KIER CONSTRUCTION LIMITED

KIER CONSTRUCTION LIMITED

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

    Company NameKIER CONSTRUCTION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02099533
    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 CONSTRUCTION LIMITED?

    • Construction of commercial buildings (41201) / Construction
    • Construction of bridges and tunnels (42130) / Construction
    • Construction of other civil engineering projects n.e.c. (42990) / Construction

    Where is KIER CONSTRUCTION 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 CONSTRUCTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    KIER REGIONAL LIMITEDJul 06, 1992Jul 06, 1992
    BEAZER CONSTRUCTION LIMITEDJul 01, 1990Jul 01, 1990
    BEAZER REGIONAL CONSTRUCTION LIMITEDMar 01, 1989Mar 01, 1989
    KIER REGIONAL CONTRACTING LIMITEDJun 23, 1987Jun 23, 1987
    KIER (FIVE) LIMITEDFeb 12, 1987Feb 12, 1987

    What are the latest accounts for KIER CONSTRUCTION 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 CONSTRUCTION LIMITED?

    Last Confirmation Statement Made Up ToDec 23, 2026
    Next Confirmation Statement DueJan 06, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 23, 2025
    OverdueNo

    What are the latest filings for KIER CONSTRUCTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 23, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2025

    49 pagesAA

    Appointment of James Terence Aldis Askew as a director on Nov 01, 2025

    2 pagesAP01

    Termination of appointment of Stuart John Togwell as a director on Nov 01, 2025

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Jun 27, 2025

    • Capital: GBP 25,000,000
    3 pagesSH19

    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 Jun 26, 2025

    • Capital: GBP 128,084,033
    3 pagesSH01

    Confirmation statement made on Dec 23, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    53 pagesAA

    Confirmation statement made on Dec 23, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Graham Charles Garvie as a director on Dec 31, 2023

    1 pagesTM01

    Full accounts made up to Jun 30, 2023

    51 pagesAA

    Appointment of Lisa Oxley as a director on Oct 24, 2023

    2 pagesAP01

    Termination of appointment of Marcus Faughey Jones as a director on Sep 22, 2023

    1 pagesTM01

    Appointment of Mr Stuart John Togwell as a director on Jan 01, 2023

    2 pagesAP01

    Termination of appointment of Liam John Cummins as a director on Dec 31, 2022

    1 pagesTM01

    Confirmation statement made on Dec 23, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    51 pagesAA

    Confirmation statement made on Dec 23, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    48 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

    Appointment of Basil Christopher Mendonca as a director on Aug 12, 2021

    2 pagesAP01

    Who are the officers of KIER CONSTRUCTION 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
    288089830001
    ASKEW, James Terence Aldis
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandBritish342092440001
    MENDONCA, Basil Christopher
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandBritish280160760001
    OXLEY, Lisa
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandBritish286944690001
    ARMITAGE, Matthew
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Secretary
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    193391060001
    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
    161484900001
    HIGGINS, Nigel Alan
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Secretary
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    British119181620001
    HIGGINS, Philip
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Secretary
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    262496640001
    MELGES, Bethan
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Secretary
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    199687720001
    MULLINS, Andrew Dale
    Courtways
    Box Ridge Avenue
    CR8 3AQ Purley
    Surrey
    Secretary
    Courtways
    Box Ridge Avenue
    CR8 3AQ Purley
    Surrey
    British67951340001
    TURNER, Richard John Charles
    Salix House 104b Green End Road
    Great Barford
    MK44 3HD Bedford
    Bedfordshire
    Secretary
    Salix House 104b Green End Road
    Great Barford
    MK44 3HD Bedford
    Bedfordshire
    British1411090001
    ATKINSON, Stewart Martin
    Springwell 32 Bondend Road
    Upton St Leonards
    GL4 8DY Gloucester
    Gloucestershire
    Director
    Springwell 32 Bondend Road
    Upton St Leonards
    GL4 8DY Gloucester
    Gloucestershire
    EnglandBritish100469640001
    BOWCOTT, Stephen
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    EnglandEnglish288047860003
    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
    BUSH, Richard Herbert
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    United KingdomBritish16656180002
    CULLEN, Paul Peter James
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    United KingdomBritish30684110003
    CUMMINS, Liam John
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandBritish266915150001
    DESMOND, Michael John
    2 Spinney Drive
    Great Shelford
    CB2 5LY Cambridge
    Cambridgeshire
    Director
    2 Spinney Drive
    Great Shelford
    CB2 5LY Cambridge
    Cambridgeshire
    British31017130001
    DODDS, John
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    EnglandBritish16819190004
    FRENCH, James Stewart
    Church Croft
    Hewelsfield
    GL15 6UL Lydney
    Gloucestershire
    Director
    Church Croft
    Hewelsfield
    GL15 6UL Lydney
    Gloucestershire
    British16764330001
    GARVIE, Graham Charles
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandBritish249326980001
    HIGGINS, Nigel Alan
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    EnglandBritish119181620001
    HODSON, David Bernard
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    United KingdomBritish2690380002
    JONES, Marcus Faughey
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandBritish69189090003
    LAWSON, Ian Michael
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    EnglandBritish119365330001
    MULLINS, Andrew Dale
    Courtways
    Box Ridge Avenue
    CR8 3AQ Purley
    Surrey
    Director
    Courtways
    Box Ridge Avenue
    CR8 3AQ Purley
    Surrey
    EnglandBritish67951340001
    MURPHY, Roy William
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    EnglandBritish4975440002
    NORMAN, George Anthony
    Bromsall House
    Podington
    NN29 7HX Wellingborough
    Northants
    Director
    Bromsall House
    Podington
    NN29 7HX Wellingborough
    Northants
    English70830001
    PETHICA, Paul Joseph
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    United KingdomBritish135032240001
    SAUL, Andrew William
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    EnglandBritish70458700003
    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
    SHENNAN, Graham Alexander
    Aurora 5 Prestwick Road
    MK40 4FH Biddenham
    Bedfordshire
    Director
    Aurora 5 Prestwick Road
    MK40 4FH Biddenham
    Bedfordshire
    United KingdomBritish75492160001

    Who are the persons with significant control of KIER CONSTRUCTION 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 Number01611136
    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