ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wholesale Coffee Company And Machines Limited

Wholesale Coffee Company And Machines Limited is a liquidation company incorporated on 10 August 2012 with the registered office located in Blackpool, Lancashire. Wholesale Coffee Company And Machines Limited was registered 13 years ago.
Status
Liquidation
In voluntary liquidation since 1 month ago
Company No
08174679
Private limited company
Age
13 years
Incorporated 10 August 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 August 2025 (5 months ago)
Next confirmation dated 10 August 2026
Due by 24 August 2026 (6 months remaining)
Last change occurred 2 years 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Seneca House/Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Address changed on 11 Dec 2025 (1 month ago)
Previous address was Unit F2E Lomax Way Logistics North Bolton BL5 1FQ United Kingdom
Telephone
07887876425
Email
Available in Endole App
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
Rijo 42 Ingredients Ltd
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
£99.79K
Decreased by £212.85K (-68%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£405.51K
Increased by £49.5K (+14%)
Total Liabilities
-£7.86K
Decreased by £39.04K (-83%)
Net Assets
£397.65K
Increased by £88.54K (+29%)
Debt Ratio (%)
2%
Decreased by 11.24% (-85%)
Latest Activity
Voluntary Liquidator Appointed
1 Month Ago on 16 Dec 2025
Declaration of Solvency
1 Month Ago on 16 Dec 2025
Registered Address Changed
1 Month Ago on 11 Dec 2025
Richard William Lawson Resigned
3 Months Ago on 20 Oct 2025
Lynn Heathcote Resigned
3 Months Ago on 20 Oct 2025
Mrs Stacey Hilton-Mason Appointed
3 Months Ago on 20 Oct 2025
Confirmation Submitted
5 Months Ago on 11 Aug 2025
Ms Lynn Heathcote Details Changed
6 Months Ago on 29 Jul 2025
The Real Spirit of Coffee Limited (PSC) Details Changed
6 Months Ago on 29 Jul 2025
Small Accounts Submitted
10 Months Ago on 31 Mar 2025
Get Credit Report
Discover Wholesale Coffee Company And Machines Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of a voluntary liquidator
Submitted on 16 Dec 2025
Resolutions
Submitted on 16 Dec 2025
Declaration of solvency
Submitted on 16 Dec 2025
Registered office address changed from Unit F2E Lomax Way Logistics North Bolton BL5 1FQ United Kingdom to Seneca House/Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 11 December 2025
Submitted on 11 Dec 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 20 October 2025
Submitted on 20 Oct 2025
Termination of appointment of Richard William Lawson as a director on 20 October 2025
Submitted on 20 Oct 2025
Confirmation statement made on 10 August 2025 with no updates
Submitted on 11 Aug 2025
Director's details changed for Ms Lynn Heathcote on 29 July 2025
Submitted on 29 Jul 2025
Change of details for The Real Spirit of Coffee Limited as a person with significant control on 29 July 2025
Submitted on 29 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year