Company NameKIER Build Limited
Company StatusActive
Company Number01551959
CategoryPrivate Limited Company
Incorporation Date20 March 1981(43 years, 1 month ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Mark Russell Pengelly
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2019(38 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameMr Stuart John Togwell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2020(39 years, 8 months after company formation)
Appointment Duration3 years, 5 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(40 years, 6 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
Appointed16 January 2024(42 years, 10 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameTrevor Maurice Howard
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(11 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 1993)
RoleChartered Quantity Surveyor
Correspondence AddressThe Old Pond House East End
Furneux Pelham
Hertfordshire
SG9 0JU
Director NameJohn Michael Hebblethwaite
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(11 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 1998)
RoleChartered Builder
Correspondence Address10 Aragon Close
Buckden
St. Neots
Cambridgeshire
PE19 5TY
Director NameMr Joseph James Armitage
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(11 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 05 February 2001)
RoleContracts Director
Country of ResidenceEngland
Correspondence Address4 Strand On The Green
London
W4 3PQ
Director NameMichael Archbold
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(11 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 05 February 1993)
RoleChartered Engineer
Correspondence Address1 Simmonds Way
Danbury
Chelmsford
Essex
CM3 4PT
Secretary NameCyril Leslie Mitchell
NationalityBritish
StatusResigned
Appointed01 October 1992(11 years, 6 months after company formation)
Appointment Duration1 year (resigned 05 October 1993)
RoleCompany Director
Correspondence AddressGallowbrook House
Paxton Hill
Great Paxton
Cambridgeshire
PE19 6RA
Director NameMichael Robin Hampton
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(11 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 March 1996)
RoleBuilder
Correspondence Address15 Birkdale Grove
York
North Yorkshire
YO26 5RW
Director NameAndrew John Bailey
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(12 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 January 1999)
RoleCharterd Accountant
Correspondence Address49 Greenway
Buckden St Neots
Huntingdon
Cambridgeshire
PE18 9TU
Secretary NameAndrew John Bailey
NationalityBritish
StatusResigned
Appointed05 October 1993(12 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 January 1999)
RoleCompany Director
Correspondence Address49 Greenway
Buckden St Neots
Huntingdon
Cambridgeshire
PE18 9TU
Director NameMatthew Philip Bastone
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(12 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 October 1995)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address25 Harts Leap Road
Sandhurst
Camberley
Surrey
GU47 8EW
Director NameBrian Edwin Lee
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(13 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 October 1995)
RoleContract Director
Correspondence AddressMoor House Standford Hill
Standford
Bordon
Hampshire
GU35 8QX
Director NameMr Michael Dobson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(14 years, 9 months after company formation)
Appointment Duration11 years (resigned 20 January 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Priory Gardens
Stamford
Lincolnshire
PE9 2EG
Secretary NameDeena Elizabeth Mattar
NationalityBritish
StatusResigned
Appointed14 January 1998(16 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 April 1999)
RoleCompany Director
Correspondence Address4 The Spinney
42 West Common
Harpenden
Hertfordshire
AL5 2JW
Secretary NameCharles Mark Wyndham Parker
NationalityBritish
StatusResigned
Appointed26 April 1999(18 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 22 October 1999)
RoleAccountant
Correspondence AddressThe Old Granary
Main Street, Sudborough
Kettering
Northamptonshire
NN14 3BX
Director NameMr John Hinchcliffe Fozzard
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(18 years, 6 months after company formation)
Appointment Duration11 years (resigned 14 October 2010)
RoleEstimating Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Beds
SG19 2BD
Secretary NameDeena Elizabeth Mattar
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(18 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 20 December 1999)
RoleCompany Director
Correspondence Address4 The Spinney
42 West Common
Harpenden
Hertfordshire
AL5 2JW
Director NamePeter Michael Kiddle
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(18 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 September 2000)
RoleChartered Accountant
Correspondence Address10 Sycamore Leys
Steeple Claydon
Buckingham
Buckinghamshire
MK18 2RH
Secretary NamePeter Michael Kiddle
NationalityBritish
StatusResigned
Appointed20 December 1999(18 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 September 2000)
RoleChartered Accountant
Correspondence Address10 Sycamore Leys
Steeple Claydon
Buckingham
Buckinghamshire
MK18 2RH
Director NameMr Timothy Paul Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(19 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Kings Lane
Yelvertoft
Northampton
NN6 6LX
Secretary NameMr Timothy Paul Davies
NationalityBritish
StatusResigned
Appointed01 January 2001(19 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Kings Lane
Yelvertoft
Northampton
NN6 6LX
Director NameJohn Dodds
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(21 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2004)
RoleCompany Director
Correspondence AddressOak Lawn 32 Mill Road
Buckden St Neots
Huntingdon
Cambridgeshire
PE19 5SS
Director NameMr Justin Adam Gilbert
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(21 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 May 2003)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressTreetops
38 Hollybush Hill Snaresbrook
London
E11 1PS
Director NameMr Adrian John Greenhalgh
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(22 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 August 2018)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Beds
SG19 2BD
Secretary NameMiss Deborah Pamela Hamilton
NationalityBritish
StatusResigned
Appointed06 November 2006(25 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 22 September 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Beds
SG19 2BD
Director NameMr Sean Francis Jeffery
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(32 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 November 2018)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Beds
SG19 2BD
Director NameMr David Neville Benson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(32 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 October 2015)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Beds
SG19 2BD
Director NameMrs Jacqueline Louise Hunter
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(32 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 October 2014)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Beds
SG19 2BD
Director NameMrs Anita Suzanne Harris
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(33 years after company formation)
Appointment Duration1 year, 5 months (resigned 11 August 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Beds
SG19 2BD
Secretary NameMr Matthew Armitage
StatusResigned
Appointed19 December 2014(33 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 16 July 2015)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Beds
SG19 2BD
Secretary NameMrs Bethan Melges
StatusResigned
Appointed16 July 2015(34 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 September 2019)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Beds
SG19 2BD
Director NameMr Adrian Paul Jones
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(35 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Beds
SG19 2BD
Director NameMr David Bernard Hodson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2016(35 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Beds
SG19 2BD
Secretary NamePhilip Higgins
StatusResigned
Appointed09 September 2019(38 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

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 100 other UK companies use this postal address

Shareholders

100k at £1Kier National LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit£1,500,000
Net Worth-£6,994,000
Cash£18,416,000
Current Liabilities£27,677,000

Accounts

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

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Filing History

8 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
15 December 2022Full accounts made up to 30 June 2022 (27 pages)
27 July 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
1 April 2022Full accounts made up to 30 June 2021 (27 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)
13 July 2021Full accounts made up to 30 June 2020 (26 pages)
12 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
9 July 2021Change of details for Kier National 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)
7 December 2020Full accounts made up to 30 June 2019 (29 pages)
17 November 2020Appointment of Mr Stuart John Togwell as a director on 12 November 2020 (2 pages)
12 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 August 2020Statement of company's objects (1 page)
12 August 2020Memorandum and Articles of Association (25 pages)
6 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
28 April 2020Change of details for Kier National 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)
23 March 2020Termination of appointment of David Bernard Hodson as a director on 6 March 2020 (1 page)
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)
24 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
2 April 2019Full accounts made up to 30 June 2018 (25 pages)
13 March 2019Termination of appointment of Adrian Paul Jones as a director on 13 March 2019 (1 page)
13 March 2019Appointment of Mark Russell Pengelly as a director on 13 March 2019 (2 pages)
12 December 2018Termination of appointment of Sean Francis Jeffery as a director on 21 November 2018 (1 page)
3 September 2018Termination of appointment of Adrian John Greenhalgh as a director on 31 August 2018 (1 page)
23 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
5 April 2018Full accounts made up to 30 June 2017 (22 pages)
30 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
7 April 2017Full accounts made up to 30 June 2016 (21 pages)
7 April 2017Full accounts made up to 30 June 2016 (21 pages)
9 June 2016Appointment of Mr David Bernard Hodson as a director on 9 June 2016 (2 pages)
9 June 2016Appointment of Mr David Bernard Hodson as a director on 9 June 2016 (2 pages)
7 June 2016Termination of appointment of Nigel Roderick Sheppard as a director on 7 June 2016 (1 page)
7 June 2016Appointment of Mr Adrian Paul Jones as a director on 7 June 2016 (2 pages)
7 June 2016Appointment of Mr Adrian Paul Jones as a director on 7 June 2016 (2 pages)
7 June 2016Termination of appointment of Nigel Roderick Sheppard as a director on 7 June 2016 (1 page)
2 June 2016Full accounts made up to 30 June 2015 (13 pages)
2 June 2016Full accounts made up to 30 June 2015 (13 pages)
26 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100,000
(4 pages)
26 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100,000
(4 pages)
10 February 2016Termination of appointment of David Neville Benson as a director on 9 October 2015 (1 page)
10 February 2016Termination of appointment of David Neville Benson as a director on 9 October 2015 (1 page)
15 August 2015Termination of appointment of Anita Suzanne Harris as a director on 11 August 2015 (1 page)
15 August 2015Termination of appointment of Anita Suzanne Harris as a director on 11 August 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 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)
13 July 2015Section 519 (1 page)
13 July 2015Section 519 (1 page)
3 June 2015Full accounts made up to 30 June 2014 (12 pages)
3 June 2015Full accounts made up to 30 June 2014 (12 pages)
26 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100,000
(5 pages)
26 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100,000
(5 pages)
19 December 2014Appointment of Mr Matthew Armitage as a secretary on 19 December 2014 (2 pages)
19 December 2014Termination of appointment of Jacqueline Louise Hunter as a director on 2 October 2014 (1 page)
19 December 2014Termination of appointment of Jacqueline Louise Hunter as a director on 2 October 2014 (1 page)
19 December 2014Termination of appointment of Jacqueline Louise Hunter as a director on 2 October 2014 (1 page)
19 December 2014Appointment of Mr Matthew Armitage as a secretary on 19 December 2014 (2 pages)
19 December 2014Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page)
19 December 2014Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page)
13 June 2014Section 519 (6 pages)
13 June 2014Section 519 (6 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100,000
(6 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100,000
(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)
13 March 2014Appointment of Mrs Anita Suzanne Harris as a director (2 pages)
13 March 2014Appointment of Mrs Anita Suzanne Harris as a director (2 pages)
14 January 2014Appointment of Mr David Neville Benson as a director (2 pages)
14 January 2014Appointment of Mrs Jacqueline Louise Hunter as a director (2 pages)
14 January 2014Appointment of Mrs Jacqueline Louise Hunter as a director (2 pages)
14 January 2014Appointment of Mr Sean Francis Jeffery as a director (2 pages)
14 January 2014Appointment of Mr David Neville Benson as a director (2 pages)
14 January 2014Appointment of Mr Sean Francis Jeffery as a director (2 pages)
10 December 2013Termination of appointment of Neil Mcgruer as a director (1 page)
10 December 2013Termination of appointment of Neil Mcgruer as a director (1 page)
24 September 2013Full accounts made up to 30 June 2013 (12 pages)
24 September 2013Full accounts made up to 30 June 2013 (12 pages)
17 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
7 February 2013Termination of appointment of Martin Whiteley as a director (1 page)
7 February 2013Termination of appointment of Martin Whiteley as a director (1 page)
19 September 2012Full accounts made up to 30 June 2012 (12 pages)
19 September 2012Full accounts made up to 30 June 2012 (12 pages)
31 July 2012Termination of appointment of Neil Meixner as a director (1 page)
31 July 2012Termination of appointment of Neil Meixner as a director (1 page)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
7 November 2011Full accounts made up to 30 June 2011 (12 pages)
7 November 2011Full accounts made up to 30 June 2011 (12 pages)
20 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
15 October 2010Director's details changed for Mr Nigel Roderick Sheppard on 15 October 2010 (2 pages)
15 October 2010Director's details changed for Mr Nigel Roderick Sheppard on 15 October 2010 (2 pages)
15 October 2010Termination of appointment of John Fozzard as a director (1 page)
15 October 2010Director's details changed for Mr Martin Reginald Whiteley on 15 October 2010 (2 pages)
15 October 2010Director's details changed for Mr Adrian John Greenhalgh on 1 October 2009 (2 pages)
15 October 2010Appointment of Mr Neil Mcgruer as a director (2 pages)
15 October 2010Director's details changed for Mr Nigel Roderick Sheppard on 15 October 2010 (2 pages)
15 October 2010Director's details changed for Mr Adrian John Greenhalgh on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Mr Nigel Roderick Sheppard on 15 October 2010 (2 pages)
15 October 2010Director's details changed for Mr Martin Reginald Whiteley on 15 October 2010 (2 pages)
15 October 2010Appointment of Mr Neil Mcgruer as a director (2 pages)
15 October 2010Termination of appointment of John Fozzard as a director (1 page)
15 October 2010Director's details changed for Mr Adrian John Greenhalgh on 1 October 2009 (2 pages)
28 September 2010Full accounts made up to 30 June 2010 (13 pages)
28 September 2010Full accounts made up to 30 June 2010 (13 pages)
1 September 2010Director's details changed for Nigel Roderick Sheppard on 1 October 2009 (2 pages)
1 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (7 pages)
1 September 2010Director's details changed for Martin Reginald Whiteley on 1 October 2009 (2 pages)
1 September 2010Director's details changed for Adrian John Greenhalgh on 1 October 2009 (2 pages)
1 September 2010Director's details changed for Nigel Roderick Sheppard on 1 October 2009 (2 pages)
1 September 2010Director's details changed for Martin Reginald Whiteley on 1 October 2009 (2 pages)
1 September 2010Director's details changed for Adrian John Greenhalgh on 1 October 2009 (2 pages)
1 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (7 pages)
1 September 2010Director's details changed for Martin Reginald Whiteley on 1 October 2009 (2 pages)
1 September 2010Director's details changed for Adrian John Greenhalgh on 1 October 2009 (2 pages)
1 September 2010Director's details changed for Nigel Roderick Sheppard on 1 October 2009 (2 pages)
30 April 2010Termination of appointment of Michael Sheffield as a director (1 page)
30 April 2010Termination of appointment of Michael Sheffield as a director (1 page)
16 October 2009Full accounts made up to 30 June 2009 (13 pages)
16 October 2009Full accounts made up to 30 June 2009 (13 pages)
15 October 2009Director's details changed for Mr Neil Wencel Meixner on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Neil Wencel Meixner on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John Hinchcliffe Fozzard on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page)
15 October 2009Director's details changed for John Hinchcliffe Fozzard on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John Hinchcliffe Fozzard on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page)
15 October 2009Director's details changed for Mr Neil Wencel Meixner on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page)
1 September 2009Director's change of particulars / john fozzard / 01/08/2009 (1 page)
1 September 2009Return made up to 29/08/09; full list of members (5 pages)
1 September 2009Director's change of particulars / john fozzard / 01/08/2009 (1 page)
1 September 2009Return made up to 29/08/09; full list of members (5 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)
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)
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)
22 September 2008Full accounts made up to 30 June 2008 (13 pages)
22 September 2008Full accounts made up to 30 June 2008 (13 pages)
2 September 2008Return made up to 29/08/08; full list of members (5 pages)
2 September 2008Director's change of particulars / michael sheffield / 28/02/2007 (2 pages)
2 September 2008Director's change of particulars / michael sheffield / 28/02/2007 (2 pages)
2 September 2008Return made up to 29/08/08; full list of members (5 pages)
28 February 2008Full accounts made up to 30 June 2007 (13 pages)
28 February 2008Full accounts made up to 30 June 2007 (13 pages)
6 February 2008New director appointed (1 page)
6 February 2008New director appointed (1 page)
30 August 2007Return made up to 29/08/07; full list of members (3 pages)
30 August 2007Return made up to 29/08/07; full list of members (3 pages)
19 March 2007Director's particulars changed (1 page)
19 March 2007Director's particulars changed (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
12 March 2007Full accounts made up to 30 June 2006 (15 pages)
12 March 2007Full accounts made up to 30 June 2006 (15 pages)
20 February 2007New director appointed (1 page)
20 February 2007New director appointed (1 page)
9 November 2006New secretary appointed (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006New secretary appointed (1 page)
9 November 2006Secretary resigned (1 page)
11 October 2006Return made up to 01/10/06; full list of members (3 pages)
11 October 2006Return made up to 01/10/06; full list of members (3 pages)
21 July 2006Director's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
12 December 2005Director's particulars changed (1 page)
12 December 2005Director's particulars changed (1 page)
30 November 2005New director appointed (1 page)
30 November 2005New director appointed (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
21 October 2005Return made up to 01/10/05; full list of members (3 pages)
21 October 2005Return made up to 01/10/05; full list of members (3 pages)
18 October 2005Full accounts made up to 30 June 2005 (15 pages)
18 October 2005Full accounts made up to 30 June 2005 (15 pages)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
19 July 2005Director's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
25 October 2004Full accounts made up to 30 June 2004 (13 pages)
25 October 2004Full accounts made up to 30 June 2004 (13 pages)
18 October 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 October 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 April 2004Full accounts made up to 30 June 2003 (15 pages)
29 April 2004Full accounts made up to 30 June 2003 (15 pages)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
12 January 2004New director appointed (2 pages)
12 January 2004New director appointed (2 pages)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
22 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
5 June 2003Director's particulars changed (1 page)
5 June 2003Director's particulars changed (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
9 January 2003Full accounts made up to 30 June 2002 (18 pages)
9 January 2003Full accounts made up to 30 June 2002 (18 pages)
20 November 2002Director resigned (1 page)
20 November 2002New director appointed (2 pages)
20 November 2002Director resigned (1 page)
20 November 2002New director appointed (2 pages)
5 November 2002New director appointed (2 pages)
5 November 2002New director appointed (2 pages)
28 October 2002Return made up to 01/10/02; full list of members (10 pages)
28 October 2002Return made up to 01/10/02; full list of members (10 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)
15 November 2001Full accounts made up to 30 June 2001 (17 pages)
15 November 2001Full accounts made up to 30 June 2001 (17 pages)
29 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
12 January 2001Full accounts made up to 30 June 2000 (15 pages)
12 January 2001Full accounts made up to 30 June 2000 (15 pages)
5 January 2001Secretary resigned (1 page)
5 January 2001New secretary appointed;new director appointed (2 pages)
5 January 2001Secretary resigned (1 page)
5 January 2001New secretary appointed;new director appointed (2 pages)
26 October 2000Return made up to 01/10/00; full list of members (8 pages)
26 October 2000Return made up to 01/10/00; full list of members (8 pages)
19 October 2000Secretary resigned;director resigned (1 page)
19 October 2000Secretary resigned;director resigned (1 page)
10 October 2000New secretary appointed (2 pages)
10 October 2000New secretary appointed (2 pages)
29 December 1999New secretary appointed;new director appointed (2 pages)
29 December 1999New secretary appointed;new director appointed (2 pages)
29 December 1999Secretary resigned (1 page)
29 December 1999Secretary resigned (1 page)
9 December 1999Full accounts made up to 30 June 1999 (15 pages)
9 December 1999Full accounts made up to 30 June 1999 (15 pages)
3 November 1999New secretary appointed (2 pages)
3 November 1999New secretary appointed (2 pages)
3 November 1999Secretary resigned;director resigned (1 page)
3 November 1999Secretary resigned;director resigned (1 page)
1 November 1999Return made up to 01/10/99; full list of members (8 pages)
1 November 1999Return made up to 01/10/99; full list of members (8 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
7 September 1999Director's particulars changed (1 page)
7 September 1999Director's particulars changed (1 page)
2 May 1999Secretary resigned (1 page)
2 May 1999New secretary appointed;new director appointed (2 pages)
2 May 1999Secretary resigned (1 page)
2 May 1999New secretary appointed;new director appointed (2 pages)
5 February 1999Full accounts made up to 30 June 1998 (15 pages)
5 February 1999Full accounts made up to 30 June 1998 (15 pages)
22 January 1999Secretary resigned;director resigned (1 page)
22 January 1999Secretary resigned;director resigned (1 page)
22 January 1999New secretary appointed (2 pages)
22 January 1999New secretary appointed (2 pages)
28 October 1998Return made up to 01/10/98; full list of members (8 pages)
28 October 1998Return made up to 01/10/98; full list of members (8 pages)
8 July 1998Auditor's resignation (2 pages)
8 July 1998Auditor's resignation (2 pages)
29 June 1998Director resigned (1 page)
29 June 1998Director resigned (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
15 December 1997Full accounts made up to 30 June 1997 (15 pages)
15 December 1997Full accounts made up to 30 June 1997 (15 pages)
29 October 1997Return made up to 01/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 1997Return made up to 01/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 1996Full accounts made up to 30 June 1996 (15 pages)
30 October 1996Full accounts made up to 30 June 1996 (15 pages)
27 October 1996Return made up to 01/10/96; no change of members (8 pages)
27 October 1996Return made up to 01/10/96; no change of members (8 pages)
13 October 1996New director appointed (2 pages)
13 October 1996New director appointed (2 pages)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (2 pages)
29 November 1995Full accounts made up to 30 June 1995 (15 pages)
29 November 1995Full accounts made up to 30 June 1995 (15 pages)
24 October 1995Director resigned (4 pages)
24 October 1995Director resigned (4 pages)
24 October 1995Director resigned (4 pages)
24 October 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (100 pages)
1 February 1991Memorandum and Articles of Association (15 pages)
1 February 1991Memorandum and Articles of Association (15 pages)