ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Spice Tailor Limited

The Spice Tailor Limited is an active company incorporated on 25 March 2010 with the registered office located in St. Albans, Hertfordshire. The Spice Tailor Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07203228
Private limited company
Age
15 years
Incorporated 25 March 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 November 2024 (9 months ago)
Next confirmation dated 26 November 2025
Due by 10 December 2025 (3 months remaining)
Last change occurred 2 years 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Premier House, Centrium Business Park
Griffiths Way
St. Albans
Hertfordshire
AL1 2RE
England
Address changed on 1 Sep 2022 (3 years ago)
Previous address was 37 Warren Street London W1T 6AD
Telephone
08448709184
Email
Available in Endole App
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1979
Director • Solicitor • British • Lives in England • Born in Oct 1966
Director • British • Lives in England • Born in Jun 1970
Premier Foods Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Premier Foods Group Limited
Simon Alan Rose, Duncan Neil Leggett, and 1 more are mutual people.
Active
The Spice Tailor (Direct) Limited
Simon Alan Rose, Duncan Neil Leggett, and 1 more are mutual people.
Active
RH Oldco Limited
Simon Alan Rose and Duncan Neil Leggett are mutual people.
Active
Centura Foods Limited
Simon Alan Rose and Duncan Neil Leggett are mutual people.
Active
Premier Foods (Holdings) Limited
Simon Alan Rose and Duncan Neil Leggett are mutual people.
Active
Hillsdown International Limited
Simon Alan Rose and Duncan Neil Leggett are mutual people.
Active
H.L. Foods Limited
Simon Alan Rose and Duncan Neil Leggett are mutual people.
Active
Hillsdown Europe Limited
Simon Alan Rose and Duncan Neil Leggett are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£337K
Increased by £90K (+36%)
Turnover
Unreported
Decreased by £7.86M (-100%)
Employees
Unreported
Decreased by 11 (-100%)
Total Assets
£337K
Increased by £90K (+36%)
Total Liabilities
-£342K
Increased by £95K (+38%)
Net Assets
-£5K
Decreased by £5K (%)
Debt Ratio (%)
101%
Increased by 1.48% (+1%)
Latest Activity
Richard Lister Martin Resigned
1 Month Ago on 23 Jul 2025
Small Accounts Submitted
8 Months Ago on 23 Dec 2024
Mr Duncan Neil Leggett Details Changed
9 Months Ago on 30 Nov 2024
Confirmation Submitted
9 Months Ago on 26 Nov 2024
Confirmation Submitted
1 Year 9 Months Ago on 27 Nov 2023
Full Accounts Submitted
1 Year 9 Months Ago on 14 Nov 2023
Group Accounts Submitted
2 Years 8 Months Ago on 4 Jan 2023
Confirmation Submitted
2 Years 9 Months Ago on 28 Nov 2022
Christopher Nigel Banks Resigned
3 Years Ago on 31 Aug 2022
Premier Foods Group Limited (PSC) Appointed
3 Years Ago on 31 Aug 2022
Get Credit Report
Discover The Spice Tailor Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Richard Lister Martin as a director on 23 July 2025
Submitted on 28 Jul 2025
Director's details changed for Mr Duncan Neil Leggett on 30 November 2024
Submitted on 25 Feb 2025
Accounts for a small company made up to 31 March 2024
Submitted on 23 Dec 2024
Confirmation statement made on 26 November 2024 with no updates
Submitted on 26 Nov 2024
Confirmation statement made on 26 November 2023 with no updates
Submitted on 27 Nov 2023
Full accounts made up to 31 March 2023
Submitted on 14 Nov 2023
Group of companies' accounts made up to 31 March 2022
Submitted on 4 Jan 2023
Confirmation statement made on 26 November 2022 with updates
Submitted on 28 Nov 2022
Registered office address changed from 37 Warren Street London W1T 6AD to Premier House, Centrium Business Park Griffiths Way St. Albans Hertfordshire AL1 2RE on 1 September 2022
Submitted on 1 Sep 2022
Termination of appointment of Matthew David Gordon as a secretary on 31 August 2022
Submitted on 1 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year