Direct Sourcing Ingredients Limited LOUGHBOROUGH


Direct Sourcing Ingredients started in year 2013 as Private Limited Company with registration number 08628948. The Direct Sourcing Ingredients company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Loughborough at C/o Charnwood Accountants The Point, Granite Way. Postal code: LE12 7TZ. Since Friday 3rd July 2015 Direct Sourcing Ingredients Limited is no longer carrying the name Britz.

The company has one director. Matthew A., appointed on 23 September 2019. There are currently no secretaries appointed. As of 5 June 2024, there were 2 ex directors - Samuel A., Samuel A. and others listed below. There were no ex secretaries.

Direct Sourcing Ingredients Limited Address / Contact

Office Address C/o Charnwood Accountants The Point, Granite Way
Office Address2 Mountsorrel
Town Loughborough
Post code LE12 7TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08628948
Date of Incorporation Mon, 29th Jul 2013
Industry Activities of head offices
Industry Manufacture of other food products n.e.c.
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (157 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Matthew A.

Position: Director

Appointed: 23 September 2019

Samuel A.

Position: Director

Appointed: 01 August 2015

Resigned: 25 September 2015

Samuel A.

Position: Director

Appointed: 29 July 2013

Resigned: 25 September 2015

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we identified, there is Samuel A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Matthew A. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Samuel A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Matthew A.

Notified on 24 September 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Britz July 3, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth-15 93513 57851 846      
Balance Sheet
Cash Bank In Hand58 97112 238      
Cash Bank On Hand  12 2381 8983 460173 938132 719115 60462 508
Current Assets549 422460 614674 2671 181 8882 801 5383 048 0543 682 3364 542 403
Debtors 35 236414 375580 228987 7932 031 7612 246 6052 868 6583 894 367
Net Assets Liabilities   141 606365 282664 3101 147 2181 514 5861 810 083
Other Debtors  17 11651 388133 262248 662495 520928 5992 049 310
Property Plant Equipment   2471 9753 1304 27521 593285 294
Stocks Inventory 5 21534 001      
Total Inventories  34 00192 141190 635595 839668 730698 074585 528
Net Assets Liabilities Including Pension Asset Liability-15 93513 578       
Reserves/Capital
Called Up Share Capital11100      
Profit Loss Account Reserve-15 93713 57751 746      
Shareholder Funds-15 93513 57851 846      
Other
Amount Specific Advance Or Credit Directors     64 21274 41888 727122 102
Amount Specific Advance Or Credit Made In Period Directors     64 21210 206105 547143 281
Amount Specific Advance Or Credit Repaid In Period Directors       91 238109 906
Accumulated Depreciation Impairment Property Plant Equipment   834561 3112 7246 98374 657
Average Number Employees During Period   34781012
Bank Borrowings Overdrafts  98 58968 6384 167  141 970398 925
Creditors  408 768532 9084 1672 139 763200 000141 970607 001
Creditors Due Within One Year15 94235 845408 768      
Increase From Depreciation Charge For Year Property Plant Equipment   833738551 4134 25967 674
Net Current Assets Liabilities-15 93713 57751 846141 359367 849661 7751 343 7551 639 0662 203 113
Number Shares Allotted  100      
Other Creditors  19 50027 9038 789899 305200 0001 250 6891 179 384
Other Taxation Social Security Payable  18 00041 84680 352176 479311 823337 744377 735
Par Value Share  1      
Property Plant Equipment Gross Cost   3302 4314 4416 99928 576359 951
Provisions For Liabilities Balance Sheet Subtotal    3755958124 10371 323
Share Capital Allotted Called Up Paid 1100      
Total Additions Including From Business Combinations Property Plant Equipment   3302 1012 0102 55821 577350 875
Total Assets Less Current Liabilities-15 93613 57851 846141 606369 824664 9051 348 0301 660 6592 488 407
Trade Creditors Trade Payables  272 679394 521449 8561 063 979370 947404 413614 430
Trade Debtors Trade Receivables  397 259528 840854 5311 783 0991 751 0851 940 0591 845 057
Disposals Property Plant Equipment        19 500
Finance Lease Liabilities Present Value Total        208 076
Called Up Share Capital Not Paid Not Expressed As Current Asset11       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change to a person with significant control Thursday 25th April 2024
filed on: 29th, April 2024
Free Download (2 pages)

Company search

Advertisements