Aberdeen
AB15 4YL
Scotland
Director Name | Mr Afshin Amirahmadi |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2023(22 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Chief Executive 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(11 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Roy Roxburgh |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 515 North Deeside Road Cults Aberdeen Aberdeenshire AB15 9ES Scotland |
Director Name | Mr Iain Murray Imray |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 August 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Hammersmith Road Aberdeen Aberdeenshire AB10 6NA Scotland |
Director Name | Mr Alfred John Duncan |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 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 | Mr Grant Stephen Mackie |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eh10 |
Director Name | Philip Thomas Hopley |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 December 2006) |
Role | Company Director |
Correspondence Address | Greenmoss Farmhouse Castle Fraser Aberdeenshire AB51 7LB Scotland |
Director Name | Stephen Payne |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 March 2004) |
Role | Chartered Accountant |
Correspondence Address | 6 Douglas Avenue Airth Castle Airth Stirling FK2 8GF Scotland |
Director Name | Mr David John Salkeld |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Hall Back Lane Bramham Wetherby West Yorkshire LS23 6QR |
Director Name | Mr Colin Vincent Wright |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(7 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 10 July 2009) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Bentley Hall Fenney Bentley Ashbourne Derbyshire DE6 1LE |
Director Name | Chief Executive Officer William Thurston |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vion Food Uk Hugden Way Norton Grove Industrial Estate Malton York YO17 9HG |
Director Name | Anthony Martin Christiaanse |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 August 2008(7 years, 2 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 | 01 January 2009(7 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2010) |
Role | Chief Financial Officer |
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(7 years, 9 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(8 years, 3 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 | Jose Juan Peralta |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 January 2010(8 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 08 January 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bain Square Kirkton Campus Livingston EH54 7DQ Scotland |
Director Name | Mr Peter John Miller |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(8 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 08 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
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(9 years, 10 months 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(10 years, 8 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 | 12 July 2012(11 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 03 November 2021) |
Role | Managing Director |
Country of Residence | Northern Ireland |
Correspondence Address | Malton Bacon Factory Hugden Way Norton Grove Industrial Estate Malton North Yorkshire YO17 9HG |
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(11 years, 7 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 | Ian Hughes |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 July 2013(12 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Wilhelmus De Klein |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 July 2013(12 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Miss Diane Susan Walker |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(12 years, 3 months after company formation) |
Appointment Duration | 8 years (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(20 years, 4 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(20 years, 4 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 | 24 March 2022(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 December 2023) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 13 Queens Road Aberdeen AB15 4YL Scotland |
Secretary Name | IAIN Smith & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
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(5 years, 11 months 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(7 years, 2 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(9 years, 4 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 | karro.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01653 693031 |
Telephone region | Malton |
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 |
188.7m at £1 | Karro Food Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £502,718,000 |
Net Worth | £85,181,000 |
Cash | £2,066,000 |
Current Liabilities | £53,046,000 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
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 |
---|---|
8 January 2013 | Delivered on: 11 January 2013 Persons entitled: Endless LLP Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: All the lands and premises located at molesworth road cookstown county tyrone and comprised in folifos 27365, 29983, 30516, TY94340, TY94342, TY943344 and ty 94345 all county tyrone. Outstanding |
28 September 2022 | Delivered on: 28 September 2022 Persons entitled: Rbs Invoice Finance Limited (As Security Trustee) Classification: A registered charge Outstanding |
12 November 2021 | Delivered on: 18 November 2021 Persons entitled: Rbs Invoice Finance Limited ( as Security Trustee) Classification: A registered charge Outstanding |
15 October 2021 | Delivered on: 27 October 2021 Persons entitled: Rabobank Canada (As Security Agent) Classification: A registered charge Outstanding |
15 October 2021 | Delivered on: 22 October 2021 Persons entitled: Rabobank Canada (In Its Capacity as Security Agent for the Beneficiaries) Classification: A registered charge Particulars: The mortgaged property as specified and defined in the legal mortgage registered by this form MR01 (the "legal mortgage") and including the property that is land at norton grove industrial estate, norton, malton with title numbers NK139646 and NK155491 and all leasehold property which has ceased to fall within the definition of restricted land by virtue of receipt of the relevant landlord's consent to charge that leasehold property or the amendment of the terms of the lease, but only with effect from the date on which that consent is obtained or amendment effected. For more details please refer to the legal mortgage. Outstanding |
24 October 2019 | Delivered on: 4 November 2019 Persons entitled: Lucid Trustee Services Limited (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
27 September 2019 | Delivered on: 4 October 2019 Persons entitled: Rbs Invoice Finance Limited as Security Agent Classification: A registered charge Outstanding |
27 July 2017 | Delivered on: 3 August 2017 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
27 July 2017 | Delivered on: 1 August 2017 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
27 July 2017 | Delivered on: 1 August 2017 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: The lands and premises known as 70 molesworth road, cookstown, county tyrone, BT80 8PJ comprised in folios 27365, 29983, 30516, TY94340, TY94342, TY94344 and TY94345 all county tyrone. Outstanding |
6 August 2015 | Delivered on: 10 August 2015 Persons entitled: Ge Capital Bank Limited Classification: A registered charge Particulars: Freehold land at haverhill, being grampian country pork (suffolk) LTD, little wratting, haverhill CB9 7TD and registered with title number SK284599.. Please see the instrument for further details. Outstanding |
18 May 2015 | Delivered on: 3 June 2015 Persons entitled: Ge Capital Bank Limited as Trustee for the Secured Parties (The "Security Agent") Classification: A registered charge Particulars: The company: (I) grants, conveys, transfers and demises all that the lands and premises located at molesworth road, cookstown, county tyrone and comprised in folios 27365, 29983, 30516, TY94340, TY94342, TY94344 and TY94345 all county tyrone (the "property") other than the parts thereof the ownership of which is registered or registrable in the land registry pursuant to the provisions of the land registration act (northern ireland) 1970 to hold the same as to so much thereof as is of freehold tenure unto the security agent for the residue of the respective terms of years for which the company from time to time holds the same less the last three days of each such term, subject to the equity of redemption provided that the company hereby declares that it shall henceforth stand possessed of such of the said property as is of leasehold tenure for the last day or respective last days of the term or terms or years for which the same is held by it, and for any further or other interest which it now has or may hereafter acquire or become entitled to in the same or any part thereof by virtue of any act or acts of parliament or otherwise howsoever, in trust for the security agent and to be conveyed assigned or otherwise dealt with whether to the security agent or its nominee or otherwise as the security agent shall direct but subject to the same equity of redemption as may for the time being be subsisting in the said property, and the company further agrees that (subject as aforesaid) the security agent shall be entitled to the custody of all the title deeds of the said property, and the company hereby further authorises the security agent as mortgagee during the continuance of this security to remove it or any other person from being a trustee in respect of the trust hereinbefore declared and to appoint the security agent or any other person or persons to be a trustee or trustees in respect of the said property, and whereupon to make a declaration vesting all and any of its estate and interest in the said property in such new trustee or trustees, and so (but without prejudice to the generality of the foregoing) that any such trustee or trustees, may be any receiver and manager or any other receiver (whether appointed pursuant to the debenture or any statute, by a court or otherwise) of all or any of the assets, rights, title, interests and benefits of the company from time to time subject to the security created or intended to be created by the debenture ("receiver") or receivers of the said property appointed by the security agent under the powers herein contained provided further that the company doth hereby irrevocably appoint the secretary for the time being of the security agent to be its attorney, in its name and on its behalf, and as its act and deed to sign seal and deliver and otherwise perfect every or any deed of conveyance of the leasehold reversion which may be desired by the security agent, in order to vest in the security agent or in any person or persons in trust as agent for the security agent, subject as aforesaid, or in any purchaser of the said property or any part thereof, the said leasehold reversion and any further or other interest which the security agent now has or may hereafter acquire or become entitled to in the said leasehold premises or any part thereof by virtue of any act or acts of parliament or otherwise howsoever; (ii) charges by way of first fixed charge, the property which is registered or in the course of being registered under the land registration act (northern ireland) 1970; and (iii) charges by way of first fixed charge all the company's present and future right, title and interest in and to and the benefit of, to the extent not effectively mortgaged or charged pursuant to (I) and (ii) above, all estates or interests in any freehold, leasehold or other immovable property situated in northern ireland (whether such interests are freehold, leasehold or licences) vested in, or acquired by, it. Outstanding |
22 May 2015 | Delivered on: 26 May 2015 Persons entitled: Ge Capital Bank Limited (As Security Trustee) Classification: A registered charge Particulars: All and whole means the subjects at lower muirden steading, turriff registered in the land register of scotland under title number BNF6879. Outstanding |
22 May 2015 | Delivered on: 26 May 2015 Persons entitled: Ge Capital Bank Limited (As Security Trustee) Classification: A registered charge Particulars: All and whole the subjects at mosstown, banff registered in the land register of scotland under title number BNF1057. Outstanding |
22 May 2015 | Delivered on: 26 May 2015 Persons entitled: Ge Capital Bank Limited (As Security Trustee) Classification: A registered charge Particulars: All and whole the subjects at mill of brydock registered in the land register of scotland under title number BNF6878. Outstanding |
22 May 2015 | Delivered on: 26 May 2015 Persons entitled: Ge Capital Bank Limited (As Security Trustee) Classification: A registered charge Particulars: All and whole the subjects at bogower farm house, inverkeithny registered in the land register of scotland under title number BNF7035. Outstanding |
18 May 2015 | Delivered on: 19 May 2015 Persons entitled: Ge Capital Bank Limited Classification: A registered charge Particulars: Freehold land at haverhill, being grampian country pork (suffolk) LTD, little wratting, haverhill, CB9 7TD and registered with title number SK2845599. For more details please refer to the instrument. Outstanding |
8 October 2014 | Delivered on: 11 October 2014 Persons entitled: Endless LLP Classification: A registered charge Particulars: Land on south side of wharf road, enfield; warrior works, wharf road, ponders end; grampian country pork (suffolk) LTD, little wratting, haverhill. Outstanding |
15 July 2013 | Delivered on: 19 July 2013 Persons entitled: Ge Capital Bank Limited Classification: A registered charge Particulars: All and whole (I) in the first place the subjects at mill of brydock registered in the land register of scotland under title number bnf 6878; and (ii) in the second place the subjects at bogower farm house, inverkeithny registered in the land register of scotland under title number bnf 7035; and (iii) in the third place the subjects at mosstown, banff registered in the land register of scotland under title number bnf 1057; and (iv) in the fourth place the subjects at lower muirden steading, turriff registered in the land register of scotland under title number bnf 6879; and (v) in the fifth place the subjects at embo mains, embo, dornoch registered in the land register of scotland under title number sth 2559. notification of addition to or amendment of 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 a fixed charge, all the lands and premises located at molesworth road, cookstown, county tyrone and comprised in folios 27365, 29983, 30516, TY94340, TY94342 TY94344 and TY94345 all county tyrone; and. (B) by way of an equitable mortgage, all other unspecified property of karro foods limited; and. (C) 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 |
28 June 2013 | Delivered on: 11 July 2013 Persons entitled: Ge Capital Bank Limited Classification: A registered charge Particulars: (A) by way of a legal mortgage each of the following properties:. (I) freehold land at haverhill registered with title number SK284559. (Ii) leasehold land at unit e peacock view registered with title number SF535683. (Iii) leasehold land at liverpool street registered with title number HS342558. (Iv) leasehold land et enfield registered with title numbers MX214494 and AGL97501. (V) land at malton, part freehold and part leasehold registered with title numbers NYK91173, NYK139646, NYK155491, NYK170935, NYK183086, NYK187953, NYK240826, NYK240827, NYK241354, NYK2511141, NYK255045, NKY257390 and NYK321336; and. (B) by way of an equitable mortgage, all other unspecified property of karro foods limited; and. (C) 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 |
28 June 2013 | Delivered on: 9 July 2013 Persons entitled: Endless LLP Classification: A registered charge Particulars: All the land and premises located at molesworth road cookstown county tyrone and comprised in folios 27365, 29983, 30516, TY94340, TY94342 TY94344 and TY94345 all county tyrone. Notification of addition to or amendment of charge. Outstanding |
11 January 2013 | Delivered on: 21 January 2013 Persons entitled: Endless LLP Classification: Standard security Secured details: All sums due or to become due. Particulars: Mosstown farm near strath of brydock banff aberdeenshire bnf 1057. mill of brydock banff aberdeenshire bnf 6878. embo mains embo dornoch inverness-shire STH2559. Bogower huntly inverkeithny aberdeenshire bnf 7035. lower muirden steading turriff aberdeenshire bnf 6879. Outstanding |
2 October 2012 | Delivered on: 12 October 2012 Satisfied on: 9 April 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Second ranking security agreement Secured details: All sums due or to become due. Particulars: All rights in respect of assigned receivables. See form for further details. Fully Satisfied |
2 October 2012 | Delivered on: 12 October 2012 Satisfied on: 9 April 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: First ranking security agreement Secured details: All sums due or to become due. Particulars: All rights in respect of assigned receivables. See form for further details. Fully Satisfied |
29 May 2007 | Delivered on: 13 June 2007 Satisfied on: 15 August 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
29 May 2007 | Delivered on: 13 June 2007 Satisfied on: 15 August 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
19 October 2001 | Delivered on: 29 October 2001 Satisfied on: 15 August 2008 Persons entitled: The Governor and Company of the Bank of Scotland as Trustee for the Finance Parties Classification: Floating charge Secured details: All sums due in terms of the finance documents. Particulars: Mortgaged property at crosskeys road, ahoghill, county antrim. Fully Satisfied |
19 October 2001 | Delivered on: 29 October 2001 Satisfied on: 15 August 2008 Persons entitled: The Governor and Company of the Bank of Scotland as Trustee for the Finance Parties Classification: Floating charge Secured details: All sums due in terms of the finance documents. Particulars: Freehold land and buildings on the east side of queen's road, ashton under lyme, greater manchester & 8 other pieces of freehold land...SE microfiche for full details. Fully Satisfied |
19 October 2001 | Delivered on: 29 October 2001 Satisfied on: 15 August 2008 Persons entitled: The Governor and Company of the Bank of Scotland as Trustee for the Finance Parties Classification: Bond & floating charge Secured details: All sums due in terms of the finance documents. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
4 September 2017 | Notification of Lloyds Bank Plc (As Security Agent) as a person with significant control on 10 August 2017 (1 page) |
---|---|
4 September 2017 | Withdrawal of a person with significant control statement on 4 September 2017 (2 pages) |
4 September 2017 | Notification of Karro Food Group Limited as a person with significant control on 10 August 2017 (2 pages) |
14 August 2017 | Cessation of Endless Llp as a person with significant control on 8 June 2017 (1 page) |
14 August 2017 | Cessation of Endless Iii General Partner Llp as a person with significant control on 8 June 2017 (1 page) |
14 August 2017 | Cessation of Karro Food Group Limited as a person with significant control on 8 June 2017 (1 page) |
3 August 2017 | Registration of charge SC2200000025, created on 27 July 2017 (18 pages) |
1 August 2017 | Registration of charge SC2200000024, created on 27 July 2017 (12 pages) |
1 August 2017 | Registration of charge SC2200000023, created on 27 July 2017 (23 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (32 pages) |
20 June 2017 | Confirmation statement made on 8 June 2017 with updates (8 pages) |
17 May 2017 | Termination of appointment of Wilhelmus De Klein as a director on 2 May 2017 (1 page) |
4 May 2017 | Satisfaction of charge SC2200000022 in full (4 pages) |
4 May 2017 | Satisfaction of charge SC2200000021 in full (4 pages) |
4 May 2017 | Satisfaction of charge SC2200000015 in full (4 pages) |
4 May 2017 | Satisfaction of charge SC2200000018 in full (4 pages) |
4 May 2017 | Satisfaction of charge 8 in full (4 pages) |
4 May 2017 | Satisfaction of charge SC2200000011 in full (4 pages) |
4 May 2017 | Satisfaction of charge 9 in full (4 pages) |
4 May 2017 | Satisfaction of charge SC2200000020 in full (4 pages) |
4 May 2017 | Satisfaction of charge SC2200000019 in full (4 pages) |
4 May 2017 | Satisfaction of charge 10 in full (4 pages) |
4 May 2017 | Satisfaction of charge SC2200000017 in full (4 pages) |
4 May 2017 | Satisfaction of charge SC2200000016 in full (4 pages) |
15 March 2017 | Satisfaction of charge SC2200000014 in full (4 pages) |
15 March 2017 | Satisfaction of charge SC2200000013 in full (4 pages) |
15 March 2017 | Satisfaction of charge SC2200000012 in full (4 pages) |
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
27 April 2016 | Full accounts made up to 26 December 2015 (33 pages) |
22 September 2015 | Full accounts made up to 27 December 2014 (25 pages) |
10 August 2015 | Registration of charge SC2200000022, created on 6 August 2015 (11 pages) |
10 August 2015 | Registration of charge SC2200000022, created on 6 August 2015 (11 pages) |
14 July 2015 | Memorandum and Articles of Association (5 pages) |
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
4 June 2015 | Alterations to floating charge SC2200000021 (60 pages) |
4 June 2015 | Alterations to floating charge SC2200000013 (60 pages) |
4 June 2015 | Alterations to floating charge SC2200000016 (60 pages) |
4 June 2015 | Alterations to floating charge SC2200000012 (60 pages) |
3 June 2015 | Registration of charge SC2200000021, created on 18 May 2015 (56 pages) |
28 May 2015 | Resolutions
|
26 May 2015 | Registration of charge SC2200000020, created on 22 May 2015 (10 pages) |
26 May 2015 | Registration of charge SC2200000019, created on 22 May 2015 (10 pages) |
26 May 2015 | Registration of charge SC2200000018, created on 22 May 2015 (10 pages) |
26 May 2015 | Registration of charge SC2200000017, created on 22 May 2015 (10 pages) |
19 May 2015 | Registration of charge SC2200000016, created on 18 May 2015 (119 pages) |
19 May 2015 | Termination of appointment of Ian Hughes as a director on 27 October 2014 (1 page) |
14 October 2014 | Full accounts made up to 31 December 2013 (26 pages) |
11 October 2014 | Registration of charge SC2200000015, created on 8 October 2014 (34 pages) |
11 October 2014 | Registration of charge SC2200000015, created on 8 October 2014 (34 pages) |
17 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
15 April 2014 | Sect 519 auditor's letter (1 page) |
27 December 2013 | Appointment of Diane Susan Walker as a director (3 pages) |
6 November 2013 | Accounts made up to 31 December 2012 (25 pages) |
19 July 2013 | Registration of charge 2200000014 (13 pages) |
19 July 2013 | Appointment of Wilhelmus De Klein as a director (3 pages) |
19 July 2013 | Appointment of Ian Hughes as a director (3 pages) |
16 July 2013 | Alterations to a floating charge (10 pages) |
16 July 2013 | Alterations to a floating charge (39 pages) |
11 July 2013 | Registration of charge 2200000013 (48 pages) |
11 July 2013 | Registration of charge 2200000012 (40 pages) |
9 July 2013 | Registration of charge 2200000011 (47 pages) |
25 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Satisfaction of charge 6 in full (4 pages) |
9 April 2013 | Satisfaction of charge 7 in full (4 pages) |
21 January 2013 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
21 January 2013 | Resolutions
|
21 January 2013 | Company name changed vion food uk LIMITED\certificate issued on 21/01/13
|
15 January 2013 | Appointment of Mr Michael Kamiel Jan Alfons Kestemont as a director (2 pages) |
15 January 2013 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
15 January 2013 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
14 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 7 (3 pages) |
14 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 6 (3 pages) |
11 January 2013 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
11 January 2013 | Particulars of a mortgage or charge / charge no: 9 (12 pages) |
10 January 2013 | Resolutions
|
9 January 2013 | Termination of appointment of Peter Miller as a director (1 page) |
9 January 2013 | Termination of appointment of Maarten Kusters as a director (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 Louis Vernaus as a director (1 page) |
9 January 2013 | Termination of appointment of Jose Peralta as a director (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 Mark Steven as a director (1 page) |
7 January 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
7 January 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
12 October 2012 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
24 August 2012 | Appointment of Seamus Carr as a director (2 pages) |
18 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (8 pages) |
18 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (8 pages) |
4 July 2012 | Accounts made up to 31 December 2011 (26 pages) |
16 April 2012 | Termination of appointment of Stephen Francis as a director (1 page) |
20 March 2012 | Appointment of Maarten Kusters as a director (2 pages) |
20 March 2012 | Termination of appointment of Anthony Christiaanse as a director (1 page) |
7 October 2011 | Accounts made up to 31 December 2010 (27 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
23 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (9 pages) |
23 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (9 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) |
15 September 2010 | Accounts made up to 31 December 2009 (22 pages) |
16 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (7 pages) |
16 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (7 pages) |
15 June 2010 | Termination of appointment of William Thurston as a director (1 page) |
15 January 2010 | Director's details changed for Mr William Thurston on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr William Thurston on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Jose Juan Peralta on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Peter John Miller on 14 January 2010 (2 pages) |
14 January 2010 | Appointment of Mr Peter John Miller as a director (2 pages) |
14 January 2010 | Appointment of Jose Juan Peralta as a director (2 pages) |
11 January 2010 | Director's details changed for Mr William Thurston on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr William Thurston on 1 October 2009 (2 pages) |
5 January 2010 | Termination of appointment of Antonius Lammers as a director (1 page) |
11 November 2009 | Change of name notice (2 pages) |
11 November 2009 | Company name changed grampian country pork LIMITED\certificate issued on 11/11/09
|
21 October 2009 | Director's details changed for Mr William Thurston 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 Antonius Matheus Maria Lammers on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Mr William Thurston on 1 October 2009 (3 pages) |
15 October 2009 | Appointment of Mr Louis Antoine Maria Vernaus as a director (2 pages) |
22 July 2009 | Appointment terminated director colin wright (1 page) |
10 July 2009 | Accounting reference date extended from 22/11/2009 to 31/12/2009 (1 page) |
10 June 2009 | Return made up to 08/06/09; full list of members (5 pages) |
14 May 2009 | Accounts made up to 22 November 2008 (20 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 / antonius matheus maria lammers / 04/02/2009 (1 page) |
5 February 2009 | Director's change of particulars / anthony christiaanse / 05/02/2009 (1 page) |
14 January 2009 | Director appointed antonius matheus maria lammers (1 page) |
9 September 2008 | Auditor's resignation (4 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 18-20 queens road aberdeen AB15 4ZT (1 page) |
19 August 2008 | Appointment terminated director alfred duncan (1 page) |
19 August 2008 | Secretary appointed mawlaw secretaries LIMITED (2 pages) |
19 August 2008 | Director appointed anthony martin christiaanse (3 pages) |
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 | Director appointed colin vincent wright (3 pages) |
19 August 2008 | Director appointed william thurston (3 pages) |
18 August 2008 | Accounts made up to 31 May 2007 (20 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 July 2008 | Return made up to 08/06/08; full list of members (2 pages) |
30 May 2008 | Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page) |
10 July 2007 | Return made up to 08/06/07; full list of members (3 pages) |
6 July 2007 | Accounts made up to 31 May 2006 (18 pages) |
18 June 2007 | Resolutions
|
18 June 2007 | Resolutions
|
18 June 2007 | Resolutions
|
18 June 2007 | Nc inc already adjusted 23/04/07 (2 pages) |
18 June 2007 | Ad 23/04/07--------- £ si 29800000@1=29800000 £ ic 5000000/34800000 (2 pages) |
13 June 2007 | Alterations to a floating charge (18 pages) |
13 June 2007 | Partic of mort/charge * (6 pages) |
13 June 2007 | Alterations to a floating charge (18 pages) |
13 June 2007 | Alterations to a floating charge (19 pages) |
13 June 2007 | Alterations to a floating charge (16 pages) |
13 June 2007 | Alterations to a floating charge (22 pages) |
13 June 2007 | Partic of mort/charge * (8 pages) |
24 May 2007 | New secretary appointed (2 pages) |
24 May 2007 | Secretary resigned (1 page) |
6 January 2007 | Director resigned (1 page) |
14 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
31 March 2006 | Accounts made up to 31 May 2005 (16 pages) |
16 September 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
14 June 2005 | Return made up to 08/06/05; full list of members (7 pages) |
20 March 2005 | Accounts made up to 31 May 2004 (16 pages) |
5 January 2005 | Director's particulars changed (1 page) |
10 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
2 April 2004 | Director resigned (1 page) |
31 March 2004 | Accounts made up to 31 May 2003 (17 pages) |
22 October 2003 | Director's particulars changed (1 page) |
3 October 2003 | Director's particulars changed (1 page) |
2 July 2003 | New director appointed (3 pages) |
10 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
12 April 2003 | Resolutions
|
12 April 2003 | Resolutions
|
26 March 2003 | Accounts made up to 31 May 2002 (19 pages) |
4 February 2003 | Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page) |
7 January 2003 | New director appointed (2 pages) |
6 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
6 June 2002 | Director's particulars changed (1 page) |
5 December 2001 | New director appointed (2 pages) |
28 November 2001 | New director appointed (2 pages) |
9 November 2001 | £ nc 10000/5000000 19/10/01 (1 page) |
9 November 2001 | Resolutions
|
9 November 2001 | Ad 19/10/01--------- £ si 4999998@1=4999998 £ ic 2/5000000 (2 pages) |
3 November 2001 | Director resigned (1 page) |
29 October 2001 | Partic of mort/charge * (13 pages) |
29 October 2001 | Partic of mort/charge * (13 pages) |
29 October 2001 | Partic of mort/charge * (14 pages) |
20 September 2001 | New director appointed (3 pages) |
20 September 2001 | New director appointed (3 pages) |
6 September 2001 | Company name changed isandco three hundred and sevent y eight LIMITED\certificate issued on 06/09/01 (2 pages) |
8 June 2001 | Incorporation (33 pages) |