Spirit Intermediate Holdings Limited BURY ST EDMUNDS


Spirit Intermediate Holdings started in year 2003 as Private Limited Company with registration number 04914762. The Spirit Intermediate Holdings company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Bury St Edmunds at Westgate Brewery. Postal code: IP33 1QT. Since Wednesday 22nd October 2003 Spirit Intermediate Holdings Limited is no longer carrying the name Trushelfco (no.2988).

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

Spirit Intermediate Holdings 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 04914762
Date of Incorporation Mon, 29th Sep 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 (150 days left)
Account last made up date Sun, 1st Jan 2023
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 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

Lucy B.

Position: Director

Appointed: 22 November 2011

Resigned: 26 January 2016

Patrick G.

Position: Director

Appointed: 22 November 2011

Resigned: 23 June 2015

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

Edward B.

Position: Director

Appointed: 18 June 2010

Resigned: 04 July 2011

Claire S.

Position: Secretary

Appointed: 16 April 2009

Resigned: 28 September 2012

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

Robert M.

Position: Director

Appointed: 05 January 2006

Resigned: 17 October 2007

Neil P.

Position: Director

Appointed: 05 January 2006

Resigned: 18 June 2010

Giles T.

Position: Director

Appointed: 05 January 2006

Resigned: 06 September 2010

Benedict S.

Position: Director

Appointed: 17 December 2004

Resigned: 05 January 2006

Karen J.

Position: Director

Appointed: 19 November 2003

Resigned: 05 January 2006

Derek W.

Position: Secretary

Appointed: 27 October 2003

Resigned: 31 March 2006

Stephen P.

Position: Director

Appointed: 27 October 2003

Resigned: 05 January 2006

Cornel R.

Position: Director

Appointed: 27 October 2003

Resigned: 10 January 2005

Rolf L.

Position: Director

Appointed: 07 October 2003

Resigned: 27 October 2003

Kathryn D.

Position: Director

Appointed: 07 October 2003

Resigned: 27 October 2003

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 29 September 2003

Resigned: 27 October 2003

Louise S.

Position: Director

Appointed: 29 September 2003

Resigned: 07 October 2003

Eleanor Z.

Position: Director

Appointed: 29 September 2003

Resigned: 07 October 2003

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats found, there is Spirit Group Holdings Limited from Bury St Edmunds, United Kingdom. This PSC is categorised as "a 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 Group Holdings Limited

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 4872028
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

Trushelfco (no.2988) October 22, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 01/01/23
filed on: 5th, October 2023
Free Download (103 pages)

Company search

Advertisements