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

SPIRIT GROUP RETAIL PENSIONS LIMITED

RESOLVE ADVISORY LIMITED, 22 YORK BUILDINGS, LONDON, WC2N 6JU,
Company Registration Number
02862968
Private Limited Company
Liquidation

Company Overview

About Spirit Group Retail Pensions Ltd
SPIRIT GROUP RETAIL PENSIONS LIMITED was founded on 1993-10-15 and has its registered office in London. The organisation's status is listed as "Liquidation". Spirit Group Retail Pensions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SPIRIT GROUP RETAIL PENSIONS LIMITED
 
Legal Registered Office
RESOLVE ADVISORY LIMITED
22 YORK BUILDINGS
LONDON
WC2N 6JU
Other companies in DE14
 
Previous Names
PUNCH PUB COMPANY RETAIL PENSIONS LIMITED30/06/2011
SPIRIT GROUP RETAIL PENSIONS LIMITED27/05/2009
SCOTTISH & NEWCASTLE RETAIL PENSIONS LIMITED21/11/2003
Filing Information
Company Number 02862968
Company ID Number 02862968
Date formed 1993-10-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 29/04/2018
Account next due 31/01/2020
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts DORMANT
Last Datalog update: 2021-09-06 10:26:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPIRIT GROUP RETAIL PENSIONS LIMITED
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 GROUP RETAIL PENSIONS LIMITED

Current Directors
Officer Role Date Appointed
LINDSAY ANNE KESWICK
Company Secretary 2016-04-25
RICHARD SMOTHERS
Director 2018-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
BES TRUSTEES PLC
Director 2005-03-04 2018-04-27
IAN JAMES ROBIN MARCHANT
Director 2012-09-28 2017-12-07
CLAIRE SUSAN STEWART
Company Secretary 2013-09-03 2016-04-25
HENRY JONES
Company Secretary 2013-08-14 2015-12-04
SUSAN CLARE RUDD
Company Secretary 2012-09-28 2013-08-14
CLAIRE SUSAN STEWART
Company Secretary 2009-04-16 2012-09-28
KAREN MARGARET CADDICK
Director 2007-03-22 2011-02-25
DAVID RAE HALL
Director 2002-03-25 2010-10-20
NEIL DAVID PRESTON
Director 2006-07-14 2010-06-18
TIMOTHY JAMES KENDALL
Company Secretary 2006-11-30 2009-04-16
RICHARD EDGAR BELL
Director 2009-04-01 2009-04-01
EDWARD MICHAEL BASHFORTH
Director 2008-07-01 2008-07-01
ISABEL ALEXIS
Director 2006-03-10 2007-03-16
SUSAN CLARE RUDD
Company Secretary 2006-03-31 2006-11-30
JAYNE ELIZABETH MEE
Director 2005-09-02 2006-07-14
DEREK KERR WALMSLEY
Company Secretary 2003-11-03 2006-03-31
ROBERT JAMES MCDONALD
Director 2006-01-05 2006-01-05
NEIL DAVID PRESTON
Director 2006-01-05 2006-01-05
JOHN DEARN
Director 2003-07-21 2005-06-03
MICHAEL CHARLES DUNCOMBE
Director 2005-01-31 2005-02-01
RAYMOND JOHN MARTIN
Director 2002-03-25 2004-12-31
DAVID LOGAN SMITH
Company Secretary 1999-03-15 2004-03-29
JAMES HENRY WHITTON FAIRWEATHER
Director 1993-10-26 2003-12-15
KIM ELIZABETH PARISH
Director 2001-10-18 2003-11-03
KEITH BRAND
Director 1999-02-19 2003-07-21
PETER JOSEPH DOLAN
Director 1995-05-17 2002-01-16
PETER HURCOMBE
Director 1996-10-15 2001-08-31
FIONA GILLIAN MCLEISH SMITH
Company Secretary 1993-10-26 1999-03-15
MALCOLM JOHN FOX
Director 1995-05-17 1998-06-24
ALAN HARGREAVES
Director 1995-08-07 1997-03-04
JOHN EDWARD CREGAN
Director 1993-10-26 1996-10-15
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1993-10-15 1993-10-26
HACKWOOD DIRECTORS LIMITED
Nominated Director 1993-10-15 1993-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD SMOTHERS ASTLEY BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2018-05-21 CURRENT 2009-05-07 Active
RICHARD SMOTHERS SPIRIT GROUP PENSION TRUSTEE LIMITED Director 2018-04-10 CURRENT 1999-12-06 Liquidation
RICHARD SMOTHERS HOLYOAKES LANE MANAGEMENT COMPANY LIMITED Director 2018-02-01 CURRENT 1996-01-19 Active
RICHARD SMOTHERS GREENE KING LIMITED Director 2018-02-01 CURRENT 1887-06-01 Active
RICHARD SMOTHERS SPIRIT INTERMEDIATE HOLDINGS LIMITED Director 2018-01-31 CURRENT 2003-09-29 Active
RICHARD SMOTHERS MOUNTLOOP LIMITED Director 2018-01-31 CURRENT 2002-10-07 Active
RICHARD SMOTHERS SPIRIT ACQUISITIONS HOLDINGS LIMITED Director 2018-01-31 CURRENT 2003-09-29 Liquidation
RICHARD SMOTHERS SPIRIT ACQUISITIONS GUARANTEE LIMITED Director 2018-01-31 CURRENT 2003-10-29 Liquidation
RICHARD SMOTHERS PREMIUM CASUAL DINING LIMITED Director 2018-01-31 CURRENT 2007-07-24 Liquidation
RICHARD SMOTHERS GREENE KING DEVELOPMENTS LIMITED Director 2018-01-31 CURRENT 2010-11-01 Active
RICHARD SMOTHERS GREENE KING INVESTMENTS LIMITED Director 2018-01-31 CURRENT 2010-11-02 Active
RICHARD SMOTHERS AVL (PUBS) NO.2 LIMITED Director 2018-01-31 CURRENT 2003-06-23 Liquidation
RICHARD SMOTHERS AVL (PUBS) NO.1 LIMITED Director 2018-01-31 CURRENT 2003-06-23 Liquidation
RICHARD SMOTHERS GREENE KING RETAILING LIMITED Director 2018-01-31 CURRENT 2004-10-20 Active
RICHARD SMOTHERS GREENE KING ACQUISITIONS NO.2 LIMITED Director 2018-01-31 CURRENT 2005-05-25 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (TRENT) LIMITED Director 2018-01-31 CURRENT 2006-03-16 Active
RICHARD SMOTHERS G.K. HOLDINGS NO.1 LIMITED Director 2018-01-31 CURRENT 2009-08-20 Active
RICHARD SMOTHERS GREENE KING PUBS LIMITED Director 2018-01-31 CURRENT 2010-11-02 Active
RICHARD SMOTHERS CAPITAL PUB COMPANY TRADING LIMITED Director 2018-01-31 CURRENT 2011-02-14 Liquidation
RICHARD SMOTHERS GREENE KING PROPERTIES LIMITED Director 2018-01-31 CURRENT 2011-02-25 Active
RICHARD SMOTHERS SPIRIT (FAITH) LIMITED Director 2018-01-31 CURRENT 1999-03-02 Active
RICHARD SMOTHERS SPIRIT GROUP RETAIL LIMITED Director 2018-01-31 CURRENT 1999-06-24 Active
RICHARD SMOTHERS SPIRIT (PSC) LIMITED Director 2018-01-31 CURRENT 2000-03-13 Liquidation
RICHARD SMOTHERS SPIRIT (SGL) LIMITED Director 2018-01-31 CURRENT 2000-04-28 Active
RICHARD SMOTHERS TOM COBLEIGH HOLDINGS LIMITED Director 2018-01-31 CURRENT 2000-08-10 Liquidation
RICHARD SMOTHERS TOM COBLEIGH GROUP LIMITED Director 2018-01-31 CURRENT 2000-08-10 Liquidation
RICHARD SMOTHERS THE CAPITAL PUB COMPANY LIMITED Director 2018-01-31 CURRENT 2000-12-04 Active
RICHARD SMOTHERS SPIRIT PARENT LIMITED Director 2018-01-31 CURRENT 2001-08-16 Active
RICHARD SMOTHERS SPIRIT GROUP EQUITY LIMITED Director 2018-01-31 CURRENT 2001-08-16 Active
RICHARD SMOTHERS SPIRIT MANAGED HOLDINGS LIMITED Director 2018-01-31 CURRENT 2001-08-16 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (SUPPLY) LIMITED Director 2018-01-31 CURRENT 2001-12-18 Active
RICHARD SMOTHERS SPIRIT ACQUISITION PROPERTIES LIMITED Director 2018-01-31 CURRENT 2002-06-12 Liquidation
RICHARD SMOTHERS SPRINGTARN LIMITED Director 2018-01-31 CURRENT 2003-02-12 Liquidation
RICHARD SMOTHERS SPIRIT RETAIL BIDCO LIMITED Director 2018-01-31 CURRENT 2003-08-20 Active
RICHARD SMOTHERS SPIRIT GROUP PARENT LIMITED Director 2018-01-31 CURRENT 2003-08-20 Active
RICHARD SMOTHERS SPIRIT PUBS DEBENTURE HOLDINGS LIMITED Director 2018-01-31 CURRENT 2004-10-21 Active
RICHARD SMOTHERS SPIRIT PUBS PARENT LIMITED Director 2018-01-31 CURRENT 2004-10-22 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (MANAGED) LIMITED Director 2018-01-31 CURRENT 2004-10-25 Active
RICHARD SMOTHERS SPIRIT (REDWOOD BIDCO) LIMITED Director 2018-01-31 CURRENT 2005-11-15 Liquidation
RICHARD SMOTHERS SPIRIT PUB COMPANY (LEASED) LIMITED Director 2018-01-31 CURRENT 2006-02-06 Active
RICHARD SMOTHERS REALPUBS DEVELOPMENTS LIMITED Director 2018-01-31 CURRENT 2007-11-23 Active
RICHARD SMOTHERS REALPUBS II LIMITED Director 2018-01-31 CURRENT 2007-11-23 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (INVESTMENTS) LIMITED Director 2018-01-31 CURRENT 2009-09-16 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (HOLDCO) LIMITED Director 2018-01-31 CURRENT 2011-06-08 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (SGE) LIMITED Director 2018-01-31 CURRENT 2011-06-08 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY LIMITED Director 2018-01-31 CURRENT 2011-06-08 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (DERWENT) LIMITED Director 2018-01-31 CURRENT 2013-12-20 Active
RICHARD SMOTHERS BELHAVEN BREWERY COMPANY LIMITED Director 2018-01-31 CURRENT 1944-07-04 Active
RICHARD SMOTHERS BELHAVEN PUBS LIMITED Director 2018-01-31 CURRENT 1993-10-13 Active
RICHARD SMOTHERS OPEN HOUSE LIMITED Director 2018-01-31 CURRENT 1958-10-17 Liquidation
RICHARD SMOTHERS ASPECT VENTURES LIMITED Director 2018-01-31 CURRENT 1990-02-08 Liquidation
RICHARD SMOTHERS GREENE KING LEASING NO.2 LIMITED Director 2018-01-31 CURRENT 1987-11-10 Active
RICHARD SMOTHERS ALLIED KUNICK ENTERTAINMENTS LIMITED Director 2018-01-31 CURRENT 1994-03-23 Active
RICHARD SMOTHERS GREENE KING BREWING AND RETAILING LIMITED Director 2018-01-31 CURRENT 1997-01-06 Active
RICHARD SMOTHERS GREENE KING SERVICES LIMITED Director 2018-01-31 CURRENT 1997-02-26 Active
RICHARD SMOTHERS GREENE KING RETAIL SERVICES LIMITED Director 2018-01-31 CURRENT 1997-02-26 Active
RICHARD SMOTHERS OLD ENGLISH INNS LIMITED Director 2018-01-31 CURRENT 1999-10-25 Active
RICHARD SMOTHERS FRESHWILD LIMITED Director 2018-01-31 CURRENT 2002-10-07 Active
RICHARD SMOTHERS CLOVERLEAF RESTAURANTS LIMITED Director 2018-01-31 CURRENT 2003-01-24 Liquidation
RICHARD SMOTHERS DEARG LIMITED Director 2018-01-31 CURRENT 2003-02-11 Active
RICHARD SMOTHERS CPH PALLADIUM LIMITED Director 2018-01-31 CURRENT 2003-02-11 Active
RICHARD SMOTHERS NARNAIN Director 2018-01-31 CURRENT 2003-03-18 Active
RICHARD SMOTHERS GREENE KING NEIGHBOURHOOD ESTATE PUBS LIMITED Director 2018-01-31 CURRENT 2004-03-15 Active
RICHARD SMOTHERS GREENE KING RETAILING PARENT LIMITED Director 2018-01-31 CURRENT 2004-10-20 Active
RICHARD SMOTHERS BELHAVEN FINANCE LIMITED Director 2018-01-31 CURRENT 1993-12-15 Liquidation
RICHARD SMOTHERS PREMIUM DINING RESTAURANTS AND PUBS LIMITED Director 2018-01-31 CURRENT 1997-12-30 Active
RICHARD SMOTHERS LFR GROUP LIMITED Director 2018-01-31 CURRENT 1999-12-23 Active
RICHARD SMOTHERS THE NICE PUB COMPANY LIMITED Director 2018-01-31 CURRENT 1991-03-04 Liquidation
RICHARD SMOTHERS TOM COBLEIGH LIMITED Director 2018-01-31 CURRENT 1991-12-20 Active
RICHARD SMOTHERS R.V. GOODHEW LIMITED Director 2018-01-31 CURRENT 1968-11-01 Active
RICHARD SMOTHERS WHITEGATE TAVERNS LIMITED Director 2018-01-31 CURRENT 1984-08-03 Liquidation
RICHARD SMOTHERS THE CHEF & BREWER GROUP LIMITED Director 2018-01-31 CURRENT 1948-06-04 Active
RICHARD SMOTHERS HUGGINS AND COMPANY,LIMITED Director 2018-01-31 CURRENT 1898-03-26 Active
RICHARD SMOTHERS HARDYS & HANSONS LIMITED Director 2018-01-31 CURRENT 1897-05-06 Active
RICHARD SMOTHERS GREENE KING LEASING NO.1 LIMITED Director 2018-01-31 CURRENT 1887-10-01 Active
RICHARD SMOTHERS GREENE KING GP LIMITED Director 2018-01-31 CURRENT 1974-01-30 Active
RICHARD SMOTHERS CLEVELAND PLACE HOLDINGS LIMITED Director 2018-01-31 CURRENT 1898-06-29 Active
RICHARD SMOTHERS CITY LIMITS LIMITED Director 2018-01-31 CURRENT 1938-10-27 Liquidation
RICHARD SMOTHERS CHEF & BREWER LIMITED Director 2018-01-31 CURRENT 1943-04-16 Liquidation
RICHARD SMOTHERS SPIRIT GROUP RETAIL (SOUTH) LIMITED Director 2018-01-31 CURRENT 1985-04-12 Liquidation
RICHARD SMOTHERS RUSHMERE SPORTS CLUB LIMITED Director 2018-01-31 CURRENT 1996-10-25 Liquidation
RICHARD SMOTHERS SPIRIT (AKE HOLDINGS) LIMITED Director 2018-01-31 CURRENT 2000-04-28 Active
RICHARD SMOTHERS SPIRIT GROUP RETAIL (NORTHAMPTON) LIMITED Director 2018-01-31 CURRENT 2000-10-13 Active
RICHARD SMOTHERS REALPUBS LIMITED Director 2018-01-31 CURRENT 2002-03-30 Liquidation
RICHARD SMOTHERS SPIRIT GROUP HOLDINGS LIMITED Director 2018-01-31 CURRENT 2003-08-20 Active
RICHARD SMOTHERS SPIRIT MANAGED FUNDING LIMITED Director 2018-01-31 CURRENT 2004-10-21 Active
RICHARD SMOTHERS SPIRIT PUB COMPANY (SERVICES) LIMITED Director 2018-01-31 CURRENT 2004-10-21 Active
RICHARD SMOTHERS SPIRIT MANAGED INNS LIMITED Director 2018-01-31 CURRENT 2004-10-21 Active
RICHARD SMOTHERS GREENE KING ACQUISITIONS (NO.3) LIMITED Director 2018-01-31 CURRENT 2006-04-11 Liquidation
RICHARD SMOTHERS THE NATIONAL CHILDBIRTH TRUST Director 2016-02-05 CURRENT 1989-04-10 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
2022-01-25Voluntary liquidation. Notice of members return of final meeting
2021-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/21 FROM Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom
2021-03-22LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-15
2021-02-12AA01Previous accounting period shortened from 30/04/21 TO 31/12/20
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-02-11LIQ01Voluntary liquidation declaration of solvency
2020-01-24600Appointment of a voluntary liquidator
2020-01-24LRESSPResolutions passed:
  • Special resolution to wind up on 2020-01-16
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES
2019-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/04/18
2018-10-06CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES
2018-09-10RP04TM01Second filing for the termination of Ian James Robin Marchant
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ROBINSON
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR BES TRUSTEES PLC
2018-05-01AP01DIRECTOR APPOINTED MR RICHARD SMOTHERS
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES ROBIN MARCHANT
2017-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 7
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/05/16
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 7
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-04-26AP03Appointment of Lindsay Anne Keswick as company secretary on 2016-04-25
2016-04-26TM02Termination of appointment of Claire Susan Stewart on 2016-04-25
2016-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/16 FROM Sunrise House Ninth Avenue Burton upon Trent Staffordshire DE14 3JZ
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN JOHN WOOD
2016-02-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 22/08/15
2015-12-14TM02Termination of appointment of Henry Jones on 2015-12-04
2015-11-03AA01Current accounting period shortened from 24/08/16 TO 30/04/16
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 7
2015-09-29AR0129/09/15 ANNUAL RETURN FULL LIST
2015-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/08/14
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 7
2014-09-29AR0129/09/14 ANNUAL RETURN FULL LIST
2014-07-08CH01Director's details changed for Mervyn John Wood on 2014-07-01
2014-07-02CH02Director's details changed for Bes Trustees Plc on 2014-07-01
2014-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 17/08/13
2013-09-30AR0129/09/13 ANNUAL RETURN FULL LIST
2013-09-03AP03SECRETARY APPOINTED HENRY JONES
2013-09-03AP03SECRETARY APPOINTED CLAIRE SUSAN STEWART
2013-08-14TM02APPOINTMENT TERMINATED, SECRETARY SUSAN RUDD
2013-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 18/08/12
2012-10-01AR0129/09/12 FULL LIST
2012-09-28AP03SECRETARY APPOINTED SUSAN CLARE RUDD
2012-09-28TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE STEWART
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE STEWART
2012-09-28AP01DIRECTOR APPOINTED IAN JAMES ROBIN MARCHANT
2012-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHARLES ROBINSON / 28/08/2012
2011-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 20/08/11
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUNCOMBE
2011-12-07AP01DIRECTOR APPOINTED MERVYN JOHN WOOD
2011-09-29AR0129/09/11 FULL LIST
2011-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2011 FROM JUBILEE HOUSE, SECOND AVENUE BURTON UPON TRENT STAFFORDSHIRE DE14 2WF
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE SUSAN STEWART / 29/06/2011
2011-07-01CH03SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SUSAN STEWART / 29/06/2011
2011-06-30RES15CHANGE OF NAME 28/06/2011
2011-06-30CERTNMCOMPANY NAME CHANGED PUNCH PUB COMPANY RETAIL PENSIONS LIMITED CERTIFICATE ISSUED ON 30/06/11
2011-06-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR KAREN CADDICK
2011-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 21/08/10
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HALL
2010-11-22AP01DIRECTOR APPOINTED CLAIRE SUSAN STEWART
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PRESTON
2010-09-30AR0129/09/10 FULL LIST
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BELL
2010-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 22/08/09
2010-02-01AP01DIRECTOR APPOINTED MICHAEL CHARLES DUNCOMBE
2010-02-01AP01DIRECTOR APPOINTED DANIEL CHARLES ROBINSON
2010-02-01AP01DIRECTOR APPOINTED RICHARD EDGAR BELL
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL TURPIN
2009-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SUSAN STEWART / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RAE HALL / 01/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID PRESTON / 01/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN CADDICK / 01/10/2009
2009-09-29363aRETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS
2009-05-23CERTNMCOMPANY NAME CHANGED SPIRIT GROUP RETAIL PENSIONS LIMITED CERTIFICATE ISSUED ON 27/05/09
2009-04-21288aSECRETARY APPOINTED CLAIRE SUSAN STEWART
2009-04-20288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY KENDALL
2009-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 23/08/08
2008-11-25363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-11-25353LOCATION OF REGISTER OF MEMBERS
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR EDWARD BASHFORTH
2008-07-01288aDIRECTOR APPOINTED EDWARD MICHAEL BASHFORTH
2008-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 18/08/07
2007-11-07363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 19/08/06
2007-05-10288cSECRETARY'S PARTICULARS CHANGED
2007-04-11288aNEW DIRECTOR APPOINTED
2007-04-10288bDIRECTOR RESIGNED
2007-04-10288bDIRECTOR RESIGNED
2007-02-07287REGISTERED OFFICE CHANGED ON 07/02/07 FROM: 107 STATION STREET BURTON ON TRENT STAFFORDSHIRE DE14 1BZ
2006-12-08288aNEW SECRETARY APPOINTED
2006-12-07288bSECRETARY RESIGNED
2006-10-31363aRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SPIRIT GROUP RETAIL PENSIONS 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 GROUP RETAIL PENSIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPIRIT GROUP RETAIL PENSIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of SPIRIT GROUP RETAIL PENSIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPIRIT GROUP RETAIL PENSIONS LIMITED
Trademarks
We have not found any records of SPIRIT GROUP RETAIL PENSIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPIRIT GROUP RETAIL PENSIONS 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 (74990 - Non-trading company) as SPIRIT GROUP RETAIL PENSIONS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SPIRIT GROUP RETAIL PENSIONS 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 GROUP RETAIL PENSIONS 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 GROUP RETAIL PENSIONS 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.