Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPIRE HOLDINGS LIMITED
Company Information for

SPIRE HOLDINGS LIMITED

FIRST POINT ST. LEONARDS ROAD, ALLINGTON, MAIDSTONE, KENT, ME16 0LS,
Company Registration Number
09814633
Private Limited Company
Active

Company Overview

About Spire Holdings Ltd
SPIRE HOLDINGS LIMITED was founded on 2015-10-08 and has its registered office in Maidstone. The organisation's status is listed as "Active". Spire Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SPIRE HOLDINGS LIMITED
 
Legal Registered Office
FIRST POINT ST. LEONARDS ROAD
ALLINGTON
MAIDSTONE
KENT
ME16 0LS
 
Filing Information
Company Number 09814633
Company ID Number 09814633
Date formed 2015-10-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 05/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-05 10:41:31
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SPIRE HOLDINGS LIMITED
The following companies were found which have the same name as SPIRE HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPIRE HOLDINGS LIMITED Melrose Route Orange St Brelade Jersey JE3 8GQ Live Company formed on the 1970-10-23
SPIRE HOLDINGS LLC 1274 49TH ST STE 184 Kings BROOKLYN NY 11219 Active Company formed on the 2014-11-25
SPIRE HOLDINGS PTY LTD QLD 4573 Strike-off action in progress Company formed on the 2005-07-06
Spire Holdings, Inc. 14429 Ventura Blvd., Suite 106 Sherman Oaks CA 91403 SOS/FTB Suspended Company formed on the 1991-07-24
SPIRE HOLDINGS LLC Delaware Unknown
SPIRE HOLDINGS LIMITED Dissolved Company formed on the 2006-02-22
SPIRE HOLDINGS LLC 2432 Hollywood Blvd Hollywood FL 33020 Active Company formed on the 2012-05-16
SPIRE HOLDINGS & INVESTMENTS LLC 8800 PINE FOREST ROAD PENSACOLA FL 32534 Inactive Company formed on the 2008-03-07
SPIRE HOLDINGS C/O DANIEL O'CONNELL & SON, SOLICITORS, FRANCIS STREET, DUNDALK, CO. LOUTH Dissolved Company formed on the 1971-07-07
SPIRE HOLDINGS GROUP INC Georgia Unknown
SPIRE HOLDINGS PTY LTD NSW 2000 Active Company formed on the 2018-04-20
SPIRE HOLDINGS LLC North Carolina Unknown
SPIRE HOLDINGS GROUP INC Georgia Unknown
SPIRE Holdings Limited 520 Courtney Way Ste 100 Lafayette CO 80026 Good Standing Company formed on the 2023-01-31
Spire Holdings LLC 1801 N. Broadway St Suite 511 Denver CO 80221 Good Standing Company formed on the 2023-03-21

Company Officers of SPIRE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DARRYL BURMAN
Company Secretary 2016-02-04
DARREN GUIVER
Director 2017-08-23
EARL JULIUS HESTERBERG
Director 2016-02-04
DANIEL MCHENRY
Director 2016-02-04
JOHN RICKEL
Director 2016-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN GUIVER
Director 2015-10-08 2016-02-04
KIM WILLIAM RICHARDSON
Director 2015-10-08 2016-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN GUIVER ROBINSONS AUTOSTAR GARAGES HOLDINGS LIMITED Director 2018-02-28 CURRENT 2017-12-20 Active
DARREN GUIVER BARONS AUTOSTAR LIMITED Director 2018-02-28 CURRENT 1964-11-13 Active
DARREN GUIVER BEADLES CONTRACT HIRE LIMITED Director 2017-09-26 CURRENT 1999-12-02 Active - Proposal to Strike off
DARREN GUIVER BEADLES SIDCUP LIMITED Director 2017-09-26 CURRENT 1948-06-14 Active
DARREN GUIVER BEADLES GROUP LIMITED Director 2017-09-26 CURRENT 1987-01-15 Active
DARREN GUIVER BEADLES AYLESFORD LIMITED Director 2017-09-26 CURRENT 1989-11-27 Active
DARREN GUIVER BEADLES COULSDON LIMITED Director 2017-09-26 CURRENT 1992-02-06 Active
DARREN GUIVER BEADLES MEDWAY LIMITED Director 2017-09-26 CURRENT 1993-12-09 Active
DARREN GUIVER BEADLES BROMLEY LIMITED Director 2017-09-26 CURRENT 2002-05-15 Active - Proposal to Strike off
DARREN GUIVER BEADLES DARTFORD LIMITED Director 2017-09-26 CURRENT 1915-05-14 Active
DARREN GUIVER BEADLES MAIDSTONE LIMITED Director 2017-09-26 CURRENT 1999-11-26 Active
DARREN GUIVER BEADLES SEVENOAKS LIMITED Director 2017-09-26 CURRENT 2001-03-07 Active - Proposal to Strike off
DARREN GUIVER CHANDLERS GARAGE HOLDINGS LIMITED Director 2017-08-23 CURRENT 1996-06-12 Active
DARREN GUIVER GROUP 1 AUTOMOTIVE UK LIMITED Director 2017-08-23 CURRENT 2007-02-13 Active
DARREN GUIVER BARONS FARNBOROUGH LIMITED Director 2017-08-23 CURRENT 2010-02-24 Active - Proposal to Strike off
DARREN GUIVER SPIRE AUTOMOTIVE LIMITED Director 2017-08-23 CURRENT 2006-05-11 Active
DARREN GUIVER THINK ONE LIMITED Director 2017-08-23 CURRENT 2013-01-11 Active
DARREN GUIVER SHAPE AUTOMOTIVE LIMITED Director 2017-08-23 CURRENT 2013-05-10 Active - Proposal to Strike off
DARREN GUIVER SPIRE LAKESIDE LIMITED Director 2017-08-23 CURRENT 2015-08-19 Active
DARREN GUIVER BARONS AUTOMOTIVE LIMITED Director 2017-08-23 CURRENT 1983-01-31 Active
DARREN GUIVER CHANDLERS (HAILSHAM) LIMITED Director 2017-08-23 CURRENT 1996-06-12 Active - Proposal to Strike off
DARREN GUIVER HODGSON AUTOMOTIVE LIMITED Director 2017-08-23 CURRENT 1998-11-16 Active
DARREN GUIVER BARONS HINDHEAD LIMITED Director 2017-08-23 CURRENT 2010-02-23 Active - Proposal to Strike off
DARREN GUIVER CHANDLERS GARAGE WORTHING LIMITED Director 2017-08-23 CURRENT 1967-10-26 Active - Proposal to Strike off
DARREN GUIVER CHANDLERS GARAGE (BRIGHTON) LIMITED Director 2017-08-23 CURRENT 1978-08-07 Active - Proposal to Strike off
DARREN GUIVER WALTER HOLDINGS LIMITED Director 2017-08-23 CURRENT 2003-07-10 Active
DARREN GUIVER SHAPE AUTOMOTIVE HOLDINGS LIMITED Director 2017-08-23 CURRENT 2013-05-07 Active - Proposal to Strike off
DARREN GUIVER SPIRE USED CARS LIMITED Director 2017-08-23 CURRENT 2016-06-24 Active
CHRISTOPHER MICHAEL HOLLAND BADGERS HOLDINGS LTD Director 2017-07-18 CURRENT 2016-01-27 Dissolved 2018-02-27
CHRISTOPHER MICHAEL HOLLAND QUEST FOR STUFF LTD Director 2017-03-28 CURRENT 2016-07-06 Dissolved 2017-12-12
DARREN GUIVER 79 QUEENS GATE LIMITED Director 2016-09-01 CURRENT 1998-07-29 Active
CHRISTOPHER MICHAEL HOLLAND BREEZY BEDS LTD Director 2016-08-01 CURRENT 2016-04-26 Dissolved 2017-01-17
DARREN GUIVER DARANDSAR CO Director 2016-06-23 CURRENT 2016-06-23 Active
DARREN GUIVER SPIRIT HOLDINGS LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
DARREN GUIVER SPIRE BRICKS AND MORTAR LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
EARL JULIUS HESTERBERG SPIRE AUTOMOTIVE LIMITED Director 2016-02-04 CURRENT 2006-05-11 Active
EARL JULIUS HESTERBERG SHAPE AUTOMOTIVE LIMITED Director 2016-02-04 CURRENT 2013-05-10 Active - Proposal to Strike off
EARL JULIUS HESTERBERG SHAPE AUTOMOTIVE HOLDINGS LIMITED Director 2016-02-04 CURRENT 2013-05-07 Active - Proposal to Strike off
EARL JULIUS HESTERBERG CHANDLERS GARAGE HOLDINGS LIMITED Director 2007-03-05 CURRENT 1996-06-12 Active
EARL JULIUS HESTERBERG CHANDLERS (HAILSHAM) LIMITED Director 2007-03-05 CURRENT 1996-06-12 Active - Proposal to Strike off
EARL JULIUS HESTERBERG CHANDLERS GARAGE (BRIGHTON) LIMITED Director 2007-03-05 CURRENT 1978-08-07 Active - Proposal to Strike off
JOHN RICKEL SPIRE AUTOMOTIVE LIMITED Director 2016-02-04 CURRENT 2006-05-11 Active
JOHN RICKEL SHAPE AUTOMOTIVE LIMITED Director 2016-02-04 CURRENT 2013-05-10 Active - Proposal to Strike off
JOHN RICKEL SHAPE AUTOMOTIVE HOLDINGS LIMITED Director 2016-02-04 CURRENT 2013-05-07 Active - Proposal to Strike off
JOHN RICKEL HODGSON AUTOMOTIVE LIMITED Director 2012-05-04 CURRENT 1998-11-16 Active
JOHN RICKEL CHANDLERS GARAGE HOLDINGS LIMITED Director 2007-03-05 CURRENT 1996-06-12 Active
JOHN RICKEL CHANDLERS (HAILSHAM) LIMITED Director 2007-03-05 CURRENT 1996-06-12 Active - Proposal to Strike off
JOHN RICKEL CHANDLERS GARAGE (BRIGHTON) LIMITED Director 2007-03-05 CURRENT 1978-08-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-11-22DIRECTOR APPOINTED MR PHILIP SOUTHWICK
2023-11-22DIRECTOR APPOINTED MR MARK LEEDER
2023-10-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-31APPOINTMENT TERMINATED, DIRECTOR MARK BRIDGLAND
2023-02-28Termination of appointment of Darryl Burman on 2023-01-16
2023-02-28Appointment of Mrs Gillian Hobson as company secretary on 2023-01-16
2023-02-28DIRECTOR APPOINTED MRS GILLIAN HOBSON
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-10-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-08APPOINTMENT TERMINATED, DIRECTOR ROBERTO RODRIGUES FERREIRA
2022-09-08APPOINTMENT TERMINATED, DIRECTOR EARL JULIUS HESTERBERG
2022-09-08DIRECTOR APPOINTED MR MARK BRIDGLAND
2022-09-08DIRECTOR APPOINTED MR DARYL KENNINGHAM
2022-09-08AP01DIRECTOR APPOINTED MR MARK BRIDGLAND
2022-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO RODRIGUES FERREIRA
2022-01-11CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-04PSC02Notification of Group 1 Automotive Uk Limited as a person with significant control on 2020-12-31
2021-01-04PSC07CESSATION OF DANIEL JAMES MCHENRY AS A PERSON OF SIGNIFICANT CONTROL
2020-10-26AP01DIRECTOR APPOINTED MR ROBERTO RODRIGUES FERREIRA
2020-10-26CH01Director's details changed for Mr Daniel Mchenry on 2020-09-13
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICKEL
2020-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/19 FROM Chandlers Victoria Road Portslade Brighton BN41 1YH England
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DARREN GUIVER
2019-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-14AA01Previous accounting period shortened from 31/01/17 TO 31/12/16
2017-08-23AP01DIRECTOR APPOINTED MR DARREN GUIVER
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH NO UPDATES
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 875000
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16
2016-10-17AP03Appointment of Mr Darryl Burman as company secretary on 2016-02-04
2016-10-17AP01DIRECTOR APPOINTED MR DANIEL MCHENRY
2016-09-29AA01Previous accounting period shortened from 31/12/16 TO 31/01/16
2016-08-02AP01DIRECTOR APPOINTED MR JOHN RICKEL
2016-08-02AP01DIRECTOR APPOINTED MR EARL HESTERBERG
2016-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/16 FROM Unit 41 17 Holywell Hill St. Albans Hertfordshire AL1 1DT England
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DARREN GUIVER
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR KIM RICHARDSON
2016-06-13SH20Statement by Directors
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 875000
2016-06-13SH19Statement of capital on 2016-06-13 GBP 875,000
2016-06-13CAP-SSSolvency Statement dated 27/01/16
2016-06-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-06-09SH0129/01/16 STATEMENT OF CAPITAL GBP 257500
2016-02-29RES13RECLASSIFIED 04/02/2016
2016-02-29RES01ADOPT ARTICLES 04/02/2016
2016-02-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-01-18RES12VARYING SHARE RIGHTS AND NAMES
2016-01-18RES01ADOPT ARTICLES 22/12/2015
2016-01-11AP01DIRECTOR APPOINTED MR KIM WILLIAM RICHARDSON
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 125000.5
2016-01-11SH0122/12/15 STATEMENT OF CAPITAL GBP 125000.5
2016-01-05AA01CURREXT FROM 31/10/2016 TO 31/12/2016
2016-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 1085 HIGH ROAD LONDON N20 0PT UNITED KINGDOM
2015-10-08MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2015-10-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SPIRE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPIRE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPIRE HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of SPIRE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPIRE HOLDINGS LIMITED
Trademarks
We have not found any records of SPIRE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPIRE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SPIRE HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPIRE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPIRE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPIRE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.