UKBizDB.co.uk

SPIRIT OF 1873 LTD

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

This company is commonly known as Spirit Of 1873 Ltd. The company was founded 13 years ago and was given the registration number 07511179. The firm's registered office is in HOLMFIRTH. You can find them at Stoneygate House, 2 Greenfield Road, Holmfirth, West Yorkshire. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:SPIRIT OF 1873 LTD
Company Number:07511179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2011
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Stoneygate House, 2 Greenfield Road, Holmfirth, West Yorkshire, HD9 2JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Be Well Support Stadium, Doncaster Road, Wakefield, England, WF1 5EY

Director24 October 2023Active
The Be Well Support Stadium, Doncaster Road, Wakefield, England, WF1 5EY

Director24 October 2023Active
Stoneygate House, 2 Greenfield Road, Holmfirth, HD9 2JT

Director18 April 2019Active
Stoneygate House, 2 Greenfield Road, Holmfirth, England, HD9 2JT

Director29 August 2013Active
Stoneygate House, 2 Greenfield Road, Holmfirth, England, HD9 2JT

Director29 August 2013Active
Stoneygate House, 2 Greenfield Road, Holmfirth, England, HD9 2JT

Director14 February 2011Active
Stoneygate House, 2 Greenfield Road, Holmfirth, England, HD9 2JT

Director31 January 2011Active
Stoneygate House, 2 Greenfield Road, Holmfirth, HD9 2JT

Director18 April 2019Active
Stoneygate House, 2 Greenfield Road, Holmfirth, HD9 2JT

Director05 November 2018Active
Stoneygate House, 2 Greenfield Road, Holmfirth, HD9 2JT

Director27 February 2018Active
Stoneygate House, 2 Greenfield Road, Holmfirth, HD9 2JT

Director02 March 2020Active

People with Significant Control

Silkstone Finance Limited
Notified on:24 October 2023
Status:Active
Country of residence:United Kingdom
Address:1, Swan Street, Cheshire, United Kingdom, SK9 1HF
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Minards
Notified on:05 November 2018
Status:Active
Date of birth:December 1962
Nationality:British
Address:Stoneygate House, 2 Greenfield Road, Holmfirth, HD9 2JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Frank Carter
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:Stoneygate House, 2 Greenfield Road, Holmfirth, England, HD9 2JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher John Brereton
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:Stoneygate House, 2 Greenfield Road, Holmfirth, England, HD9 2JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-10-30Address

Change registered office address company with date old address new address.

Download
2023-10-30Persons with significant control

Cessation of a person with significant control.

Download
2023-10-30Persons with significant control

Cessation of a person with significant control.

Download
2023-10-30Persons with significant control

Notification of a person with significant control.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-10-30Officers

Appoint person director company with name date.

Download
2023-10-30Officers

Appoint person director company with name date.

Download
2023-09-22Officers

Termination director company with name termination date.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-07-17Capital

Capital allotment shares.

Download
2023-07-11Capital

Capital variation of rights attached to shares.

Download
2023-07-11Capital

Capital name of class of shares.

Download
2023-07-11Resolution

Resolution.

Download
2023-07-11Incorporation

Memorandum articles.

Download
2023-07-11Resolution

Resolution.

Download
2023-05-22Confirmation statement

Confirmation statement.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.