Trophy Pet Foods (wakefield) Limited BARNSLEY


Founded in 2013, Trophy Pet Foods (wakefield), classified under reg no. 08370875 is an active company. Currently registered at 80 High Street S72 8NH, Barnsley the company has been in the business for 11 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has one director. Julie J., appointed on 21 November 2020. There are currently no secretaries appointed. As of 16 June 2024, there were 2 ex directors - Beverley G., Susan H. and others listed below. There were no ex secretaries.

Trophy Pet Foods (wakefield) Limited Address / Contact

Office Address 80 High Street
Office Address2 Shafton
Town Barnsley
Post code S72 8NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08370875
Date of Incorporation Tue, 22nd Jan 2013
Industry Agents specialized in the sale of other particular products
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

Julie J.

Position: Director

Appointed: 21 November 2020

Beverley G.

Position: Director

Appointed: 22 January 2013

Resigned: 20 October 2015

Susan H.

Position: Director

Appointed: 22 January 2013

Resigned: 21 November 2020

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats discovered, there is Julie J. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Julie J. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Susan H., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Julie J.

Notified on 21 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Julie J.

Notified on 21 November 2020
Ceased on 21 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Susan H.

Notified on 6 April 2016
Ceased on 21 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand2 4751 4792 5333 0462 9482 029
Current Assets6 4946 2296 4206 4347 92615 896
Debtors1 1681 3739591 0526812 427
Net Assets Liabilities434-1 675-4 750-6 591-9 485 
Property Plant Equipment2 8092 1301 7044 8023 6022 701
Total Inventories2 8513 3772 9282 3364 29711 440
Other
Accumulated Amortisation Impairment Intangible Assets7 4009 25011 10012 95014 80016 650
Accumulated Depreciation Impairment Property Plant Equipment4 1284 8075 2339712 1713 072
Average Number Employees During Period11111 
Creditors6 6664 1661 6663 00024 71328 206
Fixed Assets13 90911 3809 10410 3527 3024 551
Increase From Amortisation Charge For Year Intangible Assets 1 8501 8501 8501 8501 850
Increase From Depreciation Charge For Year Property Plant Equipment 6794267041 200901
Intangible Assets11 1009 2507 4005 5503 7001 850
Intangible Assets Gross Cost18 50018 50018 50018 50018 500 
Net Current Assets Liabilities-6 247-8 484-11 864-13 031-16 787-12 310
Property Plant Equipment Gross Cost6 9376 9376 9375 7735 773 
Provisions For Liabilities Balance Sheet Subtotal562405324912  
Total Assets Less Current Liabilities7 6622 896-2 760-2 679-9 485-7 759
Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 966  
Disposals Property Plant Equipment   6 500  
Total Additions Including From Business Combinations Property Plant Equipment   5 336  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 13th, February 2024
Free Download (1 page)

Company search