Company NameJames Troop & Company Limited
Company StatusActive
Company Number00149916
CategoryPrivate Limited Company
Incorporation Date14 March 1918(106 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2911Manufacture engines, not aircraft, etc.
SIC 28110Manufacture of engines and turbines, except aircraft, vehicle and cycle engines

Directors

Director NameMr Robert James Troop
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1991(73 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Mount Road
Upton
Wirral
Merseyside
CH49 6JA
Wales
Director NameDerek Bate
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2008(89 years, 11 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Davy Road
Astmoor Industrial Estate
Runcorn
Cheshire
WA7 1PZ
Secretary NameDerek Bate
NationalityBritish
StatusCurrent
Appointed17 January 2008(89 years, 11 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Davy Road
Astmoor Industrial Estate
Runcorn
Cheshire
WA7 1PZ
Director NameRobert Mathew Pollock
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(92 years, 4 months after company formation)
Appointment Duration13 years, 10 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address4 Davy Road
Astmoor Ind Estate
Runcorn
Cheshire
WA7 1PZ
Director NameDavid Alexander Inglis
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(73 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 May 1994)
RoleCompany Director
Correspondence Address10 Fulwood Park
Liverpool
Merseyside
L17 5AH
Director NameEric Alfred Woods
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(73 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 20 November 2000)
RoleCompany Director
Correspondence Address31 Mockbeggar Drive
Wallasey
Merseyside
L45 3NN
Director NameJohn Troop
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(73 years, 7 months after company formation)
Appointment Duration25 years, 10 months (resigned 15 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Davy Road
Astmoor Ind Estate
Runcorn
Cheshire
WA7 1PZ
Secretary NameJohn Eric Fischer
NationalityBritish
StatusResigned
Appointed23 September 1991(73 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 April 1993)
RoleCompany Director
Correspondence Address52 Mount Pleasant
Liverpool
L3 5UN
Secretary NameMr Robert James Troop
NationalityBritish
StatusResigned
Appointed29 April 1993(75 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Mount Road
Upton
Wirral
Merseyside
CH49 6JA
Wales
Secretary NameMr Alan Gelling
NationalityEnglish
StatusResigned
Appointed01 June 1994(76 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 17 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Dudlow Court
Dudlow Nook Road
Liverpool
Merseyside
L18 2EU
Director NameMr Alan Gelling
Date of BirthMay 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed27 August 1998(80 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 20 May 2010)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address14 Dudlow Court
Dudlow Nook Road
Liverpool
Merseyside
L18 2EU
Director NameMr Brian Whyte
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(84 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Chester Road
Hazel Grove
Cheshire
SK7 6HD

Contact

Websitejamestroop.co.uk
Email address[email protected]
Telephone01928 566170
Telephone regionRuncorn

Location

Registered Address4 Davy Road
Astmoor Ind Estate
Runcorn
Cheshire
WA7 1PZ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton Castle
Built Up AreaRuncorn

Shareholders

3.1k at £1Derek Bate
8.70%
Ordinary
3.1k at £1Robert M. Pollock
8.70%
Ordinary
3k at £1Miss Laura Jane Troop
8.42%
Ordinary
2k at £1C.j. Marland Dixon
5.62%
Ordinary
2k at £1I.j. Troop
5.62%
Ordinary
2k at £1Mrs S. Dixon
5.62%
Ordinary
14.9k at £1Robert J. Troop
41.88%
Ordinary
5.5k at £1John S. Troop
15.44%
Ordinary

Financials

Year2014
Net Worth£1,197,235
Cash£579,620
Current Liabilities£918,838

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Charges

11 September 2014Delivered on: 25 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 4 davy road, astmoor industrial estate, runcorn, WA7 1PZ.
Outstanding
4 April 2014Delivered on: 8 April 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
10 June 2002Delivered on: 13 June 2002
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
15 May 2003Delivered on: 29 May 2003
Satisfied on: 28 August 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage land and buildings on the south side of pleasant hill street toxteth liverpool MS467934. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 March 2003Delivered on: 15 May 2003
Satisfied on: 2 July 2004
Persons entitled: Leslie Richardson & Brenda Jeanne Richardson

Classification: Legal charge registered pursuant to an order of court dated 14 may 2003
Secured details: £60,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: All that piece of land situate on the westerly side of caryl street and bounded on the northerly side by perry street and on the southerly side by pleasant hill street liverpool. See the mortgage charge document for full details.
Fully Satisfied
5 February 2001Delivered on: 14 February 2001
Satisfied on: 9 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

22 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
21 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
20 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
17 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
20 August 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
1 October 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
24 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
18 September 2018All of the property or undertaking has been released from charge 2 (2 pages)
2 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
18 September 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
18 September 2017Termination of appointment of John Troop as a director on 15 July 2017 (1 page)
18 September 2017Termination of appointment of John Troop as a director on 15 July 2017 (1 page)
19 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
19 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
28 September 2016All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
28 September 2016All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
28 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 35,614
(7 pages)
17 September 2015Director's details changed for John Troop on 1 January 2014 (2 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 35,614
(7 pages)
17 September 2015Director's details changed for John Troop on 1 January 2014 (2 pages)
17 September 2015Director's details changed for John Troop on 1 January 2014 (2 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 September 2014Registration of charge 001499160006, created on 11 September 2014 (8 pages)
25 September 2014Registration of charge 001499160006, created on 11 September 2014 (8 pages)
5 September 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 35,614
(8 pages)
5 September 2014Director's details changed for Derek Bate on 1 September 2014 (2 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 35,614
(8 pages)
5 September 2014Director's details changed for Derek Bate on 1 September 2014 (2 pages)
5 September 2014Secretary's details changed for Derek Bate on 1 September 2014 (1 page)
5 September 2014Secretary's details changed for Derek Bate on 1 September 2014 (1 page)
5 September 2014Secretary's details changed for Derek Bate on 1 September 2014 (1 page)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 35,614
(8 pages)
5 September 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
5 September 2014Director's details changed for Derek Bate on 1 September 2014 (2 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
8 April 2014Registration of charge 001499160005 (5 pages)
8 April 2014Registration of charge 001499160005 (5 pages)
19 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 35,614
(8 pages)
19 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 35,614
(8 pages)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
12 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (8 pages)
12 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (8 pages)
26 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
26 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
16 March 2012Purchase of own shares. (3 pages)
16 March 2012Purchase of own shares. (3 pages)
28 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (8 pages)
28 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (8 pages)
4 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
4 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
23 September 2010Director's details changed for Derek Bate on 17 September 2010 (2 pages)
23 September 2010Director's details changed for Robert James Troop on 17 September 2010 (2 pages)
23 September 2010Termination of appointment of Alan Gelling as a director (1 page)
23 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (7 pages)
23 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (7 pages)
23 September 2010Director's details changed for John Troop on 17 September 2010 (2 pages)
23 September 2010Termination of appointment of Alan Gelling as a director (1 page)
23 September 2010Director's details changed for John Troop on 17 September 2010 (2 pages)
23 September 2010Appointment of Robert Mathew Pollock as a director (2 pages)
23 September 2010Appointment of Robert Mathew Pollock as a director (2 pages)
23 September 2010Director's details changed for Derek Bate on 17 September 2010 (2 pages)
23 September 2010Director's details changed for Robert James Troop on 17 September 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
22 September 2009Gbp ic 40614/40514\17/09/09\gbp sr 100@1=100\ (1 page)
22 September 2009Gbp ic 40614/40514\17/09/09\gbp sr 100@1=100\ (1 page)
17 September 2009Return made up to 17/09/09; full list of members (7 pages)
17 September 2009Ad 19/05/09\gbp si 100@1=100\gbp ic 40614/40714\ (1 page)
17 September 2009Ad 19/05/09\gbp si 100@1=100\gbp ic 40614/40714\ (1 page)
17 September 2009Return made up to 17/09/09; full list of members (7 pages)
30 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
24 September 2008Return made up to 17/09/08; full list of members (7 pages)
24 September 2008Return made up to 17/09/08; full list of members (7 pages)
18 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
18 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New secretary appointed (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008New secretary appointed (1 page)
18 January 2008Secretary resigned (1 page)
17 September 2007Return made up to 17/09/07; full list of members (4 pages)
17 September 2007Return made up to 17/09/07; full list of members (4 pages)
4 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
4 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
18 September 2006Return made up to 17/09/06; full list of members (4 pages)
18 September 2006Return made up to 17/09/06; full list of members (4 pages)
8 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
8 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
21 September 2005Return made up to 17/09/05; full list of members (5 pages)
21 September 2005Return made up to 17/09/05; full list of members (5 pages)
24 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
24 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
8 October 2004Return made up to 17/09/04; full list of members (11 pages)
8 October 2004Return made up to 17/09/04; full list of members (11 pages)
9 September 2004Declaration of satisfaction of mortgage/charge (1 page)
9 September 2004Declaration of satisfaction of mortgage/charge (1 page)
28 August 2004Declaration of satisfaction of mortgage/charge (1 page)
28 August 2004Declaration of satisfaction of mortgage/charge (1 page)
14 July 2004Registered office changed on 14/07/04 from: 4 pleasant hill street liverpool lancs L8 5SZ (1 page)
14 July 2004Registered office changed on 14/07/04 from: 4 pleasant hill street liverpool lancs L8 5SZ (1 page)
13 July 2004Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
13 July 2004Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
2 July 2004Declaration of satisfaction of mortgage/charge (1 page)
2 July 2004Declaration of satisfaction of mortgage/charge (1 page)
5 May 2004Full accounts made up to 31 March 2003 (23 pages)
5 May 2004Full accounts made up to 31 March 2003 (23 pages)
22 September 2003Return made up to 17/09/03; full list of members (11 pages)
22 September 2003Return made up to 17/09/03; full list of members (11 pages)
29 May 2003Particulars of mortgage/charge (3 pages)
29 May 2003Particulars of mortgage/charge (3 pages)
15 May 2003Particulars of mortgage/charge (5 pages)
15 May 2003Particulars of mortgage/charge (5 pages)
6 February 2003Full accounts made up to 31 March 2002 (24 pages)
6 February 2003Full accounts made up to 31 March 2002 (24 pages)
16 October 2002Return made up to 17/09/02; full list of members (11 pages)
16 October 2002Return made up to 17/09/02; full list of members (11 pages)
13 June 2002Particulars of mortgage/charge (5 pages)
13 June 2002Particulars of mortgage/charge (5 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
4 January 2002Full accounts made up to 31 March 2001 (22 pages)
4 January 2002Full accounts made up to 31 March 2001 (22 pages)
25 September 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
25 September 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
14 February 2001Particulars of mortgage/charge (3 pages)
14 February 2001Particulars of mortgage/charge (3 pages)
5 February 2001Full accounts made up to 31 March 2000 (17 pages)
5 February 2001Full accounts made up to 31 March 2000 (17 pages)
17 October 2000Return made up to 17/09/00; full list of members (10 pages)
17 October 2000Return made up to 17/09/00; full list of members (10 pages)
1 November 1999Full accounts made up to 31 March 1999 (17 pages)
1 November 1999Full accounts made up to 31 March 1999 (17 pages)
14 September 1999Return made up to 17/09/99; no change of members (4 pages)
14 September 1999Return made up to 17/09/99; no change of members (4 pages)
21 October 1998Return made up to 17/09/98; change of members (6 pages)
21 October 1998Return made up to 17/09/98; change of members (6 pages)
8 September 1998Full accounts made up to 31 March 1998 (16 pages)
8 September 1998Full accounts made up to 31 March 1998 (16 pages)
14 November 1997Full group accounts made up to 31 March 1997 (18 pages)
14 November 1997Full group accounts made up to 31 March 1997 (18 pages)
22 September 1997Return made up to 17/09/97; full list of members (6 pages)
22 September 1997Return made up to 17/09/97; full list of members (6 pages)
19 January 1997Full group accounts made up to 31 March 1996 (18 pages)
19 January 1997Full group accounts made up to 31 March 1996 (18 pages)
16 October 1996Return made up to 17/09/96; full list of members (6 pages)
16 October 1996Return made up to 17/09/96; full list of members (6 pages)
19 October 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
19 October 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
4 October 1995Full group accounts made up to 31 December 1994 (18 pages)
4 October 1995Full group accounts made up to 31 December 1994 (18 pages)
20 September 1995Return made up to 17/09/95; full list of members (6 pages)
20 September 1995Return made up to 17/09/95; full list of members (6 pages)
28 April 1995£ ic 81128/40614 30/03/95 £ sr 40514@1=40514 (1 page)
28 April 1995£ ic 81128/40614 30/03/95 £ sr 40514@1=40514 (1 page)
12 April 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(20 pages)
12 April 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(16 pages)
12 April 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(16 pages)
12 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(44 pages)
12 April 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(32 pages)
12 April 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(20 pages)
12 April 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(20 pages)
12 April 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(20 pages)
12 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(44 pages)
12 April 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(32 pages)
10 April 1995Memorandum and Articles of Association (80 pages)
10 April 1995Memorandum and Articles of Association (80 pages)
19 March 1918Incorporation (23 pages)
19 March 1918Incorporation (23 pages)