About

Registered Number: 04872039
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 Parent Ltd was founded on 20 August 2003 and has its registered office in Suffolk, it's status in the Companies House registry is set to "Active". Spirit Group Parent Ltd has 4 directors. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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 04 February 2020
CS01 - N/A 23 August 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 24 August 2018
AP01 - Appointment of director 31 January 2018
TM01 - Termination of 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 26 February 2013
AP01 - Appointment of director 25 February 2013
TM01 - Termination of appointment of director 07 February 2013
AA - Annual Accounts 14 January 2013
AP03 - Appointment of secretary 28 September 2012
TM02 - Termination of appointment of secretary 28 September 2012
AR01 - Annual Return 29 August 2012
AP01 - Appointment of director 27 June 2012
AA - Annual Accounts 22 May 2012
CH01 - Change of particulars for director 04 May 2012
TM01 - Termination of appointment of director 30 April 2012
MG01 - Particulars of a mortgage or charge 23 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
RESOLUTIONS - N/A 01 August 2011
SH01 - Return of Allotment of shares 01 August 2011
CC04 - Statement of companies objects 01 August 2011
TM01 - Termination of appointment of director 28 July 2011
AP01 - Appointment of director 27 July 2011
TM01 - Termination of appointment of director 27 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 08 September 2010
AR01 - Annual Return 24 August 2010
TM01 - Termination of appointment of director 21 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 23 October 2009
CH01 - Change of particulars for director 21 October 2009
363a - Annual Return 20 August 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
288a - Notice of appointment of directors or secretaries 02 July 2008
AA - Annual Accounts 19 June 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 21 August 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2007
287 - Change in situation or address of Registered Office 07 February 2007
AA - Annual Accounts 02 January 2007
288a - Notice of appointment of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
RESOLUTIONS - N/A 12 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2006
123 - Notice of increase in nominal capital 12 October 2006
155(6)a - Declaration 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)a - Declaration in relation to assistance for the acquisition of shares 25 September 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 September 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 September 2006
363a - Annual Return 29 August 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)a - Declaration 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
288b - Notice of resignation of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288c - Notice of change of directors or secretaries or in their particulars 03 April 2006
395 - Particulars of a mortgage or charge 31 March 2006
288c - Notice of change of directors or secretaries or in their particulars 28 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
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
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
RESOLUTIONS - N/A 06 March 2006
RESOLUTIONS - N/A 06 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2006
123 - Notice of increase in nominal capital 06 March 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
288a - Notice of appointment of directors or secretaries 23 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
AA - Annual Accounts 23 November 2005
363a - Annual Return 13 September 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
395 - Particulars of a mortgage or charge 15 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2004
363a - Annual Return 06 October 2004
225 - Change of Accounting Reference Date 05 July 2004
288a - Notice of appointment of directors or secretaries 29 December 2003
CERTNM - Change of name certificate 21 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
Supplemental deed relating to the adminco share mortgage and the supplyco share mortgage 23 April 2012 Outstanding

N/A

Supplemental deed of charge 21 March 2006 Outstanding

N/A

Share mortgage 25 November 2004 Outstanding

N/A

Security agreement 05 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.