Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Spire Homewares Limited
Spire Homewares Limited is a dormant company incorporated on 13 August 1883 with the registered office located in West Bromwich, West Midlands. Spire Homewares Limited was registered 142 years ago.
Watch Company
Status
Dormant
Dormant since
27 years ago
Company No
00018712
Private limited company
Age
142 years
Incorporated
13 August 1883
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3213 days
Awaiting first confirmation statement
Dated
31 December 2016
Was due on
14 January 2017
(8 years ago)
Accounts
Overdue
Accounts overdue by
5753 days
For period
1 Apr
⟶
31 Mar 2008
(1 year)
Accounts type is
Dormant
Next accounts for period
31 March 2009
Was due on
31 January 2010
(15 years ago)
Learn more about Spire Homewares Limited
Contact
Update Details
Address
Hall Street South
Union Street
West Bromwich
West Midlands
B70 6DB
Same address since
incorporation
Companies in B70 6DB
Telephone
01215534433
Email
Available in Endole App
Website
Kenricks.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Gordon Lewis Brown
Director • British • Lives in England • Born in May 1938
Powerstream Services Limited
Secretary • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Archibald Kenrick & Sons Limited
Gordon Lewis Brown is a mutual person.
Active
Powerstream Services Limited
Gordon Lewis Brown is a mutual person.
Active
Dynatech Engineering Ltd
Gordon Lewis Brown is a mutual person.
Active
Spire Group Limited
Gordon Lewis Brown is a mutual person.
Active
77 GLB Limited
Gordon Lewis Brown is a mutual person.
Active
Air Industrial Developments Limited
Gordon Lewis Brown is a mutual person.
Active
Ingleby (1084) Limited
Gordon Lewis Brown is a mutual person.
Active
Spire Creative Products Limited
Gordon Lewis Brown is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (1999–2008)
Period Ended
31 Mar 2008
For period
31 Mar
⟶
31 Mar 2008
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £326.8K (-100%)
Total Liabilities
£0
Same as previous period
Net Assets
£0
Decreased by £326.8K (-100%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Restoration Court Order
12 Years Ago on 16 Sep 2013
Compulsory Dissolution
12 Years Ago on 8 Jan 2013
Compulsory Gazette Notice
13 Years Ago on 25 Sep 2012
Restoration Court Order
13 Years Ago on 13 Dec 2011
Voluntarily Dissolution
16 Years Ago on 28 Jul 2009
Voluntary Gazette Notice
16 Years Ago on 14 Apr 2009
Dormant Accounts Submitted
16 Years Ago on 20 Jan 2009
Dormant Accounts Submitted
17 Years Ago on 3 Feb 2008
Dormant Accounts Submitted
17 Years Ago on 3 Feb 2008
Dormant Accounts Submitted
18 Years Ago on 6 Feb 2007
Get Alerts
Get Credit Report
Discover Spire Homewares Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Certificate of change of name
Submitted on 14 Apr 2023
Change of name notice
Submitted on 14 Apr 2023
Restoration by order of the court
Submitted on 16 Sep 2013
Final Gazette dissolved via compulsory strike-off
Submitted on 8 Jan 2013
First Gazette notice for compulsory strike-off
Submitted on 25 Sep 2012
Restoration by order of the court
Submitted on 13 Dec 2011
Final Gazette dissolved via voluntary strike-off
Submitted on 28 Jul 2009
First Gazette notice for voluntary strike-off
Submitted on 14 Apr 2009
Application for striking-off
Submitted on 5 Apr 2009
Return made up to 31/12/08; full list of members
Submitted on 28 Jan 2009
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs