ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Real Spirit Of Coffee Limited

The Real Spirit Of Coffee Limited is an active company incorporated on 6 May 2018 with the registered office located in . The Real Spirit Of Coffee Limited was registered 7 years ago.
Status
Active
Active since 5 years ago
Company No
11347947
Private limited company
Age
7 years
Incorporated 6 May 2018
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 4 May 2025 (6 months ago)
Next confirmation dated 4 May 2026
Due by 18 May 2026 (6 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Unit F2e Lomax Way
Logistics North
Bolton
BL5 1FQ
England
Address changed on 20 Oct 2025 (25 days ago)
Previous address was Unit F2E Lomax Way Logistics North Bolton BL5 1FQ England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1961
Director • Swedish • Lives in Sweden • Born in Feb 1972
Director • British • Lives in England • Born in May 1985
Director • British • Lives in England • Born in Jul 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
C F Vending Ltd
Lorna Kathleen Mendelsohn and Richard William Lawson are mutual people.
Active
Rijo 42 Machines Ltd
Lorna Kathleen Mendelsohn and Richard William Lawson are mutual people.
Active
Rijo 42 Ingredients Ltd
Lorna Kathleen Mendelsohn and Richard William Lawson are mutual people.
Active
Wholesale Coffee Company And Machines Limited
Lorna Kathleen Mendelsohn and Richard William Lawson are mutual people.
Active
Alwayse Engineering Limited
Lorna Kathleen Mendelsohn is a mutual person.
Active
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
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£5.33M
Decreased by £531K (-9%)
Turnover
£29.3M
Increased by £2.1M (+8%)
Employees
83
Same as previous period
Total Assets
£20.1M
Decreased by £3.22M (-14%)
Total Liabilities
-£8.73M
Decreased by £7.74M (-47%)
Net Assets
£11.37M
Increased by £4.52M (+66%)
Debt Ratio (%)
43%
Decreased by 27.2% (-39%)
Latest Activity
Registered Address Changed
25 Days Ago on 20 Oct 2025
Registered Address Changed
25 Days Ago on 20 Oct 2025
Mrs Stacey Hilton-Mason Appointed
25 Days Ago on 20 Oct 2025
Lynn Heathcote Resigned
2 Months Ago on 31 Aug 2025
Richard William Lawson Resigned
2 Months Ago on 31 Aug 2025
Confirmation Submitted
6 Months Ago on 6 May 2025
Registered Address Changed
7 Months Ago on 7 Apr 2025
Group Accounts Submitted
7 Months Ago on 31 Mar 2025
Registered Address Changed
12 Months Ago on 15 Nov 2024
Group Accounts Submitted
1 Year 5 Months Ago on 5 Jun 2024
Get Credit Report
Discover The Real Spirit Of Coffee Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mrs Stacey Hilton-Mason as a secretary on 20 October 2025
Submitted on 20 Oct 2025
Registered office address changed from Unit F2E Lomax Way Logistics North Bolton BL5 1FQ England to Unit F2E Lomax Way Logistics North Bolton BL5 1FQ on 20 October 2025
Submitted on 20 Oct 2025
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
Termination of appointment of Lynn Heathcote as a director on 31 August 2025
Submitted on 2 Sep 2025
Termination of appointment of Richard William Lawson as a director on 31 August 2025
Submitted on 1 Sep 2025
Confirmation statement made on 4 May 2025 with no updates
Submitted on 6 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 7 April 2025
Submitted on 7 Apr 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 31 Mar 2025
Registered office address changed from C/O Uhy Hacker Young Llp St. James Buildings 79 Oxford Street Manchester M1 6HT United Kingdom to C/O Cooper Parry St. James Building 79 Oxford Street Manchester M1 6HT on 15 November 2024
Submitted on 15 Nov 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 5 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year