Spire Group Limited WALSALL


Founded in 1998, Spire Group, classified under reg no. 03522780 is an active company. Currently registered at Unit 19 Empire Close, Empire Industrial Park WS9 8UQ, Walsall the company has been in the business for 26 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 25th November 1998 Spire Group Limited is no longer carrying the name Ingleby (1076).

The firm has 6 directors, namely Richard B., John M. and Angela S. and others. Of them, Gordon B. has been with the company the longest, being appointed on 8 April 1998 and Richard B. has been with the company for the least time - from 12 October 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Matthews & Yates Limited who worked with the the firm until 28 February 2007.

Spire Group Limited Address / Contact

Office Address Unit 19 Empire Close, Empire Industrial Park
Office Address2 Aldridge
Town Walsall
Post code WS9 8UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03522780
Date of Incorporation Fri, 6th Mar 1998
Industry Buying and selling of own real estate
Industry Activities of head offices
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Richard B.

Position: Director

Appointed: 12 October 2023

John M.

Position: Director

Appointed: 25 August 2023

Spire Manufacturing Limited

Position: Corporate Secretary

Appointed: 05 August 2014

Angela S.

Position: Director

Appointed: 22 October 2013

Alison M.

Position: Director

Appointed: 22 October 2013

Peter O.

Position: Director

Appointed: 22 October 2013

Gordon B.

Position: Director

Appointed: 08 April 1998

Stephen J.

Position: Director

Appointed: 04 March 2011

Resigned: 22 October 2013

Powerstream Services Limited

Position: Corporate Secretary

Appointed: 28 February 2007

Resigned: 31 December 2010

Chrictopher S.

Position: Director

Appointed: 18 January 2007

Resigned: 31 July 2007

Matthews & Yates Limited

Position: Secretary

Appointed: 30 October 1998

Resigned: 28 February 2007

Spire Homewares Limited

Position: Corporate Secretary

Appointed: 08 April 1998

Resigned: 30 October 1998

Howard M.

Position: Director

Appointed: 08 April 1998

Resigned: 26 January 1999

Ingleby Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 06 March 1998

Resigned: 08 April 1998

Ingleby Holdings Limited

Position: Corporate Nominee Director

Appointed: 06 March 1998

Resigned: 08 April 1998

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is Spire Property Investments Limited from Walsall, United Kingdom. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Spire Property Investments Limited

Unit 19 Empire Close Empire Industrial Park, Aldridge, Walsall, West Midlands, WS9 8UQ, United Kingdom

Legal authority England And Wales
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 08337292
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Company previous names

Ingleby (1076) November 25, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3 468 9222 316 3073 159 1722 296 9873 270 7563 877 1113 278 852
Current Assets7 586 0336 450 8747 254 2696 261 0248 235 9159 262 1439 921 600
Debtors866 992866 403761 064771 75926 5218 6091 561 162
Net Assets Liabilities10 453 93111 055 16111 904 29011 813 34913 529 90214 605 96115 146 676
Other Debtors746 544749 100754 395745 08518 8223 683 
Property Plant Equipment 7 4984 9992 500   
Other
Accumulated Depreciation Impairment Property Plant Equipment1 6301 6302 6995 1987 6987 6987 498
Amounts Owed By Related Parties111 050101 723    510 000
Average Number Employees During Period  77888
Corporation Tax Payable110 08748 49771 10840 27516 63241 415119 333
Creditors6 243 2764 484 1084 451 3753 580 0723 405 9103 306 5793 371 621
Current Asset Investments3 250 1193 268 1643 334 0333 192 2784 938 6385 376 4235 081 586
Current Tax For Period160 647120 497149 108117 195118 176147 461217 932
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences42 21430 277-15 500-33 500430 00049 50053 700
Fixed Assets9 160 8979 168 3959 165 8969 163 3979 160 8979 160 8979 160 897
Increase Decrease In Current Tax From Adjustment For Prior Periods    2 367  
Increase From Depreciation Charge For Year Property Plant Equipment  2 4992 4992 500  
Investment Property7 301 6477 301 6477 301 6477 301 6477 301 6477 301 6477 301 647
Investment Property Fair Value Model 7 301 6477 301 6477 301 6477 301 6477 301 647 
Investments Fixed Assets1 859 2501 859 2501 859 2501 859 2501 859 2501 859 2501 859 250
Net Assets Liabilities Subsidiaries  1 767 389 1 900 7821 959 122 
Net Current Assets Liabilities1 342 7571 966 7662 802 8942 680 9524 830 0055 955 5646 549 979
Number Shares Issued Fully Paid 112 004     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 430   200
Other Disposals Property Plant Equipment  1 430   200
Other Investments Other Than Loans     5 376 4235 081 586
Other Taxation Social Security Payable57 27568 22858 35868 95879 32474 78977 635
Par Value Share 0     
Percentage Class Share Held In Subsidiary 100100 100100 
Profit Loss Subsidiaries  59 046 137 05358 340 
Property Plant Equipment Gross Cost1 6309 1287 6987 6987 6987 6987 498
Provisions For Liabilities Balance Sheet Subtotal49 72380 00064 50031 000461 000510 500564 200
Taxation Including Deferred Taxation Balance Sheet Subtotal49 72380 00064 50031 000461 000510 500564 200
Tax Tax Credit On Profit Or Loss On Ordinary Activities202 861150 774133 60883 695550 543196 961271 632
Total Additions Including From Business Combinations Property Plant Equipment 7 498     
Total Assets Less Current Liabilities10 503 65411 135 16111 968 79011 844 34913 990 90215 116 46115 710 876
Total Current Tax Expense Credit   117 195120 543147 461 
Trade Creditors Trade Payables3 3676 2046 2876296 48544 057460
Trade Debtors Trade Receivables9 39815 5806 66926 6747 6994 92613 541

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers
Small company accounts made up to 31st March 2023
filed on: 19th, December 2023
Free Download (12 pages)

Company search

Advertisements