Background WavePink WaveYellow Wave

KIER GRAHAM DEFENCE LIMITED (08811320)

KIER GRAHAM DEFENCE LIMITED (08811320) is an active UK company. incorporated on 11 December 2013. with registered office in Salford. The company operates in the Construction sector, engaged in construction of commercial buildings and 2 other business activities. KIER GRAHAM DEFENCE LIMITED has been registered for 12 years. Current directors include FENNER, Sean David, FERNANDES, James Edouard Roderick, HALL, Jonathan James and 1 others.

Company Number
08811320
Status
active
Type
ltd
Incorporated
11 December 2013
Age
12 years
Address
2nd Floor, Salford, M50 3XP
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
FENNER, Sean David, FERNANDES, James Edouard Roderick, HALL, Jonathan James, MACLEOD, Christopher James
SIC Codes
41201, 42130, 42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIER GRAHAM DEFENCE LIMITED

KIER GRAHAM DEFENCE LIMITED is an active company incorporated on 11 December 2013 with the registered office located in Salford. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 2 other business activities. KIER GRAHAM DEFENCE LIMITED was registered 12 years ago.(SIC: 41201, 42130, 42990)

Status

active

Active since 12 years ago

Company No

08811320

LTD Company

Age

12 Years

Incorporated 11 December 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 January 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

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 13 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 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: 5 July 2021
Tempsford Hall Station Road Sandy Bedfordshire SG19 2BD
From: 11 December 2013To: 17 April 2020
Timeline

13 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
May 14
Director Joined
Jun 14
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
May 19
Director Left
May 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

FENNER, Sean David

Active
Optimum House, Clippers Quay, SalfordM50 3XP
Born September 1973
Director
Appointed 04 Oct 2023

FERNANDES, James Edouard Roderick

Active
Optimum House, Clippers Quay, SalfordM50 3XP
Born October 1970
Director
Appointed 01 Jul 2016

HALL, Jonathan James

Active
Optimum House, Clippers Quay, SalfordM50 3XP
Born July 1978
Director
Appointed 01 May 2019

MACLEOD, Christopher James

Active
Optimum House, Clippers Quay, SalfordM50 3XP
Born June 1978
Director
Appointed 25 Dec 2025

ARMITAGE, Matthew

Resigned
Station Road, SandySG19 2BD
Secretary
Appointed 13 Apr 2015
Resigned 16 Jul 2015

HAMILTON, Deborah Pamela

Resigned
Station Road, SandySG19 2BD
Secretary
Appointed 11 Dec 2013
Resigned 22 Sept 2014

MELGES, Bethan

Resigned
Station Road, SandySG19 2BD
Secretary
Appointed 16 Jul 2015
Resigned 09 Sept 2019

CLARKE, Ronald Joseph

Resigned
Ballygowan Road, HillsboroughBT26 6HX
Born January 1962
Director
Appointed 11 Dec 2013
Resigned 01 May 2019

HOLMES, Gary

Resigned
Moor Road, NewryBT34 4NG
Born January 1967
Director
Appointed 25 Apr 2014
Resigned 25 Dec 2025

PATES, Neil Alan

Resigned
Station Road, SandySG19 2BD
Born June 1956
Director
Appointed 11 Dec 2013
Resigned 24 Jan 2020

TURNER, Geoffrey David

Resigned
Station Road, SandySG19 2BD
Born May 1948
Director
Appointed 25 Apr 2014
Resigned 01 Jul 2016

WINTERSGILL, Gary Charles

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Born July 1971
Director
Appointed 24 Jan 2020
Resigned 04 Oct 2023

Persons with significant control

2

Ballygowan Road, Hillsborough, DownBT26 6HX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Optimum House, Clippers Quay, SalfordM50 3XP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
11 April 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Accounts With Accounts Type Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
9 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
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
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 Director Company With Name Date
24 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
2 August 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Dormant
22 December 2015
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
Miscellaneous
13 July 2015
MISCMISC
Appoint Person Secretary Company With Name Date
13 April 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Termination Secretary Company With Name Termination Date
12 January 2015
TM02Termination of Secretary
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 January 2014
AA01Change of Accounting Reference Date
Incorporation Company
11 December 2013
NEWINCIncorporation