SPIRIT FINANCIAL HOLDINGS LIMITED
Overview
| Company Name | SPIRIT FINANCIAL HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04320672 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SPIRIT FINANCIAL HOLDINGS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SPIRIT FINANCIAL HOLDINGS LIMITED located?
| Registered Office Address | Westgate Brewery IP33 1QT Bury St Edmunds Suffolk United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SPIRIT FINANCIAL HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PM FINANCIAL HOLDINGS LIMITED | Jan 29, 2002 | Jan 29, 2002 |
| TRUSHELFCO (NO.2858) LIMITED | Nov 12, 2001 | Nov 12, 2001 |
What are the latest accounts for SPIRIT FINANCIAL HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 29, 2024 |
What is the status of the latest confirmation statement for SPIRIT FINANCIAL HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Nov 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 20, 2025 |
| Overdue | No |
What are the latest filings for SPIRIT FINANCIAL HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 20, 2025 with updates | 3 pages | CS01 | ||||||||||
legacy | 108 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
legacy | 1 pages | AGREEMENT1 | ||||||||||
Confirmation statement made on Nov 20, 2024 with updates | 4 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 19 pages | AA | ||||||||||
legacy | 110 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital on Nov 21, 2023
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Jan 01, 2023 | 21 pages | AA | ||||||||||
Appointment of Mr Simon Nicholas D'cruz as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Robert Lee as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jan 02, 2022 | 22 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard Smothers as a director on Oct 15, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Matthew Robert Lee as a director on Oct 15, 2021 | 2 pages | AP01 | ||||||||||
Full accounts made up to Jan 03, 2021 | 22 pages | AA | ||||||||||
Who are the officers of SPIRIT FINANCIAL HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KESWICK, Lindsay Anne | Secretary | IP33 1QT Bury St Edmunds Westgate Brewery Suffolk United Kingdom | 207524360001 | |||||||
| D'CRUZ, Simon Nicholas | Director | IP33 1QT Bury St Edmunds Westgate Brewery Suffolk United Kingdom | United Kingdom | British | 242723610001 | |||||
| JONES, Henry | Secretary | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | 180592430001 | |||||||
| KENDALL, Timothy James | Secretary | 31 Canterbury Close Erdington B23 7QL Birmingham West Midlands | British | 117397470002 | ||||||
| RUDD, Susan Clare | Secretary | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | 172445310001 | |||||||
| RUDD, Susan Clare | Secretary | 17 Thacker Drive WS13 6NS Lichfield Staffordshire | British | 81789210004 | ||||||
| STEWART, Claire Susan | Secretary | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | 181022300001 | |||||||
| STEWART, Claire Susan | Secretary | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | Other | 130369890001 | ||||||
| WALMSLEY, Derek Kerr | Secretary | High Street Pavenham MK43 7NJ Bedford Walnut Barn Bedfordshire | British | 135181230001 | ||||||
| TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||
| BASHFORTH, Edward Michael | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 131551840002 | |||||
| BELL, Lucy Jane | Director | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British | 164754670001 | |||||
| DANDO, Stephen Peter | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 152083750001 | |||||
| DAVIES, Hywel Lloyd | Director | 39 Calvert Road Greenwich SE10 0DH London | British | 89442840001 | ||||||
| DAVIES, Kathryn Ruth | Director | 16 Elgin Mews South W9 1JZ London | British | 80075670001 | ||||||
| DAVIS, Kirk Dyson | Director | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British | 158484730001 | |||||
| DUTTON, Philip | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 141395280001 | |||||
| GALLAGHER, Patrick James | Director | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | England | British | 205366190001 | |||||
| GODWIN-BRATT, Robert James | Director | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British | 170184800001 | |||||
| JONES, Karen Elisabeth Dind | Director | Paddock House 9 Spencer Park Wandsworth SW18 2SX London | United Kingdom | British | 47793260007 | |||||
| KELLY, Daryl Antony | Director | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British | 86246470001 | |||||
| LANGFORD, Jonathan Robert | Director | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British | 135408140001 | |||||
| LEE, Matthew Robert | Director | IP33 1QT Bury St Edmunds Westgate Brewery Suffolk United Kingdom | England | British | 286667680001 | |||||
| MARGERRISON, Russell John | Director | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | England | British | 170590800001 | |||||
| MCDONALD, Robert James | Director | 46 Wentworth Drive WS14 9HN Lichfield Staffordshire | British | 42019620001 | ||||||
| PEEL, Stephen Mark | Director | 4 Neville Street SW7 3AR London | British | 54712990002 | ||||||
| PRESTON, Neil David | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 63043630002 | |||||
| PRESTON, Neil David | Director | Postern Road Tatenhill DE13 9SJ Burton On Trent 57 Staffordshire | United Kingdom | British | 63043630002 | |||||
| RIKLIN, Cornel Carl | Director | 103 Barrow Gate Road Chiswick W4 4QS London | England | Swiss | 78412270001 | |||||
| SMITH, Benedict James | Director | Flat 9 62 Eccleston Square SW1V 1PH London | United Kingdom | British | 75231110001 | |||||
| SMOTHERS, Richard | Director | IP33 1QT Bury St Edmunds Westgate Brewery Suffolk United Kingdom | United Kingdom | British | 242658700001 | |||||
| STOKER, Louise Jane | Director | 2nd Floor Flat 45 Hillfield Road, West Hampstead NW6 1QD London | British | 96079800001 | ||||||
| STONE, Stephen John | Director | Ninth Avenue DE14 3JZ Burton-On-Trent Sunrise House Staffordshire United Kingdom | United Kingdom | British | 131652460001 | |||||
| THORLEY, Giles Alexander | Director | Charlton Manor Ashley Road Charlton Kings GL52 6NS Cheltenham Gloucestershire | Gb-Eng | British | 81928120001 | |||||
| ZUERCHER, Eleanor Jane | Nominee Director | 14 St Mary's Court Tingewick MK18 4RE Buckingham Bucks | British | 900019290001 |
Who are the persons with significant control of SPIRIT FINANCIAL HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Spirit Group Equity Limited | Apr 06, 2016 | IP33 1QT Bury St Edmunds Westgate Brewery Suffolk United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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