ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Specialist Ingredient Solutions Limited

Specialist Ingredient Solutions Limited is an active company incorporated on 5 September 2019 with the registered office located in Manchester, Greater Manchester. Specialist Ingredient Solutions Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12190903
Private limited company
Age
6 years
Incorporated 5 September 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 21 March 2025 (7 months ago)
Next confirmation dated 21 March 2026
Due by 4 April 2026 (4 months remaining)
Last change occurred 2 years 7 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
C/O Djh St George's House
56 Peter Street
Manchester
M2 3NQ
England
Address changed on 3 Apr 2025 (7 months ago)
Previous address was C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1968
Director • British • Lives in England • Born in Nov 1974
Mr Jeffrey William Thomas
PSC • British • Lives in England • Born in Nov 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Easy Gardens Supply Ltd
Jeffrey William Thomas is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£47.3K
Increased by £11.2K (+31%)
Turnover
Unreported
Same as previous period
Employees
15
Increased by 1 (+7%)
Total Assets
£685.63K
Decreased by £60.13K (-8%)
Total Liabilities
-£391.83K
Decreased by £116.95K (-23%)
Net Assets
£293.79K
Increased by £56.82K (+24%)
Debt Ratio (%)
57%
Decreased by 11.07% (-16%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 30 Jun 2025
Confirmation Submitted
7 Months Ago on 3 Apr 2025
Registered Address Changed
7 Months Ago on 3 Apr 2025
Mr Christopher Alan Thomas Details Changed
7 Months Ago on 21 Mar 2025
Mr Jeffrey William Thomas (PSC) Details Changed
7 Months Ago on 21 Mar 2025
Mr Jeffrey William Thomas Details Changed
7 Months Ago on 21 Mar 2025
Full Accounts Submitted
1 Year 4 Months Ago on 25 Jun 2024
Mr Christopher Alan Thomas Details Changed
1 Year 7 Months Ago on 21 Mar 2024
Mr Jeffrey William Thomas Details Changed
1 Year 7 Months Ago on 21 Mar 2024
Mr Jeffrey William Thomas (PSC) Details Changed
1 Year 7 Months Ago on 21 Mar 2024
Get Credit Report
Discover Specialist Ingredient Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 30 Jun 2025
Change of details for Mr Jeffrey William Thomas as a person with significant control on 21 March 2025
Submitted on 3 Apr 2025
Registered office address changed from C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh St George's House 56 Peter Street Manchester M2 3NQ on 3 April 2025
Submitted on 3 Apr 2025
Director's details changed for Mr Jeffrey William Thomas on 21 March 2025
Submitted on 3 Apr 2025
Confirmation statement made on 21 March 2025 with no updates
Submitted on 3 Apr 2025
Director's details changed for Mr Christopher Alan Thomas on 21 March 2025
Submitted on 3 Apr 2025
Total exemption full accounts made up to 30 September 2023
Submitted on 25 Jun 2024
Registered office address changed from C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ on 3 April 2024
Submitted on 3 Apr 2024
Change of details for Mr Jeffrey William Thomas as a person with significant control on 21 March 2024
Submitted on 3 Apr 2024
Director's details changed for Mr Jeffrey William Thomas on 21 March 2024
Submitted on 3 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year