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.
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 | : |
|
Registered Address | : | Stoneygate House, 2 Greenfield Road, Holmfirth, West Yorkshire, HD9 2JT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Be Well Support Stadium, Doncaster Road, Wakefield, England, WF1 5EY | Director | 24 October 2023 | Active |
The Be Well Support Stadium, Doncaster Road, Wakefield, England, WF1 5EY | Director | 24 October 2023 | Active |
Stoneygate House, 2 Greenfield Road, Holmfirth, HD9 2JT | Director | 18 April 2019 | Active |
Stoneygate House, 2 Greenfield Road, Holmfirth, England, HD9 2JT | Director | 29 August 2013 | Active |
Stoneygate House, 2 Greenfield Road, Holmfirth, England, HD9 2JT | Director | 29 August 2013 | Active |
Stoneygate House, 2 Greenfield Road, Holmfirth, England, HD9 2JT | Director | 14 February 2011 | Active |
Stoneygate House, 2 Greenfield Road, Holmfirth, England, HD9 2JT | Director | 31 January 2011 | Active |
Stoneygate House, 2 Greenfield Road, Holmfirth, HD9 2JT | Director | 18 April 2019 | Active |
Stoneygate House, 2 Greenfield Road, Holmfirth, HD9 2JT | Director | 05 November 2018 | Active |
Stoneygate House, 2 Greenfield Road, Holmfirth, HD9 2JT | Director | 27 February 2018 | Active |
Stoneygate House, 2 Greenfield Road, Holmfirth, HD9 2JT | Director | 02 March 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-07 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-10-30 | Address | Change registered office address company with date old address new address. | Download |
2023-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-30 | Officers | Termination director company with name termination date. | Download |
2023-10-30 | Officers | Termination director company with name termination date. | Download |
2023-10-30 | Officers | Termination director company with name termination date. | Download |
2023-10-30 | Officers | Appoint person director company with name date. | Download |
2023-10-30 | Officers | Appoint person director company with name date. | Download |
2023-09-22 | Officers | Termination director company with name termination date. | Download |
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-27 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-07-17 | Capital | Capital allotment shares. | Download |
2023-07-11 | Capital | Capital variation of rights attached to shares. | Download |
2023-07-11 | Capital | Capital name of class of shares. | Download |
2023-07-11 | Resolution | Resolution. | Download |
2023-07-11 | Incorporation | Memorandum articles. | Download |
2023-07-11 | Resolution | Resolution. | Download |
2023-05-22 | Confirmation statement | Confirmation statement. | Download |
2022-12-12 | Officers | Termination director company with name termination date. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.