SPIRIT PUB COMPANY (DERWENT) LIMITED - BURY ST EDMUNDS
Company Profile | Company Filings |
Overview
SPIRIT PUB COMPANY (DERWENT) LIMITED is a Private Limited Company from BURY ST EDMUNDS UNITED KINGDOM and has the status: Active.
SPIRIT PUB COMPANY (DERWENT) LIMITED was incorporated 10 years ago on 20/12/2013 and has the registered number: 08822132. The accounts status is FILING EXEMPTION SUBS and accounts are next due on 30/09/2024.
SPIRIT PUB COMPANY (DERWENT) LIMITED was incorporated 10 years ago on 20/12/2013 and has the registered number: 08822132. The accounts status is FILING EXEMPTION SUBS and accounts are next due on 30/09/2024.
SPIRIT PUB COMPANY (DERWENT) LIMITED - BURY ST EDMUNDS
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 01/01/2023 | 30/09/2024 |
Registered Office
WESTGATE BREWERY
BURY ST EDMUNDS
SUFFOLK
IP33 1QT
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/12/2023 | 02/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LINDSAY ANNE KESWICK | Secretary | 2016-04-25 | CURRENT | ||
MR RICHARD SMOTHERS | Jul 1967 | British | Director | 2018-01-31 | CURRENT |
ALAN MORGAN | Jul 1977 | British | Director | 2013-12-20 UNTIL 2016-02-09 | RESIGNED |
MR HORATIO HENRY JONES | Secretary | 2013-12-20 UNTIL 2015-12-04 | RESIGNED | ||
CLAIRE SUSAN STEWART | Secretary | 2013-12-20 UNTIL 2016-04-25 | RESIGNED | ||
MR KEN DAVID MILLBANKS | Apr 1960 | British | Director | 2016-01-26 UNTIL 2017-05-19 | RESIGNED |
MR MICHAEL EDWARD TYE | Dec 1953 | British | Director | 2013-12-20 UNTIL 2015-06-23 | RESIGNED |
MR MATTHEW RICHARD TODD | Jan 1973 | British | Director | 2016-01-26 UNTIL 2018-01-31 | RESIGNED |
MR PHILIP ANDREW THOMAS | Nov 1969 | British | Director | 2017-03-28 UNTIL 2018-01-31 | RESIGNED |
DEBORAH LOIS MOORE | Jun 1962 | British | Director | 2013-12-20 UNTIL 2015-08-21 | RESIGNED |
CHRISTOPHER WELHAM | Sep 1970 | British | Director | 2013-12-20 UNTIL 2015-07-31 | RESIGNED |
MR HORATIO HENRY JONES | Mar 1978 | British | Director | 2013-12-20 UNTIL 2013-12-20 | RESIGNED |
MR RICHARD LEWIS | Oct 1970 | British | Director | 2017-05-19 UNTIL 2018-01-31 | RESIGNED |
PATRICK JAMES GALLAGHER | Aug 1963 | British | Director | 2013-12-20 UNTIL 2015-06-23 | RESIGNED |
MR JOHN JOSEPH FORREST | Sep 1971 | British | Director | 2016-01-26 UNTIL 2018-01-31 | RESIGNED |
MR KIRK DYSON DAVIS | Sep 1971 | British | Director | 2015-10-07 UNTIL 2018-01-31 | RESIGNED |
MR ROBERT JULIAN BROADBRIDGE | Jun 1959 | British | Director | 2013-12-20 UNTIL 2015-12-21 | RESIGNED |
CLIVE SELWYN BRISCOE | Jun 1961 | British | Director | 2013-12-20 UNTIL 2014-05-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Spirit Pub Company (Sge) Limited | 2016-04-06 | Bury St Edmunds Suffolk |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |