Company NameSanquhar Foods Limited
DirectorsWayne Godfrey and Thomas Wood
Company StatusActive
Company NumberSC563149
CategoryPrivate Limited Company
Incorporation Date11 April 2017(6 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Wayne Godfrey
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2017(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressKelloholm Industrial Estate Greystone Avenue
Kelloholm
Sanquhar
DG4 6RB
Scotland
Director NameMr Thomas Wood
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(6 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelloholm Industrial Estate Greystone Avenue
Kelloholm
Sanquhar
DG4 6RB
Scotland
Director NameMs Susan Mary Godfrey
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKelloholm Industrial Estate Greystone Avenue
Kelloholm
Sanquhar
DG4 6RB
Scotland
Director NameMr Alan George Hill
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKelloholm Industrial Estate Greystone Avenue
Kelloholm
Sanquhar
DG4 6RB
Scotland
Director NameMr Nicholas Rodger Clark
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2020(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 June 2022)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressKelloholm Industrial Estate Greystone Avenue
Kelloholm
Sanquhar
DG4 6RB
Scotland
Director NameMr Allan Russell Bowie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2022(5 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2023)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressKelloholm Industrial Estate Greystone Avenue
Kelloholm
Sanquhar
DG4 6RB
Scotland

Location

Registered AddressKelloholm Industrial Estate Greystone Avenue
Kelloholm
Sanquhar
DG4 6RB
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardMid and Upper Nithsdale
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 April 2023 (11 months, 3 weeks ago)
Next Return Due24 April 2024 (3 weeks, 5 days from now)

Filing History

15 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (44 pages)
15 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
15 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
15 January 2021Accounts for a dormant company made up to 31 December 2019 (7 pages)
27 November 2020Appointment of Nicholas Rodger Clark as a director on 2 November 2020 (2 pages)
27 November 2020Termination of appointment of Alan George Hill as a director on 6 November 2020 (1 page)
17 April 2020Confirmation statement made on 10 April 2020 with updates (4 pages)
1 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
1 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
1 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (42 pages)
6 May 2019Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
18 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
10 January 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (40 pages)
10 January 2019Accounts for a dormant company made up to 30 June 2018 (7 pages)
10 January 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
10 January 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
8 January 2019Notification of Importo Limited as a person with significant control on 30 December 2018 (2 pages)
8 January 2019Cessation of Browns Food Group Limited as a person with significant control on 30 December 2018 (1 page)
21 December 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
21 September 2018Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
3 July 2018Termination of appointment of Susan Mary Godfrey as a director on 11 June 2018 (1 page)
23 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
11 April 2017Incorporation
Statement of capital on 2017-04-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
11 April 2017Incorporation
Statement of capital on 2017-04-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)