Background WavePink WaveYellow Wave

KEPAK U.K. LIMITED (02617732)

KEPAK U.K. LIMITED (02617732) is an active UK company. incorporated on 5 June 1991. with registered office in Preston. The company operates in the Manufacturing sector, engaged in processing and preserving of meat. KEPAK U.K. LIMITED has been registered for 34 years. Current directors include GROGAN, Robert, HORGAN, John, WALKER, Simon.

Company Number
02617732
Status
active
Type
ltd
Incorporated
5 June 1991
Age
34 years
Address
The Snackhouse St. Georges Park, Preston, PR4 2DZ
Industry Sector
Manufacturing
Business Activity
Processing and preserving of meat
Directors
GROGAN, Robert, HORGAN, John, WALKER, Simon
SIC Codes
10110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEPAK U.K. LIMITED

KEPAK U.K. LIMITED is an active company incorporated on 5 June 1991 with the registered office located in Preston. The company operates in the Manufacturing sector, specifically engaged in processing and preserving of meat. KEPAK U.K. LIMITED was registered 34 years ago.(SIC: 10110)

Status

active

Active since 34 years ago

Company No

02617732

LTD Company

Age

34 Years

Incorporated 5 June 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

AGENTINFORM LIMITED
From: 5 June 1991To: 14 October 1991
Contact
Address

The Snackhouse St. Georges Park Kirkham Preston, PR4 2DZ,

Previous Addresses

C/O Kepak Wakefield Flanshaw Lane Wakefield West Yorkshire WF2 9LP
From: 5 June 1991To: 5 March 2015
Timeline

26 key events • 1991 - 2021

Funding Officers Ownership
Company Founded
Jun 91
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Mar 14
Director Left
Mar 16
Director Left
Mar 16
Loan Secured
Dec 17
Loan Secured
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Joined
Jan 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

MARTIN, Walter

Active
St. Georges Park, PrestonPR4 2DZ
Secretary
Appointed 21 Dec 2023

MCCHESNEY, Barry

Active
Shantalla Road, Santry
Secretary
Appointed 13 Nov 2018

GROGAN, Robert

Active
27 Parkmore Drive, Terenure
Born December 1959
Director
Appointed 16 Mar 2001

HORGAN, John

Active
Holmpatrick, SkerriesIRISH
Born September 1951
Director
Appointed 07 Nov 1991

WALKER, Simon

Active
Ballycorus Road, Kilternan
Born November 1965
Director
Appointed 31 Dec 2020

HORGAN, John

Resigned
Holmpatrick, SkerriesIRISH
Secretary
Appointed 24 May 1995
Resigned 16 Mar 2001

KEATING, Liam

Resigned
St. Georges Park, PrestonPR4 2DZ
Secretary
Appointed 16 Mar 2001
Resigned 29 Sept 2022

MCGREAL, Liam

Resigned
38 Merton RoadIRISH
Secretary
Appointed 04 Jul 1991
Resigned 24 May 1995

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Jun 1991
Resigned 04 Jul 1991

BROWN, Alan John

Resigned
Sunnyside, InvernessIV2 5EE
Born March 1969
Director
Appointed 11 Jul 2011
Resigned 25 May 2015

DOLAN, Glenn

Resigned
Crowtrees Farm, HuddersfieldHD7 5XA
Born July 1945
Director
Appointed 10 Jan 1996
Resigned 24 Feb 2014

GILTINANE, Cornelius

Resigned
Brooklawn, BallyboughalIRISH
Born October 1938
Director
Appointed 22 Nov 1995
Resigned 30 Sept 2005

HAMMAN, Philip

Resigned
25 Lonsdale Close, LeylandPR5 2BU
Born June 1944
Director
Appointed 10 Jan 1996
Resigned 31 Dec 2006

JONES, Gareth

Resigned
Flat 4, EdinburghEH11 2AF
Born April 1959
Director
Appointed 02 Jul 2003
Resigned 15 Dec 2003

KEATING, Noel

Resigned
Barderstown HouseIRISH
Born December 1941
Director
Appointed 04 Jul 1991
Resigned 18 Apr 1993

MCGREAL, Liam

Resigned
38 Merton RoadIRISH
Born November 1957
Director
Appointed 04 Jul 1991
Resigned 16 Mar 2001

MCMYLER, Frank

Resigned
Newbigging, BanffAB45 2XJ
Born January 1969
Director
Appointed 16 Mar 2001
Resigned 15 Feb 2002

NOTSCHILD, Tony

Resigned
61 Jackdaw Close, StevenageSG1 9DA
Born December 1969
Director
Appointed 16 Mar 2001
Resigned 25 May 2015

PUTT, John Anthony

Resigned
5 Littleton, TrowbridgeBA14 6LG
Born August 1948
Director
Appointed 31 Dec 1991
Resigned 23 Jun 2003

WALSH, Joe

Resigned
34 Bld Du Marchal Foch, Verrieres Le Buisson91370
Born April 1961
Director
Appointed 13 Sept 1995
Resigned 06 May 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 05 Jun 1991
Resigned 04 Jul 1991
Fundings
Financials
Latest Activities

Filing History

230

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 December 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Group
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 November 2018
AP03Appointment of Secretary
Accounts With Accounts Type Group
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
9 March 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 March 2015
AD01Change of Registered Office Address
Memorandum Articles
7 November 2014
MAMA
Resolution
7 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Full
10 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Legacy
25 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
15 March 2008
363aAnnual Return
Legacy
14 March 2008
190190
Legacy
14 March 2008
353353
Legacy
14 March 2008
287Change of Registered Office
Legacy
4 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
4 April 2007
287Change of Registered Office
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
363aAnnual Return
Legacy
9 March 2007
288cChange of Particulars
Legacy
9 March 2007
288cChange of Particulars
Legacy
8 March 2007
288cChange of Particulars
Auditors Resignation Company
20 January 2007
AUDAUD
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
6 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288cChange of Particulars
Legacy
15 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Legacy
16 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 December 2003
AAAnnual Accounts
Legacy
6 October 2003
287Change of Registered Office
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
29 June 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
363sAnnual Return (shuttle)
Legacy
30 January 2003
287Change of Registered Office
Accounts With Accounts Type Full
12 November 2002
AAAnnual Accounts
Legacy
9 July 2002
363sAnnual Return (shuttle)
Legacy
29 June 2002
88(2)R88(2)R
Legacy
18 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 2002
AAAnnual Accounts
Legacy
9 July 2001
363sAnnual Return (shuttle)
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 March 2001
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2000
AAAnnual Accounts
Legacy
22 February 2000
88(2)R88(2)R
Resolution
15 February 2000
RESOLUTIONSResolutions
Resolution
15 February 2000
RESOLUTIONSResolutions
Resolution
15 February 2000
RESOLUTIONSResolutions
Resolution
15 February 2000
RESOLUTIONSResolutions
Legacy
15 February 2000
123Notice of Increase in Nominal Capital
Legacy
25 November 1999
403aParticulars of Charge Subject to s859A
Legacy
25 November 1999
403aParticulars of Charge Subject to s859A
Legacy
25 November 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
15 October 1999
403aParticulars of Charge Subject to s859A
Legacy
15 October 1999
403aParticulars of Charge Subject to s859A
Legacy
8 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
26 June 1998
363sAnnual Return (shuttle)
Legacy
1 May 1998
403aParticulars of Charge Subject to s859A
Legacy
1 May 1998
403aParticulars of Charge Subject to s859A
Legacy
1 May 1998
403aParticulars of Charge Subject to s859A
Legacy
1 May 1998
403aParticulars of Charge Subject to s859A
Legacy
1 May 1998
403aParticulars of Charge Subject to s859A
Legacy
1 May 1998
403aParticulars of Charge Subject to s859A
Legacy
1 May 1998
403aParticulars of Charge Subject to s859A
Legacy
1 May 1998
403aParticulars of Charge Subject to s859A
Legacy
1 May 1998
403aParticulars of Charge Subject to s859A
Legacy
1 May 1998
403aParticulars of Charge Subject to s859A
Legacy
1 May 1998
403aParticulars of Charge Subject to s859A
Legacy
1 May 1998
403aParticulars of Charge Subject to s859A
Legacy
1 May 1998
403aParticulars of Charge Subject to s859A
Legacy
1 May 1998
403aParticulars of Charge Subject to s859A
Legacy
1 May 1998
403aParticulars of Charge Subject to s859A
Legacy
1 May 1998
395Particulars of Mortgage or Charge
Legacy
1 May 1998
403aParticulars of Charge Subject to s859A
Legacy
1 May 1998
403aParticulars of Charge Subject to s859A
Legacy
1 May 1998
403aParticulars of Charge Subject to s859A
Legacy
1 May 1998
403aParticulars of Charge Subject to s859A
Legacy
1 May 1998
403aParticulars of Charge Subject to s859A
Legacy
1 May 1998
403aParticulars of Charge Subject to s859A
Legacy
1 May 1998
395Particulars of Mortgage or Charge
Legacy
1 May 1998
395Particulars of Mortgage or Charge
Legacy
1 May 1998
395Particulars of Mortgage or Charge
Legacy
1 May 1998
395Particulars of Mortgage or Charge
Legacy
1 May 1998
395Particulars of Mortgage or Charge
Legacy
1 May 1998
395Particulars of Mortgage or Charge
Resolution
29 April 1998
RESOLUTIONSResolutions
Legacy
16 April 1998
395Particulars of Mortgage or Charge
Legacy
16 April 1998
395Particulars of Mortgage or Charge
Legacy
16 April 1998
395Particulars of Mortgage or Charge
Legacy
16 April 1998
395Particulars of Mortgage or Charge
Legacy
16 April 1998
395Particulars of Mortgage or Charge
Legacy
16 April 1998
395Particulars of Mortgage or Charge
Legacy
16 April 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 December 1997
AAAnnual Accounts
Legacy
8 July 1997
395Particulars of Mortgage or Charge
Legacy
8 July 1997
395Particulars of Mortgage or Charge
Legacy
20 June 1997
363sAnnual Return (shuttle)
Legacy
22 May 1997
395Particulars of Mortgage or Charge
Legacy
22 May 1997
395Particulars of Mortgage or Charge
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
13 October 1996
363sAnnual Return (shuttle)
Legacy
27 June 1996
395Particulars of Mortgage or Charge
Legacy
27 June 1996
395Particulars of Mortgage or Charge
Legacy
27 June 1996
395Particulars of Mortgage or Charge
Legacy
23 April 1996
403aParticulars of Charge Subject to s859A
Legacy
23 April 1996
395Particulars of Mortgage or Charge
Legacy
23 April 1996
395Particulars of Mortgage or Charge
Legacy
23 April 1996
395Particulars of Mortgage or Charge
Legacy
23 April 1996
395Particulars of Mortgage or Charge
Legacy
23 April 1996
395Particulars of Mortgage or Charge
Legacy
23 April 1996
395Particulars of Mortgage or Charge
Legacy
23 April 1996
395Particulars of Mortgage or Charge
Legacy
23 April 1996
395Particulars of Mortgage or Charge
Legacy
23 April 1996
395Particulars of Mortgage or Charge
Legacy
23 April 1996
395Particulars of Mortgage or Charge
Legacy
23 April 1996
395Particulars of Mortgage or Charge
Legacy
23 April 1996
395Particulars of Mortgage or Charge
Legacy
23 April 1996
395Particulars of Mortgage or Charge
Legacy
23 April 1996
395Particulars of Mortgage or Charge
Legacy
23 April 1996
395Particulars of Mortgage or Charge
Legacy
23 April 1996
395Particulars of Mortgage or Charge
Legacy
23 April 1996
395Particulars of Mortgage or Charge
Legacy
23 April 1996
395Particulars of Mortgage or Charge
Legacy
23 April 1996
395Particulars of Mortgage or Charge
Legacy
23 April 1996
395Particulars of Mortgage or Charge
Legacy
23 April 1996
395Particulars of Mortgage or Charge
Legacy
20 December 1995
288288
Legacy
10 October 1995
288288
Legacy
9 September 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 July 1995
AAAnnual Accounts
Resolution
20 July 1995
RESOLUTIONSResolutions
Legacy
22 June 1995
288288
Legacy
22 June 1995
363sAnnual Return (shuttle)
Legacy
25 April 1995
88(2)R88(2)R
Legacy
25 April 1995
123Notice of Increase in Nominal Capital
Resolution
25 April 1995
RESOLUTIONSResolutions
Legacy
13 April 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
22 July 1994
AAAnnual Accounts
Legacy
1 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1993
AAAnnual Accounts
Legacy
26 August 1993
363sAnnual Return (shuttle)
Resolution
11 November 1992
RESOLUTIONSResolutions
Resolution
11 November 1992
RESOLUTIONSResolutions
Resolution
11 November 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Legacy
26 October 1992
363sAnnual Return (shuttle)
Legacy
17 February 1992
224224
Legacy
5 January 1992
288288
Legacy
5 January 1992
288288
Certificate Change Of Name Company
11 October 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 September 1991
288288
Legacy
16 September 1991
288288
Legacy
16 September 1991
287Change of Registered Office
Resolution
17 July 1991
RESOLUTIONSResolutions
Incorporation Company
5 June 1991
NEWINCIncorporation