Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRYTON FOODS (EXPORT) LIMITED
Company Information for

TRYTON FOODS (EXPORT) LIMITED

HESSLE, EAST YORKSHIRE, HU13,
Company Registration Number
00166404
Private Limited Company
Dissolved

Dissolved 2017-08-18

Company Overview

About Tryton Foods (export) Ltd
TRYTON FOODS (EXPORT) LIMITED was founded on 1920-04-14 and had its registered office in Hessle. The company was dissolved on the 2017-08-18 and is no longer trading or active.

Key Data
Company Name
TRYTON FOODS (EXPORT) LIMITED
 
Legal Registered Office
HESSLE
EAST YORKSHIRE
 
Previous Names
COMPUTER SERVICES (HULL) LIMITED18/05/1999
Filing Information
Company Number 00166404
Date formed 1920-04-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-04-25
Date Dissolved 2017-08-18
Type of accounts FULL
Last Datalog update: 2018-01-29 07:07:29
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRYTON FOODS (EXPORT) LIMITED

Current Directors
Officer Role Date Appointed
GARY MARTIN URMSTON
Company Secretary 2009-11-03
JAMES WATSON
Director 2014-02-03
WJS EXECUTIVES LIMITED
Director 2006-10-13
HELEN JANE WRIGHT
Director 2014-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
JASON MELVYN BEAUMONT
Director 2011-11-07 2014-10-16
WILLIAM MARK MCDAVID
Director 2011-06-06 2014-02-28
KEVAN MARK MALLINDER
Director 2011-01-04 2012-10-05
IAN DAVID HUNT
Director 2008-01-01 2012-01-04
ADRIAN CROOKES
Director 2006-10-13 2011-02-08
PAUL RICHARD HERITAGE
Director 2008-08-11 2010-08-06
JOHN HENDY
Director 2006-10-13 2009-01-10
NICHOLAS GOODHUGH DAWSON
Company Secretary 2006-12-14 2008-09-03
NEIL PHILIP SANDERSON
Director 2006-10-13 2007-12-07
NICHOLAS ALWYN MCLAREN OUGHTRED
Company Secretary 2003-07-25 2006-12-14
NICHOLAS GOODHUGH DAWSON
Director 1999-03-25 2006-10-13
CHRISTOPHER MCLAREN OUGHTRED
Director 1991-10-15 2006-10-13
MICHAEL NORMAN OUGHTRED
Director 1999-03-25 2006-10-13
PATRICK WILLIAM FARNSWORTH
Director 1999-03-25 2005-06-02
JOHN THOMAS HOWDEN
Company Secretary 1996-01-10 2003-07-25
PETER FARLEY
Director 1991-10-15 1997-05-17
PETER FARLEY
Company Secretary 1991-10-15 1996-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES WATSON TFD HOLDINGS LIMITED Director 2016-11-23 CURRENT 2015-12-17 Active
JAMES WATSON WJS HEALTH LIMITED Director 2016-11-23 CURRENT 1999-12-02 Active
JAMES WATSON AUNT BESSIE'S LIMITED Director 2014-02-03 CURRENT 2000-04-12 Active - Proposal to Strike off
WJS EXECUTIVES LIMITED RICHARD WELLOCK & SONS LIMITED Director 2018-06-14 CURRENT 2001-10-01 Active
WJS EXECUTIVES LIMITED PIPER HOLDCO LIMITED Director 2018-05-15 CURRENT 2018-02-09 Active
WJS EXECUTIVES LIMITED ABEL & COLE LIMITED Director 2012-10-10 CURRENT 2000-02-15 Active
WJS EXECUTIVES LIMITED WJS PROPERTIES 2 LIMITED Director 2012-10-10 CURRENT 2007-10-12 Active
WJS EXECUTIVES LIMITED PARRIPAK FOODS LIMITED Director 2008-05-23 CURRENT 1995-06-12 Dissolved 2017-08-18
WJS EXECUTIVES LIMITED SOLWAY VEG LTD. Director 2008-05-23 CURRENT 1985-02-18 Dissolved 2017-08-16
WJS EXECUTIVES LIMITED ANCIENT RECIPES LIMITED Director 2008-05-23 CURRENT 1992-10-19 Active
WJS EXECUTIVES LIMITED TRYTON FOODS LIMITED Director 2008-03-19 CURRENT 2008-03-13 Dissolved 2017-08-18
WJS EXECUTIVES LIMITED WJS PROPERTIES LIMITED Director 2007-03-15 CURRENT 2007-02-19 Active
WJS EXECUTIVES LIMITED KWOKS FOODS LIMITED Director 2006-10-13 CURRENT 1999-02-25 Dissolved 2017-08-18
WJS EXECUTIVES LIMITED WILLIAM JACKSON BAKERY LIMITED Director 2006-10-13 CURRENT 1946-08-20 Dissolved 2017-08-18
WJS EXECUTIVES LIMITED WJS MOTOR GROUP LIMITED Director 2006-10-13 CURRENT 1937-01-12 Dissolved 2017-08-18
WJS EXECUTIVES LIMITED AUNT BESSIE'S LIMITED Director 2006-10-13 CURRENT 2000-04-12 Active - Proposal to Strike off
WJS EXECUTIVES LIMITED JACKSON'S BAKERY LIMITED Director 2006-10-13 CURRENT 2000-04-12 Active
WJS EXECUTIVES LIMITED WILLIAM JACKSON & SON LIMITED Director 2006-10-13 CURRENT 1989-07-24 Active
WJS EXECUTIVES LIMITED WILLIAM JACKSON BAKERY (EXPORT) LIMITED Director 2006-10-13 CURRENT 1941-06-28 Active
WJS EXECUTIVES LIMITED WILLIAM JACKSON & SON RECREATION CLUB LIMITED Director 2006-10-13 CURRENT 1984-01-24 Active
WJS EXECUTIVES LIMITED JACKSONS INNS & TAVERNS LIMITED Director 2006-10-13 CURRENT 1943-03-09 Active
HELEN JANE WRIGHT BRITISH FROZEN FOOD FEDERATION Director 2016-11-20 CURRENT 2011-06-29 Active
HELEN JANE WRIGHT AUNT BESSIE'S LIMITED Director 2014-10-16 CURRENT 2000-04-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-184.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 250000
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-08-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-154.70DECLARATION OF SOLVENCY
2016-07-15LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-20AAFULL ACCOUNTS MADE UP TO 25/04/15
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 250000
2015-10-16AR0110/10/15 FULL LIST
2015-01-28AAFULL ACCOUNTS MADE UP TO 26/04/14
2014-10-23AP01DIRECTOR APPOINTED MRS HELEN WRIGHT
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 250000
2014-10-16AR0110/10/14 FULL LIST
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JASON BEAUMONT
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCDAVID
2014-02-20AP01DIRECTOR APPOINTED MR JAMES WATSON
2014-01-27AAFULL ACCOUNTS MADE UP TO 27/04/13
2014-01-10AA01CURREXT FROM 27/04/2014 TO 30/04/2014
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 250000
2013-10-11AR0110/10/13 FULL LIST
2013-01-24AAFULL ACCOUNTS MADE UP TO 28/04/12
2012-11-05AR0110/10/12 FULL LIST
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR KEVAN MALLINDER
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN HUNT
2012-01-08AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-11-17AP01DIRECTOR APPOINTED MR JASON MELVYN BEAUMONT
2011-10-12AR0110/10/11 FULL LIST
2011-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN MARK MALLINDER / 22/09/2011
2011-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID HUNT / 22/09/2011
2011-07-01CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-01RES01ADOPT ARTICLES 27/06/2011
2011-07-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-20AP01DIRECTOR APPOINTED MR WILLIAM MARK MCDAVID
2011-03-07AP01DIRECTOR APPOINTED MR KEVAN MARK MALLINDER
2011-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN CROOKES
2011-01-10AAFULL ACCOUNTS MADE UP TO 24/04/10
2010-11-03AR0110/10/10 FULL LIST
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HERITAGE
2010-01-09AAFULL ACCOUNTS MADE UP TO 25/04/09
2009-12-24AP03SECRETARY APPOINTED MR GARY MARTIN URMSTON
2009-11-19AR0110/10/09 FULL LIST
2009-11-19CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WJS EXECUTIVES LIMITED / 19/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID HUNT / 19/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD HERITAGE / 19/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CROOKES / 19/10/2009
2009-07-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-02288bAPPOINTMENT TERMINATED DIRECTOR JOHN HENDY
2008-12-28AAFULL ACCOUNTS MADE UP TO 26/04/08
2008-10-27363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-10-27288aDIRECTOR APPOINTED MR PAUL RICHARD HERITAGE
2008-10-27288cDIRECTOR'S CHANGE OF PARTICULARS / WJS EXECUTIVES LIMITED / 19/05/2008
2008-10-27288bAPPOINTMENT TERMINATED SECRETARY NICHOLAS DAWSON
2008-05-15287REGISTERED OFFICE CHANGED ON 15/05/2008 FROM 40 DERRINGHAM STREET HULL EAST YORKSHIRE HU3 1EW
2008-02-11288aNEW DIRECTOR APPOINTED
2008-01-10AAFULL ACCOUNTS MADE UP TO 28/04/07
2007-12-10288bDIRECTOR RESIGNED
2007-10-25363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-10-25288cDIRECTOR'S PARTICULARS CHANGED
2007-10-25288cDIRECTOR'S PARTICULARS CHANGED
2007-02-28AAFULL ACCOUNTS MADE UP TO 29/04/06
2007-01-04288bSECRETARY RESIGNED
2007-01-04288aNEW SECRETARY APPOINTED
2006-11-09363sRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-10-23288aNEW DIRECTOR APPOINTED
2006-10-23288bDIRECTOR RESIGNED
2006-10-23288bDIRECTOR RESIGNED
2006-10-23288aNEW DIRECTOR APPOINTED
2006-10-23288aNEW DIRECTOR APPOINTED
2006-10-23288aNEW DIRECTOR APPOINTED
2006-10-23288bDIRECTOR RESIGNED
2005-11-09363sRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-06-17288bDIRECTOR RESIGNED
2005-03-01ELRESS386 DISP APP AUDS 21/02/05
2005-03-01ELRESS366A DISP HOLDING AGM 21/02/05
2004-11-04AAFULL ACCOUNTS MADE UP TO 24/04/04
2004-11-04363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to TRYTON FOODS (EXPORT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRYTON FOODS (EXPORT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-07-07 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-26
Annual Accounts
2013-04-27
Annual Accounts
2012-04-28
Annual Accounts
2011-04-30
Annual Accounts
2010-04-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRYTON FOODS (EXPORT) LIMITED

Intangible Assets
Patents
We have not found any records of TRYTON FOODS (EXPORT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRYTON FOODS (EXPORT) LIMITED
Trademarks
We have not found any records of TRYTON FOODS (EXPORT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRYTON FOODS (EXPORT) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10890 - Manufacture of other food products not elsewhere classified) as TRYTON FOODS (EXPORT) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRYTON FOODS (EXPORT) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyTRYTON FOODS (EXPORT) LIMITEDEvent Date2016-06-28
Emma Cray and Karen Lesley Dukes of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP : Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497.
 
Initiating party Event Type
Defending partyTRYTON FOODS (EXPORT) LIMITEDEvent Date2016-06-28
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 28 June 2016 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1. ' THAT the Companies be wound up voluntarily'. Ordinary resolution 2. ' THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP be and are hereby appointed Joint Liquidators of the Companies for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office'. Further information: Re Office holders: Office holder licence numbers: Emma Cray: 17450; Karen Dukes: 9369 Re companies in liquidation: Registered office address: The Riverside Building, Livingstone Road, Hessle, East Yorkshire, HU13 0DZ Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497. Date of Appointment: 28 June 2016 .
 
Initiating party Event Type
Defending partyTRYTON FOODS (EXPORT) LIMITEDEvent Date2016-06-28
Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds LS1 4DL on 28 April 2017 commencing at 10.15 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 27 April 2017. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Central Square, 29 Wellington Street, Leeds LS1 4DL . Date of Appointment: 28 June 2016 . Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497. Emma Cray and Karen Lesley Dukes , Joint Liquidators
 
Initiating party Event Type
Defending partyTRYTON FOODS (EXPORT) LIMITEDEvent Date
On 28 June 2016 the above-named companies whose registered office is at The Riverside Building, Livingstone Road, Hessle, East Yorkshire, HU13 0DZ, were placed into members' voluntary liquidation and Emma Cray (office holder no: 17450) and Karen Dukes (office holder no: 9369) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN , under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 11 August 2016 (the last date for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors' claims which were not proved by that date. Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497. Dated: 28 June 2016 Emma Cray , Joint Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRYTON FOODS (EXPORT) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRYTON FOODS (EXPORT) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.