KARRO FOOD GROUP LIMITED
MALTON PIMCO 2923 LIMITED

Hellopages » North Yorkshire » Ryedale » YO17 9HG

Company number 08312502
Status Active
Incorporation Date 29 November 2012
Company Type Private Limited Company
Address HUGDEN WAY NORTON GROVE INDUSTRIAL ESTATE, NORTON, MALTON, NORTH YORKSHIRE, YO17 9HG
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Satisfaction of charge 083125020003 in full; Satisfaction of charge 083125020005 in full; Satisfaction of charge 083125020007 in full. The most likely internet sites of KARRO FOOD GROUP LIMITED are www.karrofoodgroup.co.uk, and www.karro-food-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. Karro Food Group Limited is a Private Limited Company. The company registration number is 08312502. Karro Food Group Limited has been working since 29 November 2012. The present status of the company is Active. The registered address of Karro Food Group Limited is Hugden Way Norton Grove Industrial Estate Norton Malton North Yorkshire Yo17 9hg. . CONVERY, Patrick John Mitchell is a Secretary of the company. CARR, Seamus is a Director of the company. DE KLEIN, Wilhelmus is a Director of the company. KESTEMONT, Michael Kamiel Jan Alfons is a Director of the company. MANNING, David Brown is a Director of the company. STEIN, Brian is a Director of the company. WALKER, Diane Susan is a Director of the company. Director DUCKER, Andrew James has been resigned. Director FORSHAW, Darren William has been resigned. Director HUGHES, Ian has been resigned. Director WILSON, Garry has been resigned. The company operates in "Activities of production holding companies".


Current Directors

Secretary
CONVERY, Patrick John Mitchell
Appointed Date: 05 October 2013

Director
CARR, Seamus
Appointed Date: 04 July 2013
65 years old

Director
DE KLEIN, Wilhelmus
Appointed Date: 04 July 2013
47 years old

Director
KESTEMONT, Michael Kamiel Jan Alfons
Appointed Date: 04 July 2013
47 years old

Director
MANNING, David Brown
Appointed Date: 07 January 2013
67 years old

Director
STEIN, Brian
Appointed Date: 04 July 2013
76 years old

Director
WALKER, Diane Susan
Appointed Date: 01 October 2013
53 years old

Resigned Directors

Director
DUCKER, Andrew James
Resigned: 14 November 2014
Appointed Date: 04 July 2013
62 years old

Director
FORSHAW, Darren William
Resigned: 04 July 2013
Appointed Date: 29 November 2012
53 years old

Director
HUGHES, Ian
Resigned: 27 October 2014
Appointed Date: 04 July 2013
54 years old

Director
WILSON, Garry
Resigned: 04 July 2013
Appointed Date: 29 November 2012
58 years old

Persons With Significant Control

Endless Iii General Partner Llp
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Endless Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

KARRO FOOD GROUP LIMITED Events

15 Mar 2017
Satisfaction of charge 083125020003 in full
15 Mar 2017
Satisfaction of charge 083125020005 in full
15 Mar 2017
Satisfaction of charge 083125020007 in full
15 Mar 2017
Satisfaction of charge 083125020004 in full
12 Dec 2016
Confirmation statement made on 29 November 2016 with updates
...
... and 45 more events
21 Jan 2013
Duplicate mortgage certificatecharge no:2
12 Jan 2013
Particulars of a mortgage or charge / charge no: 2
12 Jan 2013
Particulars of a mortgage or charge / charge no: 1
29 Nov 2012
Current accounting period extended from 30 November 2013 to 31 December 2013
29 Nov 2012
Incorporation

KARRO FOOD GROUP LIMITED Charges

26 October 2016
Charge code 0831 2502 0012
Delivered: 1 November 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge.
6 August 2015
Charge code 0831 2502 0011
Delivered: 10 August 2015
Status: Outstanding
Persons entitled: Ge Capital Bank Limited
Description: Freehold land at haverhill, being grampian country pork…
18 May 2015
Charge code 0831 2502 0009
Delivered: 18 May 2015
Status: Outstanding
Persons entitled: Ge Capital Bank Limited
Description: Contains fixed charge…
18 May 2015
Charge code 0831 2502 0008
Delivered: 18 May 2015
Status: Outstanding
Persons entitled: Ge Capital Bank Limited
Description: Contains fixed charge…
11 May 2015
Charge code 0831 2502 0010
Delivered: 21 May 2015
Status: Outstanding
Persons entitled: Ge Capital Bank Limited as Trustee for the Secured Parties
Description: Contains fixed charge…
8 October 2014
Charge code 0831 2502 0007
Delivered: 13 October 2014
Status: Satisfied on 15 March 2017
Persons entitled: Ge Capital Bank Limited
Description: Contains fixed charge…
8 October 2014
Charge code 0831 2502 0006
Delivered: 11 October 2014
Status: Outstanding
Persons entitled: Endless LLP
Description: Contains fixed charge…
28 June 2013
Charge code 0831 2502 0005
Delivered: 4 July 2013
Status: Satisfied on 15 March 2017
Persons entitled: Ge Capital Bank Limited
Description: Notification of addition to or amendment of charge…
28 June 2013
Charge code 0831 2502 0004
Delivered: 4 July 2013
Status: Satisfied on 15 March 2017
Persons entitled: Ge Capital Bank Limited
Description: Notification of addition to or amendment of charge…
28 June 2013
Charge code 0831 2502 0003
Delivered: 4 July 2013
Status: Satisfied on 15 March 2017
Persons entitled: Ge Capital Bank Limited
Description: Notification of addition to or amendment of charge…
8 January 2013
Composite guarantee and debenture
Delivered: 12 January 2013
Status: Outstanding
Persons entitled: Vion Food UK Limited (The Secured Party)
Description: Fixed and floating charge over the undertaking and all…
8 January 2013
Composite guarantee and debenture
Delivered: 12 January 2013
Status: Outstanding
Persons entitled: Endless LLP (The Security Trustee)
Description: In the name of the chargor vion food UK limited - land on…