Background WavePink WaveYellow Wave

KARRO FOOD GROUP LIMITED (08312502)

KARRO FOOD GROUP LIMITED (08312502) is an active UK company. incorporated on 29 November 2012. with registered office in Malton. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. KARRO FOOD GROUP LIMITED has been registered for 13 years. Current directors include HO, Simon Kin-Man, LUCKHURST, Jonathan David.

Company Number
08312502
Status
active
Type
ltd
Incorporated
29 November 2012
Age
13 years
Address
Hugden Way Norton Grove Industrial Estate, Malton, YO17 9HG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
HO, Simon Kin-Man, LUCKHURST, Jonathan David
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KARRO FOOD GROUP LIMITED

KARRO FOOD GROUP LIMITED is an active company incorporated on 29 November 2012 with the registered office located in Malton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. KARRO FOOD GROUP LIMITED was registered 13 years ago.(SIC: 64202)

Status

active

Active since 13 years ago

Company No

08312502

LTD Company

Age

13 Years

Incorporated 29 November 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

PIMCO 2923 LIMITED
From: 29 November 2012To: 21 January 2013
Contact
Address

Hugden Way Norton Grove Industrial Estate Norton Malton, YO17 9HG,

Previous Addresses

3 Whitehall Quay Leeds LS1 4BF United Kingdom
From: 29 November 2012To: 30 January 2013
Timeline

72 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Funding Round
Jul 13
Funding Round
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Director Left
Nov 14
Director Left
Dec 14
Capital Reduction
Dec 14
Funding Round
Feb 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
Aug 15
Funding Round
Nov 15
Loan Secured
Oct 16
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Director Joined
Sept 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Apr 20
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Director Joined
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Loan Secured
Oct 21
Director Left
Nov 21
New Owner
Jun 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Loan Secured
Oct 24
Loan Secured
May 25
5
Funding
26
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

POWELL, Robert James

Active
Hugden Way Norton Grove Industrial Estate, MaltonYO17 9HG
Secretary
Appointed 10 Dec 2024

HO, Simon Kin-Man

Active
Hugden Way Norton Grove Industrial Estate, MaltonYO17 9HG
Born December 1977
Director
Appointed 18 Dec 2023

LUCKHURST, Jonathan David

Active
Hugden Way Norton Grove Industrial Estate, MaltonYO17 9HG
Born May 1981
Director
Appointed 18 Dec 2023

CONVERY, Patrick John Mitchell

Resigned
Hugden Way Norton Grove Industrial Estate, MaltonYO17 9HG
Secretary
Appointed 05 Oct 2013
Resigned 14 Aug 2020

JONES, Daniel Howard

Resigned
Hugden Way Norton Grove Industrial Estate, MaltonYO17 9HG
Secretary
Appointed 08 Jun 2023
Resigned 10 Dec 2024

SAUNDERS, Timothy James

Resigned
Hugden Way Norton Grove Industrial Estate, MaltonYO17 9HG
Secretary
Appointed 14 Jul 2022
Resigned 08 Jun 2023

CARR, Seamus

Resigned
Hugden Way, MaltonYO17 9HG
Born July 1960
Director
Appointed 04 Jul 2013
Resigned 03 Nov 2021

DE KLEIN, Wilhelmus

Resigned
Hugden Way, MaltonYO17 9HG
Born January 1978
Director
Appointed 04 Jul 2013
Resigned 02 May 2017

DUCKER, Andrew James

Resigned
Hugden Way Norton Grove Industrial Estate, MaltonYO17 9HG
Born February 1963
Director
Appointed 04 Jul 2013
Resigned 14 Nov 2014

ELLIS, Stephen Paul

Resigned
Hugden Way Norton Grove Industrial Estate, MaltonYO17 9HG
Born September 1971
Director
Appointed 11 Sept 2017
Resigned 18 Jul 2022

FORSHAW, Darren William

Resigned
Whitehall Quay, LeedsLS1 4BF
Born February 1972
Director
Appointed 29 Nov 2012
Resigned 04 Jul 2013

HUGHES, Ian

Resigned
Hugden Way, MaltonYO17 9HG
Born December 1970
Director
Appointed 04 Jul 2013
Resigned 27 Oct 2014

KESTEMONT, Michael Kamiel Jan Alfons

Resigned
Hugden Way, MaltonYO17 9HG
Born April 1978
Director
Appointed 04 Jul 2013
Resigned 22 Oct 2021

MANNING, David Brown

Resigned
Hugden Way Norton Grove Industrial Estate, MaltonYO17 9HG
Born March 1958
Director
Appointed 07 Jan 2013
Resigned 02 May 2017

RUTHERFORD, Andrew John Harding

Resigned
Hugden Way Norton Grove Industrial Estate, MaltonYO17 9HG
Born July 1969
Director
Appointed 14 Jul 2022
Resigned 18 Dec 2023

SMITH, Simon John

Resigned
Hugden Way Norton Grove Industrial Estate, MaltonYO17 9HG
Born September 1962
Director
Appointed 12 Oct 2021
Resigned 18 Jul 2022

STEIN, Brian

Resigned
Hugden Way, MaltonYO17 9HG
Born March 1949
Director
Appointed 04 Jul 2013
Resigned 02 May 2017

WALKER, Diane Susan

Resigned
Hugden Way Norton Grove Industrial Estate, MaltonYO17 9HG
Born May 1972
Director
Appointed 01 Oct 2013
Resigned 22 Oct 2021

WILSON, Garry

Resigned
Whitehall Quay, LeedsLS1 4BF
Born June 1967
Director
Appointed 29 Nov 2012
Resigned 04 Jul 2013

Persons with significant control

4

2 Active
2 Ceased

Mehrdad Michael Latifi

Active
Commerce Valley Drive West, MarkhamL3T 0A1
Born October 1962

Nature of Control

Significant influence or control
Notified 30 Apr 2021
Hugden Way, MaltonYO17 9NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2017
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 May 2017
Whitehall Quay, LeedsLS1 4BF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 May 2017
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2025
AAAnnual Accounts
Legacy
18 December 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2025
GUARANTEE2GUARANTEE2
Legacy
18 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2025
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
23 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2024
AAAnnual Accounts
Legacy
19 December 2024
PARENT_ACCPARENT_ACC
Legacy
19 December 2024
AGREEMENT2AGREEMENT2
Legacy
19 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2023
AAAnnual Accounts
Legacy
12 December 2023
PARENT_ACCPARENT_ACC
Legacy
12 December 2023
GUARANTEE2GUARANTEE2
Legacy
12 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2023
AAAnnual Accounts
Legacy
13 January 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Legacy
22 July 2022
AGREEMENT2AGREEMENT2
Legacy
22 July 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 July 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Second Filing Notification Of A Person With Significant Control
23 June 2022
RP04PSC01RP04PSC01
Notification Of A Person With Significant Control
7 June 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 August 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2020
MR01Registration of a Charge
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
27 August 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
12 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
18 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Resolution
9 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
25 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
4 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Capital Allotment Shares
6 November 2015
SH01Allotment of Shares
Resolution
20 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2015
MR01Registration of a Charge
Capital Name Of Class Of Shares
21 February 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Capital Cancellation Shares
11 December 2014
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Capital Name Of Class Of Shares
23 December 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 December 2013
SH01Allotment of Shares
Resolution
23 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Appoint Person Secretary Company With Name
22 October 2013
AP03Appointment of Secretary
Resolution
26 September 2013
RESOLUTIONSResolutions
Resolution
26 September 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 July 2013
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Capital Allotment Shares
17 July 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
4 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 July 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
30 January 2013
AD01Change of Registered Office Address
Resolution
23 January 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 January 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 January 2013
RESOLUTIONSResolutions
Legacy
21 January 2013
MG01MG01
Legacy
12 January 2013
MG01MG01
Legacy
12 January 2013
MG01MG01
Change Account Reference Date Company Current Extended
29 November 2012
AA01Change of Accounting Reference Date
Incorporation Company
29 November 2012
NEWINCIncorporation