About

Registered Number: 03083110
Date of Incorporation: 24/07/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: Dodson & Horrell Kettering Road, Islip, Kettering, Northamptonshire, NN14 3JW,

 

Trophy Pet Foods Ltd was registered on 24 July 1995 with its registered office in Kettering, it's status in the Companies House registry is set to "Active". There are 9 directors listed as Horrell, Anna Mari, Horrell, Samuel John, Snell, Matthew Christopher, Muirhead, Cheryl Jean, Beuamont, Neil, Harris, Paul Anthony, Jones, David Owen Robert, Maidens, Colin James, Maidens, Mary for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORRELL, Anna Mari 10 June 2011 - 1
HORRELL, Samuel John 10 June 2011 - 1
SNELL, Matthew Christopher 01 December 2018 - 1
BEUAMONT, Neil 30 June 1998 21 December 1999 1
HARRIS, Paul Anthony 09 April 1996 07 July 1997 1
JONES, David Owen Robert 24 July 1995 26 July 1995 1
MAIDENS, Colin James 25 July 1995 10 June 2011 1
MAIDENS, Mary 25 July 1995 09 April 1996 1
Secretary Name Appointed Resigned Total Appointments
MUIRHEAD, Cheryl Jean 24 July 1995 26 July 1995 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
MR01 - N/A 13 November 2019
AA01 - Change of accounting reference date 11 October 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 07 February 2019
TM01 - Termination of appointment of director 14 January 2019
AP01 - Appointment of director 14 January 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 04 August 2016
AD01 - Change of registered office address 01 August 2016
RESOLUTIONS - N/A 04 July 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 07 August 2012
AA01 - Change of accounting reference date 16 May 2012
AP01 - Appointment of director 12 October 2011
AR01 - Annual Return 31 August 2011
AP01 - Appointment of director 25 August 2011
TM02 - Termination of appointment of secretary 25 August 2011
TM01 - Termination of appointment of director 25 August 2011
AA - Annual Accounts 14 June 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 18 August 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 10 September 2008
287 - Change in situation or address of Registered Office 08 May 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 01 August 2007
363a - Annual Return 12 January 2007
AA - Annual Accounts 26 July 2006
287 - Change in situation or address of Registered Office 02 March 2006
363a - Annual Return 25 August 2005
288c - Notice of change of directors or secretaries or in their particulars 25 August 2005
288c - Notice of change of directors or secretaries or in their particulars 25 August 2005
AA - Annual Accounts 16 August 2005
363s - Annual Return 20 July 2004
AA - Annual Accounts 13 July 2004
363s - Annual Return 07 August 2003
AA - Annual Accounts 25 June 2003
363s - Annual Return 08 August 2002
AA - Annual Accounts 19 July 2002
363s - Annual Return 02 August 2001
AA - Annual Accounts 11 June 2001
363s - Annual Return 04 August 2000
AA - Annual Accounts 09 June 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
363s - Annual Return 04 August 1999
AA - Annual Accounts 02 August 1999
287 - Change in situation or address of Registered Office 13 April 1999
288b - Notice of resignation of directors or secretaries 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
363s - Annual Return 24 August 1998
AA - Annual Accounts 24 July 1998
363s - Annual Return 15 August 1997
288b - Notice of resignation of directors or secretaries 05 August 1997
288a - Notice of appointment of directors or secretaries 05 August 1997
AA - Annual Accounts 05 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1996
363s - Annual Return 30 August 1996
RESOLUTIONS - N/A 05 August 1996
RESOLUTIONS - N/A 05 August 1996
RESOLUTIONS - N/A 05 August 1996
AA - Annual Accounts 05 August 1996
123 - Notice of increase in nominal capital 05 August 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 August 1996
288 - N/A 05 August 1996
288 - N/A 05 August 1996
288 - N/A 05 August 1996
288 - N/A 08 August 1995
288 - N/A 08 August 1995
288 - N/A 01 August 1995
288 - N/A 01 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 August 1995
287 - Change in situation or address of Registered Office 25 July 1995
288 - N/A 25 July 1995
288 - N/A 25 July 1995
NEWINC - New incorporation documents 24 July 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 November 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.