Background WavePink WaveYellow Wave

KIER FINANCE LIMITED (05887689)

KIER FINANCE LIMITED (05887689) is an active UK company. incorporated on 26 July 2006. with registered office in Salford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KIER FINANCE LIMITED has been registered for 19 years. Current directors include MENDONCA, Basil Christopher, SMITH, James Andrew.

Company Number
05887689
Status
active
Type
ltd
Incorporated
26 July 2006
Age
19 years
Address
2nd Floor, Salford, M50 3XP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MENDONCA, Basil Christopher, SMITH, James Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIER FINANCE LIMITED

KIER FINANCE LIMITED is an active company incorporated on 26 July 2006 with the registered office located in Salford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KIER FINANCE LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05887689

LTD Company

Age

19 Years

Incorporated 26 July 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 January 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

MOUCHEL FINANCE LIMITED
From: 1 February 2008To: 1 November 2016
MOUCHEL PARKMAN FINANCE LIMITED
From: 26 July 2006To: 1 February 2008
Contact
Address

2nd Floor Optimum House, Clippers Quay Salford, M50 3XP,

Previous Addresses

81 Fountain Street Manchester M2 2EE England
From: 17 April 2020To: 5 July 2021
Tempsford Hall Temspford Hall Sandy Bedfordshire SG19 2BD United Kingdom
From: 16 October 2015To: 17 April 2020
Export House Cawsey Way Woking Surrey GU21 6QX
From: 26 July 2006To: 16 October 2015
Timeline

39 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Feb 11
Funding Round
Mar 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Oct 11
Director Joined
Nov 11
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Mar 13
Director Left
Aug 13
Director Joined
Aug 13
Loan Secured
Jan 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Director Left
Jun 15
Director Left
Jun 15
Loan Cleared
Jul 15
Director Left
Feb 16
Director Joined
Jun 16
Capital Update
Oct 16
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Aug 21
Director Left
Mar 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Aug 24
Director Joined
Aug 24
Capital Update
Jun 25
3
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

MENDONCA, Basil Christopher

Active
Optimum House, Clippers Quay, SalfordM50 3XP
Born February 1970
Director
Appointed 12 Aug 2021

SMITH, James Andrew

Active
Optimum House, Clippers Quay, SalfordM50 3XP
Born August 1983
Director
Appointed 29 Jul 2024

COBDEN, Nicky

Resigned
Cawsey Way, WokingGU21 6QX
Secretary
Appointed 02 May 2012
Resigned 29 Aug 2013

ENGMANN, Catherine

Resigned
11 Tudor Way, WindsorSL4 5LT
Secretary
Appointed 26 Jul 2006
Resigned 22 May 2009

HIGGINS, Philip

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Secretary
Appointed 09 Sept 2019
Resigned 24 Sept 2021

LEE, Kelly

Resigned
Friars Stile Place, RichmondTW10 6NL
Secretary
Appointed 26 May 2009
Resigned 30 Jul 2010

MASSIE, Amanda Jane Emilia

Resigned
Cawsey Way, WokingGU21 6QX
Secretary
Appointed 26 Jul 2006
Resigned 08 Mar 2013

MELGES, Bethan

Resigned
Temspford Hall, SandySG19 2BD
Secretary
Appointed 30 Jun 2016
Resigned 09 Sept 2019

SHAW, Christine Ann

Resigned
Cawsey Way, WokingGU21 6QX
Secretary
Appointed 17 Jun 2011
Resigned 02 May 2012

SJOGREN, Carl

Resigned
Cawsey Way, WokingGU21 6QX
Secretary
Appointed 30 Jul 2010
Resigned 07 Nov 2011

THAM, Jaime Foong Yi

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Secretary
Appointed 24 Sept 2021
Resigned 17 Feb 2026

CUTHBERT, Richard Harry

Resigned
Cawsey Way, WokingGU21 6QX
Born January 1953
Director
Appointed 26 Jul 2006
Resigned 05 Oct 2011

DALE, Mark Stephen

Resigned
ManchesterM2 2EE
Born May 1972
Director
Appointed 13 Nov 2018
Resigned 27 May 2020

ENGLAND, Paul David

Resigned
Cawsey Way, WokingGU21 6QX
Born February 1970
Director
Appointed 20 Sept 2010
Resigned 08 Aug 2013

GORDON-STEWART, Alastair James

Resigned
Temspford Hall, SandySG19 2BD
Born July 1972
Director
Appointed 29 Feb 2016
Resigned 24 Sept 2018

HARRIS, Rodney Hewer

Resigned
Cawsey Way, WokingGU21 6QX
Born May 1961
Director
Appointed 17 Jun 2011
Resigned 25 Jan 2013

MASSIE, Amanda Jane Emilia

Resigned
Cawsey Way, WokingGU21 6QX
Born February 1970
Director
Appointed 26 Jul 2006
Resigned 08 Mar 2013

PEARSON, Giles Stewart

Resigned
Temspford Hall, SandySG19 2BD
Born December 1968
Director
Appointed 08 Aug 2013
Resigned 29 Feb 2016

RAYNER, Paul Adrian

Resigned
Cawsey Way, WokingGU21 6QX
Born November 1961
Director
Appointed 31 Jan 2013
Resigned 08 Jun 2015

RUMBLES, Grant

Resigned
Cawsey Way, WokingGU21 6QX
Born April 1958
Director
Appointed 21 Nov 2011
Resigned 08 Jun 2015

SAMUELS, Helen Julia

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Born May 1970
Director
Appointed 19 Feb 2021
Resigned 18 Mar 2022

THOMAS, Clive

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Born February 1966
Director
Appointed 14 May 2020
Resigned 17 Nov 2022

TILSTON, David Frank

Resigned
Cawsey Way, WokingGU21 6QX
Born October 1957
Director
Appointed 03 Feb 2011
Resigned 17 Jun 2011

VAN RAALTE, Steven Philip

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Born September 1982
Director
Appointed 16 Nov 2022
Resigned 30 Jul 2024

WHITTAKER, Mark

Resigned
ManchesterM2 2EE
Born April 1975
Director
Appointed 14 May 2020
Resigned 23 Feb 2021

YOUNG, Kevin Andrew

Resigned
35 Dean Close, PyrfordGU22 8NX
Born April 1959
Director
Appointed 26 Jul 2006
Resigned 31 Aug 2010

Persons with significant control

1

Optimum House, Clippers Quay, SalfordM50 3XP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Termination Secretary Company With Name Termination Date
2 March 2026
TM02Termination of Secretary
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Legacy
27 June 2025
SH20SH20
Legacy
27 June 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 June 2025
SH19Statement of Capital
Legacy
27 June 2025
CAP-SSCAP-SS
Resolution
27 June 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
27 January 2025
AAAnnual Accounts
Legacy
27 January 2025
PARENT_ACCPARENT_ACC
Legacy
27 January 2025
GUARANTEE2GUARANTEE2
Legacy
27 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2024
AAAnnual Accounts
Legacy
20 January 2024
PARENT_ACCPARENT_ACC
Legacy
20 January 2024
GUARANTEE2GUARANTEE2
Legacy
20 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2023
AAAnnual Accounts
Legacy
6 January 2023
PARENT_ACCPARENT_ACC
Legacy
6 January 2023
AGREEMENT2AGREEMENT2
Legacy
6 January 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
17 February 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Change To A Person With Significant Control
7 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Change To A Person With Significant Control
29 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 April 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
9 January 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Resolution
1 November 2016
RESOLUTIONSResolutions
Legacy
7 October 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 October 2016
SH19Statement of Capital
Legacy
7 October 2016
CAP-SSCAP-SS
Resolution
7 October 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
30 June 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
16 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Mortgage Satisfy Charge Full
16 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
11 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Resolution
15 August 2013
RESOLUTIONSResolutions
Resolution
9 August 2013
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 August 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2013
AP01Appointment of Director
Resolution
8 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 March 2013
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 March 2013
TM01Termination of Director
Legacy
26 February 2013
MG01MG01
Appoint Person Director Company With Name Date
1 February 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 September 2012
AA01Change of Accounting Reference Date
Legacy
5 September 2012
MG01MG01
Legacy
31 August 2012
MG01MG01
Memorandum Articles
9 August 2012
MEM/ARTSMEM/ARTS
Resolution
9 August 2012
RESOLUTIONSResolutions
Legacy
3 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Appoint Person Secretary Company With Name Date
21 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
3 May 2012
AAAnnual Accounts
Resolution
9 December 2011
RESOLUTIONSResolutions
Legacy
7 December 2011
MG01MG01
Appoint Person Director Company With Name Date
23 November 2011
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 November 2011
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 August 2011
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
20 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2011
AAAnnual Accounts
Capital Allotment Shares
18 March 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Appoint Person Secretary Company With Name
16 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
7 July 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
10 September 2009
287Change of Registered Office
Accounts With Accounts Type Full
22 July 2009
AAAnnual Accounts
Legacy
9 January 2009
123Notice of Increase in Nominal Capital
Resolution
9 January 2009
RESOLUTIONSResolutions
Resolution
18 August 2008
RESOLUTIONSResolutions
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Full
23 May 2008
AAAnnual Accounts
Memorandum Articles
6 February 2008
MEM/ARTSMEM/ARTS
Legacy
4 February 2008
88(2)O88(2)O
Certificate Change Of Name Company
1 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 August 2007
363aAnnual Return
Legacy
31 March 2007
288cChange of Particulars
Statement Of Affairs
14 December 2006
SASA
Legacy
14 December 2006
88(2)R88(2)R
Legacy
30 October 2006
123Notice of Increase in Nominal Capital
Resolution
30 October 2006
RESOLUTIONSResolutions
Resolution
30 October 2006
RESOLUTIONSResolutions
Legacy
26 July 2006
288aAppointment of Director or Secretary
Incorporation Company
26 July 2006
NEWINCIncorporation