SPIRIT OF 1873 LTD

Register to unlock more data on OkredoRegister

SPIRIT OF 1873 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07511179

Incorporation date

31/01/2011

Size

Medium

Contacts

Registered address

Registered address

1 Swan Street, Wilmslow, Cheshire SK9 1HFCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2022)
dot icon14/04/2026
Director's details changed for Mr Craig Steven Barass on 2026-04-14
dot icon14/04/2026
Director's details changed for Mr Craig Steven Barrass on 2026-04-14
dot icon14/04/2026
Director's details changed for Mr Craig Steven Barass on 2026-04-14
dot icon18/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon14/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon23/09/2024
Current accounting period extended from 2024-11-30 to 2024-12-31
dot icon30/08/2024
Full accounts made up to 2023-11-30
dot icon11/06/2024
Appointment of Mr Craig Steven Barass as a director on 2024-06-10
dot icon13/05/2024
Registered office address changed from 4 Greenfield Road Holmfirth HD9 2JT England to 1 Swan Street Wilmslow Cheshire SK9 1HF on 2024-05-13
dot icon08/05/2024
Registered office address changed from The Be Well Support Stadium Doncaster Road Wakefield WF1 5EY England to 4 Greenfield Road Holmfirth HD9 2JT on 2024-05-08
dot icon12/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon07/11/2023
Second filing of Confirmation Statement dated 2023-03-31
dot icon30/10/2023
Appointment of Mr Alfred Wilson Ellis as a director on 2023-10-24
dot icon30/10/2023
Appointment of Matthew James Wilson Ellis as a director on 2023-10-24
dot icon30/10/2023
Termination of appointment of John Gilbert Allott as a director on 2023-10-24
dot icon30/10/2023
Termination of appointment of John Minards as a director on 2023-10-24
dot icon30/10/2023
Termination of appointment of Denise Teal as a director on 2023-10-24
dot icon30/10/2023
Notification of Silkstone Finance Limited as a person with significant control on 2023-10-24
dot icon30/10/2023
Cessation of Michael Frank Carter as a person with significant control on 2023-10-24
dot icon30/10/2023
Cessation of John Minards as a person with significant control on 2023-10-24
dot icon30/10/2023
Registered office address changed from Stoneygate House 2 Greenfield Road Holmfirth West Yorkshire HD9 2JT to The Be Well Support Stadium Doncaster Road Wakefield WF1 5EY on 2023-10-30
dot icon22/09/2023
Termination of appointment of Michael Frank Carter as a director on 2023-09-22
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon27/07/2023
Second filing of Confirmation Statement dated 2023-03-31
dot icon17/07/2023
Statement of capital following an allotment of shares on 2023-01-05
dot icon11/07/2023
Resolutions
dot icon11/07/2023
Memorandum and Articles of Association
dot icon11/07/2023
Resolutions
dot icon11/07/2023
Change of share class name or designation
dot icon11/07/2023
Particulars of variation of rights attached to shares
dot icon22/05/2023
31/03/23 Statement of Capital gbp 46783
dot icon12/12/2022
Termination of appointment of Rodger Mckenzie Lambert as a director on 2022-05-29
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
117
89.14K
-
0.00
784.96K
-
2022
112
754.39K
-
0.00
173.44K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alfred Wilson Ellis
Director
24/10/2023 - Present
19
Elston, James Stanley
Director
14/02/2011 - 29/08/2013
15
Minards, John
Director
05/11/2018 - 24/10/2023
5
Brereton, Christopher John
Director
29/08/2013 - 05/11/2018
14
Carter, Michael Frank
Director
29/08/2013 - 22/09/2023
16

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SPIRIT OF 1873 LTD

SPIRIT OF 1873 LTD is an(a) Active company incorporated on 31/01/2011 with the registered office located at 1 Swan Street, Wilmslow, Cheshire SK9 1HF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SPIRIT OF 1873 LTD?

toggle

SPIRIT OF 1873 LTD is currently Active. It was registered on 31/01/2011 .

Where is SPIRIT OF 1873 LTD located?

toggle

SPIRIT OF 1873 LTD is registered at 1 Swan Street, Wilmslow, Cheshire SK9 1HF.

What does SPIRIT OF 1873 LTD do?

toggle

SPIRIT OF 1873 LTD operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for SPIRIT OF 1873 LTD?

toggle

The latest filing was on 14/04/2026: Director's details changed for Mr Craig Steven Barass on 2026-04-14.