SPIRIT GROUP RETAIL LIMITED
BURY ST EDMUNDS SCOTTISH & NEWCASTLE RETAIL LIMITED S & N PUBS AND RESTAURANTS LIMITED G & J GREENALL LIMITED PLUSVENUE LIMITED

Hellopages » Suffolk » St Edmundsbury » IP33 1QT

Company number 03794854
Status Active
Incorporation Date 24 June 1999
Company Type Private Limited Company
Address WESTGATE BREWERY, BURY ST EDMUNDS, SUFFOLK, UNITED KINGDOM, IP33 1QT
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56302 - Public houses and bars
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Full accounts made up to 1 May 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 1,053,050,258 ; Auditor's resignation. The most likely internet sites of SPIRIT GROUP RETAIL LIMITED are www.spiritgroupretail.co.uk, and www.spirit-group-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Thurston Rail Station is 3.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spirit Group Retail Limited is a Private Limited Company. The company registration number is 03794854. Spirit Group Retail Limited has been working since 24 June 1999. The present status of the company is Active. The registered address of Spirit Group Retail Limited is Westgate Brewery Bury St Edmunds Suffolk United Kingdom Ip33 1qt. . KESWICK, Lindsay Anne is a Secretary of the company. DAVIS, Kirk Dyson is a Director of the company. Secretary FARQUHARSON, John Alan has been resigned. Secretary HOMER, Neville Rex has been resigned. Secretary JONES, Henry has been resigned. Secretary KENDALL, Timothy James has been resigned. Secretary KITCHEN, Paul John has been resigned. Secretary RUDD, Susan Clare has been resigned. Secretary RUDD, Susan Clare has been resigned. Secretary STEVENS, Mark has been resigned. Secretary STEWART, Claire Susan has been resigned. Secretary STEWART, Claire Susan has been resigned. Secretary WALMSLEY, Derek Kerr has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BASHFORTH, Edward Michael has been resigned. Director BELL, Lucy Jane has been resigned. Director CRICHTON, Roger Wells has been resigned. Director CUMMING, Johanna Louise has been resigned. Director DANDO, Stephen Peter has been resigned. Director DARESBURY, Peter Gilbert, Lord has been resigned. Director DUTTON, Philip has been resigned. Director FARQUHARSON, John Alan has been resigned. Director GALLAGHER, Patrick James has been resigned. Director GODWIN-BRATT, Robert James has been resigned. Director HANNAH, Ian George has been resigned. Director IVELL, Robert Lewis has been resigned. Director JONES, Karen Elisabeth Dind has been resigned. Director KELLY, Daryl Antony has been resigned. Director KENNERLEY, Peter Dilworth has been resigned. Director KITCHEN, Paul John has been resigned. Director KNIGHT, Andrew Ronald has been resigned. Director LANGFORD, Jonathan Robert has been resigned. Director LAURIE, John has been resigned. Director LESLIE, John Stewart has been resigned. Director LONGDEN, John David has been resigned. Director MARGERRISON, Russell John has been resigned. Director MCDONALD, Robert James has been resigned. Director PRESTON, Neil David has been resigned. Director REES, David Christopher has been resigned. Director RIKLIN, Cornel Carl has been resigned. Director RIPPER, Christopher has been resigned. Director ROTHWELL, Alan George has been resigned. Director SMITH, Benedict James has been resigned. Director STONE, Stephen John has been resigned. Director STOREY, Martin John has been resigned. Director SYMONDS, Paul has been resigned. Director THOMAS, Andrew Gerald has been resigned. Director THORLEY, Giles Alexander has been resigned. Director WALMSLEY, Derek Kerr has been resigned. Director WILKINSON, Derek Macgregor has been resigned. Director WOODROW, Joyce Mary has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
KESWICK, Lindsay Anne
Appointed Date: 25 April 2016

Director
DAVIS, Kirk Dyson
Appointed Date: 21 December 2015
54 years old

Resigned Directors

Secretary
FARQUHARSON, John Alan
Resigned: 01 December 1999
Appointed Date: 03 September 1999

Secretary
HOMER, Neville Rex
Resigned: 26 April 2002
Appointed Date: 01 December 1999

Secretary
JONES, Henry
Resigned: 04 December 2015
Appointed Date: 14 August 2013

Secretary
KENDALL, Timothy James
Resigned: 16 April 2009
Appointed Date: 30 November 2006

Secretary
KITCHEN, Paul John
Resigned: 03 September 1999
Appointed Date: 02 August 1999

Secretary
RUDD, Susan Clare
Resigned: 14 August 2013
Appointed Date: 28 September 2012

Secretary
RUDD, Susan Clare
Resigned: 30 November 2006
Appointed Date: 31 March 2006

Secretary
STEVENS, Mark
Resigned: 03 November 2003
Appointed Date: 22 April 2002

Secretary
STEWART, Claire Susan
Resigned: 25 April 2016
Appointed Date: 03 September 2013

Secretary
STEWART, Claire Susan
Resigned: 28 September 2012
Appointed Date: 16 April 2009

Secretary
WALMSLEY, Derek Kerr
Resigned: 31 March 2006
Appointed Date: 03 November 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 August 1999
Appointed Date: 24 June 1999

Director
BASHFORTH, Edward Michael
Resigned: 04 July 2011
Appointed Date: 18 June 2010
51 years old

Director
BELL, Lucy Jane
Resigned: 26 January 2016
Appointed Date: 22 November 2011
51 years old

Director
CRICHTON, Roger Wells
Resigned: 03 November 2003
Appointed Date: 01 December 1999
79 years old

Director
CUMMING, Johanna Louise
Resigned: 02 December 2003
Appointed Date: 03 November 2003
64 years old

Director
DANDO, Stephen Peter
Resigned: 04 July 2011
Appointed Date: 06 September 2010
53 years old

Director
DARESBURY, Peter Gilbert, Lord
Resigned: 01 December 1999
Appointed Date: 03 September 1999
72 years old

Director
DUTTON, Philip
Resigned: 31 January 2011
Appointed Date: 17 October 2007
64 years old

Director
FARQUHARSON, John Alan
Resigned: 01 December 1999
Appointed Date: 03 September 1999
88 years old

Director
GALLAGHER, Patrick James
Resigned: 23 June 2015
Appointed Date: 22 November 2011
62 years old

Director
GODWIN-BRATT, Robert James
Resigned: 01 February 2013
Appointed Date: 25 June 2012
59 years old

Director
HANNAH, Ian George
Resigned: 29 December 2000
Appointed Date: 01 December 1999
82 years old

Director
IVELL, Robert Lewis
Resigned: 03 November 2003
Appointed Date: 01 December 1999
73 years old

Director
JONES, Karen Elisabeth Dind
Resigned: 05 January 2006
Appointed Date: 03 November 2003
69 years old

Director
KELLY, Daryl Antony
Resigned: 26 January 2016
Appointed Date: 01 February 2013
60 years old

Director
KENNERLEY, Peter Dilworth
Resigned: 17 January 2003
Appointed Date: 13 September 2000
69 years old

Director
KITCHEN, Paul John
Resigned: 03 September 1999
Appointed Date: 02 August 1999
66 years old

Director
KNIGHT, Andrew Ronald
Resigned: 02 December 2003
Appointed Date: 03 November 2003
58 years old

Director
LANGFORD, Jonathan Robert
Resigned: 26 January 2016
Appointed Date: 01 February 2013
57 years old

Director
LAURIE, John
Resigned: 17 January 2003
Appointed Date: 13 September 2000
80 years old

Director
LESLIE, John Stewart
Resigned: 03 November 2003
Appointed Date: 01 December 1999
66 years old

Director
LONGDEN, John David
Resigned: 01 December 1999
Appointed Date: 03 September 1999
80 years old

Director
MARGERRISON, Russell John
Resigned: 22 November 2011
Appointed Date: 04 July 2011
65 years old

Director
MCDONALD, Robert James
Resigned: 17 October 2007
Appointed Date: 05 January 2006
70 years old

Director
PRESTON, Neil David
Resigned: 18 June 2010
Appointed Date: 05 January 2006
65 years old

Director
REES, David Christopher
Resigned: 03 September 1999
Appointed Date: 02 August 1999
81 years old

Director
RIKLIN, Cornel Carl
Resigned: 10 January 2005
Appointed Date: 03 November 2003
69 years old

Director
RIPPER, Christopher
Resigned: 03 November 2003
Appointed Date: 01 December 1999
79 years old

Director
ROTHWELL, Alan George
Resigned: 01 December 1999
Appointed Date: 03 September 1999
72 years old

Director
SMITH, Benedict James
Resigned: 05 January 2006
Appointed Date: 03 November 2003
56 years old

Director
STONE, Stephen John
Resigned: 30 April 2012
Appointed Date: 04 July 2011
55 years old

Director
STOREY, Martin John
Resigned: 01 December 1999
Appointed Date: 02 August 1999
82 years old

Director
SYMONDS, Paul
Resigned: 02 December 2003
Appointed Date: 03 November 2003
62 years old

Director
THOMAS, Andrew Gerald
Resigned: 01 December 1999
Appointed Date: 03 September 1999
83 years old

Director
THORLEY, Giles Alexander
Resigned: 06 September 2010
Appointed Date: 05 January 2006
58 years old

Director
WALMSLEY, Derek Kerr
Resigned: 05 January 2006
Appointed Date: 26 April 2005
78 years old

Director
WILKINSON, Derek Macgregor
Resigned: 13 July 2001
Appointed Date: 13 September 2000
81 years old

Director
WOODROW, Joyce Mary
Resigned: 02 December 2003
Appointed Date: 03 November 2003
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 August 1999
Appointed Date: 24 June 1999

SPIRIT GROUP RETAIL LIMITED Events

12 Jan 2017
Full accounts made up to 1 May 2016
27 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,053,050,258

08 Jun 2016
Auditor's resignation
26 Apr 2016
Appointment of Lindsay Anne Keswick as a secretary on 25 April 2016
26 Apr 2016
Termination of appointment of Claire Susan Stewart as a secretary on 25 April 2016
...
... and 240 more events
01 Dec 1999
Resolutions
  • WRES13 ‐ Written resolution

27 Sep 1999
Ad 09/09/99--------- £ si 98@1=98 £ ic 2/100
22 Sep 1999
Particulars of mortgage/charge
22 Sep 1999
Particulars of mortgage/charge
22 Sep 1999
Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association

SPIRIT GROUP RETAIL LIMITED Charges

7 July 2006
Amendment and restatement deed
Delivered: 21 July 2006
Status: Outstanding
Persons entitled: Deutsche Truste Company Limited in Its Capacity as the "Issuer Security Trustee" and "Borrowergroup Security Trustee"
Description: Real property scottish property ancillary property rights…
21 March 2006
Supplemental deed of charge
Delivered: 31 March 2006
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited as Agent and Trustee for the Borrower Secured Parties Deutsche Trustee Company Limited as Agent and Trustee for the Borrower Secured Parties
Description: F/H abbey 944 chesterfield road sheffield t/no…
9 August 2005
Supplemental deed of charge
Delivered: 18 August 2005
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited (As Trustee for the Borrower Secured Parties)
Description: All of its right title interest and benefit present and…
25 November 2004
Borrower group deed of charge
Delivered: 13 December 2004
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited (As Trustee for the Borrower Secured Parties)
Description: A/H property k/a abbey 944 chesterfield road sheffield t/no…
15 December 2003
A standard security which was presented for registration in scotland on 6 january 2004 and
Delivered: 20 January 2004
Status: Satisfied on 9 December 2004
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties
Description: The licensed premised known as the white cart east kilbride…
15 December 2003
A standard security which was presented for registration in scotland on 6 january 2004 and
Delivered: 20 January 2004
Status: Satisfied on 9 December 2004
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties
Description: The licensed premises known as the bell tree panmurefield…
15 December 2003
A standard security which was presented for registration in scotland on 6 january 2004 and
Delivered: 20 January 2004
Status: Satisfied on 9 December 2004
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties
Description: Shepherds rest straik road arnhall westhill aberdeen t/n…
15 December 2003
A standard security which was presented for registration in scotland on 6 january 2004 and
Delivered: 20 January 2004
Status: Satisfied on 9 December 2004
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties
Description: Peel park eaglesham road glasgow. See the mortgage charge…
15 December 2003
A standard security which was presented for registration in scotland on 6 january 2004 and
Delivered: 20 January 2004
Status: Satisfied on 9 December 2004
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties
Description: Outside inn glenbervie business park larbert falkirk. See…
15 December 2003
A standard security which was presented for registration in scotland on 6 january 2004 and
Delivered: 20 January 2004
Status: Satisfied on 9 December 2004
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties
Description: Outside inn camperdown leisure park dundee. See the…
15 December 2003
A standard security which was presented for registration in scotland on 7 january 2004 and
Delivered: 20 January 2004
Status: Satisfied on 9 December 2004
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties
Description: Edinburgh city centre permier lodge 94-96 grassmarket…
15 December 2003
A standard security which was presented for registration in scotland on 7 january 2004 and
Delivered: 20 January 2004
Status: Satisfied on 9 December 2004
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties
Description: Eagle lodge hilton road bishopbriggs. See the mortgage…
15 December 2003
A standard security which was presented for registration in scotland on 7 january 2004 and
Delivered: 20 January 2004
Status: Satisfied on 9 December 2004
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties
Description: Cuddie brae newcraighall roundabout edinburgh. See the…
15 December 2003
A standard security which was presented for registration in scotland on 7 january 2004 and
Delivered: 20 January 2004
Status: Satisfied on 9 December 2004
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties
Description: Crowwood house hotel muirhead glasgow. See the mortgage…
15 December 2003
A standard security which was presented for registration in scotland on 7 january 2004 and
Delivered: 20 January 2004
Status: Satisfied on 9 December 2004
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties
Description: Cocket hat north anderson aberdeen. See the mortgage charge…
15 December 2003
A standard security which was presented for registration in scotland on 7 january 2004 and
Delivered: 20 January 2004
Status: Satisfied on 9 December 2004
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties
Description: The licensed premises known as balmwell 39/41 howden hall…
15 December 2003
A standard security which was presented for registration in scotland on 6 january 2004 and
Delivered: 20 January 2004
Status: Satisfied on 9 December 2004
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties
Description: Aberdeen city centre inverlair house west north street…
15 December 2003
Security agreement
Delivered: 31 December 2003
Status: Satisfied on 7 November 2005
Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent) as Agent and Trustee for the Financeparties
Description: Ansty arms, coventry f/h t/n's WK251241 & WK251242. Bay…
15 December 2003
Security agreement
Delivered: 31 December 2003
Status: Satisfied on 16 December 2004
Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent) as Agent and Trustee for the Financeparties
Description: Old orleans - brighton, brighton t/n's ESX132445 &…
7 September 1999
Third supplemental trust deed
Delivered: 22 September 1999
Status: Satisfied on 16 May 2001
Persons entitled: The Law Debenture Trust Corporation PLC
Description: Floating charge its undertaking and all its property assets…
7 September 1999
Fourth supplemental trust deed
Delivered: 22 September 1999
Status: Satisfied on 16 May 2001
Persons entitled: Royal Exchange Trust Company Limited
Description: By way of floating charge its undertaking and all its…