KIER LIMITED

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

    Company NameKIER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01611136
    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 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 AddressNo

    What were the previous names of KIER LIMITED?

    Previous Company Names
    Company NameFromUntil
    FRENCH KIER CONTRACTING LIMITED Nov 17, 1986Nov 17, 1986
    FRENCH KIER LIMITEDApr 17, 1986Apr 17, 1986
    KIER OVERSEAS (TWENTY-ONE) LIMITEDFeb 03, 1982Feb 03, 1982

    What are the latest accounts for KIER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

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

    Last Confirmation Statement Made Up ToOct 09, 2026
    Next Confirmation Statement DueOct 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 09, 2025
    OverdueNo

    What are the latest filings for KIER LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Stephen John Milne as a secretary on Feb 17, 2026

    2 pagesAP03

    Termination of appointment of Jaime Foong Yi Tham as a secretary on Feb 17, 2026

    1 pagesTM02

    Appointment of Thomas Edward Hinton as a director on Jan 08, 2026

    2 pagesAP01

    Termination of appointment of Simon John Kesterton as a director on Dec 31, 2025

    1 pagesTM01

    Full accounts made up to Jun 30, 2025

    65 pagesAA

    Appointment of Mr Stuart John Togwell as a director on Nov 01, 2025

    2 pagesAP01

    Termination of appointment of Andrew Oswell Bede Davies as a director on Oct 31, 2025

    1 pagesTM01

    Confirmation statement made on Oct 09, 2025 with updates

    4 pagesCS01

    Statement of capital on Mar 21, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Mar 20, 2025

    • Capital: GBP 293,314,959
    3 pagesSH01

    Full accounts made up to Jun 30, 2024

    61 pagesAA

    Confirmation statement made on Oct 09, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    62 pagesAA

    Confirmation statement made on Oct 09, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Stuart John Togwell as a director on Jan 24, 2023

    1 pagesTM01

    Full accounts made up to Jun 30, 2022

    62 pagesAA

    Confirmation statement made on Sep 20, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    67 pagesAA

    Confirmation statement made on Sep 16, 2021 with no updates

    3 pagesCS01

    Appointment of Jaime Foong Yi Tham as a secretary on Aug 16, 2021

    2 pagesAP03

    Termination of appointment of Philip Higgins as a secretary on Aug 16, 2021

    1 pagesTM02

    Change of details for Kier Group Plc as a person with significant control on Jul 01, 2021

    2 pagesPSC05

    Who are the officers of KIER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILNE, Stephen John
    Clippers Quay
    M50 3XP Salford
    2nd Floor, Optimum House
    England
    Secretary
    Clippers Quay
    M50 3XP Salford
    2nd Floor, Optimum House
    England
    345933280001
    HINTON, Thomas Edward
    Clippers Quay
    M50 3XP Salford
    2nd Floor, Optimum House
    England
    Director
    Clippers Quay
    M50 3XP Salford
    2nd Floor, Optimum House
    England
    EnglandBritish344100400001
    TOGWELL, Stuart John
    Clippers Quay
    M50 3XP Salford
    2nd Floor, Optimum House
    England
    Director
    Clippers Quay
    M50 3XP Salford
    2nd Floor, Optimum House
    England
    EnglandBritish111867900008
    BARTON, Matthew David
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    Secretary
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    British100852220002
    HAMILTON, Deborah Pamela
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Secretary
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    146806430001
    HIGGINS, Philip
    Clippers Quay
    M50 3XP Salford
    2nd Floor, Optimum House
    England
    Secretary
    Clippers Quay
    M50 3XP Salford
    2nd Floor, Optimum House
    England
    279738220001
    MARSHALL, Herbert Crawford
    26 Wingate Way
    Trumpington
    CB2 2HD Cambridge
    Cambridgeshire
    Secretary
    26 Wingate Way
    Trumpington
    CB2 2HD Cambridge
    Cambridgeshire
    British16800680001
    RAVEN, Hugh Edward Earle
    M2 2EE Manchester
    81 Fountain Street
    England
    Secretary
    M2 2EE Manchester
    81 Fountain Street
    England
    150658890001
    THAM, Jaime Foong Yi
    Clippers Quay
    M50 3XP Salford
    2nd Floor, Optimum House
    England
    Secretary
    Clippers Quay
    M50 3XP Salford
    2nd Floor, Optimum House
    England
    286787840001
    BOWCOTT, Stephen
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    EnglandEnglish288047860003
    BRAND, Duncan Valentine
    Westmill House
    SG12 0ET Ware
    Hertfordshire
    Director
    Westmill House
    SG12 0ET Ware
    Hertfordshire
    United KingdomBritish16800690001
    BROOK, Nigel Philip
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    EnglandBritish195618560001
    BUSBY, Colin Ronald William
    34 Duloe Road
    PE19 8FQ St Neots
    Cambridgeshire
    Director
    34 Duloe Road
    PE19 8FQ St Neots
    Cambridgeshire
    EnglandBritish109817700001
    DAVIES, Andrew Oswell Bede
    Clippers Quay
    M50 3XP Salford
    2nd Floor, Optimum House
    England
    Director
    Clippers Quay
    M50 3XP Salford
    2nd Floor, Optimum House
    England
    EnglandBritish257544070001
    DEW, Beverley Edward John
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    EnglandBritish133103950002
    DODDS, John
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    EnglandBritish16819190004
    KESTERTON, Simon John
    Clippers Quay
    M50 3XP Salford
    2nd Floor, Optimum House
    England
    Director
    Clippers Quay
    M50 3XP Salford
    2nd Floor, Optimum House
    England
    EnglandBritish261794500001
    LAWSON, Ian Michael
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    EnglandBritish119365330001
    MATTAR, Deena Elizabeth
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    EnglandBritish58913320005
    MURSELL, Haydn Jonathan
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    United KingdomBritish179634960001
    SCARTH, Martin Peter Weston
    White Lilacs
    16 Luctons Avenue
    IG9 5SG Buckhurst Hill
    Essex
    Director
    White Lilacs
    16 Luctons Avenue
    IG9 5SG Buckhurst Hill
    Essex
    United KingdomBritish17355790002
    SHEFFIELD, Michael Paul
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    EnglandBritish184075810001
    SIDE, Richard William
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    EnglandBritish163581730001
    SIMKIN, Richard William
    14 Little Plucketts Way
    IG9 5QU Buckhurst Hill
    Essex
    Director
    14 Little Plucketts Way
    IG9 5QU Buckhurst Hill
    Essex
    EnglandBritish13432460001
    TOGWELL, Stuart John
    Clippers Quay
    M50 3XP Salford
    2nd Floor, Optimum House
    England
    Director
    Clippers Quay
    M50 3XP Salford
    2nd Floor, Optimum House
    England
    EnglandBritish111867900008
    TURNER, Nigel Alan, Mr.
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    EnglandBritish71592210007
    VERITIERO, Claudio
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    United KingdomBritish120476150003

    Who are the persons with significant control of KIER 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 FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number2708030
    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