Company NameKIER Construction Limited
Company StatusActive
Company Number02099533
CategoryPrivate Limited Company
Incorporation Date12 February 1987(37 years, 2 months ago)
Previous NameKIER Regional Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 42130Construction of bridges and tunnels
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(34 years, 6 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(34 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 Stuart John Togwell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(35 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameLisa Oxley
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2023(36 years, 8 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameColin Ronald William Busby
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(5 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 June 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 Duloe Road
St Neots
Cambridgeshire
PE19 8FQ
Director NameMichael John Desmond
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(5 years, 7 months after company formation)
Appointment Duration14 years, 1 month (resigned 03 November 2006)
RoleQuantity Surveyor
Correspondence Address2 Spinney Drive
Great Shelford
Cambridge
Cambridgeshire
CB2 5LY
Director NameJames Stewart French
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(5 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 04 July 2003)
RoleCompany Director
Correspondence AddressChurch Croft
Hewelsfield
Lydney
Gloucestershire
GL15 6UL
Wales
Director NameGeorge Anthony Norman
Date of BirthDecember 1938 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 1992(5 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 November 1995)
RoleCompany Director
Correspondence AddressBromsall House
Podington
Wellingborough
Northants
NN29 7HX
Director NameMr Martin Peter Weston Scarth
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(5 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 07 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lilacs
16 Luctons Avenue
Buckhurst Hill
Essex
IG9 5SG
Secretary NameRichard John Charles Turner
NationalityBritish
StatusResigned
Appointed01 October 1992(5 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 09 December 2002)
RoleCompany Director
Correspondence AddressSalix House 104b Green End Road
Great Barford
Bedford
Bedfordshire
MK44 3HD
Director NameGraham Alexander Shennan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(10 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAurora 5 Prestwick Road
Biddenham
Bedfordshire
MK40 4FH
Director NameMr Paul Peter James Cullen
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(12 years, 4 months after company formation)
Appointment Duration11 years (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Stewart Martin Atkinson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(13 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 July 2002)
RoleExc Chairman
Country of ResidenceEngland
Correspondence AddressSpringwell 32 Bondend Road
Upton St Leonards
Gloucester
Gloucestershire
GL4 8DY
Wales
Secretary NameMr Andrew Dale Mullins
NationalityBritish
StatusResigned
Appointed09 December 2002(15 years, 10 months after company formation)
Appointment Duration4 years (resigned 05 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourtways
Box Ridge Avenue
Purley
Surrey
CR8 3AQ
Director NameMr Ian Michael Lawson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(15 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 November 2005)
RoleChartered Builder
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Andrew Dale Mullins
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(16 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 January 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCourtways
Box Ridge Avenue
Purley
Surrey
CR8 3AQ
Director NameMr John Dodds
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(16 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Michael Paul Sheffield
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(16 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 11 November 2013)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Roy William Murphy
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(17 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 November 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Richard Herbert Bush
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(18 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 27 April 2015)
RoleChartered Builder
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Andrew William Saul
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(19 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 September 2010)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Stephen Bowcott
Date of BirthApril 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed05 January 2007(19 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 27 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMatthew David Barton
NationalityBritish
StatusResigned
Appointed05 January 2007(19 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 August 2007)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Nigel Alan Higgins
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(20 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 27 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMr Nigel Alan Higgins
NationalityBritish
StatusResigned
Appointed01 August 2007(20 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 July 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Nigel Philip Brook
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(23 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Paul Joseph Pethica
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(23 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 August 2018)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMiss Deborah Pamela Hamilton
StatusResigned
Appointed07 July 2011(24 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 September 2014)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMr Matthew Armitage
StatusResigned
Appointed10 December 2014(27 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 16 July 2015)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMrs Bethan Melges
StatusResigned
Appointed16 July 2015(28 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 September 2019)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr David Bernard Hodson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2016(28 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 March 2020)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Marcus Faughey Jones
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2016(28 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 22 September 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameGraham Charles Garvie
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2018(31 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Secretary NamePhilip Higgins
StatusResigned
Appointed09 September 2019(32 years, 7 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 Liam John Cummins
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2020(32 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP

Contact

Websiteiandruk.com
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

25m at £1Kier LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,051,967,000
Gross Profit£71,064,000
Net Worth£107,323,000
Cash£245,327,000
Current Liabilities£402,528,000

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 Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Charges

8 March 2013Delivered on: 16 March 2013
Persons entitled: Key Property Investments (Number Four) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit.
Outstanding
30 July 2010Delivered on: 12 August 2010
Persons entitled: Key Property Investments (Number Four) Limited

Classification: Rent deposit deed
Secured details: All 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: The deposit under the lease and the rent deposit deed see image for full details.
Outstanding
4 September 2008Delivered on: 10 September 2008
Satisfied on: 6 May 2009
Persons entitled: Hj Banks and Company Limited

Classification: Legal charge
Secured details: All 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: F/H property at thrislington industrial estate county durham t/no DU78099.
Fully Satisfied

Filing History

9 January 2023Appointment of Mr Stuart John Togwell as a director on 1 January 2023 (2 pages)
6 January 2023Termination of appointment of Liam John Cummins as a director on 31 December 2022 (1 page)
23 December 2022Confirmation statement made on 23 December 2022 with no updates (3 pages)
8 December 2022Full accounts made up to 30 June 2022 (51 pages)
23 December 2021Confirmation statement made on 23 December 2021 with no updates (3 pages)
20 December 2021Full accounts made up to 30 June 2021 (48 pages)
7 October 2021Termination of appointment of Philip Higgins as a secretary on 24 September 2021 (1 page)
7 October 2021Appointment of Jaime Foong Yi Tham as a secretary on 24 September 2021 (2 pages)
17 August 2021Appointment of Basil Christopher Mendonca as a director on 12 August 2021 (2 pages)
9 July 2021Change of details for Kier Limited as a person with significant control on 1 July 2021 (2 pages)
5 July 2021Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 5 July 2021 (1 page)
10 January 2021Full accounts made up to 30 June 2020 (52 pages)
22 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
28 April 2020Change of details for Kier 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)
23 March 2020Termination of appointment of David Bernard Hodson as a director on 6 March 2020 (1 page)
16 March 2020Termination of appointment of Peter Ronald Young as a director on 31 January 2020 (1 page)
7 February 2020Appointment of Mr Liam John Cummins as a director on 3 February 2020 (2 pages)
23 January 2020Full accounts made up to 30 June 2019 (44 pages)
20 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
18 September 2019Appointment of Philip Higgins as a secretary on 9 September 2019 (2 pages)
17 September 2019Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page)
28 December 2018Full accounts made up to 30 June 2018 (35 pages)
12 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
6 September 2018Termination of appointment of Paul Joseph Pethica as a director on 1 August 2018 (1 page)
10 August 2018Appointment of Graham Charles Garvie as a director on 9 August 2018 (2 pages)
11 December 2017Full accounts made up to 30 June 2017 (35 pages)
11 December 2017Full accounts made up to 30 June 2017 (35 pages)
25 October 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
25 October 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
23 January 2017Full accounts made up to 30 June 2016 (36 pages)
23 January 2017Full accounts made up to 30 June 2016 (36 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)
12 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
17 March 2016Full accounts made up to 30 June 2015 (24 pages)
17 March 2016Full accounts made up to 30 June 2015 (24 pages)
1 February 2016Appointment of Mr David Bernard Hodson as a director on 26 January 2016 (2 pages)
1 February 2016Appointment of Mr David Bernard Hodson as a director on 26 January 2016 (2 pages)
1 February 2016Appointment of Mr Marcus Faughey Jones as a director on 26 January 2016 (2 pages)
1 February 2016Appointment of Mr Marcus Faughey Jones as a director on 26 January 2016 (2 pages)
23 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 25,000,000
(4 pages)
23 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 25,000,000
(4 pages)
23 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 25,000,000
(4 pages)
6 August 2015Section 519 (1 page)
6 August 2015Section 519 (1 page)
30 July 2015Termination of appointment of Nigel Philip Brook as a director on 30 July 2015 (1 page)
30 July 2015Termination of appointment of Nigel Philip Brook as a director on 30 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 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)
5 May 2015Termination of appointment of Stephen Bowcott as a director on 27 April 2015 (1 page)
5 May 2015Termination of appointment of Richard Herbert Bush as a director on 27 April 2015 (1 page)
5 May 2015Termination of appointment of Nigel Alan Higgins as a director on 27 April 2015 (1 page)
5 May 2015Termination of appointment of Richard Herbert Bush as a director on 27 April 2015 (1 page)
5 May 2015Termination of appointment of Stephen Bowcott as a director on 27 April 2015 (1 page)
5 May 2015Termination of appointment of Nigel Alan Higgins as a director on 27 April 2015 (1 page)
19 February 2015Full accounts made up to 30 June 2014 (21 pages)
19 February 2015Full accounts made up to 30 June 2014 (21 pages)
11 December 2014Appointment of Mr Matthew Armitage as a secretary on 10 December 2014 (2 pages)
11 December 2014Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page)
11 December 2014Appointment of Mr Matthew Armitage as a secretary on 10 December 2014 (2 pages)
11 December 2014Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page)
15 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 25,000,000
(6 pages)
15 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 25,000,000
(6 pages)
15 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 25,000,000
(6 pages)
23 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
23 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)
12 November 2013Termination of appointment of Michael Sheffield as a director (1 page)
12 November 2013Termination of appointment of Michael Sheffield as a director (1 page)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 25,000,000
(7 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 25,000,000
(7 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 25,000,000
(7 pages)
17 September 2013Full accounts made up to 30 June 2013 (21 pages)
17 September 2013Full accounts made up to 30 June 2013 (21 pages)
15 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 of ca 2006 29/07/2013
(23 pages)
15 August 2013Statement of company's objects (2 pages)
15 August 2013Statement of company's objects (2 pages)
15 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 of ca 2006 29/07/2013
(23 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
11 September 2012Full accounts made up to 30 June 2012 (21 pages)
11 September 2012Full accounts made up to 30 June 2012 (21 pages)
3 January 2012Company name changed kier regional LIMITED\certificate issued on 03/01/12
  • RES15 ‐ Change company name resolution on 2011-12-30
  • NM01 ‐ Change of name by resolution
(3 pages)
3 January 2012Company name changed kier regional LIMITED\certificate issued on 03/01/12
  • RES15 ‐ Change company name resolution on 2011-12-30
  • NM01 ‐ Change of name by resolution
(3 pages)
22 November 2011Termination of appointment of Roy Murphy as a director (1 page)
22 November 2011Termination of appointment of Roy Murphy as a director (1 page)
11 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (8 pages)
11 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (8 pages)
5 October 2011Group of companies' accounts made up to 30 June 2011 (22 pages)
5 October 2011Group of companies' accounts made up to 30 June 2011 (22 pages)
28 July 2011Appointment of Mr Peter Ronald Young as a director (2 pages)
28 July 2011Appointment of Mr Peter Ronald Young as a director (2 pages)
11 July 2011Termination of appointment of Nigel Higgins as a secretary (1 page)
11 July 2011Termination of appointment of Nigel Higgins as a secretary (1 page)
11 July 2011Appointment of Miss Deborah Pamela Hamilton as a secretary (1 page)
11 July 2011Appointment of Miss Deborah Pamela Hamilton as a secretary (1 page)
24 March 2011Director's details changed for Mr Stephen Bowcott on 1 March 2011 (2 pages)
24 March 2011Director's details changed for Mr Stephen Bowcott on 1 March 2011 (2 pages)
24 March 2011Director's details changed for Mr Stephen Bowcott on 1 March 2011 (2 pages)
28 January 2011Appointment of Mr Paul Joseph Pethica as a director (2 pages)
28 January 2011Appointment of Mr Paul Joseph Pethica as a director (2 pages)
25 October 2010Group of companies' accounts made up to 30 June 2010 (20 pages)
25 October 2010Group of companies' accounts made up to 30 June 2010 (20 pages)
11 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
8 October 2010Appointment of Mr Nigel Philip Brook as a director (2 pages)
8 October 2010Appointment of Mr Nigel Philip Brook as a director (2 pages)
24 September 2010Termination of appointment of Andrew Saul as a director (1 page)
24 September 2010Termination of appointment of Andrew Saul as a director (1 page)
21 September 2010Termination of appointment of Paul Cullen as a director (1 page)
21 September 2010Termination of appointment of Paul Cullen as a director (1 page)
12 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 April 2010Termination of appointment of John Dodds as a director (1 page)
1 April 2010Termination of appointment of John Dodds as a director (1 page)
29 October 2009Director's details changed for Mr Nigel Alan Higgins on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Roy William Murphy on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Roy William Murphy on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Roy William Murphy on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Nigel Alan Higgins on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Nigel Alan Higgins on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (7 pages)
26 October 2009Director's details changed for John Dodds on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Michael Paul Sheffield on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Michael Paul Sheffield on 1 October 2009 (2 pages)
26 October 2009Director's details changed for John Dodds on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (7 pages)
26 October 2009Director's details changed for Mr Michael Paul Sheffield on 1 October 2009 (2 pages)
26 October 2009Director's details changed for John Dodds on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Andrew William Saul on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Paul Peter James Cullen on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Paul Peter James Cullen on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Andrew William Saul on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Richard Herbert Bush on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Richard Herbert Bush on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Paul Peter James Cullen on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Stephen Bowcott on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Mr Nigel Alan Higgins on 1 October 2009 (1 page)
21 October 2009Director's details changed for Mr Richard Herbert Bush on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Stephen Bowcott on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Mr Nigel Alan Higgins on 1 October 2009 (1 page)
21 October 2009Director's details changed for Andrew William Saul on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Mr Nigel Alan Higgins on 1 October 2009 (1 page)
21 October 2009Director's details changed for Stephen Bowcott on 1 October 2009 (2 pages)
16 October 2009Group of companies' accounts made up to 30 June 2009 (21 pages)
16 October 2009Group of companies' accounts made up to 30 June 2009 (21 pages)
8 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 December 2008Director's change of particulars / richard bush / 01/11/2008 (2 pages)
5 December 2008Director's change of particulars / richard bush / 01/11/2008 (2 pages)
12 November 2008Appointment terminated director richard side (1 page)
12 November 2008Appointment terminated director richard side (1 page)
14 October 2008Return made up to 11/10/08; full list of members (6 pages)
14 October 2008Return made up to 11/10/08; full list of members (6 pages)
22 September 2008Group of companies' accounts made up to 30 June 2008 (21 pages)
22 September 2008Group of companies' accounts made up to 30 June 2008 (21 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 December 2007Group of companies' accounts made up to 30 June 2007 (21 pages)
2 December 2007Group of companies' accounts made up to 30 June 2007 (21 pages)
11 October 2007Return made up to 11/10/07; full list of members (3 pages)
11 October 2007Return made up to 11/10/07; full list of members (3 pages)
17 August 2007Secretary resigned (1 page)
17 August 2007New director appointed (1 page)
17 August 2007New director appointed (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007New secretary appointed (1 page)
17 August 2007New secretary appointed (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
30 April 2007New director appointed (1 page)
30 April 2007New director appointed (1 page)
19 March 2007Director's particulars changed (1 page)
19 March 2007Director's particulars changed (1 page)
19 March 2007Director's particulars changed (1 page)
19 March 2007Director's particulars changed (1 page)
13 February 2007Director's particulars changed (1 page)
13 February 2007Secretary's particulars changed (1 page)
13 February 2007Secretary's particulars changed (1 page)
13 February 2007Director's particulars changed (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007New secretary appointed (1 page)
15 January 2007New secretary appointed (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007Secretary resigned (1 page)
1 December 2006Group of companies' accounts made up to 30 June 2006 (21 pages)
1 December 2006Group of companies' accounts made up to 30 June 2006 (21 pages)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
11 October 2006Return made up to 11/10/06; full list of members (4 pages)
11 October 2006Return made up to 11/10/06; full list of members (4 pages)
11 September 2006Director's particulars changed (1 page)
11 September 2006Director's particulars changed (1 page)
16 August 2006Memorandum and Articles of Association (13 pages)
16 August 2006Memorandum and Articles of Association (13 pages)
15 August 2006Director's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
17 July 2006New director appointed (1 page)
17 July 2006New director appointed (1 page)
11 April 2006Director's particulars changed (1 page)
11 April 2006Director's particulars changed (1 page)
12 December 2005Director's particulars changed (1 page)
12 December 2005Director's particulars changed (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
21 October 2005Return made up to 11/10/05; full list of members (4 pages)
21 October 2005Return made up to 11/10/05; full list of members (4 pages)
18 October 2005Group of companies' accounts made up to 30 June 2005 (21 pages)
18 October 2005Group of companies' accounts made up to 30 June 2005 (21 pages)
10 August 2005New director appointed (1 page)
10 August 2005New director appointed (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
13 October 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 October 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 September 2004Group of companies' accounts made up to 30 June 2004 (20 pages)
24 September 2004Group of companies' accounts made up to 30 June 2004 (20 pages)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
12 January 2004New director appointed (2 pages)
12 January 2004New director appointed (2 pages)
2 December 2003Full accounts made up to 30 June 2003 (18 pages)
2 December 2003Full accounts made up to 30 June 2003 (18 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
20 October 2003Return made up to 11/10/03; full list of members (10 pages)
20 October 2003Return made up to 11/10/03; full list of members (10 pages)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
12 February 2003New director appointed (3 pages)
12 February 2003New director appointed (3 pages)
24 December 2002New secretary appointed (2 pages)
24 December 2002New secretary appointed (2 pages)
13 December 2002Secretary resigned (1 page)
13 December 2002Secretary resigned (1 page)
13 December 2002Secretary resigned (1 page)
13 December 2002Secretary resigned (1 page)
28 October 2002Return made up to 11/10/02; full list of members (10 pages)
28 October 2002Return made up to 11/10/02; full list of members (10 pages)
22 October 2002Group of companies' accounts made up to 30 June 2002 (20 pages)
22 October 2002Group of companies' accounts made up to 30 June 2002 (20 pages)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 November 2001Group of companies' accounts made up to 30 June 2001 (18 pages)
23 November 2001Group of companies' accounts made up to 30 June 2001 (18 pages)
15 October 2001Return made up to 11/10/01; full list of members (8 pages)
15 October 2001Return made up to 11/10/01; full list of members (8 pages)
13 November 2000Full accounts made up to 30 June 2000 (18 pages)
13 November 2000Full accounts made up to 30 June 2000 (18 pages)
13 October 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
22 October 1999Full group accounts made up to 30 June 1999 (18 pages)
22 October 1999Full group accounts made up to 30 June 1999 (18 pages)
15 October 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
14 October 1998Return made up to 01/10/98; full list of members (8 pages)
14 October 1998Return made up to 01/10/98; full list of members (8 pages)
7 October 1998Full group accounts made up to 30 June 1998 (18 pages)
7 October 1998Full group accounts made up to 30 June 1998 (18 pages)
8 July 1998Auditor's resignation (2 pages)
8 July 1998Auditor's resignation (2 pages)
20 January 1998Full group accounts made up to 30 June 1997 (18 pages)
20 January 1998Full group accounts made up to 30 June 1997 (18 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
21 October 1997Return made up to 01/10/97; no change of members (6 pages)
21 October 1997Return made up to 01/10/97; no change of members (6 pages)
12 November 1996Full group accounts made up to 30 June 1996 (18 pages)
12 November 1996Full group accounts made up to 30 June 1996 (18 pages)
15 October 1996Return made up to 01/10/96; no change of members (6 pages)
15 October 1996Return made up to 01/10/96; no change of members (6 pages)
22 December 1995Director resigned (4 pages)
22 December 1995Director resigned (4 pages)
11 October 1995Full group accounts made up to 30 June 1995 (18 pages)
11 October 1995Full group accounts made up to 30 June 1995 (18 pages)
11 October 1995Return made up to 01/10/95; full list of members (8 pages)
11 October 1995Return made up to 01/10/95; full list of members (8 pages)
3 July 1992Company name changed beazer construction LIMITED\certificate issued on 06/07/92 (2 pages)
3 July 1992Company name changed beazer construction LIMITED\certificate issued on 06/07/92 (2 pages)
30 June 1992Memorandum and Articles of Association (14 pages)
30 June 1992Memorandum and Articles of Association (14 pages)
16 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 June 1990Company name changed beazer regional construction lim ited\certificate issued on 01/07/90 (2 pages)
29 June 1990Company name changed beazer regional construction lim ited\certificate issued on 01/07/90 (2 pages)
28 June 1990Memorandum and Articles of Association (14 pages)
28 June 1990Memorandum and Articles of Association (14 pages)
18 July 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 July 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 March 1989Memorandum and Articles of Association (14 pages)
2 March 1989Memorandum and Articles of Association (14 pages)
28 February 1989Company name changed kier regional contracting limite d\certificate issued on 01/03/89 (2 pages)
28 February 1989Company name changed kier regional contracting limite d\certificate issued on 01/03/89 (2 pages)
15 July 1987Memorandum and Articles of Association (15 pages)
15 July 1987Memorandum and Articles of Association (15 pages)
24 June 1987Company name changed kier (five) LIMITED\certificate issued on 23/06/87 (2 pages)
24 June 1987Company name changed kier (five) LIMITED\certificate issued on 23/06/87 (2 pages)
12 February 1987Certificate of Incorporation (1 page)
12 February 1987Certificate of Incorporation (1 page)