SPIRE AUTOMOTIVE LIMITED

Active Maidstone
650 employees website.com
S

SPIRE AUTOMOTIVE LIMITED

Founded 11 May 2006 Active Maidstone, England 650 employees website.com
Accounts Submitted 24 Oct 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 17 Jan 2026 Next due 14 Jan 2027 9 months remaining
Net assets £41M £4M 2024 year on year
Total assets £110M £20M 2024 year on year
Total Liabilities £70M £24M 2024 year on year
Charges 21
6 outstanding 15 satisfied

Contact & Details

Contact

Registered Address

First Point St. Leonards Road Allington Maidstone Kent ME16 0LS England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for SPIRE AUTOMOTIVE LIMITED (05813758), an active company based in Maidstone, England. Incorporated 11 May 2006. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2015–2024)

Cash in Bank

N/A

Decreased by £612.91k (-100%)

Net Assets

£40.72M

Increased by £3.93M (+11%)

Total Liabilities

£69.62M

Decreased by £24.32M (-26%)

Turnover

£545.42M

Decreased by £39.61M (-7%)

Employees

650

Decreased by 30 (-4%)

Debt Ratio

63%

Decreased by 9 (-13%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Spire Holdings Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased
Active
Notified 28 Jun 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Daniel James Mchenry

Ceased 31 Dec 2020

Ceased
Ceased

Spire Holdings Limited

Ceased 28 Jun 2024

Ceased

Group Structure

Group Structure

SPIRE AUTOMOTIVE LIMITED Current Company

Charges

Charges

6 outstanding 15 satisfied

Properties

Properties

5 freehold 20 leasehold 25 total
AddressTenurePrice PaidDate Added
166 and 168 Great North Road, Hatfield (AL9 5JN) WELWYN HATFIELD
Freehold£10,902,00024 Jul 2020
Unit 1 North Park, Great North Road, Hatfield (AL9 5JN) WELWYN HATFIELD
Freehold-24 Jul 2020
1085 High Road, London (N20 0PT) BARNET
Leasehold-14 Jul 2020
Unit 4, Staples Corner Business Park, Edgware Road, London (NW2 6LU) BRENT
Leasehold-7 Jan 2020
Shenley Transit Depot, Shenley Lane, London Colney, St Albans (AL2 1DG) ST ALBANS
Leasehold-9 Apr 2019
166 and 168 Great North Road, Hatfield (AL9 5JN)
Freehold £10,902,000
Added 24 Jul 2020
District WELWYN HATFIELD
Unit 1 North Park, Great North Road, Hatfield (AL9 5JN)
Freehold
Added 24 Jul 2020
District WELWYN HATFIELD
1085 High Road, London (N20 0PT)
Leasehold
Added 14 Jul 2020
District BARNET
Unit 4, Staples Corner Business Park, Edgware Road, London (NW2 6LU)
Leasehold
Added 7 Jan 2020
District BRENT
Shenley Transit Depot, Shenley Lane, London Colney, St Albans (AL2 1DG)
Leasehold
Added 9 Apr 2019
District ST ALBANS

Documents

Company Filings

DateCategoryDescriptionDocument
13 Apr 2026OtherNotice of agreement to exemption from audit of accounts for period ending 31/12/25
13 Apr 2026OtherAudit exemption statement of guarantee by parent company for period ending 31/12/25
1 Apr 2026OfficersTermination of Mark Leeder as director on 2026-03-31
17 Jan 2026Confirmation StatementConfirmation statement made on 2025-12-31 with no updates
24 Oct 2025AccountsAnnual accounts made up to 2024-12-31
13 Apr 2026 Other

Notice of agreement to exemption from audit of accounts for period ending 31/12/25

13 Apr 2026 Other

Audit exemption statement of guarantee by parent company for period ending 31/12/25

1 Apr 2026 Officers

Termination of Mark Leeder as director on 2026-03-31

17 Jan 2026 Confirmation Statement

Confirmation statement made on 2025-12-31 with no updates

24 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

Recent Activity

Latest Activity

Notice of agreement to exemption from audit of accounts for period ending 31/12/25

5 days ago on 13 Apr 2026

Audit exemption statement of guarantee by parent company for period ending 31/12/25

5 days ago on 13 Apr 2026

Termination of Mark Leeder as director on 2026-03-31

2 weeks ago on 1 Apr 2026

Confirmation statement made on 2025-12-31 with no updates

3 months ago on 17 Jan 2026

Annual accounts made up to 2024-12-31

5 months ago on 24 Oct 2025