Kier Southern Limited

  • Active
  • Incorporated on 3 Feb 1982

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

Previous Names:
Beazer Construction Southern Ltd - 2 May 1989
Kier Southern Limited - 1 Jul 1987
French Kier Southern Limited - 17 Apr 1986
Kier Overseas (Twenty-Three) Limited - 3 Feb 1982


  • Summary The company with name "Kier Southern Limited" is a private limited company and located in 2Nd Floor Optimum House, Clippers Quay, Salford M50 3XP. Kier Southern Limited is currently in active status and it was incorporated on 3 Feb 1982 (42 years 7 months 20 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 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Kier Southern 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 Jaime Foong Yi Tham Secretary 24 Sep 2021 - Active
3 Basil Christopher Mendonca Director 25 Feb 2021 British Active
4 Basil Christopher Mendonca Director 25 Feb 2021 British Active
5 Philip Higgins Secretary 9 Sep 2019 - Active
6 Philip Higgins Director 9 Sep 2019 British Active
7 Philip Higgins Secretary 9 Sep 2019 - Resigned
24 Sep 2021
8 Philip Higgins Director 9 Sep 2019 British Resigned
24 Sep 2021
9 Simon David Martle Director 18 Feb 2019 British Resigned
31 Oct 2019
10 Thomas Lee Foreman Director 16 May 2017 British Resigned
26 Oct 2018
11 Bethan Anne Elizabeth Melges Director 30 Jun 2016 British Resigned
9 Sep 2019
12 Nigel Byron Wimpenny Secretary 16 Jul 2015 British Resigned
9 Sep 2019
13 Matthew Armitage Secretary 13 Apr 2015 - Resigned
16 Jul 2015
14 Jacqueline Louise Hunter Director 8 Dec 2009 British Resigned
30 Jun 2016
15 Deborah Pamela Hamilton Secretary 8 Dec 2009 - Resigned
22 Sep 2014
16 TEMPSFORD OAKS LIMITED Corporate Director 18 Nov 2008 - Resigned
16 May 2017
17 Richard William Side Director 17 Jun 2003 British Resigned
8 Nov 2008
18 Stewart Martin Atkinson Director 31 Jan 2001 British Resigned
11 Jul 2002
19 Philip Horton Durigan Director 31 Jan 2001 British Resigned
17 Jun 2003
20 Joseph James Armitage Director 31 Jan 2001 British Resigned
17 Jun 2003
21 James Stewart French Director 1 Jul 1999 British Resigned
31 Jan 2001
22 John Douglas Yates Director 5 Oct 1998 British Resigned
17 Jun 2003
23 David Michael Brown Director 1 Oct 1993 British Resigned
8 Dec 2009
24 Graham Douglas Willoughby Director 25 Jan 1993 British Resigned
17 Jun 2003
25 Graham Alexander Shennan Director 7 Oct 1991 British Resigned
1 Jul 1999


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 Construction 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 Construction 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 Southern Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Dormant 25 Nov 2022 Download PDF
2 Confirmation Statement - No Updates 2 Nov 2022 Download PDF
3 Persons With Significant Control - Change To A Person With Significant Control 9 Jul 2021 Download PDF
4 Address - Change Registered Office Company With Date Old New 5 Jul 2021 Download PDF
5 Officers - Change Person Director Company With Change Date 5 Jul 2021 Download PDF
6 Officers - Appoint Person Director Company With Name Date 26 Feb 2021 Download PDF
2 Pages
7 Confirmation Statement - No Updates 12 Oct 2020 Download PDF
3 Pages
8 Accounts - Dormant 20 Aug 2020 Download PDF
5 Pages
9 Accounts - Small 19 Jun 2020 Download PDF
14 Pages
10 Persons With Significant Control - Change To A Person With Significant Control 29 Apr 2020 Download PDF
2 Pages
11 Address - Change Registered Office Company With Date Old New 17 Apr 2020 Download PDF
1 Pages
12 Officers - Termination Director Company With Name Termination Date 11 Dec 2019 Download PDF
1 Pages
13 Confirmation Statement - No Updates 10 Oct 2019 Download PDF
3 Pages
14 Officers - Appoint Person Secretary Company With Name Date 17 Sep 2019 Download PDF
2 Pages
15 Officers - Appoint Person Director Company With Name Date 17 Sep 2019 Download PDF
2 Pages
16 Officers - Termination Director Company With Name Termination Date 16 Sep 2019 Download PDF
1 Pages
17 Officers - Termination Secretary Company With Name Termination Date 16 Sep 2019 Download PDF
1 Pages
18 Officers - Change Person Director Company With Change Date 1 May 2019 Download PDF
2 Pages
19 Accounts - Full 3 Apr 2019 Download PDF
14 Pages
20 Officers - Appoint Person Director Company With Name Date 21 Feb 2019 Download PDF
2 Pages
21 Officers - Termination Director Company With Name Termination Date 1 Nov 2018 Download PDF
1 Pages
22 Confirmation Statement - No Updates 28 Sep 2018 Download PDF
3 Pages
23 Accounts - Dormant 11 Oct 2017 Download PDF
6 Pages
24 Confirmation Statement - Updates 25 Sep 2017 Download PDF
5 Pages
25 Officers - Appoint Person Director Company With Name Date 16 May 2017 Download PDF
2 Pages
26 Officers - Termination Director Company With Name Termination Date 16 May 2017 Download PDF
1 Pages
27 Accounts - Dormant 27 Mar 2017 Download PDF
6 Pages
28 Officers - Termination Director Company With Name Termination Date 15 Mar 2017 Download PDF
1 Pages
29 Officers - Appoint Person Director Company With Name Date 15 Mar 2017 Download PDF
2 Pages
30 Confirmation Statement - Updates 22 Sep 2016 Download PDF
5 Pages
31 Accounts - Dormant 11 Apr 2016 Download PDF
5 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 19 Oct 2015 Download PDF
4 Pages
33 Officers - Appoint Person Secretary Company With Name Date 27 Jul 2015 Download PDF
2 Pages
34 Officers - Termination Secretary Company With Name Termination Date 27 Jul 2015 Download PDF
1 Pages
35 Officers - Appoint Person Secretary Company With Name Date 13 Apr 2015 Download PDF
2 Pages
36 Officers - Termination Secretary Company With Name Termination Date 13 Apr 2015 Download PDF
1 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 12 Sep 2014 Download PDF
5 Pages
38 Accounts - Dormant 19 Aug 2014 Download PDF
5 Pages
39 Accounts - Dormant 17 Sep 2013 Download PDF
2 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 17 Sep 2013 Download PDF
5 Pages
41 Accounts - Full 5 Apr 2013 Download PDF
7 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 12 Sep 2012 Download PDF
5 Pages
43 Accounts - Dormant 15 Sep 2011 Download PDF
2 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 12 Sep 2011 Download PDF
5 Pages
45 Accounts - Dormant 14 Feb 2011 Download PDF
2 Pages
46 Officers - Change Corporate Director Company With Change Date 14 Sep 2010 Download PDF
2 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 14 Sep 2010 Download PDF
5 Pages
48 Accounts - Dormant 23 Feb 2010 Download PDF
2 Pages
49 Officers - Appoint Person Director Company With Name 8 Dec 2009 Download PDF
2 Pages
50 Officers - Termination Secretary Company With Name 8 Dec 2009 Download PDF
1 Pages
51 Officers - Termination Director Company With Name 8 Dec 2009 Download PDF
1 Pages
52 Officers - Appoint Person Secretary Company With Name 8 Dec 2009 Download PDF
1 Pages
53 Annual Return - Legacy 14 Sep 2009 Download PDF
3 Pages
54 Officers - Legacy 14 Sep 2009 Download PDF
1 Pages
55 Accounts - Dormant 12 Feb 2009 Download PDF
3 Pages
56 Officers - Legacy 24 Nov 2008 Download PDF
1 Pages
57 Officers - Legacy 12 Nov 2008 Download PDF
1 Pages
58 Annual Return - Legacy 12 Sep 2008 Download PDF
3 Pages
59 Accounts - Dormant 8 Apr 2008 Download PDF
3 Pages
60 Annual Return - Legacy 3 Oct 2007 Download PDF
2 Pages
61 Officers - Legacy 19 Mar 2007 Download PDF
1 Pages
62 Accounts - Dormant 22 Feb 2007 Download PDF
3 Pages
63 Annual Return - Legacy 13 Oct 2006 Download PDF
2 Pages
64 Accounts - Dormant 27 Oct 2005 Download PDF
3 Pages
65 Annual Return - Legacy 7 Oct 2005 Download PDF
3 Pages
66 Address - Legacy 7 Oct 2005 Download PDF
1 Pages
67 Accounts - Dormant 6 Dec 2004 Download PDF
3 Pages
68 Annual Return - Legacy 21 Oct 2004 Download PDF
7 Pages
69 Accounts - Dormant 18 Oct 2003 Download PDF
3 Pages
70 Annual Return - Legacy 18 Oct 2003 Download PDF
7 Pages
71 Officers - Legacy 23 Jul 2003 Download PDF
2 Pages
72 Officers - Legacy 14 Jul 2003 Download PDF
1 Pages
73 Officers - Legacy 14 Jul 2003 Download PDF
1 Pages
74 Officers - Legacy 14 Jul 2003 Download PDF
1 Pages
75 Officers - Legacy 14 Jul 2003 Download PDF
1 Pages
76 Officers - Legacy 14 Jul 2003 Download PDF
1 Pages
77 Accounts - Dormant 14 Oct 2002 Download PDF
3 Pages
78 Annual Return - Legacy 14 Oct 2002 Download PDF
9 Pages
79 Officers - Legacy 6 Aug 2002 Download PDF
1 Pages
80 Accounts - Dormant 28 Feb 2002 Download PDF
3 Pages
81 Annual Return - Legacy 23 Oct 2001 Download PDF
8 Pages
82 Accounts - Full 30 Apr 2001 Download PDF
8 Pages
83 Officers - Legacy 23 Feb 2001 Download PDF
2 Pages
84 Officers - Legacy 15 Feb 2001 Download PDF
1 Pages
85 Officers - Legacy 15 Feb 2001 Download PDF
2 Pages
86 Officers - Legacy 15 Feb 2001 Download PDF
2 Pages
87 Annual Return - Legacy 9 Oct 2000 Download PDF
7 Pages
88 Annual Return - Legacy 2 Nov 1999 Download PDF
7 Pages
89 Accounts - Full 2 Nov 1999 Download PDF
15 Pages
90 Officers - Legacy 2 Aug 1999 Download PDF
2 Pages
91 Officers - Legacy 2 Aug 1999 Download PDF
1 Pages
92 Officers - Legacy 11 Nov 1998 Download PDF
2 Pages
93 Accounts - Full 15 Oct 1998 Download PDF
16 Pages
94 Annual Return - Legacy 15 Oct 1998 Download PDF
6 Pages
95 Auditors - Resignation Company 8 Jul 1998 Download PDF
2 Pages
96 Officers - Legacy 18 Feb 1998 Download PDF
1 Pages
97 Accounts - Full 20 Nov 1997 Download PDF
16 Pages
98 Annual Return - Legacy 10 Nov 1997 Download PDF
6 Pages
99 Officers - Legacy 17 Jun 1997 Download PDF
1 Pages
100 Annual Return - Legacy 31 Oct 1996 Download PDF
6 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 Ewan Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
12 Kier Midlands Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
13 Dudley Coles Limited
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
14 Fdt Associates Ltd
Mutual People: Philip Higgins , Basil Christopher Mendonca
Active
15 Fdt (Holdings) Ltd
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