UKBizDB.co.uk

SPIRIT INTERMEDIATE HOLDINGS LIMITED

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

This company is commonly known as Spirit Intermediate Holdings Limited. The company was founded 20 years ago and was given the registration number 04914762. 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 70100 - Activities of head offices.

Company Information

Name:SPIRIT INTERMEDIATE HOLDINGS LIMITED
Company Number:04914762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2003
End of financial year:01 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

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

Secretary30 November 2006Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

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

Secretary31 March 2006Active
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

Secretary27 October 2003Active
2 Lambs Passage, London, EC1Y 8BB

Corporate Nominee Secretary29 September 2003Active
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
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director06 September 2010Active
1 Bunhill Row, London, EC1Y 8YY

Director07 October 2003Active
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
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
Paddock House, 9 Spencer Park Wandsworth, London, SW18 2SX

Director19 November 2003Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Director01 February 2013Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Director01 February 2013Active
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT

Director15 October 2021Active
1 Bunhill Row, London, EC1Y 8YY

Director07 October 2003Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Director04 July 2011Active
46 Wentworth Drive, Lichfield, WS14 9HN

Director05 January 2006Active
4 Neville Street, London, SW7 3AR

Director27 October 2003Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director05 January 2006Active
103 Barrowgate Road, Chiswick, London, W4 4QS

Director27 October 2003Active
Flat 9, 62 Eccleston Square, London, SW1V 1PH

Director17 December 2004Active
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT

Director31 January 2018Active
2nd Floor Flat, 45 Hillfield Road, West Hampstead, London, NW6 1QD

Director29 September 2003Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Director04 July 2011Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director05 January 2006Active
14 St Marys Court, Tingewick, Buckingham, MK18 4RE

Director29 September 2003Active

People with Significant Control

Spirit Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Accounts

Legacy.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Other

Legacy.

Download
2023-08-21Other

Legacy.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type dormant.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-10-15Officers

Appoint person director company with name date.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-03-11Accounts

Accounts with accounts type dormant.

Download
2021-02-12Accounts

Change account reference date company previous shortened.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Accounts

Accounts with accounts type dormant.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Accounts

Accounts with accounts type dormant.

Download
2018-10-06Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Officers

Termination director company with name termination date.

Download
2018-01-31Officers

Appoint person director company with name date.

Download
2017-12-27Accounts

Accounts with accounts type dormant.

Download
2017-09-25Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Accounts

Accounts with accounts type full.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.