ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rijo 42 Ingredients Ltd

Rijo 42 Ingredients Ltd is an active company incorporated on 4 March 2010 with the registered office located in . Rijo 42 Ingredients Ltd was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07178510
Private limited company
Age
15 years
Incorporated 4 March 2010
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Confirmation
Submitted
Dated 4 March 2025 (9 months ago)
Next confirmation dated 4 March 2026
Due by 18 March 2026 (3 months remaining)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 30 December 2025
Due by 30 September 2026 (9 months remaining)
Address
Unit F2e Lomax Way
Logistics North
Bolton
BL5 1FQ
England
Address changed on 20 Oct 2025 (1 month ago)
Previous address was 3rd Floor 86-90 Paul Street London EC2A 4NE United Kingdom
Telephone
08000234242
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1979
The Real Spirit Of Coffee Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Broughton Plant Hire And Sales Limited
Lorna Kathleen Mendelsohn is a mutual person.
Active
T.Freemantle Limited
Lorna Kathleen Mendelsohn is a mutual person.
Active
Cardel Limited
Lorna Kathleen Mendelsohn is a mutual person.
Active
C F Vending Ltd
Lorna Kathleen Mendelsohn is a mutual person.
Active
Spinaclean Ltd
Lorna Kathleen Mendelsohn is a mutual person.
Active
Rijo 42 Machines Ltd
Lorna Kathleen Mendelsohn is a mutual person.
Active
Wholesale Coffee Company And Machines Limited
Lorna Kathleen Mendelsohn is a mutual person.
Active
Cardel Group Limited
Lorna Kathleen Mendelsohn is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£2.62M
Increased by £224K (+9%)
Turnover
£16.59M
Increased by £16.59M (%)
Employees
36
Increased by 1 (+3%)
Total Assets
£9.07M
Increased by £2.11M (+30%)
Total Liabilities
-£977K
Decreased by £577.6K (-37%)
Net Assets
£8.09M
Increased by £2.69M (+50%)
Debt Ratio (%)
11%
Decreased by 11.57% (-52%)
Latest Activity
Mrs Stacey Hilton-Mason Appointed
1 Month Ago on 20 Oct 2025
Registered Address Changed
1 Month Ago on 20 Oct 2025
Richard William Lawson Resigned
3 Months Ago on 31 Aug 2025
Lynn Heathcote Resigned
3 Months Ago on 31 Aug 2025
The Real Spirit of Coffee Limited (PSC) Details Changed
7 Months Ago on 8 May 2025
Registered Address Changed
8 Months Ago on 8 Apr 2025
Full Accounts Submitted
8 Months Ago on 31 Mar 2025
Confirmation Submitted
8 Months Ago on 18 Mar 2025
The Real Spirit of Coffee Limited (PSC) Details Changed
9 Months Ago on 3 Mar 2025
Registered Address Changed
1 Year Ago on 15 Nov 2024
Get Credit Report
Discover Rijo 42 Ingredients Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE United Kingdom to Unit F2E Lomax Way Logistics North Bolton BL5 1FQ on 20 October 2025
Submitted on 20 Oct 2025
Appointment of Mrs Stacey Hilton-Mason as a secretary on 20 October 2025
Submitted on 20 Oct 2025
Termination of appointment of Lynn Heathcote as a director on 31 August 2025
Submitted on 1 Sep 2025
Termination of appointment of Richard William Lawson as a director on 31 August 2025
Submitted on 1 Sep 2025
Change of details for The Real Spirit of Coffee Limited as a person with significant control on 8 May 2025
Submitted on 8 May 2025
Registered office address changed from C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 8 April 2025
Submitted on 8 Apr 2025
Full accounts made up to 31 December 2024
Submitted on 31 Mar 2025
Confirmation statement made on 4 March 2025 with no updates
Submitted on 18 Mar 2025
Change of details for The Real Spirit of Coffee Limited as a person with significant control on 3 March 2025
Submitted on 3 Mar 2025
Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT to C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT on 15 November 2024
Submitted on 15 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year