BROWN BROTHERS (MANUFACTURING) LIMITED
SANQUHAR

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG4 6RB

Company number SC105710
Status Active
Incorporation Date 20 July 1987
Company Type Private Limited Company
Address UNIT1 GREYSTONE AVENUE, KELLOHOLM, SANQUHAR, DUMFRIESSHIRE, DG4 6RB
Home Country United Kingdom
Nature of Business 10130 - Production of meat and poultry meat products
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Satisfaction of charge 4 in full; Satisfaction of charge 7 in full; Confirmation statement made on 3 December 2016 with updates. The most likely internet sites of BROWN BROTHERS (MANUFACTURING) LIMITED are www.brownbrothersmanufacturing.co.uk, and www.brown-brothers-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. Brown Brothers Manufacturing Limited is a Private Limited Company. The company registration number is SC105710. Brown Brothers Manufacturing Limited has been working since 20 July 1987. The present status of the company is Active. The registered address of Brown Brothers Manufacturing Limited is Unit1 Greystone Avenue Kelloholm Sanquhar Dumfriesshire Dg4 6rb. . GODFREY, Susan Mary is a Secretary of the company. FROWD, Bridget Louise is a Director of the company. GODFREY, Lee is a Director of the company. GODFREY, Susan Mary is a Director of the company. GODFREY, Wayne is a Director of the company. HILL, Alan George is a Director of the company. SUTHERLAND, Darren is a Director of the company. Director BARRATT, Andrew John has been resigned. Director CROOK, Howard James has been resigned. Director GODFREY, Martyn has been resigned. Director HILL, Alan George has been resigned. Director HUTCHESON, William Scott has been resigned. Director LOWE, Willaim has been resigned. Director ODELL, Wilma Janice Clark has been resigned. Director RUTHERFORD, David has been resigned. Director SHANNON, Neil Cameron has been resigned. Director SIMMONDS, Andrew Roger has been resigned. Director WILSON, Colin Graham has been resigned. The company operates in "Production of meat and poultry meat products".


Current Directors


Director
FROWD, Bridget Louise
Appointed Date: 04 September 2013
40 years old

Director
GODFREY, Lee
Appointed Date: 02 July 2007
50 years old

Director
GODFREY, Susan Mary

66 years old

Director
GODFREY, Wayne

54 years old

Director
HILL, Alan George
Appointed Date: 03 September 2013
57 years old

Director
SUTHERLAND, Darren
Appointed Date: 02 July 2007
52 years old

Resigned Directors

Director
BARRATT, Andrew John
Resigned: 03 October 2003
Appointed Date: 01 September 2001
73 years old

Director
CROOK, Howard James
Resigned: 01 January 2010
Appointed Date: 02 July 2007
68 years old

Director
GODFREY, Martyn
Resigned: 02 August 2010
Appointed Date: 21 August 1989
76 years old

Director
HILL, Alan George
Resigned: 16 July 2015
Appointed Date: 16 July 2015
57 years old

Director
HUTCHESON, William Scott
Resigned: 31 December 2004
Appointed Date: 14 January 1997
61 years old

Director
LOWE, Willaim
Resigned: 29 June 2007
Appointed Date: 01 February 2002
81 years old

Director
ODELL, Wilma Janice Clark
Resigned: 02 April 1999
Appointed Date: 10 June 1997
72 years old

Director
RUTHERFORD, David
Resigned: 30 November 2008
Appointed Date: 31 December 2004
56 years old

Director
SHANNON, Neil Cameron
Resigned: 31 January 2014
Appointed Date: 19 July 1994
73 years old

Director
SIMMONDS, Andrew Roger
Resigned: 30 July 2008
Appointed Date: 10 June 1997
80 years old

Director
WILSON, Colin Graham
Resigned: 01 July 2001
Appointed Date: 02 November 1999
91 years old

Persons With Significant Control

Browns Food Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BROWN BROTHERS (MANUFACTURING) LIMITED Events

22 Dec 2016
Satisfaction of charge 4 in full
21 Dec 2016
Satisfaction of charge 7 in full
16 Dec 2016
Confirmation statement made on 3 December 2016 with updates
15 Dec 2016
Satisfaction of charge 9 in full
26 Sep 2016
Full accounts made up to 31 December 2015
...
... and 121 more events
10 Aug 1987
Resolutions
  • SRES13 ‐ Special resolution

10 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Aug 1987
Registered office changed on 06/08/87 from: 24 castle st edinburgh EH2 3HT

20 Jul 1987
Incorporation

BROWN BROTHERS (MANUFACTURING) LIMITED Charges

13 July 2004
Standard security
Delivered: 21 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4.396 hectares at catherinefield industrial estate…
28 September 1999
Standard security
Delivered: 6 October 1999
Status: Satisfied on 15 December 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area on the northeast side of greystone avenue, kirkconnell…
28 September 1999
Standard security
Delivered: 6 October 1999
Status: Satisfied on 23 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Units 1/1, 1/2, 1/3, 1/4 kelloholm industrial estate…
22 November 1996
Standard security
Delivered: 4 December 1996
Status: Satisfied on 21 December 2016
Persons entitled: Dumfries and Galloway Enterprise Company Limited
Description: Ground lying to the north east of greystone…
23 June 1993
Standard security
Delivered: 30 June 1993
Status: Satisfied on 22 December 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground lying on the north east side of greystone…
10 March 1989
Standard security
Delivered: 21 March 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop forming 93/93A high street, biggar.
24 January 1989
Bond & floating charge
Delivered: 7 February 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
3 November 1987
Bond & floating charge
Delivered: 9 November 1987
Status: Satisfied on 7 April 1989
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…