Active
Company Information for SPIRIT (LEGACY) PENSION TRUSTEE LIMITED
WESTGATE BREWERY, BURY ST EDMUNDS, SUFFOLK, IP33 1QT,
|
Company Registration Number
07729971
Private Limited Company
Active |
Company Name | ||
---|---|---|
SPIRIT (LEGACY) PENSION TRUSTEE LIMITED | ||
Legal Registered Office | ||
WESTGATE BREWERY BURY ST EDMUNDS SUFFOLK IP33 1QT Other companies in DE14 | ||
Previous Names | ||
|
Company Number | 07729971 | |
---|---|---|
Company ID Number | 07729971 | |
Date formed | 2011-08-04 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 01/01/2023 | |
Account next due | 30/09/2024 | |
Latest return | 04/08/2015 | |
Return next due | 01/09/2016 | |
Type of accounts | FILING EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-11-06 08:34:52 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LINDSAY ANNE KESWICK |
||
RICHARD EDGAR BELL |
||
BES TRUSTEES PLC |
||
MARK LEWIS PETERS |
||
DANIEL CHARLES ROBINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN JAMES ROBIN MARCHANT |
Director | ||
DARYL ANTONY KELLY |
Director | ||
CLAIRE SUSAN STEWART |
Company Secretary | ||
MERVYN JOHN WOOD |
Director | ||
HENRY JONES |
Company Secretary | ||
LUCY JANE BELL |
Director | ||
PATRICK JAMES GALLAGHER |
Director | ||
JONATHAN ROBERT LANGFORD |
Director | ||
SUSAN CLARE RUDD |
Company Secretary | ||
ROBERT JAMES GODWIN-BRATT |
Director | ||
CLAIRE SUSAN STEWART |
Company Secretary | ||
STEPHEN JOHN STONE |
Director | ||
RUSSELL JOHN MARGERRISON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDINBURGH AIRPORT PENSION TRUSTEES LIMITED | Director | 2018-05-21 | CURRENT | 2012-04-27 | Active | |
CSPS TRUSTEES LIMITED | Director | 2017-11-15 | CURRENT | 2017-11-15 | Active | |
D&T PENSION TRUSTEES LIMITED | Director | 2017-10-01 | CURRENT | 1981-09-29 | Active | |
NEC PENSION TRUSTEE COMPANY NO.2 LIMITED | Director | 2017-06-20 | CURRENT | 2017-06-20 | Active | |
UNIPER UK TRUSTEES LIMITED | Director | 2017-02-14 | CURRENT | 2015-08-06 | Active | |
4IMPRINT 2016 PENSION TRUSTEE COMPANY LIMITED | Director | 2015-12-15 | CURRENT | 2015-12-15 | Active - Proposal to Strike off | |
NEC PENSION TRUSTEE COMPANY LIMITED | Director | 2015-10-21 | CURRENT | 1997-09-01 | Active | |
LONDIS PENSION TRUSTEES LIMITED | Director | 2015-10-01 | CURRENT | 2015-08-10 | Active | |
BUDGENS PENSION TRUSTEES NO.2 LIMITED | Director | 2015-09-14 | CURRENT | 2015-08-10 | Active | |
ATLAS MASTER TRUST TRUSTEE LIMITED | Director | 2015-08-17 | CURRENT | 2015-06-11 | Active - Proposal to Strike off | |
REASSURE TRUSTEES LIMITED | Director | 2015-04-10 | CURRENT | 1983-11-04 | Active | |
PREMIER COMPANIES TRUSTEES LIMITED | Director | 2015-03-27 | CURRENT | 2014-03-12 | Active | |
COATS PENSIONS TRUSTEE LIMITED | Director | 2015-03-11 | CURRENT | 1965-02-12 | Active | |
MANWEB CORPORATE PENSION TRUSTEE LIMITED | Director | 2014-11-28 | CURRENT | 2014-11-28 | Active | |
GDST PENSION TRUSTEES LIMITED | Director | 2014-06-06 | CURRENT | 2012-08-15 | Active | |
HIPS (TRUSTEES) LIMITED | Director | 2013-08-01 | CURRENT | 2000-03-08 | Active | |
RENOLD PENSION TRUSTEES LIMITED | Director | 2013-03-25 | CURRENT | 2013-03-21 | Dissolved 2015-05-05 | |
CASTLE PENSION SCHEME TRUSTEES LIMITED | Director | 2011-06-02 | CURRENT | 2011-06-02 | Active | |
HOGAN LOVELLS UK PENSION SCHEME TRUSTEES LIMITED | Director | 2011-02-15 | CURRENT | 2011-02-15 | Active | |
THE LV= PENSION TRUSTEE LIMITED | Director | 2011-01-01 | CURRENT | 1983-02-25 | Active | |
THE LV=GENERAL TRUSTEE LIMITED | Director | 2011-01-01 | CURRENT | 1983-02-25 | Active | |
ABERDEEN PENSION TRUSTEES LIMITED | Director | 2008-02-12 | CURRENT | 1998-06-08 | Active | |
HOMESTYLE 2007 PENSION SCHEME TRUSTEE LIMITED | Director | 2007-11-26 | CURRENT | 2007-09-07 | Active | |
W.T. PARKER PENSION TRUST LIMITED | Director | 2007-10-09 | CURRENT | 1985-08-05 | Active | |
EXPERIAN TRUSTEES LIMITED | Director | 2007-06-01 | CURRENT | 1955-03-03 | Active | |
EXPERIAN RETIREMENT SAVINGS TRUSTEES LIMITED | Director | 2007-06-01 | CURRENT | 1997-12-22 | Active | |
4IMPRINT PENSION TRUSTEE COMPANY LIMITED | Director | 2007-05-29 | CURRENT | 2004-01-16 | Active - Proposal to Strike off | |
AVIVA STAFF PENSION TRUSTEE LIMITED | Director | 2000-03-23 | CURRENT | 1979-07-18 | Active | |
NORTEL NETWORKS UK PENSION TRUST LIMITED | Director | 1995-07-03 | CURRENT | 1987-01-21 | Active |
Date | Document Type | Document Description |
---|---|---|
Consolidated accounts of parent company for subsidiary company period ending 01/01/23 | ||
Notice of agreement to exemption from filing of accounts for period ending 01/01/23 | ||
Filing exemption statement of guarantee by parent company for period ending 01/01/23 | ||
CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/01/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/01/22 | |
CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR AMY JO NEWSON | ||
APPOINTMENT TERMINATED, DIRECTOR AMY JO NEWSON | ||
DIRECTOR APPOINTED MR NICHOLAS JAMES WILKS | ||
DIRECTOR APPOINTED MR NICHOLAS JAMES WILKS | ||
AP01 | DIRECTOR APPOINTED MR NICHOLAS JAMES WILKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMY JO NEWSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD EDGAR BELL | |
AP01 | DIRECTOR APPOINTED MR FRANCIS ANDREW PATTON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/04/20 | |
AA01 | Previous accounting period shortened from 30/04/21 TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL CHARLES ROBINSON | |
AP01 | DIRECTOR APPOINTED MR JOHN FRANK FREEMAN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS AMY JO NEWSON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/04/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK LEWIS PETERS | |
AP01 | DIRECTOR APPOINTED MR ROBERT JAMES MCDONALD | |
RP04TM01 | Second filing for the termination of Ian James Robin Marchant | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARK LEWIS PETERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MARCHANT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARYL KELLY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17 | |
LATEST SOC | 04/08/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/05/16 | |
LATEST SOC | 08/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES | |
AP03 | Appointment of Lindsay Anne Keswick as company secretary on 2016-04-25 | |
TM02 | Termination of appointment of Claire Susan Stewart on 2016-04-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/16 FROM Sunrise House Ninth Avenue Burton upon Trent Staffordshire DE14 3JZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MERVYN JOHN WOOD | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 22/08/15 | |
TM02 | Termination of appointment of Henry Jones on 2015-12-04 | |
AA01 | Current accounting period shortened from 24/08/16 TO 30/04/16 | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/08/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/08/14 | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/08/14 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 16/07/14 | |
AP01 | DIRECTOR APPOINTED RICHARD EDGAR BELL | |
AP02 | CORPORATE DIRECTOR APPOINTED BES TRUSTEES PLC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCY BELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK GALLAGHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN LANGFORD | |
AP01 | DIRECTOR APPOINTED DANIEL CHARLES ROBINSON | |
AP01 | DIRECTOR APPOINTED MERVYN JOHN WOOD | |
AP01 | DIRECTOR APPOINTED IAN JAMES ROBIN MARCHANT | |
RES15 | CHANGE OF NAME 08/07/2014 | |
CERTNM | COMPANY NAME CHANGED SPIRIT PUB COMPANY (LEASED SERVICES) LIMITED CERTIFICATE ISSUED ON 08/07/14 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/08/13 | |
AP03 | SECRETARY APPOINTED CLAIRE SUSAN STEWART | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSAN RUDD | |
AP03 | SECRETARY APPOINTED HENRY JONES | |
AR01 | 04/08/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/08/12 | |
AP01 | DIRECTOR APPOINTED MR DARYL ANTONY KELLY | |
AP01 | DIRECTOR APPOINTED MR JONATHAN ROBERT LANGFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GODWIN-BRATT | |
AP03 | SECRETARY APPOINTED SUSAN CLARE RUDD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLAIRE STEWART | |
AR01 | 04/08/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED ROBERT JAMES GODWIN-BRATT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES GALLAGHER / 04/05/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN STONE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/08/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL MARGERRISON | |
AP01 | DIRECTOR APPOINTED LUCY JANE BELL | |
AP01 | DIRECTOR APPOINTED PATRICK JAMES GALLAGHER | |
AA01 | PREVSHO FROM 31/08/2012 TO 24/08/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SPIRIT (LEGACY) PENSION TRUSTEE LIMITED are:
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. |