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 Homes (LG) Limited
Spire Homes (LG) Limited is a converted/closed company incorporated on 20 July 2000 with the registered office located in Rushden, Northamptonshire. Spire Homes (LG) Limited was registered 25 years ago.
Watch Company
Status
Converted/closed
Company No
04043921
Converted / closed
Age
25 years
Incorporated
20 July 2000
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2018
(12 months)
Accounts type is
Full
Next accounts for period
1 November 2025
Was due on
1 November 2025
(55 years ago)
Learn more about Spire Homes (LG) Limited
Contact
Update Details
Address
1 Crown Court
Crown Way
Rushden
Northamptonshire
NN10 6BS
Same address for the past
23 years
Companies in NN10 6BS
Telephone
08453090700
Email
Available in Endole App
Website
Spirehomes.org.uk
See All Contacts
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Mr Andrew Paul Bish
Director • Consultant • British • Lives in UK • Born in Aug 1961
Mr Peter Raymond Oliver
Director • British • Lives in England • Born in Feb 1970
Mr Stephen Wenham
Director • Consultant • British • Lives in England • Born in May 1952
Ms Manjula Sachdeva
Director • Solicitor (Non Practicing) • British • Lives in England • Born in Nov 1965
Ms Julie Carol Doyle
Director • Managing Director • British • Lives in England • Born in Aug 1966
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
Thrive Together Birmingham
Mrs Karen Anne Preece is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Mar 2018
For period
31 Mar
⟶
31 Mar 2018
Traded for
12 months
Cash in Bank
£819K
Increased by £577K (+238%)
Turnover
£34.79M
Increased by £1.47M (+4%)
Employees
73
Decreased by 2 (-3%)
Total Assets
£351.4M
Increased by £16.18M (+5%)
Total Liabilities
-£209.19M
Increased by £12.1M (+6%)
Net Assets
£142.21M
Increased by £4.08M (+3%)
Debt Ratio (%)
60%
Increased by 0.74% (+1%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
6 Years Ago on 7 Jan 2019
Confirmation Submitted
7 Years Ago on 30 Jul 2018
New Charge Registered
7 Years Ago on 15 May 2018
Full Accounts Submitted
7 Years Ago on 14 Dec 2017
Confirmation Submitted
8 Years Ago on 4 Aug 2017
Mr Andrew Paul Bish Appointed
8 Years Ago on 7 Jul 2017
Mrs Angela Frances Morris Appointed
8 Years Ago on 7 Jul 2017
Ms Manjula Sachdeva Appointed
8 Years Ago on 10 May 2017
Mr Paul Smith Appointed
8 Years Ago on 10 May 2017
Mr Peter Raymond Oliver Details Changed
8 Years Ago on 21 Feb 2017
Get Alerts
Get Credit Report
Discover Spire Homes (LG) 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
Miscellaneous
Submitted on 8 Apr 2019
Resolutions
Submitted on 8 Apr 2019
Full accounts made up to 31 March 2018
Submitted on 7 Jan 2019
Confirmation statement made on 20 July 2018 with no updates
Submitted on 30 Jul 2018
Director's details changed for Mr Peter Raymond Oliver on 21 February 2017
Submitted on 19 Jun 2018
Registration of charge 040439210010, created on 15 May 2018
Submitted on 18 May 2018
Full accounts made up to 31 March 2017
Submitted on 14 Dec 2017
Confirmation statement made on 20 July 2017 with no updates
Submitted on 4 Aug 2017
Appointment of Mrs Angela Frances Morris as a director on 7 July 2017
Submitted on 24 Jul 2017
Appointment of Mr Andrew Paul Bish as a director on 7 July 2017
Submitted on 24 Jul 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs