Background WavePink WaveYellow Wave

KIER (NEWCASTLE) OPERATION LIMITED (10609470)

KIER (NEWCASTLE) OPERATION LIMITED (10609470) is an active UK company. incorporated on 8 February 2017. with registered office in Salford. The company operates in the Construction sector, engaged in construction of domestic buildings. KIER (NEWCASTLE) OPERATION LIMITED has been registered for 9 years. Current directors include CARR, Alexander Jonathan, HOWARD, Lee, ROBINSON, Mark Ian.

Company Number
10609470
Status
active
Type
ltd
Incorporated
8 February 2017
Age
9 years
Address
2nd Floor Optimum House, Salford, M50 3XP
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
CARR, Alexander Jonathan, HOWARD, Lee, ROBINSON, Mark Ian
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIER (NEWCASTLE) OPERATION LIMITED

KIER (NEWCASTLE) OPERATION LIMITED is an active company incorporated on 8 February 2017 with the registered office located in Salford. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. KIER (NEWCASTLE) OPERATION LIMITED was registered 9 years ago.(SIC: 41202)

Status

active

Active since 9 years ago

Company No

10609470

LTD Company

Age

9 Years

Incorporated 8 February 2017

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 21 March 2026 (Just now)
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

5 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 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: 5 July 2021
Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom
From: 8 February 2017To: 17 April 2020
Timeline

18 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 22
Director Left
Nov 22
Director Left
Nov 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Secured
Jan 25
Loan Secured
Jan 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CARR, Alexander Jonathan

Active
Optimum House, SalfordM50 3XP
Born May 1981
Director
Appointed 12 Mar 2020

HOWARD, Lee

Active
Optimum House, SalfordM50 3XP
Born April 1981
Director
Appointed 08 Feb 2017

ROBINSON, Mark Ian

Active
Optimum House, SalfordM50 3XP
Born March 1976
Director
Appointed 08 Feb 2017

MELGES, Bethan

Resigned
SandySG19 2BD
Secretary
Appointed 08 Feb 2017
Resigned 09 Sept 2019

BLADON, Mark

Resigned
Optimum House, SalfordM50 3XP
Born September 1972
Director
Appointed 08 Feb 2017
Resigned 31 Oct 2022

CHU, Kai Lee

Resigned
LondonEC2V 7QP
Born June 1985
Director
Appointed 16 Mar 2020
Resigned 04 Mar 2022

GILMAN, Thomas George

Resigned
SandySG19 2BD
Born February 1970
Director
Appointed 08 Feb 2017
Resigned 19 Feb 2020

GOOLAB, Shivani

Resigned
SandySG19 2BD
Born August 1988
Director
Appointed 08 Feb 2017
Resigned 16 Mar 2020

LONG, Jonathan George

Resigned
LondonEC2V 7QP
Born December 1987
Director
Appointed 16 Mar 2020
Resigned 31 Oct 2022

SCOTT, Hayley Danielle

Resigned
SandySG19 2BD
Born August 1981
Director
Appointed 08 Feb 2017
Resigned 16 Mar 2020

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
Right to appoint and remove directors
Notified 08 Feb 2017
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2026
AAAnnual Accounts
Legacy
21 March 2026
PARENT_ACCPARENT_ACC
Legacy
21 March 2026
AGREEMENT2AGREEMENT2
Legacy
21 March 2026
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2025
AAAnnual Accounts
Legacy
28 January 2025
PARENT_ACCPARENT_ACC
Legacy
28 January 2025
GUARANTEE2GUARANTEE2
Legacy
28 January 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2024
AAAnnual Accounts
Legacy
20 January 2024
PARENT_ACCPARENT_ACC
Legacy
20 January 2024
AGREEMENT2AGREEMENT2
Legacy
20 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Memorandum Articles
28 February 2023
MAMA
Resolution
28 February 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
31 March 2022
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
31 March 2022
MR05Certification of Charge
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
8 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
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
28 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
23 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
7 February 2019
AAAnnual Accounts
Gazette Notice Compulsory
22 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
19 July 2017
AA01Change of Accounting Reference Date
Incorporation Company
8 February 2017
NEWINCIncorporation