Spirit Of Harrogate (holdings) Limited

General information

Name:

Spirit Of Harrogate (holdings) Ltd

Office Address:

5-7 Montpellier Parade HG1 2TJ Harrogate

Number: 02977249

Incorporation date: 1994-10-10

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Spirit Of Harrogate (holdings) Limited with Companies House Reg No. 02977249 has been in this business field for 30 years. This Private Limited Company is located at 5-7 Montpellier Parade, , Harrogate and its postal code is HG1 2TJ. It has operated under three different names. Its very first listed name, Simco 672, was switched on 1995-01-25 to Intercontinental Brands (holdings). The current name, in use since 2023, is Spirit Of Harrogate (holdings) Limited. This company's classified under the NACE and SIC code 70100 - Activities of head offices. 2022-02-28 is the last time when company accounts were filed.

According to the following enterprise's executives data, for 13 years there have been two directors: Michael C. and Marcus B..

The companies that control this firm include: Icb Brands Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Middlesbrough at Murdock Road, TS3 8TB and was registered as a PSC under the registration number 06303241.

  • Previous company's names
  • Spirit Of Harrogate (holdings) Limited 2023-07-04
  • Intercontinental Brands (holdings) Limited 1995-01-25
  • Simco 672 Limited 1994-10-10

Financial data based on annual reports

Company staff

Michael C.

Role: Director

Appointed: 20 January 2011

Latest update: 20 February 2024

Marcus B.

Role: Director

Appointed: 20 April 2010

Latest update: 20 February 2024

People with significant control

Icb Brands Holdings Limited
Address: C/O Icb Brands Holdings Limited Murdock Road, Middlesbrough, TS3 8TB, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 06303241
Notified on 2 May 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Ldc (Managers) Limited
Address: One Vine Street Vine Street, London, W1J 0AH, England
Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 02495714
Notified on 1 June 2016
Ceased on 2 May 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 24 October 2024
Confirmation statement last made up date 10 October 2023
Annual Accounts
Start Date For Period Covered By Report 2022-03-01
End Date For Period Covered By Report 2023-02-28

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-02-28 (AA)
filed on: 30th, November 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
29
Company Age

Closest Companies - by postcode