Kier Ewan Limited

  • Active
  • Incorporated on 19 Mar 2001

Reg Address: 2Nd Floor Optimum House, Clippers Quay, Salford M50 3XP, England

Previous Names:
Mouchel Ewan Limited - 1 Nov 2016
Mouchel Parkman Ewan Limited - 1 Feb 2008
Mouchel Ewan Limited - 1 Feb 2008
Mouchel Parkman Ewan Limited - 17 Nov 2006
Ewan Group Plc - 13 Nov 2003
Ewan Group Limited - 31 Oct 2003
Ewan Group Plc - 19 Mar 2001


  • Summary The company with name "Kier Ewan Limited" is a private limited company and located in 2Nd Floor Optimum House, Clippers Quay, Salford M50 3XP. Kier Ewan Limited is currently in active status and it was incorporated on 19 Mar 2001 (23 years 6 months 4 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 30 Apr 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Kier Ewan Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Jaime Foong Yi Tham Director 24 Sep 2021 Malaysian Active
2 Basil Christopher Mendonca Director 19 Feb 2021 British Active
3 Basil Christopher Mendonca Director 19 Feb 2021 British Active
4 Philip Higgins Director 9 Sep 2019 British Active
5 Philip Higgins Director 9 Sep 2019 British Resigned
24 Sep 2021
6 Simon David Martle Director 26 Oct 2018 British Resigned
31 Oct 2019
7 Thomas Lee Foreman Director 21 Dec 2016 British Resigned
26 Oct 2018
8 Anoop Kang Director 26 Feb 2016 British Resigned
21 Dec 2016
9 Bethan Anne Elizabeth Melges Director 26 Feb 2016 British Resigned
9 Sep 2019
10 Giles Stewart Pearson Director 8 Aug 2013 British Resigned
26 Feb 2016
11 Paul Adrian Rayner Director 31 Jan 2013 British Resigned
8 Jun 2015
12 Nicky Cobden Secretary 2 May 2012 - Resigned
29 Aug 2013
13 Rodney Hewer Harris Director 17 Jun 2011 British Resigned
25 Jan 2013
14 Christine Ann Shaw Secretary 17 Jun 2011 - Resigned
2 May 2012
15 David Frank Tilston Director 3 Feb 2011 British Resigned
17 Jun 2011
16 Paul David England Director 20 Sep 2010 British Resigned
8 Aug 2013
17 Carl Sjogren Secretary 30 Jul 2010 - Resigned
7 Nov 2011
18 Kelly Lee Secretary 26 May 2009 - Resigned
30 Jul 2010
19 Amanda Jane Emilia Massie Secretary 15 Nov 2006 British Resigned
8 Mar 2013
20 Richard Harry Cuthbert Director 15 Nov 2006 British Resigned
5 Oct 2011
21 Catherine Engmann Secretary 15 Nov 2006 - Resigned
22 May 2009
22 Amanda Jane Emilia Massie Director 15 Nov 2006 British Resigned
8 Mar 2013
23 Kevin Andrew Young Director 15 Nov 2006 British Resigned
31 Aug 2010
24 Richard Harry Cuthbert Secretary 15 Nov 2006 - Resigned
5 Oct 2011
25 Andrew Paul Gunning Director 1 Jul 2004 British Resigned
15 Nov 2006
26 Robert Geoffrey Williams Director 1 Jul 2004 British Resigned
15 Nov 2006
27 Sara Jane Blannin Director 1 Jul 2003 British Resigned
15 Nov 2006
28 Sara Jane Blannin Director 1 Jul 2003 British Resigned
15 Nov 2006
29 Andrew Charles Southall Director 30 May 2003 British Resigned
15 Nov 2006
30 Ruth Allen Director 29 Oct 2001 British Resigned
15 Nov 2006
31 Vincent James Ewan Director 19 Mar 2001 - Resigned
15 Nov 2006
32 Sara Jane Blannin Secretary 19 Mar 2001 British Resigned
15 Nov 2006
33 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 19 Mar 2001 - Resigned
19 Mar 2001
34 Sara Jane Blannin Secretary 19 Mar 2001 British Resigned
15 Nov 2006
35 Fiona Jane Ewan Director 19 Mar 2001 British Resigned
25 Jul 2002


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 Holdings 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 Holdings 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 Ewan 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 12 Jun 2023 Download PDF
2 Accounts - Dormant 25 Nov 2022 Download PDF
3 Confirmation Statement - No Updates 27 May 2022 Download PDF
4 Persons With Significant Control - Change To A Person With Significant Control 7 Jul 2021 Download PDF
5 Address - Change Registered Office Company With Date Old New 5 Jul 2021 Download PDF
6 Officers - Change Person Director Company With Change Date 5 Jul 2021 Download PDF
7 Confirmation Statement - No Updates 17 May 2021 Download PDF
8 Officers - Appoint Person Director Company With Name Date 26 Feb 2021 Download PDF
2 Pages
9 Accounts - Dormant 22 Oct 2020 Download PDF
6 Pages
10 Confirmation Statement - No Updates 6 May 2020 Download PDF
3 Pages
11 Persons With Significant Control - Change To A Person With Significant Control 29 Apr 2020 Download PDF
2 Pages
12 Address - Change Registered Office Company With Date Old New 17 Apr 2020 Download PDF
1 Pages
13 Accounts - Dormant 3 Jan 2020 Download PDF
7 Pages
14 Resolution 13 Dec 2019 Download PDF
26 Pages
15 Change Of Constitution - Statement Of Companys Objects 13 Dec 2019 Download PDF
2 Pages
16 Officers - Termination Director Company With Name Termination Date 11 Dec 2019 Download PDF
1 Pages
17 Officers - Appoint Person Director Company With Name Date 17 Sep 2019 Download PDF
2 Pages
18 Officers - Termination Director Company With Name Termination Date 16 Sep 2019 Download PDF
1 Pages
19 Officers - Change Person Director Company With Change Date 30 Apr 2019 Download PDF
2 Pages
20 Confirmation Statement - No Updates 25 Apr 2019 Download PDF
3 Pages
21 Accounts - Full 2 Apr 2019 Download PDF
17 Pages
22 Officers - Appoint Person Director Company With Name Date 2 Nov 2018 Download PDF
2 Pages
23 Officers - Termination Director Company With Name Termination Date 1 Nov 2018 Download PDF
1 Pages
24 Accounts - Full 9 May 2018 Download PDF
13 Pages
25 Confirmation Statement - No Updates 18 Apr 2018 Download PDF
3 Pages
26 Confirmation Statement - Updates 28 Apr 2017 Download PDF
6 Pages
27 Accounts - Dormant 22 Mar 2017 Download PDF
6 Pages
28 Officers - Change Person Director Company With Change Date 6 Jan 2017 Download PDF
2 Pages
29 Officers - Appoint Person Director Company With Name Date 21 Dec 2016 Download PDF
2 Pages
30 Officers - Termination Director Company With Name Termination Date 21 Dec 2016 Download PDF
1 Pages
31 Resolution 1 Nov 2016 Download PDF
3 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 9 May 2016 Download PDF
3 Pages
33 Officers - Termination Director Company With Name Termination Date 24 Mar 2016 Download PDF
1 Pages
34 Officers - Appoint Person Director Company With Name Date 24 Mar 2016 Download PDF
2 Pages
35 Officers - Appoint Person Director Company With Name Date 24 Mar 2016 Download PDF
2 Pages
36 Accounts - Dormant 25 Feb 2016 Download PDF
1 Pages
37 Address - Change Registered Office Company With Date Old New 16 Oct 2015 Download PDF
1 Pages
38 Mortgage - Satisfy Charge Full 16 Jul 2015 Download PDF
4 Pages
39 Officers - Termination Director Company With Name Termination Date 19 Jun 2015 Download PDF
1 Pages
40 Accounts - Dormant 12 May 2015 Download PDF
1 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 7 May 2015 Download PDF
4 Pages
42 Mortgage - Satisfy Charge Full 11 Feb 2015 Download PDF
1 Pages
43 Mortgage - Satisfy Charge Full 11 Feb 2015 Download PDF
2 Pages
44 Mortgage - Satisfy Charge Full 11 Feb 2015 Download PDF
1 Pages
45 Mortgage - Satisfy Charge Full 11 Feb 2015 Download PDF
2 Pages
46 Mortgage - Create With Deed With Charge Number Charge Creation Date 27 Jan 2015 Download PDF
49 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 19 Jun 2014 Download PDF
15 Pages
48 Accounts - Dormant 5 Jan 2014 Download PDF
1 Pages
49 Officers - Termination Secretary Company With Name 5 Oct 2013 Download PDF
1 Pages
50 Officers - Appoint Person Director Company With Name 9 Aug 2013 Download PDF
2 Pages
51 Officers - Termination Director Company With Name 9 Aug 2013 Download PDF
1 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 10 May 2013 Download PDF
14 Pages
53 Officers - Termination Secretary Company With Name 14 Mar 2013 Download PDF
1 Pages
54 Officers - Termination Director Company With Name 14 Mar 2013 Download PDF
1 Pages
55 Mortgage - Legacy 26 Feb 2013 Download PDF
20 Pages
56 Officers - Appoint Person Director Company With Name 1 Feb 2013 Download PDF
2 Pages
57 Officers - Termination Director Company With Name 29 Jan 2013 Download PDF
1 Pages
58 Accounts - Dormant 11 Jan 2013 Download PDF
2 Pages
59 Mortgage - Legacy 31 Aug 2012 Download PDF
17 Pages
60 Mortgage - Legacy 3 Aug 2012 Download PDF
17 Pages
61 Annual Return - Company With Made Up Date Full List Shareholders 14 Jun 2012 Download PDF
17 Pages
62 Officers - Termination Secretary Company With Name 21 May 2012 Download PDF
1 Pages
63 Officers - Appoint Person Secretary Company With Name 21 May 2012 Download PDF
1 Pages
64 Resolution 19 Apr 2012 Download PDF
17 Pages
65 Mortgage - Legacy 18 Jan 2012 Download PDF
3 Pages
66 Officers - Termination Secretary Company With Name 13 Jan 2012 Download PDF
1 Pages
67 Accounts - Dormant 19 Dec 2011 Download PDF
2 Pages
68 Resolution 9 Dec 2011 Download PDF
16 Pages
69 Mortgage - Legacy 7 Dec 2011 Download PDF
15 Pages
70 Officers - Termination Secretary Company With Name 8 Nov 2011 Download PDF
1 Pages
71 Officers - Appoint Person Secretary Company With Name 20 Oct 2011 Download PDF
1 Pages
72 Officers - Termination Director Company With Name 10 Oct 2011 Download PDF
1 Pages
73 Annual Return - Company With Made Up Date 5 Jul 2011 Download PDF
17 Pages
74 Officers - Appoint Person Secretary Company With Name 20 Jun 2011 Download PDF
1 Pages
75 Officers - Appoint Person Director Company With Name 20 Jun 2011 Download PDF
2 Pages
76 Officers - Termination Director Company With Name 20 Jun 2011 Download PDF
1 Pages
77 Officers - Change Person Secretary Company With Change Date 10 May 2011 Download PDF
1 Pages
78 Officers - Change Person Director Company With Change Date 10 May 2011 Download PDF
2 Pages
79 Officers - Appoint Person Director Company With Name 3 Feb 2011 Download PDF
2 Pages
80 Officers - Termination Director Company With Name 23 Sep 2010 Download PDF
1 Pages
81 Officers - Appoint Person Director Company With Name 23 Sep 2010 Download PDF
2 Pages
82 Accounts - Dormant 3 Sep 2010 Download PDF
2 Pages
83 Officers - Appoint Person Secretary Company With Name 16 Aug 2010 Download PDF
1 Pages
84 Officers - Termination Secretary Company With Name 16 Aug 2010 Download PDF
1 Pages
85 Annual Return - Company With Made Up Date Full List Shareholders 10 May 2010 Download PDF
16 Pages
86 Accounts - Dormant 21 Apr 2010 Download PDF
2 Pages
87 Accounts - Full 22 Jul 2009 Download PDF
17 Pages
88 Officers - Legacy 4 Jun 2009 Download PDF
1 Pages
89 Officers - Legacy 4 Jun 2009 Download PDF
1 Pages
90 Annual Return - Legacy 21 Apr 2009 Download PDF
7 Pages
91 Accounts - Full 20 Apr 2009 Download PDF
24 Pages
92 Address - Legacy 10 Mar 2009 Download PDF
1 Pages
93 Annual Return - Legacy 19 May 2008 Download PDF
8 Pages
94 Mortgage - Legacy 6 May 2008 Download PDF
1 Pages
95 Incorporation - Memorandum Articles 24 Apr 2008 Download PDF
17 Pages
96 Incorporation - Memorandum Articles 6 Feb 2008 Download PDF
16 Pages
97 Change Of Name - Certificate Company 1 Feb 2008 Download PDF
2 Pages
98 Auditors - Resignation Company 16 Jan 2008 Download PDF
1 Pages
99 Annual Return - Legacy 18 May 2007 Download PDF
9 Pages
100 Miscellaneous 20 Apr 2007 Download PDF
1 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.

# Name Status
1 William Moss Group Limited(The)
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
2 J.L. Kier & Company (London) Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
3 J.L.Kier & Company Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
4 Kier Cb Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
5 Kier Integrated Services (Trustees) Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
6 Kier Mining Investments Limited
Mutual People: Philip Higgins
Active
7 Kier Traffic Support Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
8 Kier Parkman Ewan Associates Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
9 Kier Parkman Gb Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
dissolved
10 T J Brent Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
11 Kier Midlands Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
12 Dudley Coles Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
13 Fdt Associates Ltd
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
14 Fdt (Holdings) Ltd
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
15 Kier Southern Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
16 T Cartledge Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
17 The Impact Partnership (Rochdale Borough) Limited
Mutual People: Philip Higgins
Active
18 Kier Caribbean And Industrial Limited
Mutual People: Philip Higgins
Active
19 Kier Jamaica Development Limited
Mutual People: Philip Higgins
dissolved
20 A C Chesters & Son Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
21 Caxton Integrated Services Holdings Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
22 W.& C.French(Construction)Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
23 Wallis Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
24 Wallis Western Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
25 Parkman Consultants Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
26 Turriff Group Limited
Mutual People: Basil Christopher Mendonca
Active
27 Turriff Contractors Limited
Mutual People: Basil Christopher Mendonca
Active
28 Kier Holdco 2 Limited
Mutual People: Basil Christopher Mendonca
Active
29 Kier Insurance Management Services Limited
Mutual People: Basil Christopher Mendonca
Active
30 Kier Energy Solutions Limited
Mutual People: Basil Christopher Mendonca
Active
31 Kier South East Limited
Mutual People: Basil Christopher Mendonca
Active