UKBizDB.co.uk

BROWNS FOOD GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Browns Food Group Limited. The company was founded 21 years ago and was given the registration number SC236133. The firm's registered office is in KIRKCONNEL. You can find them at Kelloholm Industrial Estate Greystone Avenue, Kelloholm, Kirkconnel, Dumfriesshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BROWNS FOOD GROUP LIMITED
Company Number:SC236133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2002
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Kelloholm Industrial Estate Greystone Avenue, Kelloholm, Kirkconnel, Dumfriesshire, DG4 6RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Dene Park, Biggar, ML12 6DD

Director31 December 2004Active
Unit 1, Kelloholm Industrial Estate, Greystone Avenue, Kelloholm, Scotland, DG4 6RB

Director08 January 2024Active
Kelloholm Industrial Estate, Greystone Avenue, Kelloholm, Kirkconnel, Scotland, DG4 6RB

Secretary26 September 2002Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary30 August 2002Active
Unit 1, Kelloholm Industrial Estate, Greystone Avenue, Kelloholm, Scotland, DG4 6RB

Director06 June 2022Active
Unit 1, Kelloholm Industrial Estate, Greystone Avenue, Kelloholm, Scotland, DG4 6RB

Director02 November 2020Active
8 White Friars, Chester, CH1 1NZ

Director02 July 2007Active
Waterside House, Keir Mill, Thornhill, DG3 4DH

Director26 September 2002Active
Hartree Grange, Hartree, Biggar, Scotland, ML12 6JJ

Director26 September 2002Active
Kelloholm Industrial Estate, Greystone Avenue, Kelloholm, Kirkconnel, Scotland, DG4 6RB

Director04 September 2013Active
19, Partridge Drive, Baxenden, Accrington, Great Britian, BB5 2RL

Director31 December 2004Active
6 Loanhead Street, Kilmarnock, KA1 3AU

Director31 December 2004Active
6 Southcroft Road, Biggar, ML12 6AJ

Director31 December 2004Active
Inglewood Villa, Blawearie Road, Sanquhar, DG4 6HT

Director31 December 2004Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director30 August 2002Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director30 August 2002Active

People with Significant Control

Bfg (Holdings) Limited
Notified on:01 May 2018
Status:Active
Country of residence:Scotland
Address:Kelloholm Industrial Estate, Greystone Avenue, Kelloholm, Scotland, DG4 6RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gf1 Investments Limited
Notified on:23 December 2016
Status:Active
Country of residence:United Kingdom
Address:Kelloholm Industrial Estate, Greystone Avenue, Sanquhar, United Kingdom, DG4 6RB
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Susan Mary Godfrey
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Address:Kelloholm Industrial Estate, Greystone Avenue, Kirkconnel, DG4 6RB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Wayne Godfrey
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Address:Kelloholm Industrial Estate, Greystone Avenue, Kirkconnel, DG4 6RB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Officers

Appoint person director company with name date.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-10-05Accounts

Accounts with accounts type group.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Accounts

Accounts with accounts type group.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-06-03Officers

Termination director company with name termination date.

Download
2021-09-27Accounts

Accounts with accounts type group.

Download
2021-09-23Incorporation

Memorandum articles.

Download
2021-09-23Resolution

Resolution.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Address

Change registered office address company with date old address new address.

Download
2021-01-05Accounts

Accounts with accounts type group.

Download
2020-11-27Officers

Appoint person director company with name date.

Download
2020-11-27Officers

Termination director company with name termination date.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Legacy.

Download
2019-09-25Accounts

Accounts with accounts type group.

Download
2019-09-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type group.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Officers

Termination secretary company with name termination date.

Download
2018-07-03Officers

Termination director company with name termination date.

Download
2018-05-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.