Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BRAEHEAD FOODS LIMITED
Company Information for

BRAEHEAD FOODS LIMITED

UNIT 7, MOORFIELD NORTH INDUSTRIAL PARK, KILMARNOCK, AYRSHIRE, KA2 0FE,
Company Registration Number
SC193995
Private Limited Company
Active

Company Overview

About Braehead Foods Ltd
BRAEHEAD FOODS LIMITED was founded on 1999-03-04 and has its registered office in Kilmarnock. The organisation's status is listed as "Active". Braehead Foods Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BRAEHEAD FOODS LIMITED
 
Legal Registered Office
UNIT 7
MOORFIELD NORTH INDUSTRIAL PARK
KILMARNOCK
AYRSHIRE
KA2 0FE
Other companies in KA2
 
Filing Information
Company Number SC193995
Company ID Number SC193995
Date formed 1999-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB724270944  
Last Datalog update: 2024-05-05 13:32:04
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRAEHEAD FOODS LIMITED

Current Directors
Officer Role Date Appointed
MARGARET ANN STEPHEN
Company Secretary 2000-08-17
WILLIAM AGNEW
Director 2017-02-01
ANDREW MALCOLM CLARK
Director 2018-01-01
EDWARD FABER
Director 2018-01-01
BRIDGET STEVENSON
Director 2002-02-20
DAVID CRAIG STEVENSON
Director 1999-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
ARLENE BONOMI
Director 2015-09-21 2017-10-16
GAVIN TENNENT
Director 2015-09-21 2016-05-06
WILSON CHARLES ROBERT SMITH
Director 2003-01-23 2010-11-19
JOHN ALEXANDER HOUISON CRAUFURD
Director 1999-03-10 2001-11-02
GEORGE RIDDELL MELDRUM
Company Secretary 1999-03-10 2000-08-16
BRIAN REID LTD.
Nominated Secretary 1999-03-04 1999-03-10
STEPHEN MABBOTT LTD.
Nominated Director 1999-03-04 1999-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIDGET STEVENSON CHARCUTERIE SCOTLAND LIMITED Director 2014-07-08 CURRENT 2014-07-08 Active
BRIDGET STEVENSON BRAEHEAD GAME LIMITED Director 2002-01-04 CURRENT 2002-01-04 Active - Proposal to Strike off
DAVID CRAIG STEVENSON BRAEHEAD GAME LIMITED Director 2002-01-04 CURRENT 2002-01-04 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Data Entry ClerkKilmarnock*A High Speed Data Entry Clerk* is required to confirm our customer orders prior to despatch. You will be required to: * Prepare data for entry by compiling2016-09-13
Customer Service Assistant - Cook SchoolKilmarnock*About Us* The Cook School is always a hive of activity with corporate events, private dining, and children's birthday parties and classes.We pride ourselves2016-09-13
Telesales Operator (Backshift)Kilmarnock*About Us: * *Braehead Foods are a wholesaler and game processor supplying the best in the hospitality industry including hotels and restaurants across the UK2016-08-18
Cook School Kitchen AssistantKilmarnock*Kitchen Assistant: Part time* The Cook School currently has a vacancy for a part time Kitchen Assistant. Hours: 4/5 days over 7, flexible shifts between2016-07-29
Multi Drop Delivery DriverDundee*Braehead Foods are a wholesaler and game processor supplying the best in the hospitality industry including hotels and restaurants across the UK and Europe.2016-05-13
Telesales Operator (backshift)KilmarnockCompleting all sales and order administration. Braehead Foods are a wholesaler and game processor supplying the best in the hospitality industry including...2016-04-11
Food TechnologistKilmarnock*Braehead Foods are a wholesaler and game processor supplying the best in the hospitality industry including hotels and restaurants across the UK and Europe.2016-02-23
Telesales OperatorKilmarnock*About Us: * Braehead Foods are a fine food wholesaler and Scottish game processor who supply the best chefs in the hospitality industry across the UK and2016-02-16
Multi Drop Delivery DriverKilmarnockWe are looking for a *Multi Drop Delivery Driver* to service our customers in the Scottish Borders. Working 5 days per week over Monday to Saturday the2016-02-03
Multi Drop Delivery DriverKilmarnock*About Us: * Braehead Foods are a fine food wholesaler and Scottish game processor who supply the best chefs in the hospitality industry across the UK and2015-11-16

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30Previous accounting period shortened from 31/03/24 TO 31/12/23
2024-02-05Notification of Reynolds Catering Supplies Limited as a person with significant control on 2023-09-26
2024-02-05CESSATION OF ANTHONY WILLIAM REYNOLDS AS A PERSON OF SIGNIFICANT CONTROL
2023-10-23CONFIRMATION STATEMENT MADE ON 23/10/23, WITH UPDATES
2023-10-20CESSATION OF DAVID CRAIG STEVENSON AS A PERSON OF SIGNIFICANT CONTROL
2023-10-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY WILLIAM REYNOLDS
2023-10-13Alter floating charge 9
2023-10-12DIRECTOR APPOINTED ANDREW AUSTIN
2023-10-12DIRECTOR APPOINTED MR ANTONY WILLIAM REYNOLDS
2023-10-11Alter floating charge SC1939950011
2023-10-10Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-10-10Memorandum articles filed
2023-10-09APPOINTMENT TERMINATED, DIRECTOR BRIDGET STEVENSON
2023-10-09APPOINTMENT TERMINATED, DIRECTOR DAVID CRAIG STEVENSON
2023-10-09Termination of appointment of Margaret Ann Stephen on 2023-09-26
2023-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1939950010
2023-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2023-10-05REGISTRATION OF A CHARGE / CHARGE CODE SC1939950011
2023-08-02DIRECTOR APPOINTED MRS GILLIAN RAE
2023-07-28APPOINTMENT TERMINATED, DIRECTOR ANDREW MALCOLM CLARK
2023-07-28APPOINTMENT TERMINATED, DIRECTOR STUART GEORGE CAMPBELL
2023-03-02CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-02-23FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-17APPOINTMENT TERMINATED, DIRECTOR JOHN SLOAN HARKINS
2022-03-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-03-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-03-06RES13Resolutions passed:
  • Issued share capital affirmed as 10,000 ordinary shares of £1.00 21/02/2020
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES
2020-01-14AP01DIRECTOR APPOINTED MRS AILEEN DICK
2020-01-03AP01DIRECTOR APPOINTED MR JOHN SLOAN HARKINS
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD FABER
2019-11-25AP01DIRECTOR APPOINTED MR STUART GEORGE CAMPBELL
2019-06-05466(Scot)Alter floating charge SC1939950010
2019-05-28466(Scot)Alter floating charge 9
2019-05-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM AGNEW
2019-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1939950010
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES
2018-03-21AP01DIRECTOR APPOINTED MR EDWARD FABER
2018-03-20AP01DIRECTOR APPOINTED MR ANDREW MALCOLM CLARK
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ARLENE BONOMI
2017-04-06AP01DIRECTOR APPOINTED MR WILLIAM AGNEW
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-07-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN TENNENT
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-03-08AR0104/03/16 ANNUAL RETURN FULL LIST
2016-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-10-05AP01DIRECTOR APPOINTED ARLENE BONOMI
2015-10-05AP01DIRECTOR APPOINTED MR GAVIN TENNENT
2015-09-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-05AR0104/03/15 ANNUAL RETURN FULL LIST
2014-11-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-05AR0104/03/14 ANNUAL RETURN FULL LIST
2013-11-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-06AR0104/03/13 ANNUAL RETURN FULL LIST
2012-05-24MISCAA03 resolution to remove auditors - res date 16/04/12, removal date 01/05/12
2012-03-22466(Scot)Alter floating charge 9
2012-03-13466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2012-03-13466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 9
2012-03-13MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-03-07AR0104/03/12 FULL LIST
2011-09-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-03-07AR0104/03/11 FULL LIST
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR WILSON SMITH
2010-11-19TM01APPOINTMENT TERMINATED, DIRECTOR WILSON SMITH
2010-08-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-03-08AR0104/03/10 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET STEVENSTON / 01/10/2009
2010-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-09-10419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-09-05466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6
2009-08-31466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2009-03-12363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2008-10-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-08287REGISTERED OFFICE CHANGED ON 08/04/2008 FROM 7 MOORFIELD NORTH INDUSTRIAL ESTATE KILMARNOCK AYRSHIRE KA2 0EF UNITED KINGDOM
2008-03-31287REGISTERED OFFICE CHANGED ON 31/03/2008 FROM BLOCK 4 BONNYTON INDUSTRIAL ESTATE KILMARNOCK AYRSHIRE KA1 2NP
2008-03-17363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2008-01-23410(Scot)PARTIC OF MORT/CHARGE *****
2008-01-16466(Scot)ALTERATION TO MORTGAGE/CHARGE
2008-01-16466(Scot)ALTERATION TO MORTGAGE/CHARGE
2008-01-12410(Scot)PARTIC OF MORT/CHARGE *****
2007-12-24410(Scot)PARTIC OF MORT/CHARGE *****
2007-12-12410(Scot)PARTIC OF MORT/CHARGE *****
2007-10-13419a(Scot)DEC MORT/CHARGE *****
2007-10-13419a(Scot)DEC MORT/CHARGE *****
2007-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-12363sRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2006-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-27363sRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2005-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-31363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2004-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-11363sRETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
2004-03-1188(2)RAD 07/02/02--------- £ SI 5000@1
2003-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-14363sRETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS
2003-01-27288aNEW DIRECTOR APPOINTED
2003-01-2088(2)RAD 18/03/02--------- £ SI 2500@1=2500 £ IC 5000/7500
2002-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-03287REGISTERED OFFICE CHANGED ON 03/07/02 FROM: AIKENHEAD FARM CRAUFURDLAND EST FENWICK KILMARNOCK AYRSHIRE KA3 6BX
2002-05-23466(Scot)ALTERATION TO MORTGAGE/CHARGE
2002-04-09410(Scot)PARTIC OF MORT/CHARGE *****
2002-04-06410(Scot)PARTIC OF MORT/CHARGE *****
2002-03-25363sRETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS
2002-02-28410(Scot)PARTIC OF MORT/CHARGE *****
2002-02-25288aNEW DIRECTOR APPOINTED
2002-01-18288bDIRECTOR RESIGNED
2001-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-27363sRETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS
2000-09-23288aNEW SECRETARY APPOINTED
2000-08-31288bSECRETARY RESIGNED
2000-07-05410(Scot)PARTIC OF MORT/CHARGE *****
2000-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
101 - Processing and preserving of meat and production of meat products
10110 - Processing and preserving of meat

10 - Manufacture of food products
101 - Processing and preserving of meat and production of meat products
10120 - Processing and preserving of poultry meat

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46320 - Wholesale of meat and meat products

56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1123955 Active Licenced property: MOORFIELD NORTH INDUSTRIAL PARK UNIT 7 KILMARNOCK GB KA2 0FE. Correspondance address: MOORFIELD NORTH INDUSTRIAL PARK UNIT 7 KILMARNOCK GB KA2 0FE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRAEHEAD FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-03-13 Outstanding RBS INVOICE FINANCE LIMITED
STANDARD SECURITY 2008-01-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-01-12 Satisfied WEST OF SCOTLAND LOAN FUND LIMITED
BOND & FLOATING CHARGE 2007-12-24 Satisfied WEST OF SCOTLAND LOAN FUND LIMITED
STANDARD SECURITY 2007-11-27 Satisfied A.L.I.H. (FARMS) LIMITED
STANDARD SECURITY 2002-04-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-04-01 Satisfied EAST AYRSHIRE COUNCIL
FLOATING CHARGE 2002-02-22 Satisfied EAST AYRSHIRE COUNCIL
BOND & FLOATING CHARGE 2000-07-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRAEHEAD FOODS LIMITED

Intangible Assets
Patents
We have not found any records of BRAEHEAD FOODS LIMITED registering or being granted any patents
Domain Names

BRAEHEAD FOODS LIMITED owns 2 domain names.

braeheadfoods.co.uk   cookschoolscotland.co.uk  

Trademarks
We have not found any records of BRAEHEAD FOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRAEHEAD FOODS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10110 - Processing and preserving of meat) as BRAEHEAD FOODS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRAEHEAD FOODS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BRAEHEAD FOODS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0016
2018-10-0016
2018-09-0016
2018-08-0004
2018-03-0004069021Cheddar (excl. grated or powdered and for processing)
2018-01-0016
2016-11-0004069021Cheddar (excl. grated or powdered and for processing)
2016-11-0016029031Prepared or preserved meat or meat offal of game or rabbits (excl. of wild pigs, sausages and similar products, finely homogenised preparations put up for retail sale as infant food or for dietetic purposes, in containers of a net weight of <= 250 g, preparations of liver and meat extracts and juices)
2016-10-0016
2016-09-0004069021Cheddar (excl. grated or powdered and for processing)
2016-09-0016
2016-05-0004069021Cheddar (excl. grated or powdered and for processing)
2016-02-003031300

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRAEHEAD FOODS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRAEHEAD FOODS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.