SPIRIT MANAGED HOLDINGS LIMITED

SPIRIT MANAGED HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSPIRIT MANAGED HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04271973
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SPIRIT MANAGED HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SPIRIT MANAGED HOLDINGS LIMITED located?

    Registered Office Address
    Westgate Brewery
    IP33 1QT Bury St Edmunds
    Suffolk
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SPIRIT MANAGED HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPIRIT GROUP HOLDINGS LIMITEDJan 15, 2002Jan 15, 2002
    PUNCH MANAGED (HOLDINGS) LIMITEDDec 07, 2001Dec 07, 2001
    TRUSHELFCO (NO.2849) LIMITEDAug 16, 2001Aug 16, 2001

    What are the latest accounts for SPIRIT MANAGED HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 29, 2024

    What is the status of the latest confirmation statement for SPIRIT MANAGED HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToAug 24, 2025
    Next Confirmation Statement DueSep 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 24, 2024
    OverdueNo

    What are the latest filings for SPIRIT MANAGED HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    pagesGUARANTEE1

    legacy

    pagesAGREEMENT1

    legacy

    108 pagesPARENT_ACC

    Confirmation statement made on Aug 24, 2024 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    20 pagesAA

    legacy

    110 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Statement of capital on Dec 29, 2023

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Audit exemption subsidiary accounts made up to Jan 01, 2023

    19 pagesAA

    legacy

    103 pagesPARENT_ACC

    Confirmation statement made on Aug 24, 2023 with no updates

    3 pagesCS01

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Matthew Robert Lee as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Mr Simon Nicholas D'cruz as a director on Mar 31, 2023

    2 pagesAP01

    Full accounts made up to Jan 02, 2022

    22 pagesAA

    Confirmation statement made on Aug 24, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Richard Smothers as a director on Oct 15, 2021

    1 pagesTM01

    Appointment of Mr Matthew Robert Lee as a director on Oct 15, 2021

    2 pagesAP01

    Full accounts made up to Jan 03, 2021

    24 pagesAA

    Confirmation statement made on Aug 23, 2021 with no updates

    3 pagesCS01

    Who are the officers of SPIRIT MANAGED HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KESWICK, Lindsay Anne
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    Secretary
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    207524480001
    D'CRUZ, Simon Nicholas
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    Director
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    United KingdomBritishDirector242723610001
    BELL, Richard Edgar, Llb Solicitor
    13 Harbury Street
    DE13 0RX Burton On Trent
    Staffordshire
    Secretary
    13 Harbury Street
    DE13 0RX Burton On Trent
    Staffordshire
    British637110001
    JONES, Henry
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Secretary
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    180592360001
    KENDALL, Timothy James
    31 Canterbury Close
    Erdington
    B23 7QL Birmingham
    West Midlands
    Secretary
    31 Canterbury Close
    Erdington
    B23 7QL Birmingham
    West Midlands
    British117397470002
    RUDD, Susan Clare
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Secretary
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    172446140001
    RUDD, Susan Clare
    17 Thacker Drive
    WS13 6NS Lichfield
    Staffordshire
    Secretary
    17 Thacker Drive
    WS13 6NS Lichfield
    Staffordshire
    British81789210004
    STEWART, Claire Susan
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Secretary
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    181021830001
    STEWART, Claire Susan
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Secretary
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Other130369890001
    WALMSLEY, Derek Kerr
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    Secretary
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    British135181230001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    ALLEN, Matthew Charles
    75 Park Road
    W4 3EY London
    Director
    75 Park Road
    W4 3EY London
    EnglandBritishDirector37599910001
    BARRACK JNR, Thomas
    PO BOX 358
    Santa Ynez
    93460 California
    Usa
    Director
    PO BOX 358
    Santa Ynez
    93460 California
    Usa
    United StatesInvertor82796600001
    BASHFORTH, Edward Michael
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritishDirector131551840002
    BELL, Lucy Jane
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Director
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    United KingdomBritishDirector164754670001
    BLOUNT, Byron Gilbert
    5 Madrigal
    San Clemente
    Calafornia
    92673
    Usa
    Director
    5 Madrigal
    San Clemente
    Calafornia
    92673
    Usa
    AmericanVenture Capitalist112490800001
    BONDERMAN, David
    333 Throckmorton Apartment 912
    Fort Worth
    Texas
    76102
    Usa
    Director
    333 Throckmorton Apartment 912
    Fort Worth
    Texas
    76102
    Usa
    BritishVenture Capitalist82568780001
    BOYCE, Richard
    420 Cervantes Road
    94028 Portola Valley
    California
    Director
    420 Cervantes Road
    94028 Portola Valley
    California
    AmericanDirector94259580001
    CAMPBELL, Lloyd Anthony
    Beck House
    Lund House Green,Hill Top Lane
    HG3 1QG Harrogate
    North Yorkshire
    Director
    Beck House
    Lund House Green,Hill Top Lane
    HG3 1QG Harrogate
    North Yorkshire
    BritishCompany Director2707710002
    DANDO, Stephen Peter
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritishChartered Accountant152083750001
    DAVIES, Hywel Lloyd
    39 Calvert Road
    Greenwich
    SE10 0DH London
    Director
    39 Calvert Road
    Greenwich
    SE10 0DH London
    BritishSolicitor89442840001
    DAVIS, Kathryn Ruth
    16 Elgin Mews South
    Maida Vale
    W9 1JZ London
    Director
    16 Elgin Mews South
    Maida Vale
    W9 1JZ London
    United KingdomBritishSolicitor47610080003
    DAVIS, Kirk Dyson
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Director
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    United KingdomBritishDirector158484730001
    DUTTON, Philip
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritishDirector141395280001
    GALLAGHER, Patrick James
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Director
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    EnglandBritishDirector205366190001
    GODWIN-BRATT, Robert James
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Director
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    United KingdomBritishDirector170184800001
    JONES, Karen Elisabeth Dind
    Paddock House
    9 Spencer Park Wandsworth
    SW18 2SX London
    Director
    Paddock House
    9 Spencer Park Wandsworth
    SW18 2SX London
    United KingdomBritishDirector47793260007
    KELLY, Daryl Antony
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Director
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    United KingdomBritishAccountant86246470001
    LANGFORD, Jonathan Robert
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Director
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    United KingdomBritishDirector135408140001
    LEE, Matthew Robert
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    Director
    IP33 1QT Bury St Edmunds
    Westgate Brewery
    Suffolk
    United Kingdom
    EnglandBritishDirector286667680001
    MARGERRISON, Russell John
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Director
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    EnglandBritishDirector170590800001
    MCDONALD, Robert James
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    Director
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    BritishDirector42019620001
    MCLAIN, Bruce Hardy
    19 Clifton Gardens
    Maida Vale
    W9 1AL London
    Director
    19 Clifton Gardens
    Maida Vale
    W9 1AL London
    United KingdomAmericanBanker15079030003
    PEEL, Stephen Mark
    4 Neville Street
    SW7 3AR London
    Director
    4 Neville Street
    SW7 3AR London
    BritishCompany Director54712990002
    PRESTON, Neil David
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritishDirector63043630002

    Who are the persons with significant control of SPIRIT MANAGED HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Westgate Street
    IP33 1QT Bury St. Edmunds
    Westgate Brewery
    England
    Apr 06, 2016
    Westgate Street
    IP33 1QT Bury St. Edmunds
    Westgate Brewery
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4872039
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0