CompanyTrack
T

TROY (UK) LIMITED

Dissolved Brighton

Non-specialised wholesale trade

90 employees Website
Supply chain, manufacturing and commerce models Wholesale trade Non-specialised wholesale trade
T

TROY (UK) LIMITED

Non-specialised wholesale trade

Founded 12 Jul 2010 Dissolved Brighton, United Kingdom 90 employees troyuk.co.uk
Supply chain, manufacturing and commerce models Wholesale trade Non-specialised wholesale trade
Accounts Submitted
Confirmation Statement Submitted
Net assets £9.15M
Total assets £89.90M
Total Liabilities £80.75M
Charges 13
2 outstanding 11 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Suite 3, Avery House 69 North Street Brighton East Sussex BN41 1DH

Office (Rotherham)

Aspen Court Centurion Business Park, Salisbury House, Templeborough, Rotherham S60 1FB

Office (Exeter)

First Floor, 1 Tiger Moth Road, Exeter, EX5 2FW

Credit Report

Discover TROY (UK) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2023–2023)

Cash in Bank

£112.00k

Net Assets

£9.15M

Total Liabilities

£80.75M

Turnover

£234.25M

Employees

90

Debt Ratio

90%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

5 active 15 resigned
Status
Alexandra Jane KilbrideDirectorBritishEngland566 Oct 2010Active
Daniel Lee CornishDirectorBritishEngland4324 Feb 2020Active
John Geraint MeadenDirectorBritishEngland523 Jul 2023Active
Paul Philip KilbrideDirectorBritishUnited Kingdom626 Oct 2010Active
Richard PymmDirectorBritishUnited Kingdom6621 Sept 2015Active

Shareholders

Shareholders (13)

Troy Group Holdings Limited
100.0%
115,1263 Aug 2023
Wayne David Hobbs
0.0%
03 Aug 2023
Stefan Sumner
0.0%
03 Aug 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Troy Group Holdings Limited

United Kingdom

Active
Notified 7 Jun 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Alexandra Jane Kilbride

Ceased 7 Jun 2023

Ceased

Paul Philip Kilbride

Ceased 7 Jun 2023

Ceased

Group Structure

Group Structure

INDUSTRIAL INVESTMENTS HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
BGF INVESTMENT MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGF GROUP PLC united kingdom significant influence or control
RBS SME INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HSBC (BGF) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS FUNDS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS AA HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
LLOYDS BANKING GROUP PLC united kingdom
NATWEST GROUP PLC united kingdom
BARCLAYS PLC united kingdom
TROY (UK) LIMITED Current Company
AMSIDE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CHUVERTON LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EZ-BASE UK LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
SAFE STOCK SOLUTIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THREE HORSE SHOES 2018 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
T.H.S. TOOLS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
TRADE 2 TRADE 2018 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TROJAN TOOLS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding 11 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
9 Sept 2025InsolvencyLiquidation In Administration Progress ReportView(37 pages)
30 Apr 2025InsolvencyLiquidation Administration Notice Deemed Approval Of ProposalsView(3 pages)
10 Apr 2025InsolvencyLiquidation In Administration Statement Of Affairs With Form AttachedView(23 pages)
10 Apr 2025InsolvencyLiquidation In Administration ProposalsView(66 pages)
11 Feb 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
9 Sept 2025 Insolvency

Liquidation In Administration Progress Report

30 Apr 2025 Insolvency

Liquidation Administration Notice Deemed Approval Of Proposals

10 Apr 2025 Insolvency

Liquidation In Administration Statement Of Affairs With Form Attached

10 Apr 2025 Insolvency

Liquidation In Administration Proposals

11 Feb 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Liquidation In Administration Progress Report

5 months ago on 9 Sept 2025

Liquidation Administration Notice Deemed Approval Of Proposals

9 months ago on 30 Apr 2025

Liquidation In Administration Statement Of Affairs With Form Attached

10 months ago on 10 Apr 2025

Liquidation In Administration Proposals

10 months ago on 10 Apr 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 11 Feb 2025