Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPIRIT MOTOR HOLDINGS LIMITED
Company Information for

SPIRIT MOTOR HOLDINGS LIMITED

SPIRIT HYUNDAI FORTUNE CLOSE, RIVERSIDE BUSINESS PARK, NORTHAMPTON, NN3 9HZ,
Company Registration Number
02574496
Private Limited Company
Active

Company Overview

About Spirit Motor Holdings Ltd
SPIRIT MOTOR HOLDINGS LIMITED was founded on 1991-01-17 and has its registered office in Northampton. The organisation's status is listed as "Active". Spirit Motor Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SPIRIT MOTOR HOLDINGS LIMITED
 
Legal Registered Office
SPIRIT HYUNDAI FORTUNE CLOSE
RIVERSIDE BUSINESS PARK
NORTHAMPTON
NN3 9HZ
Other companies in NN3
 
Filing Information
Company Number 02574496
Company ID Number 02574496
Date formed 1991-01-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB119905457  
Last Datalog update: 2025-02-11 05:21:53
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SPIRIT MOTOR HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ADAM PETER DERBYSHIRE
Director 2002-01-01
PHILIP SIDNEY DERBYSHIRE
Director 1992-01-17
GLEN MOORE
Director 2015-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN ANN DERBYSHIRE
Director 1992-01-17 2015-05-29
GLEN ANTHONY MOORE
Company Secretary 2001-01-01 2011-09-30
GLEN ANTHONY MOORE
Director 2002-01-01 2011-09-30
TERENCE PATRICK BYRNE
Director 2002-01-01 2006-08-14
GEOFFREY DAVID FORSTER
Director 2002-01-01 2006-08-14
TERRY PHILIP STOKES
Director 1999-10-05 2004-03-31
DAVID MICHAEL OVENDEN
Director 1997-12-17 2001-12-31
JEAN ANN DERBYSHIRE
Company Secretary 1999-03-05 2001-01-01
ANTHONY LAURENCE O'NEILL
Director 1994-01-01 1999-04-22
ANTHONY LAURENCE O'NEILL
Company Secretary 1993-01-01 1999-03-05
ROBERT JOHN WILLIAMS
Director 1998-01-01 1998-03-26
MARTIN CHARLES LOVELL TOLLIDAY
Director 1992-05-29 1997-12-17
TERRY PHILIP STOKES
Director 1994-09-15 1995-11-30
IAN GEORGE MCLAREN
Director 1992-06-30 1993-12-31
JEAN ANN DERBYSHIRE
Company Secretary 1991-01-17 1992-12-31
PHILIP WILLIAM HEATHER
Director 1991-12-02 1992-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM PETER DERBYSHIRE DERBYSHIRE HOLDINGS LIMITED Director 2015-05-07 CURRENT 2015-05-07 Active
DANIELE CLAIRE LEWIS VALVE TRAIN COMPONENTS LIMITED Company Secretary 1994-06-21 - 1994-06-21 RESIGNED 1994-03-15 Liquidation
PHILIP SIDNEY DERBYSHIRE FREE SPIRIT AUTOMOTIVE LIMITED Director 2014-01-16 CURRENT 2004-02-16 Active
PHILIP SIDNEY DERBYSHIRE FREE SPIRIT ASSETS LIMITED Director 2014-01-16 CURRENT 2009-04-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-10Register inspection address changed from 3 Princes Court Royal Way Loughborough Leicestershire LE11 5XR United Kingdom to Spirit Hyundai Fortune Close Riverside Business Park Northampton NN3 9HZ
2025-02-07CONFIRMATION STATEMENT MADE ON 17/01/25, WITH UPDATES
2024-10-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-02-09CONFIRMATION STATEMENT MADE ON 17/01/24, WITH NO UPDATES
2023-10-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-27CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES
2023-01-11Change of details for Derbyshire Holdings Limited as a person with significant control on 2023-01-10
2023-01-11PSC05Change of details for Derbyshire Holdings Limited as a person with significant control on 2023-01-10
2023-01-10Change of details for Derbyshire Holdings Limited as a person with significant control on 2023-01-10
2023-01-10PSC05Change of details for Derbyshire Holdings Limited as a person with significant control on 2023-01-10
2022-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-20Register inspection address changed to 3 Princes Court Royal Way Loughborough Leicestershire LE11 5XR
2022-12-20Registers moved to registered inspection location of 3 Princes Court Royal Way Loughborough Leicestershire LE11 5XR
2022-12-20AD03Registers moved to registered inspection location of 3 Princes Court Royal Way Loughborough Leicestershire LE11 5XR
2022-12-20AD02Register inspection address changed to 3 Princes Court Royal Way Loughborough Leicestershire LE11 5XR
2022-07-28CH01Director's details changed for Mr Adam Peter Derbyshire on 2022-07-22
2022-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN KERSHAW DAVIES
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2021-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/21 FROM 1 Rushmills Northampton Northamptonshire NN4 7YB United Kingdom
2021-02-26TM01APPOINTMENT TERMINATED, DIRECTOR GLEN MOORE
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2020-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-21AP01DIRECTOR APPOINTED MR JONATHAN KERSHAW DAVIES
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2019-01-07CH01Director's details changed for Mr Adam Peter Derbyshire on 2019-01-07
2018-09-06AP01DIRECTOR APPOINTED MR MARK STUART FRANK DERBYSHIRE
2018-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2017-08-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JEAN ANN DERBYSHIRE
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 90000
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2017-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/17 FROM C/O Haines Watts Chartered Accountants 78 Tenter Road Moulton Park Industrial Estate Northampton NN3 6AX
2017-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PETER DERBYSHIRE / 01/01/2017
2017-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN ANN DERBYSHIRE / 01/01/2017
2017-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SIDNEY DERBYSHIRE / 01/01/2017
2017-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN MOORE / 01/01/2017
2016-05-09AUDAUDITOR'S RESIGNATION
2016-02-15AR0117/01/16 ANNUAL RETURN FULL LIST
2015-07-01AP01DIRECTOR APPOINTED MR GLEN MOORE
2015-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 025744960017
2015-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 025744960016
2015-03-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 15
2015-03-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 90000
2015-01-20AR0117/01/15 FULL LIST
2014-03-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 90000
2014-01-30AR0117/01/14 FULL LIST
2013-11-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-04-15MISCAUD STAT 519
2013-01-22AR0117/01/13 FULL LIST
2012-12-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-03-07AR0117/01/12 FULL LIST
2012-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SIDNEY DERBYSHIRE / 07/03/2012
2012-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN ANN DERBYSHIRE / 07/03/2012
2012-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PETER DERBYSHIRE / 07/03/2012
2012-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-01-10AA01PREVEXT FROM 31/10/2011 TO 31/12/2011
2011-10-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-10-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-10-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 14
2011-10-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-10-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 1
2011-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2011 FROM TACHBROOK PARK DRIVE LEAMINGTON SPA WARWICKSHIRE CV34 6RW
2011-10-03TM02APPOINTMENT TERMINATED, SECRETARY GLEN MOORE
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR GLEN MOORE
2011-09-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-09-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-07-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/10
2011-06-20AR0118/01/11 FULL LIST
2011-02-11AR0117/01/11 FULL LIST
2010-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-08-04AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-02-10AR0117/01/10 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GLEN ANTHONY MOORE / 28/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SIDNEY DERBYSHIRE / 28/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN ANN DERBYSHIRE / 28/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM PETER DERBYSHIRE / 28/01/2010
2010-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-08-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08
2009-05-12MEM/ARTSARTICLES OF ASSOCIATION
2009-05-05RES01ALTER ARTICLES 24/04/2009
2009-05-05RES12VARYING SHARE RIGHTS AND NAMES
2009-03-02363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-08-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07
2008-01-28363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-07-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06
2007-06-14288bDIRECTOR RESIGNED
2007-01-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-01-24363sRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-12-11287REGISTERED OFFICE CHANGED ON 11/12/06 FROM: 9/16 SOUTHAM ROAD BANBURY OXON OX16 2EE
2006-09-05AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-03-14363sRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-08-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04
2005-02-23363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2005-02-01225ACC. REF. DATE EXTENDED FROM 30/10/04 TO 31/10/04
2004-11-25225ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/10/04
2004-09-02288bDIRECTOR RESIGNED
2004-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-02363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2003-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03
2003-03-07363sRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2003-02-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02
2002-04-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to SPIRIT MOTOR HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPIRIT MOTOR HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-29 Outstanding BARCLAYS BANK PLC
2015-04-07 Outstanding HYUNDAI CAPITAL UK LIMITED
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2012-02-04 Satisfied LLOYDS TSB BANK PLC
GENERAL CHARGE 2010-01-19 Satisfied VOLKSWAGEN BANK GMBH TRADING AS VOLKSWAGEN BANK UNITED KINGDOM BRANCH
MORTGAGE DEED 2002-03-01 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2000-08-23 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 1998-11-18 Satisfied LLOYDS BANK PLC
MORTGAGE 1998-11-18 Satisfied 3I GROUP PLC
GENERAL CHARGE 1994-10-11 Satisfied VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
DEBENTURE 1994-03-15 Satisfied VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
SUPPLEMENTAL LEGAL CHARGE 1993-09-14 Satisfied 3I GROUP PLC
DEBENTURE 1993-04-14 Satisfied LLOYDS BOWMAKER LIMITED.
GENERAL CHARGE 1993-04-14 Satisfied LLOYDS BOWMAKER LIMITED
GENERAL CHARGE 1993-04-14 Satisfied V.A.G. FINANCE LIMITED.
DEBENTURE 1992-11-11 Satisfied VAG (UNITED KINGDOM) LIMITED
DEBENTURE 1991-10-15 Satisfied LLOYDS BANK PLC
DEBENTURE 1991-10-10 Satisfied 3I PLC
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPIRIT MOTOR HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of SPIRIT MOTOR HOLDINGS LIMITED registering or being granted any patents
Domain Names

SPIRIT MOTOR HOLDINGS LIMITED owns 18 domain names.

spiritfleet.co.uk   spiritmotor.co.uk   fordgtbuy.co.uk   fordgtforsale.co.uk   jamiederbyshire.co.uk   spiritmazda.co.uk   spiritvolkswagen.co.uk   spirit-racing.co.uk   cheating-bastards.co.uk   freespiritauto.co.uk   spirit-group.co.uk   volkswagen-eos.co.uk   volkswagen-fox.co.uk   volkswagen-polo.co.uk   kasambiramiracle.co.uk   buyfordgt.co.uk   normaukzone.co.uk   northamptonhyundai.co.uk  

Trademarks
We have not found any records of SPIRIT MOTOR HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPIRIT MOTOR HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as SPIRIT MOTOR HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPIRIT MOTOR HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPIRIT MOTOR HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPIRIT MOTOR HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.