Aberdeen
AB15 4YL
Scotland
Director Name | Mr Simon Kin-Man Ho |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2023(37 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 13 Queens Road Aberdeen AB15 4YL Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 January 2013(26 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Mr Alfred John Duncan |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1988(2 years, 7 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 11 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saetra House Inchmarlo Road Banchory Aberdeenshire AB31 3RR Scotland |
Director Name | Walter Walker Paris |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1988(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 21 Hillview Road Banchory Kincardineshire AB31 4EG Scotland |
Director Name | Mr Andrew Michael Duthie Stephen |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1988(2 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 30 November 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Speymuir 3 Victoria Street Turriff Aberdeenshire AB53 4RE Scotland |
Director Name | Mr Iain Murray Imray |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(12 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 11 August 2008) |
Role | Accountant/Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Hammersmith Road Aberdeen Aberdeenshire AB10 6NA Scotland |
Director Name | Anthony Martin Christiaanse |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 August 2008(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 2012) |
Role | Company Director |
Correspondence Address | 'S-Gravenweg 551 3065 Sc Rotterdam The Netherlands |
Director Name | Antonius Matheus Maria Lammers |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 August 2008(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2010) |
Role | Chief Financial Officer |
Correspondence Address | Ekkersrijt 7005-7023 5692 Hb Son En Breugel Netherlands |
Director Name | William Johannes Mattheus Bastmeijer |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 September 2008(22 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 20 September 2011) |
Role | Company Director |
Correspondence Address | Ekkersrijt 7005-7023 5692 Hb Son En Breugel Netherlands |
Director Name | Mr Stephen Ronald William Francis |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(22 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 16 March 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Bain Square Kirkton Campus Livingston EH54 7DQ Scotland |
Director Name | Mr Louis Antoine Maria Vernaus |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 2009(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 January 2013) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 7 Bain Square Kirkton Campus Livingston EH54 7DQ Scotland |
Director Name | Mark Steven |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2011(25 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 January 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bain Square Kirkton Campus Livingston EH54 7DQ Scotland |
Director Name | Maarten Kusters |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 March 2012(25 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 January 2013) |
Role | CEO |
Country of Residence | Belgium |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Seamus Carr |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 January 2013(26 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 03 November 2021) |
Role | Managing Director |
Country of Residence | Northern Ireland |
Correspondence Address | 13 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Michael Kamiel Jan Alfons Kestemont |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 08 January 2013(26 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Simon John Smith |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2021(35 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Stephen Paul Ellis |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2021(35 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Andrew John Harding Rutherford |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2022(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 December 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 13 Queens Road Aberdeen AB15 4YL Scotland |
Secretary Name | IAIN Smith And Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1988(2 years, 7 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 18 May 2007) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 August 2008) |
Correspondence Address | 66 Queen's Road Aberdeen AB15 4YE Scotland |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2008(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 October 2010) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2010(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 January 2013) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Website | vionfood.co.uk |
---|
Registered Address | 13 Queens Road Aberdeen AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Karro Food Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,956,846 |
Net Worth | £933,173 |
Cash | £319,175 |
Current Liabilities | £682,191 |
Latest Accounts | 25 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (8 months, 2 weeks from now) |
15 October 2021 | Delivered on: 27 October 2021 Persons entitled: Rabobank Canada (As Security Agent) Classification: A registered charge Outstanding |
---|---|
18 May 2015 | Delivered 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 2014 | Delivered on: 11 October 2014 Persons entitled: Endless LLP Classification: A registered charge Outstanding |
28 June 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 |
25 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
---|---|
4 May 2017 | Satisfaction of charge SC0982300004 in full (4 pages) |
4 May 2017 | Satisfaction of charge SC0982300005 in full (4 pages) |
4 May 2017 | Satisfaction of charge 2 in full (4 pages) |
4 May 2017 | Satisfaction of charge 1 in full (4 pages) |
11 February 2017 | Satisfaction of charge SC0982300003 in full (4 pages) |
11 January 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
27 April 2016 | Full accounts made up to 26 December 2015 (20 pages) |
7 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
22 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
14 July 2015 | Memorandum and Articles of Association (13 pages) |
4 June 2015 | Alterations to floating charge SC0982300003 (60 pages) |
4 June 2015 | Alterations to floating charge SC0982300005 (60 pages) |
28 May 2015 | Resolutions
|
19 May 2015 | Registration of charge SC0982300005, created on 18 May 2015 (118 pages) |
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
22 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
11 October 2014 | Registration of charge SC0982300004, created on 8 October 2014 (35 pages) |
11 October 2014 | Registration of charge SC0982300004, created on 8 October 2014 (35 pages) |
21 January 2014 | Section 519 auditor's statement (1 page) |
13 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
6 November 2013 | Full accounts made up to 31 December 2012 (14 pages) |
16 July 2013 | Alterations to a floating charge (39 pages) |
11 July 2013 | Registration of charge 0982300003 (40 pages) |
21 January 2013 | Company name changed vion ict services LIMITED\certificate issued on 21/01/13
|
21 January 2013 | Resolutions
|
18 January 2013 | Appointment of Mr Seamus Carr as a director (2 pages) |
15 January 2013 | Appointment of Mr Michael Kamiel Jan Alfons Kestemont as a director (2 pages) |
15 January 2013 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
15 January 2013 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
15 January 2013 | Termination of appointment of Louis Vernaus as a director (1 page) |
11 January 2013 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
11 January 2013 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
9 January 2013 | Registered office address changed from 7 Bain Square Kirkton Campus Livingston EH54 7DQ on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from 7 Bain Square Kirkton Campus Livingston EH54 7DQ on 9 January 2013 (1 page) |
9 January 2013 | Termination of appointment of Maarten Kusters as a director (1 page) |
9 January 2013 | Termination of appointment of Mark Steven as a director (1 page) |
24 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
16 April 2012 | Termination of appointment of Stephen Francis as a director (1 page) |
21 March 2012 | Termination of appointment of Anthony Christiaanse as a director (1 page) |
20 March 2012 | Appointment of Maarten Kusters as a director (2 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
7 November 2011 | Termination of appointment of William Bastmeijer as a director (1 page) |
7 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
4 May 2011 | Appointment of Mark Steven as a director (2 pages) |
20 January 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
20 January 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
8 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
5 February 2010 | Previous accounting period extended from 22 November 2009 to 31 December 2009 (1 page) |
11 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Termination of appointment of Antonius Lammers as a director (1 page) |
21 October 2009 | Director's details changed for William Johannes Mattheus Bastmeijer on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Stephen Ronald William Francis on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Antonius Matheus Maria Lammers on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Stephen Ronald William Francis on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for William Johannes Mattheus Bastmeijer on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Antonius Matheus Maria Lammers on 1 October 2009 (3 pages) |
15 October 2009 | Appointment of Mr Louis Antoine Maria Vernaus as a director (2 pages) |
14 May 2009 | Accounts for a dormant company made up to 22 November 2008 (6 pages) |
5 March 2009 | Director appointed stephen ronald william francis (1 page) |
28 February 2009 | Resolutions
|
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
5 February 2009 | Director's change of particulars / antonius lammers / 05/02/2009 (1 page) |
5 February 2009 | Director's change of particulars / anthony christiaanse / 05/02/2009 (1 page) |
4 February 2009 | Director's change of particulars / antonius lammers / 04/02/2009 (1 page) |
30 December 2008 | Director's change of particulars / antonius lammers / 30/12/2008 (1 page) |
2 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
18 September 2008 | Director appointed william johannes mattheus bastmeijer (2 pages) |
10 September 2008 | Memorandum and Articles of Association (13 pages) |
10 September 2008 | Company name changed grampian country turkeys LIMITED\certificate issued on 10/09/08 (2 pages) |
3 September 2008 | Accounting reference date shortened from 30/11/2008 to 22/11/2008 (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from 20 queens road aberdeen AB15 4ZT (1 page) |
19 August 2008 | Director appointed anthony martin christiaanse (3 pages) |
19 August 2008 | Appointment terminated director alfred duncan (1 page) |
19 August 2008 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
19 August 2008 | Appointment terminated director iain imray (1 page) |
19 August 2008 | Secretary appointed mawlaw secretaries LIMITED (2 pages) |
19 August 2008 | Director appointed antonius matheus maria lammers (3 pages) |
18 August 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
30 May 2008 | Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page) |
7 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
30 July 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
25 May 2007 | New secretary appointed (2 pages) |
25 May 2007 | Secretary resigned (1 page) |
14 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
31 March 2006 | Accounts for a dormant company made up to 31 May 2005 (6 pages) |
16 January 2006 | Return made up to 30/11/05; full list of members (5 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 May 2004 (2 pages) |
3 December 2004 | Return made up to 30/11/04; full list of members (5 pages) |
1 April 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
17 December 2003 | Return made up to 30/11/03; full list of members (5 pages) |
12 April 2003 | Resolutions
|
12 April 2003 | Resolutions
|
26 March 2003 | Total exemption small company accounts made up to 31 May 2002 (2 pages) |
4 December 2002 | Return made up to 30/11/02; full list of members (5 pages) |
8 April 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
4 December 2001 | Return made up to 30/11/01; full list of members (5 pages) |
23 April 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
12 January 2001 | Resolutions
|
22 November 2000 | Return made up to 30/11/00; full list of members (5 pages) |
22 February 2000 | Full accounts made up to 31 May 1999 (7 pages) |
13 December 1999 | Return made up to 30/11/99; full list of members (9 pages) |
28 July 1999 | Director resigned (1 page) |
8 April 1999 | New director appointed (3 pages) |
21 December 1998 | Full accounts made up to 31 May 1998 (7 pages) |
12 December 1998 | Director resigned (1 page) |
11 December 1998 | Return made up to 01/12/98; full list of members (6 pages) |
20 February 1998 | Full accounts made up to 31 May 1997 (7 pages) |
10 December 1997 | Return made up to 09/12/97; no change of members (4 pages) |
25 February 1997 | Full accounts made up to 31 May 1996 (6 pages) |
10 December 1996 | Return made up to 09/12/96; no change of members
|
28 March 1996 | Full accounts made up to 31 May 1995 (7 pages) |
14 December 1995 | Return made up to 09/12/95; full list of members (6 pages) |
4 April 1986 | Incorporation (19 pages) |