active Qynn Score: 100
Formed in 1999, SPIRIT GROUP RETAIL LIMITED has 1 directors and 1 shareholders. The longest serving directors have been in place for 3 years, however the shortest director appointment lasted for 1 months.
The registered office of the company is currently based at Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Westgate Brewery Bury St Edmunds Suffolk IP33 1QT
07/03/2016
Current
DIRECTORS' REPORT For the 52 weeks ended 29 April 2018
The directors present their report and the financial statements for the 52 weeks ended 29 April 2018.
Principal activity
The principal activity of the company is that of an investment holding company.
Going concern At the bala
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 | Nov 2020 | Dec 2020 | Jan 2021 | Feb 2021 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
1
1
1
0
0
9
0
0
1
0
1
0
0
5
0
Accounts
Previous accounting period shortened from 30/04/2021 to 31/12/2020
12/02/2021
31/12/2020
Confirmation Statement
Confirmation statement made on 04/07/2020 with no updates
08/07/2020
04/07/2020
Accounts
Full accounts made up to 28/04/2019
21/11/2019
28/04/2019
Confirmation Statement
Confirmation statement made on 04/07/2019 with updates
04/07/2019
04/07/2019
Accounts
Full accounts made up to 29/04/2018
31/01/2019
29/04/2018
Confirmation Statement
Confirmation statement made on 04/07/2018 with updates
04/07/2018
04/07/2018
Officers
Appointment of Mr Richard Smothers as a director on 31/01/2018
31/01/2018
31/01/2018
Officers
Termination of appointment of Kirk Dyson Davis as a director on 31/01/2018
31/01/2018
31/01/2018
Accounts
Full accounts made up to 30/04/2017
08/01/2018
30/04/2017
Persons with Significant Control
Notification of Spirit Retail Bidco Limited as a person with significant control on 06/04/2016
11/07/2017
06/04/2016
Confirmation Statement
Confirmation statement made on 04/07/2017 with updates
04/07/2017
04/07/2017
Accounts
Full accounts made up to 01/05/2016
12/01/2017
01/05/2016
Annual Return
Annual return made up to 24/06/2016 with full list of shareholders
27/06/2016
24/06/2016
Officers
Termination of appointment of Claire Susan Stewart as a secretary on 25/04/2016
26/04/2016
25/04/2016
Officers
Appointment of Lindsay Anne Keswick as a secretary on 25/04/2016
26/04/2016
25/04/2016
Accounts
Full accounts made up to 22/08/2015
09/03/2016
22/08/2015
Address
Registered office address changed from Sunrise House Ninth Avenue Burton upon Trent Staffordshire DE14 3JZ to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on 07/03/2016
07/03/2016
07/03/2016
Officers
Termination of appointment of Jonathan Robert Langford as a director on 26/01/2016
27/01/2016
26/01/2016
Officers
Termination of appointment of Daryl Antony Kelly as a director on 26/01/2016
27/01/2016
26/01/2016
Officers
Termination of appointment of Lucy Jane Bell as a director on 26/01/2016
27/01/2016
26/01/2016
Officers
Appointment of Kirk Dyson Davis as a director on 21/12/2015
22/12/2015
21/12/2015
Officers
Termination of appointment of Henry Jones as a secretary on 04/12/2015
14/12/2015
04/12/2015
Accounts
Current accounting period shortened from 24/08/2016 to 30/04/2016
03/11/2015
30/04/2016
Annual Return
Annual return made up to 24/06/2015 with full list of shareholders
29/06/2015
24/06/2015
Officers
Termination of appointment of Patrick James Gallagher as a director on 23/06/2015
24/06/2015
23/06/2015
Accounts
Full accounts made up to 23/08/2014
12/12/2014
23/08/2014
Annual Return
Annual return made up to 24/06/2014 with full list of shareholders
24/06/2014
24/06/2014
Accounts
Accounts made up to 17/08/2013
16/01/2014
17/08/2013
Officers
Appointment of Claire Susan Stewart as a secretary
03/09/2013
n/a
Officers
Termination of appointment of Susan Rudd as a secretary
14/08/2013
n/a
Officers
Appointment of Henry Jones as a secretary
14/08/2013
n/a
Annual Return
Annual return made up to 24/06/2013 with full list of shareholders
25/06/2013
24/06/2013
Officers
Appointment of Mr Daryl Antony Kelly as a director
26/02/2013
n/a
Officers
Appointment of Mr Jonathan Robert Langford as a director
25/02/2013
n/a
Officers
Termination of appointment of Robert Godwin-Bratt as a director
07/02/2013
n/a
Accounts
Accounts made up to 18/08/2012
14/01/2013
18/08/2012
Officers
Termination of appointment of Claire Stewart as a secretary
28/09/2012
n/a
Officers
Appointment of Susan Clare Rudd as a secretary
28/09/2012
n/a
Officers
Appointment of Robert James Godwin-Bratt as a director
27/06/2012
n/a
Annual Return
Annual return made up to 24/06/2012 with full list of shareholders
25/06/2012
24/06/2012
Accounts
Accounts made up to 20/08/2011
22/05/2012
20/08/2011
Officers
Directors details changed for Patrick James Gallagher on 04/05/2012
05/05/2012
04/05/2012
Officers
Termination of appointment of Stephen Stone as a director
30/04/2012
n/a
Officers
Termination of appointment of Russell Margerrison as a director
22/11/2011
n/a
Officers
Appointment of Patrick James Gallagher as a director
22/11/2011
n/a
Officers
Appointment of Lucy Jane Bell as a director
22/11/2011
n/a
Officers
Termination of appointment of Stephen Dando as a director
28/07/2011
n/a
Officers
Appointment of Russell John Margerrison as a director
27/07/2011
n/a
Officers
Termination of appointment of Edward Bashforth as a director
27/07/2011
n/a
Officers
Appointment of Stephen John Stone as a director
25/07/2011
n/a
Officers
Secretarys details changed for Claire Susan Stewart on 29/06/2011
01/07/2011
29/06/2011
Address
Registered office address changed from Jubilee House Second Avenue Burton upon Trent Staffordshire DE14 2WF on 01/07/2011
01/07/2011
01/07/2011
Annual Return
Annual return made up to 24/06/2011 with full list of shareholders
28/06/2011
24/06/2011
Accounts
Accounts made up to 21/08/2010
22/02/2011
21/08/2010
Officers
Termination of appointment of Philip Dutton as a director
01/02/2011
n/a
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
SPIRIT GROUP RETAIL LIMITED has had no new appointments within the last 2 years.
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
fully-satisfied
07/09/1999
n/a
Fourth supplemental trust deed
Royal Exchange Trust Company Limited
fully-satisfied
07/09/1999
n/a
Third supplemental trust deed
The Law Debenture Trust Corporation PLC
fully-satisfied
15/12/2003
n/a
Security agreement
The Royal Bank of Scotland PLC (The Facility Agent) as Agent and Trustee for the Financeparties
fully-satisfied
15/12/2003
n/a
Security agreement
The Royal Bank of Scotland PLC (The Facility Agent) as Agent and Trustee for the Financeparties
fully-satisfied
15/12/2003
n/a
A standard security which was presented for registration in scotland on 6 january 2004 and
The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties
fully-satisfied
15/12/2003
n/a
A standard security which was presented for registration in scotland on 7 january 2004 and
The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties
fully-satisfied
15/12/2003
n/a
A standard security which was presented for registration in scotland on 7 january 2004 and
The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties
fully-satisfied
15/12/2003
n/a
A standard security which was presented for registration in scotland on 7 january 2004 and
The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties
fully-satisfied
15/12/2003
n/a
A standard security which was presented for registration in scotland on 7 january 2004 and
The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties
fully-satisfied
15/12/2003
n/a
A standard security which was presented for registration in scotland on 7 january 2004 and
The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties
fully-satisfied
15/12/2003
n/a
A standard security which was presented for registration in scotland on 7 january 2004 and
The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties
fully-satisfied
15/12/2003
n/a
A standard security which was presented for registration in scotland on 6 january 2004 and
The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties
fully-satisfied
15/12/2003
n/a
A standard security which was presented for registration in scotland on 6 january 2004 and
The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties
fully-satisfied
15/12/2003
n/a
A standard security which was presented for registration in scotland on 6 january 2004 and
The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties
fully-satisfied
15/12/2003
n/a
A standard security which was presented for registration in scotland on 6 january 2004 and
The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties
fully-satisfied
15/12/2003
n/a
A standard security which was presented for registration in scotland on 6 january 2004 and
The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties
fully-satisfied
15/12/2003
n/a
A standard security which was presented for registration in scotland on 6 january 2004 and
The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties
outstanding
25/11/2004
n/a
Borrower group deed of charge
Deutsche Trustee Company Limited (As Trustee for the Borrower Secured Parties)
outstanding
09/08/2005
n/a
Supplemental deed of charge
Deutsche Trustee Company Limited (As Trustee for the Borrower Secured Parties)
outstanding
21/03/2006
n/a
Supplemental deed of charge
Deutsche Trustee Company Limited as Agent and Trustee for the Borrower Secured Parties
outstanding
07/07/2006
n/a
Amendment and restatement deed
Deutsche Truste Company Limited in Its Capacity as the "Issuer Security Trustee" and "Borrowergroup Security Trustee"
DIRECTORS' REPORT For the 52 weeks ended 29 April 2018
The directors present their report and the financial statements for the 52 weeks ended 29 April 2018.
Principal activity
The principal activity of the company is that of an investment holding company.
Going concern At the bala
DIRECTOR'S REPORT For the 52 weeks ended 30 April 2017
The director presents his report and the financial statements for the 52 weeks ended 30 April 2017.
Principal activity
The principal activity of the company is that of an investment holding company.
On 23 June 2015, 100% of th
DIRECTORS REPORT For the 36 weeks ended I May 2016
The directors present their report and the financial statements for the 36 weeks ended I May 2016.
Principal activity
The principal activity of the company is that of an investment holding company.
On 23 June 2015, 100% of the ord
The directors present this strategic report, the Directors report and the financial statements for the 52 week period ended 22 August 2015.
Principal activities The principal activity of the company is that of a non-trading company.
Acquisition of ultimate parent company On 23 June 2015,
The directors present this strategic report, the Directors' report and financial statements for the 53 week period ended 23 August 2014
Principal activities The principal activity of the company is that of a non-trading company Review of the business Spirit Pub Company manages its operations
DIRECTORS' REPORT The directors present their report and financial statements for the financial year ended 17 August 2013 RESULTS AND DIVIDENDS
The profit for the 52 weeks ended 17 August 2013 was ?3,533,000 (52 week period ended 18 August 2012 loss of ?7,275,000) The directors do not propo
DIRECTORS' REPORT
The directors present their annual report and the audited accounts for the year ended 28 April 2002.
Principal activity The principal activity of the company during the year was the operation of pubs and pub restaurants in the United Kingdom.
Financial review The ret
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
31/01/2018
3 Yrs 1 Mth
n/a
July 1967
25/04/2016
4 Yrs 9 Mths
Director
24/06/1999
1 Mth
02/08/1999
Secretary
24/06/1999
1 Mth
02/08/1999
Director
21/12/2015
2 Yrs 1 Mth
31/01/2018
Director
01/02/2013
2 Yrs 11 Mths
26/01/2016
Director
01/02/2013
2 Yrs 11 Mths
26/01/2016
Director
22/11/2011
4 Yrs 2 Mths
26/01/2016
Director
22/11/2011
3 Yrs 7 Mths
23/06/2015
Director
25/06/2012
7 Mths
01/02/2013
Director
04/07/2011
9 Mths
30/04/2012
Director
04/07/2011
4 Mths
22/11/2011
Director
18/06/2010
1 Yr
04/07/2011
Director
06/09/2010
9 Mths
04/07/2011
Director
17/10/2007
3 Yrs 3 Mths
31/01/2011
Director
05/01/2006
4 Yrs 8 Mths
06/09/2010
Director
05/01/2006
4 Yrs 5 Mths
18/06/2010
Director
05/01/2006
1 Yr 9 Mths
17/10/2007
Director
03/11/2003
2 Yrs 2 Mths
05/01/2006
Director
26/04/2005
8 Mths
05/01/2006
Director
03/11/2003
2 Yrs 2 Mths
05/01/2006
Director
03/11/2003
1 Yr 2 Mths
10/01/2005
Director
03/11/2003
02/12/2003
Director
03/11/2003
02/12/2003
Director
03/11/2003
02/12/2003
Director
03/11/2003
02/12/2003
Director
01/12/1999
3 Yrs 11 Mths
03/11/2003
Director
01/12/1999
3 Yrs 11 Mths
03/11/2003
Director
01/12/1999
3 Yrs 11 Mths
03/11/2003
Director
01/12/1999
3 Yrs 11 Mths
03/11/2003
Director
13/09/2000
2 Yrs 4 Mths
17/01/2003
Director
13/09/2000
2 Yrs 4 Mths
17/01/2003
Director
13/09/2000
9 Mths
13/07/2001
Director
01/12/1999
1 Yr
29/12/2000
Director
03/09/1999
2 Mths
01/12/1999
Director
03/09/1999
2 Mths
01/12/1999
Director
03/09/1999
2 Mths
01/12/1999
Director
03/09/1999
2 Mths
01/12/1999
Director
02/08/1999
3 Mths
01/12/1999
Director
03/09/1999
2 Mths
01/12/1999
Director
02/08/1999
1 Mth
03/09/1999
Director
02/08/1999
1 Mth
03/09/1999
Secretary
03/09/2013
2 Yrs 7 Mths
25/04/2016
Secretary
14/08/2013
2 Yrs 3 Mths
04/12/2015
Secretary
28/09/2012
10 Mths
14/08/2013
Secretary
16/04/2009
3 Yrs 5 Mths
28/09/2012
Secretary
30/11/2006
2 Yrs 4 Mths
16/04/2009
Secretary
31/03/2006
8 Mths
30/11/2006
Secretary
03/11/2003
2 Yrs 4 Mths
31/03/2006
Secretary
22/04/2002
1 Yr 6 Mths
03/11/2003
Secretary
01/12/1999
2 Yrs 4 Mths
26/04/2002
Secretary
03/09/1999
2 Mths
01/12/1999
Secretary
02/08/1999
1 Mth
03/09/1999
Corporate Entity
n/a
06/04/2016
Ownership of shares – 75% or more
Ownership of voting rights - More than 50% but less than 75%
Right to appoint and remove directors