The Shropshire Spice Company Limited CRAVEN ARMS


Founded in 1997, The Shropshire Spice Company, classified under reg no. 03468951 is an active company. Currently registered at 10 The Green Industrial Estate SY7 8LG, Craven Arms the company has been in the business for 27 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 29th Nov 1999 The Shropshire Spice Company Limited is no longer carrying the name Robert Howell (employee Benefits).

At present there are 2 directors in the the firm, namely Fiona B. and Robert B.. In addition one secretary - Robert B. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Dawn T. who worked with the the firm until 16 November 1999.

The Shropshire Spice Company Limited Address / Contact

Office Address 10 The Green Industrial Estate
Office Address2 Clun
Town Craven Arms
Post code SY7 8LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03468951
Date of Incorporation Thu, 20th Nov 1997
Industry Manufacture of condiments and seasonings
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Fiona B.

Position: Director

Appointed: 27 July 2000

Robert B.

Position: Director

Appointed: 16 November 1999

Robert B.

Position: Secretary

Appointed: 16 November 1999

Dawn T.

Position: Director

Appointed: 20 November 1997

Resigned: 16 November 1999

Dawn T.

Position: Secretary

Appointed: 20 November 1997

Resigned: 16 November 1999

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 November 1997

Resigned: 20 November 1997

David P.

Position: Director

Appointed: 20 November 1997

Resigned: 16 November 1999

London Law Services Limited

Position: Nominee Director

Appointed: 20 November 1997

Resigned: 20 November 1997

Robert H.

Position: Director

Appointed: 20 November 1997

Resigned: 27 July 2000

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats researched, there is Fiona B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Robert B. This PSC owns 25-50% shares and has 25-50% voting rights.

Fiona B.

Notified on 27 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Robert B.

Notified on 27 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Robert Howell (employee Benefits) November 29, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand155 623209 194320 755125 205
Current Assets411 774505 281559 585357 777
Debtors153 975206 506147 811117 277
Net Assets Liabilities381 882425 594457 278416 274
Other Debtors11 11715 14313 3788 884
Property Plant Equipment10 259119 291103 31371 668
Total Inventories102 17689 58191 019115 295
Other
Accumulated Amortisation Impairment Intangible Assets 69 49769 49769 497
Accumulated Depreciation Impairment Property Plant Equipment248 549233 968265 140297 134
Additions Other Than Through Business Combinations Property Plant Equipment 119 13715 194349
Amounts Owed To Group Undertakings Participating Interests1 5001 5001 5001 500
Amounts Owed To Other Related Parties Other Than Directors  11 000 
Average Number Employees During Period16181919
Bank Borrowings Overdrafts 5 3249 6179 872
Corporation Tax Payable26 55812 04526 71515 669
Creditors200 747267 086279 441115 597
Disposals Decrease In Depreciation Impairment Property Plant Equipment 24 686  
Disposals Property Plant Equipment 24 686  
Fixed Assets172 420281 452265 474233 829
Further Item Borrowings Component Total Borrowings  11 000 
Future Minimum Lease Payments Under Non-cancellable Operating Leases88 48060 75033 7506 750
Increase From Depreciation Charge For Year Property Plant Equipment 10 10531 17231 994
Intangible Assets162 161162 161162 161162 161
Intangible Assets Gross Cost 231 658231 658231 658
Net Current Assets Liabilities211 027238 195280 144242 180
Other Creditors58 28062 48369 07118 757
Other Taxation Social Security Payable2 0075 5495 3672 499
Property Plant Equipment Gross Cost258 808353 259368 453368 802
Taxation Including Deferred Taxation Balance Sheet Subtotal1 56522 66619 62913 617
Total Assets Less Current Liabilities383 447519 647545 618476 009
Trade Creditors Trade Payables112 402180 185156 17167 300
Trade Debtors Trade Receivables142 858191 363134 433108 393

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 31st, March 2023
Free Download (10 pages)

Company search

Advertisements