About

Registered Number: 04872028
Date of Incorporation: 20/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Westgate Brewery, Bury St Edmunds, Suffolk, IP33 1QT,

 

Spirit Group Holdings Ltd was registered on 20 August 2003 and has its registered office in Bury St Edmunds, Suffolk, it has a status of "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRACK JNR, Thomas 06 February 2004 28 April 2004 1
BLOUT, Byron 11 November 2003 31 January 2004 1
BOYCE, Richard 11 November 2003 05 January 2006 1
LONERGAN, Simon Paul 11 November 2003 20 January 2004 1
Secretary Name Appointed Resigned Total Appointments
KESWICK, Lindsay Anne 25 April 2016 - 1
JONES, Henry 14 August 2013 04 December 2015 1
RUDD, Susan Clare 28 September 2012 14 August 2013 1
STEWART, Claire Susan 03 September 2013 25 April 2016 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 23 August 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 24 August 2018
TM01 - Termination of appointment of director 31 January 2018
AP01 - Appointment of director 31 January 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 22 August 2016
AUD - Auditor's letter of resignation 08 June 2016
AP03 - Appointment of secretary 26 April 2016
TM02 - Termination of appointment of secretary 26 April 2016
AA - Annual Accounts 09 March 2016
AD01 - Change of registered office address 07 March 2016
TM01 - Termination of appointment of director 27 January 2016
TM01 - Termination of appointment of director 27 January 2016
TM01 - Termination of appointment of director 27 January 2016
AP01 - Appointment of director 22 December 2015
TM02 - Termination of appointment of secretary 14 December 2015
AA01 - Change of accounting reference date 03 November 2015
AR01 - Annual Return 20 August 2015
TM01 - Termination of appointment of director 24 June 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 20 August 2014
MISC - Miscellaneous document 07 February 2014
AA - Annual Accounts 16 January 2014
AUD - Auditor's letter of resignation 14 January 2014
AP03 - Appointment of secretary 03 September 2013
AR01 - Annual Return 22 August 2013
TM02 - Termination of appointment of secretary 14 August 2013
AP03 - Appointment of secretary 14 August 2013
AP01 - Appointment of director 27 February 2013
AP01 - Appointment of director 25 February 2013
TM01 - Termination of appointment of director 07 February 2013
AA - Annual Accounts 14 January 2013
TM02 - Termination of appointment of secretary 28 September 2012
AP03 - Appointment of secretary 28 September 2012
CH01 - Change of particulars for director 24 September 2012
AR01 - Annual Return 28 August 2012
AP01 - Appointment of director 27 June 2012
AA - Annual Accounts 22 May 2012
CH01 - Change of particulars for director 05 May 2012
TM01 - Termination of appointment of director 30 April 2012
TM01 - Termination of appointment of director 22 November 2011
AP01 - Appointment of director 22 November 2011
AP01 - Appointment of director 22 November 2011
AR01 - Annual Return 30 August 2011
TM01 - Termination of appointment of director 27 July 2011
AP01 - Appointment of director 27 July 2011
TM01 - Termination of appointment of director 26 July 2011
AP01 - Appointment of director 25 July 2011
AD01 - Change of registered office address 01 July 2011
CH03 - Change of particulars for secretary 01 July 2011
AA - Annual Accounts 22 February 2011
TM01 - Termination of appointment of director 01 February 2011
AP01 - Appointment of director 08 September 2010
TM01 - Termination of appointment of director 07 September 2010
AR01 - Annual Return 24 August 2010
AP01 - Appointment of director 24 June 2010
TM01 - Termination of appointment of director 23 June 2010
MISC - Miscellaneous document 31 March 2010
AUD - Auditor's letter of resignation 11 March 2010
AA - Annual Accounts 16 February 2010
CH03 - Change of particulars for secretary 13 November 2009
CH01 - Change of particulars for director 24 October 2009
CH01 - Change of particulars for director 24 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 21 October 2009
363a - Annual Return 20 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 28 January 2008
288a - Notice of appointment of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
363a - Annual Return 30 August 2007
353 - Register of members 29 August 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2007
AA - Annual Accounts 17 April 2007
395 - Particulars of a mortgage or charge 18 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
MEM/ARTS - N/A 06 November 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 November 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
RESOLUTIONS - N/A 11 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2006
123 - Notice of increase in nominal capital 11 October 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 October 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 October 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 September 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 September 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 September 2006
363a - Annual Return 21 September 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 July 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 June 2006
AA - Annual Accounts 17 May 2006
RESOLUTIONS - N/A 03 May 2006
RESOLUTIONS - N/A 03 May 2006
RESOLUTIONS - N/A 03 May 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 April 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 April 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 April 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 April 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 April 2006
288c - Notice of change of directors or secretaries or in their particulars 03 April 2006
288c - Notice of change of directors or secretaries or in their particulars 28 March 2006
MISC - Miscellaneous document 17 March 2006
123 - Notice of increase in nominal capital 17 March 2006
RESOLUTIONS - N/A 16 March 2006
RESOLUTIONS - N/A 16 March 2006
RESOLUTIONS - N/A 16 March 2006
395 - Particulars of a mortgage or charge 13 March 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 March 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 March 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 March 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 March 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 March 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 March 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 March 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 March 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 March 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 March 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 March 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 March 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 March 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 March 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 March 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 March 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 March 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 March 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 March 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 March 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 March 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 March 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 March 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 March 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 March 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 March 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 March 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 March 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 March 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
287 - Change in situation or address of Registered Office 23 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
MEM/ARTS - N/A 09 January 2006
RESOLUTIONS - N/A 28 December 2005
AAMD - Amended Accounts 20 December 2005
SA - Shares agreement 13 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2005
AA - Annual Accounts 23 November 2005
RESOLUTIONS - N/A 22 November 2005
RESOLUTIONS - N/A 22 November 2005
RESOLUTIONS - N/A 22 November 2005
MEM/ARTS - N/A 22 November 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 November 2005
123 - Notice of increase in nominal capital 22 November 2005
363a - Annual Return 02 November 2005
MEM/ARTS - N/A 19 September 2005
363a - Annual Return 13 September 2005
288c - Notice of change of directors or secretaries or in their particulars 30 March 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
363a - Annual Return 06 October 2004
225 - Change of Accounting Reference Date 05 July 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 03 December 2003
288a - Notice of appointment of directors or secretaries 03 December 2003
288a - Notice of appointment of directors or secretaries 03 December 2003
288a - Notice of appointment of directors or secretaries 03 December 2003
MEM/ARTS - N/A 02 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
CERTNM - Change of name certificate 12 November 2003
RESOLUTIONS - N/A 07 November 2003
395 - Particulars of a mortgage or charge 22 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
353 - Register of members 07 October 2003
287 - Change in situation or address of Registered Office 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
CERTNM - Change of name certificate 29 September 2003
NEWINC - New incorporation documents 20 August 2003

Mortgages & Charges

Description Date Status Charge by
Second ranking fixed and floating security document 08 December 2006 Fully Satisfied

N/A

Fixed and floating security document 01 March 2006 Fully Satisfied

N/A

Security agreement 05 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.