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

KIER GROUP TRUSTEES LIMITED

2ND FLOOR OPTIMUM HOUSE, CLIPPERS QUAY, SALFORD, M50 3XP,
Company Registration Number
02708026
Private Limited Company
Active

Company Overview

About Kier Group Trustees Ltd
KIER GROUP TRUSTEES LIMITED was founded on 1992-04-21 and has its registered office in Salford. The organisation's status is listed as "Active". Kier Group Trustees Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KIER GROUP TRUSTEES LIMITED
 
Legal Registered Office
2ND FLOOR OPTIMUM HOUSE
CLIPPERS QUAY
SALFORD
M50 3XP
Other companies in SG19
 
Filing Information
Company Number 02708026
Company ID Number 02708026
Date formed 1992-04-21
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 04/09/2015
Return next due 02/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-06 09:53:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KIER GROUP TRUSTEES 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.

Company Officers of KIER GROUP TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
HAROLD LISTER THOMPSON
Company Secretary 2004-10-27
VIVIENNE GAY CHESTERFIELD
Director 2003-10-16
NEIL WENCEL MEIXNER
Director 2015-06-09
BRENDAN O'BOYLE
Director 2001-11-09
JOHN MILES STAMFORD
Director 1998-03-04
HAROLD LISTER THOMPSON
Director 2004-10-27
PETER RONALD YOUNG
Director 2016-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD WILLIAM SIDE
Director 2011-10-04 2018-01-16
ALAN MICHAEL SMITH
Director 2014-07-01 2016-09-30
MICHAEL PAUL SHEFFIELD
Director 2009-01-15 2014-06-30
JOHN MICHAEL HEBBLETHWAITE
Director 1998-03-04 2010-04-28
RICHARD WILLIAM SIDE
Director 1998-03-04 2008-11-08
HERBERT CRAWFORD MARSHALL
Company Secretary 1992-10-01 2004-10-27
HERBERT CRAWFORD MARSHALL
Director 2001-11-09 2004-10-27
DUNCAN VALENTINE BRAND
Director 1992-10-01 2001-11-09
RICHARD HUGH MCMURDO SWEET
Director 1998-03-04 2001-11-09
PETER CAWTHORN
Director 1995-04-03 1998-03-04
VIVIENNE GAY CHESTERFIELD
Director 1994-02-16 1998-03-04
DEREK FOWLER
Director 1992-10-01 1998-03-04
NEIL ALAN PATES
Director 1992-11-06 1998-03-04
GRAEME TAYLOR
Director 1992-11-06 1998-03-04
DENIS STANTON WOOD
Director 1992-11-06 1998-03-04
MICHAEL JONATHAN VOWLES-SHERIDAN
Director 1992-11-06 1995-01-09
LEONA JACQUELINE BENDALL
Director 1992-11-06 1993-12-31
HERBERT CRAWFORD MARSHALL
Director 1992-10-01 1992-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MILES STAMFORD JOHN STAMFORD + ASSOCIATES LIMITED Director 2002-06-13 CURRENT 2002-06-06 Active - Proposal to Strike off
PETER RONALD YOUNG KIER CONSTRUCTION LIMITED Director 2011-07-25 CURRENT 1987-02-12 Active
PETER RONALD YOUNG W W (CONSTRUCTION NUMBER TWO) LIMITED Director 2000-06-01 CURRENT 1956-06-28 Dissolved 2013-08-30
PETER RONALD YOUNG DUDLEY COLES LIMITED Director 2000-06-01 CURRENT 1945-08-13 Active
PETER RONALD YOUNG KIER MORTIMER LIMITED Director 2000-06-01 CURRENT 1955-03-18 Liquidation
PETER RONALD YOUNG WALLIS WESTERN LIMITED Director 2000-06-01 CURRENT 1985-11-19 Active
PETER RONALD YOUNG WALLIS BUILDERS LIMITED Director 2000-06-01 CURRENT 1983-04-27 Liquidation

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
2024-05-03DIRECTOR APPOINTED LOUISA ANNE CAMPBELL FINLAY
2024-03-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2022-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2022-04-07AP01DIRECTOR APPOINTED MARK RUSSELL PENGELLY
2021-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-07-09PSC05Change of details for Kier Group Plc as a person with significant control on 2021-07-01
2021-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/21 FROM 81 Fountain Street Manchester M2 2EE England
2021-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-04-28PSC05Change of details for Kier Group Plc as a person with significant control on 2020-04-17
2020-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/20 FROM Tempsford Hall Sandy Bedfordshire SG19 2BD
2020-03-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER RONALD YOUNG
2019-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES
2019-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-12-03AP01DIRECTOR APPOINTED MR NORMAN ELLIOTT
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM SIDE
2018-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-09-13LATEST SOC13/09/17 STATEMENT OF CAPITAL;GBP 2
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES
2017-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-11-09AP01DIRECTOR APPOINTED MR PETER RONALD YOUNG
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MICHAEL SMITH
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-28AR0104/09/15 ANNUAL RETURN FULL LIST
2015-08-06MISCSection 519
2015-07-24AUDAUDITOR'S RESIGNATION
2015-07-13MISCSection 519
2015-06-16AP01DIRECTOR APPOINTED MR NEIL WENCEL MEIXNER
2014-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-05AR0104/09/14 ANNUAL RETURN FULL LIST
2014-07-01AP01DIRECTOR APPOINTED MR ALAN MICHAEL SMITH
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHEFFIELD
2014-06-13MISCSection 519
2014-05-01MISCSection 519 ca 2006
2014-04-17MISCSec 519
2013-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-09-09AR0104/09/13 ANNUAL RETURN FULL LIST
2012-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-09-11AR0107/09/12 FULL LIST
2011-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-10-06AP01DIRECTOR APPOINTED MR RICHARD WILLIAM SIDE
2011-09-07AR0107/09/11 FULL LIST
2010-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-09-08AR0107/09/10 FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / HAROLD LISTER THOMPSON / 01/10/2009
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN O'BOYLE / 01/10/2009
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE GAY CHESTERFIELD / 01/10/2009
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HEBBLETHWAITE
2009-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-09-07363aRETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2009-09-07288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN HEBBLETHWAITE / 01/09/2009
2009-01-15288aDIRECTOR APPOINTED MR MICHAEL PAUL SHEFFIELD
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR RICHARD SIDE
2008-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-09-08363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2007-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-09-07363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2007-04-04288cDIRECTOR'S PARTICULARS CHANGED
2007-03-19288cDIRECTOR'S PARTICULARS CHANGED
2006-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-10-12363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-10-12288cDIRECTOR'S PARTICULARS CHANGED
2006-09-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-21363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2004-11-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-10-20363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2003-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-10-25288aNEW DIRECTOR APPOINTED
2003-10-22363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-10-28363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2001-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-11-28288bDIRECTOR RESIGNED
2001-11-28288bDIRECTOR RESIGNED
2001-11-22288aNEW DIRECTOR APPOINTED
2001-11-22288aNEW DIRECTOR APPOINTED
2001-10-29363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-29363sRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2000-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-10-26363sRETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
1999-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-11-01363sRETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS
1999-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1998-10-28363aRETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS
1998-03-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to KIER GROUP TRUSTEES 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 GROUP TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KIER GROUP TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of KIER GROUP TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KIER GROUP TRUSTEES LIMITED
Trademarks
We have not found any records of KIER GROUP TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KIER GROUP TRUSTEES 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 (99999 - Dormant Company) as KIER GROUP TRUSTEES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where KIER GROUP TRUSTEES 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 GROUP TRUSTEES 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 GROUP TRUSTEES 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.