Spirit Pub Company (supply) Limited BURY ST EDMUNDS


Founded in 2001, Spirit Pub Company (supply), classified under reg no. 04341771 is an active company. Currently registered at Westgate Brewery IP33 1QT, Bury St Edmunds the company has been in the business for 23 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sun, 1st Jan 2023. Since Thu, 30th Jun 2011 Spirit Pub Company (supply) Limited is no longer carrying the name Punch Pub Company (supply).

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 present 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 Pub Company (supply) 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 04341771
Date of Incorporation Tue, 18th Dec 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sun, 1st Jan 2023
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

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

Nicholas E.

Position: Director

Appointed: 08 November 2018

Resigned: 01 May 2019

Wayne S.

Position: Director

Appointed: 08 October 2018

Resigned: 01 May 2019

Matthew S.

Position: Director

Appointed: 10 August 2018

Resigned: 01 May 2019

Richard S.

Position: Director

Appointed: 31 January 2018

Resigned: 15 October 2021

Richard L.

Position: Director

Appointed: 19 May 2017

Resigned: 01 May 2019

Matthew T.

Position: Director

Appointed: 26 January 2016

Resigned: 06 June 2018

John F.

Position: Director

Appointed: 26 January 2016

Resigned: 05 October 2018

Ken M.

Position: Director

Appointed: 26 January 2016

Resigned: 19 May 2017

Kirk D.

Position: Director

Appointed: 07 October 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

Alan M.

Position: Director

Appointed: 28 September 2012

Resigned: 09 February 2016

Christopher W.

Position: Director

Appointed: 28 September 2012

Resigned: 31 July 2015

Susan R.

Position: Secretary

Appointed: 28 September 2012

Resigned: 14 August 2013

Robert B.

Position: Director

Appointed: 28 September 2012

Resigned: 21 December 2015

Deborah M.

Position: Director

Appointed: 28 September 2012

Resigned: 21 August 2015

Clive B.

Position: Director

Appointed: 28 September 2012

Resigned: 30 May 2014

Robert G.

Position: Director

Appointed: 25 June 2012

Resigned: 01 February 2013

Patrick G.

Position: Director

Appointed: 22 November 2011

Resigned: 23 June 2015

Michael T.

Position: Director

Appointed: 04 July 2011

Resigned: 23 June 2015

Stephen S.

Position: Director

Appointed: 04 July 2011

Resigned: 30 April 2012

Russell M.

Position: Director

Appointed: 04 July 2011

Resigned: 22 November 2011

Stephen D.

Position: Director

Appointed: 31 January 2011

Resigned: 04 July 2011

Ian D.

Position: Director

Appointed: 06 September 2010

Resigned: 16 December 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

Jonathan P.

Position: Director

Appointed: 01 July 2008

Resigned: 14 April 2009

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

Giles T.

Position: Director

Appointed: 05 January 2006

Resigned: 06 September 2010

Neil P.

Position: Director

Appointed: 05 January 2006

Resigned: 18 June 2010

Robert M.

Position: Director

Appointed: 05 January 2006

Resigned: 17 October 2007

Andrew K.

Position: Director

Appointed: 27 May 2005

Resigned: 05 January 2006

Benedict S.

Position: Director

Appointed: 04 February 2003

Resigned: 05 January 2006

Wilmington Trust Sp Services (london) Limited

Position: Corporate Director

Appointed: 22 April 2002

Resigned: 17 May 2005

Karen J.

Position: Director

Appointed: 17 April 2002

Resigned: 05 January 2006

Stephen P.

Position: Director

Appointed: 17 April 2002

Resigned: 05 January 2006

Cornel R.

Position: Director

Appointed: 17 April 2002

Resigned: 10 January 2005

Punch Supply Company Limited

Position: Director

Appointed: 12 March 2002

Resigned: 17 April 2002

Derek W.

Position: Secretary

Appointed: 12 March 2002

Resigned: 31 March 2006

David J.

Position: Director

Appointed: 27 February 2002

Resigned: 12 March 2002

Peter R.

Position: Director

Appointed: 27 February 2002

Resigned: 12 March 2002

Eleanor Z.

Position: Nominee Director

Appointed: 18 December 2001

Resigned: 27 February 2002

Louise S.

Position: Director

Appointed: 18 December 2001

Resigned: 27 February 2002

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 18 December 2001

Resigned: 12 March 2002

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats discovered, there is Spirit Group Parent Limited from Bury St Edmunds, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Spirit Group Parent Limited

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 4872039
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

Punch Pub Company (supply) June 30, 2011
Spirit Supply Company May 28, 2009
Trushelfco (no.2865) March 13, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Sun, 1st Jan 2023
filed on: 10th, August 2023
Free Download (22 pages)

Company search

Advertisements