Background WavePink WaveYellow Wave

BROWNS MANUFACTURING LIMITED (SC105710)

BROWNS MANUFACTURING LIMITED (SC105710) is an active UK company. incorporated on 20 July 1987. with registered office in Sanquhar. The company operates in the Manufacturing sector, engaged in unknown sic code (10130). BROWNS MANUFACTURING LIMITED has been registered for 38 years. Current directors include FROWD, Bridget Louise, GODFREY, Lee, GODFREY, Wayne and 2 others.

Company Number
SC105710
Status
active
Type
ltd
Incorporated
20 July 1987
Age
38 years
Address
Unit1 Greystone Avenue, Sanquhar, DG4 6RB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10130)
Directors
FROWD, Bridget Louise, GODFREY, Lee, GODFREY, Wayne, SUTHERLAND, Darren, WOOD, Thomas
SIC Codes
10130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROWNS MANUFACTURING LIMITED

BROWNS MANUFACTURING LIMITED is an active company incorporated on 20 July 1987 with the registered office located in Sanquhar. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10130). BROWNS MANUFACTURING LIMITED was registered 38 years ago.(SIC: 10130)

Status

active

Active since 38 years ago

Company No

SC105710

LTD Company

Age

38 Years

Incorporated 20 July 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

BROWN BROTHERS (MANUFACTURING) LIMITED
From: 13 October 1987To: 31 December 2018
SALEALE LIMITED
From: 20 July 1987To: 13 October 1987
Contact
Address

Unit1 Greystone Avenue Kelloholm Sanquhar, DG4 6RB,

Previous Addresses

19 Station Road Biggar Lanarkshire ML12 6BW
From: 20 July 1987To: 31 December 2012
Timeline

20 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Jul 87
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 13
Director Joined
Oct 13
Director Left
Mar 14
Director Joined
Jul 15
Director Left
Sept 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Director Left
Jul 18
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Jun 22
Director Joined
Jun 22
Loan Cleared
Jul 23
Director Left
Nov 23
Director Joined
Jan 24
Loan Cleared
Mar 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

FROWD, Bridget Louise

Active
Hartree, BiggarML12 6JJ
Born January 1985
Director
Appointed 04 Sept 2013

GODFREY, Lee

Active
Station Road, BiggarML12 6BW
Born November 1974
Director
Appointed 02 Jul 2007

GODFREY, Wayne

Active
3 Dene Park, BiggarML12 6DD
Born October 1971
Director
Appointed N/A

SUTHERLAND, Darren

Active
6 Stephen Avenue, BiggarML12 6AS
Born November 1972
Director
Appointed 02 Jul 2007

WOOD, Thomas

Active
Greystone Avenue, SanquharDG4 6RB
Born September 1964
Director
Appointed 08 Jan 2024

GODFREY, Susan Mary

Resigned
Hartree, BiggarML12 6JJ
Secretary
Appointed N/A
Resigned 11 Jun 2018

BARRATT, Andrew John

Resigned
Petwin Cottage,22 Fairfield Place, GlasgowG71 8RP
Born March 1952
Director
Appointed 01 Sept 2001
Resigned 03 Oct 2003

BOWIE, Allan Russell

Resigned
Greystone Avenue, SanquharDG4 6RB
Born July 1964
Director
Appointed 06 Jun 2022
Resigned 30 Nov 2023

CLARK, Nicholas Rodger

Resigned
Greystone Avenue, SanquharDG4 6RB
Born September 1969
Director
Appointed 02 Nov 2020
Resigned 03 Jun 2022

CROOK, Howard James

Resigned
8 White Friars, ChesterCH1 1NZ
Born January 1957
Director
Appointed 02 Jul 2007
Resigned 01 Jan 2010

GODFREY, Martyn

Resigned
Keir Mill, ThornhillDG3 4DH
Born October 1949
Director
Appointed 21 Aug 1989
Resigned 02 Aug 2010

GODFREY, Susan Mary

Resigned
Hartree, BiggarML12 6JJ
Born June 1959
Director
Appointed N/A
Resigned 11 Jun 2018

HILL, Alan George

Resigned
Lime Place, KilmarnockKA1 2ES
Born November 1967
Director
Appointed 16 Jul 2015
Resigned 16 Jul 2015

HILL, Alan George

Resigned
Lime Place, KilmarnockKA1 2ES
Born November 1967
Director
Appointed 03 Sept 2013
Resigned 06 Nov 2020

HUTCHESON, William Scott

Resigned
Deanfoot Farmhouse, West LintonEH46 7AX
Born April 1964
Director
Appointed 14 Jan 1997
Resigned 31 Dec 2004

LOWE, Willaim

Resigned
Partridge Drive, AccringtonBB5 2RL
Born February 1944
Director
Appointed 01 Feb 2002
Resigned 29 Jun 2007

ODELL, Wilma Janice Clark

Resigned
14 Glen Fyne Road, CumbernauldG68 0DD
Born August 1953
Director
Appointed 10 Jun 1997
Resigned 02 Apr 1999

RUTHERFORD, David

Resigned
6 Loanhead Street, KilmarnockKA1 3AU
Born January 1969
Director
Appointed 31 Dec 2004
Resigned 30 Nov 2008

SHANNON, Neil Cameron

Resigned
6 Southcroft Road, BiggarML12 6AJ
Born November 1951
Director
Appointed 19 Jul 1994
Resigned 31 Jan 2014

SIMMONDS, Andrew Roger

Resigned
Inglewood Villa, SanquharDG4 6HT
Born October 1945
Director
Appointed 10 Jun 1997
Resigned 30 Jul 2008

WILSON, Colin Graham

Resigned
Loganbank House, PenicuikEH26 0NY
Born July 1934
Director
Appointed 02 Nov 1999
Resigned 01 Jul 2001

Persons with significant control

1

Greystone Avenue, SanquharDG4 6RB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Resolution
31 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Change Person Director Company With Change Date
5 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Change Person Director Company With Change Date
8 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Change Person Secretary Company With Change Date
25 September 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
31 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Full
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
11 September 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
13 January 2009
288cChange of Particulars
Legacy
13 January 2009
288cChange of Particulars
Legacy
13 January 2009
288cChange of Particulars
Legacy
13 January 2009
288cChange of Particulars
Legacy
3 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
27 December 2007
363aAnnual Return
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
20 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2006
AAAnnual Accounts
Legacy
19 December 2005
363sAnnual Return (shuttle)
Legacy
23 November 2005
419a(Scot)419a(Scot)
Accounts Amended With Accounts Type Full
29 April 2005
AAMDAAMD
Accounts With Accounts Type Full
12 April 2005
AAAnnual Accounts
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
21 July 2004
410(Scot)410(Scot)
Accounts With Accounts Type Full
26 June 2004
AAAnnual Accounts
Legacy
6 December 2003
363sAnnual Return (shuttle)
Legacy
7 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
24 June 2003
AAAnnual Accounts
Auditors Resignation Company
30 January 2003
AUDAUD
Legacy
5 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 June 2002
AAAnnual Accounts
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 April 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 March 2000
AAAnnual Accounts
Legacy
17 December 1999
363sAnnual Return (shuttle)
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
410(Scot)410(Scot)
Legacy
6 October 1999
410(Scot)410(Scot)
Mortgage Alter Floating Charge
30 April 1999
466(Scot)466(Scot)
Legacy
16 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
4 March 1999
AAAnnual Accounts
Legacy
18 December 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
24 July 1998
AUDAUD
Accounts With Accounts Type Full
27 March 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Legacy
12 December 1997
88(2)R88(2)R
Auditors Resignation Company
30 October 1997
AUDAUD
Legacy
3 July 1997
288aAppointment of Director or Secretary
Legacy
3 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 April 1997
AAAnnual Accounts
Mortgage Alter Floating Charge
28 January 1997
466(Scot)466(Scot)
Legacy
19 January 1997
288aAppointment of Director or Secretary
Legacy
19 January 1997
363sAnnual Return (shuttle)
Legacy
4 December 1996
410(Scot)410(Scot)
Legacy
4 June 1996
88(2)R88(2)R
Resolution
4 June 1996
RESOLUTIONSResolutions
Legacy
4 June 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
31 May 1996
AAAnnual Accounts
Legacy
15 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 1995
AAAnnual Accounts
Legacy
18 January 1995
288288
Legacy
18 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
14 June 1994
AAAnnual Accounts
Legacy
31 March 1994
88(2)R88(2)R
Legacy
17 January 1994
363sAnnual Return (shuttle)
Legacy
30 June 1993
410(Scot)410(Scot)
Accounts With Accounts Type Small
25 May 1993
AAAnnual Accounts
Legacy
5 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 1992
AAAnnual Accounts
Legacy
7 January 1992
363sAnnual Return (shuttle)
Legacy
6 February 1991
363aAnnual Return
Accounts With Accounts Type Small
6 February 1991
AAAnnual Accounts
Legacy
22 March 1990
363363
Legacy
19 October 1989
288288
Legacy
11 August 1989
363363
Accounts With Accounts Type Small
11 August 1989
AAAnnual Accounts
Legacy
7 April 1989
419a(Scot)419a(Scot)
Miscellaneous
6 April 1989
MISCMISC
Legacy
21 March 1989
410(Scot)410(Scot)
Miscellaneous
3 March 1989
MISCMISC
Resolution
3 March 1989
RESOLUTIONSResolutions
Resolution
3 March 1989
RESOLUTIONSResolutions
Legacy
7 February 1989
410(Scot)410(Scot)
Miscellaneous
26 January 1989
MISCMISC
Legacy
29 December 1988
288288
Legacy
1 November 1988
225(1)225(1)
Legacy
9 November 1987
410(Scot)410(Scot)
Certificate Change Of Name Company
12 October 1987
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
10 August 1987
MISCMISC
Resolution
10 August 1987
RESOLUTIONSResolutions
Resolution
10 August 1987
RESOLUTIONSResolutions
Legacy
6 August 1987
288288
Legacy
6 August 1987
287Change of Registered Office
Incorporation Company
20 July 1987
NEWINCIncorporation