The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Derbyshire, Adam Peter
    Director born in November 1974
    Individual (4 offsprings)
    Officer
    2002-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Derbyshire, Philip Sidney
    Company Director born in February 1948
    Individual (3 offsprings)
    Officer
    ~ now
    OF - Director → CIF 0
  • 3
    Derbyshire, Mark Stuart Frank
    Director born in May 1979
    Individual (1 offspring)
    Officer
    2018-09-06 ~ now
    OF - Director → CIF 0
  • 4
    Spirit Hyundai, Fortune Close, Riverside Business Park, Northampton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    974,108 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 13
  • 1
    Stokes, Terry Philip
    Director born in April 1953
    Individual
    Officer
    1994-09-15 ~ 1995-11-30
    OF - Director → CIF 0
    Stokes, Terry Philip
    Operations Director born in April 1953
    Individual
    1999-10-05 ~ 2004-03-31
    OF - Director → CIF 0
  • 2
    O'neill, Anthony Laurence
    Company Accountant born in May 1946
    Individual
    Officer
    1994-01-01 ~ 1999-04-22
    OF - Director → CIF 0
    O'neill, Anthony Laurence
    Company Accountant
    Individual
    Officer
    1993-01-01 ~ 1999-03-05
    OF - Secretary → CIF 0
  • 3
    Moore, Glen Anthony
    Accountant born in November 1956
    Individual (2 offsprings)
    Officer
    2002-01-01 ~ 2011-09-30
    OF - Director → CIF 0
    Moore, Glen Anthony
    Accountant
    Individual (2 offsprings)
    Officer
    2001-01-01 ~ 2011-09-30
    OF - Secretary → CIF 0
  • 4
    Moore, Glen
    Director born in November 1956
    Individual
    Officer
    2015-07-01 ~ 2021-01-29
    OF - Director → CIF 0
  • 5
    Byrne, Terence Patrick
    Director born in April 1971
    Individual (2 offsprings)
    Officer
    2002-01-01 ~ 2006-08-14
    OF - Director → CIF 0
  • 6
    Davies, Jonathan Kershaw
    Director born in April 1969
    Individual
    Officer
    2020-08-01 ~ 2022-03-06
    OF - Director → CIF 0
  • 7
    Derbyshire, Jean Ann
    Company Director born in February 1952
    Individual
    Officer
    ~ 2015-05-29
    OF - Director → CIF 0
    Derbyshire, Jean Ann
    Company Director
    Individual
    Officer
    1991-01-17 ~ 1992-12-31
    OF - Secretary → CIF 0
    1999-03-05 ~ 2001-01-01
    OF - Secretary → CIF 0
  • 8
    Tolliday, Martin Charles Lovell
    Treasurer born in May 1951
    Individual
    Officer
    1992-05-29 ~ 1997-12-17
    OF - Director → CIF 0
  • 9
    Williams, Robert John
    General Manager born in January 1959
    Individual (2 offsprings)
    Officer
    1998-01-01 ~ 1998-03-26
    OF - Director → CIF 0
  • 10
    Ovenden, David Michael
    Brand Controller born in November 1962
    Individual (1 offspring)
    Officer
    1997-12-17 ~ 2001-12-31
    OF - Director → CIF 0
  • 11
    Heather, Philip William
    Company Executive born in September 1939
    Individual
    Officer
    1991-12-02 ~ 1992-05-29
    OF - Director → CIF 0
  • 12
    Mclaren, Ian George
    Company Director born in October 1954
    Individual
    Officer
    1992-06-30 ~ 1993-12-31
    OF - Director → CIF 0
  • 13
    Forster, Geoffrey David
    Banking Retired born in July 1941
    Individual
    Officer
    2002-01-01 ~ 2006-08-14
    OF - Director → CIF 0
parent relation
Company in focus

SPIRIT MOTOR HOLDINGS LIMITED

Previous name
SPIRIT MOTOR COMPANY LIMITED - 1991-10-04
Standard Industrial Classification
45111 - Sale Of New Cars And Light Motor Vehicles
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
12020-01-01 ~ 2020-12-31
Property, Plant & Equipment
178,139 GBP2020-12-31
219,591 GBP2019-12-31
Total Inventories
2,298,029 GBP2020-12-31
1,720,485 GBP2019-12-31
Debtors
1,352,105 GBP2020-12-31
1,360,668 GBP2019-12-31
Cash at bank and in hand
1,300,198 GBP2020-12-31
155,735 GBP2019-12-31
Current Assets
4,950,332 GBP2020-12-31
3,236,888 GBP2019-12-31
Creditors
Current
3,858,984 GBP2020-12-31
2,307,707 GBP2019-12-31
Net Current Assets/Liabilities
1,091,348 GBP2020-12-31
929,181 GBP2019-12-31
Total Assets Less Current Liabilities
1,269,487 GBP2020-12-31
1,148,772 GBP2019-12-31
Creditors
Non-current
155,555 GBP2020-12-31
Net Assets/Liabilities
1,113,932 GBP2020-12-31
1,148,772 GBP2019-12-31
Equity
Called up share capital
90,000 GBP2020-12-31
90,000 GBP2019-12-31
Share premium
27,500 GBP2020-12-31
27,500 GBP2019-12-31
Capital redemption reserve
22,500 GBP2020-12-31
22,500 GBP2019-12-31
Retained earnings (accumulated losses)
973,932 GBP2020-12-31
1,008,772 GBP2019-12-31
Equity
1,113,932 GBP2020-12-31
1,148,772 GBP2019-12-31
Average Number of Employees
322020-01-01 ~ 2020-12-31
312019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Long leasehold
124,308 GBP2020-12-31
124,308 GBP2019-12-31
Plant and equipment
586,417 GBP2020-12-31
588,302 GBP2019-12-31
Property, Plant & Equipment - Gross Cost
710,725 GBP2020-12-31
712,610 GBP2019-12-31
Property, Plant & Equipment - Disposals
Plant and equipment
-11,295 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Disposals
-11,295 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
461,342 GBP2020-12-31
427,612 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
532,586 GBP2020-12-31
493,019 GBP2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
45,025 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
50,862 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-11,295 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-11,295 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment
Land and buildings, Long leasehold
53,064 GBP2020-12-31
58,901 GBP2019-12-31
Plant and equipment
125,075 GBP2020-12-31
160,690 GBP2019-12-31
Trade Debtors/Trade Receivables
Current
286,862 GBP2020-12-31
368,509 GBP2019-12-31
Amounts Owed by Group Undertakings
Current
804,274 GBP2020-12-31
733,824 GBP2019-12-31
Other Debtors
39,796 GBP2020-12-31
108 GBP2019-12-31
Prepayments/Accrued Income
Current
135,100 GBP2020-12-31
161,908 GBP2019-12-31
Debtors
Current, Amounts falling due within one year
1,266,032 GBP2020-12-31
1,264,349 GBP2019-12-31
Bank Borrowings/Overdrafts
Current
44,445 GBP2020-12-31
Trade Creditors/Trade Payables
Current
2,806,745 GBP2020-12-31
1,676,608 GBP2019-12-31
Finance Lease Liabilities - Total Present Value
756,599 GBP2020-12-31
328,955 GBP2019-12-31
Other Creditors
94,672 GBP2020-12-31
78,214 GBP2019-12-31
Corporation Tax Payable
Current
65,233 GBP2020-12-31
65,233 GBP2019-12-31
Other Taxation & Social Security Payable
Current
19,952 GBP2020-12-31
18,988 GBP2019-12-31
Amount of value-added tax that is payable
5,784 GBP2020-12-31
79,826 GBP2019-12-31
Accrued Liabilities/Deferred Income
Current
65,554 GBP2020-12-31
59,883 GBP2019-12-31
Bank Borrowings/Overdrafts
Between one and two years, Non-current
44,444 GBP2020-12-31
Between two and five year, Non-current
111,111 GBP2020-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
143,160 GBP2020-12-31
143,160 GBP2019-12-31
Between one and five year
572,640 GBP2020-12-31
572,640 GBP2019-12-31
More than five year
560,710 GBP2020-12-31
703,870 GBP2019-12-31
All periods
1,276,510 GBP2020-12-31
1,419,670 GBP2019-12-31
Bank Borrowings
Secured
200,000 GBP2020-12-31
Total Borrowings
Secured
3,590,463 GBP2020-12-31
1,845,112 GBP2019-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
90,000 shares2020-12-31

  • SPIRIT MOTOR HOLDINGS LIMITED
    Info
    SPIRIT MOTOR COMPANY LIMITED - 1991-10-04
    Registered number 02574496
    Spirit Hyundai Fortune Close, Riverside Business Park, Northampton NN3 9HZ
    Private Limited Company incorporated on 1991-01-17 (34 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-17
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.