SPIRE HYDRAULICS LIMITED

Register to unlock more data on OkredoRegister

SPIRE HYDRAULICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01797403

Incorporation date

06/03/1984

Size

Micro Entity

Contacts

Registered address

Registered address

Spire Hydraulics Limited Spire Hydraulics Ltd, Brimington Road North, Chesterfield, Derbyshire S41 9BECopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1986)
dot icon25/04/2026
Micro company accounts made up to 2025-12-31
dot icon21/04/2026
Termination of appointment of Lynda Pauline Merrick as a secretary on 2026-04-04
dot icon21/04/2026
Appointment of Mrs Jennifer Sally Gardiner as a secretary on 2026-04-04
dot icon31/03/2026
Termination of appointment of Michael Masters as a director on 2026-03-31
dot icon31/03/2026
Termination of appointment of Lynda Pauline Merrick as a director on 2026-03-31
dot icon24/07/2025
Micro company accounts made up to 2024-12-31
dot icon09/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon05/12/2024
Change of details for Dr Lynda Pauline Merrick as a person with significant control on 2024-12-05
dot icon05/12/2024
Director's details changed for Dr Lynda Pauline Merrick on 2024-12-05
dot icon02/07/2024
Change of details for Mr Scott Williams as a person with significant control on 2024-06-01
dot icon07/06/2024
Appointment of Mr Scott Williams as a director on 2024-05-31
dot icon07/06/2024
Notification of Scott Williams as a person with significant control on 2024-05-31
dot icon07/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon19/05/2024
Micro company accounts made up to 2023-12-31
dot icon27/08/2023
Micro company accounts made up to 2022-12-31
dot icon09/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon04/09/2022
Micro company accounts made up to 2021-12-31
dot icon13/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon25/09/2021
Micro company accounts made up to 2020-12-31
dot icon15/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon06/09/2020
Micro company accounts made up to 2019-12-31
dot icon12/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon03/09/2019
Micro company accounts made up to 2018-12-31
dot icon13/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon29/08/2018
Micro company accounts made up to 2017-12-31
dot icon08/06/2018
Registered office address changed from Brimington Road North Chesterfield S41 9BQ to Spire Hydraulics Limited Spire Hydraulics Ltd Brimington Road North Chesterfield Derbyshire S41 9BE on 2018-06-08
dot icon08/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon24/06/2017
Micro company accounts made up to 2016-12-31
dot icon06/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon04/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon24/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon14/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon23/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon27/06/2012
Secretary's details changed for Lynda Pauline Merrick on 2012-06-01
dot icon18/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon23/06/2010
Director's details changed for Lynda Pauline Merrick on 2010-06-01
dot icon23/06/2010
Director's details changed for Mr Michael Masters on 2010-06-01
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/07/2009
Return made up to 01/06/09; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/06/2008
Return made up to 01/06/08; full list of members
dot icon17/07/2007
Director resigned
dot icon17/07/2007
Director's particulars changed
dot icon17/07/2007
New director appointed
dot icon18/06/2007
Return made up to 01/06/07; full list of members
dot icon31/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/07/2006
Return made up to 01/06/06; full list of members
dot icon03/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/07/2005
Return made up to 01/06/05; full list of members
dot icon29/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon10/06/2004
Return made up to 01/06/04; full list of members
dot icon28/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon04/07/2003
Return made up to 01/06/03; full list of members
dot icon30/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon05/07/2002
Return made up to 01/06/02; full list of members
dot icon06/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon02/07/2001
Return made up to 01/06/01; full list of members
dot icon31/10/2000
Accounts for a small company made up to 1999-12-31
dot icon30/06/2000
Return made up to 01/06/00; full list of members
dot icon11/01/2000
Declaration of satisfaction of mortgage/charge
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon05/07/1999
Return made up to 01/06/99; no change of members
dot icon27/04/1999
Particulars of mortgage/charge
dot icon08/04/1999
Particulars of mortgage/charge
dot icon29/10/1998
Accounts for a small company made up to 1997-12-31
dot icon06/07/1998
Return made up to 01/06/98; no change of members
dot icon29/10/1997
Accounts for a small company made up to 1996-12-31
dot icon27/06/1997
Return made up to 01/06/97; full list of members
dot icon31/10/1996
Accounts for a small company made up to 1995-12-31
dot icon02/07/1996
Return made up to 01/06/96; no change of members
dot icon10/07/1995
Accounts for a small company made up to 1994-12-31
dot icon29/06/1995
Return made up to 01/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Accounts for a small company made up to 1993-12-31
dot icon06/07/1994
Return made up to 01/06/94; full list of members
dot icon03/11/1993
Accounts for a small company made up to 1992-12-31
dot icon27/06/1993
Return made up to 01/06/93; no change of members
dot icon13/07/1992
Accounts for a small company made up to 1991-12-31
dot icon06/07/1992
Return made up to 01/06/92; no change of members
dot icon27/04/1992
Registered office changed on 27/04/92 from: unit 4 pottery lane west whittington moor chesterfield S41 9BN
dot icon11/11/1991
Return made up to 01/06/91; full list of members
dot icon10/07/1991
Full accounts made up to 1990-12-31
dot icon20/08/1990
Return made up to 01/06/90; full list of members
dot icon04/06/1990
Director resigned
dot icon04/06/1990
Full accounts made up to 1989-12-31
dot icon21/01/1990
Return made up to 14/05/89; full list of members
dot icon05/07/1989
Full accounts made up to 1988-12-31
dot icon04/07/1989
Particulars of mortgage/charge
dot icon11/04/1989
Registered office changed on 11/04/89 from: 131A handley road new whittington chesterfield derbyshire S43 2EP
dot icon14/12/1988
Return made up to 06/05/88; full list of members
dot icon18/10/1988
Full accounts made up to 1987-12-31
dot icon23/06/1987
Return made up to 24/04/87; full list of members
dot icon23/06/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/06/1986
Full accounts made up to 1985-12-31
dot icon20/05/1986
Return made up to 13/04/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
8
99.73K
-
0.00
-
-
2022
8
123.54K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Scott Williams
Director
31/05/2024 - Present
2
Merrick, Lynda Pauline, Dr
Director
01/07/2007 - 31/03/2026
-

Persons with Significant Control

3
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 SPIRE HYDRAULICS LIMITED

SPIRE HYDRAULICS LIMITED is an(a) Active company incorporated on 06/03/1984 with the registered office located at Spire Hydraulics Limited Spire Hydraulics Ltd, Brimington Road North, Chesterfield, Derbyshire S41 9BE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SPIRE HYDRAULICS LIMITED?

toggle

SPIRE HYDRAULICS LIMITED is currently Active. It was registered on 06/03/1984 .

Where is SPIRE HYDRAULICS LIMITED located?

toggle

SPIRE HYDRAULICS LIMITED is registered at Spire Hydraulics Limited Spire Hydraulics Ltd, Brimington Road North, Chesterfield, Derbyshire S41 9BE.

What does SPIRE HYDRAULICS LIMITED do?

toggle

SPIRE HYDRAULICS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for SPIRE HYDRAULICS LIMITED?

toggle

The latest filing was on 25/04/2026: Micro company accounts made up to 2025-12-31.