KARRO FOOD LIMITED
Overview
| Company Name | KARRO FOOD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC220000 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KARRO FOOD LIMITED?
- Processing and preserving of meat (10110) / Manufacturing
Where is KARRO FOOD LIMITED located?
| Registered Office Address | 13 Queens Road AB15 4YL Aberdeen |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KARRO FOOD LIMITED?
| Company Name | From | Until |
|---|---|---|
| VION FOOD UK LIMITED | Nov 11, 2009 | Nov 11, 2009 |
| GRAMPIAN COUNTRY PORK LIMITED | Sep 06, 2001 | Sep 06, 2001 |
| ISANDCO THREE HUNDRED AND SEVENTY EIGHT LIMITED | Jun 08, 2001 | Jun 08, 2001 |
What are the latest accounts for KARRO FOOD LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 29, 2025 |
What is the status of the latest confirmation statement for KARRO FOOD LIMITED?
| Last Confirmation Statement Made Up To | Jun 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 08, 2025 |
| Overdue | No |
What are the latest filings for KARRO FOOD LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 29, 2025 | 47 pages | AA | ||||||
legacy | 89 pages | PARENT_ACC | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
Registration of charge SC2200000034, created on Oct 20, 2025 | 20 pages | MR01 | ||||||
Confirmation statement made on Jun 08, 2025 with no updates | 3 pages | CS01 | ||||||
Registration of charge SC2200000033, created on May 09, 2025 | 33 pages | MR01 | ||||||
Full accounts made up to Mar 30, 2024 | 55 pages | AA | ||||||
Registration of charge SC2200000032, created on Oct 07, 2024 | 32 pages | MR01 | ||||||
Confirmation statement made on Jun 08, 2024 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Simon Kin-Man Ho on Dec 18, 2023 | 2 pages | CH01 | ||||||
Termination of appointment of Andrew John Harding Rutherford as a director on Dec 18, 2023 | 1 pages | TM01 | ||||||
Appointment of Mr Afshin Amirahmadi as a director on Dec 18, 2023 | 2 pages | AP01 | ||||||
Appointment of Mr Simon Kin-Man Ho as a director on Dec 18, 2023 | 2 pages | AP01 | ||||||
Full accounts made up to Mar 25, 2023 | 55 pages | AA | ||||||
Confirmation statement made on Jun 08, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 26, 2022 | 54 pages | AA | ||||||
Registration of charge SC2200000031, created on Sep 28, 2022 | 20 pages | MR01 | ||||||
Termination of appointment of Simon John Smith as a director on Jul 18, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of Stephen Paul Ellis as a director on Jul 18, 2022 | 1 pages | TM01 | ||||||
Second filing for the notification of Mehrdad Michael Latifi as a person with significant control | 7 pages | RP04PSC01 | ||||||
Confirmation statement made on Jun 08, 2022 with updates | 4 pages | CS01 | ||||||
Notification of Mehrdad Michael Latifi as a person with significant control on Oct 19, 2021 | 2 pages | PSC01 | ||||||
| ||||||||
Appointment of Mr Andrew John Harding Rutherford as a director on Mar 24, 2022 | 2 pages | AP01 | ||||||
Full accounts made up to Apr 03, 2021 | 57 pages | AA | ||||||
Who are the officers of KARRO FOOD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 England |
| 76579530001 | ||||||||||
| AMIRAHMADI, Afshin | Director | Queens Road AB15 4YL Aberdeen 13 | England | British | 317404050001 | |||||||||
| HO, Simon Kin-Man | Director | Queens Road AB15 4YL Aberdeen 13 | England | British | 257465280003 | |||||||||
| IAIN SMITH & COMPANY | Nominee Secretary | 18-20 Queen's Road AB15 4ZT Aberdeen Grampian | 900000570001 | |||||||||||
| MACLAY MURRAY & SPENS LLP | Secretary | 66 Queen's Road AB15 4YE Aberdeen | 119967690001 | |||||||||||
| MAWLAW SECRETARIES LIMITED | Secretary | Bishopsgate EC2M 3AF London 201 | 39182980003 | |||||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | Floor 6 St. Andrew Street EC4A 3AE London 5th United Kingdom |
| 140723560001 | ||||||||||
| CARR, Seamus | Director | Hugden Way Norton Grove Industrial Estate YO17 9HG Malton Malton Bacon Factory North Yorkshire United Kingdom | Northern Ireland | Irish | 171624960001 | |||||||||
| CHRISTIAANSE, Anthony Martin | Director | 3065 Sc Rotterdam 's-Gravenweg 551 The Netherlands | Dutch | 129239540002 | ||||||||||
| DE KLEIN, Wilhelmus | Director | Queens Road AB15 4YL Aberdeen 13 United Kingdom | England | Dutch | 179874290001 | |||||||||
| DUNCAN, Alfred John | Director | Saetra House Inchmarlo Road AB31 3RR Banchory Aberdeenshire | United Kingdom | British | 402690001 | |||||||||
| ELLIS, Stephen Paul | Director | Queens Road AB15 4YL Aberdeen 13 | England | British | 288509680001 | |||||||||
| FRANCIS, Stephen Ronald William | Director | Bain Square Kirkton Campus EH54 7DQ Livingston 7 United Kingdom | England | British | 105961550001 | |||||||||
| HOPLEY, Philip Thomas | Director | Greenmoss Farmhouse Castle Fraser AB51 7LB Aberdeenshire | British | 957150007 | ||||||||||
| HUGHES, Ian | Director | Queens Road AB15 4YL Aberdeen 13 United Kingdom | England | English | 179874140001 | |||||||||
| IMRAY, Iain Murray | Director | 41 Hammersmith Road AB10 6NA Aberdeen Aberdeenshire | United Kingdom | British | 63444910001 | |||||||||
| KESTEMONT, Michael Kamiel Jan Alfons | Director | Queens Road AB15 4YL Aberdeen 13 United Kingdom | England | Belgian | 175002210001 | |||||||||
| KUSTERS, Maarten | Director | Floor 6 St. Andrew Street EC4A 3AE London 5th United Kingdom | Belgium | Dutch | 167543410001 | |||||||||
| LAMMERS, Antonius Matheus Maria | Director | 5692 Hb Son En Breugel Ekkersrijt 7005-7023 Netherlands | Dutch | 126350570004 | ||||||||||
| MACKIE, Grant Stephen | Director | EH10 | United Kingdom | British | 142558310001 | |||||||||
| MILLER, Peter John | Director | Bain Square Kirkton Campus EH54 7DQ Livingston 7 United Kingdom | United Kingdom | British | 55542610002 | |||||||||
| PAYNE, Stephen | Director | 6 Douglas Avenue Airth Castle FK2 8GF Airth Stirling | British | 86614080001 | ||||||||||
| PERALTA, Jose | Director | Bain Square Kirkton Campus EH54 7DQ Livingston 7 United Kingdom | Wales | Spanish | 55989090003 | |||||||||
| ROXBURGH, Roy | Director | 515 North Deeside Road Cults AB15 9ES Aberdeen Aberdeenshire | United Kingdom | British | 194640001 | |||||||||
| RUTHERFORD, Andrew John Harding | Director | Queens Road AB15 4YL Aberdeen 13 | England | British | 190163450001 | |||||||||
| SALKELD, David John | Director | The Old Hall Back Lane Bramham LS23 6QR Wetherby West Yorkshire | England | British | 111995510001 | |||||||||
| SMITH, Simon John | Director | Queens Road AB15 4YL Aberdeen 13 | England | British | 264707320002 | |||||||||
| STEVEN, Mark Alexander | Director | Bain Square Kirkton Campus EH54 7DQ Livingston 7 United Kingdom | Scotland | British | 159788300001 | |||||||||
| THURSTON, William | Director | Hugden Way Norton Grove Industrial Estate YO17 9HG Malton Vion Food Uk York United Kingdom | United Kingdom | British | 71902510002 | |||||||||
| VERNAUS, Louis Antoine Maria | Director | Bain Square Kirkton Campus EH54 7DQ Livingston 7 United Kingdom | Netherlands | Dutch | 146206430001 | |||||||||
| WALKER, Diane Susan | Director | Queens Road AB15 4YL Aberdeen 13 United Kingdom | England | British | 156683540003 | |||||||||
| WRIGHT, Colin Vincent | Director | Bentley Hall Fenney Bentley DE6 1LE Ashbourne Derbyshire | England | British | 43526580002 |
Who are the persons with significant control of KARRO FOOD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Karro Food Group Limited | Oct 19, 2021 | YO17 9HG Norton Hugden Way Norton Grove Industrial Estate North Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mehrdad Michael Latifi | Apr 30, 2021 | Commerce Valley Drive West L3T 0AL Markham 100 Ontario Canada | No | ||||||||||
Nationality: Canadian Country of Residence: Canada | |||||||||||||
Natures of Control
| |||||||||||||
| Karro Food Group Limited | Aug 10, 2017 | Whitehall Quay LS1 4BF Leeds 3 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lloyds Bank Plc (As Security Agent) | Aug 10, 2017 | Gresham Street EC2V 7HN London 25 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Endless Iii General Partner Llp | Apr 06, 2016 | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Endless Llp | Apr 06, 2016 | Whitehall Quay LS1 4BF Leeds 3 England England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Karro Food Group Limited | Apr 06, 2016 | Whitehall Quay LS1 4BF Leeds 3 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for KARRO FOOD LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 08, 2017 | Jun 08, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0