Thirsk
YO7 2JD
Director Name | Mrs Tracey Leigh Kempley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2021(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, Tailors Corner Thirsk Row Leeds LS1 4DP |
Director Name | John Francis Kempley |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Carretera De Gata 15b 03729 Lliber Alicante Spain |
Director Name | Marion Constance Kempley |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | Carretera De Gata 15b 03729 Lliber Alicante Spain |
Director Name | Richard Kempley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Eastgate Bramhope Leeds LS16 9AU |
Secretary Name | David James Kempley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Hawthorns Crag Lane Huby Yorkshire LS17 0EJ |
Secretary Name | Tracey Leigh Kempley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(1 year, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 2004) |
Role | Company Director |
Correspondence Address | The Hawthorns Crag Lane Huby Leeds LS17 0EJ |
Secretary Name | Mrs Lindsey Ann Ibbetson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Greystone Close Burley In Wharfedale Ilkley Yorkshire LS29 7RS |
Director Name | Mrs Lindsey Ann Ibbetson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(5 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Greystone Close Burley In Wharfedale Ilkley Yorkshire LS29 7RS |
Director Name | David Andrew Macrae Perry |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2007) |
Role | Sales Director |
Correspondence Address | 3 Elsham Fold Hemsworth Pontefract West Yorkshire WF9 4UE |
Director Name | Andrew Glyn Murphy |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(6 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 23 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Olivette Crescent Thirsk YO7 1TZ |
Director Name | Mr Michael James Baldwin |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(8 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 28 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Lawson Road Sheffield South Yorkshire S10 5BU |
Director Name | Mr David Stephen Gallagher |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Manor Drive North Duffield Selby North Yorkshire YO8 5TJ |
Director Name | Mrs Tracey Leigh Kempley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2014(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Intermezzo Drive Leeds LS10 1DF |
Director Name | Mr Darren Paul Smith |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2020(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 28 Springbank Close Farsley Pudsey LS28 5EW |
Director Name | Mr Norman Graeme Scott Soutar |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2021(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 November 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Intermezzo Drive Leeds LS10 1DF |
Director Name | Mr Gary Martin Urmston |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2022(22 years, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 08 November 2022) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Intermezzo Drive Leeds LS10 1DF |
Director Name | Mr James Oliver Kempley |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2022(22 years, 7 months after company formation) |
Appointment Duration | 2 days (resigned 23 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Intermezzo Drive Leeds LS10 1DF |
Director Name | Mr James Oliver Kempley |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2022(22 years, 7 months after company formation) |
Appointment Duration | 2 days (resigned 23 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Intermezzo Drive Leeds LS10 1DF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | troyfoods.co.uk |
---|---|
Telephone | 0113 3838400 |
Telephone region | Leeds |
Registered Address | C/O Interpath Advisory 4th Floor, Tailors Corner Thirsk Row Leeds LS1 4DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
9k at £1 | David James Kempley 60.00% Ordinary |
---|---|
6k at £1 | Tracey Leigh Kempley 40.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,728,731 |
Gross Profit | £3,093,015 |
Net Worth | £982,757 |
Cash | £638 |
Current Liabilities | £5,933,334 |
Latest Accounts | 26 September 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 6 April 2022 (2 years ago) |
---|---|
Next Return Due | 20 April 2023 (overdue) |
30 September 2009 | Delivered 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 2009 | Delivered 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 2020 | Delivered 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 2020 | Delivered on: 17 November 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
29 April 2019 | Delivered on: 8 May 2019 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
11 March 2016 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 |
22 December 2020 | Registration of charge 039733690016, created on 10 December 2020 (49 pages) |
---|---|
17 November 2020 | Registration of charge 039733690015, created on 17 November 2020 (16 pages) |
20 October 2020 | Satisfaction of charge 039733690013 in full (1 page) |
20 October 2020 | Satisfaction of charge 11 in full (1 page) |
20 October 2020 | Satisfaction of charge 8 in full (1 page) |
20 October 2020 | Satisfaction of charge 10 in full (2 pages) |
20 October 2020 | Satisfaction of charge 9 in full (2 pages) |
20 October 2020 | Satisfaction of charge 12 in full (1 page) |
27 May 2020 | Appointment of Mr Darren Paul Smith as a director on 26 May 2020 (2 pages) |
7 April 2020 | Change of details for Mr David James Kempley as a person with significant control on 6 April 2020 (2 pages) |
7 April 2020 | Confirmation statement made on 6 April 2020 with updates (4 pages) |
4 March 2020 | Full accounts made up to 29 September 2019 (30 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
2 December 2019 | Director's details changed for Mr David James Kempley on 1 December 2019 (2 pages) |
2 December 2019 | Change of details for Mr David James Kempley as a person with significant control on 1 December 2019 (2 pages) |
27 June 2019 | Full accounts made up to 30 September 2018 (30 pages) |
8 May 2019 | Registration of charge 039733690014, created on 29 April 2019 (39 pages) |
5 April 2019 | Appointment of Mr James Oliver Kempley as a director on 1 April 2019 (2 pages) |
10 March 2019 | Termination of appointment of Tracey Leigh Kempley as a director on 8 March 2019 (1 page) |
3 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
3 July 2018 | Full accounts made up to 1 October 2017 (30 pages) |
11 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
3 November 2017 | Registered 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 2017 | Registered 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 2017 | Full accounts made up to 25 September 2016 (32 pages) |
16 June 2017 | Full accounts made up to 25 September 2016 (32 pages) |
27 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
11 March 2016 | Registration of charge 039733690013, created on 11 March 2016 (14 pages) |
11 March 2016 | Registration of charge 039733690013, created on 11 March 2016 (14 pages) |
11 January 2016 | Full accounts made up to 27 September 2015 (30 pages) |
11 January 2016 | Full accounts made up to 27 September 2015 (30 pages) |
5 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
11 February 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
9 January 2015 | Full accounts made up to 28 September 2014 (31 pages) |
9 January 2015 | Full accounts made up to 28 September 2014 (31 pages) |
13 October 2014 | Appointment of Mrs Tracey Leigh Kempley as a director on 26 September 2014 (2 pages) |
13 October 2014 | Appointment of Mrs Tracey Leigh Kempley as a director on 26 September 2014 (2 pages) |
19 August 2014 | Termination of appointment of Lindsey Ann Ibbetson as a director on 31 July 2014 (1 page) |
19 August 2014 | Termination of appointment of Lindsey Ann Ibbetson as a secretary on 31 July 2014 (1 page) |
19 August 2014 | Termination of appointment of Lindsey Ann Ibbetson as a director on 31 July 2014 (1 page) |
19 August 2014 | Termination of appointment of Lindsey Ann Ibbetson as a secretary on 31 July 2014 (1 page) |
2 July 2014 | Full accounts made up to 29 September 2013 (30 pages) |
2 July 2014 | Full accounts made up to 29 September 2013 (30 pages) |
14 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
24 September 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
24 September 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
14 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
13 June 2012 | Full accounts made up to 25 March 2012 (27 pages) |
13 June 2012 | Full accounts made up to 25 March 2012 (27 pages) |
15 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
24 August 2011 | Full accounts made up to 27 March 2011 (26 pages) |
24 August 2011 | Full accounts made up to 27 March 2011 (26 pages) |
20 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Termination of appointment of David Gallagher as a director (1 page) |
23 March 2011 | Termination of appointment of David Gallagher as a director (1 page) |
3 March 2011 | Auditor's resignation (1 page) |
3 March 2011 | Auditor's resignation (1 page) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
2 November 2010 | Full accounts made up to 31 March 2010 (25 pages) |
2 November 2010 | Full accounts made up to 31 March 2010 (25 pages) |
7 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Director's details changed for David James Kempley on 24 March 2010 (2 pages) |
7 May 2010 | Director's details changed for David James Kempley on 24 March 2010 (2 pages) |
7 May 2010 | Director's details changed for Andrew Glyn Murphy on 24 March 2010 (2 pages) |
7 May 2010 | Director's details changed for Lindsey Ann Ibbetson on 24 March 2010 (2 pages) |
7 May 2010 | Director's details changed for David Stephen Gallagher on 24 March 2010 (2 pages) |
7 May 2010 | Director's details changed for Andrew Glyn Murphy on 24 March 2010 (2 pages) |
7 May 2010 | Director's details changed for Lindsey Ann Ibbetson on 24 March 2010 (2 pages) |
7 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Director's details changed for David Stephen Gallagher on 24 March 2010 (2 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
1 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 November 2009 | Full accounts made up to 31 March 2009 (25 pages) |
30 November 2009 | Full accounts made up to 31 March 2009 (25 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
29 May 2009 | Return made up to 24/03/09; full list of members (4 pages) |
29 May 2009 | Return made up to 24/03/09; full list of members (4 pages) |
13 March 2009 | Director's change of particulars / andrew murphy / 10/11/2008 (1 page) |
13 March 2009 | Director's change of particulars / andrew murphy / 10/11/2008 (1 page) |
11 March 2009 | Director appointed david stephen gallagher (1 page) |
11 March 2009 | Director appointed david stephen gallagher (1 page) |
11 March 2009 | Appointment terminated director michael baldwin (1 page) |
11 March 2009 | Appointment terminated director michael baldwin (1 page) |
27 November 2008 | Full accounts made up to 31 March 2008 (26 pages) |
27 November 2008 | Full accounts made up to 31 March 2008 (26 pages) |
16 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
16 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
2 June 2008 | Director appointed mr michael james baldwin (1 page) |
2 June 2008 | Director appointed mr michael james baldwin (1 page) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
2 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
1 April 2008 | Location of register of members (1 page) |
1 April 2008 | Location of register of members (1 page) |
25 October 2007 | Full accounts made up to 31 March 2007 (28 pages) |
25 October 2007 | Full accounts made up to 31 March 2007 (28 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: royds farm road gelderd road leeds west yorkshire LS12 6DX (1 page) |
20 July 2007 | Return made up to 24/03/07; full list of members (3 pages) |
20 July 2007 | Location of debenture register (1 page) |
20 July 2007 | Location of debenture register (1 page) |
20 July 2007 | Location of register of members (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: royds farm road gelderd road leeds west yorkshire LS12 6DX (1 page) |
20 July 2007 | Location of register of members (1 page) |
20 July 2007 | Return made up to 24/03/07; full list of members (3 pages) |
16 July 2007 | Auditor's resignation (1 page) |
16 July 2007 | Auditor's resignation (1 page) |
14 November 2006 | Full accounts made up to 31 March 2006 (21 pages) |
14 November 2006 | Full accounts made up to 31 March 2006 (21 pages) |
11 August 2006 | New director appointed (1 page) |
11 August 2006 | New director appointed (1 page) |
11 August 2006 | New director appointed (1 page) |
11 August 2006 | New director appointed (1 page) |
19 June 2006 | Company name changed potatapeal LIMITED\certificate issued on 19/06/06 (2 pages) |
19 June 2006 | Company name changed potatapeal LIMITED\certificate issued on 19/06/06 (2 pages) |
24 March 2006 | Return made up to 24/03/06; full list of members (3 pages) |
24 March 2006 | Return 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 2006 | Resolutions
|
25 January 2006 | £ ic 20000/15000 21/10/05 £ sr 5000@1=5000 (1 page) |
25 January 2006 | Resolutions
|
4 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2005 | Particulars of mortgage/charge (3 pages) |
10 December 2005 | Particulars of mortgage/charge (3 pages) |
5 December 2005 | Re-registration of Memorandum and Articles (20 pages) |
5 December 2005 | Resolutions
|
5 December 2005 | Application for reregistration from UNLTD to LTD (2 pages) |
5 December 2005 | Certificate of re-registration from Unlimited to Limited (1 page) |
5 December 2005 | Certificate of re-registration from Unlimited to Limited (1 page) |
5 December 2005 | Resolutions
|
5 December 2005 | Re-registration of Memorandum and Articles (20 pages) |
5 December 2005 | Application for reregistration from UNLTD to LTD (2 pages) |
30 November 2005 | Conve 24/11/05 (2 pages) |
30 November 2005 | Conve 24/11/05 (2 pages) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
3 September 2005 | Particulars of mortgage/charge (3 pages) |
3 September 2005 | Particulars of mortgage/charge (3 pages) |
29 July 2005 | New director appointed (1 page) |
29 July 2005 | New director appointed (1 page) |
17 May 2005 | Return made up to 31/03/05; full list of members (8 pages) |
17 May 2005 | Return made up to 31/03/05; full list of members (8 pages) |
7 July 2004 | Return made up to 14/04/04; full list of members
|
7 July 2004 | Return made up to 14/04/04; full list of members
|
11 March 2004 | New secretary appointed (1 page) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | New secretary appointed (1 page) |
11 March 2004 | Secretary resigned (1 page) |
8 July 2003 | Return made up to 14/04/03; full list of members (9 pages) |
8 July 2003 | Return made up to 14/04/03; full list of members (9 pages) |
4 March 2003 | Return made up to 14/04/02; full list of members
|
4 March 2003 | Return made up to 14/04/02; full list of members
|
4 March 2003 | Return made up to 14/04/01; full list of members (9 pages) |
4 March 2003 | Return made up to 14/04/01; full list of members (9 pages) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Secretary resigned (1 page) |
4 February 2002 | Company name changed troy foods UNLIMITED\certificate issued on 04/02/02 (2 pages) |
4 February 2002 | Company name changed troy foods UNLIMITED\certificate issued on 04/02/02 (2 pages) |
9 January 2002 | Resolutions
|
9 January 2002 | Resolutions
|
6 August 2001 | Registered office changed on 06/08/01 from: 1 troy road horsforth leeds west yorkshire LS18 5NQ (1 page) |
6 August 2001 | Registered office changed on 06/08/01 from: 1 troy road horsforth leeds west yorkshire LS18 5NQ (1 page) |
14 May 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
14 May 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
20 November 2000 | New secretary appointed;new director appointed (2 pages) |
20 November 2000 | New secretary appointed;new director appointed (2 pages) |
27 September 2000 | New director appointed (1 page) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | New director appointed (1 page) |
27 September 2000 | New director appointed (1 page) |
27 September 2000 | New director appointed (1 page) |
27 September 2000 | New director appointed (1 page) |
27 September 2000 | Secretary resigned (1 page) |
27 September 2000 | Secretary resigned (1 page) |
27 September 2000 | New director appointed (1 page) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
1 August 2000 | Particulars of mortgage/charge (6 pages) |
1 August 2000 | Particulars of mortgage/charge (6 pages) |
31 July 2000 | Company name changed potatapeal\certificate issued on 01/08/00 (2 pages) |
31 July 2000 | Company name changed potatapeal\certificate issued on 01/08/00 (2 pages) |
29 July 2000 | Particulars of mortgage/charge (4 pages) |
29 July 2000 | Particulars of mortgage/charge (4 pages) |
3 May 2000 | Registered office changed on 03/05/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 May 2000 | Registered office changed on 03/05/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 April 2000 | Incorporation (16 pages) |
14 April 2000 | Incorporation (16 pages) |