UKBizDB.co.uk

SPIRIT PUB COMPANY (MANAGED) LIMITED

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

This company is commonly known as Spirit Pub Company (managed) Limited. The company was founded 19 years ago and was given the registration number 05269240. 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 PUB COMPANY (MANAGED) LIMITED
Company Number:05269240
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2004
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

Director01 May 2019Active
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT

Director08 November 2018Active
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT

Director01 May 2019Active
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT

Director03 May 2022Active
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT

Director10 December 2020Active
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT

Director24 August 2020Active
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT

Director08 October 2018Active
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT

Director31 January 2018Active
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT

Director10 August 2018Active
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT

Director01 November 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

Secretary25 October 2004Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director18 June 2010Active
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT

Director12 March 2020Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Director28 September 2012Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Director28 September 2012Active
Westgate Brewery, Westgate Street, Bury St Edmunds, United Kingdom, IP33 1QT

Director01 November 2017Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director31 January 2011Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Director07 October 2015Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director17 October 2007Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director06 September 2010Active
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT

Director26 January 2016Active
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
Ivy Lodge, Main Road Pentrich, Ripley, DE5 3RE

Director25 October 2004Active
Paddock House, 9 Spencer Park Wandsworth, London, SW18 2SX

Director03 November 2004Active
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT

Director20 November 2019Active
Westgate Brewery, Bury St Edmunds, United Kingdom, IP33 1QT

Director19 May 2017Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Director04 July 2011Active

People with Significant Control

Spirit Pubs Parent 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
2023-11-01Officers

Appoint person director company with name date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-27Accounts

Accounts with accounts type full.

Download
2023-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-23Officers

Termination director company with name termination date.

Download
2022-11-24Mortgage

Mortgage satisfy charge full.

Download
2022-11-24Mortgage

Mortgage satisfy charge full.

Download
2022-11-24Mortgage

Mortgage satisfy charge full.

Download
2022-11-24Mortgage

Mortgage satisfy charge full.

Download
2022-11-24Mortgage

Mortgage satisfy charge full.

Download
2022-11-24Mortgage

Mortgage satisfy charge full.

Download
2022-11-24Mortgage

Mortgage satisfy charge full.

Download
2022-11-24Mortgage

Mortgage satisfy charge full.

Download
2022-11-24Mortgage

Mortgage satisfy charge full.

Download
2022-11-24Mortgage

Mortgage satisfy charge full.

Download
2022-11-24Mortgage

Mortgage satisfy charge full.

Download
2022-11-24Mortgage

Mortgage satisfy charge full.

Download
2022-11-24Mortgage

Mortgage satisfy charge full.

Download
2022-11-24Mortgage

Mortgage satisfy charge full.

Download
2022-11-24Mortgage

Mortgage satisfy charge full.

Download
2022-11-24Mortgage

Mortgage satisfy charge full.

Download
2022-11-24Mortgage

Mortgage satisfy charge full.

Download
2022-11-24Mortgage

Mortgage satisfy charge full.

Download
2022-11-24Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.