Company NameKarro Food Limited
DirectorsSimon Kin-Man Ho and Afshin Amirahmadi
Company StatusActive
Company NumberSC220000
CategoryPrivate Limited Company
Incorporation Date8 June 2001(22 years, 10 months ago)
Previous NamesGrampian Country Pork Limited and VION Food UK Limited

Business Activity

Section CManufacturing
SIC 1511Production and preserving of meat
SIC 10110Processing and preserving of meat

Directors

Director NameMr Simon Kin-Man Ho
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(22 years, 6 months after company formation)
Appointment Duration4 months, 1 week
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address13 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Afshin Amirahmadi
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(22 years, 6 months after company formation)
Appointment Duration4 months, 1 week
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address13 Queens Road
Aberdeen
AB15 4YL
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed08 January 2013(11 years, 7 months after company formation)
Appointment Duration11 years, 3 months
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameRoy Roxburgh
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address515 North Deeside Road
Cults
Aberdeen
Aberdeenshire
AB15 9ES
Scotland
Director NameMr Iain Murray Imray
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2001(2 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 11 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Hammersmith Road
Aberdeen
Aberdeenshire
AB10 6NA
Scotland
Director NameMr Alfred John Duncan
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2001(2 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 11 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaetra House
Inchmarlo Road
Banchory
Aberdeenshire
AB31 3RR
Scotland
Director NameMr Grant Stephen Mackie
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(3 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 09 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEh10
Director NamePhilip Thomas Hopley
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(4 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 22 December 2006)
RoleCompany Director
Correspondence AddressGreenmoss Farmhouse
Castle Fraser
Aberdeenshire
AB51 7LB
Scotland
Director NameStephen Payne
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 March 2004)
RoleChartered Accountant
Correspondence Address6 Douglas Avenue
Airth Castle
Airth
Stirling
FK2 8GF
Scotland
Director NameMr David John Salkeld
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(1 year, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Hall Back Lane
Bramham
Wetherby
West Yorkshire
LS23 6QR
Director NameMr Colin Vincent Wright
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(7 years, 2 months after company formation)
Appointment Duration11 months (resigned 10 July 2009)
RoleCEO
Country of ResidenceEngland
Correspondence AddressBentley Hall
Fenney Bentley
Ashbourne
Derbyshire
DE6 1LE
Director NameChief Executive Officer William Thurston
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(7 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVion Food Uk Hugden Way
Norton Grove Industrial Estate
Malton
York
YO17 9HG
Director NameAnthony Martin Christiaanse
Date of BirthMay 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed11 August 2008(7 years, 2 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
Appointed01 January 2009(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 January 2010)
RoleChief Financial Officer
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(7 years, 9 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(8 years, 3 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 NameJose Juan Peralta
Date of BirthMay 1968 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed04 January 2010(8 years, 7 months after company formation)
Appointment Duration3 years (resigned 08 January 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bain Square
Kirkton Campus
Livingston
EH54 7DQ
Scotland
Director NameMr Peter John Miller
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(8 years, 7 months after company formation)
Appointment Duration3 years (resigned 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(9 years, 10 months 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(10 years, 8 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
Appointed12 July 2012(11 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 03 November 2021)
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence AddressMalton Bacon Factory Hugden Way
Norton Grove Industrial Estate
Malton
North Yorkshire
YO17 9HG
Director NameMr Michael Kamiel Jan Alfons Kestemont
Date of BirthApril 1978 (Born 46 years ago)
NationalityBelgian
StatusResigned
Appointed08 January 2013(11 years, 7 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 NameIan Hughes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed04 July 2013(12 years after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameWilhelmus De Klein
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityDutch
StatusResigned
Appointed04 July 2013(12 years after company formation)
Appointment Duration3 years, 10 months (resigned 02 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMiss Diane Susan Walker
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(12 years, 3 months after company formation)
Appointment Duration8 years (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(20 years, 4 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(20 years, 4 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
Appointed24 March 2022(20 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 December 2023)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address13 Queens Road
Aberdeen
AB15 4YL
Scotland
Secretary NameIAIN Smith & Company (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed18 May 2007(5 years, 11 months 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(7 years, 2 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(9 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 January 2013)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE

Contact

Websitekarro.co.uk
Email address[email protected]
Telephone01653 693031
Telephone regionMalton

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

188.7m at £1Karro Food Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£502,718,000
Net Worth£85,181,000
Cash£2,066,000
Current Liabilities£53,046,000

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

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
8 January 2013Delivered 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 2022Delivered on: 28 September 2022
Persons entitled: Rbs Invoice Finance Limited (As Security Trustee)

Classification: A registered charge
Outstanding
12 November 2021Delivered on: 18 November 2021
Persons entitled: Rbs Invoice Finance Limited ( as Security Trustee)

Classification: A registered charge
Outstanding
15 October 2021Delivered on: 27 October 2021
Persons entitled: Rabobank Canada (As Security Agent)

Classification: A registered charge
Outstanding
15 October 2021Delivered 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 2019Delivered on: 4 November 2019
Persons entitled: Lucid Trustee Services Limited (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
27 September 2019Delivered on: 4 October 2019
Persons entitled: Rbs Invoice Finance Limited as Security Agent

Classification: A registered charge
Outstanding
27 July 2017Delivered on: 3 August 2017
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
27 July 2017Delivered on: 1 August 2017
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
27 July 2017Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2014Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2012Delivered 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 2012Delivered 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 2007Delivered 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 2007Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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

Filing History

4 September 2017Notification of Lloyds Bank Plc (As Security Agent) as a person with significant control on 10 August 2017 (1 page)
4 September 2017Withdrawal of a person with significant control statement on 4 September 2017 (2 pages)
4 September 2017Notification of Karro Food Group Limited as a person with significant control on 10 August 2017 (2 pages)
14 August 2017Cessation of Endless Llp as a person with significant control on 8 June 2017 (1 page)
14 August 2017Cessation of Endless Iii General Partner Llp as a person with significant control on 8 June 2017 (1 page)
14 August 2017Cessation of Karro Food Group Limited as a person with significant control on 8 June 2017 (1 page)
3 August 2017Registration of charge SC2200000025, created on 27 July 2017 (18 pages)
1 August 2017Registration of charge SC2200000024, created on 27 July 2017 (12 pages)
1 August 2017Registration of charge SC2200000023, created on 27 July 2017 (23 pages)
25 July 2017Full accounts made up to 31 December 2016 (32 pages)
20 June 2017Confirmation statement made on 8 June 2017 with updates (8 pages)
17 May 2017Termination of appointment of Wilhelmus De Klein as a director on 2 May 2017 (1 page)
4 May 2017Satisfaction of charge SC2200000022 in full (4 pages)
4 May 2017Satisfaction of charge SC2200000021 in full (4 pages)
4 May 2017Satisfaction of charge SC2200000015 in full (4 pages)
4 May 2017Satisfaction of charge SC2200000018 in full (4 pages)
4 May 2017Satisfaction of charge 8 in full (4 pages)
4 May 2017Satisfaction of charge SC2200000011 in full (4 pages)
4 May 2017Satisfaction of charge 9 in full (4 pages)
4 May 2017Satisfaction of charge SC2200000020 in full (4 pages)
4 May 2017Satisfaction of charge SC2200000019 in full (4 pages)
4 May 2017Satisfaction of charge 10 in full (4 pages)
4 May 2017Satisfaction of charge SC2200000017 in full (4 pages)
4 May 2017Satisfaction of charge SC2200000016 in full (4 pages)
15 March 2017Satisfaction of charge SC2200000014 in full (4 pages)
15 March 2017Satisfaction of charge SC2200000013 in full (4 pages)
15 March 2017Satisfaction of charge SC2200000012 in full (4 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 188,720,079
(5 pages)
27 April 2016Full accounts made up to 26 December 2015 (33 pages)
22 September 2015Full accounts made up to 27 December 2014 (25 pages)
10 August 2015Registration of charge SC2200000022, created on 6 August 2015 (11 pages)
10 August 2015Registration of charge SC2200000022, created on 6 August 2015 (11 pages)
14 July 2015Memorandum and Articles of Association (5 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 188,720,079
(5 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 188,720,079
(5 pages)
4 June 2015Alterations to floating charge SC2200000021 (60 pages)
4 June 2015Alterations to floating charge SC2200000013 (60 pages)
4 June 2015Alterations to floating charge SC2200000016 (60 pages)
4 June 2015Alterations to floating charge SC2200000012 (60 pages)
3 June 2015Registration of charge SC2200000021, created on 18 May 2015 (56 pages)
28 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
26 May 2015Registration of charge SC2200000020, created on 22 May 2015 (10 pages)
26 May 2015Registration of charge SC2200000019, created on 22 May 2015 (10 pages)
26 May 2015Registration of charge SC2200000018, created on 22 May 2015 (10 pages)
26 May 2015Registration of charge SC2200000017, created on 22 May 2015 (10 pages)
19 May 2015Registration of charge SC2200000016, created on 18 May 2015 (119 pages)
19 May 2015Termination of appointment of Ian Hughes as a director on 27 October 2014 (1 page)
14 October 2014Full accounts made up to 31 December 2013 (26 pages)
11 October 2014Registration of charge SC2200000015, created on 8 October 2014 (34 pages)
11 October 2014Registration of charge SC2200000015, created on 8 October 2014 (34 pages)
17 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 188,720,079
(5 pages)
17 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 188,720,079
(5 pages)
15 April 2014Sect 519 auditor's letter (1 page)
27 December 2013Appointment of Diane Susan Walker as a director (3 pages)
6 November 2013Accounts made up to 31 December 2012 (25 pages)
19 July 2013Registration of charge 2200000014 (13 pages)
19 July 2013Appointment of Wilhelmus De Klein as a director (3 pages)
19 July 2013Appointment of Ian Hughes as a director (3 pages)
16 July 2013Alterations to a floating charge (10 pages)
16 July 2013Alterations to a floating charge (39 pages)
11 July 2013Registration of charge 2200000013 (48 pages)
11 July 2013Registration of charge 2200000012 (40 pages)
9 July 2013Registration of charge 2200000011 (47 pages)
25 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
9 April 2013Satisfaction of charge 6 in full (4 pages)
9 April 2013Satisfaction of charge 7 in full (4 pages)
21 January 2013Particulars of a mortgage or charge / charge no: 10 (9 pages)
21 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-14
(1 page)
21 January 2013Company name changed vion food uk LIMITED\certificate issued on 21/01/13
  • CONNOT ‐
(3 pages)
15 January 2013Appointment of Mr Michael Kamiel Jan Alfons Kestemont as a director (2 pages)
15 January 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
15 January 2013Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
14 January 2013Statement 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 2013Statement 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 2013Particulars of a mortgage or charge / charge no: 8 (10 pages)
11 January 2013Particulars of a mortgage or charge / charge no: 9 (12 pages)
10 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Restriction on authorised capital revoked 07/01/2013
(4 pages)
9 January 2013Termination of appointment of Peter Miller as a director (1 page)
9 January 2013Termination of appointment of Maarten Kusters as a director (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 Louis Vernaus as a director (1 page)
9 January 2013Termination of appointment of Jose Peralta as a director (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 Mark Steven as a director (1 page)
7 January 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 188,720,079
(3 pages)
7 January 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 188,720,079
(3 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 7 (9 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 6 (12 pages)
24 August 2012Appointment of Seamus Carr as a director (2 pages)
18 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (8 pages)
18 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (8 pages)
4 July 2012Accounts made up to 31 December 2011 (26 pages)
16 April 2012Termination of appointment of Stephen Francis as a director (1 page)
20 March 2012Appointment of Maarten Kusters as a director (2 pages)
20 March 2012Termination of appointment of Anthony Christiaanse as a director (1 page)
7 October 2011Accounts made up to 31 December 2010 (27 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
23 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (9 pages)
23 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (9 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)
15 September 2010Accounts made up to 31 December 2009 (22 pages)
16 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (7 pages)
16 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (7 pages)
15 June 2010Termination of appointment of William Thurston as a director (1 page)
15 January 2010Director's details changed for Mr William Thurston on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr William Thurston on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Jose Juan Peralta on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Peter John Miller on 14 January 2010 (2 pages)
14 January 2010Appointment of Mr Peter John Miller as a director (2 pages)
14 January 2010Appointment of Jose Juan Peralta as a director (2 pages)
11 January 2010Director's details changed for Mr William Thurston on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr William Thurston on 1 October 2009 (2 pages)
5 January 2010Termination of appointment of Antonius Lammers as a director (1 page)
11 November 2009Change of name notice (2 pages)
11 November 2009Company name changed grampian country pork LIMITED\certificate issued on 11/11/09
  • RES15 ‐ Change company name resolution on 2009-11-10
(3 pages)
21 October 2009Director's details changed for Mr William Thurston 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 Antonius Matheus Maria Lammers on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Mr William Thurston on 1 October 2009 (3 pages)
15 October 2009Appointment of Mr Louis Antoine Maria Vernaus as a director (2 pages)
22 July 2009Appointment terminated director colin wright (1 page)
10 July 2009Accounting reference date extended from 22/11/2009 to 31/12/2009 (1 page)
10 June 2009Return made up to 08/06/09; full list of members (5 pages)
14 May 2009Accounts made up to 22 November 2008 (20 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 / antonius matheus maria lammers / 04/02/2009 (1 page)
5 February 2009Director's change of particulars / anthony christiaanse / 05/02/2009 (1 page)
14 January 2009Director appointed antonius matheus maria lammers (1 page)
9 September 2008Auditor's resignation (4 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 18-20 queens road aberdeen AB15 4ZT (1 page)
19 August 2008Appointment terminated director alfred duncan (1 page)
19 August 2008Secretary appointed mawlaw secretaries LIMITED (2 pages)
19 August 2008Director appointed anthony martin christiaanse (3 pages)
19 August 2008Appointment terminated secretary maclay murray & spens LLP (1 page)
19 August 2008Appointment terminated director iain imray (1 page)
19 August 2008Director appointed colin vincent wright (3 pages)
19 August 2008Director appointed william thurston (3 pages)
18 August 2008Accounts made up to 31 May 2007 (20 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 July 2008Return made up to 08/06/08; full list of members (2 pages)
30 May 2008Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page)
10 July 2007Return made up to 08/06/07; full list of members (3 pages)
6 July 2007Accounts made up to 31 May 2006 (18 pages)
18 June 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 June 2007Nc inc already adjusted 23/04/07 (2 pages)
18 June 2007Ad 23/04/07--------- £ si 29800000@1=29800000 £ ic 5000000/34800000 (2 pages)
13 June 2007Alterations to a floating charge (18 pages)
13 June 2007Partic of mort/charge * (6 pages)
13 June 2007Alterations to a floating charge (18 pages)
13 June 2007Alterations to a floating charge (19 pages)
13 June 2007Alterations to a floating charge (16 pages)
13 June 2007Alterations to a floating charge (22 pages)
13 June 2007Partic of mort/charge * (8 pages)
24 May 2007New secretary appointed (2 pages)
24 May 2007Secretary resigned (1 page)
6 January 2007Director resigned (1 page)
14 June 2006Return made up to 08/06/06; full list of members (2 pages)
31 March 2006Accounts made up to 31 May 2005 (16 pages)
16 September 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
14 June 2005Return made up to 08/06/05; full list of members (7 pages)
20 March 2005Accounts made up to 31 May 2004 (16 pages)
5 January 2005Director's particulars changed (1 page)
10 June 2004Return made up to 08/06/04; full list of members (7 pages)
2 April 2004Director resigned (1 page)
31 March 2004Accounts made up to 31 May 2003 (17 pages)
22 October 2003Director's particulars changed (1 page)
3 October 2003Director's particulars changed (1 page)
2 July 2003New director appointed (3 pages)
10 June 2003Return made up to 08/06/03; full list of members (7 pages)
12 April 2003Resolutions
  • ELRES ‐ Elective resolution
(6 pages)
12 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 March 2003Accounts made up to 31 May 2002 (19 pages)
4 February 2003Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
7 January 2003New director appointed (2 pages)
6 June 2002Return made up to 08/06/02; full list of members (7 pages)
6 June 2002Director's particulars changed (1 page)
5 December 2001New director appointed (2 pages)
28 November 2001New director appointed (2 pages)
9 November 2001£ nc 10000/5000000 19/10/01 (1 page)
9 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 November 2001Ad 19/10/01--------- £ si 4999998@1=4999998 £ ic 2/5000000 (2 pages)
3 November 2001Director resigned (1 page)
29 October 2001Partic of mort/charge * (13 pages)
29 October 2001Partic of mort/charge * (13 pages)
29 October 2001Partic of mort/charge * (14 pages)
20 September 2001New director appointed (3 pages)
20 September 2001New director appointed (3 pages)
6 September 2001Company name changed isandco three hundred and sevent y eight LIMITED\certificate issued on 06/09/01 (2 pages)
8 June 2001Incorporation (33 pages)