Company NameTraymoor Limited
DirectorAndrew Hyde
Company StatusActive
Company Number02598842
CategoryPrivate Limited Company
Incorporation Date8 April 1991(33 years ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Andrew Hyde
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1997(5 years, 10 months after company formation)
Appointment Duration27 years, 2 months
RoleButcher
Country of ResidenceEngland
Correspondence Address35 Kingstone Road
Benfleet
Essex
SS7 1FB
Director NameMr Geoffrey Michael Brown
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(2 weeks, 2 days after company formation)
Appointment Duration23 years, 12 months (resigned 17 April 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Cambridge Road
Stretham
Ely
Cambridgeshire
CB6 3FS
Secretary NameMrs Christine Lesley Brown
NationalityEnglish
StatusResigned
Appointed24 April 1991(2 weeks, 2 days after company formation)
Appointment Duration9 years, 10 months (resigned 20 February 2001)
RoleCompany Director
Correspondence Address50 Bush Elms Road
Hornchurch
Essex
RM11 1LS
Secretary NameMr Geoffrey Michael Brown
NationalityBritish
StatusResigned
Appointed20 February 2001(9 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 29 April 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address25 Cambridge Road
Stretham
Ely
Cambridgeshire
CB6 3FS
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed08 April 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websitewww.traymoor.co.uk
Telephone01279 876033
Telephone regionBishops Stortford

Location

Registered AddressKingstons Matching Lane
White Roding
Dunmow
Essex
CM6 1RP
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWhite Roothing
WardHatfield Heath

Financials

Year2013
Net Worth£97,431
Cash£4,907
Current Liabilities£180,900

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 4 days from now)

Charges

17 June 2015Delivered on: 17 June 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
18 February 2009Delivered on: 20 February 2009
Persons entitled: National Westminster 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 see image for full details.
Outstanding

Filing History

30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
8 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
22 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
1 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
5 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
28 October 2016Registered office address changed from 38 Saffron Court Southfields Industrial Estate Basildon Essex SS15 6SS to Kingstons Matching Lane White Roding Dunmow Essex CM6 1RP on 28 October 2016 (1 page)
28 October 2016Registered office address changed from 38 Saffron Court Southfields Industrial Estate Basildon Essex SS15 6SS to Kingstons Matching Lane White Roding Dunmow Essex CM6 1RP on 28 October 2016 (1 page)
20 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 6
(3 pages)
15 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 6
(3 pages)
14 October 2015Termination of appointment of Geoffrey Michael Brown as a secretary on 29 April 2015 (1 page)
14 October 2015Termination of appointment of Geoffrey Michael Brown as a secretary on 29 April 2015 (1 page)
12 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 June 2015Registration of charge 025988420002, created on 17 June 2015 (8 pages)
17 June 2015Registration of charge 025988420002, created on 17 June 2015 (8 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 6
(4 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 6
(4 pages)
1 May 2015Director's details changed for Mr Andrew Hyde on 24 April 2015 (2 pages)
1 May 2015Director's details changed for Mr Andrew Hyde on 24 April 2015 (2 pages)
30 April 2015Termination of appointment of Geoffrey Michael Brown as a director on 17 April 2015 (1 page)
30 April 2015Termination of appointment of Geoffrey Michael Brown as a director on 17 April 2015 (1 page)
30 April 2015Termination of appointment of Geoffrey Michael Brown as a director on 17 April 2015 (1 page)
30 April 2015Termination of appointment of Geoffrey Michael Brown as a director on 17 April 2015 (1 page)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 April 2014Secretary's details changed for Mr Geoffrey Michael Brown on 28 May 2013 (1 page)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 6
(5 pages)
17 April 2014Secretary's details changed for Mr Geoffrey Michael Brown on 28 May 2013 (1 page)
17 April 2014Director's details changed for Mr Geoffrey Michael Brown on 28 May 2013 (2 pages)
17 April 2014Director's details changed for Mr Geoffrey Michael Brown on 28 May 2013 (2 pages)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 6
(5 pages)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 6
(5 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
21 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
21 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
21 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
21 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
17 April 2012Director's details changed for Mr Andrew Hyde on 1 March 2012 (2 pages)
17 April 2012Director's details changed for Mr Andrew Hyde on 1 March 2012 (2 pages)
17 April 2012Director's details changed for Mr Andrew Hyde on 1 March 2012 (2 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
18 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
14 April 2010Director's details changed for Andrew Hyde on 8 April 2010 (2 pages)
14 April 2010Director's details changed for Andrew Hyde on 8 April 2010 (2 pages)
14 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Mr Geoffrey Michael Brown on 8 April 2010 (2 pages)
14 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Mr Geoffrey Michael Brown on 8 April 2010 (2 pages)
14 April 2010Director's details changed for Andrew Hyde on 8 April 2010 (2 pages)
14 April 2010Director's details changed for Mr Geoffrey Michael Brown on 8 April 2010 (2 pages)
14 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
14 October 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
14 October 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
16 April 2009Director and secretary's change of particulars / geoffrey brown / 10/08/2007 (1 page)
16 April 2009Director and secretary's change of particulars / geoffrey brown / 10/08/2007 (1 page)
16 April 2009Return made up to 08/04/09; full list of members (4 pages)
16 April 2009Return made up to 08/04/09; full list of members (4 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 December 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
15 December 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
25 April 2008Return made up to 08/04/08; full list of members (4 pages)
25 April 2008Return made up to 08/04/08; full list of members (4 pages)
21 January 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
21 January 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
2 May 2007Return made up to 08/04/07; full list of members (2 pages)
2 May 2007Return made up to 08/04/07; full list of members (2 pages)
4 December 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
4 December 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
24 May 2006Return made up to 08/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2006Return made up to 08/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
15 September 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
6 September 2005Ad 03/08/05--------- £ si 2@1=2 £ ic 4/6 (2 pages)
6 September 2005Ad 03/08/05--------- £ si 2@1=2 £ ic 4/6 (2 pages)
9 May 2005Return made up to 08/04/05; full list of members (7 pages)
9 May 2005Return made up to 08/04/05; full list of members (7 pages)
3 December 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
3 December 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
19 April 2004Return made up to 08/04/04; full list of members (7 pages)
19 April 2004Return made up to 08/04/04; full list of members (7 pages)
18 December 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
18 December 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
28 April 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
27 November 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
29 March 2002Return made up to 08/04/02; full list of members (6 pages)
29 March 2002Return made up to 08/04/02; full list of members (6 pages)
20 December 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
20 December 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
2 May 2001Secretary resigned (1 page)
2 May 2001New secretary appointed (2 pages)
2 May 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/05/01
(6 pages)
2 May 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/05/01
(6 pages)
2 May 2001New secretary appointed (2 pages)
2 May 2001Secretary resigned (1 page)
27 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
27 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
10 April 2000Return made up to 08/04/00; full list of members (6 pages)
10 April 2000Return made up to 08/04/00; full list of members (6 pages)
10 August 1999Full accounts made up to 30 April 1999 (12 pages)
10 August 1999Full accounts made up to 30 April 1999 (12 pages)
20 April 1999Full accounts made up to 30 April 1998 (10 pages)
20 April 1999Full accounts made up to 30 April 1998 (10 pages)
12 April 1999Return made up to 08/04/99; full list of members (6 pages)
12 April 1999Return made up to 08/04/99; full list of members (6 pages)
8 May 1998Return made up to 08/04/98; no change of members (4 pages)
8 May 1998Return made up to 08/04/98; no change of members (4 pages)
23 February 1998Full accounts made up to 30 April 1997 (13 pages)
23 February 1998Full accounts made up to 30 April 1997 (13 pages)
29 May 1997Return made up to 08/04/97; full list of members (6 pages)
29 May 1997Return made up to 08/04/97; full list of members (6 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
13 September 1996Full accounts made up to 30 April 1996 (10 pages)
13 September 1996Full accounts made up to 30 April 1996 (10 pages)
15 April 1996Return made up to 08/04/96; no change of members (4 pages)
15 April 1996Return made up to 08/04/96; no change of members (4 pages)
6 June 1995Return made up to 08/04/95; full list of members (6 pages)
6 June 1995Return made up to 08/04/95; full list of members (6 pages)