ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Spirit Of 1873 Ltd

Spirit Of 1873 Ltd is an active company incorporated on 31 January 2011 with the registered office located in Wilmslow, Cheshire. Spirit Of 1873 Ltd was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07511179
Private limited company
Age
14 years
Incorporated 31 January 2011
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 31 March 2025 (5 months ago)
Next confirmation dated 31 March 2026
Due by 14 April 2026 (7 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Due Soon
For period 1 Dec30 Nov 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (24 days remaining)
Contact
Address
1 Swan Street
Wilmslow
Cheshire
SK9 1HF
United Kingdom
Address changed on 13 May 2024 (1 year 3 months ago)
Previous address was 4 Greenfield Road Holmfirth HD9 2JT England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
69
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1947
Director • Chief Executive • British • Lives in UK • Born in May 1982
Director • British • Lives in England • Born in Mar 1984
Silkstone Finance Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ultima Furniture Systems Limited
Mr Alfred Wilson Ellis is a mutual person.
Active
Silkstone Finance Limited
Mr Alfred Wilson Ellis is a mutual person.
Active
Ultima Kitchens Limited
Mr Alfred Wilson Ellis is a mutual person.
Active
Innova Leisure Limited
Mr Alfred Wilson Ellis is a mutual person.
Active
Innova Bathrooms Limited
Mr Alfred Wilson Ellis is a mutual person.
Active
Innova Kitchens Limited
Mr Alfred Wilson Ellis is a mutual person.
Active
Innova Bedrooms Limited
Mr Alfred Wilson Ellis is a mutual person.
Active
Innova Projects Ltd
Mr Alfred Wilson Ellis is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Nov 2023
For period 30 Nov30 Nov 2023
Traded for 12 months
Cash in Bank
£479K
Increased by £305.56K (+176%)
Turnover
£4.63M
Increased by £4.63M (%)
Employees
80
Decreased by 32 (-29%)
Total Assets
£15.79M
Increased by £9.01M (+133%)
Total Liabilities
-£12.28M
Increased by £6.25M (+104%)
Net Assets
£3.51M
Increased by £2.76M (+366%)
Debt Ratio (%)
78%
Decreased by 11.13% (-13%)
Latest Activity
Confirmation Submitted
4 Months Ago on 14 Apr 2025
Accounting Period Extended
11 Months Ago on 23 Sep 2024
Full Accounts Submitted
1 Year Ago on 30 Aug 2024
Mr Craig Steven Barass Appointed
1 Year 2 Months Ago on 10 Jun 2024
Registered Address Changed
1 Year 3 Months Ago on 13 May 2024
Registered Address Changed
1 Year 4 Months Ago on 8 May 2024
Confirmation Submitted
1 Year 4 Months Ago on 12 Apr 2024
Registered Address Changed
1 Year 10 Months Ago on 30 Oct 2023
Denise Teal Resigned
1 Year 10 Months Ago on 24 Oct 2023
John Minards Resigned
1 Year 10 Months Ago on 24 Oct 2023
Get Credit Report
Discover Spirit Of 1873 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 March 2025 with no updates
Submitted on 14 Apr 2025
Current accounting period extended from 30 November 2024 to 31 December 2024
Submitted on 23 Sep 2024
Full accounts made up to 30 November 2023
Submitted on 30 Aug 2024
Appointment of Mr Craig Steven Barass as a director on 10 June 2024
Submitted on 11 Jun 2024
Registered office address changed from 4 Greenfield Road Holmfirth HD9 2JT England to 1 Swan Street Wilmslow Cheshire SK9 1HF on 13 May 2024
Submitted on 13 May 2024
Registered office address changed from The Be Well Support Stadium Doncaster Road Wakefield WF1 5EY England to 4 Greenfield Road Holmfirth HD9 2JT on 8 May 2024
Submitted on 8 May 2024
Confirmation statement made on 31 March 2024 with updates
Submitted on 12 Apr 2024
Submitted on 7 Nov 2023
Notification of Silkstone Finance Limited as a person with significant control on 24 October 2023
Submitted on 30 Oct 2023
Appointment of Matthew James Wilson Ellis as a director on 24 October 2023
Submitted on 30 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year