Kepak Group Limited ABERDEEN


Kepak Group started in year 2013 as Private Limited Company with registration number SC440783. The Kepak Group company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Aberdeen at Kepak Group Limited Cookston Road. Postal code: AB12 4QB. Since 2018/07/31 Kepak Group Limited is no longer carrying the name 2 Sisters Red Meat.

Currently there are 3 directors in the the firm, namely Simon W., John H. and Robert G.. In addition 2 active secretaries, Walter M. and Barry M. were appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Liam K. who worked with the the firm until 29 September 2022.

Kepak Group Limited Address / Contact

Office Address Kepak Group Limited Cookston Road
Office Address2 Portlethen
Town Aberdeen
Post code AB12 4QB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC440783
Date of Incorporation Mon, 21st Jan 2013
Industry Processing and preserving of meat
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Walter M.

Position: Secretary

Appointed: 21 December 2023

Simon W.

Position: Director

Appointed: 31 December 2020

Barry M.

Position: Secretary

Appointed: 13 November 2018

John H.

Position: Director

Appointed: 28 July 2018

Robert G.

Position: Director

Appointed: 28 July 2018

Liam K.

Position: Secretary

Appointed: 28 July 2018

Resigned: 29 September 2022

Liam K.

Position: Director

Appointed: 28 July 2018

Resigned: 29 September 2022

Craig T.

Position: Director

Appointed: 30 June 2018

Resigned: 28 July 2018

Richard P.

Position: Director

Appointed: 22 August 2017

Resigned: 30 June 2018

Martyn F.

Position: Director

Appointed: 17 July 2017

Resigned: 28 July 2018

Gareth D.

Position: Director

Appointed: 24 August 2015

Resigned: 31 August 2017

David M.

Position: Director

Appointed: 23 March 2015

Resigned: 24 August 2015

Stephen L.

Position: Director

Appointed: 20 June 2014

Resigned: 17 July 2017

Ranjit B.

Position: Director

Appointed: 08 March 2013

Resigned: 28 July 2018

Stephen H.

Position: Director

Appointed: 08 March 2013

Resigned: 01 August 2014

Peter B.

Position: Director

Appointed: 22 February 2013

Resigned: 08 March 2013

Mark S.

Position: Director

Appointed: 22 February 2013

Resigned: 08 March 2013

Louis V.

Position: Director

Appointed: 22 February 2013

Resigned: 08 March 2013

Maarten K.

Position: Director

Appointed: 22 February 2013

Resigned: 08 March 2013

D.w. Company Services Limited

Position: Corporate Director

Appointed: 21 January 2013

Resigned: 22 February 2013

D.w. Company Services Limited

Position: Corporate Secretary

Appointed: 21 January 2013

Resigned: 22 February 2013

Kenneth R.

Position: Director

Appointed: 21 January 2013

Resigned: 22 February 2013

D.w. Director 1 Limited

Position: Corporate Director

Appointed: 21 January 2013

Resigned: 22 February 2013

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we found, there is Boparan Holdings Limited from Wakefield, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Boparan Holdings Limited

Trinity Park House Trinity Business Park, Wakefield, WF2 8EE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 03558065
Notified on 6 April 2016
Ceased on 28 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

2 Sisters Red Meat July 31, 2018
Vion Red Meat March 14, 2013
Dunwilco (1788) February 25, 2013

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New secretary appointment on 2023/12/21
filed on: 21st, December 2023
Free Download (2 pages)

Company search