KIER BUILD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKIER BUILD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01551959
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KIER BUILD LIMITED?

    • Construction of other civil engineering projects n.e.c. (42990) / Construction

    Where is KIER BUILD LIMITED located?

    Registered Office Address
    2nd Floor
    Optimum House, Clippers Quay
    M50 3XP Salford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of KIER BUILD LIMITED?

    Previous Company Names
    Company NameFromUntil
    KIER MANAGEMENT AND DESIGN LIMITEDFeb 01, 1991Feb 01, 1991
    KIER MANAGEMENT LIMITEDJul 01, 1987Jul 01, 1987
    FRENCH KIER CONSTRUCTION MANAGEMENT LIMITEDNov 07, 1983Nov 07, 1983
    FRENCH KIER CONSTRUCTION EUROPE (THREE) LIMITEDMar 20, 1981Mar 20, 1981

    What are the latest accounts for KIER BUILD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for KIER BUILD LIMITED?

    Last Confirmation Statement Made Up ToAug 08, 2025
    Next Confirmation Statement DueAug 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 08, 2024
    OverdueNo

    What are the latest filings for KIER BUILD LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Jun 30, 2024

    15 pagesAA

    legacy

    220 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Aug 08, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2023

    17 pagesAA

    legacy

    248 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Lisa Oxley as a director on Jan 16, 2024

    2 pagesAP01

    Termination of appointment of Mark Russell Pengelly as a director on Dec 31, 2023

    1 pagesTM01

    Confirmation statement made on Aug 08, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    27 pagesAA

    Confirmation statement made on Jul 27, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    27 pagesAA

    Appointment of Jaime Foong Yi Tham as a secretary on Sep 24, 2021

    2 pagesAP03

    Termination of appointment of Philip Higgins as a secretary on Sep 24, 2021

    1 pagesTM02

    Full accounts made up to Jun 30, 2020

    26 pagesAA

    Confirmation statement made on Jul 12, 2021 with no updates

    3 pagesCS01

    Change of details for Kier National Limited as a person with significant control on Jul 05, 2021

    2 pagesPSC05

    Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on Jul 05, 2021

    1 pagesAD01

    Full accounts made up to Jun 30, 2019

    29 pagesAA

    Appointment of Mr Stuart John Togwell as a director on Nov 12, 2020

    2 pagesAP01

    Memorandum and Articles of Association

    25 pagesMA

    Statement of company's objects

    1 pagesCC04

    Who are the officers of KIER BUILD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THAM, Jaime Foong Yi
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Secretary
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    288088710001
    OXLEY, Lisa
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandBritishDirector286944690001
    TOGWELL, Stuart John
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandBritishDirector111867900008
    ARMITAGE, Matthew
    Tempsford Hall
    Sandy
    SG19 2BD Beds
    Secretary
    Tempsford Hall
    Sandy
    SG19 2BD Beds
    193616730001
    BAILEY, Andrew John
    49 Greenway
    Buckden St Neots
    PE18 9TU Huntingdon
    Cambridgeshire
    Secretary
    49 Greenway
    Buckden St Neots
    PE18 9TU Huntingdon
    Cambridgeshire
    BritishCompany Director36481760001
    DAVIES, Timothy Paul
    5 Kings Lane
    Yelvertoft
    NN6 6LX Northampton
    Secretary
    5 Kings Lane
    Yelvertoft
    NN6 6LX Northampton
    BritishChartered Accountant107187960001
    HAMILTON, Deborah Pamela
    Tempsford Hall
    Sandy
    SG19 2BD Beds
    Secretary
    Tempsford Hall
    Sandy
    SG19 2BD Beds
    BritishCompany Secretary116752570006
    HIGGINS, Philip
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Secretary
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    262496240001
    KIDDLE, Peter Michael
    10 Sycamore Leys
    Steeple Claydon
    MK18 2RH Buckingham
    Buckinghamshire
    Secretary
    10 Sycamore Leys
    Steeple Claydon
    MK18 2RH Buckingham
    Buckinghamshire
    BritishChartered Accountant67696430001
    MATTAR, Deena Elizabeth
    4 The Spinney
    42 West Common
    AL5 2JW Harpenden
    Hertfordshire
    Secretary
    4 The Spinney
    42 West Common
    AL5 2JW Harpenden
    Hertfordshire
    British58913320002
    MATTAR, Deena Elizabeth
    4 The Spinney
    42 West Common
    AL5 2JW Harpenden
    Hertfordshire
    Secretary
    4 The Spinney
    42 West Common
    AL5 2JW Harpenden
    Hertfordshire
    British58913320002
    MELGES, Bethan
    Tempsford Hall
    Sandy
    SG19 2BD Beds
    Secretary
    Tempsford Hall
    Sandy
    SG19 2BD Beds
    199686250001
    MITCHELL, Cyril Leslie
    Gallowbrook House
    Paxton Hill
    PE19 6RA Great Paxton
    Cambridgeshire
    Secretary
    Gallowbrook House
    Paxton Hill
    PE19 6RA Great Paxton
    Cambridgeshire
    British109549450001
    PARKER, Charles Mark Wyndham
    The Old Granary
    Main Street, Sudborough
    NN14 3BX Kettering
    Northamptonshire
    Secretary
    The Old Granary
    Main Street, Sudborough
    NN14 3BX Kettering
    Northamptonshire
    BritishAccountant63870090002
    ARCHBOLD, Michael
    1 Simmonds Way
    Danbury
    CM3 4PT Chelmsford
    Essex
    Director
    1 Simmonds Way
    Danbury
    CM3 4PT Chelmsford
    Essex
    BritishChartered Engineer41071010001
    ARMITAGE, Joseph James
    4 Strand On The Green
    W4 3PQ London
    Director
    4 Strand On The Green
    W4 3PQ London
    EnglandBritishContracts Director19406980003
    BAILEY, Andrew John
    49 Greenway
    Buckden St Neots
    PE18 9TU Huntingdon
    Cambridgeshire
    Director
    49 Greenway
    Buckden St Neots
    PE18 9TU Huntingdon
    Cambridgeshire
    BritishCharterd Accountant36481760001
    BASTONE, Matthew Philip
    25 Harts Leap Road
    Sandhurst
    GU47 8EW Camberley
    Surrey
    Director
    25 Harts Leap Road
    Sandhurst
    GU47 8EW Camberley
    Surrey
    United KingdomBritishChartered Surveyor36844870001
    BENSON, David Neville
    Tempsford Hall
    Sandy
    SG19 2BD Beds
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Beds
    United KingdomBritishGroup Financial Controller268612760001
    DAVIES, Timothy Paul
    5 Kings Lane
    Yelvertoft
    NN6 6LX Northampton
    Director
    5 Kings Lane
    Yelvertoft
    NN6 6LX Northampton
    EnglandBritishChartered Accountant107187960001
    DOBSON, Michael
    17 Priory Gardens
    PE9 2EG Stamford
    Lincolnshire
    Director
    17 Priory Gardens
    PE9 2EG Stamford
    Lincolnshire
    United KingdomBritishManaging Director45946580002
    DODDS, John
    Oak Lawn 32 Mill Road
    Buckden St Neots
    PE19 5SS Huntingdon
    Cambridgeshire
    Director
    Oak Lawn 32 Mill Road
    Buckden St Neots
    PE19 5SS Huntingdon
    Cambridgeshire
    BritishCompany Director16819190002
    DODDS, John
    Oak Lawn 32 Mill Road
    Buckden St Neots
    PE19 5SS Huntingdon
    Cambridgeshire
    Director
    Oak Lawn 32 Mill Road
    Buckden St Neots
    PE19 5SS Huntingdon
    Cambridgeshire
    BritishCompany Director16819190002
    FOZZARD, John Hinchcliffe
    Tempsford Hall
    Sandy
    SG19 2BD Beds
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Beds
    EnglandBritishEstimating Director66594090002
    GILBERT, Justin Adam
    Treetops
    38 Hollybush Hill Snaresbrook
    E11 1PS London
    Director
    Treetops
    38 Hollybush Hill Snaresbrook
    E11 1PS London
    EnglandBritishQuantity Surveyor111701450001
    GREENHALGH, Adrian John
    Tempsford Hall
    Sandy
    SG19 2BD Beds
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Beds
    EnglandBritishCommercial Director91449830004
    HAMPTON, Michael Robin
    15 Birkdale Grove
    YO26 5RW York
    North Yorkshire
    Director
    15 Birkdale Grove
    YO26 5RW York
    North Yorkshire
    BritishBuilder69948020001
    HARRIS, Anita Suzanne
    Tempsford Hall
    Sandy
    SG19 2BD Beds
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Beds
    EnglandBritishFinance Director171245520001
    HEBBLETHWAITE, John Michael
    Aragon Close
    Buckden
    PE19 5TY St. Neots
    10
    Cambridgeshire
    United Kingdom
    Director
    Aragon Close
    Buckden
    PE19 5TY St. Neots
    10
    Cambridgeshire
    United Kingdom
    BritishChartered Builder31077780002
    HODSON, David Bernard
    Tempsford Hall
    Sandy
    SG19 2BD Beds
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Beds
    United KingdomBritishDirector2690380002
    HOWARD, Trevor Maurice
    The Old Pond House East End
    SG9 0JU Furneux Pelham
    Hertfordshire
    Director
    The Old Pond House East End
    SG9 0JU Furneux Pelham
    Hertfordshire
    BritishChartered Quantity Surveyor53972470001
    HUNTER, Jacqueline Louise
    Tempsford Hall
    Sandy
    SG19 2BD Beds
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Beds
    EnglandBritishFinancial Controller147493940002
    JEFFERY, Sean Francis
    Tempsford Hall
    Sandy
    SG19 2BD Beds
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Beds
    EnglandBritishCivil Engineer158380760001
    JONES, Adrian Paul
    Tempsford Hall
    Sandy
    SG19 2BD Beds
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Beds
    EnglandBritishDirector204461800001
    KIDDLE, Peter Michael
    10 Sycamore Leys
    Steeple Claydon
    MK18 2RH Buckingham
    Buckinghamshire
    Director
    10 Sycamore Leys
    Steeple Claydon
    MK18 2RH Buckingham
    Buckinghamshire
    BritishChartered Accountant67696430001

    Who are the persons with significant control of KIER BUILD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Optimum House,
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Apr 06, 2016
    Optimum House,
    Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number02100338
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0