Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KIER FINANCE LIMITED
Company Information for

KIER FINANCE LIMITED

2ND FLOOR, OPTIMUM HOUSE, CLIPPERS QUAY, SALFORD, M50 3XP,
Company Registration Number
05887689
Private Limited Company
Active

Company Overview

About Kier Finance Ltd
KIER FINANCE LIMITED was founded on 2006-07-26 and has its registered office in Salford. The organisation's status is listed as "Active". Kier Finance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
KIER FINANCE LIMITED
 
Legal Registered Office
2ND FLOOR
OPTIMUM HOUSE, CLIPPERS QUAY
SALFORD
M50 3XP
Other companies in GU21
 
Previous Names
MOUCHEL FINANCE LIMITED01/11/2016
MOUCHEL PARKMAN FINANCE LIMITED 01/02/2008
Filing Information
Company Number 05887689
Company ID Number 05887689
Date formed 2006-07-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 22:50:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KIER FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KIER FINANCE LIMITED
The following companies were found which have the same name as KIER FINANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KIER FINANCE & TREASURY HOLDINGS LIMITED 2ND FLOOR OPTIMUM HOUSE, CLIPPERS QUAY SALFORD M50 3XP Active Company formed on the 2006-07-26

Company Officers of KIER FINANCE LIMITED

Current Directors
Officer Role Date Appointed
BETHAN MELGES
Company Secretary 2016-06-30
ALASTAIR JAMES GORDON-STEWART
Director 2016-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
GILES STEWART PEARSON
Director 2013-08-08 2016-02-29
PAUL ADRIAN RAYNER
Director 2013-01-31 2015-06-08
GRANT RUMBLES
Director 2011-11-21 2015-06-08
NICKY COBDEN
Company Secretary 2012-05-02 2013-08-29
PAUL DAVID ENGLAND
Director 2010-09-20 2013-08-08
AMANDA JANE EMILIA MASSIE
Company Secretary 2006-07-26 2013-03-08
AMANDA JANE EMILIA MASSIE
Director 2006-07-26 2013-03-08
RODNEY HEWER HARRIS
Director 2011-06-17 2013-01-25
CHRISTINE ANN SHAW
Company Secretary 2011-06-17 2012-05-02
CARL SJOGREN
Company Secretary 2010-07-30 2011-11-07
RICHARD HARRY CUTHBERT
Director 2006-07-26 2011-10-05
DAVID FRANK TILSTON
Director 2011-02-03 2011-06-17
KEVIN ANDREW YOUNG
Director 2006-07-26 2010-08-31
KELLY LEE
Company Secretary 2009-05-26 2010-07-30
CATHERINE ENGMANN
Company Secretary 2006-07-26 2009-05-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-20Audit exemption subsidiary accounts made up to 2023-06-30
2024-01-20Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-01-20Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-01-20Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2023-09-26CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-01-06Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-01-06Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-01-06Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-01-06Audit exemption subsidiary accounts made up to 2022-06-30
2022-09-12CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-03-28TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JULIA SAMUELS
2022-02-17AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-10-07AP03Appointment of Jaime Foong Yi Tham as company secretary on 2021-09-24
2021-10-07TM02Termination of appointment of Philip Higgins on 2021-09-24
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2021-08-17AP01DIRECTOR APPOINTED BASIL CHRISTOPHER MENDONCA
2021-07-07PSC05Change of details for Kier Finance & Treasury Holdings Limited as a person with significant control on 2021-07-05
2021-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/21 FROM 81 Fountain Street Manchester M2 2EE England
2021-06-07AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-02-26AP01DIRECTOR APPOINTED HELEN JULIA SAMUELS
2021-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK WHITTAKER
2020-10-07AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 26/08/20, WITH NO UPDATES
2020-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN DALE
2020-05-26AP01DIRECTOR APPOINTED MR CLIVE THOMAS
2020-04-29PSC05Change of details for Kier Finance & Treasury Holdings Limited as a person with significant control on 2020-04-17
2020-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/20 FROM Tempsford Hall Temspford Hall Sandy Bedfordshire SG19 2BD United Kingdom
2019-09-18AP03Appointment of Philip Higgins as company secretary on 2019-09-09
2019-09-17TM02Termination of appointment of Bethan Melges on 2019-09-09
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2019-07-09AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JAMES GORDON-STEWART
2018-12-03AP01DIRECTOR APPOINTED MARK STEPHEN DALE
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2018-01-31AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES
2017-07-06PSC02Notification of Kier Finance & Treasury Holdings Limited as a person with significant control on 2016-04-06
2017-01-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS BETHAN MELGES on 2016-06-30
2017-01-04AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-01RES15CHANGE OF COMPANY NAME 01/11/16
2016-11-01CERTNMCOMPANY NAME CHANGED MOUCHEL FINANCE LIMITED CERTIFICATE ISSUED ON 01/11/16
2016-10-07SH20STATEMENT BY DIRECTORS
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-07SH1907/10/16 STATEMENT OF CAPITAL GBP 1000.00
2016-10-07CAP-SSSOLVENCY STATEMENT DATED 07/10/16
2016-10-07RES13Resolutions passed:
  • Share premium account of 276713000 be cancelled 07/10/2016
  • Resolution of reduction in issued share capital
2016-10-07RES06REDUCE ISSUED CAPITAL 07/10/2016
2016-10-07SH20STATEMENT BY DIRECTORS
2016-10-07SH1907/10/16 STATEMENT OF CAPITAL GBP 1000.00
2016-10-07CAP-SSSOLVENCY STATEMENT DATED 07/10/16
2016-10-07RES06REDUCE ISSUED CAPITAL 07/10/2016
2016-06-30AP03Appointment of Mrs Bethan Melges as company secretary on 2016-06-30
2016-06-29AR0129/06/16 ANNUAL RETURN FULL LIST
2016-06-29AP01DIRECTOR APPOINTED MR ALASTAIR JAMES GORDON-STEWART
2016-04-08AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR GILES STEWART PEARSON
2015-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/15 FROM Export House Cawsey Way Woking Surrey GU21 6QX
2015-10-16AA01Previous accounting period shortened from 30/09/15 TO 30/06/15
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 30745828
2015-08-18AR0126/07/15 ANNUAL RETURN FULL LIST
2015-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058876890005
2015-06-24AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR GRANT RUMBLES
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RAYNER
2015-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 058876890005
2015-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 058876890005
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 30745828
2014-08-21AR0126/07/14 FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-10-05TM02APPOINTMENT TERMINATED, SECRETARY NICKY COBDEN
2013-08-20AR0126/07/13 FULL LIST
2013-08-15RES13DIVISION OF SHARE CAPTIAL 06/08/2013
2013-08-15RES01ALTER ARTICLES 06/08/2013
2013-08-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-09RES1323/08/2012
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ENGLAND
2013-08-09AP01DIRECTOR APPOINTED MR GILES STEWART PEARSON
2013-08-08RES13A TO F REFERRED TO AS DOCUMENTS,DIRS HAVE AUTHORITY TO APPROVE TERMS, INCREASE AUTH SHARE CAPITAL £160000000, RESOLUTIONS AHVE EFFECT NOT WITHSTANDING PROVISIONS IN ARTICLES 30/07/2012
2013-08-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-15TM02APPOINTMENT TERMINATED, SECRETARY AMANDA MASSIE
2013-03-15TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA MASSIE
2013-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-02-01AP01DIRECTOR APPOINTED MR PAUL ADRIAN RAYNER
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY HARRIS
2012-09-21AA01CURREXT FROM 31/07/2012 TO 30/09/2012
2012-09-05MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2012-08-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-08-09MEM/ARTSARTICLES OF ASSOCIATION
2012-08-09RES12VARYING SHARE RIGHTS AND NAMES
2012-08-09RES01ALTER ARTICLES 31/07/2012
2012-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-30AR0126/07/12 FULL LIST
2012-05-21AP03SECRETARY APPOINTED NICKY COBDEN
2012-05-21TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE SHAW
2012-05-03AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-12-09RES01ADOPT ARTICLES 29/11/2011
2011-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-23AP01DIRECTOR APPOINTED MR GRANT RUMBLES
2011-11-08TM02APPOINTMENT TERMINATED, SECRETARY CARL SJOGREN
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CUTHBERT
2011-08-01AR0126/07/11 FULL LIST
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE EMILIA MASSIE / 01/08/2011
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HARRY CUTHBERT / 01/08/2011
2011-08-01CH03SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE EMILIA MASSIE / 01/08/2011
2011-06-20AP03SECRETARY APPOINTED CHRISTINE ANN SHAW
2011-06-20AP01DIRECTOR APPOINTED MR RODNEY HEWER HARRIS
2011-06-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TILSTON
2011-04-15AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-03-18SH0123/12/08 STATEMENT OF CAPITAL GBP 29903844
2011-02-03AP01DIRECTOR APPOINTED MR DAVID TILSTON
2010-09-23AP01DIRECTOR APPOINTED MR PAUL DAVID ENGLAND
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN YOUNG
2010-08-17AR0126/07/10 FULL LIST
2010-08-16AP03SECRETARY APPOINTED MR CARL SJOGREN
2010-08-16TM02APPOINTMENT TERMINATED, SECRETARY KELLY LEE
2010-07-07AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-09-14363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-09-10288aSECRETARY APPOINTED MISS KELLY LEE
2009-09-10288bAPPOINTMENT TERMINATED SECRETARY CATHERINE ENGMANN
2009-09-10287REGISTERED OFFICE CHANGED ON 10/09/2009 FROM WEST HALL, PARVIS ROAD WEST BYFLEET SURREY KT14 6EZ
2009-07-22AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-01-09123NC INC ALREADY ADJUSTED 23/12/08
2009-01-09RES04GBP NC 29904843/30904843
2009-01-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-18RES01ALTER ARTICLES 31/07/2008
2008-08-12363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KIER FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KIER FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ENGLISH LAW GOVERNED CONFIRMATORY DEBENTURE 2013-02-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ENGLISH LAW GOVERNED DEBENTURE 2012-08-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT)
ENGLISH LAW GOVERNED DEBENTURE 2012-08-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT)
A SECURITY AGREEMENT 2011-12-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of KIER FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KIER FINANCE LIMITED
Trademarks
We have not found any records of KIER FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KIER FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as KIER FINANCE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where KIER FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KIER FINANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KIER FINANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1