Brownings The Bakers Limited

DataGardener
brownings the bakers limited
live
Medium

Brownings The Bakers Limited

sc218108Private Limited With Share Capital

Block 1, Bonnyton Industrial Estate, Kilmarnock, KA12NP
Incorporated

17/04/2001

Company Age

25 years

Directors

4

Employees

201

SIC Code

10710

Risk

very low risk

Company Overview

Registration, classification & business activity

Brownings The Bakers Limited (sc218108) is a private limited with share capital incorporated on 17/04/2001 (25 years old) and registered in kilmarnock, KA12NP. The company operates under SIC code 10710 - manufacture of bread.

Established in 1945 by the current managing director john galls grandparents, brownings the bakers are an award winning business based in kilmarnock, ayrshire. we are a family run business, handcrafting products from our purpose built bakery and savoury factory. 2018 scottish baker of the year, we c...

Private Limited With Share Capital
SIC: 10710
Medium
Incorporated 17/04/2001
KA12NP
201 employees

Financial Overview

Total Assets

£5.30M

Liabilities

£3.65M

Net Assets

£1.64M

Turnover

£14.53M

Cash

£223.1K

Key Metrics

201

Employees

4

Directors

1

Shareholders

1

CCJs

Board of Directors

3

Charges

8

Registered

6

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

96
Appoint Person Director Company With Name Date
Category:Officers
Date:10-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:25-01-2026
Accounts With Accounts Type Medium
Category:Accounts
Date:24-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2025
Accounts With Accounts Type Full
Category:Accounts
Date:23-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:02-04-2024
Change Person Secretary Company With Change Date
Category:Officers
Date:02-04-2024
Accounts With Accounts Type Full
Category:Accounts
Date:28-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-02-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:13-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-03-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-06-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2017
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2014
Termination Director Company With Name
Category:Officers
Date:07-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:18-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-07-2010
Termination Director Company With Name
Category:Officers
Date:23-12-2009
Capital Allotment Shares
Category:Capital
Date:14-12-2009
Resolution
Category:Resolution
Date:14-12-2009
Legacy
Category:Annual Return
Date:30-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2009
Legacy
Category:Officers
Date:29-01-2009
Legacy
Category:Annual Return
Date:23-07-2008
Legacy
Category:Mortgage
Date:11-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2007
Legacy
Category:Annual Return
Date:14-06-2007
Legacy
Category:Officers
Date:14-06-2007
Legacy
Category:Officers
Date:05-06-2007
Legacy
Category:Officers
Date:05-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2006
Legacy
Category:Mortgage
Date:11-10-2006
Legacy
Category:Capital
Date:28-09-2006
Legacy
Category:Capital
Date:28-09-2006
Legacy
Category:Officers
Date:12-09-2006
Legacy
Category:Annual Return
Date:09-06-2006
Legacy
Category:Annual Return
Date:19-04-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2005
Legacy
Category:Annual Return
Date:27-04-2005
Legacy
Category:Mortgage
Date:24-09-2004
Legacy
Category:Accounts
Date:09-09-2004
Legacy
Category:Officers
Date:16-07-2004
Legacy
Category:Officers
Date:16-07-2004
Legacy
Category:Officers
Date:16-07-2004
Legacy
Category:Officers
Date:13-07-2004
Legacy
Category:Capital
Date:26-06-2004
Legacy
Category:Annual Return
Date:18-05-2004
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-05-2004
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-01-2004
Legacy
Category:Annual Return
Date:25-04-2003
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-01-2003
Legacy
Category:Annual Return
Date:15-04-2002
Certificate Change Of Name Company
Category:Change Of Name
Date:16-07-2001
Legacy
Category:Officers
Date:04-05-2001
Legacy
Category:Officers
Date:04-05-2001
Legacy
Category:Address
Date:24-04-2001
Legacy
Category:Officers
Date:20-04-2001
Legacy
Category:Officers
Date:19-04-2001
Incorporation Company
Category:Incorporation
Date:17-04-2001

Import / Export

Imports
12 Months1
60 Months1
Exports
12 Months0
60 Months2

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typemedium company
Due Date29/12/2026
Filing Date24/12/2025
Latest Accounts30/03/2025

Trading Addresses

13 Cross Street, Galston, Ayrshire, KA48AA
10 Lower Vennel, Bourtreehill South, Irvine, Ayrshire, KA111PQ
6 Dean Street, Kilmarnock, Ayrshire, KA31EA
Block 1, Bonnyton Industrial Estate, Munro Place, Kilmarnock, Ayrshire, KA12NPRegistered
10 Lower Vennel, Bourtreehill South, Irvine, Ayrshire, KA111PQ

Contact

01563522685
browningsbakers.com
Block 1, Bonnyton Industrial Estate, Kilmarnock, KA12NP