SPIRE MANUFACTURING LIMITED

Register to unlock more data on OkredoRegister

SPIRE MANUFACTURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08337277

Incorporation date

19/12/2012

Size

Small

Contacts

Registered address

Registered address

C/O Spire Homewares Limited Union Street, West Bromwich, West Midlands B70 6DBCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2022)
dot icon14/01/2026
Cessation of Gordon Lewis Brown as a person with significant control on 2026-01-09
dot icon14/01/2026
Notification of Spire Manufacturing Holdings Limited as a person with significant control on 2026-01-09
dot icon13/01/2026
Confirmation statement made on 2025-12-17 with no updates
dot icon09/01/2026
Resolutions
dot icon09/01/2026
Solvency Statement dated 09/01/26
dot icon09/01/2026
Solvency Statement dated 09/01/26
dot icon09/01/2026
Statement by Directors
dot icon09/01/2026
Statement of capital on 2026-01-09
dot icon07/10/2025
Accounts for a small company made up to 2025-03-31
dot icon02/09/2025
Appointment of Mrs Angela Rogan Sheeran as a director on 2025-09-01
dot icon19/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon19/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon06/11/2024
Appointment of Mr Richard Charles Rogan Brown as a director on 2024-10-01
dot icon31/05/2024
Termination of appointment of John Gordon Murray as a director on 2024-05-31
dot icon21/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon19/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon11/12/2023
Appointment of Mr John Gordon Murray as a director on 2023-12-11
dot icon07/06/2023
Termination of appointment of Stephen Glyn Jones as a director on 2023-05-26
dot icon07/06/2023
Cessation of Stephen Glyn Jones as a person with significant control on 2023-05-26
dot icon09/05/2023
Termination of appointment of John Gordon Murray as a director on 2023-05-02
dot icon09/05/2023
Termination of appointment of Alison Kathleen Murray as a director on 2023-05-02
dot icon09/05/2023
Termination of appointment of Angela Rogan Sheeran as a director on 2023-05-02
dot icon06/04/2023
Appointment of Mrs Alison Kathleen Murray as a director on 2023-04-01
dot icon06/04/2023
Appointment of Mrs Angela Rogan Sheeran as a director on 2023-04-01
dot icon24/01/2023
Appointment of Mr John Murray as a director on 2023-01-24
dot icon18/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon21/12/2022
Confirmation statement made on 2022-12-19 with no updates
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
31/03/2025
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
8.20M
-
0.00
1.03M
-
2022
2
8.53M
-
0.00
1.34M
-
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

9
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 MANUFACTURING LIMITED

SPIRE MANUFACTURING LIMITED is an(a) Active company incorporated on 19/12/2012 with the registered office located at C/O Spire Homewares Limited Union Street, West Bromwich, West Midlands B70 6DB. There are currently 4 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 SPIRE MANUFACTURING LIMITED?

toggle

SPIRE MANUFACTURING LIMITED is currently Active. It was registered on 19/12/2012 .

Where is SPIRE MANUFACTURING LIMITED located?

toggle

SPIRE MANUFACTURING LIMITED is registered at C/O Spire Homewares Limited Union Street, West Bromwich, West Midlands B70 6DB.

What does SPIRE MANUFACTURING LIMITED do?

toggle

SPIRE MANUFACTURING LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for SPIRE MANUFACTURING LIMITED?

toggle

The latest filing was on 14/01/2026: Cessation of Gordon Lewis Brown as a person with significant control on 2026-01-09.