Company NameKarro ICT Services Limited
DirectorsPhilip Adrian Stockill and Simon Kin-Man Ho
Company StatusActive
Company NumberSC098230
CategoryPrivate Limited Company
Incorporation Date4 April 1986(38 years ago)
Previous NamesGrampian Country Turkeys Limited and VION ICT Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Adrian Stockill
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(37 years, 8 months after company formation)
Appointment Duration3 months, 1 week
RoleGroup IT Director
Country of ResidenceEngland
Correspondence Address13 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Simon Kin-Man Ho
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(37 years, 8 months after company formation)
Appointment Duration3 months, 1 week
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address13 Queens Road
Aberdeen
AB15 4YL
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed08 January 2013(26 years, 9 months after company formation)
Appointment Duration11 years, 2 months
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameMr Alfred John Duncan
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1988(2 years, 7 months after company formation)
Appointment Duration19 years, 9 months (resigned 11 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaetra House
Inchmarlo Road
Banchory
Aberdeenshire
AB31 3RR
Scotland
Director NameWalter Walker Paris
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1988(2 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address21 Hillview Road
Banchory
Kincardineshire
AB31 4EG
Scotland
Director NameMr Andrew Michael Duthie Stephen
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1988(2 years, 7 months after company formation)
Appointment Duration10 years (resigned 30 November 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpeymuir 3 Victoria Street
Turriff
Aberdeenshire
AB53 4RE
Scotland
Director NameMr Iain Murray Imray
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(12 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 11 August 2008)
RoleAccountant/Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Hammersmith Road
Aberdeen
Aberdeenshire
AB10 6NA
Scotland
Director NameAnthony Martin Christiaanse
Date of BirthMay 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed11 August 2008(22 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2012)
RoleCompany Director
Correspondence Address'S-Gravenweg 551
3065 Sc Rotterdam
The Netherlands
Director NameAntonius Matheus Maria Lammers
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed11 August 2008(22 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2010)
RoleChief Financial Officer
Correspondence AddressEkkersrijt 7005-7023
5692 Hb Son En Breugel
Netherlands
Director NameWilliam Johannes Mattheus Bastmeijer
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed09 September 2008(22 years, 5 months after company formation)
Appointment Duration3 years (resigned 20 September 2011)
RoleCompany Director
Correspondence AddressEkkersrijt 7005-7023
5692 Hb Son En Breugel
Netherlands
Director NameMr Stephen Ronald William Francis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(22 years, 11 months after company formation)
Appointment Duration3 years (resigned 16 March 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Bain Square
Kirkton Campus
Livingston
EH54 7DQ
Scotland
Director NameMr Louis Antoine Maria Vernaus
Date of BirthApril 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed01 October 2009(23 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 January 2013)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address7 Bain Square
Kirkton Campus
Livingston
EH54 7DQ
Scotland
Director NameMark Steven
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(25 years after company formation)
Appointment Duration1 year, 8 months (resigned 08 January 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bain Square
Kirkton Campus
Livingston
EH54 7DQ
Scotland
Director NameMaarten Kusters
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed01 March 2012(25 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 January 2013)
RoleCEO
Country of ResidenceBelgium
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Seamus Carr
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed08 January 2013(26 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 03 November 2021)
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence Address13 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Michael Kamiel Jan Alfons Kestemont
Date of BirthApril 1978 (Born 46 years ago)
NationalityBelgian
StatusResigned
Appointed08 January 2013(26 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 22 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Simon John Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2021(35 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Stephen Paul Ellis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2021(35 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Andrew John Harding Rutherford
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2022(36 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 December 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address13 Queens Road
Aberdeen
AB15 4YL
Scotland
Secretary NameIAIN Smith And Company (Corporation)
StatusResigned
Appointed08 November 1988(2 years, 7 months after company formation)
Appointment Duration18 years, 6 months (resigned 18 May 2007)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed18 May 2007(21 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 11 August 2008)
Correspondence Address66 Queen's Road
Aberdeen
AB15 4YE
Scotland
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 2008(22 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 October 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed29 October 2010(24 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 January 2013)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE

Contact

Websitevionfood.co.uk

Location

Registered Address13 Queens Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Karro Food Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,956,846
Net Worth£933,173
Cash£319,175
Current Liabilities£682,191

Accounts

Latest Accounts25 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return30 November 2023 (3 months, 4 weeks ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Charges

15 October 2021Delivered on: 27 October 2021
Persons entitled: Rabobank Canada (As Security Agent)

Classification: A registered charge
Outstanding
18 May 2015Delivered on: 19 May 2015
Persons entitled: Ge Capital Bank Limited

Classification: A registered charge
Particulars: Land at malton with title number NYK359631.
Outstanding
8 October 2014Delivered on: 11 October 2014
Persons entitled: Endless LLP

Classification: A registered charge
Outstanding
28 June 2013Delivered on: 11 July 2013
Persons entitled: Ge Capital Bank Limited

Classification: A registered charge
Particulars: (A) by way of an equitable mortgage, all other unspecified property of karro ict services limited; and. (B) by way of a fixed charge, all unspecified intellectual property of whatever type which is registered or to be registered.. Notification of addition to or amendment of charge.
Outstanding
8 January 2013Delivered on: 11 January 2013
Persons entitled: Vion Food UK Limited

Classification: Composite guarantee and debentures
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 January 2013Delivered on: 11 January 2013
Persons entitled: Endless LLP

Classification: Composite guarantee and debentures
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

25 July 2017Full accounts made up to 31 December 2016 (23 pages)
4 May 2017Satisfaction of charge SC0982300004 in full (4 pages)
4 May 2017Satisfaction of charge SC0982300005 in full (4 pages)
4 May 2017Satisfaction of charge 2 in full (4 pages)
4 May 2017Satisfaction of charge 1 in full (4 pages)
11 February 2017Satisfaction of charge SC0982300003 in full (4 pages)
11 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
27 April 2016Full accounts made up to 26 December 2015 (20 pages)
7 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(4 pages)
22 September 2015Full accounts made up to 31 December 2014 (18 pages)
14 July 2015Memorandum and Articles of Association (13 pages)
4 June 2015Alterations to floating charge SC0982300003 (60 pages)
4 June 2015Alterations to floating charge SC0982300005 (60 pages)
28 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 May 2015Registration of charge SC0982300005, created on 18 May 2015 (118 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(4 pages)
22 October 2014Full accounts made up to 31 December 2013 (17 pages)
11 October 2014Registration of charge SC0982300004, created on 8 October 2014 (35 pages)
11 October 2014Registration of charge SC0982300004, created on 8 October 2014 (35 pages)
21 January 2014Section 519 auditor's statement (1 page)
13 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(5 pages)
6 November 2013Full accounts made up to 31 December 2012 (14 pages)
16 July 2013Alterations to a floating charge (39 pages)
11 July 2013Registration of charge 0982300003 (40 pages)
21 January 2013Company name changed vion ict services LIMITED\certificate issued on 21/01/13
  • CONNOT ‐
(3 pages)
21 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-14
(2 pages)
18 January 2013Appointment of Mr Seamus Carr as a director (2 pages)
15 January 2013Appointment of Mr Michael Kamiel Jan Alfons Kestemont as a director (2 pages)
15 January 2013Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
15 January 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
15 January 2013Termination of appointment of Louis Vernaus as a director (1 page)
11 January 2013Particulars of a mortgage or charge / charge no: 2 (10 pages)
11 January 2013Particulars of a mortgage or charge / charge no: 1 (12 pages)
9 January 2013Registered office address changed from 7 Bain Square Kirkton Campus Livingston EH54 7DQ on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 7 Bain Square Kirkton Campus Livingston EH54 7DQ on 9 January 2013 (1 page)
9 January 2013Termination of appointment of Maarten Kusters as a director (1 page)
9 January 2013Termination of appointment of Mark Steven as a director (1 page)
24 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
4 July 2012Full accounts made up to 31 December 2011 (16 pages)
16 April 2012Termination of appointment of Stephen Francis as a director (1 page)
21 March 2012Termination of appointment of Anthony Christiaanse as a director (1 page)
20 March 2012Appointment of Maarten Kusters as a director (2 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
7 November 2011Termination of appointment of William Bastmeijer as a director (1 page)
7 October 2011Full accounts made up to 31 December 2010 (16 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
4 May 2011Appointment of Mark Steven as a director (2 pages)
20 January 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
20 January 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
8 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
15 September 2010Full accounts made up to 31 December 2009 (15 pages)
5 February 2010Previous accounting period extended from 22 November 2009 to 31 December 2009 (1 page)
11 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
5 January 2010Termination of appointment of Antonius Lammers as a director (1 page)
21 October 2009Director's details changed for William Johannes Mattheus Bastmeijer on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Stephen Ronald William Francis on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Antonius Matheus Maria Lammers on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Stephen Ronald William Francis on 1 October 2009 (3 pages)
21 October 2009Director's details changed for William Johannes Mattheus Bastmeijer on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Antonius Matheus Maria Lammers on 1 October 2009 (3 pages)
15 October 2009Appointment of Mr Louis Antoine Maria Vernaus as a director (2 pages)
14 May 2009Accounts for a dormant company made up to 22 November 2008 (6 pages)
5 March 2009Director appointed stephen ronald william francis (1 page)
28 February 2009Resolutions
  • RES13 ‐ Sect 175(5)(a) CA2006 19/02/2009
(1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
5 February 2009Director's change of particulars / antonius lammers / 05/02/2009 (1 page)
5 February 2009Director's change of particulars / anthony christiaanse / 05/02/2009 (1 page)
4 February 2009Director's change of particulars / antonius lammers / 04/02/2009 (1 page)
30 December 2008Director's change of particulars / antonius lammers / 30/12/2008 (1 page)
2 December 2008Return made up to 30/11/08; full list of members (4 pages)
18 September 2008Director appointed william johannes mattheus bastmeijer (2 pages)
10 September 2008Memorandum and Articles of Association (13 pages)
10 September 2008Company name changed grampian country turkeys LIMITED\certificate issued on 10/09/08 (2 pages)
3 September 2008Accounting reference date shortened from 30/11/2008 to 22/11/2008 (1 page)
22 August 2008Registered office changed on 22/08/2008 from 20 queens road aberdeen AB15 4ZT (1 page)
19 August 2008Director appointed anthony martin christiaanse (3 pages)
19 August 2008Appointment terminated director alfred duncan (1 page)
19 August 2008Appointment terminated secretary maclay murray & spens LLP (1 page)
19 August 2008Appointment terminated director iain imray (1 page)
19 August 2008Secretary appointed mawlaw secretaries LIMITED (2 pages)
19 August 2008Director appointed antonius matheus maria lammers (3 pages)
18 August 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
30 May 2008Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page)
7 December 2007Return made up to 30/11/07; full list of members (3 pages)
30 July 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
25 May 2007New secretary appointed (2 pages)
25 May 2007Secretary resigned (1 page)
14 December 2006Return made up to 30/11/06; full list of members (2 pages)
31 March 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
16 January 2006Return made up to 30/11/05; full list of members (5 pages)
18 March 2005Total exemption small company accounts made up to 31 May 2004 (2 pages)
3 December 2004Return made up to 30/11/04; full list of members (5 pages)
1 April 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
17 December 2003Return made up to 30/11/03; full list of members (5 pages)
12 April 2003Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
12 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 March 2003Total exemption small company accounts made up to 31 May 2002 (2 pages)
4 December 2002Return made up to 30/11/02; full list of members (5 pages)
8 April 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
4 December 2001Return made up to 30/11/01; full list of members (5 pages)
23 April 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
12 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 November 2000Return made up to 30/11/00; full list of members (5 pages)
22 February 2000Full accounts made up to 31 May 1999 (7 pages)
13 December 1999Return made up to 30/11/99; full list of members (9 pages)
28 July 1999Director resigned (1 page)
8 April 1999New director appointed (3 pages)
21 December 1998Full accounts made up to 31 May 1998 (7 pages)
12 December 1998Director resigned (1 page)
11 December 1998Return made up to 01/12/98; full list of members (6 pages)
20 February 1998Full accounts made up to 31 May 1997 (7 pages)
10 December 1997Return made up to 09/12/97; no change of members (4 pages)
25 February 1997Full accounts made up to 31 May 1996 (6 pages)
10 December 1996Return made up to 09/12/96; no change of members
  • 363(287) ‐ Registered office changed on 10/12/96
(4 pages)
28 March 1996Full accounts made up to 31 May 1995 (7 pages)
14 December 1995Return made up to 09/12/95; full list of members (6 pages)
4 April 1986Incorporation (19 pages)