KIER LIMITED
Overview
| Company Name | KIER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01611136 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KIER LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is KIER LIMITED located?
| Registered Office Address | 2nd Floor, Optimum House Clippers Quay M50 3XP Salford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KIER LIMITED?
| Company Name | From | Until |
|---|---|---|
| FRENCH KIER CONTRACTING LIMITED | Nov 17, 1986 | Nov 17, 1986 |
| FRENCH KIER LIMITED | Apr 17, 1986 | Apr 17, 1986 |
| KIER OVERSEAS (TWENTY-ONE) LIMITED | Feb 03, 1982 | Feb 03, 1982 |
What are the latest accounts for KIER LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for KIER LIMITED?
| Last Confirmation Statement Made Up To | Oct 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 09, 2025 |
| Overdue | No |
What are the latest filings for KIER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Stephen John Milne as a secretary on Feb 17, 2026 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jaime Foong Yi Tham as a secretary on Feb 17, 2026 | 1 pages | TM02 | ||||||||||
Appointment of Thomas Edward Hinton as a director on Jan 08, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon John Kesterton as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2025 | 65 pages | AA | ||||||||||
Appointment of Mr Stuart John Togwell as a director on Nov 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Oswell Bede Davies as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 09, 2025 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Mar 21, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Mar 20, 2025
| 3 pages | SH01 | ||||||||||
Full accounts made up to Jun 30, 2024 | 61 pages | AA | ||||||||||
Confirmation statement made on Oct 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2023 | 62 pages | AA | ||||||||||
Confirmation statement made on Oct 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stuart John Togwell as a director on Jan 24, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2022 | 62 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2021 | 67 pages | AA | ||||||||||
Confirmation statement made on Sep 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Jaime Foong Yi Tham as a secretary on Aug 16, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Philip Higgins as a secretary on Aug 16, 2021 | 1 pages | TM02 | ||||||||||
Change of details for Kier Group Plc as a person with significant control on Jul 01, 2021 | 2 pages | PSC05 | ||||||||||
Who are the officers of KIER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILNE, Stephen John | Secretary | Clippers Quay M50 3XP Salford 2nd Floor, Optimum House England | 345933280001 | |||||||
| HINTON, Thomas Edward | Director | Clippers Quay M50 3XP Salford 2nd Floor, Optimum House England | England | British | 344100400001 | |||||
| TOGWELL, Stuart John | Director | Clippers Quay M50 3XP Salford 2nd Floor, Optimum House England | England | British | 111867900008 | |||||
| BARTON, Matthew David | Secretary | Tempsford Hall SG19 2BD Sandy Bedfordshire | British | 100852220002 | ||||||
| HAMILTON, Deborah Pamela | Secretary | Tempsford Hall Sandy SG19 2BD Bedfordshire | 146806430001 | |||||||
| HIGGINS, Philip | Secretary | Clippers Quay M50 3XP Salford 2nd Floor, Optimum House England | 279738220001 | |||||||
| MARSHALL, Herbert Crawford | Secretary | 26 Wingate Way Trumpington CB2 2HD Cambridge Cambridgeshire | British | 16800680001 | ||||||
| RAVEN, Hugh Edward Earle | Secretary | M2 2EE Manchester 81 Fountain Street England | 150658890001 | |||||||
| THAM, Jaime Foong Yi | Secretary | Clippers Quay M50 3XP Salford 2nd Floor, Optimum House England | 286787840001 | |||||||
| BOWCOTT, Stephen | Director | Tempsford Hall Sandy SG19 2BD Bedfordshire | England | English | 288047860003 | |||||
| BRAND, Duncan Valentine | Director | Westmill House SG12 0ET Ware Hertfordshire | United Kingdom | British | 16800690001 | |||||
| BROOK, Nigel Philip | Director | Tempsford Hall Sandy SG19 2BD Bedfordshire | England | British | 195618560001 | |||||
| BUSBY, Colin Ronald William | Director | 34 Duloe Road PE19 8FQ St Neots Cambridgeshire | England | British | 109817700001 | |||||
| DAVIES, Andrew Oswell Bede | Director | Clippers Quay M50 3XP Salford 2nd Floor, Optimum House England | England | British | 257544070001 | |||||
| DEW, Beverley Edward John | Director | Tempsford Hall Sandy SG19 2BD Bedfordshire | England | British | 133103950002 | |||||
| DODDS, John | Director | Tempsford Hall SG19 2BD Sandy Bedfordshire | England | British | 16819190004 | |||||
| KESTERTON, Simon John | Director | Clippers Quay M50 3XP Salford 2nd Floor, Optimum House England | England | British | 261794500001 | |||||
| LAWSON, Ian Michael | Director | Tempsford Hall SG19 2BD Sandy Bedfordshire | England | British | 119365330001 | |||||
| MATTAR, Deena Elizabeth | Director | Tempsford Hall SG19 2BD Sandy Bedfordshire | England | British | 58913320005 | |||||
| MURSELL, Haydn Jonathan | Director | Tempsford Hall Sandy SG19 2BD Bedfordshire | United Kingdom | British | 179634960001 | |||||
| SCARTH, Martin Peter Weston | Director | White Lilacs 16 Luctons Avenue IG9 5SG Buckhurst Hill Essex | United Kingdom | British | 17355790002 | |||||
| SHEFFIELD, Michael Paul | Director | Tempsford Hall SG19 2BD Sandy Bedfordshire | England | British | 184075810001 | |||||
| SIDE, Richard William | Director | Tempsford Hall SG19 2BD Sandy Bedfordshire | England | British | 163581730001 | |||||
| SIMKIN, Richard William | Director | 14 Little Plucketts Way IG9 5QU Buckhurst Hill Essex | England | British | 13432460001 | |||||
| TOGWELL, Stuart John | Director | Clippers Quay M50 3XP Salford 2nd Floor, Optimum House England | England | British | 111867900008 | |||||
| TURNER, Nigel Alan, Mr. | Director | Tempsford Hall Sandy SG19 2BD Bedfordshire | England | British | 71592210007 | |||||
| VERITIERO, Claudio | Director | Tempsford Hall Sandy SG19 2BD Bedfordshire | United Kingdom | British | 120476150003 |
Who are the persons with significant control of KIER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kier Group Plc | Apr 06, 2016 | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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