Company NameKIER (NR) Limited
DirectorsLeigh Parry Thomas and Lee Howard
Company StatusActive
Company Number06648175
CategoryPrivate Limited Company
Incorporation Date16 July 2008(15 years, 9 months ago)

Business Activity

Section FConstruction
SIC 42120Construction of railways and underground railways

Directors

Director NameMr Leigh Parry Thomas
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2011(3 years, 4 months after company formation)
Appointment Duration12 years, 4 months
RoleBusiness Space Development 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(7 years, 10 months after company formation)
Appointment Duration7 years, 11 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(13 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Director NameMatthew David Barton
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(same day as company formation)
RoleGroup Company Secretary & Corporate Counsel
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Richard William Simkin
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Little Plucketts Way
Buckhurst Hill
Essex
IG9 5QU
Director NameMr Paul John Staniland
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(same day as company formation)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address25 High Street
Needingworth
St Ives
Cambridgeshire
PE27 4SA
Director NameMr Andrew Nicholas Howard White
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMiss Deborah Pamela Hamilton
NationalityBritish
StatusResigned
Appointed16 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Philip Roger Perkins George
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(2 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address57 Ashwell Street
Ashwell
Baldock
Hertfordshire
SG7 5QT
Director NameMrs Phillippa Jane Wilton Prongue
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(4 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 December 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Cavendish Place
London
W1G 9NB
Secretary NameMr Matthew Armitage
StatusResigned
Appointed22 December 2014(6 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 July 2015)
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
Appointed22 June 2015(6 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Secretary NameMrs Bethan Melges
StatusResigned
Appointed16 July 2015(7 years after company formation)
Appointment Duration4 years, 1 month (resigned 09 September 2019)
RoleCompany Director
Correspondence AddressTempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Thomas George Gilman
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2018(10 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 February 2020)
RoleCompany Director
Country of ResidenceEngland
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(10 years, 4 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(11 years, 1 month after company formation)
Appointment Duration2 years (resigned 24 September 2021)
RoleCompany Director
Correspondence Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP

Contact

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

Location

Registered Address2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Kier Commercial Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£425,000
Gross Profit£377,000
Net Worth-£296,000
Current Liabilities£13,391,000

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 Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

4 January 2023Full accounts made up to 30 June 2022 (22 pages)
26 October 2022Confirmation statement made on 26 October 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)
23 December 2021Full accounts made up to 30 June 2021 (21 pages)
18 October 2021Confirmation statement made on 18 October 2021 with no updates (3 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)
9 July 2021Change of details for Kier Commercial Investments Limited as a person with significant control on 5 July 2021 (2 pages)
9 July 2021Change of details for Kier Commercial Investments Limited as a person with significant control on 5 July 2021 (2 pages)
3 July 2021Full accounts made up to 30 June 2020 (23 pages)
2 July 2021Registered 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 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
29 April 2020Change of details for Kier Commercial Investments 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)
4 March 2020Full accounts made up to 30 June 2019 (19 pages)
19 September 2019Confirmation statement made on 19 September 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)
18 December 2018Full accounts made up to 30 June 2018 (13 pages)
11 December 2018Termination of appointment of Phillippa Jane Wilton Prongue as a director on 5 December 2018 (1 page)
11 December 2018Appointment of Mr Thomas George Gilman as a director on 5 December 2018 (2 pages)
11 December 2018Appointment of Mr Andrew Nicholas Cenwulf Storey as a director on 5 December 2018 (2 pages)
5 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
30 October 2017Full accounts made up to 30 June 2017 (13 pages)
30 October 2017Full accounts made up to 30 June 2017 (13 pages)
2 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
1 August 2017Notification of Kier Commercial Investments Limited as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Kier Commercial Investments Limited as a person with significant control on 6 April 2016 (2 pages)
9 February 2017Full accounts made up to 30 June 2016 (13 pages)
9 February 2017Full accounts made up to 30 June 2016 (13 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(5 pages)
2 June 2016Appointment of Mr Lee Howard as a director on 1 June 2016 (2 pages)
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 Alastair James Gordon-Stewart as a director on 1 June 2016 (1 page)
19 February 2016Full accounts made up to 30 June 2015 (11 pages)
19 February 2016Full accounts made up to 30 June 2015 (11 pages)
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)
14 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(5 pages)
14 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(5 pages)
13 July 2015Section 519 (1 page)
13 July 2015Section 519 (1 page)
22 June 2015Appointment of Mr Alastair James Gordon-Stewart as a director on 22 June 2015 (2 pages)
22 June 2015Appointment of Mr Alastair James Gordon-Stewart as a director on 22 June 2015 (2 pages)
23 December 2014Appointment of Mr Matthew Armitage as a secretary on 22 December 2014 (2 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 2014Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page)
28 October 2014Full accounts made up to 30 June 2014 (10 pages)
28 October 2014Full accounts made up to 30 June 2014 (10 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
13 June 2014Section 519 (6 pages)
13 June 2014Section 519 (6 pages)
1 May 2014Section 519 (6 pages)
1 May 2014Section 519 (6 pages)
17 April 2014Sec 519 (3 pages)
17 April 2014Sec 519 (3 pages)
2 April 2014Full accounts made up to 30 June 2013 (10 pages)
2 April 2014Full accounts made up to 30 June 2013 (10 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
21 December 2012Termination of appointment of Philip George as a director (1 page)
21 December 2012Termination of appointment of Philip George as a director (1 page)
19 November 2012Full accounts made up to 30 June 2012 (10 pages)
19 November 2012Full accounts made up to 30 June 2012 (10 pages)
8 October 2012Appointment of Mrs Phillippa Jane Wilton Prongue as a director (2 pages)
8 October 2012Appointment of Mrs Phillippa Jane Wilton Prongue as a director (2 pages)
28 September 2012Termination of appointment of Paul Staniland as a director (1 page)
28 September 2012Termination of appointment of Paul Staniland as a director (1 page)
17 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
22 December 2011Appointment of Mr Leigh Parry Thomas as a director (2 pages)
22 December 2011Termination of appointment of Andrew White as a director (1 page)
22 December 2011Appointment of Mr Leigh Parry Thomas as a director (2 pages)
22 December 2011Termination of appointment of Andrew White as a director (1 page)
4 November 2011Full accounts made up to 30 June 2011 (10 pages)
4 November 2011Full accounts made up to 30 June 2011 (10 pages)
13 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
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)
28 June 2011Appointment of Mr Philip Roger Perkins George as a director (2 pages)
28 June 2011Appointment of Mr Philip Roger Perkins George as a director (2 pages)
28 March 2011Full accounts made up to 30 June 2010 (10 pages)
28 March 2011Full accounts made up to 30 June 2010 (10 pages)
19 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
6 December 2009Full accounts made up to 30 June 2009 (9 pages)
6 December 2009Full accounts made up to 30 June 2009 (9 pages)
9 November 2009Termination of appointment of Matthew Barton as a director (1 page)
9 November 2009Termination of appointment of Matthew Barton as a director (1 page)
15 October 2009Director's details changed for Mr Andrew Nicholas Howard White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Andrew Nicholas Howard White on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page)
15 October 2009Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page)
15 October 2009Director's details changed for Mr Andrew Nicholas Howard White on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page)
16 July 2009Secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page)
16 July 2009Secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page)
16 July 2009Return made up to 16/07/09; full list of members (4 pages)
16 July 2009Return made up to 16/07/09; full list of members (4 pages)
15 June 2009Secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page)
15 June 2009Secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page)
10 December 2008Secretary's change of particulars / deborah hamilton / 28/11/2008 (1 page)
10 December 2008Secretary's change of particulars / deborah hamilton / 28/11/2008 (1 page)
1 August 2008Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
1 August 2008Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
16 July 2008Incorporation (24 pages)
16 July 2008Incorporation (24 pages)