Company NameKIER Integrated Services (Estates) Limited
Company StatusActive
Company Number00216679
CategoryPrivate Limited Company
Incorporation Date7 October 1926(97 years, 7 months ago)
Previous NamesMay Gurney Estates Limited and KIER Mg Estates Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Clive Thomas
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(93 years after company formation)
Appointment Duration4 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameMr Lee Woodall
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2020(94 years after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Secretary NameJaime Foong Yi Tham
StatusCurrent
Appointed24 September 2021(95 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameMr Andrew Wayne Bradshaw
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2022(95 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameAlec Arthur Livock
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(65 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address32 Ruskin Road
New Costessey
Norwich
Norfolk
NR5 0LL
Director NameFrank Housely Noble
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(65 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 November 1994)
RoleChartered Accountant
Correspondence AddressNesfield Thieves Lane
Salhouse
Norwich
Norfolk
NR13 6RQ
Director NameDavid Errol Neale
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(65 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 October 1999)
RoleCompany Director
Correspondence AddressOld Rectory Farm Rectory Lane
Bunwell
Norwich
Norfolk
NR16 1QU
Director NameColin John Lingwood
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(65 years, 7 months after company formation)
Appointment Duration6 years (resigned 01 May 1998)
RoleCompany Director
Correspondence AddressGreen Nook The Croft
Old Costessey
Norwich
Norfolk
NR8 5DT
Director NameMr Alan Joseph Korn
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(65 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 19 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House 37 Watton Road
Colney
Norwich
Norfolk
NR4 7TY
Director NameJames Nigel Holmes
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(65 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 June 1998)
RoleCivil Engineer
Correspondence AddressThe Red House
10 Strumpshaw Road
Brundall Norwich
Norfolk
NR13 5PA
Director NameDavid Arthur Gooch
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(65 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 April 1993)
RoleCompany Director
Correspondence AddressStour House
Blacklands Park
Melford Road Cavendish
Sudbury
CO10 8AD
Secretary NameFrank Housely Noble
NationalityBritish
StatusResigned
Appointed30 April 1992(65 years, 7 months after company formation)
Appointment Duration3 years (resigned 30 April 1995)
RoleCompany Director
Correspondence AddressNesfield Thieves Lane
Salhouse
Norwich
Norfolk
NR13 6RQ
Director NameRobert Ernest Patrick Browne
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(68 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 05 August 2005)
RoleFinance Director
Correspondence AddressWhite Lodge 9 Postwick Lane
Brundall
Norwich
Norfolk
NR13 5RD
Secretary NameRobert Ernest Patrick Browne
NationalityBritish
StatusResigned
Appointed01 April 1995(68 years, 6 months after company formation)
Appointment Duration6 years (resigned 01 April 2001)
RoleFinance Director
Correspondence AddressWhite Lodge 9 Postwick Lane
Brundall
Norwich
Norfolk
NR13 5RD
Director NameWilliam Steven Hoggan
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(74 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 May 2005)
RoleCompany Director
Correspondence AddressTremere
Mill Road, Surlingham
Norwich
Norfolk
NR14 7AF
Secretary NameMr David Bryan Elsey
NationalityBritish
StatusResigned
Appointed01 April 2001(74 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Buxton Avenue
Gorleston
Great Yarmouth
Norfolk
NR31 6HG
Secretary NameAllyson Mary Teresa Ablett
NationalityBritish
StatusResigned
Appointed04 February 2003(76 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressHigh Leys
Danesbower Lane, Blofield
Norwich
Norfolk
NR13 4LP
Director NameMr Robert Ian Findlater
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(77 years, 7 months after company formation)
Appointment Duration6 years (resigned 07 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barns
Chandler Road Stoke Upper Stoke
Norwich
Norfolk
NR14 8RQ
Director NameMr Richard David Dean
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(78 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 July 2008)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House 56 High Street
Little Paxton
St Neots
Cambridgeshire
PE19 6EY
Director NameMichael Edward Dunn
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(78 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 January 2010)
RoleFinance Director
Correspondence Address5 Castelins Way
Mulbarton
Norwich
Norfolk
NR14 8GH
Director NameMr Philip Windover Fellowes-Prynne
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(81 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrowse
Norwich
Norfolk
NR14 8SZ
Secretary NameSimon John Howell
NationalityBritish
StatusResigned
Appointed01 January 2009(82 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 July 2013)
RoleCompany Director
Correspondence AddressTrowse
Norwich
Norfolk
NR14 8SZ
Director NameMr Mark Antony Hazlewood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(85 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrowse
Norwich
Norfolk
NR14 8SZ
Director NameMr Donald William MacDiarmid
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(85 years, 11 months after company formation)
Appointment Duration10 months (resigned 08 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrowse
Norwich
Norfolk
NR14 8SZ
Director NameMr Haydn Jonathan Mursell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(86 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 April 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Alastair James Gordon-Stewart
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(86 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Hugh Edward Earle Raven
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(86 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 April 2015)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr David Neville Benson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(86 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 October 2015)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameDeborah Pamela Hamilton
StatusResigned
Appointed08 July 2013(86 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 September 2014)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMr Matthew Armitage
StatusResigned
Appointed12 December 2014(88 years, 2 months after company formation)
Appointment Duration7 months (resigned 16 July 2015)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMrs Bethan Melges
StatusResigned
Appointed16 July 2015(88 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 September 2019)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Marcus Faughey Jones
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2016(89 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 June 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address81 Fountain Street
Manchester
M2 2EE
Director NameMr Lee Howard
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2018(92 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NamePhilip Higgins
StatusResigned
Appointed09 September 2019(92 years, 11 months after company formation)
Appointment Duration2 years (resigned 24 September 2021)
RoleCompany Director
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameMr Thomas Lee Foreman
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2020(93 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Fountain Street
Manchester
M2 2EE
Director NameGiuseppe Incutti
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2020(93 years, 8 months after company formation)
Appointment Duration2 years (resigned 07 June 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP

Contact

Websitemaygurney.co.uk
Email address[email protected]
Telephone01767 355000
Telephone regionSandy

Location

Registered Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

353.7k at £1Kier Mg Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,054,000
Net Worth£11,431,000
Cash£15,000
Current Liabilities£850,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Charges

18 January 2002Delivered on: 19 January 2002
Satisfied on: 11 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the former petrol station the street trowsw norfolk t/no: NK101868. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
18 January 2002Delivered on: 19 January 2002
Satisfied on: 19 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land lying to the south of browick road wymondham norfolk t/no: NK200978. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
18 January 2002Delivered on: 19 January 2002
Satisfied on: 11 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 11 the brook sutton ely. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
18 January 2002Delivered on: 19 January 2002
Satisfied on: 11 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land to the south of griffin lane thorpe st andrew norfolk t/no: NK228032. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
18 January 2002Delivered on: 19 January 2002
Satisfied on: 19 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 July 1989Delivered on: 1 August 1989
Satisfied on: 20 February 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 March 1997Delivered on: 18 April 1997
Satisfied on: 20 February 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at browick road,wymondham,norfolk.
Fully Satisfied

Filing History

14 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
4 April 2023Appointment of Mr Paul Robert Jackson as a director on 1 April 2023 (2 pages)
4 April 2023Termination of appointment of Clive Thomas as a director on 31 March 2023 (1 page)
4 January 2023Full accounts made up to 30 June 2022 (26 pages)
1 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
10 June 2022Termination of appointment of Giuseppe Incutti as a director on 7 June 2022 (1 page)
10 June 2022Appointment of Mr Andrew Wayne Bradshaw as a director on 6 June 2022 (2 pages)
15 March 2022Termination of appointment of Lee Woodall as a director on 28 February 2022 (1 page)
23 December 2021Full accounts made up to 30 June 2021 (27 pages)
7 October 2021Termination of appointment of Philip Higgins as a secretary on 24 September 2021 (1 page)
7 October 2021Appointment of Jaime Foong Yi Tham as a secretary on 24 September 2021 (2 pages)
5 July 2021Change of details for Kier Integrated Services Group Limited as a person with significant control on 1 July 2021 (2 pages)
5 July 2021Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 5 July 2021 (1 page)
29 June 2021Full accounts made up to 30 June 2020 (27 pages)
22 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
6 October 2020Full accounts made up to 30 June 2019 (28 pages)
23 September 2020Appointment of Mr Lee Woodall as a director on 17 September 2020 (2 pages)
18 September 2020Termination of appointment of Thomas Lee Foreman as a director on 31 August 2020 (1 page)
12 June 2020Termination of appointment of Marcus Faughey Jones as a director on 8 June 2020 (1 page)
12 June 2020Appointment of Mr Thomas Lee Foreman as a director on 5 June 2020 (2 pages)
12 June 2020Appointment of Giuseppe Incutti as a director on 5 June 2020 (2 pages)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
28 April 2020Change of details for Kier Integrated Services Group Limited as a person with significant control on 17 April 2020 (2 pages)
17 April 2020Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page)
4 October 2019Termination of appointment of Lee Howard as a director on 1 October 2019 (1 page)
4 October 2019Appointment of Mr Clive Thomas as a director on 1 October 2019 (2 pages)
18 September 2019Appointment of Philip Higgins as a secretary on 9 September 2019 (2 pages)
17 September 2019Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
4 April 2019Full accounts made up to 30 June 2018 (24 pages)
15 October 2018Appointment of Mr Lee Howard as a director on 12 October 2018 (2 pages)
27 September 2018Termination of appointment of Alastair James Gordon-Stewart as a director on 24 September 2018 (1 page)
26 April 2018Confirmation statement made on 26 April 2018 with updates (3 pages)
15 December 2017Full accounts made up to 30 June 2017 (25 pages)
15 December 2017Full accounts made up to 30 June 2017 (25 pages)
30 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
4 April 2017Full accounts made up to 30 June 2016 (24 pages)
4 April 2017Full accounts made up to 30 June 2016 (24 pages)
27 October 2016Director's details changed for Mr Marcus Faughey Jones on 24 October 2016 (2 pages)
27 October 2016Director's details changed for Mr Marcus Faughey Jones on 24 October 2016 (2 pages)
13 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 353,706
(3 pages)
13 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 353,706
(3 pages)
12 April 2016Full accounts made up to 30 June 2015 (27 pages)
12 April 2016Full accounts made up to 30 June 2015 (27 pages)
22 March 2016Appointment of Mr Marcus Faughey Jones as a director on 22 March 2016 (2 pages)
22 March 2016Appointment of Mr Marcus Faughey Jones as a director on 22 March 2016 (2 pages)
1 March 2016Company name changed kier mg estates LIMITED\certificate issued on 01/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01
(3 pages)
1 March 2016Company name changed kier mg estates LIMITED\certificate issued on 01/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01
(3 pages)
11 February 2016Termination of appointment of David Neville Benson as a director on 9 October 2015 (1 page)
11 February 2016Termination of appointment of David Neville Benson as a director on 9 October 2015 (1 page)
6 August 2015Section 519 (1 page)
6 August 2015Section 519 (1 page)
27 July 2015Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page)
27 July 2015Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages)
27 July 2015Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages)
27 July 2015Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page)
24 July 2015Section 519. (1 page)
24 July 2015Section 519. (1 page)
24 July 2015Auditor's resignation (4 pages)
24 July 2015Auditor's resignation (4 pages)
19 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 353,706
(8 pages)
19 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 353,706
(8 pages)
29 April 2015Termination of appointment of Nigel Alan Turner as a director on 28 April 2015 (1 page)
29 April 2015Termination of appointment of Hugh Edward Earle Raven as a director on 28 April 2015 (1 page)
29 April 2015Termination of appointment of Haydn Jonathan Mursell as a director on 28 April 2015 (1 page)
29 April 2015Termination of appointment of Nigel Alan Turner as a director on 28 April 2015 (1 page)
29 April 2015Termination of appointment of Haydn Jonathan Mursell as a director on 28 April 2015 (1 page)
29 April 2015Termination of appointment of Hugh Edward Earle Raven as a director on 28 April 2015 (1 page)
12 April 2015Full accounts made up to 30 June 2014 (24 pages)
12 April 2015Full accounts made up to 30 June 2014 (24 pages)
19 February 2015Satisfaction of charge 3 in full (1 page)
19 February 2015Satisfaction of charge 3 in full (1 page)
19 February 2015Satisfaction of charge 6 in full (2 pages)
19 February 2015Satisfaction of charge 6 in full (2 pages)
15 December 2014Appointment of Mr Matthew Armitage as a secretary on 12 December 2014 (2 pages)
15 December 2014Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page)
15 December 2014Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page)
15 December 2014Appointment of Mr Matthew Armitage as a secretary on 12 December 2014 (2 pages)
24 April 2014Register inspection address has been changed from 1 St. James Court Whitefriars Norwich England NR3 1RU England (1 page)
24 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 353,706
(8 pages)
24 April 2014Register inspection address has been changed from 1 St. James Court Whitefriars Norwich England NR3 1RU England (1 page)
24 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 353,706
(8 pages)
5 March 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
5 March 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
11 February 2014Satisfaction of charge 5 in full (2 pages)
11 February 2014Satisfaction of charge 5 in full (2 pages)
11 February 2014Satisfaction of charge 4 in full (2 pages)
11 February 2014Satisfaction of charge 4 in full (2 pages)
11 February 2014Satisfaction of charge 7 in full (2 pages)
11 February 2014Satisfaction of charge 7 in full (2 pages)
5 August 2013Full accounts made up to 31 March 2013 (22 pages)
5 August 2013Full accounts made up to 31 March 2013 (22 pages)
22 July 2013Section 519 (1 page)
22 July 2013Section 519 (1 page)
16 July 2013Auditor's resignation (1 page)
16 July 2013Auditor's resignation (1 page)
11 July 2013Registered office address changed from Trowse Norwich Norfolk NR14 8SZ on 11 July 2013 (1 page)
11 July 2013Registered office address changed from Trowse Norwich Norfolk NR14 8SZ on 11 July 2013 (1 page)
10 July 2013Company name changed may gurney estates LIMITED\certificate issued on 10/07/13
  • NM04 ‐ Change of name by provision in articles
(2 pages)
10 July 2013Company name changed may gurney estates LIMITED\certificate issued on 10/07/13
  • NM04 ‐ Change of name by provision in articles
(2 pages)
9 July 2013Appointment of Mr Nigel Alan Turner as a director (2 pages)
9 July 2013Appointment of Deborah Pamela Hamilton as a secretary (2 pages)
9 July 2013Appointment of David Neville Benson as a director (2 pages)
9 July 2013Appointment of Mr Nigel Alan Turner as a director (2 pages)
9 July 2013Appointment of Haydn Jonathan Mursell as a director (2 pages)
9 July 2013Appointment of Mr Alastair James Gordon-Stewart as a director (2 pages)
9 July 2013Appointment of Hugh Edward Earle Raven as a director (2 pages)
9 July 2013Appointment of David Neville Benson as a director (2 pages)
9 July 2013Appointment of Mr Alastair James Gordon-Stewart as a director (2 pages)
9 July 2013Appointment of Hugh Edward Earle Raven as a director (2 pages)
9 July 2013Appointment of Haydn Jonathan Mursell as a director (2 pages)
9 July 2013Appointment of Deborah Pamela Hamilton as a secretary (2 pages)
8 July 2013Termination of appointment of Donald Macdiarmid as a director (1 page)
8 July 2013Termination of appointment of Simon Howell as a secretary (1 page)
8 July 2013Termination of appointment of Donald Macdiarmid as a director (1 page)
8 July 2013Termination of appointment of Mark Hazlewood as a director (1 page)
8 July 2013Termination of appointment of Simon Howell as a secretary (1 page)
8 July 2013Termination of appointment of Mark Hazlewood as a director (1 page)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
3 December 2012Full accounts made up to 31 March 2012 (22 pages)
3 December 2012Full accounts made up to 31 March 2012 (22 pages)
11 September 2012Termination of appointment of Philip Fellowes-Prynne as a director (1 page)
11 September 2012Termination of appointment of Philip Fellowes-Prynne as a director (1 page)
10 September 2012Appointment of Mr Donald William Macdiarmid as a director (2 pages)
10 September 2012Appointment of Mr Donald William Macdiarmid as a director (2 pages)
10 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
19 April 2012Register inspection address has been changed (1 page)
19 April 2012Register inspection address has been changed (1 page)
21 March 2012Appointment of Mark Antony Hazlewood as a director (2 pages)
21 March 2012Appointment of Mark Antony Hazlewood as a director (2 pages)
14 March 2012Termination of appointment of Matthew Stevens as a director (1 page)
14 March 2012Termination of appointment of Matthew Stevens as a director (1 page)
29 November 2011Full accounts made up to 31 March 2011 (23 pages)
29 November 2011Full accounts made up to 31 March 2011 (23 pages)
26 September 2011Secretary's details changed for Simon John Howell on 22 September 2011 (1 page)
26 September 2011Secretary's details changed for Simon John Howell on 22 September 2011 (1 page)
23 September 2011Director's details changed for Mr Philip Windover Fellowes-Prynne on 22 September 2011 (2 pages)
23 September 2011Director's details changed for Mr Philip Windover Fellowes-Prynne on 22 September 2011 (2 pages)
22 September 2011Director's details changed for Matthew Stevens on 22 September 2011 (2 pages)
22 September 2011Director's details changed for Matthew Stevens on 22 September 2011 (2 pages)
26 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
16 May 2011Director's details changed for Matthew Stevens on 6 May 2011 (3 pages)
16 May 2011Director's details changed for Matthew Stevens on 6 May 2011 (3 pages)
16 May 2011Director's details changed for Matthew Stevens on 6 May 2011 (3 pages)
11 October 2010Full accounts made up to 31 March 2010 (18 pages)
11 October 2010Full accounts made up to 31 March 2010 (18 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
19 May 2010Termination of appointment of Robert Findlater as a director (2 pages)
19 May 2010Termination of appointment of Robert Findlater as a director (2 pages)
18 January 2010Termination of appointment of Michael Dunn as a director (2 pages)
18 January 2010Termination of appointment of Michael Dunn as a director (2 pages)
23 December 2009Appointment of Matthew Stevens as a director (3 pages)
23 December 2009Appointment of Matthew Stevens as a director (3 pages)
28 October 2009Full accounts made up to 31 March 2009 (18 pages)
28 October 2009Full accounts made up to 31 March 2009 (18 pages)
20 May 2009Return made up to 30/04/09; full list of members (4 pages)
20 May 2009Return made up to 30/04/09; full list of members (4 pages)
8 February 2009Registered office changed on 08/02/2009 from c/o grant thornton uk LLP holland court the close, norwich norfolk NR1 4DY (1 page)
8 February 2009Registered office changed on 08/02/2009 from c/o grant thornton uk LLP holland court the close, norwich norfolk NR1 4DY (1 page)
15 January 2009Secretary appointed simon john howell (2 pages)
15 January 2009Appointment terminated secretary allyson ablett (1 page)
15 January 2009Appointment terminated secretary allyson ablett (1 page)
15 January 2009Secretary appointed simon john howell (2 pages)
2 December 2008Director's change of particulars / philip fellowes-prynne / 17/11/2008 (1 page)
2 December 2008Director's change of particulars / philip fellowes-prynne / 17/11/2008 (1 page)
4 September 2008Full accounts made up to 31 March 2008 (17 pages)
4 September 2008Full accounts made up to 31 March 2008 (17 pages)
28 August 2008Director's change of particulars / philip fellowes-prynne / 18/08/2008 (1 page)
28 August 2008Director's change of particulars / philip fellowes-prynne / 18/08/2008 (1 page)
23 July 2008Appointment terminated director david sterry (1 page)
23 July 2008Appointment terminated director david sterry (1 page)
15 July 2008Appointment terminated director richard dean (1 page)
15 July 2008Appointment terminated director richard dean (1 page)
22 May 2008Return made up to 30/04/08; full list of members (4 pages)
22 May 2008Return made up to 30/04/08; full list of members (4 pages)
28 April 2008Director appointed philip windover fellowes-prynne (4 pages)
28 April 2008Director appointed philip windover fellowes-prynne (4 pages)
14 December 2007Full accounts made up to 31 March 2007 (17 pages)
14 December 2007Full accounts made up to 31 March 2007 (17 pages)
30 April 2007Location of register of members (1 page)
30 April 2007Return made up to 30/04/07; full list of members (3 pages)
30 April 2007Return made up to 30/04/07; full list of members (3 pages)
30 April 2007Registered office changed on 30/04/07 from: holland court the close norwich NR1 4DY (1 page)
30 April 2007Location of register of members (1 page)
30 April 2007Registered office changed on 30/04/07 from: holland court the close norwich NR1 4DY (1 page)
8 December 2006Director's particulars changed (1 page)
8 December 2006Secretary's particulars changed (1 page)
8 December 2006Secretary's particulars changed (1 page)
8 December 2006Director's particulars changed (1 page)
30 October 2006Full accounts made up to 31 March 2006 (18 pages)
30 October 2006Full accounts made up to 31 March 2006 (18 pages)
3 May 2006Return made up to 30/04/06; full list of members (3 pages)
3 May 2006Return made up to 30/04/06; full list of members (3 pages)
30 September 2005Director's particulars changed (1 page)
30 September 2005Director's particulars changed (1 page)
15 August 2005New director appointed (1 page)
15 August 2005New director appointed (1 page)
10 August 2005New director appointed (1 page)
10 August 2005New director appointed (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
25 July 2005Full accounts made up to 31 March 2005 (18 pages)
25 July 2005Full accounts made up to 31 March 2005 (18 pages)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
27 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
27 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
26 May 2005Director's particulars changed (1 page)
26 May 2005Director's particulars changed (1 page)
29 July 2004Full accounts made up to 26 March 2004 (17 pages)
29 July 2004Full accounts made up to 26 March 2004 (17 pages)
2 July 2004Return made up to 30/04/04; no change of members (5 pages)
2 July 2004Return made up to 30/04/04; no change of members (5 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
17 June 2003Full accounts made up to 28 March 2003 (17 pages)
17 June 2003Full accounts made up to 28 March 2003 (17 pages)
6 May 2003Return made up to 30/04/03; full list of members (6 pages)
6 May 2003Return made up to 30/04/03; full list of members (6 pages)
11 February 2003Secretary resigned (1 page)
11 February 2003New secretary appointed (2 pages)
11 February 2003Secretary resigned (1 page)
11 February 2003New secretary appointed (2 pages)
7 October 2002Full accounts made up to 31 March 2002 (17 pages)
7 October 2002Full accounts made up to 31 March 2002 (17 pages)
3 May 2002Return made up to 30/04/02; no change of members (5 pages)
3 May 2002Return made up to 30/04/02; no change of members (5 pages)
20 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2002Particulars of mortgage/charge (7 pages)
19 January 2002Particulars of mortgage/charge (11 pages)
19 January 2002Particulars of mortgage/charge (7 pages)
19 January 2002Particulars of mortgage/charge (7 pages)
19 January 2002Particulars of mortgage/charge (7 pages)
19 January 2002Particulars of mortgage/charge (7 pages)
19 January 2002Particulars of mortgage/charge (7 pages)
19 January 2002Particulars of mortgage/charge (11 pages)
19 January 2002Particulars of mortgage/charge (7 pages)
19 January 2002Particulars of mortgage/charge (7 pages)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
3 January 2002Resolutions
  • RES13 ‐ Re: guarantee/debenture 19/12/01
(1 page)
3 January 2002Declaration of assistance for shares acquisition (7 pages)
3 January 2002Declaration of assistance for shares acquisition (7 pages)
3 January 2002Resolutions
  • RES13 ‐ Re: guarantee/debenture 19/12/01
(1 page)
13 December 2001Secretary's particulars changed (1 page)
13 December 2001Secretary's particulars changed (1 page)
15 August 2001Full accounts made up to 31 March 2001 (18 pages)
15 August 2001Full accounts made up to 31 March 2001 (18 pages)
3 May 2001Return made up to 30/04/01; no change of members (5 pages)
3 May 2001Return made up to 30/04/01; no change of members (5 pages)
4 April 2001New secretary appointed (2 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001New secretary appointed (2 pages)
2 April 2001Company name changed may gurney holdings LIMITED\certificate issued on 02/04/01 (2 pages)
2 April 2001Company name changed may gurney holdings LIMITED\certificate issued on 02/04/01 (2 pages)
2 October 2000Full accounts made up to 31 March 2000 (18 pages)
2 October 2000Full accounts made up to 31 March 2000 (18 pages)
4 May 2000Return made up to 30/04/00; full list of members (7 pages)
4 May 2000Return made up to 30/04/00; full list of members (7 pages)
23 February 2000Auditor's resignation (1 page)
23 February 2000Auditor's resignation (1 page)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
30 September 1999Full accounts made up to 31 March 1999 (17 pages)
30 September 1999Full accounts made up to 31 March 1999 (17 pages)
9 May 1999Return made up to 30/04/99; no change of members (8 pages)
9 May 1999Return made up to 30/04/99; no change of members (8 pages)
18 September 1998Full accounts made up to 31 March 1998 (16 pages)
18 September 1998Full accounts made up to 31 March 1998 (16 pages)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
10 May 1998Return made up to 30/04/98; no change of members (9 pages)
10 May 1998Return made up to 30/04/98; no change of members (9 pages)
30 September 1997Full accounts made up to 31 March 1997 (18 pages)
30 September 1997Full accounts made up to 31 March 1997 (18 pages)
28 June 1997New director appointed (2 pages)
28 June 1997New director appointed (2 pages)
16 May 1997Return made up to 30/04/97; full list of members (9 pages)
16 May 1997Return made up to 30/04/97; full list of members (9 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
10 February 1997Secretary's particulars changed;director's particulars changed (1 page)
10 February 1997Secretary's particulars changed;director's particulars changed (1 page)
17 December 1996Full accounts made up to 31 March 1996 (18 pages)
17 December 1996Full accounts made up to 31 March 1996 (18 pages)
10 May 1996Return made up to 30/04/96; no change of members (7 pages)
10 May 1996Return made up to 30/04/96; no change of members (7 pages)
18 October 1995Full accounts made up to 31 March 1995 (18 pages)
18 October 1995Full accounts made up to 31 March 1995 (18 pages)
21 June 1995Return made up to 30/04/95; change of members (18 pages)
21 June 1995Return made up to 30/04/95; change of members (18 pages)
21 April 1995New secretary appointed;new director appointed (6 pages)
21 April 1995New secretary appointed;new director appointed (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (183 pages)
7 March 1990Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(6 pages)
7 March 1990Memorandum and Articles of Association (16 pages)
7 March 1990Memorandum and Articles of Association (16 pages)
20 March 1978Accounts made up to 31 December 1976 (21 pages)
20 March 1978Accounts made up to 31 December 1976 (21 pages)