Background WavePink WaveYellow Wave

KIER (NR) LIMITED (06648175)

KIER (NR) LIMITED (06648175) is an active UK company. incorporated on 16 July 2008. with registered office in Salford. The company operates in the Construction sector, engaged in unknown sic code (42120). KIER (NR) LIMITED has been registered for 17 years. Current directors include HOWARD, Lee, THOMAS, Leigh Parry.

Company Number
06648175
Status
active
Type
ltd
Incorporated
16 July 2008
Age
17 years
Address
2nd Floor, Salford, M50 3XP
Industry Sector
Construction
Business Activity
Unknown SIC code (42120)
Directors
HOWARD, Lee, THOMAS, Leigh Parry
SIC Codes
42120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIER (NR) LIMITED

KIER (NR) LIMITED is an active company incorporated on 16 July 2008 with the registered office located in Salford. The company operates in the Construction sector, specifically engaged in unknown sic code (42120). KIER (NR) LIMITED was registered 17 years ago.(SIC: 42120)

Status

active

Active since 17 years ago

Company No

06648175

LTD Company

Age

17 Years

Incorporated 16 July 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

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

Previous Addresses

81 Fountain Street Manchester M2 2EE England
From: 17 April 2020To: 2 July 2021
Tempsford Hall Sandy Bedfordshire SG19 2BD
From: 16 July 2008To: 17 April 2020
Timeline

17 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Jul 08
Director Left
Nov 09
Director Joined
Jun 11
Director Left
Jul 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Dec 12
Director Joined
Jun 15
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Mar 20
Director Left
Mar 22
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

HOWARD, Lee

Active
Optimum House, Clippers Quay, SalfordM50 3XP
Born April 1981
Director
Appointed 01 Jun 2016

THOMAS, Leigh Parry

Active
Optimum House, Clippers Quay, SalfordM50 3XP
Born January 1971
Director
Appointed 12 Dec 2011

ARMITAGE, Matthew

Resigned
Tempsford Hall, SandySG19 2BD
Secretary
Appointed 22 Dec 2014
Resigned 16 Jul 2015

HAMILTON, Deborah Pamela

Resigned
Tempsford Hall, SandySG19 2BD
Secretary
Appointed 16 Jul 2008
Resigned 22 Sept 2014

HIGGINS, Philip

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

MELGES, Bethan

Resigned
Tempsford Hall, SandySG19 2BD
Secretary
Appointed 16 Jul 2015
Resigned 09 Sept 2019

THAM, Jaime Foong Yi

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

BARTON, Matthew David

Resigned
Tempsford Hall, SandySG19 2BD
Born February 1974
Director
Appointed 16 Jul 2008
Resigned 08 Nov 2009

GEORGE, Philip Roger Perkins

Resigned
Ashwell Street, BaldockSG7 5QT
Born July 1971
Director
Appointed 27 Jun 2011
Resigned 21 Dec 2012

GILMAN, Thomas George

Resigned
Tempsford Hall, SandySG19 2BD
Born February 1970
Director
Appointed 05 Dec 2018
Resigned 19 Feb 2020

GORDON-STEWART, Alastair James

Resigned
Tempsford Hall, SandySG19 2BD
Born July 1972
Director
Appointed 22 Jun 2015
Resigned 01 Jun 2016

PRONGUE, Phillippa Jane Wilton

Resigned
Cavendish Place, LondonW1G 9NB
Born March 1976
Director
Appointed 08 Oct 2012
Resigned 05 Dec 2018

SIMKIN, Richard William

Resigned
14 Little Plucketts Way, Buckhurst HillIG9 5QU
Born September 1948
Director
Appointed 16 Jul 2008
Resigned 30 Jun 2011

STANILAND, Paul John

Resigned
High Street, St IvesPE27 4SA
Born September 1955
Director
Appointed 16 Jul 2008
Resigned 28 Sept 2012

STOREY, Andrew Nicholas Cenwulf

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Born June 1957
Director
Appointed 05 Dec 2018
Resigned 04 Mar 2022

WHITE, Andrew Nicholas Howard

Resigned
Tempsford Hall, SandySG19 2BD
Born July 1970
Director
Appointed 16 Jul 2008
Resigned 12 Dec 2011

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

85

Termination Secretary Company With Name Termination Date
2 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
17 February 2026
AAAnnual Accounts
Legacy
17 February 2026
PARENT_ACCPARENT_ACC
Legacy
17 February 2026
GUARANTEE2GUARANTEE2
Legacy
17 February 2026
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
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
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
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
Change To A Person With Significant Control
9 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
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
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
19 February 2016
AAAnnual Accounts
Miscellaneous
6 August 2015
MISCMISC
Appoint Person Secretary Company With Name Date
27 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2015
TM02Termination of Secretary
Auditors Resignation Company
24 July 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Miscellaneous
13 July 2015
MISCMISC
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Miscellaneous
13 June 2014
MISCMISC
Miscellaneous
1 May 2014
MISCMISC
Miscellaneous
17 April 2014
MISCMISC
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Accounts With Accounts Type Full
6 December 2009
AAAnnual Accounts
Termination Director Company With Name
9 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Legacy
16 July 2009
363aAnnual Return
Legacy
16 July 2009
288cChange of Particulars
Legacy
15 June 2009
288cChange of Particulars
Legacy
10 December 2008
288cChange of Particulars
Legacy
1 August 2008
225Change of Accounting Reference Date
Incorporation Company
16 July 2008
NEWINCIncorporation