Company NameKIER Integrated Services Limited
Company StatusActive
Company Number00873179
CategoryPrivate Limited Company
Incorporation Date7 March 1966(58 years, 2 months ago)
Previous Names4

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 42210Construction of utility projects for fluids
SIC 42220Construction of utility projects for electricity and telecommunications

Directors

Director NameGiuseppe Incutti
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(53 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleFinance Director
Country of ResidenceEngland
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
Appointed30 September 2019(53 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameBasil Christopher Mendonca
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2021(55 years, 5 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(55 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameMr Paul Robert Jackson
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(57 years, 4 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameMalcolm George Duffield
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(26 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 April 2001)
RoleCivil Engineer
Correspondence AddressSycamore Lodge
Somerton Road
Winterton-On-Sea
Norfolk
NR29 4AW
Director NameDavid Arthur Gooch
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(26 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 June 1994)
RoleCompany Director
Correspondence AddressStour House
Blacklands Park
Melford Road Cavendish
Sudbury
CO10 8AD
Director NameIvan Charles Allam Green
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(26 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 April 2001)
RoleChartered Quantity Surveyor
Correspondence AddressThe Homestead Mill Road
Alpington
Norfolk
NR14 7PQ
Director NameJames Nigel Holmes
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(26 years, 2 months after company formation)
Appointment Duration11 months (resigned 01 April 1993)
RoleCivil Engineer
Correspondence AddressThe Red House
10 Strumpshaw Road
Brundall Norwich
Norfolk
NR13 5PA
Secretary NameDavid Bryan Elsey
NationalityBritish
StatusResigned
Appointed30 April 1992(26 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 April 2001)
RoleCompany Director
Correspondence Address1 Micawber Mews
Blundeston
Lowestoft
NR32 5BY
Director NameStephen John Hallett
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(29 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 13 June 1996)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 Dunbar Wharf
108-124 Narrow Street
London
E14 8BB
Director NameMr Richard David Dean
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(33 years, 11 months after company formation)
Appointment Duration8 years, 5 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 NameRobert Ernest Patrick Browne
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(35 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 05 August 2005)
RoleFinance Dircetor
Correspondence AddressWhite Lodge 9 Postwick Lane
Brundall
Norwich
Norfolk
NR13 5RD
Secretary NameRobert Ernest Patrick Browne
NationalityBritish
StatusResigned
Appointed01 April 2001(35 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 07 November 2002)
RoleFinance Dircetor
Correspondence AddressWhite Lodge 9 Postwick Lane
Brundall
Norwich
Norfolk
NR13 5RD
Director NameMr Robert Ian Findlater
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(35 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 07 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barns
Chandler Road Stoke Upper Stoke
Norwich
Norfolk
NR14 8RQ
Secretary NameAllyson Mary Teresa Ablett
NationalityBritish
StatusResigned
Appointed07 November 2002(36 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressHigh Leys
Danesbower Lane, Blofield
Norwich
Norfolk
NR13 4LP
Director NameMichael Edward Dunn
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(38 years, 7 months after company formation)
Appointment Duration5 years, 3 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(42 years, 1 month 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(42 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 July 2013)
RoleCompany Director
Correspondence AddressTrowse
Norwich
Norfolk
NR14 8SZ
Director NameMr Michael Leonard Baldwin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(44 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2013)
RoleCommerical Director
Country of ResidenceUnited Kingdom
Correspondence Address223 Maldon Road
Colchester
Essex
CO3 3BQ
Director NameMr Mark Antony Hazlewood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(46 years 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 Neil John Chidgey
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(47 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 May 2015)
RoleCompany Accountant
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameDeborah Pamela Hamilton
StatusResigned
Appointed08 July 2013(47 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 September 2014)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Sean Francis Jeffery
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2013(47 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 November 2018)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMrs Anita Suzanne Harris
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2013(47 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 August 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr John Joseph Flood
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(48 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2015)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Iain Richard Bray
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(48 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 December 2018)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMr Matthew Armitage
StatusResigned
Appointed22 December 2014(48 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 July 2015)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Nigel Philip Brook
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2015(49 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 May 2015)
RoleCompany Director
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
Appointed09 March 2015(49 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Spencer Gareth Evans
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2015(49 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMrs Bethan Melges
StatusResigned
Appointed16 July 2015(49 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 September 2019)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Adrian Paul Jones
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2016(50 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NamePhilip Higgins
StatusResigned
Appointed09 September 2019(53 years, 6 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
Appointed03 December 2019(53 years, 9 months after company formation)
Appointment Duration9 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Fountain Street
Manchester
M2 2EE

Contact

Websitemaygurney.co.uk

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

1.5m at £1Kier Mg Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£798,831,000
Gross Profit£2,264,000
Net Worth-£40,237,000
Cash£389,000
Current Liabilities£270,712,000

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 Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

24 December 2014Delivered on: 24 December 2014
Persons entitled:
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD

Classification: A registered charge
Outstanding
9 September 2011Delivered on: 15 September 2011
Satisfied on: 24 September 2011
Persons entitled: Meare Landscaping Limited

Classification: Lease
Secured details: £2,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Cash deposit of £2,000.00 see image for full details.
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: 27 July 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

Filing History

14 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
13 July 2023Appointment of Mr Paul Robert Jackson as a director on 1 July 2023 (2 pages)
4 January 2023Full accounts made up to 30 June 2022 (50 pages)
8 September 2022Termination of appointment of Matthew Peter Price as a director on 7 September 2022 (1 page)
8 September 2022Termination of appointment of Nigel Robert Quelch as a director on 7 September 2022 (1 page)
1 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
15 March 2022Termination of appointment of Lee Woodall as a director on 28 February 2022 (1 page)
6 January 2022Termination of appointment of Barry Stuart Mcnicholas as a director on 31 December 2021 (1 page)
23 December 2021Full accounts made up to 30 June 2021 (52 pages)
3 December 2021Appointment of Matthew Peter Price as a director on 1 December 2021 (2 pages)
3 December 2021Appointment of Mark Russell Pengelly as a director on 2 December 2021 (2 pages)
7 October 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)
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)
5 July 2021Change of details for Kier Integrated Services Group Limited as a person with significant control on 1 July 2021 (2 pages)
22 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
10 January 2021Full accounts made up to 30 June 2020 (57 pages)
17 September 2020Termination of appointment of Thomas Lee Foreman as a director on 31 August 2020 (1 page)
9 June 2020Confirmation statement made on 9 June 2020 with updates (5 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)
7 April 2020Termination of appointment of Marcus Faughey Jones as a director on 12 February 2020 (1 page)
1 April 2020Full accounts made up to 30 June 2019 (57 pages)
14 February 2020Satisfaction of charge 008731790004 in full (1 page)
5 February 2020Director's details changed for Mr Andrew Wayne Bradshaw on 15 November 2019 (2 pages)
16 December 2019Statement of capital following an allotment of shares on 13 December 2019
  • GBP 36,500,000
(3 pages)
3 December 2019Appointment of Mr Thomas Lee Foreman as a director on 3 December 2019 (2 pages)
8 October 2019Appointment of Giuseppe Incutti as a director on 30 September 2019 (2 pages)
4 October 2019Appointment of Andrew Wayne Bradshaw as a director on 30 September 2019 (2 pages)
4 October 2019Termination of appointment of David James Wright as a director on 30 September 2019 (1 page)
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)
20 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
16 January 2019Appointment of Mr Lee Woodall as a director on 15 January 2019 (2 pages)
16 January 2019Termination of appointment of Adrian Paul Jones as a director on 10 January 2019 (1 page)
5 January 2019Full accounts made up to 30 June 2018 (46 pages)
3 January 2019Termination of appointment of Iain Richard Bray as a director on 19 December 2018 (1 page)
12 December 2018Termination of appointment of Sean Francis Jeffery as a director on 21 November 2018 (1 page)
4 July 2018Termination of appointment of Julian Ashley Tranter as a director on 30 June 2018 (1 page)
14 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
19 April 2018Appointment of Mr Barry Stuart Mcnicholas as a director on 19 April 2018 (2 pages)
14 December 2017Full accounts made up to 30 June 2017 (46 pages)
14 December 2017Full accounts made up to 30 June 2017 (46 pages)
4 December 2017Termination of appointment of Ian Stuart Mackintosh as a director on 30 November 2017 (1 page)
4 December 2017Termination of appointment of Ian Stuart Mackintosh as a director on 30 November 2017 (1 page)
15 June 2017Satisfaction of charge 008731790004 in part (1 page)
15 June 2017Satisfaction of charge 008731790004 in part (1 page)
5 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
8 December 2016Full accounts made up to 30 June 2016 (45 pages)
8 December 2016Full accounts made up to 30 June 2016 (45 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)
1 July 2016Termination of appointment of Spencer Gareth Evans as a director on 1 July 2016 (1 page)
1 July 2016Termination of appointment of Spencer Gareth Evans as a director on 1 July 2016 (1 page)
23 June 2016Appointment of Mr David James Wright as a director on 23 June 2016 (2 pages)
23 June 2016Appointment of Mr David James Wright as a director on 23 June 2016 (2 pages)
23 June 2016Appointment of Mr Adrian Paul Jones as a director on 23 June 2016 (2 pages)
23 June 2016Appointment of Mr Adrian Paul Jones as a director on 23 June 2016 (2 pages)
16 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,500,000
(7 pages)
16 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,500,000
(7 pages)
3 March 2016Full accounts made up to 30 June 2015 (51 pages)
3 March 2016Full accounts made up to 30 June 2015 (51 pages)
1 March 2016Company name changed kier mg 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 LIMITED\certificate issued on 01/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01
(3 pages)
9 November 2015Appointment of Mr Marcus Faughey Jones as a director on 5 November 2015 (2 pages)
9 November 2015Termination of appointment of John Joseph Flood as a director on 31 October 2015 (1 page)
9 November 2015Appointment of Mr Marcus Faughey Jones as a director on 5 November 2015 (2 pages)
9 November 2015Appointment of Mr Marcus Faughey Jones as a director on 5 November 2015 (2 pages)
9 November 2015Termination of appointment of Jonathan David Wilkinson as a director on 16 October 2015 (1 page)
9 November 2015Termination of appointment of John Joseph Flood as a director on 31 October 2015 (1 page)
9 November 2015Termination of appointment of Jonathan David Wilkinson as a director on 16 October 2015 (1 page)
10 August 2015Termination of appointment of Anita Suzanne Harris as a director on 10 August 2015 (1 page)
10 August 2015Termination of appointment of Anita Suzanne Harris as a director on 10 August 2015 (1 page)
6 August 2015Section 519 (1 page)
6 August 2015Section 519 (1 page)
4 August 2015Section 519 (1 page)
4 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 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)
24 July 2015Auditor's resignation (4 pages)
24 July 2015Auditor's resignation (4 pages)
15 June 2015Termination of appointment of Neil John Chidgey as a director on 27 May 2015 (1 page)
15 June 2015Termination of appointment of Andrew Peter Sleigh as a director on 27 May 2015 (1 page)
15 June 2015Termination of appointment of Neil John Chidgey as a director on 27 May 2015 (1 page)
15 June 2015Termination of appointment of Andrew Peter Sleigh as a director on 27 May 2015 (1 page)
19 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,500,000
(12 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 1,500,000
(12 pages)
1 May 2015Termination of appointment of Nigel Philip Brook as a director on 1 May 2015 (1 page)
1 May 2015Termination of appointment of Nigel Philip Brook as a director on 1 May 2015 (1 page)
1 May 2015Termination of appointment of Nigel Philip Brook as a director on 1 May 2015 (1 page)
1 May 2015Termination of appointment of David Neville Benson as a director on 1 May 2015 (1 page)
1 May 2015Termination of appointment of David Neville Benson as a director on 1 May 2015 (1 page)
1 May 2015Termination of appointment of David Neville Benson as a director on 1 May 2015 (1 page)
29 April 2015Appointment of Mr Spencer Gareth Evans as a director on 9 March 2015 (2 pages)
29 April 2015Appointment of Mr Spencer Gareth Evans as a director on 9 March 2015 (2 pages)
29 April 2015Appointment of Mr Spencer Gareth Evans as a director on 9 March 2015 (2 pages)
12 April 2015Full accounts made up to 30 June 2014 (44 pages)
12 April 2015Full accounts made up to 30 June 2014 (44 pages)
9 April 2015Appointment of Mr David Neville Benson as a director on 9 March 2015 (2 pages)
9 April 2015Appointment of Mr Nigel Philip Brook as a director on 9 March 2015 (2 pages)
9 April 2015Appointment of Mr David Neville Benson as a director on 9 March 2015 (2 pages)
9 April 2015Appointment of Mr Nigel Philip Brook as a director on 9 March 2015 (2 pages)
9 April 2015Appointment of Mr Nigel Philip Brook as a director on 9 March 2015 (2 pages)
9 April 2015Appointment of Mr David Neville Benson as a director on 9 March 2015 (2 pages)
19 February 2015Satisfaction of charge 2 in full (1 page)
19 February 2015Satisfaction of charge 2 in full (1 page)
13 January 2015Appointment of Mr Matthew Armitage as a secretary on 22 December 2014 (2 pages)
13 January 2015Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page)
13 January 2015Appointment of Mr Matthew Armitage as a secretary on 22 December 2014 (2 pages)
13 January 2015Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page)
24 December 2014Registration of charge 008731790004, created on 24 December 2014 (18 pages)
24 December 2014Registration of charge 008731790004, created on 24 December 2014 (18 pages)
18 September 2014Appointment of Mr Nigel Robert Quelch as a director on 11 September 2014 (2 pages)
18 September 2014Appointment of Mr Nigel Robert Quelch as a director (2 pages)
18 September 2014Appointment of Mr Nigel Robert Quelch as a director (2 pages)
18 September 2014Appointment of Mr Nigel Robert Quelch as a director on 11 September 2014 (2 pages)
21 August 2014Appointment of Mr John Joseph Flood as a director on 11 August 2014 (2 pages)
21 August 2014Appointment of Mr Iain Richard Bray as a director on 11 August 2014 (2 pages)
21 August 2014Appointment of Mr John Joseph Flood as a director on 11 August 2014 (2 pages)
21 August 2014Appointment of Mr Iain Richard Bray as a director on 11 August 2014 (2 pages)
21 August 2014Appointment of Mr Julian Ashley Tranter as a director on 11 August 2014 (2 pages)
21 August 2014Appointment of Mr Julian Ashley Tranter as a director on 11 August 2014 (2 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)
9 June 2014Auditor's resignation (1 page)
9 June 2014Auditor's resignation (1 page)
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 1,500,000
(9 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 1,500,000
(9 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)
19 February 2014Full accounts made up to 31 March 2013 (43 pages)
19 February 2014Full accounts made up to 31 March 2013 (43 pages)
17 February 2014Termination of appointment of Claudio Veritiero as a director (1 page)
17 February 2014Termination of appointment of Claudio Veritiero as a director (1 page)
3 October 2013Termination of appointment of Michael Baldwin as a director (1 page)
3 October 2013Termination of appointment of Michael Baldwin as a director (1 page)
6 September 2013Appointment of Mr Ian Stuart Mackintosh as a director (2 pages)
6 September 2013Appointment of Mrs Anita Suzanne Harris as a director (2 pages)
6 September 2013Appointment of Mr Ian Stuart Mackintosh as a director (2 pages)
6 September 2013Appointment of Mrs Anita Suzanne Harris as a director (2 pages)
27 August 2013Appointment of Sean Francis Jeffery as a director (2 pages)
27 August 2013Appointment of Sean Francis Jeffery as a director (2 pages)
7 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 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)
1 August 2013Appointment of Mr Andrew Peter Sleigh as a director (2 pages)
1 August 2013Appointment of Mr Andrew Peter Sleigh as a director (2 pages)
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 2013Change of name notice (2 pages)
10 July 2013Company name changed may gurney LIMITED\certificate issued on 10/07/13
  • RES15 ‐ Change company name resolution on 2013-07-09
(2 pages)
10 July 2013Change of name notice (2 pages)
10 July 2013Company name changed may gurney LIMITED\certificate issued on 10/07/13
  • RES15 ‐ Change company name resolution on 2013-07-09
(2 pages)
9 July 2013Appointment of Neil John Chidgey as a director (2 pages)
9 July 2013Appointment of Mr Claudio Veritiero as a director (2 pages)
9 July 2013Appointment of Deborah Pamela Hamilton as a secretary (2 pages)
9 July 2013Appointment of Neil John Chidgey as a director (2 pages)
9 July 2013Appointment of Deborah Pamela Hamilton as a secretary (2 pages)
9 July 2013Appointment of Mr Claudio Veritiero as a director (2 pages)
8 July 2013Termination of appointment of Mark Hazlewood as a director (1 page)
8 July 2013Appointment of Jonathan David Wilkinson as a director (2 pages)
8 July 2013Termination of appointment of Mark Hazlewood as a director (1 page)
8 July 2013Termination of appointment of Donald Macdiarmid as a director (1 page)
8 July 2013Appointment of Jonathan David Wilkinson as a director (2 pages)
8 July 2013Termination of appointment of Simon Howell as a secretary (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)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
3 December 2012Full accounts made up to 31 March 2012 (48 pages)
3 December 2012Full accounts made up to 31 March 2012 (48 pages)
11 September 2012Termination of appointment of a director (1 page)
11 September 2012Termination of appointment of 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)
22 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
19 April 2012Register inspection address has been changed (1 page)
19 April 2012Register inspection address has been changed (1 page)
22 March 2012Appointment of Mark Antony Hazlewood as a director (2 pages)
22 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 (48 pages)
29 November 2011Full accounts made up to 31 March 2011 (48 pages)
27 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 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)
15 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 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)
3 December 2010Appointment of Michael Baldwin as a director (3 pages)
3 December 2010Appointment of Michael Baldwin as a director (3 pages)
11 October 2010Full accounts made up to 31 March 2010 (32 pages)
11 October 2010Full accounts made up to 31 March 2010 (32 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 (35 pages)
28 October 2009Full accounts made up to 31 March 2009 (35 pages)
21 May 2009Return made up to 30/04/09; full list of members (4 pages)
21 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 2009Appointment terminated secretary allyson ablett (1 page)
15 January 2009Secretary appointed simon john howell (2 pages)
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 (35 pages)
4 September 2008Full accounts made up to 31 March 2008 (35 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 (32 pages)
14 December 2007Full accounts made up to 31 March 2007 (32 pages)
30 April 2007Registered office changed on 30/04/07 from: holland court, the close, norwich, norfolk, 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, norfolk, NR1 4DY (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 2007Location of register of members (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 (28 pages)
30 October 2006Full accounts made up to 31 March 2006 (28 pages)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
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)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
30 September 2005Director's particulars changed (1 page)
30 September 2005Director's particulars changed (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
25 July 2005Group of companies' accounts made up to 31 March 2005 (34 pages)
25 July 2005Group of companies' accounts made up to 31 March 2005 (34 pages)
26 May 2005Director's particulars changed (1 page)
26 May 2005Director's particulars changed (1 page)
26 May 2005Return made up to 30/04/05; full list of members
  • 363(287) ‐ Registered office changed on 26/05/05
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
26 May 2005Return made up to 30/04/05; full list of members
  • 363(287) ‐ Registered office changed on 26/05/05
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
19 August 2004Director's particulars changed (1 page)
19 August 2004Director's particulars changed (1 page)
29 July 2004Group of companies' accounts made up to 26 March 2004 (34 pages)
29 July 2004Group of companies' accounts made up to 26 March 2004 (34 pages)
26 May 2004Return made up to 30/04/04; no change of members (6 pages)
26 May 2004Return made up to 30/04/04; no change of members (6 pages)
28 January 2004Director's particulars changed (1 page)
28 January 2004Director's particulars changed (1 page)
17 June 2003Group of companies' accounts made up to 28 March 2003 (36 pages)
17 June 2003Group of companies' accounts made up to 28 March 2003 (36 pages)
6 May 2003Return made up to 30/04/03; full list of members (7 pages)
6 May 2003Return made up to 30/04/03; full list of members (7 pages)
22 November 2002Secretary resigned (1 page)
22 November 2002New secretary appointed (2 pages)
22 November 2002Secretary resigned (1 page)
22 November 2002New secretary appointed (2 pages)
7 October 2002Full accounts made up to 31 March 2002 (23 pages)
7 October 2002Full accounts made up to 31 March 2002 (23 pages)
3 May 2002Return made up to 30/04/02; no change of members (6 pages)
3 May 2002Return made up to 30/04/02; no change of members (6 pages)
5 March 2002Director's particulars changed (1 page)
5 March 2002Director's particulars changed (1 page)
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 (11 pages)
19 January 2002Particulars of mortgage/charge (11 pages)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
3 January 2002Declaration of assistance for shares acquisition (6 pages)
3 January 2002Resolutions
  • RES13 ‐ Re: guarantee/debenture 19/12/01
(1 page)
3 January 2002Declaration of assistance for shares acquisition (6 pages)
3 January 2002Resolutions
  • RES13 ‐ Re: guarantee/debenture 19/12/01
(1 page)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
15 August 2001Full accounts made up to 31 March 2001 (21 pages)
15 August 2001Full accounts made up to 31 March 2001 (21 pages)
3 May 2001Return made up to 30/04/01; full list of members (7 pages)
3 May 2001Return made up to 30/04/01; full list of members (7 pages)
4 April 2001New director appointed (2 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001New secretary appointed;new director appointed (2 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001Director resigned (1 page)
4 April 2001New director appointed (2 pages)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
4 April 2001New director appointed (2 pages)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
4 April 2001New secretary appointed;new director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001Director resigned (1 page)
2 April 2001Company name changed may gurney (construction) limite d\certificate issued on 02/04/01 (2 pages)
2 April 2001Company name changed may gurney (construction) limite d\certificate issued on 02/04/01 (2 pages)
2 October 2000Full accounts made up to 31 March 2000 (17 pages)
2 October 2000Full accounts made up to 31 March 2000 (17 pages)
4 May 2000Return made up to 30/04/00; full list of members (9 pages)
4 May 2000Return made up to 30/04/00; full list of members (9 pages)
23 February 2000Auditor's resignation (1 page)
23 February 2000Auditor's resignation (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
9 November 1999Director resigned (1 page)
9 November 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)
30 December 1998Secretary's particulars changed (1 page)
30 December 1998Secretary's particulars changed (1 page)
18 September 1998Full accounts made up to 31 March 1998 (17 pages)
18 September 1998Full accounts made up to 31 March 1998 (17 pages)
10 May 1998Return made up to 30/04/98; no change of members (8 pages)
10 May 1998Return made up to 30/04/98; no change of members (8 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
30 September 1997Full accounts made up to 31 March 1997 (17 pages)
30 September 1997Full accounts made up to 31 March 1997 (17 pages)
16 May 1997Return made up to 30/04/97; full list of members (8 pages)
16 May 1997Return made up to 30/04/97; full list of members (8 pages)
14 January 1997New director appointed (3 pages)
14 January 1997New director appointed (3 pages)
26 September 1996Full accounts made up to 31 March 1996 (35 pages)
26 September 1996Full accounts made up to 31 March 1996 (35 pages)
13 August 1996Director resigned (1 page)
13 August 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
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)
10 January 1996New director appointed (2 pages)
10 January 1996New director appointed (2 pages)
17 October 1995Full accounts made up to 31 March 1995 (16 pages)
17 October 1995Full accounts made up to 31 March 1995 (16 pages)
4 August 1995Secretary's particulars changed (4 pages)
4 August 1995Secretary's particulars changed (4 pages)
20 June 1995Return made up to 30/04/95; change of members (16 pages)
20 June 1995Return made up to 30/04/95; change of members (16 pages)
21 April 1995New director appointed (4 pages)
21 April 1995New director appointed (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
19 April 1993Company name changed\certificate issued on 19/04/93 (2 pages)
19 April 1993Company name changed\certificate issued on 19/04/93 (2 pages)
14 February 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
14 February 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
7 March 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
7 March 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
13 October 1989Memorandum and Articles of Association (20 pages)
13 October 1989Memorandum and Articles of Association (20 pages)
15 August 1989Full group accounts made up to 31 March 1989 (21 pages)
15 August 1989Full group accounts made up to 31 March 1989 (21 pages)
28 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 March 1978Accounts made up to 31 December 1976 (16 pages)
17 March 1978Accounts made up to 31 December 1976 (16 pages)
30 August 1975Registered office changed on 30/08/75 from: registered office changed (2 pages)
30 August 1975Registered office changed on 30/08/75 from: registered office changed (2 pages)
7 March 1966Certificate of incorporation (1 page)
7 March 1966Incorporation (20 pages)
7 March 1966Incorporation (20 pages)
7 March 1966Certificate of incorporation (1 page)