TROPHY PET FOODS LIMITED
KETTERING TROPHY INTERNATIONAL ANIMAL PRODUCTS (OXFORD) LIMITED

Hellopages » Northamptonshire » East Northamptonshire » NN14 3JW
Company number 03083110
Status Active
Incorporation Date 24 July 1995
Company Type Private Limited Company
Address DODSON & HORRELL KETTERING ROAD, ISLIP, KETTERING, NORTHAMPTONSHIRE, ENGLAND, NN14 3JW
Home Country United Kingdom
Nature of Business 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 24 July 2016 with updates; Registered office address changed from 11-12 Market Place Faringdon Oxon SN7 7HP to Dodson & Horrell Kettering Road Islip Kettering Northamptonshire NN14 3JW on 1 August 2016. The most likely internet sites of TROPHY PET FOODS LIMITED are www.trophypetfoods.co.uk, and www.trophy-pet-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Corby Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trophy Pet Foods Limited is a Private Limited Company. The company registration number is 03083110. Trophy Pet Foods Limited has been working since 24 July 1995. The present status of the company is Active. The registered address of Trophy Pet Foods Limited is Dodson Horrell Kettering Road Islip Kettering Northamptonshire England Nn14 3jw. . HORRELL, Anna Mari is a Director of the company. HORRELL, Samuel John is a Director of the company. REID, Susan Jane is a Director of the company. Secretary MAIDENS, Mary has been resigned. Secretary MUIRHEAD, Cheryl Jean has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BEAUMONT, William Frederick has been resigned. Director BEUAMONT, Neil has been resigned. Director HARRIS, Paul Anthony has been resigned. Director JONES, David Owen Robert has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MAIDENS, Colin James has been resigned. Director MAIDENS, Mary has been resigned. The company operates in "Wholesale of grain, unmanufactured tobacco, seeds and animal feeds".


Current Directors

Director
HORRELL, Anna Mari
Appointed Date: 10 June 2011
54 years old

Director
HORRELL, Samuel John
Appointed Date: 10 June 2011
40 years old

Director
REID, Susan Jane
Appointed Date: 09 April 1996
56 years old

Resigned Directors

Secretary
MAIDENS, Mary
Resigned: 10 June 2011
Appointed Date: 25 July 1995

Secretary
MUIRHEAD, Cheryl Jean
Resigned: 26 July 1995
Appointed Date: 24 July 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 July 1995
Appointed Date: 24 July 1995

Director
BEAUMONT, William Frederick
Resigned: 30 June 1998
Appointed Date: 07 July 1997
80 years old

Director
BEUAMONT, Neil
Resigned: 21 December 1999
Appointed Date: 30 June 1998
53 years old

Director
HARRIS, Paul Anthony
Resigned: 07 July 1997
Appointed Date: 09 April 1996
78 years old

Director
JONES, David Owen Robert
Resigned: 26 July 1995
Appointed Date: 24 July 1995
83 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 July 1995
Appointed Date: 24 July 1995

Director
MAIDENS, Colin James
Resigned: 10 June 2011
Appointed Date: 25 July 1995
84 years old

Director
MAIDENS, Mary
Resigned: 09 April 1996
Appointed Date: 25 July 1995
82 years old

Persons With Significant Control

Mr Verghese Elias Thanangadan
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr William Reginald Chudley
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Dodson & Horrell (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TROPHY PET FOODS LIMITED Events

06 Feb 2017
Full accounts made up to 30 April 2016
04 Aug 2016
Confirmation statement made on 24 July 2016 with updates
01 Aug 2016
Registered office address changed from 11-12 Market Place Faringdon Oxon SN7 7HP to Dodson & Horrell Kettering Road Islip Kettering Northamptonshire NN14 3JW on 1 August 2016
04 Jul 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-04

17 Oct 2015
Full accounts made up to 30 April 2015
...
... and 68 more events
01 Aug 1995
Accounting reference date notified as 31/08
25 Jul 1995
Registered office changed on 25/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP
25 Jul 1995
New secretary appointed
25 Jul 1995
Secretary resigned;director resigned;new director appointed
24 Jul 1995
Incorporation