ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Troy (UK) Limited

Troy (UK) Limited is a in administration company incorporated on 12 July 2010 with the registered office located in Brighton, East Sussex. Troy (UK) Limited was registered 15 years ago.
Status
In Administration
In administration since 7 months ago
Company No
07311366
Private limited company
Age
15 years
Incorporated 12 July 2010
Size
Medium
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 12 July 2024 (1 year 2 months ago)
Next confirmation dated 12 July 2025
Was due on 26 July 2025 (2 months ago)
Last change occurred 2 years 1 month ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (1 day remaining)
Address
Suite 3 Regency House 91 Western Road
Brighton
BN1 2NW
Address changed on 11 Feb 2025 (7 months ago)
Previous address was Skypark 1 Tiger Moth Road Clyst Honiton Exeter EX5 2FW England
Telephone
01271313510
Email
Available in Endole App
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1969
Director • Group Purchasing Director • British • Lives in England • Born in Jul 1963
Director • Finance Director • British • Lives in England • Born in Sep 1980
Director • British • Lives in England • Born in Apr 1975
Director • Business Development Director • British • Lives in UK • Born in Sep 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Euro Grind Limited
Alexandra Jane Kilbride, Paul Philip Kilbride, and 1 more are mutual people.
Active
Euro Grind Marketing Limited
Alexandra Jane Kilbride, Paul Philip Kilbride, and 1 more are mutual people.
Active
Toolshop Direct Limited
Alexandra Jane Kilbride, Paul Philip Kilbride, and 2 more are mutual people.
Active
UTS Group Holdings Limited
Paul Philip Kilbride, David Charles Jackson, and 2 more are mutual people.
Active
United Tooling Solutions Ii Limited
Paul Philip Kilbride, David Charles Jackson, and 2 more are mutual people.
Active
Cook's Of Bedford Limited
Paul Philip Kilbride, David Charles Jackson, and 1 more are mutual people.
Active
Drake Tooling And Abrasives Limited
Paul Philip Kilbride, David Charles Jackson, and 1 more are mutual people.
Active
Howard Lee & Son Limited
Paul Philip Kilbride, David Charles Jackson, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£112K
Decreased by £4.92M (-98%)
Turnover
£234.25M
Decreased by £47.69M (-17%)
Employees
90
Decreased by 293 (-77%)
Total Assets
£89.9M
Decreased by £49.17M (-35%)
Total Liabilities
-£80.75M
Decreased by £56.9M (-41%)
Net Assets
£9.15M
Increased by £7.72M (+541%)
Debt Ratio (%)
90%
Decreased by 9.15% (-9%)
Latest Activity
Registered Address Changed
7 Months Ago on 11 Feb 2025
Administrator Appointed
7 Months Ago on 11 Feb 2025
Christopher Taylor Resigned
9 Months Ago on 4 Dec 2024
Gareth James Thomas Resigned
9 Months Ago on 4 Dec 2024
Edwin Younan William Thomas Resigned
9 Months Ago on 4 Dec 2024
Full Accounts Submitted
12 Months Ago on 30 Sep 2024
James Edward Chadwick Resigned
1 Year Ago on 20 Sep 2024
David Charles Jackson Resigned
1 Year Ago on 31 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 26 Jul 2024
Charge Satisfied
1 Year 4 Months Ago on 8 May 2024
Get Credit Report
Discover Troy (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Administrator's progress report
Submitted on 9 Sep 2025
Notice of deemed approval of proposals
Submitted on 30 Apr 2025
Statement of administrator's proposal
Submitted on 10 Apr 2025
Statement of affairs with form AM02SOA/AM02SOC
Submitted on 10 Apr 2025
Appointment of an administrator
Submitted on 11 Feb 2025
Registered office address changed from Skypark 1 Tiger Moth Road Clyst Honiton Exeter EX5 2FW England to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 11 February 2025
Submitted on 11 Feb 2025
Part of the property or undertaking has been released and no longer forms part of charge 8
Submitted on 6 Jan 2025
Part of the property or undertaking has been released and no longer forms part of charge 073113660013
Submitted on 6 Jan 2025
Termination of appointment of Gareth James Thomas as a director on 4 December 2024
Submitted on 4 Dec 2024
Termination of appointment of Christopher Taylor as a director on 4 December 2024
Submitted on 4 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year