Company NameTroy Foods Limited
DirectorsDavid James Kempley and Tracey Leigh Kempley
Company StatusIn Administration
Company Number03973369
CategoryPrivate Limited Company
Incorporation Date14 April 2000(24 years ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr David James Kempley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKirby Knowle Castle Kirby Knowle
Thirsk
YO7 2JD
Director NameMrs Tracey Leigh Kempley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2021(20 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, Tailors Corner Thirsk Row
Leeds
LS1 4DP
Director NameJohn Francis Kempley
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressCarretera De Gata 15b
03729 Lliber
Alicante
Spain
Director NameMarion Constance Kempley
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(same day as company formation)
RoleSecretary
Correspondence AddressCarretera De Gata 15b
03729 Lliber
Alicante
Spain
Director NameRichard Kempley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Eastgate
Bramhope
Leeds
LS16 9AU
Secretary NameDavid James Kempley
NationalityBritish
StatusResigned
Appointed14 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Hawthorns Crag Lane
Huby
Yorkshire
LS17 0EJ
Secretary NameTracey Leigh Kempley
NationalityBritish
StatusResigned
Appointed28 January 2002(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 01 February 2004)
RoleCompany Director
Correspondence AddressThe Hawthorns Crag Lane
Huby
Leeds
LS17 0EJ
Secretary NameMrs Lindsey Ann Ibbetson
NationalityBritish
StatusResigned
Appointed01 February 2004(3 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Greystone Close
Burley In Wharfedale
Ilkley
Yorkshire
LS29 7RS
Director NameMrs Lindsey Ann Ibbetson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(5 years, 3 months after company formation)
Appointment Duration9 years (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Greystone Close
Burley In Wharfedale
Ilkley
Yorkshire
LS29 7RS
Director NameDavid Andrew Macrae Perry
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(6 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2007)
RoleSales Director
Correspondence Address3 Elsham Fold
Hemsworth
Pontefract
West Yorkshire
WF9 4UE
Director NameAndrew Glyn Murphy
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(6 years, 2 months after company formation)
Appointment Duration16 years, 5 months (resigned 23 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Olivette Crescent
Thirsk
YO7 1TZ
Director NameMr Michael James Baldwin
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(8 years, 1 month after company formation)
Appointment Duration9 months (resigned 28 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Lawson Road
Sheffield
South Yorkshire
S10 5BU
Director NameMr David Stephen Gallagher
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(8 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Manor Drive
North Duffield
Selby
North Yorkshire
YO8 5TJ
Director NameMrs Tracey Leigh Kempley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2014(14 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Intermezzo Drive
Leeds
LS10 1DF
Director NameMr Darren Paul Smith
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2020(20 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 Springbank Close
Farsley
Pudsey
LS28 5EW
Director NameMr Norman Graeme Scott Soutar
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(21 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 09 November 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Intermezzo Drive
Leeds
LS10 1DF
Director NameMr Gary Martin Urmston
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2022(22 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 08 November 2022)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Intermezzo Drive
Leeds
LS10 1DF
Director NameMr James Oliver Kempley
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2022(22 years, 7 months after company formation)
Appointment Duration2 days (resigned 23 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Intermezzo Drive
Leeds
LS10 1DF
Director NameMr James Oliver Kempley
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2022(22 years, 7 months after company formation)
Appointment Duration2 days (resigned 23 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Intermezzo Drive
Leeds
LS10 1DF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitetroyfoods.co.uk
Telephone0113 3838400
Telephone regionLeeds

Location

Registered AddressC/O Interpath Advisory
4th Floor, Tailors Corner Thirsk Row
Leeds
LS1 4DP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

9k at £1David James Kempley
60.00%
Ordinary
6k at £1Tracey Leigh Kempley
40.00%
Ordinary

Financials

Year2014
Turnover£9,728,731
Gross Profit£3,093,015
Net Worth£982,757
Cash£638
Current Liabilities£5,933,334

Accounts

Latest Accounts26 September 2021 (2 years, 7 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return6 April 2022 (2 years ago)
Next Return Due20 April 2023 (overdue)

Charges

30 September 2009Delivered on: 6 October 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a troy foods LTD royds farm road west yorkshire t/no WYK244158 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease, licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
30 September 2009Delivered on: 6 October 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 December 2020Delivered on: 22 December 2020
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: 1. by way of first legal mortgage any freehold or leasehold or other immovable property now vested in the chargor (including without limitation each property specified in schedule 1) together will all buildings, trade and other fixtures, fixed plant and machinery of the chargor from time to time thereon and the proceeds of sale thereof.. 2. by way of fixed charge ("the fixed charge"):. (I) all freehold or leasehold and other immovable property at any time in the future belonging or charged to the chargor together with all buildings, trade and other fixtures, fixed plant and machinery of the chargor from time to time thereon and the proceeds of sale thereof.. (Ii) the patents, trade marks, service marks and registered designs (if any) and application for any of the foregoing in each case as specified in schedule 3.
Outstanding
17 November 2020Delivered on: 17 November 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
29 April 2019Delivered on: 8 May 2019
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
11 March 2016Delivered on: 11 March 2016
Persons entitled:
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Particulars: Assignment.
Outstanding
25 October 2011Delivered on: 26 October 2011
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Make: hp, date first reg: 2005, description: label machine. Make: hp serial number: L569-1, date firts reg: 2005, description: limas peeler. Make: hp, date first reg: compressor & fillinag machine. (For details of all other chattels charged, please refer to MG01 document).
Outstanding
16 November 2010Delivered on: 18 November 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
9 April 2010Delivered on: 13 April 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
19 May 2008Delivered on: 20 May 2008
Satisfied on: 10 November 2011
Persons entitled: Leumi Abl Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
28 November 2005Delivered on: 10 December 2005
Satisfied on: 30 January 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land being unit 3 gelderd road, beeston royds t/no WYK244158. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 August 2005Delivered on: 3 September 2005
Satisfied on: 12 June 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 September 2000Delivered on: 6 September 2000
Satisfied on: 4 January 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company (formerly known as troy foods unlimited) to the chargee on any account whatsoever.
Particulars: The freehold property known as or being land off troy road horsforth leeds.
Fully Satisfied
4 September 2000Delivered on: 6 September 2000
Satisfied on: 4 January 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company (formerly known as potatapeal) to the chargee on any account whatsoever.
Particulars: The freehold property known as land and buildings to the north west of horsforth new road and being on the north east side of the leeds and liverpool canal calverley bridge, leeds.
Fully Satisfied
21 July 2000Delivered on: 1 August 2000
Satisfied on: 4 January 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company (formerly called potatapeal) and/or troy foods limited (now called potatapeal limited) to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 July 2000Delivered on: 29 July 2000
Satisfied on: 4 January 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company formerly known as potatapeal unlimited to the chargee on any account whatsoever.
Particulars: Leasehold interest of 125 years. (Commencement date 1ST september 1980) of premises situated at unit 3 gelderd road beeston royds leeds. T/no: WYK244158.
Fully Satisfied

Filing History

22 December 2020Registration of charge 039733690016, created on 10 December 2020 (49 pages)
17 November 2020Registration of charge 039733690015, created on 17 November 2020 (16 pages)
20 October 2020Satisfaction of charge 039733690013 in full (1 page)
20 October 2020Satisfaction of charge 11 in full (1 page)
20 October 2020Satisfaction of charge 8 in full (1 page)
20 October 2020Satisfaction of charge 10 in full (2 pages)
20 October 2020Satisfaction of charge 9 in full (2 pages)
20 October 2020Satisfaction of charge 12 in full (1 page)
27 May 2020Appointment of Mr Darren Paul Smith as a director on 26 May 2020 (2 pages)
7 April 2020Change of details for Mr David James Kempley as a person with significant control on 6 April 2020 (2 pages)
7 April 2020Confirmation statement made on 6 April 2020 with updates (4 pages)
4 March 2020Full accounts made up to 29 September 2019 (30 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 December 2019Director's details changed for Mr David James Kempley on 1 December 2019 (2 pages)
2 December 2019Change of details for Mr David James Kempley as a person with significant control on 1 December 2019 (2 pages)
27 June 2019Full accounts made up to 30 September 2018 (30 pages)
8 May 2019Registration of charge 039733690014, created on 29 April 2019 (39 pages)
5 April 2019Appointment of Mr James Oliver Kempley as a director on 1 April 2019 (2 pages)
10 March 2019Termination of appointment of Tracey Leigh Kempley as a director on 8 March 2019 (1 page)
3 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
3 July 2018Full accounts made up to 1 October 2017 (30 pages)
11 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
3 November 2017Registered office address changed from Royds Farm Road, Gelderd Road Leeds Yorkshire LS12 6DX to Unit 1 Intermezzo Drive Leeds LS10 1DF on 3 November 2017 (1 page)
3 November 2017Registered office address changed from Royds Farm Road, Gelderd Road Leeds Yorkshire LS12 6DX to Unit 1 Intermezzo Drive Leeds LS10 1DF on 3 November 2017 (1 page)
16 June 2017Full accounts made up to 25 September 2016 (32 pages)
16 June 2017Full accounts made up to 25 September 2016 (32 pages)
27 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
11 March 2016Registration of charge 039733690013, created on 11 March 2016 (14 pages)
11 March 2016Registration of charge 039733690013, created on 11 March 2016 (14 pages)
11 January 2016Full accounts made up to 27 September 2015 (30 pages)
11 January 2016Full accounts made up to 27 September 2015 (30 pages)
5 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 15,000
(5 pages)
5 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 15,000
(5 pages)
11 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 15,000
(5 pages)
11 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 15,000
(5 pages)
11 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 15,000
(5 pages)
9 January 2015Full accounts made up to 28 September 2014 (31 pages)
9 January 2015Full accounts made up to 28 September 2014 (31 pages)
13 October 2014Appointment of Mrs Tracey Leigh Kempley as a director on 26 September 2014 (2 pages)
13 October 2014Appointment of Mrs Tracey Leigh Kempley as a director on 26 September 2014 (2 pages)
19 August 2014Termination of appointment of Lindsey Ann Ibbetson as a director on 31 July 2014 (1 page)
19 August 2014Termination of appointment of Lindsey Ann Ibbetson as a secretary on 31 July 2014 (1 page)
19 August 2014Termination of appointment of Lindsey Ann Ibbetson as a director on 31 July 2014 (1 page)
19 August 2014Termination of appointment of Lindsey Ann Ibbetson as a secretary on 31 July 2014 (1 page)
2 July 2014Full accounts made up to 29 September 2013 (30 pages)
2 July 2014Full accounts made up to 29 September 2013 (30 pages)
14 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 15,000
(6 pages)
14 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 15,000
(6 pages)
14 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 15,000
(6 pages)
24 September 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
24 September 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
14 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
13 June 2012Full accounts made up to 25 March 2012 (27 pages)
13 June 2012Full accounts made up to 25 March 2012 (27 pages)
15 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
24 August 2011Full accounts made up to 27 March 2011 (26 pages)
24 August 2011Full accounts made up to 27 March 2011 (26 pages)
20 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
23 March 2011Termination of appointment of David Gallagher as a director (1 page)
23 March 2011Termination of appointment of David Gallagher as a director (1 page)
3 March 2011Auditor's resignation (1 page)
3 March 2011Auditor's resignation (1 page)
18 November 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
2 November 2010Full accounts made up to 31 March 2010 (25 pages)
2 November 2010Full accounts made up to 31 March 2010 (25 pages)
7 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
7 May 2010Director's details changed for David James Kempley on 24 March 2010 (2 pages)
7 May 2010Director's details changed for David James Kempley on 24 March 2010 (2 pages)
7 May 2010Director's details changed for Andrew Glyn Murphy on 24 March 2010 (2 pages)
7 May 2010Director's details changed for Lindsey Ann Ibbetson on 24 March 2010 (2 pages)
7 May 2010Director's details changed for David Stephen Gallagher on 24 March 2010 (2 pages)
7 May 2010Director's details changed for Andrew Glyn Murphy on 24 March 2010 (2 pages)
7 May 2010Director's details changed for Lindsey Ann Ibbetson on 24 March 2010 (2 pages)
7 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
7 May 2010Director's details changed for David Stephen Gallagher on 24 March 2010 (2 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 November 2009Full accounts made up to 31 March 2009 (25 pages)
30 November 2009Full accounts made up to 31 March 2009 (25 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
29 May 2009Return made up to 24/03/09; full list of members (4 pages)
29 May 2009Return made up to 24/03/09; full list of members (4 pages)
13 March 2009Director's change of particulars / andrew murphy / 10/11/2008 (1 page)
13 March 2009Director's change of particulars / andrew murphy / 10/11/2008 (1 page)
11 March 2009Director appointed david stephen gallagher (1 page)
11 March 2009Director appointed david stephen gallagher (1 page)
11 March 2009Appointment terminated director michael baldwin (1 page)
11 March 2009Appointment terminated director michael baldwin (1 page)
27 November 2008Full accounts made up to 31 March 2008 (26 pages)
27 November 2008Full accounts made up to 31 March 2008 (26 pages)
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
2 June 2008Director appointed mr michael james baldwin (1 page)
2 June 2008Director appointed mr michael james baldwin (1 page)
20 May 2008Particulars of a mortgage or charge / charge no: 7 (7 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 7 (7 pages)
2 April 2008Return made up to 24/03/08; full list of members (4 pages)
2 April 2008Return made up to 24/03/08; full list of members (4 pages)
1 April 2008Location of register of members (1 page)
1 April 2008Location of register of members (1 page)
25 October 2007Full accounts made up to 31 March 2007 (28 pages)
25 October 2007Full accounts made up to 31 March 2007 (28 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
20 July 2007Registered office changed on 20/07/07 from: royds farm road gelderd road leeds west yorkshire LS12 6DX (1 page)
20 July 2007Return made up to 24/03/07; full list of members (3 pages)
20 July 2007Location of debenture register (1 page)
20 July 2007Location of debenture register (1 page)
20 July 2007Location of register of members (1 page)
20 July 2007Registered office changed on 20/07/07 from: royds farm road gelderd road leeds west yorkshire LS12 6DX (1 page)
20 July 2007Location of register of members (1 page)
20 July 2007Return made up to 24/03/07; full list of members (3 pages)
16 July 2007Auditor's resignation (1 page)
16 July 2007Auditor's resignation (1 page)
14 November 2006Full accounts made up to 31 March 2006 (21 pages)
14 November 2006Full accounts made up to 31 March 2006 (21 pages)
11 August 2006New director appointed (1 page)
11 August 2006New director appointed (1 page)
11 August 2006New director appointed (1 page)
11 August 2006New director appointed (1 page)
19 June 2006Company name changed potatapeal LIMITED\certificate issued on 19/06/06 (2 pages)
19 June 2006Company name changed potatapeal LIMITED\certificate issued on 19/06/06 (2 pages)
24 March 2006Return made up to 24/03/06; full list of members (3 pages)
24 March 2006Return made up to 24/03/06; full list of members (3 pages)
25 January 2006£ ic 20000/15000 21/10/05 £ sr 5000@1=5000 (1 page)
25 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
25 January 2006£ ic 20000/15000 21/10/05 £ sr 5000@1=5000 (1 page)
25 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
4 January 2006Declaration of satisfaction of mortgage/charge (1 page)
4 January 2006Declaration of satisfaction of mortgage/charge (1 page)
4 January 2006Declaration of satisfaction of mortgage/charge (1 page)
4 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2006Declaration of satisfaction of mortgage/charge (1 page)
4 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2006Declaration of satisfaction of mortgage/charge (1 page)
4 January 2006Declaration of satisfaction of mortgage/charge (1 page)
10 December 2005Particulars of mortgage/charge (3 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
5 December 2005Re-registration of Memorandum and Articles (20 pages)
5 December 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 December 2005Application for reregistration from UNLTD to LTD (2 pages)
5 December 2005Certificate of re-registration from Unlimited to Limited (1 page)
5 December 2005Certificate of re-registration from Unlimited to Limited (1 page)
5 December 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 December 2005Re-registration of Memorandum and Articles (20 pages)
5 December 2005Application for reregistration from UNLTD to LTD (2 pages)
30 November 2005Conve 24/11/05 (2 pages)
30 November 2005Conve 24/11/05 (2 pages)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
3 September 2005Particulars of mortgage/charge (3 pages)
3 September 2005Particulars of mortgage/charge (3 pages)
29 July 2005New director appointed (1 page)
29 July 2005New director appointed (1 page)
17 May 2005Return made up to 31/03/05; full list of members (8 pages)
17 May 2005Return made up to 31/03/05; full list of members (8 pages)
7 July 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 July 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 March 2004New secretary appointed (1 page)
11 March 2004Secretary resigned (1 page)
11 March 2004New secretary appointed (1 page)
11 March 2004Secretary resigned (1 page)
8 July 2003Return made up to 14/04/03; full list of members (9 pages)
8 July 2003Return made up to 14/04/03; full list of members (9 pages)
4 March 2003Return made up to 14/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 March 2003Return made up to 14/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 March 2003Return made up to 14/04/01; full list of members (9 pages)
4 March 2003Return made up to 14/04/01; full list of members (9 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002New secretary appointed (2 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned (1 page)
4 February 2002Company name changed troy foods UNLIMITED\certificate issued on 04/02/02 (2 pages)
4 February 2002Company name changed troy foods UNLIMITED\certificate issued on 04/02/02 (2 pages)
9 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 August 2001Registered office changed on 06/08/01 from: 1 troy road horsforth leeds west yorkshire LS18 5NQ (1 page)
6 August 2001Registered office changed on 06/08/01 from: 1 troy road horsforth leeds west yorkshire LS18 5NQ (1 page)
14 May 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
14 May 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
20 November 2000New secretary appointed;new director appointed (2 pages)
20 November 2000New secretary appointed;new director appointed (2 pages)
27 September 2000New director appointed (1 page)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
27 September 2000New director appointed (1 page)
27 September 2000New director appointed (1 page)
27 September 2000New director appointed (1 page)
27 September 2000New director appointed (1 page)
27 September 2000Secretary resigned (1 page)
27 September 2000Secretary resigned (1 page)
27 September 2000New director appointed (1 page)
6 September 2000Particulars of mortgage/charge (3 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
1 August 2000Particulars of mortgage/charge (6 pages)
1 August 2000Particulars of mortgage/charge (6 pages)
31 July 2000Company name changed potatapeal\certificate issued on 01/08/00 (2 pages)
31 July 2000Company name changed potatapeal\certificate issued on 01/08/00 (2 pages)
29 July 2000Particulars of mortgage/charge (4 pages)
29 July 2000Particulars of mortgage/charge (4 pages)
3 May 2000Registered office changed on 03/05/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 May 2000Registered office changed on 03/05/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 April 2000Incorporation (16 pages)
14 April 2000Incorporation (16 pages)