Background WavePink WaveYellow Wave

KIER NORTH TYNESIDE LIMITED (06927150)

KIER NORTH TYNESIDE LIMITED (06927150) is an active UK company. incorporated on 8 June 2009. with registered office in Salford. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. KIER NORTH TYNESIDE LIMITED has been registered for 16 years. Current directors include LARGE, John Andrew, MCKECHNIE, Jamie, MENNELL, Peter Matthew John and 1 others.

Company Number
06927150
Status
active
Type
ltd
Incorporated
8 June 2009
Age
16 years
Address
2nd Floor, Salford, M50 3XP
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
LARGE, John Andrew, MCKECHNIE, Jamie, MENNELL, Peter Matthew John, OXLEY, Lisa
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIER NORTH TYNESIDE LIMITED

KIER NORTH TYNESIDE LIMITED is an active company incorporated on 8 June 2009 with the registered office located in Salford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. KIER NORTH TYNESIDE LIMITED was registered 16 years ago.(SIC: 81100)

Status

active

Active since 16 years ago

Company No

06927150

LTD Company

Age

16 Years

Incorporated 8 June 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 December 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 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: 8 June 2009To: 17 April 2020
Timeline

51 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Nov 09
Director Left
May 10
Director Joined
Sept 10
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Loan Cleared
Nov 17
Director Joined
Dec 17
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Aug 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

LARGE, John Andrew

Active
Optimum House, Clippers Quay, SalfordM50 3XP
Born November 1980
Director
Appointed 11 Mar 2021

MCKECHNIE, Jamie

Active
Optimum House, Clippers Quay, SalfordM50 3XP
Born February 1977
Director
Appointed 19 Apr 2023

MENNELL, Peter Matthew John

Active
Block A, Station Road, Killingworth, Newcastle Upon TyneNE12 6QQ
Born September 1978
Director
Appointed 22 Dec 2023

OXLEY, Lisa

Active
Optimum House, Clippers Quay, SalfordM50 3XP
Born February 1974
Director
Appointed 24 Apr 2024

BAILEY, Michael Richard

Resigned
SandySG19 2BD
Secretary
Appointed 15 Feb 2019
Resigned 30 Jun 2019

GAMAGE, Alastair Richard

Resigned
SandySG19 2BD
Secretary
Appointed 08 Jun 2009
Resigned 18 Jun 2012

STRAW, David John

Resigned
SandySG19 2BD
Secretary
Appointed 18 Jun 2012
Resigned 29 Apr 2014

WALDER, James Nicholas Hampton

Resigned
SandySG19 2BD
Secretary
Appointed 29 Apr 2014
Resigned 15 Feb 2019

ARDRON, Martin Keith

Resigned
ManchesterM2 2EE
Born June 1970
Director
Appointed 24 Jan 2020
Resigned 03 Mar 2021

BAILEY, Michael Richard

Resigned
SandySG19 2BD
Born December 1957
Director
Appointed 13 Mar 2019
Resigned 16 Aug 2019

BRYNES, Peter

Resigned
17 River Place, St. IvesPE27 5DE
Born March 1950
Director
Appointed 08 Jun 2009
Resigned 15 Apr 2013

BULLEN, Simon Mark

Resigned
SandySG19 2BD
Born February 1963
Director
Appointed 15 Apr 2013
Resigned 06 Nov 2014

CHIDGEY, Neil John

Resigned
SandySG19 2BD
Born April 1962
Director
Appointed 06 Nov 2014
Resigned 11 May 2015

CHIDGEY, Neil John

Resigned
SandySG19 2BD
Born April 1962
Director
Appointed 15 Apr 2013
Resigned 29 Apr 2014

DULSON, Matthew Robert

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Born July 1980
Director
Appointed 19 Apr 2023
Resigned 31 Mar 2024

FURZE, Michael Ian

Resigned
Killingworth, Newcastle Upon TyneNE12 6UB
Born March 1960
Director
Appointed 07 Apr 2011
Resigned 31 May 2019

GAMAGE, Alastair Richard

Resigned
SandySG19 2BD
Born December 1959
Director
Appointed 18 Jun 2012
Resigned 15 Apr 2013

HANSON, Paul Frank

Resigned
Cobalt Business Park, Tyne & WearNE27 0BY
Born March 1965
Director
Appointed 07 Sept 2010
Resigned 20 Jul 2018

KAY, William George

Resigned
Langwith Terrace, WetherbyLS22 5DG
Born August 1965
Director
Appointed 06 Sept 2009
Resigned 18 Apr 2013

KHELA, Surbjit Singh

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Born July 1974
Director
Appointed 24 Jan 2020
Resigned 19 Apr 2023

LEADBITTER, Paul John

Resigned
SandySG19 2BD
Born September 1968
Director
Appointed 15 Apr 2013
Resigned 13 Mar 2019

LOCKETT, Matthew Edward

Resigned
SandySG19 2BD
Born September 1969
Director
Appointed 13 Dec 2017
Resigned 24 Jan 2020

LONGSTAFF, Mark Edward

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Born September 1964
Director
Appointed 20 Jul 2018
Resigned 22 Dec 2023

MAHER, Daniel Steven

Resigned
SandySG19 2BD
Born January 1965
Director
Appointed 06 Sept 2009
Resigned 11 May 2015

MAWSON, David

Resigned
SandySG19 2BD
Born May 1961
Director
Appointed 06 Nov 2014
Resigned 20 Dec 2019

MELLOR, Steven David

Resigned
SandySG19 2BD
Born January 1966
Director
Appointed 31 May 2019
Resigned 24 Jan 2020

NORTON, John James

Resigned
Gainsborough Close, Whitley BayNE25 9UZ
Born May 1954
Director
Appointed 06 Sept 2009
Resigned 07 Apr 2011

OADES, Philip

Resigned
SandySG19 2BD
Born November 1956
Director
Appointed 11 May 2015
Resigned 31 May 2019

SLEIGH, Andrew Peter

Resigned
SandySG19 2BD
Born June 1964
Director
Appointed 29 Apr 2014
Resigned 06 Nov 2014

SWALES, Martin

Resigned
The Drive, Newcastle Upon TyneNE3 4AH
Born September 1962
Director
Appointed 06 Sept 2009
Resigned 18 Jan 2010

THOMAS, Clive

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Born February 1966
Director
Appointed 31 May 2019
Resigned 31 Mar 2023

WATSON, Keith Brian

Resigned
SandySG19 2BD
Born September 1958
Director
Appointed 06 Sept 2009
Resigned 18 Jun 2012

WHITTAKER, Mark Lee

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Born April 1975
Director
Appointed 24 Jan 2020
Resigned 06 Apr 2023

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

115

Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
5 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination 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
Accounts With Accounts Type Full
3 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Change Person Director Company With Change Date
5 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Change Person Secretary Company With Change Date
25 February 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 February 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
12 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 November 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2017
AAAnnual Accounts
Accounts With Accounts Type Full
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Miscellaneous
6 August 2015
MISCMISC
Auditors Resignation Company
24 July 2015
AUDAUD
Miscellaneous
24 July 2015
MISCMISC
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Miscellaneous
13 June 2014
MISCMISC
Appoint Person Secretary Company With Name
30 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
30 April 2014
TM02Termination of Secretary
Auditors Resignation Company
30 April 2014
AUDAUD
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Miscellaneous
17 April 2014
MISCMISC
Accounts With Accounts Type Full
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 June 2012
AP03Appointment of Secretary
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Termination Secretary Company With Name
19 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Full
12 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Legacy
17 September 2009
88(2)Return of Allotment of Shares
Resolution
17 September 2009
RESOLUTIONSResolutions
Legacy
17 September 2009
395Particulars of Mortgage or Charge
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
14 September 2009
288aAppointment of Director or Secretary
Incorporation Company
8 June 2009
NEWINCIncorporation