ABOUT TRAYMOOR LIMITED
Traymoor Ltd was established in 1991, and since then it has become the premium catering meat supplier to the Essex and London region.
High quality meat, poultry and game products to Hotels & Restaurants, Schools & Colleges, Care Homes & Catering Companies throughout Essex, London and Home Counties
We only source the highest quality produce from approved suppliers with full product traceability. Proud members of the Aberdeen Angus Cattle Society and the Scotch Beef Club.
Health & Safety compliance and environmentally friendly practice are key to our product delivery. All our staff have taken food hygiene training. EC regulated cutting plant.
Our products
Traymoor meat supplies
Wholesale suppliers to the catering business, leisure industry and care sectors.
KEY FINANCES
Year
2017
Assets
£474.35k
▲ £137.54k (40.84 %)
Cash
£4.64k
▼ £-37.96k (-89.10 %)
Liabilities
£426.8k
▲ £202.32k (90.12 %)
Net Worth
£47.55k
▼ £-64.77k (-57.67 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Uttlesford
- Company name
- TRAYMOOR LIMITED
- Company number
- 02598842
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
08 Apr 1991
Age - 35 years
- Home Country
- United Kingdom
CONTACTS
- Website
- traymoor.co.uk
- Phones
-
01279 876 033
01279 876 378
- Registered Address
- KINGSTONS MATCHING LANE,
WHITE RODING,
DUNMOW,
ESSEX,
ENGLAND,
CM6 1RP
ECONOMIC ACTIVITIES
- 46320
- Wholesale of meat and meat products
LAST EVENTS
- 28 Oct 2016
- Registered office address changed from 38 Saffron Court Southfields Industrial Estate Basildon Essex SS15 6SS to Kingstons Matching Lane White Roding Dunmow Essex CM6 1RP on 28 October 2016
- 20 Oct 2016
- Total exemption small company accounts made up to 30 April 2016
- 15 Jun 2016
- Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-15
GBP 6
CHARGES
-
17 June 2015
- Status
- Outstanding
- Delivered
- 17 June 2015
-
Persons entitled
- Rbs Invoice Finance Limited
- Description
- Contains fixed charge…
-
18 February 2009
- Status
- Outstanding
- Delivered
- 20 February 2009
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
See Also
Last update 2018
TRAYMOOR LIMITED DIRECTORS
Andrew Hyde
Acting
- Appointed
- 03 February 1997
- Occupation
- Butcher
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 35 Kingstone Road, Benfleet, Essex, England, SS7 1FB
- Country Of Residence
- England
- Name
- HYDE, Andrew
Christine Lesley Brown
Resigned
- Appointed
- 24 April 1991
- Resigned
- 20 February 2001
- Role
- Secretary
- Address
- 50 Bush Elms Road, Hornchurch, Essex, RM11 1LS
- Name
- BROWN, Christine Lesley
Geoffrey Michael Brown
Resigned
- Appointed
- 20 February 2001
- Resigned
- 29 April 2015
- Occupation
- Retired
- Role
- Secretary
- Nationality
- British
- Address
- 25 Cambridge Road, Stretham, Ely, Cambridgeshire, England, CB6 3FS
- Name
- BROWN, Geoffrey Michael
MBC SECRETARIES LIMITED
Resigned
- Appointed
- 08 April 1991
- Resigned
- 24 April 1991
- Role
- Nominee Secretary
- Address
- Classic House, 174-180 Old Street, London, EC1V 9BP
- Name
- MBC SECRETARIES LIMITED
Geoffrey Michael Brown
Resigned
- Appointed
- 24 April 1991
- Resigned
- 17 April 2015
- Occupation
- Retired
- Role
- Director
- Age
- 83
- Nationality
- British
- Address
- 25 Cambridge Road, Stretham, Ely, Cambridgeshire, England, CB6 3FS
- Country Of Residence
- England
- Name
- BROWN, Geoffrey Michael
MBC NOMINEES LIMITED
Resigned
- Appointed
- 08 April 1991
- Resigned
- 24 April 1991
- Role
- Nominee Director
- Address
- Classic House, 174-180 Old Street, London, EC1V 9BP
- Name
- MBC NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.