Company NameKIER International Limited
DirectorsBasil Christopher Mendonca and Lisa Oxley
Company StatusActive
Company Number00810557
CategoryPrivate Limited Company
Incorporation Date26 June 1964(59 years, 10 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameBasil Christopher Mendonca
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2021(57 years, 2 months after company formation)
Appointment Duration2 years, 8 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(57 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameLisa Oxley
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2023(59 years, 4 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameMr David John Durey
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(28 years, 3 months after company formation)
Appointment Duration24 years (resigned 24 October 2016)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Beds
SG19 2BD
Director NameJohn Dodds
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(28 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 April 2001)
RoleCompany Director
Correspondence AddressOak Lawn 32 Mill Road
Buckden St Neots
Huntingdon
Cambridgeshire
PE19 5SS
Director NameRobert Graham McKenzie Francis
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(28 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 April 2000)
RoleCivil Engineer
Correspondence Address20 Post Street
Godmanchester
Huntingdon
Cambridgeshire
PE18 8BA
Director NameVictor George Thompson
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(28 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 February 1996)
RoleChartered Civil Engineer
Correspondence Address37 Dudsbury Avenue
Ferndown
Dorset
BH22 8DT
Director NameMr Paul John Staniland
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(28 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 02 July 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 High Street
Needingworth
St Ives
Cambridgeshire
PE27 4SA
Secretary NameMr Harold Lister Thompson
NationalityBritish
StatusResigned
Appointed01 October 1992(28 years, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 22 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Ridgeway
Eynesbury
St. Neots
Cambridgeshire
PE19 2QZ
Director NameMr Brian Gibbins
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(28 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 August 1998)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address85 London Road
Bozeat
Northamptonshire
NN29 7JR
Director NameJohn William Hilton Lawson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(28 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 June 1999)
RoleCivil Engineer
Correspondence AddressBroomrigg Cottage
Broomrigg Road
Fleet
Hampshire
GU13 8LR
Director NameDavid Rainford
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(30 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 December 2006)
RoleTechnical Director
Correspondence AddressCawm Cottage 41 Hatchet Lane
Stonely
St Neots
PE19 5EG
Director NameGordon Christopher Trayling
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(30 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 July 1999)
RoleEngineer
Correspondence Address61 Kersey Drive
Selsdon
South Croydon
Surrey
CR2 8SX
Director NameDouglas James Bennie
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(31 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 January 1998)
RoleQuantity Surveyor
Correspondence Address13 Saint Peters Road
Oundle
Peterborough
Cambridgeshire
PE8 4PH
Director NameJames Ross Young
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(31 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1999)
RoleEngineer
Correspondence Address5 Crees Meadow
Windmill Field
Windlesham
Surrey
GU20 6QA
Director NameTerrence George Elliott
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(31 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 February 2001)
RoleCivil Engineer
Correspondence Address12 Fairmile House
Twickenham Road
Teddington
Middlesex
TW11 8BA
Director NameNicholas Warwick Hammond
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(34 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2002)
RoleQuantity Surveyor
Correspondence Address16 Anderton Close
Sutton Coldfield
West Midlands
B74 2RJ
Director NameGraham Alexander Shennan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(35 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAurora 5 Prestwick Road
Biddenham
Bedfordshire
MK40 4FH
Director NameDavid James Myers
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(36 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 March 2008)
RoleChartered Quantity Syrveyor
Correspondence AddressSuite M0010, 99-614
Mooban, Eakmongol 4, Soi
Khaotalo Nongprue
Chonburi 20260
Thailand
Director NameMr Richard Anthony Haller
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(36 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2005)
RoleCivil Engineer
Correspondence AddressThe Old Chapel West Street
Kingscliffe
Peterborough
Cambridgeshire
PE8 6XB
Director NameJohn Dodds
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(37 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 March 2003)
RoleCompany Director
Correspondence AddressOak Lawn 32 Mill Road
Buckden St Neots
Huntingdon
Cambridgeshire
PE19 5SS
Director NameGeoffrey Robert Burn
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(38 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 November 2004)
RoleAccountant
Correspondence AddressHillview
Church Road
Molesworth
Huntingdon
PE28 0QD
Director NameDavid John Cox
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(40 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 19 August 2005)
RoleFinancial Controller
Correspondence Address37 Avenue Road
St Neots
Cambridgeshire
PE19 1LJ
Director NameMr Timothy Paul Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(41 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Beds
SG19 2BD
Director NameMr Philip John Cave
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(41 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 December 2012)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Beds
SG19 2BD
Secretary NameMiss Deborah Pamela Hamilton
NationalityBritish
StatusResigned
Appointed23 March 2007(42 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Beds
SG19 2BD
Director NameMiss Deborah Pamela Hamilton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(48 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 September 2014)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Beds
SG19 2BD
Director NameMrs Anita Suzanne Harris
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(49 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 October 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address81 Fountain Street
Manchester
M2 2EE
Director NameMr Matthew Armitage
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2014(50 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 16 July 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Beds
SG19 2BD
Secretary NameMr Matthew Armitage
StatusResigned
Appointed09 December 2014(50 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 16 July 2015)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Beds
SG19 2BD
Director NameMrs Bethan Anne Elizabeth Melges
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(51 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 12 November 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Beds
SG19 2BD
Secretary NameMr Bethan Melges
StatusResigned
Appointed16 July 2015(51 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 09 September 2019)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Beds
SG19 2BD
Director NameMr Paul Douglas Woodman
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2016(51 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 July 2017)
RoleManaging Director (Overseas)
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Beds
SG19 2BD
Director NameMr Marcus Faughey Jones
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2018(54 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 September 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameMohamed Soyabe Ebrahim Mulla
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(55 years after company formation)
Appointment Duration4 years, 1 month (resigned 25 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Secretary NamePhilip Higgins
StatusResigned
Appointed09 September 2019(55 years, 2 months after company formation)
Appointment Duration2 years (resigned 24 September 2021)
RoleCompany Director
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP

Contact

Websitekier.co.uk
Email address[email protected]
Telephone01767 640111
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 40 other UK companies use this postal address

Shareholders

500k at £1Kier Infrastructure & Overseas LTD
100.00%
Ordinary
1 at £1Kier Group PLC
0.00%
Ordinary

Financials

Year2014
Gross Profit-£1,774,000
Net Worth-£21,175,000
Cash£927,000
Current Liabilities£41,238,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

22 October 1992Delivered on: 6 November 1992
Satisfied on: 21 March 1995
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the deposit(s) referred to in the schedule (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon (see form 395 for full details).
Fully Satisfied
30 September 1992Delivered on: 12 October 1992
Satisfied on: 21 March 1995
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The attached schedule contains certain covenants by and restrictions on the chargor which protect and further define the charge and which must be read as forming part of the charge.
Fully Satisfied

Filing History

19 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
15 December 2022Full accounts made up to 30 June 2022 (31 pages)
5 January 2022Full accounts made up to 30 June 2021 (32 pages)
7 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
15 November 2021Appointment of Jaime Foong Yi Tham as a secretary on 24 September 2021 (2 pages)
7 October 2021Termination of appointment of Philip Higgins as a secretary on 24 September 2021 (1 page)
17 August 2021Appointment of Basil Christopher Mendonca as a director on 12 August 2021 (2 pages)
9 July 2021Change of details for Kier Infrastructure and Overseas Limited as a person with significant control on 5 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)
10 January 2021Full accounts made up to 30 June 2020 (34 pages)
26 November 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
15 October 2020Termination of appointment of Anita Suzanne Harris as a director on 8 October 2020 (1 page)
13 October 2020Full accounts made up to 30 June 2019 (37 pages)
28 April 2020Change of details for Kier Infrastructure and Overseas Limited as a person with significant control on 17 April 2020 (2 pages)
17 April 2020Registered office address changed from Tempsford Hall Sandy Beds SG19 2BD to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page)
30 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
19 September 2019Appointment of Philip Higgins as a secretary on 9 September 2019 (2 pages)
18 September 2019Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page)
2 July 2019Appointment of Mohamed Soyabe Ebrahim Mulla as a director on 1 July 2019 (2 pages)
3 April 2019Full accounts made up to 30 June 2018 (35 pages)
12 November 2018Appointment of Mr Marcus Faughey Jones as a director on 12 November 2018 (2 pages)
12 November 2018Termination of appointment of Bethan Anne Elizabeth Melges as a director on 12 November 2018 (1 page)
24 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
15 March 2018Full accounts made up to 30 June 2017 (28 pages)
9 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
10 July 2017Termination of appointment of Paul Douglas Woodman as a director on 6 July 2017 (1 page)
10 July 2017Termination of appointment of Paul Douglas Woodman as a director on 6 July 2017 (1 page)
26 January 2017Full accounts made up to 30 June 2016 (27 pages)
26 January 2017Full accounts made up to 30 June 2016 (27 pages)
6 January 2017Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages)
6 January 2017Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages)
24 October 2016Termination of appointment of David John Durey as a director on 24 October 2016 (1 page)
24 October 2016Termination of appointment of David John Durey as a director on 24 October 2016 (1 page)
21 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
12 April 2016Full accounts made up to 30 June 2015 (17 pages)
12 April 2016Full accounts made up to 30 June 2015 (17 pages)
9 February 2016Appointment of Mr Paul Douglas Woodman as a director on 9 February 2016 (2 pages)
9 February 2016Appointment of Mr Paul Douglas Woodman as a director on 9 February 2016 (2 pages)
27 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 500,000
(4 pages)
27 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 500,000
(4 pages)
27 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 500,000
(4 pages)
6 August 2015Section 519 (1 page)
6 August 2015Section 519 (1 page)
24 July 2015Termination of appointment of Matthew Armitage as a director on 16 July 2015 (1 page)
24 July 2015Appointment of Mr Bethan Melges as a secretary on 16 July 2015 (2 pages)
24 July 2015Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page)
24 July 2015Section 519. (1 page)
24 July 2015Appointment of Mrs Bethan Melges as a director on 16 July 2015 (2 pages)
24 July 2015Appointment of Mrs Bethan Melges as a director on 16 July 2015 (2 pages)
24 July 2015Section 519. (1 page)
24 July 2015Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page)
24 July 2015Termination of appointment of Matthew Armitage as a director on 16 July 2015 (1 page)
24 July 2015Auditor's resignation (4 pages)
24 July 2015Section 519. (1 page)
24 July 2015Appointment of Mr Bethan Melges as a secretary on 16 July 2015 (2 pages)
24 July 2015Auditor's resignation (4 pages)
24 July 2015Section 519. (1 page)
6 May 2015Termination of appointment of Timothy Paul Davies as a director on 30 April 2015 (1 page)
6 May 2015Termination of appointment of Timothy Paul Davies as a director on 30 April 2015 (1 page)
29 April 2015Full accounts made up to 30 June 2014 (16 pages)
29 April 2015Full accounts made up to 30 June 2014 (16 pages)
9 December 2014Appointment of Mr Matthew Armitage as a secretary on 9 December 2014 (2 pages)
9 December 2014Appointment of Mr Matthew Armitage as a secretary on 9 December 2014 (2 pages)
9 December 2014Termination of appointment of Deborah Pamela Hamilton as a director on 22 September 2014 (1 page)
9 December 2014Appointment of Mr Matthew Armitage as a secretary on 9 December 2014 (2 pages)
9 December 2014Appointment of Mr Matthew Armitage as a director on 9 December 2014 (2 pages)
9 December 2014Appointment of Mr Matthew Armitage as a director on 9 December 2014 (2 pages)
9 December 2014Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page)
9 December 2014Termination of appointment of Deborah Pamela Hamilton as a director on 22 September 2014 (1 page)
9 December 2014Appointment of Mr Matthew Armitage as a director on 9 December 2014 (2 pages)
9 December 2014Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 500,000
(5 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 500,000
(5 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 500,000
(5 pages)
16 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
16 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
13 June 2014Section 519 (6 pages)
13 June 2014Section 519 (6 pages)
1 May 2014Auditor's resignation (7 pages)
1 May 2014Auditor's resignation (7 pages)
17 April 2014Sec 519 (2 pages)
17 April 2014Sec 519 (2 pages)
8 January 2014Full accounts made up to 30 June 2013 (16 pages)
8 January 2014Full accounts made up to 30 June 2013 (16 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 500,000
(5 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 500,000
(5 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 500,000
(5 pages)
29 August 2013Appointment of Mrs Anita Suzanne Harris as a director (2 pages)
29 August 2013Appointment of Mrs Anita Suzanne Harris as a director (2 pages)
7 August 2013Statement of company's objects (2 pages)
7 August 2013Statement of company's objects (2 pages)
7 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
7 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
14 January 2013Full accounts made up to 30 June 2012 (15 pages)
14 January 2013Full accounts made up to 30 June 2012 (15 pages)
7 January 2013Appointment of Miss Deborah Pamela Hamilton as a director (2 pages)
7 January 2013Appointment of Miss Deborah Pamela Hamilton as a director (2 pages)
13 December 2012Termination of appointment of Philip Cave as a director (1 page)
13 December 2012Termination of appointment of Philip Cave as a director (1 page)
11 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
2 April 2012Full accounts made up to 30 June 2011 (15 pages)
2 April 2012Full accounts made up to 30 June 2011 (15 pages)
7 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
21 March 2011Full accounts made up to 30 June 2010 (15 pages)
21 March 2011Full accounts made up to 30 June 2010 (15 pages)
8 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
1 April 2010Full accounts made up to 30 June 2009 (16 pages)
1 April 2010Full accounts made up to 30 June 2009 (16 pages)
16 October 2009Director's details changed for Mr Timothy Paul Davies on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mr Timothy Paul Davies on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Philip John Cave on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Philip John Cave on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr David John Durey on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr David John Durey on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mr Timothy Paul Davies on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Philip John Cave on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr David John Durey on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page)
7 September 2009Return made up to 07/09/09; full list of members (4 pages)
7 September 2009Return made up to 07/09/09; full list of members (4 pages)
24 August 2009Secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page)
24 August 2009Secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page)
29 June 2009Director's change of particulars / david durey / 01/06/2009 (1 page)
29 June 2009Director's change of particulars / david durey / 01/06/2009 (1 page)
24 June 2009Director's change of particulars / philip cave / 01/06/2009 (1 page)
24 June 2009Director's change of particulars / philip cave / 01/06/2009 (1 page)
15 June 2009Secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page)
15 June 2009Secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page)
17 April 2009Full accounts made up to 30 June 2008 (17 pages)
17 April 2009Full accounts made up to 30 June 2008 (17 pages)
10 December 2008Secretary's change of particulars / deborah hamilton / 28/11/2008 (1 page)
10 December 2008Secretary's change of particulars / deborah hamilton / 28/11/2008 (1 page)
8 September 2008Return made up to 07/09/08; full list of members (4 pages)
8 September 2008Return made up to 07/09/08; full list of members (4 pages)
1 May 2008Full accounts made up to 30 June 2007 (18 pages)
1 May 2008Full accounts made up to 30 June 2007 (18 pages)
18 March 2008Appointment terminated director david myers (1 page)
18 March 2008Appointment terminated director david myers (1 page)
19 September 2007Return made up to 07/09/07; full list of members (3 pages)
19 September 2007Return made up to 07/09/07; full list of members (3 pages)
3 May 2007Full accounts made up to 30 June 2006 (17 pages)
3 May 2007Full accounts made up to 30 June 2006 (17 pages)
11 April 2007Secretary resigned (1 page)
11 April 2007New secretary appointed (1 page)
11 April 2007New secretary appointed (1 page)
11 April 2007Secretary resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
12 October 2006Return made up to 01/10/06; full list of members (3 pages)
12 October 2006Return made up to 01/10/06; full list of members (3 pages)
5 September 2006Secretary's particulars changed (1 page)
5 September 2006Secretary's particulars changed (1 page)
24 July 2006Full accounts made up to 30 June 2005 (17 pages)
24 July 2006Full accounts made up to 30 June 2005 (17 pages)
5 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
5 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
10 January 2006New director appointed (1 page)
10 January 2006Director resigned (1 page)
10 January 2006New director appointed (1 page)
10 January 2006Director resigned (1 page)
4 October 2005Return made up to 01/10/05; full list of members (3 pages)
4 October 2005Return made up to 01/10/05; full list of members (3 pages)
23 August 2005New director appointed (1 page)
23 August 2005New director appointed (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
9 March 2005Group of companies' accounts made up to 30 June 2004 (22 pages)
9 March 2005Group of companies' accounts made up to 30 June 2004 (22 pages)
26 November 2004Director resigned (1 page)
26 November 2004New director appointed (2 pages)
26 November 2004New director appointed (2 pages)
26 November 2004Director resigned (1 page)
22 October 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 2004Group of companies' accounts made up to 30 June 2003 (23 pages)
2 April 2004Group of companies' accounts made up to 30 June 2003 (23 pages)
20 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
9 January 2003Group of companies' accounts made up to 30 June 2002 (23 pages)
9 January 2003Group of companies' accounts made up to 30 June 2002 (23 pages)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
28 October 2002Return made up to 01/10/02; full list of members (9 pages)
28 October 2002Return made up to 01/10/02; full list of members (9 pages)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
10 January 2002Group of companies' accounts made up to 30 June 2001 (21 pages)
10 January 2002Group of companies' accounts made up to 30 June 2001 (21 pages)
29 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
29 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
18 April 2001New director appointed (2 pages)
29 January 2001Full group accounts made up to 30 June 2000 (20 pages)
29 January 2001Full group accounts made up to 30 June 2000 (20 pages)
7 November 2000Return made up to 01/10/00; full list of members (8 pages)
7 November 2000Director's particulars changed (1 page)
7 November 2000Director's particulars changed (1 page)
7 November 2000Return made up to 01/10/00; full list of members (8 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
9 December 1999Full group accounts made up to 30 June 1999 (20 pages)
9 December 1999Full group accounts made up to 30 June 1999 (20 pages)
29 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
21 July 1999Director's particulars changed (1 page)
21 July 1999Director's particulars changed (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
5 February 1999Full group accounts made up to 30 June 1998 (20 pages)
5 February 1999Full group accounts made up to 30 June 1998 (20 pages)
25 January 1999Director's particulars changed (1 page)
25 January 1999Director's particulars changed (1 page)
4 November 1998Return made up to 01/10/98; full list of members (9 pages)
4 November 1998Return made up to 01/10/98; full list of members (9 pages)
4 November 1998Director's particulars changed (1 page)
4 November 1998Director's particulars changed (1 page)
4 November 1998Director's particulars changed (1 page)
4 November 1998Director's particulars changed (1 page)
7 September 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
8 July 1998Auditor's resignation (2 pages)
8 July 1998Auditor's resignation (2 pages)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
25 November 1997Full group accounts made up to 30 June 1997 (18 pages)
25 November 1997Full group accounts made up to 30 June 1997 (18 pages)
29 October 1997Return made up to 01/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 1997Return made up to 01/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 1996Full group accounts made up to 30 June 1996 (18 pages)
30 October 1996Full group accounts made up to 30 June 1996 (18 pages)
27 October 1996Return made up to 01/10/96; no change of members (10 pages)
27 October 1996Return made up to 01/10/96; no change of members (10 pages)
12 March 1996Director resigned (2 pages)
12 March 1996Director resigned (2 pages)
12 March 1996New director appointed (1 page)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (1 page)
12 March 1996New director appointed (2 pages)
29 November 1995Full group accounts made up to 30 June 1995 (18 pages)
29 November 1995Full group accounts made up to 30 June 1995 (18 pages)
24 October 1995Return made up to 01/10/95; full list of members (8 pages)
24 October 1995Return made up to 01/10/95; full list of members (8 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (216 pages)
6 September 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
6 September 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
10 March 1989Memorandum and Articles of Association (26 pages)
10 March 1989Memorandum and Articles of Association (26 pages)
1 August 1986Accounting reference date extended from 31/12 to 30/06 (1 page)
1 August 1986Accounting reference date extended from 31/12 to 30/06 (1 page)
1 June 1974Company name changed\certificate issued on 01/06/74 (5 pages)
1 June 1974Company name changed\certificate issued on 01/06/74 (5 pages)
26 June 1964Certificate of incorporation (1 page)
26 June 1964Company name changed\certificate issued on 26/06/64 (6 pages)
26 June 1964Certificate of incorporation (1 page)
26 June 1964Company name changed\certificate issued on 26/06/64 (6 pages)