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 Trading Limited
Spire Trading Limited is an active company incorporated on 10 January 1994 with the registered office located in Hereford, Herefordshire. Spire Trading Limited was registered 31 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02885680
Private limited company
Age
31 years
Incorporated
10 January 1994
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
10 January 2025
(9 months ago)
Next confirmation dated
10 January 2026
Due by
24 January 2026
(2 months remaining)
Last change occurred
9 months ago
Accounts
Due Soon
For period
28 Feb
⟶
27 Feb 2024
(12 months)
Accounts type is
Micro Entity
Next accounts for period
27 February 2025
Due by
27 November 2025
(23 days remaining)
Learn more about Spire Trading Limited
Contact
Update Details
Address
All Saints Church
High Street
Hereford
HR4 9AA
England
Address changed on
19 Aug 2025
(2 months ago)
Previous address was
14 Broad Street Hereford HR4 9AP
Companies in HR4 9AA
Telephone
Unreported
Email
Unreported
Website
Spiretrading.com
See All Contacts
People
Officers
10
Shareholders
5
Controllers (PSC)
1
Audrey May Brown
Director • Retired • British • Lives in England • Born in Dec 1938
Reverend Ruth Carole Hulse
Director • Priest In The Church Of England • British • Lives in UK • Born in May 1980
Barbara Annette Glasspoole
Director • Retired • British • Lives in UK • Born in Sep 1943
John Mark Alexander
Director • Teacher • British • Lives in England • Born in Apr 1963
Susan Webb
Director • Receptionist • British • Lives in UK • Born in Mar 1958
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
Herefordshire Community Foundation
Jeremy John Edwin Wilding is a mutual person.
Active
Gabbs Solicitors Limited
Jeremy John Edwin Wilding is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
27 Feb 2024
For period
27 Feb
⟶
27 Feb 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£8.93K
Decreased by £4.56K (-34%)
Total Liabilities
-£32.32K
Decreased by £3.88K (-11%)
Net Assets
-£23.39K
Decreased by £677 (+3%)
Debt Ratio (%)
362%
Increased by 93.55% (+35%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
2 Months Ago on 19 Aug 2025
Mrs Jackie Mumford Appointed
2 Months Ago on 19 Aug 2025
Mrs Nargaret Ann Fletcher Details Changed
3 Months Ago on 31 Jul 2025
Jeremy John Edwin Wilding Resigned
4 Months Ago on 19 Jun 2025
Confirmation Submitted
9 Months Ago on 21 Jan 2025
Micro Accounts Submitted
11 Months Ago on 26 Nov 2024
Mrs Barbara Annette Glasspoole Appointed
11 Months Ago on 18 Nov 2024
Mrs Nargaret Ann Fletcher Appointed
11 Months Ago on 18 Nov 2024
Jane Alison Hiller Chandler Resigned
11 Months Ago on 18 Nov 2024
Susan Webb Resigned
1 Year 1 Month Ago on 9 Sep 2024
Get Alerts
Get Credit Report
Discover Spire Trading 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
Registered office address changed from 14 Broad Street Hereford HR4 9AP to All Saints Church High Street Hereford HR4 9AA on 19 August 2025
Submitted on 19 Aug 2025
Termination of appointment of Jeremy John Edwin Wilding as a secretary on 19 June 2025
Submitted on 19 Aug 2025
Appointment of Mrs Jackie Mumford as a secretary on 19 August 2025
Submitted on 19 Aug 2025
Director's details changed for Mrs Nargaret Ann Fletcher on 31 July 2025
Submitted on 31 Jul 2025
Confirmation statement made on 10 January 2025 with updates
Submitted on 21 Jan 2025
Micro company accounts made up to 27 February 2024
Submitted on 26 Nov 2024
Appointment of Mrs Nargaret Ann Fletcher as a director on 18 November 2024
Submitted on 18 Nov 2024
Termination of appointment of Jane Alison Hiller Chandler as a director on 18 November 2024
Submitted on 18 Nov 2024
Appointment of Mrs Barbara Annette Glasspoole as a director on 18 November 2024
Submitted on 18 Nov 2024
Termination of appointment of Audrey May Brown as a director on 9 September 2024
Submitted on 9 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs