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

SPIRIT FINANCIAL HOLDINGS LIMITED

WESTGATE BREWERY, BURY ST EDMUNDS, SUFFOLK, IP33 1QT,
Company Registration Number
04320672
Private Limited Company
Active

Company Overview

About Spirit Financial Holdings Ltd
SPIRIT FINANCIAL HOLDINGS LIMITED was founded on 2001-11-12 and has its registered office in Bury St Edmunds. The organisation's status is listed as "Active". Spirit Financial Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SPIRIT FINANCIAL HOLDINGS LIMITED
 
Legal Registered Office
WESTGATE BREWERY
BURY ST EDMUNDS
SUFFOLK
IP33 1QT
Other companies in DE14
 
Filing Information
Company Number 04320672
Company ID Number 04320672
Date formed 2001-11-12
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 12/11/2015
Return next due 10/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 15:24:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPIRIT FINANCIAL HOLDINGS 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 FINANCIAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
LINDSAY ANNE KESWICK
Company Secretary 2016-04-25
KIRK DYSON DAVIS
Director 2015-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE SUSAN STEWART
Company Secretary 2013-09-03 2016-04-25
LUCY JANE BELL
Director 2011-11-22 2016-01-26
DARYL ANTONY KELLY
Director 2013-02-01 2016-01-26
JONATHAN ROBERT LANGFORD
Director 2013-02-01 2016-01-26
HENRY JONES
Company Secretary 2013-08-14 2015-12-04
PATRICK JAMES GALLAGHER
Director 2011-11-22 2015-06-23
SUSAN CLARE RUDD
Company Secretary 2012-09-28 2013-08-14
ROBERT JAMES GODWIN-BRATT
Director 2012-06-25 2013-02-01
CLAIRE SUSAN STEWART
Company Secretary 2009-04-16 2012-09-28
STEPHEN JOHN STONE
Director 2011-07-04 2012-04-30
RUSSELL JOHN MARGERRISON
Director 2011-07-04 2011-11-22
EDWARD MICHAEL BASHFORTH
Director 2008-07-01 2011-07-04
STEPHEN PETER DANDO
Director 2010-06-18 2011-07-04
PHILIP DUTTON
Director 2007-10-17 2011-01-31
NEIL DAVID PRESTON
Director 2006-01-05 2010-06-18
TIMOTHY JAMES KENDALL
Company Secretary 2006-11-30 2009-04-16
GILES ALEXANDER THORLEY
Director 2006-01-05 2008-07-01
ROBERT JAMES MCDONALD
Director 2006-01-05 2007-10-17
SUSAN CLARE RUDD
Company Secretary 2006-03-31 2006-11-30
DEREK KERR WALMSLEY
Company Secretary 2002-02-21 2006-03-31
KAREN ELISABETH DIND JONES
Director 2002-02-21 2006-01-05
STEPHEN MARK PEEL
Director 2002-02-21 2006-01-05
BENEDICT JAMES SMITH
Director 2003-02-04 2006-01-05
CORNEL CARL RIKLIN
Director 2002-02-21 2005-01-10
NEIL DAVID PRESTON
Director 2002-02-21 2002-03-04
TRUSEC LIMITED
Nominated Secretary 2001-11-12 2002-02-21
HYWEL LLOYD DAVIES
Director 2002-01-25 2002-02-21
KATHRYN RUTH DAVIES
Director 2002-01-25 2002-02-21
LOUISE JANE STOKER
Director 2001-11-12 2002-01-25
ELEANOR JANE ZUERCHER
Nominated Director 2001-11-12 2002-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIRK DYSON DAVIS FOOD & FUEL LIMITED Director 2018-08-30 CURRENT 2005-11-27 Liquidation
KIRK DYSON DAVIS RIBBLE VALLEY INNS LIMITED Director 2018-05-21 CURRENT 2003-12-10 Active
KIRK DYSON DAVIS CITY HOTELS GROUP LIMITED Director 2018-03-05 CURRENT 1964-01-01 Liquidation
KIRK DYSON DAVIS THE RESTAURANT GROUP LIMITED Director 2018-02-05 CURRENT 1954-10-22 Active
KIRK DYSON DAVIS BRUNNING AND PRICE LIMITED Director 2018-02-05 CURRENT 1981-02-03 Active
KIRK DYSON DAVIS BLUBECKERS LIMITED Director 2018-02-05 CURRENT 1986-03-03 Active
KIRK DYSON DAVIS BTG LEISURE HOLDINGS LIMITED Director 2018-02-05 CURRENT 1966-12-20 Active
KIRK DYSON DAVIS CHIQUITO LIMITED Director 2018-02-05 CURRENT 1984-10-11 Liquidation
KIRK DYSON DAVIS TRG (HOLDINGS) LIMITED Director 2018-02-05 CURRENT 2005-09-07 Active
KIRK DYSON DAVIS SPIRIT PUB COMPANY (INNS) LIMITED Director 2016-03-07 CURRENT 2006-02-06 Liquidation
KIRK DYSON DAVIS BARSHELF 2 LIMITED Director 2016-03-07 CURRENT 1999-03-02 Liquidation
KIRK DYSON DAVIS READYSTRIPE LIMITED Director 2015-12-21 CURRENT 2002-10-07 Liquidation
KIRK DYSON DAVIS LONDON TOURIST PUBS LIMITED Director 2015-12-21 CURRENT 1887-02-09 Liquidation
KIRK DYSON DAVIS CPH (R&L) NO.2 LIMITED Director 2015-12-21 CURRENT 2003-06-23 Liquidation
KIRK DYSON DAVIS CPH (R&L) NO.1 LIMITED Director 2015-12-21 CURRENT 2003-06-23 Liquidation
KIRK DYSON DAVIS SPIRIT (CCR) LIMITED Director 2015-12-21 CURRENT 1930-01-11 Liquidation
KIRK DYSON DAVIS SPIRIT (BRB) LIMITED Director 2015-12-21 CURRENT 1999-03-02 Liquidation
KIRK DYSON DAVIS STICKPAD LIMITED Director 2015-12-21 CURRENT 1999-03-17 Liquidation
KIRK DYSON DAVIS SPIRIT (LODGES HOLDINGS) LIMITED Director 2015-12-21 CURRENT 2000-04-28 Liquidation
KIRK DYSON DAVIS SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED Director 2015-12-21 CURRENT 2003-06-23 Liquidation
KIRK DYSON DAVIS SPIRIT GROUP RETAIL (PUBS) NO.1 LIMITED Director 2015-12-21 CURRENT 2003-06-23 Liquidation
KIRK DYSON DAVIS SPIRIT SLB LIMITED Director 2015-12-21 CURRENT 2004-08-11 Liquidation
KIRK DYSON DAVIS SPIRIT GROUP RETAIL PUBS AND RESTAURANTS LIMITED Director 2015-12-21 CURRENT 1984-01-10 Liquidation
KIRK DYSON DAVIS HOMESPREADS LIMITED Director 2015-12-21 CURRENT 1898-01-14 Liquidation
KIRK DYSON DAVIS ASPECT LEISURE ACTIVITIES LIMITED Director 2015-12-21 CURRENT 1990-02-07 Liquidation
KIRK DYSON DAVIS LONDON PUB-RESTAURANTS LIMITED Director 2015-12-21 CURRENT 1920-09-08 Liquidation
KIRK DYSON DAVIS BARNABY'S CARVERY LIMITED Director 2015-12-21 CURRENT 1930-01-23 Liquidation
KIRK DYSON DAVIS CHESHIRE HOTELS (DEVELOPMENTS) LIMITED Director 2015-12-21 CURRENT 1981-03-04 Liquidation
KIRK DYSON DAVIS CATERTOUR LIMITED Director 2015-12-21 CURRENT 1981-12-18 Liquidation
KIRK DYSON DAVIS PARTSTRIPE LIMITED Director 2015-12-21 CURRENT 2002-10-07 Liquidation
KIRK DYSON DAVIS TOM COBLEIGH (TRADING) LIMITED Director 2015-12-21 CURRENT 1991-03-22 Liquidation
KIRK DYSON DAVIS TOM COBLEIGH (INNS) LIMITED Director 2015-12-21 CURRENT 1992-02-06 Liquidation
KIRK DYSON DAVIS STEWARD AND PATTESON LIMITED Director 2015-12-21 CURRENT 1895-07-03 Liquidation
KIRK DYSON DAVIS SOUTHERN INNS LIMITED Director 2015-12-21 CURRENT 1889-05-13 Liquidation
KIRK DYSON DAVIS SPIRIT GROUP RETAIL HOTELS LIMITED Director 2015-12-21 CURRENT 1926-07-12 Liquidation
KIRK DYSON DAVIS SPIRIT (OOL) LIMITED Director 2015-12-21 CURRENT 1949-11-10 Liquidation
KIRK DYSON DAVIS SPIRIT GROUP RETAIL (NORTH) LIMITED Director 2015-12-21 CURRENT 1935-06-27 Liquidation
KIRK DYSON DAVIS THE HOST GROUP LIMITED Director 2015-12-21 CURRENT 1962-03-30 Liquidation
KIRK DYSON DAVIS TELSCOMBE TAVERN LIMITED Director 2015-12-21 CURRENT 1963-12-20 Liquidation
KIRK DYSON DAVIS SCHOONER INNS LIMITED Director 2015-12-21 CURRENT 1945-04-11 Liquidation
KIRK DYSON DAVIS LITTLE LONDON PUBS LIMITED Director 2015-12-21 CURRENT 1937-02-25 Liquidation
KIRK DYSON DAVIS JOHN BARRAS & CO LIMITED Director 2015-12-21 CURRENT 1900-12-08 Liquidation
KIRK DYSON DAVIS COUNTRY FAYRE RESTAURANTS LIMITED Director 2015-12-21 CURRENT 1983-10-26 Liquidation
KIRK DYSON DAVIS COUNTRY GRILL RESTAURANTS LIMITED Director 2015-12-21 CURRENT 1980-12-09 Liquidation
KIRK DYSON DAVIS CHESHIRE HOTELS LIMITED Director 2015-12-21 CURRENT 1966-06-09 Liquidation
KIRK DYSON DAVIS CHEF & BREWER HOTELS LIMITED Director 2015-12-21 CURRENT 1961-10-09 Liquidation
KIRK DYSON DAVIS FREEHOUSE LIMITED Director 2015-12-21 CURRENT 1997-09-22 Liquidation
KIRK DYSON DAVIS NEW PUBCO HOLDINGS LIMITED Director 2015-12-21 CURRENT 2004-10-21 Liquidation
KIRK DYSON DAVIS SAPPHIRE FOOD NORTH EAST NO.1 LIMITED Director 2015-03-26 CURRENT 2002-09-02 Liquidation
KIRK DYSON DAVIS SAPPHIRE FOOD NORTH WEST NO. 3 LIMITED Director 2015-03-26 CURRENT 2002-09-02 Liquidation
KIRK DYSON DAVIS SAPPHIRE FOOD SOUTH EAST NO.4 LIMITED Director 2015-03-26 CURRENT 2002-09-02 Liquidation
KIRK DYSON DAVIS SAPPHIRE FOOD SOUTH WEST NO. 2 LIMITED Director 2015-03-26 CURRENT 2002-09-02 Active
KIRK DYSON DAVIS SAPPHIRE RURAL DESTINATION NO. 5 LIMITED Director 2015-03-26 CURRENT 2002-09-02 Liquidation
KIRK DYSON DAVIS BELHAVEN GROUP PROPERTIES LIMITED Director 2015-03-26 CURRENT 2008-03-18 Liquidation
KIRK DYSON DAVIS GREENE KING DEBT ACQUISITIONS LIMITED Director 2015-03-26 CURRENT 2009-05-06 Liquidation
KIRK DYSON DAVIS BEARDS OF SUSSEX LIMITED Director 2015-03-24 CURRENT 1936-06-26 Liquidation
KIRK DYSON DAVIS MORRELLS OF OXFORD LIMITED Director 2015-01-15 CURRENT 1997-12-02 Liquidation

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
2023-12-09Memorandum articles filed
2023-11-28Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-11-21Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-11-21Statement by Directors
2023-11-21Solvency Statement dated 17/11/23
2023-11-21Statement of capital on GBP 1
2023-11-21CONFIRMATION STATEMENT MADE ON 20/11/23, WITH NO UPDATES
2023-08-10FULL ACCOUNTS MADE UP TO 01/01/23
2023-03-31APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBERT LEE
2023-03-31DIRECTOR APPOINTED MR SIMON NICHOLAS D'CRUZ
2022-11-21CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-09-12FULL ACCOUNTS MADE UP TO 02/01/22
2022-09-12AAFULL ACCOUNTS MADE UP TO 02/01/22
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-10-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SMOTHERS
2021-10-15AP01DIRECTOR APPOINTED MR MATTHEW ROBERT LEE
2021-09-24AAFULL ACCOUNTS MADE UP TO 03/01/21
2021-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/04/20
2021-02-12AA01Previous accounting period shortened from 30/04/21 TO 31/12/20
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2020-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/04/19
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/04/18
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR KIRK DYSON DAVIS
2018-01-31AP01DIRECTOR APPOINTED MR RICHARD SMOTHERS
2017-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-11-20LATEST SOC20/11/17 STATEMENT OF CAPITAL;GBP 150000110.32
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES
2017-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/05/16
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 150000110.32
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/16, 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
2016-02-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 22/08/15
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LANGFORD
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DARYL KELLY
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR LUCY BELL
2015-12-22AP01DIRECTOR APPOINTED KIRK DYSON DAVIS
2015-12-14TM02Termination of appointment of Henry Jones on 2015-12-04
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 150000110.32
2015-11-16AR0112/11/15 ANNUAL RETURN FULL LIST
2015-11-03AA01Current accounting period shortened from 24/08/16 TO 30/04/16
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JAMES GALLAGHER
2015-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/08/14
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 150000110.32
2014-11-12AR0112/11/14 ANNUAL RETURN FULL LIST
2014-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 17/08/13
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 150000110.32
2013-11-14AR0112/11/13 ANNUAL RETURN FULL LIST
2013-10-21ANNOTATIONReplacement
2013-10-21AR0112/11/12 FULL LIST AMEND
2013-10-21AR0112/11/11 FULL LIST AMEND
2013-10-21ANNOTATIONReplaced
2013-09-03AP03SECRETARY APPOINTED CLAIRE SUSAN STEWART
2013-08-14TM02APPOINTMENT TERMINATED, SECRETARY SUSAN RUDD
2013-08-14AP03SECRETARY APPOINTED HENRY JONES
2013-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 18/08/12
2013-02-26AP01DIRECTOR APPOINTED MR DARYL ANTONY KELLY
2013-02-25AP01DIRECTOR APPOINTED MR JONATHAN ROBERT LANGFORD
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GODWIN-BRATT
2012-11-26AR0112/11/12 FULL LIST
2012-09-28AP03SECRETARY APPOINTED SUSAN CLARE RUDD
2012-09-28TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE STEWART
2012-06-27AP01DIRECTOR APPOINTED ROBERT JAMES GODWIN-BRATT
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES GALLAGHER / 04/05/2012
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN STONE
2011-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 20/08/11
2011-11-29AR0112/11/11 FULL LIST
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL MARGERRISON
2011-11-22AP01DIRECTOR APPOINTED PATRICK JAMES GALLAGHER
2011-11-22AP01DIRECTOR APPOINTED LUCY JANE BELL
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DANDO
2011-07-27AP01DIRECTOR APPOINTED RUSSELL JOHN MARGERRISON
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BASHFORTH
2011-07-25AP01DIRECTOR APPOINTED STEPHEN JOHN STONE
2011-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2011 FROM, JUBILEE HOUSE, SECOND AVENUE, BURTON UPON TRENT, STAFFORDSHIRE, DE14 2WF
2011-07-01CH03SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SUSAN STEWART / 29/06/2011
2011-02-22AAFULL ACCOUNTS MADE UP TO 21/08/10
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DUTTON
2011-01-20AR0112/11/10 FULL LIST
2010-06-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PRESTON
2010-06-23AP01DIRECTOR APPOINTED STEPHEN PETER DANDO
2010-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 22/08/09
2009-12-02AR0112/11/09 FULL LIST
2009-11-14CH03SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SUSAN STEWART / 01/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL BASHFORTH / 01/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID PRESTON / 01/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DUTTON / 01/10/2009
2009-04-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-04-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
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
2008-12-15363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR GILES THORLEY
2008-07-02288aDIRECTOR APPOINTED EDWARD MICHAEL BASHFORTH
2008-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 18/08/07
2007-12-06363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-10-29288aNEW DIRECTOR APPOINTED
2007-10-29288bDIRECTOR RESIGNED
2007-05-10288cSECRETARY'S PARTICULARS CHANGED
2007-02-07287REGISTERED OFFICE CHANGED ON 07/02/07 FROM: 107 STATION STREET, BURTON ON TRENT, STAFFORDSHIRE, DE14 1BZ
2007-01-02AAFULL ACCOUNTS MADE UP TO 19/08/06
2006-12-19363aRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-12-18395PARTICULARS OF MORTGAGE/CHARGE
2006-12-08288aNEW SECRETARY APPOINTED
2006-12-07288bSECRETARY RESIGNED
2006-10-20288cSECRETARY'S PARTICULARS CHANGED
2006-07-24155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SPIRIT FINANCIAL 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 FINANCIAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECOND RANKING FIXED AND FLOATING SECURITY DOCUMENT 2006-12-08 Satisfied THE ROYAL BANK OF SCOTLAND AS SECURITY AGENT FOR THE BENEFIT OF THE FINANCE PARTIES
FIXED AND FLOATING SECURITY DOCUMENT 2006-03-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT FOR THE BENEFIT OF THE FINANCE PARTIES
COMPOSITE DEBENTURE 2004-11-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SUPPLEMENTAL HOLDCO COVENANT AND DEBENTURE 2003-08-15 Satisfied DEUTSCHE TRUSTEE COMPANY LIMITED,AS TRUSTEE FOR ITSELF AND THE ISSUER
COVENANT AND DEBENTURE 2002-04-22 Satisfied DEUTSCHE TRUSTEE COMPANY LIMITED (AS SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of SPIRIT FINANCIAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPIRIT FINANCIAL HOLDINGS LIMITED
Trademarks
We have not found any records of SPIRIT FINANCIAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPIRIT FINANCIAL 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 (82990 - Other business support service activities n.e.c.) as SPIRIT FINANCIAL HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SPIRIT FINANCIAL 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 FINANCIAL 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 FINANCIAL 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.