Karro Food Limited ABERDEEN


Karro Food started in year 2001 as Private Limited Company with registration number SC220000. The Karro Food company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Aberdeen at 13 Queens Road. Postal code: AB15 4YL. Since 2013-01-21 Karro Food Limited is no longer carrying the name Vion Food Uk.

The company has 2 directors, namely Afshin A., Simon H.. Of them, Afshin A., Simon H. have been with the company the longest, being appointed on 18 December 2023. As of 24 April 2024, there were 25 ex directors - Andrew R., Stephen E. and others listed below. There were no ex secretaries.

This company operates within the AB45 3TX postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1119066 . It is located at Mill Of Brydock, Alvah, Banff with a total of 8 carsand 10 trailers.

Karro Food Limited Address / Contact

Office Address 13 Queens Road
Town Aberdeen
Post code AB15 4YL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC220000
Date of Incorporation Fri, 8th Jun 2001
Industry Processing and preserving of meat
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Sat, 26th Mar 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Afshin A.

Position: Director

Appointed: 18 December 2023

Simon H.

Position: Director

Appointed: 18 December 2023

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 08 January 2013

Andrew R.

Position: Director

Appointed: 24 March 2022

Resigned: 18 December 2023

Stephen E.

Position: Director

Appointed: 12 October 2021

Resigned: 18 July 2022

Simon S.

Position: Director

Appointed: 12 October 2021

Resigned: 18 July 2022

Diane W.

Position: Director

Appointed: 01 October 2013

Resigned: 22 October 2021

Ian H.

Position: Director

Appointed: 04 July 2013

Resigned: 27 October 2014

Wilhelmus D.

Position: Director

Appointed: 04 July 2013

Resigned: 02 May 2017

Michael K.

Position: Director

Appointed: 08 January 2013

Resigned: 22 October 2021

Seamus C.

Position: Director

Appointed: 12 July 2012

Resigned: 03 November 2021

Maarten K.

Position: Director

Appointed: 01 March 2012

Resigned: 08 January 2013

Mark S.

Position: Director

Appointed: 19 April 2011

Resigned: 08 January 2013

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 29 October 2010

Resigned: 08 January 2013

Jose P.

Position: Director

Appointed: 04 January 2010

Resigned: 08 January 2013

Peter M.

Position: Director

Appointed: 04 January 2010

Resigned: 08 January 2013

Louis V.

Position: Director

Appointed: 01 October 2009

Resigned: 08 January 2013

Stephen F.

Position: Director

Appointed: 05 March 2009

Resigned: 16 March 2012

Antonius L.

Position: Director

Appointed: 01 January 2009

Resigned: 01 January 2010

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 11 August 2008

Resigned: 29 October 2010

Anthony C.

Position: Director

Appointed: 11 August 2008

Resigned: 01 February 2012

Colin W.

Position: Director

Appointed: 11 August 2008

Resigned: 10 July 2009

William T.

Position: Director

Appointed: 11 August 2008

Resigned: 11 June 2010

Maclay Murray & Spens Llp

Position: Corporate Secretary

Appointed: 18 May 2007

Resigned: 11 August 2008

David S.

Position: Director

Appointed: 01 June 2003

Resigned: 13 September 2005

Stephen P.

Position: Director

Appointed: 01 January 2003

Resigned: 29 March 2004

Philip H.

Position: Director

Appointed: 19 October 2001

Resigned: 22 December 2006

Grant M.

Position: Director

Appointed: 27 September 2001

Resigned: 09 August 2005

Alfred D.

Position: Director

Appointed: 27 August 2001

Resigned: 11 August 2008

Iain I.

Position: Director

Appointed: 27 August 2001

Resigned: 11 August 2008

Roy R.

Position: Director

Appointed: 08 June 2001

Resigned: 27 August 2001

Iain Smith & Company

Position: Corporate Nominee Secretary

Appointed: 08 June 2001

Resigned: 18 May 2007

People with significant control

The register of persons with significant control who own or have control over the company consists of 7 names. As we found, there is Karro Food Group Limited from Norton, United Kingdom. This PSC is categorised as "a corporate", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. The second entity in the persons with significant control register is Mehrdad L. This PSC has significiant influence or control over the company,. Moving on, there is Karro Food Group Limited, who also fulfils the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a corporate", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

Karro Food Group Limited

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 08312502
Notified on 19 October 2021
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Mehrdad L.

Notified on 30 April 2021
Nature of control: significiant influence or control

Karro Food Group Limited

3 Whitehall Quay, Leeds, LS1 4BF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 08312502
Notified on 10 August 2017
Ceased on 15 October 2021
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Lloyds Bank Plc (As Security Agent)

25 Gresham Street, London, EC2V 7HN, United Kingdom

Legal authority United Kingdom (England)
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 00002065
Notified on 10 August 2017
Ceased on 1 July 2019
Nature of control: 75,01-100% shares

Endless Llp

3 Whitehall Quay, Leeds, England, LS1 4BF, England

Legal authority United Kingdom - England And Wales
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number Oc316569
Notified on 6 April 2016
Ceased on 8 June 2017
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Karro Food Group Limited

3 Whitehall Quay, Leeds, LS1 4BF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 08312502
Notified on 6 April 2016
Ceased on 8 June 2017
Nature of control: 75,01-100% shares
50,01-75% voting rights
right to appoint and remove directors

Endless Iii General Partner Llp

50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland

Legal authority United Kingdom - Scotland
Legal form Corporate
Country registered Scotland
Place registered Companies House
Registration number So303405
Notified on 6 April 2016
Ceased on 8 June 2017
Nature of control: 25-50% voting rights

Company previous names

Vion Food Uk January 21, 2013
Grampian Country Pork November 11, 2009
Isandco Three Hundred And Seventy Eight September 6, 2001

Transport Operator Data

Mill Of Brydock
Address Alvah
City Banff
Post code AB45 3TX
Vehicles 8
Trailers 10

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-25
filed on: 29th, November 2023
Free Download (55 pages)

Company search

Advertisements