Clippers Quay
Salford
M50 3XP
Director Name | Matthew Robert Dulson |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2022(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Director Name | Mark Whittaker |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2022(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Director Name | Mr Nicholas Clark Spencer |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Farm Cottage Abbots Morton Evesham Worcestershire WR7 4NA |
Secretary Name | Mrs Jodie Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Morton Spirt Farm Abbots Morton Worcestershire WR7 4NA |
Director Name | Mrs Rebecca Sandie Taylor |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 May 2010) |
Role | Operations Director |
Country of Residence | GBR |
Correspondence Address | 5 Barbourne Lane Worcester Worcestershire WR1 3ET |
Director Name | Mr Matthew Grant Gibbon |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 May 2010) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 23 Meadow Way Carterton Oxfordshire OX18 1JP |
Director Name | Mr Karim Khan |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 January 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Nicholas Clark Spencer |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr John Charles Jackson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Tempsford Sandy Bedfordshire SG19 2BD |
Secretary Name | Mr Neil John Chidgey |
---|---|
Status | Resigned |
Appointed | 14 May 2010(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 August 2011) |
Role | Company Director |
Correspondence Address | Tempsford Hall Tempsford Sandy Bedfordshire SG19 2BD |
Secretary Name | Miss Deborah Pamela Hamilton |
---|---|
Status | Resigned |
Appointed | 08 August 2011(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 September 2014) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Claudio Veritiero |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(5 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 February 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Neil John Chidgey |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 March 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mrs Nicola Jane Peake |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(5 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 March 2014) |
Role | Md Environmental |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Mr Matthew Armitage |
---|---|
Status | Resigned |
Appointed | 22 December 2014(7 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 July 2015) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Nigel Robert Quelch |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2015(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Julian Ashley Tranter |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2015(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Mrs Bethan Melges |
---|---|
Status | Resigned |
Appointed | 16 July 2015(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 September 2019) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Lee Woodall |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2017(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Director Name | Mr Nigel Roderick Sheppard |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2018(10 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 12 July 2022) |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Secretary Name | Philip Higgins |
---|---|
Status | Resigned |
Appointed | 09 September 2019(11 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 24 September 2021) |
Role | Company Director |
Correspondence Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2007(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | kia.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 2nd Floor Optimum House Clippers Quay Salford M50 3XP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £6,565,000 |
Gross Profit | £1,489,000 |
Net Worth | -£370,000 |
Current Liabilities | £17,340,000 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 14 February 2024 (2 months ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 2 weeks from now) |
29 January 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
---|---|
29 April 2020 | Change of details for Kier Services Limited as a person with significant control on 17 April 2020 (2 pages) |
17 April 2020 | Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page) |
19 February 2020 | Full accounts made up to 30 June 2019 (27 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
19 September 2019 | Appointment of Philip Higgins as a secretary on 9 September 2019 (2 pages) |
18 September 2019 | Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page) |
2 April 2019 | Full accounts made up to 30 June 2018 (22 pages) |
10 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
4 July 2018 | Appointment of Mr Nigel Roderick Sheppard as a director on 30 June 2018 (2 pages) |
3 July 2018 | Termination of appointment of Julian Ashley Tranter as a director on 30 June 2018 (1 page) |
3 July 2018 | Termination of appointment of Nigel Robert Quelch as a director on 30 June 2018 (1 page) |
15 December 2017 | Full accounts made up to 30 June 2017 (23 pages) |
15 December 2017 | Full accounts made up to 30 June 2017 (23 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with updates (5 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with updates (5 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (23 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (23 pages) |
3 March 2017 | Appointment of Mr Lee Woodall as a director on 3 March 2017 (2 pages) |
3 March 2017 | Appointment of Mr Lee Woodall as a director on 3 March 2017 (2 pages) |
9 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (17 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (17 pages) |
22 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
6 August 2015 | Section 519 (1 page) |
6 August 2015 | Section 519 (1 page) |
27 July 2015 | Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page) |
27 July 2015 | Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages) |
27 July 2015 | Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages) |
27 July 2015 | Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page) |
24 July 2015 | Auditor's resignation (4 pages) |
24 July 2015 | Auditor's resignation (4 pages) |
13 July 2015 | Auditor's resignation (2 pages) |
13 July 2015 | Auditor's resignation (2 pages) |
12 April 2015 | Full accounts made up to 30 June 2014 (16 pages) |
12 April 2015 | Full accounts made up to 30 June 2014 (16 pages) |
12 March 2015 | Termination of appointment of Neil John Chidgey as a director on 11 March 2015 (1 page) |
12 March 2015 | Appointment of Mr Nigel Robert Quelch as a director on 11 March 2015 (2 pages) |
12 March 2015 | Appointment of Mr Julian Ashley Tranter as a director on 11 March 2015 (2 pages) |
12 March 2015 | Appointment of Mr Julian Ashley Tranter as a director on 11 March 2015 (2 pages) |
12 March 2015 | Termination of appointment of Neil John Chidgey as a director on 11 March 2015 (1 page) |
12 March 2015 | Appointment of Mr Nigel Robert Quelch as a director on 11 March 2015 (2 pages) |
13 January 2015 | Appointment of Mr Matthew Armitage as a secretary on 22 December 2014 (2 pages) |
13 January 2015 | Appointment of Mr Matthew Armitage as a secretary on 22 December 2014 (2 pages) |
12 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page) |
12 January 2015 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page) |
12 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
13 June 2014 | Section 519 (6 pages) |
13 June 2014 | Section 519 (6 pages) |
30 April 2014 | Auditor's resignation (6 pages) |
30 April 2014 | Auditor's resignation (6 pages) |
30 April 2014 | Auditor's resignation (6 pages) |
30 April 2014 | Auditor's resignation (6 pages) |
17 April 2014 | Sec 519 (3 pages) |
17 April 2014 | Sec 519 (3 pages) |
17 March 2014 | Termination of appointment of Nicola Peake as a director (1 page) |
17 March 2014 | Termination of appointment of Nicola Peake as a director (1 page) |
26 February 2014 | Termination of appointment of Nicholas Spencer as a director (1 page) |
26 February 2014 | Termination of appointment of Nicholas Spencer as a director (1 page) |
17 February 2014 | Termination of appointment of Claudio Veritiero as a director (1 page) |
17 February 2014 | Termination of appointment of Claudio Veritiero as a director (1 page) |
23 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
19 September 2013 | Full accounts made up to 30 June 2013 (15 pages) |
19 September 2013 | Full accounts made up to 30 June 2013 (15 pages) |
11 September 2013 | Appointment of Mrs Nicola Jane Peake as a director (2 pages) |
11 September 2013 | Appointment of Mrs Nicola Jane Peake as a director (2 pages) |
22 August 2013 | Appointment of Mr Neil John Chidgey as a director (2 pages) |
22 August 2013 | Appointment of Mr Claudio Veritiero as a director (2 pages) |
22 August 2013 | Appointment of Mr Neil John Chidgey as a director (2 pages) |
22 August 2013 | Appointment of Mr Claudio Veritiero as a director (2 pages) |
5 April 2013 | Termination of appointment of Karim Khan as a director (1 page) |
5 April 2013 | Termination of appointment of Karim Khan as a director (1 page) |
27 November 2012 | Registered office address changed from Tempsford Hall Tempsford Sandy Bedfordshire SG19 2BD on 27 November 2012 (1 page) |
27 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Registered office address changed from Tempsford Hall Tempsford Sandy Bedfordshire SG19 2BD on 27 November 2012 (1 page) |
13 November 2012 | Full accounts made up to 30 June 2012 (15 pages) |
13 November 2012 | Full accounts made up to 30 June 2012 (15 pages) |
5 April 2012 | Termination of appointment of John Jackson as a director (1 page) |
5 April 2012 | Termination of appointment of John Jackson as a director (1 page) |
28 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Full accounts made up to 30 June 2011 (15 pages) |
22 September 2011 | Full accounts made up to 30 June 2011 (15 pages) |
9 August 2011 | Appointment of Miss Deborah Pamela Hamilton as a secretary (1 page) |
9 August 2011 | Appointment of Miss Deborah Pamela Hamilton as a secretary (1 page) |
9 August 2011 | Termination of appointment of Neil Chidgey as a secretary (1 page) |
9 August 2011 | Termination of appointment of Neil Chidgey as a secretary (1 page) |
16 March 2011 | Full accounts made up to 30 June 2010 (13 pages) |
16 March 2011 | Full accounts made up to 30 June 2010 (13 pages) |
26 November 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Appointment of Mr John Charles Jackson as a director (2 pages) |
15 June 2010 | Appointment of Mr John Charles Jackson as a director (2 pages) |
14 June 2010 | Appointment of Mr Karim Khan as a director (2 pages) |
14 June 2010 | Appointment of Mr Neil John Chidgey as a secretary (1 page) |
14 June 2010 | Appointment of Mr Karim Khan as a director (2 pages) |
14 June 2010 | Appointment of Mr Neil John Chidgey as a secretary (1 page) |
4 June 2010 | Registered office address changed from Barclays Bank Chambers Bridge Street Stratford-upon-Avon CV37 6AH on 4 June 2010 (1 page) |
4 June 2010 | Appointment of Mr Nicholas Clark Spencer as a director (2 pages) |
4 June 2010 | Appointment of Mr Nicholas Clark Spencer as a director (2 pages) |
4 June 2010 | Registered office address changed from Barclays Bank Chambers Bridge Street Stratford-upon-Avon CV37 6AH on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from Barclays Bank Chambers Bridge Street Stratford-upon-Avon CV37 6AH on 4 June 2010 (1 page) |
3 June 2010 | Termination of appointment of Rebecca Taylor as a director (1 page) |
3 June 2010 | Termination of appointment of Jodie Spencer as a secretary (1 page) |
3 June 2010 | Termination of appointment of Rebecca Taylor as a director (1 page) |
3 June 2010 | Termination of appointment of Matthew Gibbon as a director (1 page) |
3 June 2010 | Termination of appointment of Matthew Gibbon as a director (1 page) |
3 June 2010 | Termination of appointment of Jodie Spencer as a secretary (1 page) |
28 May 2010 | Current accounting period extended from 31 March 2010 to 30 June 2010 (3 pages) |
28 May 2010 | Current accounting period extended from 31 March 2010 to 30 June 2010 (3 pages) |
22 April 2010 | Resolutions
|
22 April 2010 | Resolutions
|
19 April 2010 | Memorandum and Articles of Association (5 pages) |
19 April 2010 | Memorandum and Articles of Association (5 pages) |
19 April 2010 | Resolutions
|
19 April 2010 | Resolutions
|
8 December 2009 | Director's details changed for Mrs Rebecca Sandie Taylor on 25 November 2009 (2 pages) |
8 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Mrs Rebecca Sandie Taylor on 25 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Matthew Grant Gibbon on 25 November 2009 (2 pages) |
8 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Matthew Grant Gibbon on 25 November 2009 (2 pages) |
27 October 2009 | Resolutions
|
27 October 2009 | Resolutions
|
27 October 2009 | Memorandum and Articles of Association (20 pages) |
27 October 2009 | Memorandum and Articles of Association (20 pages) |
8 September 2009 | Amended accounts made up to 31 March 2008 (4 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 September 2009 | Amended accounts made up to 31 March 2008 (4 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 April 2009 | Particulars of contract relating to shares (2 pages) |
15 April 2009 | Particulars of contract relating to shares (2 pages) |
15 April 2009 | Ad 27/01/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
15 April 2009 | Ad 27/01/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
11 February 2009 | Return made up to 26/11/08; full list of members (3 pages) |
11 February 2009 | Return made up to 26/11/08; full list of members (3 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 June 2008 | Director's change of particulars / rebecca froggatt / 09/05/2008 (1 page) |
30 June 2008 | Director's change of particulars / rebecca froggatt / 09/05/2008 (1 page) |
29 April 2008 | Director appointed matthew grant gibbon (2 pages) |
29 April 2008 | Appointment terminated director nicholas spencer (1 page) |
29 April 2008 | Director appointed rebecca sandie froggatt (2 pages) |
29 April 2008 | Director appointed matthew grant gibbon (2 pages) |
29 April 2008 | Appointment terminated director nicholas spencer (1 page) |
29 April 2008 | Director appointed rebecca sandie froggatt (2 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New secretary appointed (2 pages) |
18 December 2007 | New secretary appointed (2 pages) |
5 December 2007 | Accounting reference date shortened from 30/11/08 to 31/03/08 (1 page) |
5 December 2007 | Accounting reference date shortened from 30/11/08 to 31/03/08 (1 page) |
26 November 2007 | Incorporation (17 pages) |
26 November 2007 | Incorporation (17 pages) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | Director resigned (1 page) |