SPIRIT PUB COMPANY (LEASED) LIMITED
BURY ST EDMUNDS PUNCH PARTNERSHIPS (PUBS) LIMITED PUNCH TAVERNS (PUBS) LIMITED SPIRIT LEASED PUBS LIMITED

Hellopages » Suffolk » St Edmundsbury » IP33 1QT
Company number 05699544
Status Active
Incorporation Date 6 February 2006
Company Type Private Limited Company
Address WESTGATE BREWERY, BURY ST EDMUNDS, SUFFOLK, UNITED KINGDOM, IP33 1QT
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Full accounts made up to 1 May 2016; Appointment of Mr Ken David Millbanks as a director on 29 July 2016. The most likely internet sites of SPIRIT PUB COMPANY (LEASED) LIMITED are www.spiritpubcompanyleased.co.uk, and www.spirit-pub-company-leased.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve 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 Pub Company Leased Limited is a Private Limited Company. The company registration number is 05699544. Spirit Pub Company Leased Limited has been working since 06 February 2006. The present status of the company is Active. The registered address of Spirit Pub Company Leased Limited is Westgate Brewery Bury St Edmunds Suffolk United Kingdom Ip33 1qt. . KESWICK, Lindsay Anne is a Secretary of the company. CHESSER, Clive Alexander Sloan is a Director of the company. DAVIS, Kirk Dyson is a Director of the company. MILLBANKS, Ken David is a Director of the company. Secretary JONES, Henry has been resigned. Secretary RUDD, Susan Clare has been resigned. Secretary RUDD, Susan Clare has been resigned. Secretary STEWART, Claire Susan has been resigned. Secretary STEWART, Claire Susan has been resigned. Secretary WALMSLEY, Derek Kerr has been resigned. Director BASHFORTH, Edward Michael has been resigned. Director BRISCOE, Clive Selwyn has been resigned. Director BROADBRIDGE, Robert Julian has been resigned. Director DANDO, Stephen Peter has been resigned. Director DUTTON, Philip has been resigned. Director DYSON, Ian has been resigned. Director GALLAGHER, Patrick James has been resigned. Director GODWIN-BRATT, Robert James has been resigned. Director KEMP, Deborah Jane has been resigned. Director MARGERRISON, Russell John has been resigned. Director MCDONALD, Robert James has been resigned. Director MOORE, Deborah Lois has been resigned. Director MORGAN, Alan has been resigned. Director PRESTON, Neil David has been resigned. Director SHIPTON, Sara Kay has been resigned. Director STONE, Stephen John has been resigned. Director THORLEY, Giles Alexander has been resigned. Director TYE, Michael Edward has been resigned. Director WELHAM, Christopher has been resigned. Director WHITESIDE, Roger Mark has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
KESWICK, Lindsay Anne
Appointed Date: 21 December 2015

Director
CHESSER, Clive Alexander Sloan
Appointed Date: 21 December 2015
56 years old

Director
DAVIS, Kirk Dyson
Appointed Date: 07 October 2015
54 years old

Director
MILLBANKS, Ken David
Appointed Date: 29 July 2016
65 years old

Resigned Directors

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

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
STEWART, Claire Susan
Resigned: 21 December 2015
Appointed Date: 03 September 2013

Secretary
STEWART, Claire Susan
Resigned: 28 September 2012
Appointed Date: 30 November 2006

Secretary
WALMSLEY, Derek Kerr
Resigned: 31 March 2006
Appointed Date: 06 February 2006

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

Director
BRISCOE, Clive Selwyn
Resigned: 30 May 2014
Appointed Date: 28 September 2012
64 years old

Director
BROADBRIDGE, Robert Julian
Resigned: 21 December 2015
Appointed Date: 28 September 2012
66 years old

Director
DANDO, Stephen Peter
Resigned: 04 July 2011
Appointed Date: 31 January 2011
54 years old

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

Director
DYSON, Ian
Resigned: 16 December 2011
Appointed Date: 06 September 2010
63 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
KEMP, Deborah Jane
Resigned: 21 October 2008
Appointed Date: 01 July 2008
65 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: 06 February 2006
70 years old

Director
MOORE, Deborah Lois
Resigned: 21 August 2015
Appointed Date: 28 September 2012
63 years old

Director
MORGAN, Alan
Resigned: 21 December 2015
Appointed Date: 28 September 2012
48 years old

Director
PRESTON, Neil David
Resigned: 18 June 2010
Appointed Date: 06 February 2006
65 years old

Director
SHIPTON, Sara Kay
Resigned: 15 April 2009
Appointed Date: 01 July 2008
58 years old

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

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

Director
TYE, Michael Edward
Resigned: 23 June 2015
Appointed Date: 04 July 2011
72 years old

Director
WELHAM, Christopher
Resigned: 31 July 2015
Appointed Date: 30 April 2012
55 years old

Director
WHITESIDE, Roger Mark
Resigned: 04 July 2011
Appointed Date: 03 November 2008
67 years old

Persons With Significant Control

Spirit Pubs Parent Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPIRIT PUB COMPANY (LEASED) LIMITED Events

07 Feb 2017
Confirmation statement made on 6 February 2017 with updates
24 Nov 2016
Full accounts made up to 1 May 2016
29 Jul 2016
Appointment of Mr Ken David Millbanks as a director on 29 July 2016
08 Jun 2016
Auditor's resignation
09 Mar 2016
Full accounts made up to 22 August 2015
...
... and 117 more events
24 Mar 2006
Company name changed spirit leased pubs LIMITED\certificate issued on 24/03/06
23 Mar 2006
Registered office changed on 23/03/06 from: 107 station street burton on trent staffordshire DE14 1BZ
14 Mar 2006
Declaration of assistance for shares acquisition
15 Feb 2006
Accounting reference date shortened from 28/02/07 to 24/08/06
06 Feb 2006
Incorporation

SPIRIT PUB COMPANY (LEASED) LIMITED Charges

14 March 2014
Charge code 0569 9544 0019
Delivered: 19 March 2014
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Wharf warehouse and land adjoining the anchor & hope in…
23 April 2012
Supplemental borrower group deed of charge
Delivered: 23 April 2012
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited (As the Borrower Group Security Trustee)
Description: Each borrower assigns a first fixed security all right…
4 April 2011
The supplemental borrower group deed of charge
Delivered: 14 April 2011
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: All of its right title interest and benefit in and to each…
7 October 2008
Supplemental borrower group deed of charge
Delivered: 13 October 2008
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited as Borrower Group Security Trustee for the Borrower Secured Parties
Description: F/H bull tavern 14 vincent road london t/no 115996,f/h…
22 February 2008
Standard security
Delivered: 3 April 2008
Status: Outstanding
Persons entitled: Deutsche Trustee Company LTD as Security Trustee for the Junior Creditors
Description: The tenants interest in the lease and all and whole the…
22 February 2008
Standard security
Delivered: 3 April 2008
Status: Outstanding
Persons entitled: Deutsche Trustee Company LTD Acting as Security Trustee Company LTD Acting as Security Trustee for Borrower Group Secured Creditors
Description: All and whole the tenants interest in the lease of the…
3 July 2007
Supplemental borrower group deed of charge
Delivered: 5 July 2007
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited as Borrower Group Security Trustee for the Borrower Securedparties
Description: South side of narrow street limehouse london t/no…
8 September 2006
A standard security which was presented for registration in scotland on 20 september 2006 and
Delivered: 3 October 2006
Status: Outstanding
Persons entitled: Deutsche Trustee Company LTD (Borrower Group Security Trustee)
Description: All and whole subjects the strathduie 5 blackfirars street…
9 August 2006
A standard security which was presented for registration in scotland on 20 september 2006 and
Delivered: 3 October 2006
Status: Outstanding
Persons entitled: Deutsche Trustee Company LTD (Borrower Group Security Trustee)
Description: All and whole the old castle bar and retaurant 29 main…
9 August 2006
A standard security which was presented for registration in scotland on 20 september 2006 and
Delivered: 3 October 2006
Status: Outstanding
Persons entitled: Deutsche Trustee Company LTD (Borrower Group Security Trustee)
Description: All and whole the old castle bar and restaurant 29 main…
9 August 2006
A standard security which was presented for registration in scotland on 20 september 2006 and
Delivered: 3 October 2006
Status: Outstanding
Persons entitled: Deutsche Trustee Company LTD (Borrower Group Security Trustee)
Description: All and whole strathduie 5 blackfriars street glasgow t/no…
9 August 2006
A standard security which was presented for registration in scotland on 20 september 2006 and
Delivered: 3 October 2006
Status: Outstanding
Persons entitled: Deutsche Trustee Company LTD (Borrower Group Security Trustee)
Description: All and whole the gateside inn 37-39 main road gateside…
9 August 2006
A standard security which was presented for registration in scotland on 20 september 2006 and
Delivered: 3 October 2006
Status: Outstanding
Persons entitled: Deutsche Trustee Company LTD (Borrower Group Security Trustee)
Description: All and whole the gateside inn 37-39 main road gatehouse…
9 August 2006
Supplemental borrower group deed of charge
Delivered: 14 August 2006
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited as Borrower Group Security Trustee
Description: Black horse potters cross wootton bedford bedfordshire t/no…
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…
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" 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
Description: F/H abbey 944 chesterfield road sheffield t/no…