Spire Laboratories Ltd CHESTERFIELD


Founded in 2013, Spire Laboratories, classified under reg no. 08381217 is an active company. Currently registered at Cbe+ Williamthorpe Industrial Park S42 5UZ, Chesterfield the company has been in the business for 11 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

There is a single director in the firm at the moment - Marie C., appointed on 2 August 2017. In addition, a secretary was appointed - Marie C., appointed on 2 August 2017. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Marcus H. who worked with the the firm until 2 August 2017.

Spire Laboratories Ltd Address / Contact

Office Address Cbe+ Williamthorpe Industrial Park
Office Address2 Holmewood
Town Chesterfield
Post code S42 5UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08381217
Date of Incorporation Wed, 30th Jan 2013
Industry Manufacture of other chemical products n.e.c.
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Marie C.

Position: Director

Appointed: 02 August 2017

Marie C.

Position: Secretary

Appointed: 02 August 2017

Christopher B.

Position: Director

Appointed: 02 August 2017

Resigned: 01 June 2022

David B.

Position: Director

Appointed: 30 January 2013

Resigned: 02 August 2017

Marcus H.

Position: Director

Appointed: 30 January 2013

Resigned: 02 August 2017

Marcus H.

Position: Secretary

Appointed: 30 January 2013

Resigned: 02 August 2017

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As we found, there is Marie C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Christopher B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is David B., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares.

Marie C.

Notified on 2 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Christopher B.

Notified on 2 August 2017
Ceased on 31 May 2022
Nature of control: 25-50% voting rights
25-50% shares

David B.

Notified on 6 April 2016
Ceased on 2 August 2017
Nature of control: 75,01-100% shares

Marcus H.

Notified on 6 April 2016
Ceased on 2 August 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth215 184382 481       
Balance Sheet
Cash Bank On Hand  11314 3088972 948   
Current Assets422 867481 784804 2091 053 667929 7141 041 467   
Debtors325 079423 711745 9481 009 323909 9861 018 835565656
Net Assets Liabilities  681 677713 025511 217500 138   
Other Debtors  745 9481 009 3236 833 565656
Property Plant Equipment  8 75125 43069 75858 950   
Total Inventories  58 14830 03618 83119 684   
Cash Bank In Hand76 3083 520       
Net Assets Liabilities Including Pension Asset Liability215 184382 481       
Stocks Inventory21 48054 553       
Tangible Fixed Assets3 9608 827       
Reserves/Capital
Called Up Share Capital5656       
Profit Loss Account Reserve215 128382 425       
Shareholder Funds215 184382 481       
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 6223 2839 74817 700   
Additions Other Than Through Business Combinations Property Plant Equipment    50 793    
Amounts Owed By Related Parties   991 372884 0741 018 835   
Amounts Owed To Group Undertakings   142 705337 705456 988   
Average Number Employees During Period  2322   
Bank Borrowings Overdrafts     48 305   
Corporation Tax Payable   82 025     
Corporation Tax Recoverable    19 079    
Creditors  131 283366 07214 18248 305   
Fixed Assets3 9608 8278 75125 430     
Future Minimum Lease Payments Under Non-cancellable Operating Leases   105 75078 75051 750   
Increase From Depreciation Charge For Year Property Plant Equipment   6616 4657 952   
Net Current Assets Liabilities211 224373 654672 926687 595455 641489 493   
Other Creditors  102 412229 85514 18233 832   
Other Disposals Property Plant Equipment     2 856   
Other Inventories  58 14830 036     
Other Taxation Social Security Payable   40 36151 62628 923   
Property Plant Equipment Gross Cost  11 37328 71379 50676 650   
Taxation Social Security Payable  25 84740 361     
Total Additions Including From Business Combinations Property Plant Equipment   17 340     
Total Assets Less Current Liabilities215 184382 481681 677713 025525 399548 443565656
Trade Creditors Trade Payables  3 02495 85664 23330 536   
Number Shares Issued Fully Paid       5656
Par Value Share 1     11
Creditors Due Within One Year211 643108 130       
Number Shares Allotted 13       
Share Capital Allotted Called Up Paid1313       
Tangible Fixed Assets Additions 5 898       
Tangible Fixed Assets Cost Or Valuation4 40010 298       
Tangible Fixed Assets Depreciation4401 471       
Tangible Fixed Assets Depreciation Charged In Period 1 031       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 21st, December 2023
Free Download (8 pages)

Company search