Spirit Group Parent Limited BURY ST EDMUNDS


Founded in 2003, Spirit Group Parent, classified under reg no. 04872039 is an active company. Currently registered at Westgate Brewery IP33 1QT, Bury St Edmunds the company has been in the business for 21 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 1st January 2023. Since 21st November 2003 Spirit Group Parent Limited is no longer carrying the name Spirit Amber Parent.

There is a single director in the firm at the moment - Simon D., appointed on 31 March 2023. In addition, a secretary was appointed - Lindsay K., appointed on 25 April 2016. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Spirit Group Parent Limited Address / Contact

Office Address Westgate Brewery
Town Bury St Edmunds
Post code IP33 1QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04872039
Date of Incorporation Wed, 20th Aug 2003
Industry Activities of head offices
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sun, 1st Jan 2023
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Simon D.

Position: Director

Appointed: 31 March 2023

Lindsay K.

Position: Secretary

Appointed: 25 April 2016

Matthew L.

Position: Director

Appointed: 15 October 2021

Resigned: 31 March 2023

Richard S.

Position: Director

Appointed: 31 January 2018

Resigned: 15 October 2021

Kirk D.

Position: Director

Appointed: 21 December 2015

Resigned: 31 January 2018

Claire S.

Position: Secretary

Appointed: 03 September 2013

Resigned: 25 April 2016

Henry J.

Position: Secretary

Appointed: 14 August 2013

Resigned: 04 December 2015

Jonathan L.

Position: Director

Appointed: 01 February 2013

Resigned: 26 January 2016

Daryl K.

Position: Director

Appointed: 01 February 2013

Resigned: 26 January 2016

Susan R.

Position: Secretary

Appointed: 28 September 2012

Resigned: 14 August 2013

Robert G.

Position: Director

Appointed: 25 June 2012

Resigned: 01 February 2013

Patrick G.

Position: Director

Appointed: 22 November 2011

Resigned: 23 June 2015

Lucy B.

Position: Director

Appointed: 22 November 2011

Resigned: 26 January 2016

Russell M.

Position: Director

Appointed: 04 July 2011

Resigned: 22 November 2011

Stephen S.

Position: Director

Appointed: 04 July 2011

Resigned: 30 April 2012

Stephen D.

Position: Director

Appointed: 06 September 2010

Resigned: 04 July 2011

Claire S.

Position: Secretary

Appointed: 16 April 2009

Resigned: 28 September 2012

Edward B.

Position: Director

Appointed: 01 July 2008

Resigned: 04 July 2011

Philip D.

Position: Director

Appointed: 17 October 2007

Resigned: 31 January 2011

Timothy K.

Position: Secretary

Appointed: 30 November 2006

Resigned: 16 April 2009

Susan R.

Position: Secretary

Appointed: 31 March 2006

Resigned: 30 November 2006

Neil P.

Position: Director

Appointed: 05 January 2006

Resigned: 18 June 2010

Giles T.

Position: Director

Appointed: 05 January 2006

Resigned: 06 September 2010

Robert M.

Position: Director

Appointed: 05 January 2006

Resigned: 17 October 2007

Benedict S.

Position: Director

Appointed: 17 December 2004

Resigned: 05 January 2006

Karen J.

Position: Director

Appointed: 21 November 2003

Resigned: 05 January 2006

Derek W.

Position: Secretary

Appointed: 01 October 2003

Resigned: 31 March 2006

Cornel R.

Position: Director

Appointed: 29 September 2003

Resigned: 10 January 2005

Stephen P.

Position: Director

Appointed: 29 September 2003

Resigned: 05 January 2006

Rolf L.

Position: Director

Appointed: 16 September 2003

Resigned: 29 September 2003

Kathryn D.

Position: Director

Appointed: 16 September 2003

Resigned: 29 September 2003

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 20 August 2003

Resigned: 01 October 2003

Eleanor Z.

Position: Director

Appointed: 20 August 2003

Resigned: 16 September 2003

Louise S.

Position: Director

Appointed: 20 August 2003

Resigned: 16 September 2003

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats established, there is Spirit Intermediate Holdings Limited from Bury St. Edmunds, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Spirit Intermediate Holdings Limited

Westgate Brewery Westgate Street, Bury St. Edmunds, IP33 1QT, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 4914762
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Spirit Amber Parent November 21, 2003
Trushelfco (no.2980) September 29, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Resolution
Statement by Directors
filed on: 21st, November 2023
Free Download (1 page)

Company search

Advertisements