UKBizDB.co.uk

SPIRIT GROUP RETAIL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Spirit Group Retail Limited. The company was founded 25 years ago and was given the registration number 03794854. The firm's registered office is in BURY ST EDMUNDS. You can find them at Westgate Brewery, , Bury St Edmunds, Suffolk. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:SPIRIT GROUP RETAIL LIMITED
Company Number:03794854
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1999
End of financial year:01 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT

Secretary25 April 2016Active
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT

Director31 March 2023Active
Oak Lodge Windmill Lane, Appleton, Warrington, WA4 5JN

Secretary03 September 1999Active
Caberfeidh 12 Forth Street, North Berwick, EH39 4HY

Secretary01 December 1999Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Secretary14 August 2013Active
31 Canterbury Close, Erdington, Birmingham, B23 7QL

Secretary30 November 2006Active
340 Prescot Road, St. Helens, WA10 3AG

Secretary02 August 1999Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Secretary28 September 2012Active
17 Thacker Drive, Lichfield, WS13 6NS

Secretary31 March 2006Active
5 Lyon Drive, Murieston, Livingston, EH54 9HF

Secretary22 April 2002Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Secretary03 September 2013Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Secretary16 April 2009Active
Walnut Barn, High Street, Pavenham, Bedford, MK43 7NJ

Secretary03 November 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 June 1999Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director18 June 2010Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Director22 November 2011Active
Pitsford House West, Manor Road, Pitsford, Northampton, NN6 9AR

Director01 December 1999Active
18 Prospect Quay, 98 Point Pleasant, London, SW18 1PR

Director03 November 2003Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director06 September 2010Active
Hall Lane Farm, Daresbury, Warrington, WA4 4AF

Director03 September 1999Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Director21 December 2015Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director17 October 2007Active
Oak Lodge Windmill Lane, Appleton, Warrington, WA4 5JN

Director03 September 1999Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Director22 November 2011Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Director25 June 2012Active
White Dell Farm, Belsize, Sarratt, WD3 4NX

Director01 December 1999Active
Boltons Hill, Barham Road, Spaldwick, PE28 0YT

Director01 December 1999Active
Paddock House, 9 Spencer Park Wandsworth, London, SW18 2SX

Director03 November 2003Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Director01 February 2013Active
13 Lennox Street, Edinburgh, EH4 1QB

Director13 September 2000Active
340 Prescot Road, St. Helens, WA10 3AG

Director02 August 1999Active
89 Main Street, Alrewas, DE13 7ED

Director03 November 2003Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Director01 February 2013Active
50 Craigleith Crescent, Edinburgh, EH4 3LB

Director13 September 2000Active
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT

Director15 October 2021Active

People with Significant Control

Spirit Retail Bidco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Westgate Brewery, Westgate Street, Bury St. Edmunds, England, IP33 1QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-09Incorporation

Memorandum articles.

Download
2023-11-21Capital

Capital statement capital company with date currency figure.

Download
2023-11-21Resolution

Resolution.

Download
2023-11-21Insolvency

Legacy.

Download
2023-11-21Capital

Legacy.

Download
2023-11-21Capital

Capital statement capital company with date currency figure.

Download
2023-11-21Capital

Capital statement capital company with date currency figure.

Download
2023-11-21Capital

Capital statement capital company with date currency figure.

Download
2023-11-21Capital

Legacy.

Download
2023-11-21Capital

Legacy.

Download
2023-11-21Capital

Legacy.

Download
2023-11-21Insolvency

Legacy.

Download
2023-11-21Insolvency

Legacy.

Download
2023-11-21Insolvency

Legacy.

Download
2023-11-21Resolution

Resolution.

Download
2023-11-21Resolution

Resolution.

Download
2023-11-21Resolution

Resolution.

Download
2023-11-01Resolution

Resolution.

Download
2023-11-01Resolution

Resolution.

Download
2023-08-10Accounts

Accounts with accounts type full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2022-11-24Mortgage

Mortgage satisfy charge full.

Download
2022-11-24Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.