Company NameKIER Developments Limited
Company StatusActive
Company Number04407754
CategoryPrivate Limited Company
Incorporation Date2 April 2002(22 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Leigh Parry Thomas
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2011(9 years after company formation)
Appointment Duration12 years, 11 months
RoleBusiness Space Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameMr Lee Howard
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(14 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Secretary NameJaime Foong Yi Tham
StatusCurrent
Appointed24 September 2021(19 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameBasil Christopher Mendonca
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2022(20 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameMr Ian Paul Woods
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Wold Road
Burton Latimer
Kettering
Northamptonshire
NN15 5PN
Director NameMr Ian Paul Woods
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Wold Road
Burton Latimer
Kettering
Northamptonshire
NN15 5PN
Director NameDeena Elizabeth Mattar
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 The Spinney
42 West Common
Harpenden
Hertfordshire
AL5 2JW
Secretary NameDeena Elizabeth Mattar
NationalityBritish
StatusResigned
Appointed02 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 The Spinney
42 West Common
Harpenden
Hertfordshire
AL5 2JW
Director NameMr Richard William Simkin
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(1 week, 2 days after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Little Plucketts Way
Buckhurst Hill
Essex
IG9 5QU
Director NameMr Christopher Joseph Bond
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(1 week, 2 days after company formation)
Appointment Duration4 months, 1 week (resigned 19 August 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address22 George Street
Woburn
Bedfordshire
MK17 9PY
Director NameIain Stewart Mackintosh
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(1 week, 3 days after company formation)
Appointment Duration3 years, 3 months (resigned 26 July 2005)
RoleChartered Accountant
Correspondence Address9 Greenbank Terrace
Edinburgh
Midlothian
EH10 6ER
Scotland
Director NameMr Peter Joseph Cummings
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(1 week, 3 days after company formation)
Appointment Duration3 years, 6 months (resigned 24 October 2005)
RoleBanker
Country of ResidenceScotland
Correspondence AddressGlen View
6 Barloan Crescent
Dumbarton
Dunbartonshire
G82 2AT
Scotland
Director NamePauline Anne Bradley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(1 week, 3 days after company formation)
Appointment Duration2 years, 9 months (resigned 25 January 2005)
RoleSolicitor
Correspondence AddressSpruce Tree House
By Gleneagles
Auchterarder
Perthshire
PH4 1RG
Scotland
Secretary NameMr Ian Paul Woods
NationalityBritish
StatusResigned
Appointed12 April 2002(1 week, 3 days after company formation)
Appointment Duration9 years, 3 months (resigned 25 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameGillian Christine Sellar
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(3 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2009)
RoleSolicitor
Correspondence Address112 Seaview Terrace
Edinburgh
Midlothian
EH15 2HQ
Scotland
Director NameMr Bruce Smith Anderson
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 April 2008)
RoleBank Official
Country of ResidenceScotland
Correspondence Address2 Bramdean View
Edinburgh
EH10 6JX
Scotland
Director NameMr Fraser McKenzie Sime
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(6 years after company formation)
Appointment Duration1 year, 6 months (resigned 29 October 2009)
RoleBanker
Correspondence Address115 Meadowspot
Edinburgh
Midlothian
EH10 5UY
Scotland
Director NameMr Alistair James Neil Hewitt
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2009(6 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 April 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Annickbank
Stewarton
Kilmarnock
Ayrshire
KA3 5QT
Scotland
Director NameMr Nigel Alan Turner
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(9 years after company formation)
Appointment Duration4 years, 8 months (resigned 19 January 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Kevin Dixon
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(9 years after company formation)
Appointment Duration6 years, 8 months (resigned 29 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Cavendish Place
London
W1G 9NB
Director NameMr Thomas George Gilman
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(9 years after company formation)
Appointment Duration8 years, 10 months (resigned 19 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Andrew Nicholas Howard White
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(9 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMiss Deborah Pamela Hamilton
StatusResigned
Appointed25 July 2011(9 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 September 2014)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Alastair James Gordon-Stewart
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(10 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr John Bruce Anderson
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(10 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMrs Phillippa Jane Wilton PronguÉ
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(10 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 December 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Cavendish Place
London
W1G 9NB
Secretary NameMr Matthew Armitage
StatusResigned
Appointed22 December 2014(12 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 July 2015)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMrs Bethan Melges
StatusResigned
Appointed16 July 2015(13 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 September 2019)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Andrew Nicholas Cenwulf Storey
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2018(16 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Secretary NamePhilip Higgins
StatusResigned
Appointed09 September 2019(17 years, 5 months after company formation)
Appointment Duration2 years (resigned 24 September 2021)
RoleCompany Director
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP

Contact

Websitekier.co.uk
Email address[email protected]
Telephone01767 640111
Telephone regionSandy

Location

Registered Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Kier Property LTD
49.95%
Ordinary A
1000 at £1Kier Property LTD
49.95%
Ordinary B
2 at £1Kier Property LTD
0.10%
Ordinary C

Financials

Year2014
Net Worth£75,802,000
Current Liabilities£20,357,000

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return12 June 2023 (9 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months, 4 weeks from now)

Charges

29 July 2004Delivered on: 12 August 2004
Satisfied on: 4 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent and Trustee for Thebeneficiaries

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to each beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property 4 and 6 cavendish place london t/n NGL734622 by way of fixed charge all interests in the new property or the proceeds of sale, the benefit of all options easements agreements for lease and other agreements, all plant and machinery and all rights and interests of the company under all agreements for purchase maintenance or use of plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 August 2002Delivered on: 29 August 2002
Satisfied on: 4 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies and liabilities due or to become due from the company to the chargee as security agent and trustee for the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The subsidiary sale and purchase agreement claims of the company. See the mortgage charge document for full details.
Fully Satisfied
12 April 2002Delivered on: 22 April 2002
Satisfied on: 4 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies and liabilities due or to become due from the company to the chargee as security agent or to each other beneficiary (as defined) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
4 January 2023Full accounts made up to 30 June 2022 (25 pages)
4 July 2022Appointment of Basil Christopher Mendonca as a director on 27 June 2022 (2 pages)
27 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
9 March 2022Termination of appointment of Andrew Nicholas Cenwulf Storey as a director on 4 March 2022 (1 page)
20 December 2021Change of details for Kier Property Limited as a person with significant control on 5 July 2021 (2 pages)
16 December 2021Full accounts made up to 30 June 2021 (22 pages)
7 October 2021Termination of appointment of Philip Higgins as a secretary on 24 September 2021 (1 page)
7 October 2021Appointment of Jaime Foong Yi Tham as a secretary on 24 September 2021 (2 pages)
5 July 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)
17 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
10 January 2021Full accounts made up to 30 June 2020 (24 pages)
6 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
29 April 2020Change of details for Kier Property 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)
20 March 2020Termination of appointment of Thomas George Gilman as a director on 19 February 2020 (1 page)
31 January 2020Full accounts made up to 30 June 2019 (23 pages)
18 September 2019Appointment of Philip Higgins as a secretary on 9 September 2019 (2 pages)
17 September 2019Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
17 December 2018Full accounts made up to 30 June 2018 (13 pages)
11 December 2018Appointment of Mr Andrew Nicholas Cenwulf Storey as a director on 5 December 2018 (2 pages)
11 December 2018Termination of appointment of Phillippa Jane Wilton Prongué as a director on 5 December 2018 (1 page)
2 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
3 January 2018Termination of appointment of Kevin Dixon as a director on 29 December 2017 (1 page)
15 December 2017Full accounts made up to 30 June 2017 (12 pages)
15 December 2017Full accounts made up to 30 June 2017 (12 pages)
19 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
1 December 2016Full accounts made up to 30 June 2016 (12 pages)
1 December 2016Full accounts made up to 30 June 2016 (12 pages)
2 June 2016Termination of appointment of Alastair James Gordon-Stewart as a director on 1 June 2016 (1 page)
2 June 2016Appointment of Mr Lee Howard as a director on 1 June 2016 (2 pages)
2 June 2016Termination of appointment of John Bruce Anderson as a director on 1 June 2016 (1 page)
2 June 2016Appointment of Mr Lee Howard as a director on 1 June 2016 (2 pages)
2 June 2016Termination of appointment of Alastair James Gordon-Stewart as a director on 1 June 2016 (1 page)
2 June 2016Termination of appointment of John Bruce Anderson as a director on 1 June 2016 (1 page)
7 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2,002
(8 pages)
7 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2,002
(8 pages)
19 February 2016Full accounts made up to 30 June 2015 (10 pages)
19 February 2016Full accounts made up to 30 June 2015 (10 pages)
21 January 2016Termination of appointment of Nigel Alan Turner as a director on 19 January 2016 (1 page)
21 January 2016Termination of appointment of Nigel Alan Turner as a director on 19 January 2016 (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)
5 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2,002
(8 pages)
5 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2,002
(8 pages)
5 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2,002
(8 pages)
26 January 2015Full accounts made up to 30 June 2014 (10 pages)
26 January 2015Full accounts made up to 30 June 2014 (10 pages)
23 December 2014Appointment of Mr Matthew Armitage as a secretary on 22 December 2014 (2 pages)
23 December 2014Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page)
23 December 2014Appointment of Mr Matthew Armitage as a secretary on 22 December 2014 (2 pages)
23 December 2014Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page)
16 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
16 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
13 June 2014Section 519 (6 pages)
13 June 2014Section 519 (6 pages)
1 May 2014Section 519 ca 2006 (6 pages)
1 May 2014Section 519 ca 2006 (6 pages)
1 May 2014Section 519 ca 2006 (6 pages)
1 May 2014Section 519 ca 2006 (6 pages)
17 April 2014Sec 519 (2 pages)
17 April 2014Sec 519 (2 pages)
2 April 2014Director's details changed for Mr Thomas George Gilman on 1 April 2014 (2 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2,002
(8 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2,002
(8 pages)
2 April 2014Full accounts made up to 30 June 2013 (11 pages)
2 April 2014Director's details changed for Mr Thomas George Gilman on 1 April 2014 (2 pages)
2 April 2014Full accounts made up to 30 June 2013 (11 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2,002
(8 pages)
2 April 2014Director's details changed for Mr Thomas George Gilman on 1 April 2014 (2 pages)
7 August 2013Statement of company's objects (2 pages)
7 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
7 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
7 August 2013Statement of company's objects (2 pages)
5 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (9 pages)
5 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (9 pages)
5 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (9 pages)
3 April 2013Termination of appointment of Ian Woods as a director (1 page)
3 April 2013Termination of appointment of Ian Woods as a director (1 page)
20 March 2013Appointment of Mr John Bruce Anderson as a director (2 pages)
20 March 2013Appointment of Mrs Phillippa Jane Wilton Prongué as a director (2 pages)
20 March 2013Appointment of Mr John Bruce Anderson as a director (2 pages)
20 March 2013Appointment of Mrs Phillippa Jane Wilton Prongué as a director (2 pages)
13 February 2013Appointment of Mr Alastair James Gordon-Stewart as a director (2 pages)
13 February 2013Appointment of Mr Alastair James Gordon-Stewart as a director (2 pages)
31 January 2013Termination of appointment of Andrew White as a director (1 page)
31 January 2013Termination of appointment of Andrew White as a director (1 page)
19 November 2012Full accounts made up to 30 June 2012 (11 pages)
19 November 2012Full accounts made up to 30 June 2012 (11 pages)
24 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
24 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
24 May 2012Statement of company's objects (2 pages)
24 May 2012Statement of company's objects (2 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
7 November 2011Full accounts made up to 30 June 2011 (11 pages)
7 November 2011Full accounts made up to 30 June 2011 (11 pages)
26 July 2011Termination of appointment of Ian Woods as a secretary (1 page)
26 July 2011Appointment of Miss Deborah Pamela Hamilton as a secretary (1 page)
26 July 2011Appointment of Miss Deborah Pamela Hamilton as a secretary (1 page)
26 July 2011Termination of appointment of Ian Woods as a secretary (1 page)
4 July 2011Termination of appointment of Richard Simkin as a director (1 page)
4 July 2011Termination of appointment of Richard Simkin as a director (1 page)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 May 2011Statement of capital following an allotment of shares on 13 April 2011
  • GBP 2,002.00
(4 pages)
6 May 2011Statement of capital following an allotment of shares on 13 April 2011
  • GBP 2,002.00
(4 pages)
3 May 2011Termination of appointment of Alistair Hewitt as a director (1 page)
3 May 2011Termination of appointment of Alistair Hewitt as a director (1 page)
27 April 2011Appointment of Mr Andrew Nicholas Howard White as a director (2 pages)
27 April 2011Appointment of Mr Leigh Parry Thomas as a director (2 pages)
27 April 2011Appointment of Mr Nigel Alan Turner as a director (2 pages)
27 April 2011Memorandum and Articles of Association (23 pages)
27 April 2011Appointment of Mr Andrew Nicholas Howard White as a director (2 pages)
27 April 2011Appointment of Mr Kevin Dixon as a director (2 pages)
27 April 2011Appointment of Mr Kevin Dixon as a director (2 pages)
27 April 2011Appointment of Mr Thomas George Gilman as a director (2 pages)
27 April 2011Appointment of Mr Nigel Alan Turner as a director (2 pages)
27 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
27 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
27 April 2011Statement of capital following an allotment of shares on 13 April 2011
  • GBP 2,000
(2 pages)
27 April 2011Appointment of Mr Leigh Parry Thomas as a director (2 pages)
27 April 2011Statement of capital following an allotment of shares on 13 April 2011
  • GBP 2,000
(2 pages)
27 April 2011Appointment of Mr Thomas George Gilman as a director (2 pages)
27 April 2011Memorandum and Articles of Association (23 pages)
5 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
17 November 2010Group of companies' accounts made up to 30 June 2010 (17 pages)
17 November 2010Group of companies' accounts made up to 30 June 2010 (17 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
12 March 2010Group of companies' accounts made up to 30 June 2009 (17 pages)
12 March 2010Group of companies' accounts made up to 30 June 2009 (17 pages)
2 November 2009Termination of appointment of Fraser Sime as a director (1 page)
2 November 2009Termination of appointment of Fraser Sime as a director (1 page)
16 October 2009Director's details changed for Mr Ian Paul Woods on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Ian Paul Woods on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Ian Paul Woods on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Ian Paul Woods on 1 October 2009 (1 page)
16 October 2009Secretary's details changed for Mr Ian Paul Woods on 1 October 2009 (1 page)
16 October 2009Secretary's details changed for Mr Ian Paul Woods on 1 October 2009 (1 page)
6 April 2009Director's change of particulars / fraser sime / 01/04/2009 (2 pages)
6 April 2009Director's change of particulars / fraser sime / 01/04/2009 (2 pages)
6 April 2009Return made up to 02/04/09; full list of members (4 pages)
6 April 2009Return made up to 02/04/09; full list of members (4 pages)
19 March 2009Director appointed alistair james neil hewitt (12 pages)
19 March 2009Appointment terminated director gillian sellar (1 page)
19 March 2009Appointment terminated director gillian sellar (1 page)
19 March 2009Director appointed alistair james neil hewitt (12 pages)
12 January 2009Group of companies' accounts made up to 30 June 2008 (17 pages)
12 January 2009Group of companies' accounts made up to 30 June 2008 (17 pages)
25 July 2008Director's change of particulars / fraser sime / 13/06/2008 (1 page)
25 July 2008Director's change of particulars / fraser sime / 13/06/2008 (1 page)
9 May 2008Director appointed fraser mckenzie sime (2 pages)
9 May 2008Director appointed fraser mckenzie sime (2 pages)
8 May 2008Appointment terminated director bruce anderson (1 page)
8 May 2008Appointment terminated director bruce anderson (1 page)
4 April 2008Return made up to 02/04/08; full list of members (4 pages)
4 April 2008Return made up to 02/04/08; full list of members (4 pages)
30 November 2007Group of companies' accounts made up to 30 June 2007 (16 pages)
30 November 2007Group of companies' accounts made up to 30 June 2007 (16 pages)
3 April 2007Return made up to 02/04/07; full list of members (3 pages)
3 April 2007Return made up to 02/04/07; full list of members (3 pages)
16 January 2007Group of companies' accounts made up to 30 June 2006 (16 pages)
16 January 2007Group of companies' accounts made up to 30 June 2006 (16 pages)
3 April 2006Return made up to 02/04/06; full list of members (3 pages)
3 April 2006Return made up to 02/04/06; full list of members (3 pages)
13 December 2005Group of companies' accounts made up to 30 June 2005 (16 pages)
13 December 2005Group of companies' accounts made up to 30 June 2005 (16 pages)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
17 October 2005New director appointed (3 pages)
17 October 2005New director appointed (3 pages)
30 August 2005Director resigned (1 page)
30 August 2005New director appointed (3 pages)
30 August 2005Director resigned (1 page)
30 August 2005New director appointed (3 pages)
7 April 2005Return made up to 02/04/05; full list of members
  • 363(287) ‐ Registered office changed on 07/04/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 April 2005Return made up to 02/04/05; full list of members
  • 363(287) ‐ Registered office changed on 07/04/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 April 2005Director's particulars changed (1 page)
4 April 2005Director's particulars changed (1 page)
10 February 2005Group of companies' accounts made up to 30 June 2004 (15 pages)
10 February 2005Group of companies' accounts made up to 30 June 2004 (15 pages)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
12 August 2004Particulars of mortgage/charge (6 pages)
12 August 2004Particulars of mortgage/charge (6 pages)
28 April 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 2004Group of companies' accounts made up to 30 June 2003 (15 pages)
17 February 2004Group of companies' accounts made up to 30 June 2003 (15 pages)
28 January 2004New director appointed (3 pages)
28 January 2004New director appointed (3 pages)
29 July 2003Amended group of companies' accounts made up to 30 June 2002 (17 pages)
29 July 2003Amended group of companies' accounts made up to 30 June 2002 (17 pages)
9 May 2003Return made up to 02/04/03; full list of members (8 pages)
9 May 2003Return made up to 02/04/03; full list of members (8 pages)
3 May 2003Full accounts made up to 30 June 2002 (17 pages)
3 May 2003Full accounts made up to 30 June 2002 (17 pages)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
16 September 2002Accounting reference date shortened from 30/04/03 to 30/06/02 (1 page)
16 September 2002Accounting reference date shortened from 30/04/03 to 30/06/02 (1 page)
29 August 2002Particulars of mortgage/charge (6 pages)
29 August 2002Particulars of mortgage/charge (6 pages)
16 May 2002Ad 12/04/02--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
16 May 2002Director resigned (1 page)
16 May 2002Ad 12/04/02--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
16 May 2002Secretary resigned;director resigned (1 page)
16 May 2002Secretary resigned;director resigned (1 page)
16 May 2002New secretary appointed (2 pages)
16 May 2002Director resigned (1 page)
16 May 2002New secretary appointed (2 pages)
7 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
29 April 2002New director appointed (3 pages)
29 April 2002New director appointed (4 pages)
29 April 2002New director appointed (4 pages)
29 April 2002New director appointed (4 pages)
29 April 2002New director appointed (3 pages)
29 April 2002New director appointed (4 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (3 pages)
26 April 2002New director appointed (3 pages)
22 April 2002Particulars of mortgage/charge (13 pages)
22 April 2002Particulars of mortgage/charge (13 pages)
2 April 2002Incorporation (40 pages)
2 April 2002Incorporation (40 pages)