Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KEPAK U.K. LIMITED
Company Information for

KEPAK U.K. LIMITED

THE SNACKHOUSE ST. GEORGES PARK, KIRKHAM, PRESTON, PR4 2DZ,
Company Registration Number
02617732
Private Limited Company
Active

Company Overview

About Kepak U.k. Ltd
KEPAK U.K. LIMITED was founded on 1991-06-05 and has its registered office in Preston. The organisation's status is listed as "Active". Kepak U.k. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
KEPAK U.K. LIMITED
 
Legal Registered Office
THE SNACKHOUSE ST. GEORGES PARK
KIRKHAM
PRESTON
PR4 2DZ
Other companies in WF2
 
Filing Information
Company Number 02617732
Company ID Number 02617732
Date formed 1991-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts GROUP
Last Datalog update: 2023-11-06 11:14:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEPAK U.K. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KEPAK U.K. LIMITED

Current Directors
Officer Role Date Appointed
LIAM KEATING
Company Secretary 2001-03-16
ROBERT GROGAN
Director 2001-03-16
JOHN HORGAN
Director 1991-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JOHN BROWN
Director 2011-07-11 2015-05-25
TONY NOTSCHILD
Director 2001-03-16 2015-05-25
GLENN DOLAN
Director 1996-01-10 2014-02-24
JOE WALSH
Director 1995-09-13 2011-05-06
PHILIP HAMMAN
Director 1996-01-10 2006-12-31
CORNELIUS GILTINANE
Director 1995-11-22 2005-09-30
GARETH JONES
Director 2003-07-02 2003-12-15
JOHN ANTHONY PUTT
Director 1991-12-31 2003-06-23
FRANK MCMYLER
Director 2001-03-16 2002-02-15
JOHN HORGAN
Company Secretary 1995-05-24 2001-03-16
LIAM MCGREAL
Director 1991-07-04 2001-03-16
LIAM MCGREAL
Company Secretary 1991-07-04 1995-05-24
NOEL KEATING
Director 1991-07-04 1993-04-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-06-05 1991-07-04
INSTANT COMPANIES LIMITED
Nominated Director 1991-06-05 1991-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LIAM KEATING KEPAK KIRKHAM LIMITED Company Secretary 2004-04-14 CURRENT 2004-04-14 Active
LIAM KEATING RUSTLERS FOODS LIMITED Company Secretary 2002-06-21 CURRENT 2002-06-21 Active
LIAM KEATING BIG AL'S FOOD COMPANY LIMITED Company Secretary 2002-06-11 CURRENT 2002-06-11 Active
LIAM KEATING AGRA (U.K.) LIMITED Company Secretary 2001-03-16 CURRENT 1993-03-29 Dissolved 2014-12-02
LIAM KEATING KEPAK PROTEN LIMITED Company Secretary 2001-03-16 CURRENT 1995-02-28 Active
LIAM KEATING BRITISH BEEF COMPANY LIMITED Company Secretary 2001-03-16 CURRENT 1995-02-28 Active
ROBERT GROGAN BRAMLEY FOODS LIMITED Director 2017-07-19 CURRENT 2009-10-10 Active - Proposal to Strike off
ROBERT GROGAN T E NEWSHOLME LIMITED Director 2017-07-19 CURRENT 2001-02-01 Active - Proposal to Strike off
ROBERT GROGAN COUNTRY PARK SPECIALITY FOODS LIMITED Director 2017-07-19 CURRENT 2001-03-02 Active - Proposal to Strike off
ROBERT GROGAN COUNTRY PARK FOODS LIMITED Director 2017-07-19 CURRENT 1960-05-30 Active - Proposal to Strike off
ROBERT GROGAN R.E.B. RESTAURANTS LIMITED Director 2009-04-23 CURRENT 2009-04-23 Dissolved 2015-01-14
ROBERT GROGAN AUSSIE (UK) LIMITED Director 2006-03-13 CURRENT 2000-03-15 Dissolved 2013-10-29
ROBERT GROGAN KEPAK KIRKHAM LIMITED Director 2004-04-14 CURRENT 2004-04-14 Active
ROBERT GROGAN RUSTLERS FOODS LIMITED Director 2002-06-21 CURRENT 2002-06-21 Active
ROBERT GROGAN BIG AL'S FOOD COMPANY LIMITED Director 2002-06-11 CURRENT 2002-06-11 Active
ROBERT GROGAN AGRA (U.K.) LIMITED Director 2001-03-16 CURRENT 1993-03-29 Dissolved 2014-12-02
ROBERT GROGAN KEPAK PROTEN LIMITED Director 2001-03-16 CURRENT 1995-02-28 Active
ROBERT GROGAN BRITISH BEEF COMPANY LIMITED Director 2001-03-16 CURRENT 1995-02-28 Active
JOHN HORGAN BRAMLEY FOODS LIMITED Director 2017-07-19 CURRENT 2009-10-10 Active - Proposal to Strike off
JOHN HORGAN T E NEWSHOLME LIMITED Director 2017-07-19 CURRENT 2001-02-01 Active - Proposal to Strike off
JOHN HORGAN COUNTRY PARK SPECIALITY FOODS LIMITED Director 2017-07-19 CURRENT 2001-03-02 Active - Proposal to Strike off
JOHN HORGAN COUNTRY PARK FOODS LIMITED Director 2017-07-19 CURRENT 1960-05-30 Active - Proposal to Strike off
JOHN HORGAN R.E.B. RESTAURANTS LIMITED Director 2009-07-09 CURRENT 2009-04-23 Dissolved 2015-01-14
JOHN HORGAN AUSSIE (UK) LIMITED Director 2006-03-13 CURRENT 2000-03-15 Dissolved 2013-10-29
JOHN HORGAN KEPAK KIRKHAM LIMITED Director 2004-04-14 CURRENT 2004-04-14 Active
JOHN HORGAN RUSTLERS FOODS LIMITED Director 2002-06-21 CURRENT 2002-06-21 Active
JOHN HORGAN BIG AL'S FOOD COMPANY LIMITED Director 2002-06-11 CURRENT 2002-06-11 Active
JOHN HORGAN AGRA (U.K.) LIMITED Director 1997-08-26 CURRENT 1993-03-29 Dissolved 2014-12-02
JOHN HORGAN BRITISH BEEF COMPANY LIMITED Director 1996-01-02 CURRENT 1995-02-28 Active
JOHN HORGAN KEPAK PROTEN LIMITED Director 1995-03-31 CURRENT 1995-02-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-11CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-09-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-10-13Termination of appointment of Liam Keating on 2022-09-29
2022-10-13CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-13TM02Termination of appointment of Liam Keating on 2022-09-29
2022-09-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-01-06AP01DIRECTOR APPOINTED SIMON WALKER
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2018-11-20AP03Appointment of Barry Mcchesney as company secretary on 2018-11-13
2018-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 39
2018-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37
2018-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 43
2018-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 42
2018-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 41
2018-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 40
2018-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 38
2018-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36
2018-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2018-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 44
2018-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2018-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2018-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2018-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2018-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2018-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2018-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 46
2018-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 026177320048
2017-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 026177320047
2017-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 7000000
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 7000000
2016-03-09AR0128/02/16 FULL LIST
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR TONY NOTSCHILD
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BROWN
2016-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / LIAM KEATING / 29/07/2015
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 7000000
2015-03-05AR0128/02/15 FULL LIST
2015-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2015 FROM C/O KEPAK WAKEFIELD FLANSHAW LANE WAKEFIELD WEST YORKSHIRE WF2 9LP
2014-11-07MEM/ARTSARTICLES OF ASSOCIATION
2014-11-07RES01ALTER ARTICLES 23/10/2014
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 7000000
2014-03-13AR0128/02/14 FULL LIST
2014-03-13TM01APPOINTMENT TERMINATED, DIRECTOR GLENN DOLAN
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-01AR0128/02/13 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-23AR0128/02/12 FULL LIST
2011-10-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-19AP01DIRECTOR APPOINTED ALAN JOHN BROWN
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JOE WALSH
2011-05-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46
2011-03-25AR0128/02/11 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-23AR0128/02/10 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOE WALSH / 28/02/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY NOTSCHILD / 28/02/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN DOLAN / 28/02/2010
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-12363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-15363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-03-14190LOCATION OF DEBENTURE REGISTER
2008-03-14353LOCATION OF REGISTER OF MEMBERS
2008-03-14287REGISTERED OFFICE CHANGED ON 14/03/2008 FROM C/O KEPAK WAKEFIELD, FLANSHAW LANE, WAKEFIELD WEST YORKSHIRE WF2 9LP
2008-03-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 45
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-04288bDIRECTOR RESIGNED
2007-04-04287REGISTERED OFFICE CHANGED ON 04/04/07 FROM: CHURCH ROAD BAMBER BRIDGE PRESTON LANCASHIRE PR5 6AL
2007-03-09288cDIRECTOR'S PARTICULARS CHANGED
2007-03-09363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-03-09288cSECRETARY'S PARTICULARS CHANGED
2007-03-08288cDIRECTOR'S PARTICULARS CHANGED
2007-01-20AUDAUDITOR'S RESIGNATION
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-06363sRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-17288bDIRECTOR RESIGNED
2005-10-11288cDIRECTOR'S PARTICULARS CHANGED
2005-08-15363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-17363sRETURN MADE UP TO 05/06/04; NO CHANGE OF MEMBERS
2004-01-16288bDIRECTOR RESIGNED
2003-12-13AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-06287REGISTERED OFFICE CHANGED ON 06/10/03 FROM: CHURCH ROAD BAMBER BRIDGE PRESTON LANCASHIRE PR5 6AL
2003-07-25288aNEW DIRECTOR APPOINTED
2003-06-29288bDIRECTOR RESIGNED
2003-06-23363sRETURN MADE UP TO 05/06/03; NO CHANGE OF MEMBERS
2003-01-30287REGISTERED OFFICE CHANGED ON 30/01/03 FROM: WESTFIELD HOUSE BRATTON ROAD WESTBURY WILTSHIRE BA13 3EP ENGLAND
2002-11-12AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-09363sRETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2002-06-2988(2)RAD 30/12/99--------- £ SI 6000000@1
2002-03-18288bDIRECTOR RESIGNED
2002-01-22AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-09363sRETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS
2001-06-01288bSECRETARY RESIGNED
2001-06-01288bDIRECTOR RESIGNED
2001-05-02288aNEW DIRECTOR APPOINTED
2001-05-02288aNEW DIRECTOR APPOINTED
2001-05-02288aNEW SECRETARY APPOINTED
2001-05-02288aNEW DIRECTOR APPOINTED
2001-03-29AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-29363sRETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
101 - Processing and preserving of meat and production of meat products
10110 - Processing and preserving of meat




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0221527 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0221527 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0221527 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0221527 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KEPAK U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 48
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 44
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-05-25 Outstanding ALLIED IRISH BANKS PLC (AS SECURITY AGENT)
AGREEMENT FOR SET-OFF OF PRINCIPAL AND INTEREST 2008-03-04 Outstanding ALLIED IRISH BANKS PLC
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLANDD ON 22ND APRIL 1998 1998-05-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND 22ND APRIL 1998 1998-05-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND 22ND APRIL 1998 1998-05-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND 22ND APRIL 1998 1998-05-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND 22ND APRIL 1998 1998-05-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND 22ND APRIL 1998 1998-05-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND 22ND APRIL 1998 1998-05-01 Outstanding ALLIED IRISH BANKS PLC
COMPOSITE DEBENTURE 1998-04-16 Outstanding ALLIED IRISH BANKS, P.L.C. AS SECURITY TRUSTEE
COMPOSITE DEBENTURE 1998-04-16 Outstanding ALLIED IRISH BANKS, P.L.C. AS SECURITY TRUSTEE
COMPOSITE DEBENTURE 1998-04-16 Outstanding ALLIED IRISH BANKS, P.L.C. AS SECURITY TRUSTEE
COMPOSITE DEBENTURE 1998-04-16 Outstanding ALLIED IRISH BANKS, P.L.C. AS SECURITY TRUSTEE
COMPOSITE DEBENTURE 1998-04-16 Outstanding ALLIED IRISH BANKS, P.L.C. AS SECURITY TRUSTEE FOR THE SECURED PARTIES
COMPOSITE DEBENTURE 1998-04-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
COMPOSITE DEBENTURE 1998-04-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 24TH JUNE 1997 1997-07-08 Satisfied ALLIED IRISH BANKS PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 24TH JUNE 1997 1997-07-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 12TH MAY 1997 1997-03-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 12TH MAY 1997 1997-03-21 Satisfied ALLIED IRISH BANKS PLC
STANDARD SECURITY 1996-06-12 Satisfied ALLIED IRISH BANKS P.L.C.
STANDARD SECURITY 1996-06-12 Satisfied THE BANK OF NOVA SCOTIA
STANDARD SECURITY 1996-06-12 Satisfied THE GOVERNOR & THE COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1996-04-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1996-04-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1996-04-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1996-04-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1996-04-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 1996-04-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1996-04-23 Satisfied THE BANK OF NOVA SCOTIA
LEGAL CHARGE 1996-04-23 Satisfied THE BANK OF NOVA SCOTIA
LEGAL CHARGE 1996-04-23 Satisfied THE BANK OF NOVA SCOTIA
LEGAL CHARGE 1996-04-23 Satisfied THE BANK OF NOVA SCOTIA
LEGAL CHARGE 1996-04-23 Satisfied THE BANK OF NOVA SCOTIA
LEGAL CHARGE 1996-04-23 Satisfied THE BANK OF NOVA SCOTIA
DEBENTURE 1996-04-23 Satisfied THE BANK OF NOVA SCOTIA
LEGAL CHARGE 1996-04-23 Satisfied ALLIED IRISH BANKS PLC
LEGAL CHARGE 1996-04-23 Satisfied ALLIED IRISH BANKS PLC
LEGAL CHARGE 1996-04-23 Satisfied ALLIED IRISH BANKS PLC
LEGAL CHARGE 1996-04-23 Satisfied ALLIED IRISH BANKS PLC
LEGAL CHARGE 1996-04-23 Satisfied ALLIED IRISH BANKS PLC
LEGAL CHARGE 1996-04-23 Satisfied ALLIED IRISH BANKS PLC
DEBENTURE 1996-04-23 Satisfied ALLIED IRISH BANKS PLC
LEGAL CHARGE 1996-04-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
RENTAL DEPOSIT DEED 1995-09-09 Outstanding HELICAL BAR (CL) INVESTMENT COMPANY LIMITED
DEBENTURE 1995-03-31 Satisfied KEPAK GROUP
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KEPAK U.K. LIMITED

Intangible Assets
Patents
We have not found any records of KEPAK U.K. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEPAK U.K. LIMITED
Trademarks
We have not found any records of KEPAK U.K. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEPAK U.K. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10110 - Processing and preserving of meat) as KEPAK U.K. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KEPAK U.K. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KEPAK U.K. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KEPAK U.K. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.