Optimum House, Clippers Quay
Salford
M50 3XP
Director Name | Mr Lee Howard |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Secretary Name | Jaime Foong Yi Tham |
---|---|
Status | Current |
Appointed | 24 September 2021(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Matthew David Barton |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(same day as company formation) |
Role | Group Company Secretary & Corporate Counsel |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Richard William Simkin |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Little Plucketts Way Buckhurst Hill Essex IG9 5QU |
Director Name | Mr Paul John Staniland |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(same day as company formation) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 25 High Street Needingworth St Ives Cambridgeshire PE27 4SA |
Director Name | Mr Andrew Nicholas Howard White |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Miss Deborah Pamela Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Philip Roger Perkins George |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2011(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 December 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 57 Ashwell Street Ashwell Baldock Hertfordshire SG7 5QT |
Director Name | Mrs Phillippa Jane Wilton Prongue |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 December 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cavendish Place London W1G 9NB |
Secretary Name | Mr Matthew Armitage |
---|---|
Status | Resigned |
Appointed | 22 December 2014(6 years, 5 months 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 Alastair James Gordon-Stewart |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2015(6 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Mrs Bethan Melges |
---|---|
Status | Resigned |
Appointed | 16 July 2015(7 years 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 Thomas George Gilman |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2018(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Andrew Nicholas Cenwulf Storey |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2018(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 March 2022) |
Role | Company 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, 1 month 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 |
Website | kier.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01767 640111 |
Telephone region | Sandy |
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 100 other UK companies use this postal address |
1 at £1 | Kier Commercial Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £425,000 |
Gross Profit | £377,000 |
Net Worth | -£296,000 |
Current Liabilities | £13,391,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
4 January 2023 | Full accounts made up to 30 June 2022 (22 pages) |
---|---|
26 October 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
9 March 2022 | Termination of appointment of Andrew Nicholas Cenwulf Storey as a director on 4 March 2022 (1 page) |
23 December 2021 | Full accounts made up to 30 June 2021 (21 pages) |
18 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
7 October 2021 | Termination of appointment of Philip Higgins as a secretary on 24 September 2021 (1 page) |
7 October 2021 | Appointment of Jaime Foong Yi Tham as a secretary on 24 September 2021 (2 pages) |
9 July 2021 | Change of details for Kier Commercial Investments Limited as a person with significant control on 5 July 2021 (2 pages) |
9 July 2021 | Change of details for Kier Commercial Investments Limited as a person with significant control on 5 July 2021 (2 pages) |
3 July 2021 | Full accounts made up to 30 June 2020 (23 pages) |
2 July 2021 | Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 2 July 2021 (1 page) |
12 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
29 April 2020 | Change of details for Kier Commercial Investments 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) |
20 March 2020 | Termination of appointment of Thomas George Gilman as a director on 19 February 2020 (1 page) |
4 March 2020 | Full accounts made up to 30 June 2019 (19 pages) |
19 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
18 September 2019 | Appointment of Philip Higgins as a secretary on 9 September 2019 (2 pages) |
17 September 2019 | Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page) |
18 December 2018 | Full accounts made up to 30 June 2018 (13 pages) |
11 December 2018 | Termination of appointment of Phillippa Jane Wilton Prongue as a director on 5 December 2018 (1 page) |
11 December 2018 | Appointment of Mr Thomas George Gilman as a director on 5 December 2018 (2 pages) |
11 December 2018 | Appointment of Mr Andrew Nicholas Cenwulf Storey as a director on 5 December 2018 (2 pages) |
5 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
30 October 2017 | Full accounts made up to 30 June 2017 (13 pages) |
30 October 2017 | Full accounts made up to 30 June 2017 (13 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
1 August 2017 | Notification of Kier Commercial Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Kier Commercial Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
9 February 2017 | Full accounts made up to 30 June 2016 (13 pages) |
9 February 2017 | Full accounts made up to 30 June 2016 (13 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
2 June 2016 | Appointment of Mr Lee Howard as a director on 1 June 2016 (2 pages) |
2 June 2016 | Appointment of Mr Lee Howard as a director on 1 June 2016 (2 pages) |
2 June 2016 | Termination of appointment of Alastair James Gordon-Stewart as a director on 1 June 2016 (1 page) |
2 June 2016 | Termination of appointment of Alastair James Gordon-Stewart as a director on 1 June 2016 (1 page) |
19 February 2016 | Full accounts made up to 30 June 2015 (11 pages) |
19 February 2016 | Full accounts made up to 30 June 2015 (11 pages) |
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 | 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) |
24 July 2015 | Auditor's resignation (4 pages) |
24 July 2015 | Auditor's resignation (4 pages) |
14 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
13 July 2015 | Section 519 (1 page) |
13 July 2015 | Section 519 (1 page) |
22 June 2015 | Appointment of Mr Alastair James Gordon-Stewart as a director on 22 June 2015 (2 pages) |
22 June 2015 | Appointment of Mr Alastair James Gordon-Stewart as a director on 22 June 2015 (2 pages) |
23 December 2014 | Appointment of Mr Matthew Armitage as a secretary on 22 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr Matthew Armitage as a secretary on 22 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page) |
23 December 2014 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page) |
28 October 2014 | Full accounts made up to 30 June 2014 (10 pages) |
28 October 2014 | Full accounts made up to 30 June 2014 (10 pages) |
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
13 June 2014 | Section 519 (6 pages) |
13 June 2014 | Section 519 (6 pages) |
1 May 2014 | Section 519 (6 pages) |
1 May 2014 | Section 519 (6 pages) |
17 April 2014 | Sec 519 (3 pages) |
17 April 2014 | Sec 519 (3 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (10 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (10 pages) |
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
21 December 2012 | Termination of appointment of Philip George as a director (1 page) |
21 December 2012 | Termination of appointment of Philip George as a director (1 page) |
19 November 2012 | Full accounts made up to 30 June 2012 (10 pages) |
19 November 2012 | Full accounts made up to 30 June 2012 (10 pages) |
8 October 2012 | Appointment of Mrs Phillippa Jane Wilton Prongue as a director (2 pages) |
8 October 2012 | Appointment of Mrs Phillippa Jane Wilton Prongue as a director (2 pages) |
28 September 2012 | Termination of appointment of Paul Staniland as a director (1 page) |
28 September 2012 | Termination of appointment of Paul Staniland as a director (1 page) |
17 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Appointment of Mr Leigh Parry Thomas as a director (2 pages) |
22 December 2011 | Termination of appointment of Andrew White as a director (1 page) |
22 December 2011 | Appointment of Mr Leigh Parry Thomas as a director (2 pages) |
22 December 2011 | Termination of appointment of Andrew White as a director (1 page) |
4 November 2011 | Full accounts made up to 30 June 2011 (10 pages) |
4 November 2011 | Full accounts made up to 30 June 2011 (10 pages) |
13 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Termination of appointment of Richard Simkin as a director (1 page) |
4 July 2011 | Termination of appointment of Richard Simkin as a director (1 page) |
28 June 2011 | Appointment of Mr Philip Roger Perkins George as a director (2 pages) |
28 June 2011 | Appointment of Mr Philip Roger Perkins George as a director (2 pages) |
28 March 2011 | Full accounts made up to 30 June 2010 (10 pages) |
28 March 2011 | Full accounts made up to 30 June 2010 (10 pages) |
19 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
6 December 2009 | Full accounts made up to 30 June 2009 (9 pages) |
6 December 2009 | Full accounts made up to 30 June 2009 (9 pages) |
9 November 2009 | Termination of appointment of Matthew Barton as a director (1 page) |
9 November 2009 | Termination of appointment of Matthew Barton as a director (1 page) |
15 October 2009 | Director's details changed for Mr Andrew Nicholas Howard White on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Andrew Nicholas Howard White on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Andrew Nicholas Howard White on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page) |
16 July 2009 | Secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page) |
16 July 2009 | Secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page) |
16 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
15 June 2009 | Secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page) |
15 June 2009 | Secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page) |
10 December 2008 | Secretary's change of particulars / deborah hamilton / 28/11/2008 (1 page) |
10 December 2008 | Secretary's change of particulars / deborah hamilton / 28/11/2008 (1 page) |
1 August 2008 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page) |
1 August 2008 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page) |
16 July 2008 | Incorporation (24 pages) |
16 July 2008 | Incorporation (24 pages) |