Background WavePink WaveYellow Wave

SPIRIT OF 1873 LTD (07511179)

SPIRIT OF 1873 LTD (07511179) is an active UK company. incorporated on 31 January 2011. with registered office in Wilmslow. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. SPIRIT OF 1873 LTD has been registered for 15 years. Current directors include BARASS, Craig Steven, ELLIS, Alfred Wilson, ELLIS, Matthew James Wilson.

Company Number
07511179
Status
active
Type
ltd
Incorporated
31 January 2011
Age
15 years
Address
1 Swan Street, Wilmslow, SK9 1HF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BARASS, Craig Steven, ELLIS, Alfred Wilson, ELLIS, Matthew James Wilson
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPIRIT OF 1873 LTD

SPIRIT OF 1873 LTD is an active company incorporated on 31 January 2011 with the registered office located in Wilmslow. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. SPIRIT OF 1873 LTD was registered 15 years ago.(SIC: 93120)

Status

active

Active since 15 years ago

Company No

07511179

LTD Company

Age

15 Years

Incorporated 31 January 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 December 2023 - 31 December 2024(14 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

1 Swan Street Wilmslow, SK9 1HF,

Previous Addresses

4 Greenfield Road Holmfirth HD9 2JT England
From: 8 May 2024To: 13 May 2024
The Be Well Support Stadium Doncaster Road Wakefield WF1 5EY England
From: 30 October 2023To: 8 May 2024
Stoneygate House 2 Greenfield Road Holmfirth West Yorkshire HD9 2JT
From: 18 January 2013To: 30 October 2023
Belle Vue Doncaster Road Wakefield WF1 5EY England
From: 11 May 2011To: 18 January 2013
Stoneygate House 2 Greenfield Road Holmfirth HD9 2JT England
From: 31 January 2011To: 11 May 2011
Timeline

32 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Feb 11
Funding Round
Feb 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Funding Round
Apr 15
Director Joined
Feb 18
Owner Exit
Nov 18
New Owner
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
May 19
Loan Secured
May 19
Loan Secured
May 19
Director Joined
Feb 20
Director Joined
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Director Joined
Mar 20
Director Left
Dec 22
Funding Round
Jul 23
Director Left
Sept 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Jun 24
5
Funding
20
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BARASS, Craig Steven

Active
Swan Street, WilmslowSK9 1HF
Born May 1982
Director
Appointed 10 Jun 2024

ELLIS, Alfred Wilson

Active
Swan Street, WilmslowSK9 1HF
Born December 1947
Director
Appointed 24 Oct 2023

ELLIS, Matthew James Wilson

Active
Swan Street, WilmslowSK9 1HF
Born March 1984
Director
Appointed 24 Oct 2023

ALLOTT, John Gilbert

Resigned
2 Greenfield Road, HolmfirthHD9 2JT
Born February 1955
Director
Appointed 18 Apr 2019
Resigned 24 Oct 2023

BRERETON, Christopher John

Resigned
2 Greenfield Road, HolmfirthHD9 2JT
Born December 1964
Director
Appointed 29 Aug 2013
Resigned 05 Nov 2018

CARTER, Michael Frank

Resigned
2 Greenfield Road, HolmfirthHD9 2JT
Born November 1968
Director
Appointed 29 Aug 2013
Resigned 22 Sept 2023

ELSTON, James Stanley

Resigned
2 Greenfield Road, HolmfirthHD9 2JT
Born December 1979
Director
Appointed 14 Feb 2011
Resigned 29 Aug 2013

GLOVER, Andrew Peter

Resigned
2 Greenfield Road, HolmfirthHD9 2JT
Born June 1974
Director
Appointed 31 Jan 2011
Resigned 29 Aug 2013

LAMBERT, Rodger Mckenzie

Resigned
2 Greenfield Road, HolmfirthHD9 2JT
Born May 1965
Director
Appointed 18 Apr 2019
Resigned 29 May 2022

MINARDS, John

Resigned
2 Greenfield Road, HolmfirthHD9 2JT
Born December 1962
Director
Appointed 05 Nov 2018
Resigned 24 Oct 2023

SHUTER, Andrew Gary

Resigned
2 Greenfield Road, HolmfirthHD9 2JT
Born November 1969
Director
Appointed 27 Feb 2018
Resigned 03 May 2019

TEAL, Denise

Resigned
2 Greenfield Road, HolmfirthHD9 2JT
Born January 1957
Director
Appointed 02 Mar 2020
Resigned 24 Oct 2023

Persons with significant control

4

1 Active
3 Ceased
Swan Street, CheshireSK9 1HF

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2023

Mr John Minards

Ceased
2 Greenfield Road, HolmfirthHD9 2JT
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Nov 2018
Ceased 24 Oct 2023

Mr Michael Frank Carter

Ceased
2 Greenfield Road, HolmfirthHD9 2JT
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Oct 2023

Mr Christopher John Brereton

Ceased
2 Greenfield Road, HolmfirthHD9 2JT
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Nov 2018
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Medium
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
7 November 2023
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
30 October 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
30 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
27 July 2023
RP04CS01RP04CS01
Capital Allotment Shares
17 July 2023
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
11 July 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 July 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
11 July 2023
RESOLUTIONSResolutions
Memorandum Articles
11 July 2023
MAMA
Resolution
11 July 2023
RESOLUTIONSResolutions
Confirmation Statement
22 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Capital Allotment Shares
13 February 2020
SH01Allotment of Shares
Capital Allotment Shares
13 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
29 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
4 December 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
26 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
13 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
22 July 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Capital Allotment Shares
30 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
4 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Capital Allotment Shares
28 February 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
18 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 May 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Incorporation Company
31 January 2011
NEWINCIncorporation