Get an alert when KALLO FOODS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-09-30 (in 1y)

Last filed for 2025-12-31

Confirmation statement due

2027-02-14 (in 9mo)

Last made up 2026-01-31

Watchouts

None on the register

Cash

£223K

+104.6% vs 2024

Net assets

£26M

-72.5% vs 2024

Employees

238

-0.8% vs 2024

Profit before tax

£11M

-85.2% vs 2024

Name history

Renamed 3 times since incorporation

  1. KALLO FOODS LIMITED 2001-01-12 → present
  2. GARMA FOODS INTERNATIONAL LIMITED 1997-09-23 → 2001-01-12
  3. GARMA GOURMET (UK) LIMITED 1994-03-18 → 1997-09-23
  4. CARAWAY SERVICES LIMITED 1994-01-31 → 1994-03-18

Accounts

2-year trend · latest reflected 2025-12-31

Metric Trend 2024-12-312025-12-31
Turnover £124,566,963£112,003,181
Operating profit £6,863,626£6,628,827
Profit before tax £71,632,964£10,585,381
Net profit £69,556,157£8,340,837
Cash £108,767£222,507
Total assets less current liabilities £108,757,956£41,374,693
Net assets £93,307,123£25,620,118
Equity £93,307,123£25,620,118
Average employees 240238
Wages £12,427,054£12,300,012

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-12-312025-12-31
Operating margin 5.5%5.9%
Net margin 55.8%7.4%
Return on capital employed 6.3%16.0%
Current ratio -3.99x-1.46x
Interest cover 3.90x7.70x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Constantin
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have a reasonable expectation that the company has adequate resources to continue in operational existence for a period of at least 12 months from the date of approval of these financial statements. Thus they continue to adopt the going concern basis of accounting in preparing the annual financial statements.”

Group structure

  1. KALLO FOODS LIMITED · parent
    1. Whole Earth Foods Limited 100% · England · Sales, marketing and distribution of food products

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 45 resigned

Name Role Appointed Born Nationality
MARTINS, Bryan Director 2025-01-13 Jul 1979 British
PAYLING, Maarten Gareth Director 2020-06-01 May 1976 British
Show 45 resigned officers
Name Role Appointed Resigned
CLARK, Ian William Secretary 1995-02-28 1997-06-11
FRIXOU, Belinda Secretary 1994-03-21 1995-02-28
HEEMSKERK, Joannes Petrus Theodorus, Drs Rc Secretary 2009-01-01 2012-07-31
KLEEREKOPER, David Jacob Secretary 2007-01-12 2008-02-02
MILLER, Keith Secretary 1994-03-07 1994-03-21
MILNE, Linda Jane Secretary 2006-04-10 2007-01-12
MOORE, Debbie Nominee Secretary 1994-01-31 1994-03-07
REYNDERS, Geert Bode Lode Secretary 2003-02-27 2004-02-29
REYNOLDS, Andrew David Finch Secretary 2002-07-29 2006-04-06
YEATES, Paul Secretary 2008-02-02 2009-01-01
TEMPLE SECRETARIAL LIMITED Corporate Secretary 1997-06-12 2002-07-29
ANTONELLI, Alberto Director 1994-03-22 1995-05-29
BANNIGAN, Margaret Director 1994-03-07 1994-03-21
BEIJ, Peter Christiaan Director 2002-07-30 2004-04-15
BETTINI, Paul Aldo Director 1994-03-23 1997-07-01
BOXER, Jason Edward Director 2012-02-20 2020-06-01
BROWN, Kevin Thomas Nominee Director 1994-01-31 1994-03-07
CAIRNS, Patrick David Director 2010-09-01 2017-01-31
CARTOLARI, Antonio Maria Director 2000-10-03 2002-07-29
COIN, Luca Director 1999-11-29 2002-07-29
CONSONNI, Roberto Emilio Director 1999-11-29 2000-10-03
DA RIF, Italo Director 1998-05-19 2002-07-29
DE ROOVER, Gerd Director 2002-07-29 2004-08-31
DURANTE, Fabio Director 1997-02-13 1998-07-31
DYMOND, Geraldine Director 1994-03-21 1994-03-23
FACCHINI, Giorgio Director 1998-10-12 1999-02-23
FAULL, Jonathan Mark Wilfred Director 2003-02-27 2003-10-31
HEEMSKERK, Joannes Petrus Theodorus, Drs Rc Director 2009-01-01 2012-07-31
INDAIMO, Anthony Rocco Director 1998-10-12 2002-07-29
KLEEREKOPER, David Jacob Director 2004-11-30 2008-02-02
LAGDEN, Ronald Gordon Director 1994-03-23 2002-07-29
LANE, Christopher John Director 1997-07-01 2004-05-04
MOSELEY, Peter Charles Director 1994-03-23 1997-10-02
NIRAGHI, Sergio Giseppe Director 1995-07-26 1996-04-09
ONKENHOUT, Niels Rensen Director 2004-03-15 2007-11-01
REYNOLDS, Andrew David Finch Director 2001-12-13 2006-04-06
ROBINSON, Carolyn Ann Director 1999-02-23 2001-11-30
SCHAAFSMA, Sjoerd Rienk Director 2007-11-01 2009-01-01
THOMPSON, Martyn Director 1994-04-20 1996-04-04
VAN RYSDAM, Cornelius Peter Director 2002-07-29 2005-06-08
VANDEBROEK, Johan Danny Maurice Director 2002-07-29 2004-03-15
VASS, Emma Jane Director 2018-01-03 2025-01-13
VENTURELLI, Bruno Director 1994-03-22 1998-05-19
YEATES, Paul Director 2008-02-02 2010-07-12
YEATES, Paul Director 2001-10-11 2006-06-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Charles Erik Jobson Individual Shares 25–50%, Voting 75–100% 2025-07-10 Active
Wessanen Great Britain Holdings Limited Corporate entity Shares 75–100% 2016-04-06 Ceased 2021-11-12

Filing timeline

Last 20 of 242 total filings

Date Type Category Description
2026-04-14 AA accounts Accounts with accounts type full
2026-02-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-10 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2025-07-10 PSC09 persons-with-significant-control Withdrawal of a person with significant control statement PDF
2025-05-06 AA accounts Accounts with accounts type full
2025-01-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-16 TM01 officers Termination director company with name termination date PDF
2025-01-16 AP01 officers Appoint person director company with name date PDF
2024-05-13 AA accounts Accounts with accounts type full
2024-02-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-05-27 AA accounts Accounts with accounts type full
2023-02-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-05-09 AA accounts Accounts with accounts type full
2022-02-09 CS01 confirmation-statement Confirmation statement with updates PDF
2022-02-09 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2022-02-09 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2021-07-27 AA accounts Accounts with accounts type full
2021-06-22 AD02 address Change sail address company with old address new address PDF
2021-02-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-12-15 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-12-31 vs 2024-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page