BROWNS MANUFACTURING LIMITED

BROWNS MANUFACTURING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBROWNS MANUFACTURING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC105710
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BROWNS MANUFACTURING LIMITED?

    • Production of meat and poultry meat products (10130) / Manufacturing

    Where is BROWNS MANUFACTURING LIMITED located?

    Registered Office Address
    Unit1 Greystone Avenue
    Kelloholm
    DG4 6RB Sanquhar
    Dumfriesshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BROWNS MANUFACTURING LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROWN BROTHERS (MANUFACTURING) LIMITEDOct 13, 1987Oct 13, 1987
    SALEALE LIMITEDJul 20, 1987Jul 20, 1987

    What are the latest accounts for BROWNS MANUFACTURING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BROWNS MANUFACTURING LIMITED?

    Last Confirmation Statement Made Up ToNov 12, 2026
    Next Confirmation Statement DueNov 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 12, 2025
    OverdueNo

    What are the latest filings for BROWNS MANUFACTURING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 12, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    33 pagesAA

    Confirmation statement made on Dec 03, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Satisfaction of charge 10 in full

    1 pagesMR04

    Appointment of Mr Thomas Wood as a director on Jan 08, 2024

    2 pagesAP01

    Confirmation statement made on Dec 03, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Allan Russell Bowie as a director on Nov 30, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Satisfaction of charge 3 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2021

    36 pagesAA

    Confirmation statement made on Dec 03, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Allan Russell Bowie as a director on Jun 06, 2022

    2 pagesAP01

    Termination of appointment of Nicholas Rodger Clark as a director on Jun 03, 2022

    1 pagesTM01

    Confirmation statement made on Dec 03, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    33 pagesAA

    Full accounts made up to Dec 31, 2019

    32 pagesAA

    Confirmation statement made on Dec 03, 2020 with no updates

    3 pagesCS01

    Appointment of Nicholas Rodger Clark as a director on Nov 02, 2020

    2 pagesAP01

    Termination of appointment of Alan George Hill as a director on Nov 06, 2020

    1 pagesTM01

    Confirmation statement made on Dec 03, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    30 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 31, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 20, 2018

    RES15

    Confirmation statement made on Dec 03, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    27 pagesAA

    Who are the officers of BROWNS MANUFACTURING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FROWD, Bridget Louise
    Hartree
    ML12 6JJ Biggar
    Alfton Bridge
    Scotland
    Director
    Hartree
    ML12 6JJ Biggar
    Alfton Bridge
    Scotland
    ScotlandBritish157960630002
    GODFREY, Lee
    Station Road
    ML12 6BW Biggar
    19
    Lanarkshire
    Director
    Station Road
    ML12 6BW Biggar
    19
    Lanarkshire
    United KingdomBritish123642350002
    GODFREY, Wayne
    3 Dene Park
    ML12 6DD Biggar
    Lanarkshire
    Director
    3 Dene Park
    ML12 6DD Biggar
    Lanarkshire
    ScotlandBritish380600003
    SUTHERLAND, Darren
    6 Stephen Avenue
    ML12 6AS Biggar
    Lanarkshire
    Director
    6 Stephen Avenue
    ML12 6AS Biggar
    Lanarkshire
    ScotlandBritish123642250001
    WOOD, Thomas
    Greystone Avenue
    Kelloholm
    DG4 6RB Sanquhar
    Unit1
    Dumfriesshire
    Director
    Greystone Avenue
    Kelloholm
    DG4 6RB Sanquhar
    Unit1
    Dumfriesshire
    United KingdomBritish317799640001
    GODFREY, Susan Mary
    Hartree
    ML12 6JJ Biggar
    Hartree Grange
    Scotland
    Secretary
    Hartree
    ML12 6JJ Biggar
    Hartree Grange
    Scotland
    British131031910001
    BARRATT, Andrew John
    Petwin Cottage,22 Fairfield Place
    Bothwell
    G71 8RP Glasgow
    Lanarkshire
    Director
    Petwin Cottage,22 Fairfield Place
    Bothwell
    G71 8RP Glasgow
    Lanarkshire
    British79791620001
    BOWIE, Allan Russell
    Greystone Avenue
    Kelloholm
    DG4 6RB Sanquhar
    Unit1
    Dumfriesshire
    Director
    Greystone Avenue
    Kelloholm
    DG4 6RB Sanquhar
    Unit1
    Dumfriesshire
    ScotlandBritish205090830001
    CLARK, Nicholas Rodger
    Greystone Avenue
    Kelloholm
    DG4 6RB Sanquhar
    Unit1
    Dumfriesshire
    Director
    Greystone Avenue
    Kelloholm
    DG4 6RB Sanquhar
    Unit1
    Dumfriesshire
    ScotlandBritish276771540001
    CROOK, Howard James
    8 White Friars
    CH1 1NZ Chester
    Cheshire
    Director
    8 White Friars
    CH1 1NZ Chester
    Cheshire
    United KingdomBritish69436710002
    GODFREY, Martyn
    Keir Mill
    DG3 4DH Thornhill
    Waterside House
    Dumfriesshire
    Director
    Keir Mill
    DG3 4DH Thornhill
    Waterside House
    Dumfriesshire
    United KingdomBritish128011800001
    GODFREY, Susan Mary
    Hartree
    ML12 6JJ Biggar
    Hartree Grange
    Lanarkshire
    Scotland
    Director
    Hartree
    ML12 6JJ Biggar
    Hartree Grange
    Lanarkshire
    Scotland
    ScotlandBritish182669630001
    HILL, Alan George
    Lime Place
    KA1 2ES Kilmarnock
    3
    Ayrshire
    Scotland
    Director
    Lime Place
    KA1 2ES Kilmarnock
    3
    Ayrshire
    Scotland
    ScotlandBritish126378060001
    HILL, Alan George
    Lime Place
    KA1 2ES Kilmarnock
    3
    Scotland
    Director
    Lime Place
    KA1 2ES Kilmarnock
    3
    Scotland
    ScotlandBritish126378060001
    HUTCHESON, William Scott
    Deanfoot Farmhouse
    EH46 7AX West Linton
    Director
    Deanfoot Farmhouse
    EH46 7AX West Linton
    ScotlandBritish113903270001
    LOWE, Willaim
    Partridge Drive
    Baxenden
    BB5 2RL Accrington
    19
    Lancashire
    Great Britian
    Director
    Partridge Drive
    Baxenden
    BB5 2RL Accrington
    19
    Lancashire
    Great Britian
    United KingdomBritish135492830001
    ODELL, Wilma Janice Clark
    14 Glen Fyne Road
    Craigmarloch
    G68 0DD Cumbernauld
    Director
    14 Glen Fyne Road
    Craigmarloch
    G68 0DD Cumbernauld
    British53628840001
    RUTHERFORD, David
    6 Loanhead Street
    KA1 3AU Kilmarnock
    Ayrshire
    Director
    6 Loanhead Street
    KA1 3AU Kilmarnock
    Ayrshire
    ScotlandScottish102827250002
    SHANNON, Neil Cameron
    6 Southcroft Road
    ML12 6AJ Biggar
    Lanarkshire
    Director
    6 Southcroft Road
    ML12 6AJ Biggar
    Lanarkshire
    ScotlandBritish41731810001
    SIMMONDS, Andrew Roger
    Inglewood Villa
    Blawearie Road
    DG4 6HT Sanquhar
    Dumfriesshire
    Director
    Inglewood Villa
    Blawearie Road
    DG4 6HT Sanquhar
    Dumfriesshire
    British53628830002
    WILSON, Colin Graham
    Loganbank House
    Milton Bridge
    EH26 0NY Penicuik
    Midlothian
    Director
    Loganbank House
    Milton Bridge
    EH26 0NY Penicuik
    Midlothian
    British233900001

    Who are the persons with significant control of BROWNS MANUFACTURING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Browns Food Group Limited
    Greystone Avenue
    Kelloholm
    DG4 6RB Sanquhar
    Kelloholm Industrial Estate
    United Kingdom
    Apr 06, 2016
    Greystone Avenue
    Kelloholm
    DG4 6RB Sanquhar
    Kelloholm Industrial Estate
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For Scotland
    Registration NumberSc236133
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0