Company NameSam Browne Foods Limited
Company StatusActive
Company Number03640080
CategoryPrivate Limited Company
Incorporation Date29 September 1998(25 years, 6 months ago)
Previous NamesInhoco 835 Limited and CHN Limited

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameJohn Andrew Crowther
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1999(6 months, 3 weeks after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhixley Hall
Church Street, Whixley
York
North Yorkshire
YO26 8AR
Director NameMr John William Edward Crowther
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2021(22 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 George Street
Driffield
East Yorkshire
YO25 6RA
Director NameMr Matthew Thomas Calvert Crowther
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2021(22 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 George Street
Driffield
East Yorkshire
YO25 6RA
Director NameMr Anthony Thomas Jorgen Worthington
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2000(1 year, 5 months after company formation)
Appointment Duration18 years (resigned 21 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLake House The Bury
Church Street
Chesham
Buckinghamshire
HP5 1HU
Secretary NameMr Anthony Thomas Jorgen Worthington
NationalityBritish
StatusResigned
Appointed26 February 2000(1 year, 5 months after company formation)
Appointment Duration18 years (resigned 21 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLake House The Bury
Church Street
Chesham
Buckinghamshire
HP5 1HU
Director NameMrs Joanna Frost
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(11 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 17 January 2020)
RoleTechnical And Operations
Country of ResidenceUnited Kingdom
Correspondence AddressCrossways 5 Woldholme Avenue
Driffield
East Yorkshire
YO25 6RW
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed29 September 1998(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed29 September 1998(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitesambrownefoods.co.uk
Email address[email protected]
Telephone01377 241238
Telephone regionDriffield

Location

Registered AddressUnit 2 Kellythorpe Industrial
Estate Kellythorpe
Driffield
North Humberside
YO25 9DJ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishKirkburn
WardDriffield and Rural
Built Up AreaKelleythorpe

Shareholders

2.4k at £1Anthony Thomas Jorgen Worthington
23.60%
Ordinary
2.4k at £1James H. Hayward
23.60%
Ordinary
1.9k at £1Elaine Mary Bury
19.20%
Ordinary
1.2k at £1John Andrew Crowther
11.80%
Ordinary
1.2k at £1Lynne Crowther
11.80%
Ordinary
1000 at £1Joanna Frost
10.00%
Ordinary

Financials

Year2014
Net Worth£1,839,840
Cash£622,031
Current Liabilities£1,438,849

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End29 September

Returns

Latest Return16 December 2023 (4 months ago)
Next Return Due30 December 2024 (8 months, 2 weeks from now)

Charges

12 September 2000Delivered on: 23 September 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

20 December 2023Confirmation statement made on 16 December 2023 with updates (4 pages)
2 October 2023Accounts for a small company made up to 29 September 2022 (10 pages)
27 June 2023Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page)
16 December 2022Confirmation statement made on 16 December 2022 with updates (5 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
13 June 2022Confirmation statement made on 11 June 2022 with updates (5 pages)
19 August 2021Appointment of Mr. Matthew Thomas Calvert Crowther as a director on 19 August 2021 (2 pages)
19 August 2021Appointment of Mr. John William Edward Crowther as a director on 19 August 2021 (2 pages)
23 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
15 June 2021Confirmation statement made on 11 June 2021 with updates (4 pages)
11 June 2020Confirmation statement made on 11 June 2020 with updates (5 pages)
30 April 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
20 January 2020Termination of appointment of Joanna Frost as a director on 17 January 2020 (1 page)
25 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
11 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
13 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
11 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
22 March 2018Termination of appointment of Anthony Thomas Jorgen Worthington as a director on 21 March 2018 (1 page)
21 March 2018Termination of appointment of Anthony Thomas Jorgen Worthington as a secretary on 21 March 2018 (1 page)
18 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
25 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 February 2016Director's details changed for Mrs Joanna Frost on 3 February 2016 (2 pages)
10 February 2016Director's details changed for Mrs Joanna Frost on 3 February 2016 (2 pages)
23 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 10,000
(7 pages)
23 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 10,000
(7 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
7 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 10,000
(7 pages)
7 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 10,000
(7 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 10,000
(7 pages)
27 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 10,000
(7 pages)
14 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
14 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
5 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (7 pages)
5 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (7 pages)
11 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
11 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
26 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (7 pages)
26 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (7 pages)
24 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (7 pages)
20 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (7 pages)
20 September 2010Director's details changed for John Andrew Crowther on 18 September 2010 (2 pages)
20 September 2010Director's details changed for John Andrew Crowther on 18 September 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
3 November 2009Appointment of Mrs Joanna Frost as a director (2 pages)
3 November 2009Appointment of Mrs Joanna Frost as a director (2 pages)
23 September 2009Return made up to 18/09/09; full list of members (4 pages)
23 September 2009Return made up to 18/09/09; full list of members (4 pages)
8 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
8 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
19 September 2008Return made up to 18/09/08; full list of members (4 pages)
19 September 2008Return made up to 18/09/08; full list of members (4 pages)
21 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
21 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
5 November 2007Return made up to 18/09/07; full list of members (4 pages)
5 November 2007Location of register of members (1 page)
5 November 2007Return made up to 18/09/07; full list of members (4 pages)
5 November 2007Location of register of members (1 page)
11 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
11 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
6 October 2006Return made up to 18/09/06; full list of members (3 pages)
6 October 2006Return made up to 18/09/06; full list of members (3 pages)
20 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
20 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
11 November 2005Return made up to 18/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 November 2005Return made up to 18/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
20 June 2005Auditor's resignation (1 page)
20 June 2005Auditor's resignation (1 page)
5 October 2004Return made up to 18/09/04; full list of members (8 pages)
5 October 2004Return made up to 18/09/04; full list of members (8 pages)
3 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
3 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
2 October 2003Return made up to 18/09/03; full list of members (8 pages)
2 October 2003Return made up to 18/09/03; full list of members (8 pages)
18 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
18 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
19 November 2002Return made up to 29/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 November 2002Return made up to 29/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
19 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
23 October 2001Return made up to 29/09/01; full list of members (6 pages)
23 October 2001Return made up to 29/09/01; full list of members (6 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
17 November 2000Ad 06/09/00--------- £ si 9999@1 (2 pages)
17 November 2000Ad 06/09/00--------- £ si 9999@1 (2 pages)
26 October 2000Return made up to 29/09/00; full list of members (6 pages)
26 October 2000Return made up to 29/09/00; full list of members (6 pages)
23 September 2000Particulars of mortgage/charge (3 pages)
23 September 2000Particulars of mortgage/charge (3 pages)
16 April 2000Memorandum and Articles of Association (13 pages)
16 April 2000Memorandum and Articles of Association (13 pages)
31 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
31 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 March 2000Company name changed chn LIMITED\certificate issued on 21/03/00 (2 pages)
21 March 2000Company name changed chn LIMITED\certificate issued on 21/03/00 (2 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000Nc inc already adjusted 26/02/00 (1 page)
9 March 2000New secretary appointed;new director appointed (2 pages)
9 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
9 March 2000Secretary resigned (1 page)
9 March 2000New secretary appointed;new director appointed (2 pages)
9 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
9 March 2000Nc inc already adjusted 26/02/00 (1 page)
7 March 2000Full accounts made up to 30 September 1999 (6 pages)
7 March 2000Full accounts made up to 30 September 1999 (6 pages)
9 February 2000Registered office changed on 09/02/00 from: whixley hall church street, whixley york north yorkshire YO26 8AR (1 page)
9 February 2000Registered office changed on 09/02/00 from: whixley hall church street, whixley york north yorkshire YO26 8AR (1 page)
9 December 1999Return made up to 29/09/99; full list of members (6 pages)
9 December 1999Return made up to 29/09/99; full list of members (6 pages)
24 May 1999Nc inc already adjusted 23/11/98 (1 page)
24 May 1999Memorandum and Articles of Association (17 pages)
24 May 1999Nc inc already adjusted 23/11/98 (1 page)
24 May 1999Memorandum and Articles of Association (17 pages)
5 May 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
5 May 1999Registered office changed on 05/05/99 from: 100 barbirolli square manchester M2 3AB (1 page)
5 May 1999Registered office changed on 05/05/99 from: 100 barbirolli square manchester M2 3AB (1 page)
30 April 1999Director resigned (1 page)
30 April 1999Director resigned (1 page)
2 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 December 1998Company name changed inhoco 835 LIMITED\certificate issued on 02/12/98 (3 pages)
2 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 December 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 December 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 December 1998Company name changed inhoco 835 LIMITED\certificate issued on 02/12/98 (3 pages)
29 September 1998Incorporation (21 pages)
29 September 1998Incorporation (21 pages)