Kier (Catterick) Limited
- Active
- Incorporated on 10 Sep 2010
Reg Address: 2nd Floor, Optimum House, Clippers Quay, Salford M50 3XP, England
Previous Names:
Lingfield (Catterick) Limited - 24 Jun 2015
Lingfield (Catterick) Limited - 10 Sep 2010
Company Classifications:
68100 - Buying and selling of own real estate
- Summary The company with name "Kier (Catterick) Limited" is a ltd and located in 2nd Floor, Optimum House, Clippers Quay, Salford M50 3XP. Kier (Catterick) Limited is currently in active status and it was incorporated on 10 Sep 2010 (14 years 13 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Mar 2025, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Kier (Catterick) Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Jaime Foong Yi Tham | Secretary | 24 Sep 2021 | - | Active |
2 | Philip Higgins | Secretary | 9 Sep 2019 | - | Resigned 24 Sep 2021 |
3 | Philip Higgins | Secretary | 9 Sep 2019 | - | Active |
4 | Lee Howard | Director | 15 Dec 2015 | British | Active |
5 | Bethan Melges | Secretary | 15 Dec 2015 | - | Resigned 9 Sep 2019 |
6 | Lee Howard | Director | 15 Dec 2015 | British | Active |
7 | Mark Ian Robinson | Director | 15 Dec 2015 | British | Active |
8 | Mark Ian Robinson | Director | 15 Dec 2015 | British | Active |
9 | Ian Greg Chapman | Secretary | 10 Jun 2013 | - | Resigned 15 Dec 2015 |
10 | Alastair James Gordon-Stewart | Director | 26 Apr 2013 | British | Resigned 1 Jun 2016 |
11 | Thomas George Gilman | Director | 26 Apr 2013 | British | Resigned 19 Feb 2020 |
12 | Alastair James Gordon-Stewart | Director | 26 Apr 2013 | British | Resigned 1 Jun 2016 |
13 | Robin George Hart | Director | 10 Sep 2010 | British | Resigned 15 Dec 2015 |
14 | Partricia Mary Hart | Director | 10 Sep 2010 | British | Resigned 26 Apr 2013 |
15 | Jonathan Robin Hart | Director | 10 Sep 2010 | British | Resigned 15 Dec 2015 |
16 | Patricia Mary Hart | Secretary | 10 Sep 2010 | - | Resigned 26 Apr 2013 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Kier Property Developments Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | - | Active |
2 | Kier Property Developments Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Kier (Catterick) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 7 May 2024 | Download PDF |
2 | Accounts - Dormant | 9 Apr 2024 | Download PDF |
3 | Confirmation Statement - No Updates | 25 Apr 2023 | Download PDF |
4 | Other - Legacy | 17 Jan 2023 | Download PDF |
5 | Other - Legacy | 17 Jan 2023 | Download PDF |
6 | Accounts - Legacy | 17 Jan 2023 | Download PDF |
7 | Accounts - Audit Exemption Subsiduary | 17 Jan 2023 | Download PDF |
8 | Persons With Significant Control - Change To A Person With Significant Control | 9 Jul 2021 | Download PDF |
9 | Address - Change Registered Office Company With Date Old New | 5 Jul 2021 | Download PDF |
10 | Accounts - Full | 27 Apr 2021 | Download PDF |
11 | Confirmation Statement - No Updates | 23 Apr 2021 | Download PDF |
12 | Persons With Significant Control - Change To A Person With Significant Control | 29 Apr 2020 | Download PDF 2 Pages |
13 | Address - Change Registered Office Company With Date Old New | 17 Apr 2020 | Download PDF 1 Pages |
14 | Confirmation Statement - No Updates | 31 Mar 2020 | Download PDF 3 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 20 Mar 2020 | Download PDF 1 Pages |
16 | Accounts - Full | 31 Jan 2020 | Download PDF 17 Pages |
17 | Officers - Appoint Person Secretary Company With Name Date | 18 Sep 2019 | Download PDF 2 Pages |
18 | Officers - Termination Secretary Company With Name Termination Date | 17 Sep 2019 | Download PDF 1 Pages |
19 | Confirmation Statement - Updates | 25 Mar 2019 | Download PDF 4 Pages |
20 | Accounts - Full | 19 Mar 2019 | Download PDF 13 Pages |
21 | Confirmation Statement - Updates | 12 Mar 2018 | Download PDF 5 Pages |
22 | Accounts - Full | 31 Oct 2017 | Download PDF 13 Pages |
23 | Confirmation Statement - Updates | 9 May 2017 | Download PDF 6 Pages |
24 | Accounts - Full | 1 Dec 2016 | Download PDF 13 Pages |
25 | Mortgage - Satisfy Charge Full | 5 Jul 2016 | Download PDF 1 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 2 Jun 2016 | Download PDF 1 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 31 Mar 2016 | Download PDF 5 Pages |
28 | Accounts - Full | 19 Feb 2016 | Download PDF 11 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 15 Dec 2015 | Download PDF 1 Pages |
30 | Officers - Appoint Person Director Company With Name Date | 15 Dec 2015 | Download PDF 2 Pages |
31 | Officers - Termination Director Company With Name Termination Date | 15 Dec 2015 | Download PDF 1 Pages |
32 | Officers - Appoint Person Secretary Company With Name Date | 15 Dec 2015 | Download PDF 2 Pages |
33 | Officers - Termination Secretary Company With Name Termination Date | 15 Dec 2015 | Download PDF 1 Pages |
34 | Officers - Appoint Person Director Company With Name Date | 15 Dec 2015 | Download PDF 2 Pages |
35 | Auditors - Resignation Company | 24 Jul 2015 | Download PDF 4 Pages |
36 | Auditors - Resignation Company | 13 Jul 2015 | Download PDF 2 Pages |
37 | Change Of Name - Certificate Company | 24 Jun 2015 | Download PDF 3 Pages |
38 | Officers - Change Person Director Company With Change Date | 13 Mar 2015 | Download PDF 2 Pages |
39 | Officers - Change Person Director Company With Change Date | 13 Mar 2015 | Download PDF 2 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Mar 2015 | Download PDF 7 Pages |
41 | Accounts - Full | 19 Dec 2014 | Download PDF 11 Pages |
42 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 19 Nov 2014 | Download PDF 45 Pages |
43 | Miscellaneous | 13 Jun 2014 | Download PDF 6 Pages |
44 | Miscellaneous | 1 May 2014 | Download PDF 6 Pages |
45 | Miscellaneous | 17 Apr 2014 | Download PDF 2 Pages |
46 | Auditors - Resignation Company | 17 Apr 2014 | Download PDF 1 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Mar 2014 | Download PDF 6 Pages |
48 | Accounts - Full | 3 Jan 2014 | Download PDF 10 Pages |
49 | Officers - Appoint Person Secretary Company With Name | 20 Jun 2013 | Download PDF 1 Pages |
50 | Officers - Appoint Person Director Company With Name | 14 May 2013 | Download PDF 3 Pages |
51 | Officers - Appoint Person Director Company With Name | 14 May 2013 | Download PDF 3 Pages |
52 | Resolution | 10 May 2013 | Download PDF 30 Pages |
53 | Capital - Name Of Class Of Shares | 10 May 2013 | Download PDF 2 Pages |
54 | Capital - Allotment Shares | 10 May 2013 | Download PDF 4 Pages |
55 | Address - Change Registered Office Company With Date Old | 10 May 2013 | Download PDF 2 Pages |
56 | Officers - Termination Secretary Company With Name | 10 May 2013 | Download PDF 2 Pages |
57 | Officers - Termination Director Company With Name | 10 May 2013 | Download PDF 2 Pages |
58 | Mortgage - Create With Deed With Charge Number | 8 May 2013 | Download PDF 52 Pages |
59 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Mar 2013 | Download PDF 4 Pages |
60 | Accounts - Full | 3 Jan 2013 | Download PDF 12 Pages |
61 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Mar 2012 | Download PDF 4 Pages |
62 | Accounts - Dormant | 5 Jan 2012 | Download PDF 5 Pages |
63 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Mar 2011 | Download PDF 4 Pages |
64 | Officers - Change Person Director Company With Change Date | 21 Mar 2011 | Download PDF 2 Pages |
65 | Accounts - Change Account Reference Date Company Current Shortened | 21 Jan 2011 | Download PDF 3 Pages |
66 | Incorporation - Company | 10 Sep 2010 | Download PDF 20 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.