UKBizDB.co.uk

TROY FOODS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Troy Foods Limited. The company was founded 24 years ago and was given the registration number 03973369. The firm's registered office is in LEEDS. You can find them at Unit 1, Intermezzo Drive, Leeds, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:TROY FOODS LIMITED
Company Number:03973369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2000
End of financial year:26 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:Unit 1, Intermezzo Drive, Leeds, England, LS10 1DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kirby Knowle Castle, Kirby Knowle, Thirsk, England, YO7 2JD

Director14 April 2000Active
4th Floor, Tailors Corner, Thirsk Row, Leeds, LS1 4DP

Director19 March 2021Active
25 Greystone Close, Burley In Wharfedale, Ilkley, LS29 7RS

Secretary01 February 2004Active
The Hawthorns Crag Lane, Huby, LS17 0EJ

Secretary14 April 2000Active
The Hawthorns Crag Lane, Huby, Leeds, LS17 0EJ

Secretary28 January 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary14 April 2000Active
13, Lawson Road, Sheffield, United Kingdom, S10 5BU

Director02 June 2008Active
5, Manor Drive, North Duffield, Selby, United Kingdom, YO8 5TJ

Director09 March 2009Active
25 Greystone Close, Burley In Wharfedale, Ilkley, LS29 7RS

Director15 July 2005Active
Unit 1, Intermezzo Drive, Leeds, England, LS10 1DF

Director21 November 2022Active
Unit 1, Intermezzo Drive, Leeds, England, LS10 1DF

Director01 April 2019Active
Carretera De Gata 15b, 03729 Lliber, Spain,

Director14 April 2000Active
Carretera De Gata 15b, 03729 Lliber, Spain,

Director14 April 2000Active
2 Eastgate, Bramhope, Leeds, LS16 9AU

Director14 April 2000Active
Unit 1, Intermezzo Drive, Leeds, England, LS10 1DF

Director26 September 2014Active
76, Olivette Crescent, Thirsk, England, YO7 1TZ

Director19 June 2006Active
3 Elsham Fold, Hemsworth, Pontefract, WF9 4UE

Director19 June 2006Active
28, Springbank Close, Farsley, Pudsey, England, LS28 5EW

Director26 May 2020Active
Unit 1, Intermezzo Drive, Leeds, England, LS10 1DF

Director01 June 2021Active
Unit 1, Intermezzo Drive, Leeds, England, LS10 1DF

Director13 June 2022Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director14 April 2000Active

People with Significant Control

Mr David James Kempley
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:4th Floor, Tailors Corner, Thirsk Row, Leeds, LS1 4DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2024-04-12Insolvency

Liquidation in administration removal of administrator from office.

Download
2023-12-21Insolvency

Liquidation in administration progress report.

Download
2023-10-20Insolvency

Liquidation in administration extension of period.

Download
2023-07-03Insolvency

Liquidation in administration progress report.

Download
2023-02-03Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-01-12Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-12-19Insolvency

Liquidation in administration proposals.

Download
2022-12-12Address

Change registered office address company with date old address new address.

Download
2022-12-12Insolvency

Liquidation in administration appointment of administrator.

Download
2022-11-23Officers

Termination director company with name termination date.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-11-23Officers

Termination director company with name termination date.

Download
2022-11-14Mortgage

Mortgage satisfy charge full.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2021-12-03Persons with significant control

Change to a person with significant control.

Download
2021-12-03Persons with significant control

Change to a person with significant control.

Download
2021-12-02Officers

Change person director company with change date.

Download
2021-06-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.