Leeds
LS10 1DF
Director Name | Andrew Glyn Murphy |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Olivette Crescent Thirsk YO7 1TZ |
Director Name | Mr James Oliver Kempley |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2022(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Head Of Operations |
Country of Residence | England |
Correspondence Address | [email protected] Intermezzo Drive Leeds LS10 1DF |
Director Name | Mr Stephen Anthony Roth Clark |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2023(11 years, 10 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Intermezzo Drive Leeds LS10 1DF |
Director Name | Mrs Lindsey Ann Ibbetson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(1 year, 12 months after company formation) |
Appointment Duration | 12 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royds Farm Road Geldard Road Leeds LS12 6DX |
Director Name | Paul Stephen Farrant |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2014(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rose Cottage Farm York Road Barmby Moor York YO42 4HS |
Director Name | Mrs Tracey Leigh Kempley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2014(3 years, 1 month 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 | 06 April 2016(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 March 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 28 Springbank Close Farsley Pudsey LS28 5EW |
Director Name | Mr James Oliver Kempley |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Intermezzo Drive Leeds LS10 1DF |
Director Name | Mr Norman Graeme Scott Soutar |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2021(9 years, 10 months 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(10 years, 10 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 |
Website | troyfoods.co.uk |
---|---|
Telephone | 0113 3838400 |
Telephone region | Leeds |
Registered Address | Unit 1 Intermezzo Drive Leeds LS10 1DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
600 at £1 | David James Kempley 60.00% Ordinary |
---|---|
400 at £1 | Tracey Leigh Kempley 40.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £23,617,508 |
Gross Profit | £5,195,921 |
Net Worth | £1,135,465 |
Cash | £104 |
Current Liabilities | £6,966,237 |
Latest Accounts | 2 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
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: 15 March 2016 Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Classification: A registered charge Particulars: Assignment. Outstanding |
14 October 2014 | Delivered on: 14 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
25 June 2014 | Delivered on: 26 June 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
25 October 2013 | Delivered on: 29 October 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 March 2024 | Satisfaction of charge 077289420006 in full (1 page) |
---|---|
5 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
1 November 2023 | Previous accounting period shortened from 30 September 2023 to 31 March 2023 (1 page) |
1 November 2023 | Full accounts made up to 2 April 2023 (31 pages) |
31 October 2023 | Full accounts made up to 2 October 2022 (33 pages) |
30 May 2023 | Appointment of Mr Stephen Anthony Roth Clark as a director on 29 May 2023 (2 pages) |
26 May 2023 | Notification of Tracey Leigh Kempley as a person with significant control on 4 August 2016 (2 pages) |
4 January 2023 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
22 November 2022 | Appointment of Mr James Oliver Kempley as a director on 22 November 2022 (2 pages) |
14 November 2022 | Satisfaction of charge 077289420005 in full (1 page) |
9 November 2022 | Termination of appointment of Gary Martin Urmston as a director on 8 November 2022 (1 page) |
9 November 2022 | Termination of appointment of Norman Graeme Scott Soutar as a director on 9 November 2022 (1 page) |
11 October 2022 | Full accounts made up to 26 September 2021 (37 pages) |
15 June 2022 | Appointment of Mr Gary Martin Urmston as a director on 13 June 2022 (2 pages) |
9 March 2022 | Termination of appointment of Darren Paul Smith as a director on 8 March 2022 (1 page) |
9 March 2022 | Termination of appointment of James Oliver Kempley as a director on 8 March 2022 (1 page) |
2 December 2021 | Director's details changed for Andrew Glyn Murphy on 26 November 2021 (2 pages) |
2 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
7 June 2021 | Appointment of Mr Norman Graeme Scott Soutar as a director on 1 June 2021 (2 pages) |
24 March 2021 | Full accounts made up to 27 September 2020 (29 pages) |
27 January 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
22 December 2020 | Registration of charge 077289420007, created on 10 December 2020 (49 pages) |
17 November 2020 | Registration of charge 077289420006, created on 17 November 2020 (16 pages) |
20 October 2020 | Satisfaction of charge 077289420001 in full (1 page) |
20 October 2020 | Satisfaction of charge 077289420002 in full (1 page) |
20 October 2020 | Satisfaction of charge 077289420004 in full (1 page) |
20 October 2020 | Satisfaction of charge 077289420003 in full (1 page) |
12 February 2020 | Full accounts made up to 29 September 2019 (28 pages) |
2 December 2019 | Director's details changed for Mr Darren Paul Smith 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) |
2 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
2 December 2019 | Director's details changed for Mr David James Kempley on 1 December 2019 (2 pages) |
28 June 2019 | Full accounts made up to 30 September 2018 (31 pages) |
8 May 2019 | Registration of charge 077289420005, 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) |
12 December 2018 | Confirmation statement made on 30 November 2018 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 30 November 2017 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
3 November 2017 | Registered 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 2017 | Registered 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 2017 | Full accounts made up to 25 September 2016 (30 pages) |
15 June 2017 | Full accounts made up to 25 September 2016 (30 pages) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
17 June 2016 | Termination of appointment of Paul Stephen Farrant as a director on 16 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Paul Stephen Farrant as a director on 16 June 2016 (1 page) |
18 May 2016 | Appointment of Mr Darren Paul Smith as a director on 6 April 2016 (2 pages) |
18 May 2016 | Appointment of Mr Darren Paul Smith as a director on 6 April 2016 (2 pages) |
15 March 2016 | Registration of charge 077289420004, created on 11 March 2016 (14 pages) |
15 March 2016 | Registration of charge 077289420004, created on 11 March 2016 (14 pages) |
12 January 2016 | Statement of capital following an allotment of shares on 30 September 2013
|
12 January 2016 | Statement of capital following an allotment of shares on 30 September 2013
|
11 January 2016 | Full accounts made up to 27 September 2015 (28 pages) |
11 January 2016 | Full accounts made up to 27 September 2015 (28 pages) |
29 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
9 January 2015 | Full accounts made up to 28 September 2014 (28 pages) |
9 January 2015 | Full accounts made up to 28 September 2014 (28 pages) |
15 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
14 October 2014 | Registration of charge 077289420003, created on 14 October 2014 (15 pages) |
14 October 2014 | Registration of charge 077289420003, created on 14 October 2014 (15 pages) |
13 October 2014 | Appointment of Paul Stephen Farrant as a director on 26 September 2014 (2 pages) |
13 October 2014 | Appointment of Paul Stephen Farrant 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) |
13 October 2014 | Appointment of Mrs Tracey Leigh Kempley as a director on 26 September 2014 (2 pages) |
29 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
19 August 2014 | Appointment of Andrew Glyn Murphy as a director on 1 October 2013 (2 pages) |
19 August 2014 | Current accounting period extended from 31 March 2014 to 30 September 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 director on 31 July 2014 (1 page) |
19 August 2014 | Appointment of Andrew Glyn Murphy as a director on 1 October 2013 (2 pages) |
19 August 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
19 August 2014 | Appointment of Andrew Glyn Murphy as a director on 1 October 2013 (2 pages) |
26 June 2014 | Registration of charge 077289420002 (24 pages) |
26 June 2014 | Registration of charge 077289420002 (24 pages) |
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 October 2013 | Registration of charge 077289420001 (26 pages) |
29 October 2013 | Registration of charge 077289420001 (26 pages) |
24 September 2013 | Appointment of Mrs Lindsey Ann Ibbetson as a director (2 pages) |
24 September 2013 | Appointment of Mrs Lindsey Ann Ibbetson as a director (2 pages) |
6 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
5 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
4 August 2011 | Incorporation
|
4 August 2011 | Incorporation
|