Company NameTroy Foods (Salads) Limited
Company StatusActive
Company Number07728942
CategoryPrivate Limited Company
Incorporation Date4 August 2011(12 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 10850Manufacture of prepared meals and dishes

Directors

Director NameMr David James Kempley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Intermezzo Drive
Leeds
LS10 1DF
Director NameAndrew Glyn Murphy
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(2 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Olivette Crescent
Thirsk
YO7 1TZ
Director NameMr James Oliver Kempley
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2022(11 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleHead Of Operations
Country of ResidenceEngland
Correspondence Address[email protected] Intermezzo Drive
Leeds
LS10 1DF
Director NameMr Stephen Anthony Roth Clark
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2023(11 years, 10 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Intermezzo Drive
Leeds
LS10 1DF
Director NameMrs Lindsey Ann Ibbetson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(1 year, 12 months after company formation)
Appointment Duration12 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyds Farm Road
Geldard Road
Leeds
LS12 6DX
Director NamePaul Stephen Farrant
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2014(3 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 16 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Cottage Farm York Road
Barmby Moor
York
YO42 4HS
Director NameMrs Tracey Leigh Kempley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2014(3 years, 1 month 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
Appointed06 April 2016(4 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 Springbank Close
Farsley
Pudsey
LS28 5EW
Director NameMr James Oliver Kempley
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(7 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Intermezzo Drive
Leeds
LS10 1DF
Director NameMr Norman Graeme Scott Soutar
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(9 years, 10 months 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(10 years, 10 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

Contact

Websitetroyfoods.co.uk
Telephone0113 3838400
Telephone regionLeeds

Location

Registered AddressUnit 1 Intermezzo Drive
Leeds
LS10 1DF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

600 at £1David James Kempley
60.00%
Ordinary
400 at £1Tracey Leigh Kempley
40.00%
Ordinary

Financials

Year2014
Turnover£23,617,508
Gross Profit£5,195,921
Net Worth£1,135,465
Cash£104
Current Liabilities£6,966,237

Accounts

Latest Accounts2 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

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: 15 March 2016
Persons entitled:
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD

Classification: A registered charge
Particulars: Assignment.
Outstanding
14 October 2014Delivered on: 14 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
25 June 2014Delivered on: 26 June 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
25 October 2013Delivered on: 29 October 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

1 March 2024Satisfaction of charge 077289420006 in full (1 page)
5 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
1 November 2023Previous accounting period shortened from 30 September 2023 to 31 March 2023 (1 page)
1 November 2023Full accounts made up to 2 April 2023 (31 pages)
31 October 2023Full accounts made up to 2 October 2022 (33 pages)
30 May 2023Appointment of Mr Stephen Anthony Roth Clark as a director on 29 May 2023 (2 pages)
26 May 2023Notification of Tracey Leigh Kempley as a person with significant control on 4 August 2016 (2 pages)
4 January 2023Confirmation statement made on 30 November 2022 with no updates (3 pages)
22 November 2022Appointment of Mr James Oliver Kempley as a director on 22 November 2022 (2 pages)
14 November 2022Satisfaction of charge 077289420005 in full (1 page)
9 November 2022Termination of appointment of Gary Martin Urmston as a director on 8 November 2022 (1 page)
9 November 2022Termination of appointment of Norman Graeme Scott Soutar as a director on 9 November 2022 (1 page)
11 October 2022Full accounts made up to 26 September 2021 (37 pages)
15 June 2022Appointment of Mr Gary Martin Urmston as a director on 13 June 2022 (2 pages)
9 March 2022Termination of appointment of Darren Paul Smith as a director on 8 March 2022 (1 page)
9 March 2022Termination of appointment of James Oliver Kempley as a director on 8 March 2022 (1 page)
2 December 2021Director's details changed for Andrew Glyn Murphy on 26 November 2021 (2 pages)
2 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
7 June 2021Appointment of Mr Norman Graeme Scott Soutar as a director on 1 June 2021 (2 pages)
24 March 2021Full accounts made up to 27 September 2020 (29 pages)
27 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
22 December 2020Registration of charge 077289420007, created on 10 December 2020 (49 pages)
17 November 2020Registration of charge 077289420006, created on 17 November 2020 (16 pages)
20 October 2020Satisfaction of charge 077289420001 in full (1 page)
20 October 2020Satisfaction of charge 077289420002 in full (1 page)
20 October 2020Satisfaction of charge 077289420004 in full (1 page)
20 October 2020Satisfaction of charge 077289420003 in full (1 page)
12 February 2020Full accounts made up to 29 September 2019 (28 pages)
2 December 2019Director's details changed for Mr Darren Paul Smith 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)
2 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
2 December 2019Director's details changed for Mr David James Kempley on 1 December 2019 (2 pages)
28 June 2019Full accounts made up to 30 September 2018 (31 pages)
8 May 2019Registration of charge 077289420005, 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)
12 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
3 July 2018Full accounts made up to 1 October 2017 (30 pages)
11 January 2018Confirmation statement made on 30 November 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 30 November 2017 with no updates (3 pages)
3 November 2017Registered office address changed from Royds Farm Road Geldard Road Leeds 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 Geldard Road Leeds LS12 6DX to Unit 1 Intermezzo Drive Leeds LS10 1DF on 3 November 2017 (1 page)
15 June 2017Full accounts made up to 25 September 2016 (30 pages)
15 June 2017Full accounts made up to 25 September 2016 (30 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
17 June 2016Termination of appointment of Paul Stephen Farrant as a director on 16 June 2016 (1 page)
17 June 2016Termination of appointment of Paul Stephen Farrant as a director on 16 June 2016 (1 page)
18 May 2016Appointment of Mr Darren Paul Smith as a director on 6 April 2016 (2 pages)
18 May 2016Appointment of Mr Darren Paul Smith as a director on 6 April 2016 (2 pages)
15 March 2016Registration of charge 077289420004, created on 11 March 2016 (14 pages)
15 March 2016Registration of charge 077289420004, created on 11 March 2016 (14 pages)
12 January 2016Statement of capital following an allotment of shares on 30 September 2013
  • GBP 1,000
(4 pages)
12 January 2016Statement of capital following an allotment of shares on 30 September 2013
  • GBP 1,000
(4 pages)
11 January 2016Full accounts made up to 27 September 2015 (28 pages)
11 January 2016Full accounts made up to 27 September 2015 (28 pages)
29 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,000
(6 pages)
29 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,000
(6 pages)
9 January 2015Full accounts made up to 28 September 2014 (28 pages)
9 January 2015Full accounts made up to 28 September 2014 (28 pages)
15 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(6 pages)
15 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(6 pages)
14 October 2014Registration of charge 077289420003, created on 14 October 2014 (15 pages)
14 October 2014Registration of charge 077289420003, created on 14 October 2014 (15 pages)
13 October 2014Appointment of Paul Stephen Farrant as a director on 26 September 2014 (2 pages)
13 October 2014Appointment of Paul Stephen Farrant 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)
13 October 2014Appointment of Mrs Tracey Leigh Kempley as a director on 26 September 2014 (2 pages)
29 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(4 pages)
29 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(4 pages)
29 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(4 pages)
19 August 2014Appointment of Andrew Glyn Murphy as a director on 1 October 2013 (2 pages)
19 August 2014Current accounting period extended from 31 March 2014 to 30 September 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 director on 31 July 2014 (1 page)
19 August 2014Appointment of Andrew Glyn Murphy as a director on 1 October 2013 (2 pages)
19 August 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
19 August 2014Appointment of Andrew Glyn Murphy as a director on 1 October 2013 (2 pages)
26 June 2014Registration of charge 077289420002 (24 pages)
26 June 2014Registration of charge 077289420002 (24 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 October 2013Registration of charge 077289420001 (26 pages)
29 October 2013Registration of charge 077289420001 (26 pages)
24 September 2013Appointment of Mrs Lindsey Ann Ibbetson as a director (2 pages)
24 September 2013Appointment of Mrs Lindsey Ann Ibbetson as a director (2 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(3 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(3 pages)
6 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(3 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
5 September 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
5 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
5 September 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
4 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)