To recover your password please fill in your email address
Please fill in below form to create an account with us
Please confirm that you wish to buy this document for £2.49 (ex. VAT).
Please confirm that you wish to buy this report for £12.95 (ex. VAT).
Formed in 2006, SPIRIT PUB COMPANY (LEASED) LIMITED has 6 directors and 1 shareholders. The longest serving directors have been in place for 1 years , however the shortest director appointment lasted for 4 months .
Active Directors | Active Secretaries | Resigned Directors | Resigned Secretaries | Shareholders |
---|---|---|---|---|
6 | 1 | 25 | 7 | 1 |
Address
Westgate Brewery Bury St Edmunds Suffolk IP33 1QT
Date From
16/10/2015
Date To
Current
Address
Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Date From
16/10/2015
Date To
16/10/2015
Address
Jubilee House, Second Avenue Burton upon Trent Staffordshire DE14 2WF
Date From
01/07/2011
Date To
16/10/2015
Number
Status
outstanding
Created
21/03/2006
Resolved
n/a
Type
Supplemental deed of charge
Parties
Deutsche Trustee Company Limited as Agent and Trustee for the Borrower Secured Parties
Number
Status
outstanding
Created
07/07/2006
Resolved
n/a
Type
Amendment and restatement deed
Parties
Deutsche Truste Company Limited in Its Capacity as the "Issuer Security Trustee" and "Borrowergroup Security Trustee"
Number
Status
outstanding
Created
07/07/2006
Resolved
n/a
Type
Amendment and restatement deed
Parties
Deutsche Truste Company Limited in Its Capacity as the "Issuer Security Trustee" and "Borrowergroup Security Trustee"
Number
Status
outstanding
Created
09/08/2006
Resolved
n/a
Type
Supplemental borrower group deed of charge
Parties
Deutsche Trustee Company Limited as Borrower Group Security Trustee
Number
Status
outstanding
Created
09/08/2006
Resolved
n/a
Type
A standard security which was presented for registration in scotland on 20 september 2006 and
Parties
Deutsche Trustee Company LTD (Borrower Group Security Trustee)
Number
Status
outstanding
Created
09/08/2006
Resolved
n/a
Type
A standard security which was presented for registration in scotland on 20 september 2006 and
Parties
Deutsche Trustee Company LTD (Borrower Group Security Trustee)
Number
Status
outstanding
Created
08/09/2006
Resolved
n/a
Type
A standard security which was presented for registration in scotland on 20 september 2006 and
Parties
Deutsche Trustee Company LTD (Borrower Group Security Trustee)
Number
Status
outstanding
Created
09/08/2006
Resolved
n/a
Type
A standard security which was presented for registration in scotland on 20 september 2006 and
Parties
Deutsche Trustee Company LTD (Borrower Group Security Trustee)
Number
Status
outstanding
Created
09/08/2006
Resolved
n/a
Type
A standard security which was presented for registration in scotland on 20 september 2006 and
Parties
Deutsche Trustee Company LTD (Borrower Group Security Trustee)
Number
Status
outstanding
Created
09/08/2006
Resolved
n/a
Type
A standard security which was presented for registration in scotland on 20 september 2006 and
Parties
Deutsche Trustee Company LTD (Borrower Group Security Trustee)
Number
Status
outstanding
Created
03/07/2007
Resolved
n/a
Type
Supplemental borrower group deed of charge
Parties
Deutsche Trustee Company Limited as Borrower Group Security Trustee for the Borrower Securedparties
Number
Status
outstanding
Created
22/02/2008
Resolved
n/a
Type
Standard security
Parties
Deutsche Trustee Company LTD Acting as Security Trustee Company LTD Acting as Security Trustee for Borrower Group Secured Creditors
Number
Status
outstanding
Created
22/02/2008
Resolved
n/a
Type
Standard security
Parties
Deutsche Trustee Company LTD as Security Trustee for the Junior Creditors
Number
Status
outstanding
Created
07/10/2008
Resolved
n/a
Type
Supplemental borrower group deed of charge
Parties
Deutsche Trustee Company Limited as Borrower Group Security Trustee for the Borrower Secured Parties
Number
Status
outstanding
Created
04/04/2011
Resolved
n/a
Type
The supplemental borrower group deed of charge
Parties
Deutsche Trustee Company Limited
Number
Status
outstanding
Created
23/04/2012
Resolved
n/a
Type
Supplemental borrower group deed of charge
Parties
Deutsche Trustee Company Limited (As the Borrower Group Security Trustee)
Number
056995440019
Status
outstanding
Created
14/03/2014
Resolved
n/a
Type
A registered charge
Parties
Deutsche Trustee Company Limited
Type
Officers
Date
08/11/2018
Description
Appointment of Mr Nicholas Robertson Elliot as a director on 08/11/2018
Type
Officers
Date
09/10/2018
Description
Termination of appointment of John Joseph Forrest as a director on 05/10/2018
Type
Officers
Date
09/10/2018
Description
Appointment of Mr Wayne Shurvinton as a director on 08/10/2018
Type
Officers
Date
10/08/2018
Description
Appointment of Mr Matthew Anthony Starbuck as a director on 10/08/2018
Type
Officers
Date
05/06/2018
Description
Termination of appointment of Clive Alexander Sloan Chesser as a director on 01/06/2018
Type
Confirmation Statement
Date
07/02/2018
Description
Confirmation statement made on 06/02/2018 with updates
Type
Officers
Date
31/01/2018
Description
Appointment of Mr Richard Smothers as a director on 31/01/2018
Type
Officers
Date
31/01/2018
Description
Termination of appointment of Kirk Dyson Davis as a director on 31/01/2018
Type
Officers
Date
25/10/2017
Description
Appointment of Mr John Joseph Forrest as a director on 25/10/2017
Type
Officers
Date
19/05/2017
Description
Termination of appointment of Ken David Millbanks as a director on 19/05/2017
Type
Officers
Date
19/05/2017
Description
Appointment of Richard Lewis as a director on 19/05/2017
Type
Confirmation Statement
Date
07/02/2017
Description
Confirmation statement made on 06/02/2017 with updates
Type
Officers
Date
29/07/2016
Description
Appointment of Mr Ken David Millbanks as a director on 29/07/2016
Type
Annual Return
Date
17/02/2016
Description
Annual return made up to 06/02/2016 with full list of shareholders
Type
Officers
Date
05/01/2016
Description
Appointment of Mr Clive Alexander Sloan Chesser as a director on 21/12/2015
Type
Officers
Date
21/12/2015
Description
Termination of appointment of Alan Morgan as a director on 21/12/2015
Type
Officers
Date
21/12/2015
Description
Appointment of Lindsay Anne Keswick as a secretary on 21/12/2015
Type
Officers
Date
21/12/2015
Description
Termination of appointment of Robert Julian Broadbridge as a director on 21/12/2015
Type
Officers
Date
21/12/2015
Description
Termination of appointment of Claire Susan Stewart as a secretary on 21/12/2015
Type
Officers
Date
14/12/2015
Description
Termination of appointment of Henry Jones as a secretary on 04/12/2015
Type
Officers
Date
24/11/2015
Description
Appointment of Kirk Dyson Davis as a director on 07/10/2015
Type
Accounts
Date
04/11/2015
Description
Current accounting period shortened from 24/08/2016 to 30/04/2016
Type
Address
Date
16/10/2015
Description
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 16/10/2015
Type
Mortgage
Date
29/09/2015
Description
Part of the property or undertaking has been released and no longer forms part of charge 2
Type
Mortgage
Date
29/09/2015
Description
Part of the property or undertaking has been released and no longer forms part of charge 1
Type
Mortgage
Date
29/09/2015
Description
Part of the property or undertaking has been released and no longer forms part of charge 3
Type
Officers
Date
21/08/2015
Description
Termination of appointment of Deborah Lois Moore as a director on 21/08/2015
Type
Officers
Date
31/07/2015
Description
Termination of appointment of Christopher Welham as a director on 31/07/2015
Type
Officers
Date
24/06/2015
Description
Termination of appointment of Patrick James Gallagher as a director on 23/06/2015
Type
Officers
Date
23/06/2015
Description
Termination of appointment of Michael Edward Tye as a director on 23/06/2015
Type
Annual Return
Date
09/02/2015
Description
Annual return made up to 06/02/2015 with full list of shareholders
Type
Officers
Date
10/06/2014
Description
Termination of appointment of Clive Briscoe as a director
Type
Annual Return
Date
07/02/2014
Description
Annual return made up to 06/02/2014 with full list of shareholders
Type
Officers
Date
08/01/2014
Description
Directors details changed for Christopher Welham on 08/01/2014
Type
Officers
Date
03/09/2013
Description
Appointment of Claire Susan Stewart as a secretary
Type
Officers
Date
14/08/2013
Description
Termination of appointment of Susan Rudd as a secretary
Type
Annual Return
Date
05/03/2013
Description
Annual return made up to 06/02/2013 with full list of shareholders
Type
Officers
Date
07/02/2013
Description
Termination of appointment of Robert Godwin-Bratt as a director
Type
Officers
Date
01/10/2012
Description
Appointment of Deborah Lois Moore as a director
Type
Officers
Date
01/10/2012
Description
Appointment of Clive Selwyn Briscoe as a director
Type
Officers
Date
01/10/2012
Description
Appointment of Robert Julian Broadbridge as a director
Type
Officers
Date
28/09/2012
Description
Appointment of Susan Clare Rudd as a secretary
Type
Officers
Date
28/09/2012
Description
Termination of appointment of Claire Stewart as a secretary
Type
Officers
Date
27/06/2012
Description
Appointment of Robert James Godwin-Bratt as a director
Type
Officers
Date
04/05/2012
Description
Directors details changed for Patrick James Gallagher on 04/05/2012
Type
Officers
Date
30/04/2012
Description
Termination of appointment of Stephen Stone as a director
Type
Officers
Date
30/04/2012
Description
Appointment of Christopher Welham as a director
Type
Officers
Date
24/02/2012
Description
Directors details changed for Mr Michael Edward Tye on 04/07/2011
Type
Annual Return
Date
07/02/2012
Description
Annual return made up to 06/02/2012 with full list of shareholders
Type
Officers
Date
20/12/2011
Description
Termination of appointment of Ian Dyson as a director
Type
Officers
Date
22/11/2011
Description
Termination of appointment of Russell Margerrison as a director
Type
Officers
Date
22/11/2011
Description
Appointment of Patrick James Gallagher as a director
Type
Officers
Date
31/08/2011
Description
Appointment of Michael Edward Tye as a director
Type
Officers
Date
30/08/2011
Description
Termination of appointment of Roger Whiteside as a director
Type
Officers
Date
27/07/2011
Description
Termination of appointment of Edward Bashforth as a director
Type
Officers
Date
27/07/2011
Description
Appointment of Russell John Margerrison as a director
Type
Officers
Date
27/07/2011
Description
Termination of appointment of Stephen Dando as a director
Type
Officers
Date
25/07/2011
Description
Appointment of Stephen John Stone as a director
Type
Address
Date
01/07/2011
Description
Registered office address changed from Jubilee House, Second Avenue Burton upon Trent Staffordshire DE14 2WF on 01/07/2011
Type
Officers
Date
29/06/2011
Description
Secretarys details changed for Claire Susan Stewart on 29/06/2011
Type
Annual Return
Date
07/02/2011
Description
Annual return made up to 06/02/2011 with full list of shareholders
Type
Officers
Date
01/02/2011
Description
Termination of appointment of Philip Dutton as a director
Type
Officers
Date
31/01/2011
Description
Appointment of Stephen Peter Dando as a director
Type
Officers
Date
08/09/2010
Description
Termination of appointment of Giles Thorley as a director
Type
Officers
Date
24/06/2010
Description
Appointment of Mr Edward Michael Bashforth as a director
Type
Officers
Date
23/06/2010
Description
Termination of appointment of Neil Preston as a director
Type
Annual Return
Date
10/02/2010
Description
Annual return made up to 06/02/2010 with full list of shareholders
Type
Officers
Date
13/11/2009
Description
Secretarys details changed for Claire Susan Stewart on 01/10/2009
Type
Officers
Date
31/10/2009
Description
Directors details changed for Giles Alexander Thorley on 01/10/2009
Type
Officers
Date
24/10/2009
Description
Directors details changed for Giles Alexander Thorley on 01/10/2009
Type
Officers
Date
22/10/2009
Description
Directors details changed for Neil David Preston on 01/10/2009
Type
Officers
Date
21/10/2009
Description
Directors details changed for Philip Dutton on 01/10/2009
Type
Officers
Date
20/10/2009
Description
Directors details changed for Roger Mark Whiteside on 01/10/2009
SPIRIT PUB COMPANY (LEASED) LIMITED currently has no recorded persons with significant control.
In-depth research on the composition of the team who drive SPIRIT PUB COMPANY (LEASED) LIMITED.
Quickly identify the directors who control the business.
Determine the stability on an annual basis, identifying change visually.
Built with a visual-first approach, Qynn makes it easy to navigate complex data and derive real meaning.
Easy to use and simple to navigate, Qynn quickly provides you with the relevant information you need.
With over 500 data points on each and every company in the UK, Qynn's dataset is over 2.5 billion ... and growing.
There are five million companies in the UK, 17.4 million directors and 20 million shareholders. The corporate and financial data they produce is vast. Qynn creates intelligence through the interrogation and aggregation of data on a micro and macro basis.
Click below to see examples of the data that Qynn produces.
Built with a visual-first approach, Qynn makes it easy to navigate complex data and derive real meaning.
Easy to use and simple to navigate, Qynn quickly provides you with the relevant information you need.
With over 500 data points on each and every company in the UK, Qynn's dataset is over 2.5 billion ... and growing.
There are five million companies in the UK, 17.4 million directors and 20 million shareholders. The corporate and financial data they produce is vast. Qynn creates intelligence through the interrogation and aggregation of data on a micro and macro basis.
Click below to see examples of the data that Qynn produces.
Name
Type
Director
Date Joined
25/10/2017
Date Resigned
05/10/2018
Tenure
11 Mths
Type
Director
Date Joined
21/12/2015
Date Resigned
01/06/2018
Tenure
2 Yrs 5 Mths
Name
Type
Director
Date Joined
07/10/2015
Date Resigned
31/01/2018
Tenure
2 Yrs 3 Mths
Name
Type
Director
Date Joined
29/07/2016
Date Resigned
19/05/2017
Tenure
9 Mths
Type
Director
Date Joined
28/09/2012
Date Resigned
21/12/2015
Tenure
3 Yrs 2 Mths
Name
Type
Director
Date Joined
28/09/2012
Date Resigned
21/08/2015
Tenure
2 Yrs 10 Mths
Name
Type
Director
Date Joined
30/04/2012
Date Resigned
31/07/2015
Tenure
3 Yrs 2 Mths
Name
Type
Director
Date Joined
04/07/2011
Date Resigned
23/06/2015
Tenure
3 Yrs 11 Mths
Type
Director
Date Joined
22/11/2011
Date Resigned
23/06/2015
Tenure
3 Yrs 7 Mths
Name
Type
Director
Date Joined
28/09/2012
Date Resigned
30/05/2014
Tenure
1 Yr 8 Mths
Type
Director
Date Joined
25/06/2012
Date Resigned
01/02/2013
Tenure
7 Mths
Type
Director
Date Joined
04/07/2011
Date Resigned
22/11/2011
Tenure
4 Mths
Type
Director
Date Joined
18/06/2010
Date Resigned
04/07/2011
Tenure
1 Yr
Name
Type
Director
Date Joined
03/11/2008
Date Resigned
04/07/2011
Tenure
2 Yrs 7 Mths
Name
Type
Director
Date Joined
31/01/2011
Date Resigned
04/07/2011
Tenure
5 Mths
Name
Type
Director
Date Joined
17/10/2007
Date Resigned
31/01/2011
Tenure
3 Yrs 3 Mths
Type
Director
Date Joined
06/02/2006
Date Resigned
06/09/2010
Tenure
4 Yrs 6 Mths
Name
Type
Director
Date Joined
06/02/2006
Date Resigned
18/06/2010
Tenure
4 Yrs 4 Mths
Type
Director
Date Joined
06/02/2006
Date Resigned
17/10/2007
Tenure
1 Yr 8 Mths
Type
Director
Date Joined
06/02/2006
Date Resigned
17/10/2007
Tenure
1 Yr 8 Mths
Name
Type
Secretary
Date Joined
03/09/2013
Date Resigned
21/12/2015
Tenure
2 Yrs 3 Mths
Name
Type
Secretary
Date Joined
30/11/2006
Date Resigned
28/09/2012
Tenure
5 Yrs 9 Mths
Name
Type
Secretary
Date Joined
30/11/2006
Date Resigned
28/09/2012
Tenure
5 Yrs 9 Mths
Name
Type
Secretary
Date Joined
06/02/2006
Date Resigned
31/03/2006
Tenure
1 Mth
Immediately understand who the officers of SPIRIT PUB COMPANY (LEASED) LIMITED are associated with.
Quickly identify leading indicators of success in other shared portfolio companies.
Determine the financial health of every company associated with each officer.
Built with a visual-first approach, Qynn makes it easy to navigate complex data and derive real meaning.
Easy to use and simple to navigate, Qynn quickly provides you with the relevant information you need.
With over 500 data points on each and every company in the UK, Qynn's dataset is over 2.5 billion ... and growing.
There are five million companies in the UK, 17.4 million directors and 20 million shareholders. The corporate and financial data they produce is vast. Qynn creates intelligence through the interrogation and aggregation of data on a micro and macro basis.
Click below to see examples of the data that Qynn produces.
Create bespoke reports and charts across hundreds of variables associated with SPIRIT PUB COMPANY (LEASED) LIMITED.
Quickly understand historical and current operating ratios.
Track variance by year against assets, creditors, share capital, cash and many more.
Built with a visual-first approach, Qynn makes it easy to navigate complex data and derive real meaning.
Easy to use and simple to navigate, Qynn quickly provides you with the relevant information you need.
With over 500 data points on each and every company in the UK, Qynn's dataset is over 2.5 billion ... and growing.
There are five million companies in the UK, 17.4 million directors and 20 million shareholders. The corporate and financial data they produce is vast. Qynn creates intelligence through the interrogation and aggregation of data on a micro and macro basis.
Click below to see examples of the data that Qynn produces.
Easy identification of the financial risks associated with SPIRIT PUB COMPANY (LEASED) LIMITED.
Historical and current analysis across all key metrics including creditors, debtors and cash in bank.
Track the performance of all associated companies of the current and previous officers.
Built with a visual-first approach, Qynn makes it easy to navigate complex data and derive real meaning.
Easy to use and simple to navigate, Qynn quickly provides you with the relevant information you need.
With over 500 data points on each and every company in the UK, Qynn's dataset is over 2.5 billion ... and growing.
There are five million companies in the UK, 17.4 million directors and 20 million shareholders. The corporate and financial data they produce is vast. Qynn creates intelligence through the interrogation and aggregation of data on a micro and macro basis.
Click below to see examples of the data that Qynn produces.
Built with a visual-first approach, Qynn makes it easy to navigate complex data and derive real meaning.
Easy to use and simple to navigate, Qynn quickly provides you with the relevant information you need.
With over 500 data points on each and every company in the UK, Qynn's dataset is over 2.5 billion ... and growing.
There are five million companies in the UK, 17.4 million directors and 20 million shareholders. The corporate and financial data they produce is vast. Qynn creates intelligence through the interrogation and aggregation of data on a micro and macro basis.
Click below to see examples of the data that Qynn produces.