Background WavePink WaveYellow Wave

BROWNS FOOD GROUP LIMITED (SC236133)

BROWNS FOOD GROUP LIMITED (SC236133) is an active UK company. incorporated on 30 August 2002. with registered office in Kelloholm. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BROWNS FOOD GROUP LIMITED has been registered for 23 years. Current directors include GODFREY, Wayne, WOOD, Thomas.

Company Number
SC236133
Status
active
Type
ltd
Incorporated
30 August 2002
Age
23 years
Address
Unit 1 Kelloholm Industrial Estate, Kelloholm, DG4 6RB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GODFREY, Wayne, WOOD, Thomas
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROWNS FOOD GROUP LIMITED

BROWNS FOOD GROUP LIMITED is an active company incorporated on 30 August 2002 with the registered office located in Kelloholm. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BROWNS FOOD GROUP LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

SC236133

LTD Company

Age

23 Years

Incorporated 30 August 2002

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

M M & S (2922) LIMITED
From: 30 August 2002To: 16 October 2002
Contact
Address

Unit 1 Kelloholm Industrial Estate Greystone Avenue Kelloholm, DG4 6RB,

Previous Addresses

C/O Ann Mcmullan Kelloholm Industrial Estate Greystone Avenue Kelloholm Kirkconnel Dumfriesshire DG4 6RB
From: 25 September 2014To: 21 May 2021
C/O Aliosn Campbell Kelloholm Industrial Estate Greystone Avenue Kelloholm Sanquhar Dumfriesshire DG4 6RB Scotland
From: 1 September 2011To: 25 September 2014
19 Station Road Biggar Lanarkshire ML12 6BW
From: 30 August 2002To: 1 September 2011
Timeline

15 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Dec 09
Director Left
Sept 10
Director Joined
Mar 14
Director Left
Mar 14
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
May 18
Director Left
Jul 18
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Nov 23
Director Joined
Jan 24
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

GODFREY, Wayne

Active
3 Dene Park, BiggarML12 6DD
Born October 1971
Director
Appointed 31 Dec 2004

WOOD, Thomas

Active
Kelloholm Industrial Estate, KelloholmDG4 6RB
Born September 1964
Director
Appointed 08 Jan 2024

GODFREY, Susan Mary

Resigned
Greystone Avenue, KirkconnelDG4 6RB
Secretary
Appointed 26 Sept 2002
Resigned 11 Jun 2018

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 30 Aug 2002
Resigned 26 Sept 2002

BOWIE, Allan Russell

Resigned
Kelloholm Industrial Estate, KelloholmDG4 6RB
Born July 1964
Director
Appointed 06 Jun 2022
Resigned 30 Nov 2023

CLARK, Nicholas Rodger

Resigned
Kelloholm Industrial Estate, KelloholmDG4 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 06 Nov 2009

GODFREY, Martyn

Resigned
Keir Mill, ThornhillDG3 4DH
Born October 1949
Director
Appointed 26 Sept 2002
Resigned 02 Aug 2010

GODFREY, Susan Mary

Resigned
Hartree, BiggarML12 6JJ
Born June 1959
Director
Appointed 26 Sept 2002
Resigned 11 Jun 2018

HILL, Alan George

Resigned
Greystone Avenue, KirkconnelDG4 6RB
Born November 1967
Director
Appointed 04 Sept 2013
Resigned 06 Nov 2020

LOWE, Willaim

Resigned
Partridge Drive, AccringtonBB5 2RL
Born February 1944
Director
Appointed 31 Dec 2004
Resigned 29 Jun 2007

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 31 Dec 2004
Resigned 31 Jan 2014

SIMMONDS, Andrew Roger

Resigned
Inglewood Villa, SanquharDG4 6HT
Born October 1945
Director
Appointed 31 Dec 2004
Resigned 30 Jul 2008

VINDEX LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 30 Aug 2002
Resigned 26 Sept 2002

VINDEX SERVICES LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 30 Aug 2002
Resigned 26 Sept 2002

Persons with significant control

4

1 Active
3 Ceased
Greystone Avenue, KelloholmDG4 6RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2018
Greystone Avenue, SanquharDG4 6RB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Dec 2016
Ceased 01 May 2018

Ms Susan Mary Godfrey

Ceased
Greystone Avenue, KirkconnelDG4 6RB
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Dec 2016

Mr Wayne Godfrey

Ceased
Greystone Avenue, KirkconnelDG4 6RB
Born October 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Dec 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Group
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Accounts With Accounts Type Group
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 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
Accounts With Accounts Type Group
27 September 2021
AAAnnual Accounts
Memorandum Articles
23 September 2021
MAMA
Resolution
23 September 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Legacy
25 September 2019
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Group
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
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
Notification Of A Person With Significant Control
3 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
17 January 2017
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Group
1 October 2016
AAMDAAMD
Accounts With Accounts Type Group
26 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 September 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
25 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 September 2014
CH01Change of Director Details
Accounts With Accounts Type Group
18 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Group
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Group
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Accounts With Accounts Type Group
27 July 2010
AAAnnual Accounts
Termination Director Company With Name
11 December 2009
TM01Termination of Director
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Group
11 September 2009
AAAnnual Accounts
Resolution
11 August 2009
RESOLUTIONSResolutions
Legacy
11 August 2009
169169
Legacy
23 February 2009
169169
Resolution
23 February 2009
RESOLUTIONSResolutions
Legacy
3 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 October 2008
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Legacy
14 October 2008
288cChange of Particulars
Legacy
14 October 2008
288cChange of Particulars
Legacy
9 October 2008
169169
Legacy
12 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 October 2007
AAAnnual Accounts
Legacy
15 October 2007
363sAnnual Return (shuttle)
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Resolution
12 February 2007
RESOLUTIONSResolutions
Resolution
12 February 2007
RESOLUTIONSResolutions
Legacy
29 January 2007
169169
Legacy
29 January 2007
88(2)R88(2)R
Legacy
29 January 2007
123Notice of Increase in Nominal Capital
Resolution
29 January 2007
RESOLUTIONSResolutions
Resolution
29 January 2007
RESOLUTIONSResolutions
Resolution
29 January 2007
RESOLUTIONSResolutions
Legacy
29 January 2007
122122
Legacy
14 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 July 2006
AAAnnual Accounts
Legacy
17 November 2005
410(Scot)410(Scot)
Legacy
25 October 2005
169169
Legacy
10 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 April 2005
AAAnnual Accounts
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
9 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 June 2004
AAAnnual Accounts
Legacy
18 September 2003
363sAnnual Return (shuttle)
Statement Of Affairs
4 March 2003
SASA
Legacy
4 March 2003
88(2)R88(2)R
Resolution
4 February 2003
RESOLUTIONSResolutions
Resolution
14 January 2003
RESOLUTIONSResolutions
Resolution
14 January 2003
RESOLUTIONSResolutions
Legacy
14 January 2003
123Notice of Increase in Nominal Capital
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
5 November 2002
225Change of Accounting Reference Date
Legacy
5 November 2002
287Change of Registered Office
Legacy
5 November 2002
288bResignation of Director or Secretary
Legacy
5 November 2002
288bResignation of Director or Secretary
Legacy
5 November 2002
288bResignation of Director or Secretary
Resolution
17 October 2002
RESOLUTIONSResolutions
Resolution
17 October 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 October 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 August 2002
NEWINCIncorporation