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

KIER HOLDINGS LIMITED

2ND FLOOR OPTIMUM HOUSE, CLIPPERS QUAY, SALFORD, M50 3XP,
Company Registration Number
05887559
Private Limited Company
Active

Company Overview

About Kier Holdings Ltd
KIER HOLDINGS LIMITED was founded on 2006-07-26 and has its registered office in Salford. The organisation's status is listed as "Active". Kier Holdings 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 HOLDINGS LIMITED
 
Legal Registered Office
2ND FLOOR OPTIMUM HOUSE
CLIPPERS QUAY
SALFORD
M50 3XP
Other companies in GU21
 
Previous Names
MOUCHEL HOLDINGS LIMITED01/11/2016
MOUCHEL PARKMAN HOLDINGS LIMITED01/02/2008
Filing Information
Company Number 05887559
Company ID Number 05887559
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
VAT Number /Sales tax ID GB900540375  
Last Datalog update: 2024-03-06 22:50:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KIER HOLDINGS 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 HOLDINGS LIMITED
The following companies were found which have the same name as KIER HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KIER HOLDINGS, INC. 11166 AURORA AVE URBANDALE IA 50322 Active Company formed on the 2012-12-26

Company Officers of KIER HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
BETHAN MELGES
Company Secretary 2016-06-30
STEPHEN JOHN DAVIES
Director 2017-01-31
JEREMY MARK WILLIAMS
Director 2016-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH CHARLES JACKSON
Director 2013-07-30 2017-02-27
CRAIG STEVEN APSEY
Director 2013-07-30 2016-05-31
DAVID RICHARD VIRDEN
Director 2013-07-30 2016-04-05
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 2011-10-06 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 2012-04-27
RICHARD HARRY CUTHBERT
Director 2006-07-26 2011-10-05
DAVID FRANK TILSTON
Director 2010-09-13 2011-06-17
KEVIN ANDREW YOUNG
Director 2006-07-26 2010-08-31
JAMES THORNTON MEASURES
Director 2008-09-26 2010-08-20
KELLY LEE
Company Secretary 2009-05-26 2010-07-30
CATHERINE ENGMANN
Company Secretary 2006-07-26 2009-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN DAVIES KIER SERVICES LIMITED Director 2016-01-22 CURRENT 1991-10-07 Active
STEPHEN JOHN DAVIES ENGAGE LAMBETH LIMITED Director 2015-12-17 CURRENT 2010-02-24 Liquidation
STEPHEN JOHN DAVIES LAMBETH LEARNING PARTNERSHIP (PSP) LIMITED Director 2015-12-15 CURRENT 2010-03-19 Liquidation
STEPHEN JOHN DAVIES KIER FACILITIES SERVICES LIMITED Director 2015-03-17 CURRENT 1991-06-28 Active
STEPHEN JOHN DAVIES THE ASSET TRADES AND TRAINING ASSOCIATION Director 2011-06-23 CURRENT 2003-03-28 Dissolved 2017-12-08
JEREMY MARK WILLIAMS HBS FACILITIES MANAGEMENT LIMITED Director 2017-03-29 CURRENT 1996-09-20 Liquidation
JEREMY MARK WILLIAMS LAMBETH LEARNING PARTNERSHIP (PSP) LIMITED Director 2017-01-31 CURRENT 2010-03-19 Liquidation
JEREMY MARK WILLIAMS PARKMAN HOLDINGS LIMITED Director 2016-02-29 CURRENT 1994-07-07 Active - Proposal to Strike off
JEREMY MARK WILLIAMS KIER DORMANT HOLDINGS LIMITED Director 2016-02-29 CURRENT 2000-01-21 Active - Proposal to Strike off
JEREMY MARK WILLIAMS KIER FACILITIES SERVICES LIMITED Director 2016-01-11 CURRENT 1991-06-28 Active
JEREMY MARK WILLIAMS HACKNEY SCHOOLS FOR THE FUTURE LIMITED Director 2015-07-15 CURRENT 2007-10-05 Active
JEREMY MARK WILLIAMS KIER EDUCATION INVESTMENTS LIMITED Director 2015-07-15 CURRENT 2007-12-21 Active
JEREMY MARK WILLIAMS HACKNEY SCHOOLS FOR THE FUTURE 2 LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active
JEREMY MARK WILLIAMS KIER EDUCATION SERVICES LIMITED Director 2015-07-15 CURRENT 2005-05-20 Active

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
2023-01-05Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-01-05Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-01-05Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-01-05Audit 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
2022-02-23AAFULL 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
2021-07-13AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-07-07PSC05Change of details for Kier Finance 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
2021-03-01AP01DIRECTOR APPOINTED HELEN JULIA SAMUELS
2021-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK WHITTAKER
2020-10-07AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES
2020-04-29PSC05Change of details for Kier Finance Limited as a person with significant control on 2020-04-17
2020-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/20 FROM Temspford Hall Temspford Hall Sandy Bedfordshire SG19 2BD United Kingdom
2020-01-24AP01DIRECTOR APPOINTED MARK WHITTAKER
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MAWSON
2019-12-05AP03Appointment of Philip Higgins as company secretary on 2019-09-09
2019-10-23AP01DIRECTOR APPOINTED MR DAVID MAWSON
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR LEE HOWARD
2019-10-04AP01DIRECTOR APPOINTED MR CLIVE THOMAS
2019-09-17TM02Termination of appointment of Bethan Melges on 2019-09-09
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-07-09AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WILLIAMS
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIES
2018-07-02AP01DIRECTOR APPOINTED MR LEIGH PARRY THOMAS
2018-07-02AP01DIRECTOR APPOINTED MR LEE HOWARD
2018-01-30AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 2969289.69
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES
2017-07-06PSC02Notification of Kier Finance Limited as a person with significant control on 2016-04-06
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CHARLES JACKSON
2017-02-02AP01DIRECTOR APPOINTED MR STEPHEN JOHN DAVIES
2017-01-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS BETHAN MELGES on 2016-06-30
2017-01-04AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-28AP01DIRECTOR APPOINTED MR JEREMY MARK WILLIAMS
2016-11-14RP04SH01SECOND FILED SH01 - 10/10/16 STATEMENT OF CAPITAL GBP 12969289.227808
2016-11-14RP04SH01SECOND FILED SH01 - 07/10/16 STATEMENT OF CAPITAL GBP 9424290.298664
2016-11-14ANNOTATIONClarification
2016-11-01RES15CHANGE OF COMPANY NAME 01/11/16
2016-11-01CERTNMCOMPANY NAME CHANGED MOUCHEL HOLDINGS LIMITED CERTIFICATE ISSUED ON 01/11/16
2016-10-27RES01ADOPT ARTICLES 27/10/16
2016-10-27RES13CANCELLATION 07/10/2016
2016-10-10SH20STATEMENT BY DIRECTORS
2016-10-10SH1910/10/16 STATEMENT OF CAPITAL GBP 2969289.69
2016-10-10CAP-SSSOLVENCY STATEMENT DATED 10/10/16
2016-10-10RES13BONUS ISSUE SHARE CANCELLED AND THE SHARE PREMIUM ACCOUNT OF £467616227 CANCELLED 07/10/2016
2016-10-10SH0110/10/16 STATEMENT OF CAPITAL GBP 12969289.69
2016-10-10SH0106/10/16 STATEMENT OF CAPITAL GBP 9424289.69
2016-10-07SH20STATEMENT BY DIRECTORS
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 2969289.69
2016-10-07SH1907/10/16 STATEMENT OF CAPITAL GBP 2969289.69
2016-10-07CAP-SSSOLVENCY STATEMENT DATED 07/10/16
2016-10-07RES13BONUS ISSUE SHARES CANCELLED 07/10/2016
2016-10-07SH20STATEMENT BY DIRECTORS
2016-10-07SH1907/10/16 STATEMENT OF CAPITAL GBP 2969289.69
2016-10-07RES13BONUS ISSUE SHARES CANCELLED 07/10/2016
2016-10-07CAP-SSSOLVENCY STATEMENT DATED 07/10/16
2016-06-30AP03SECRETARY APPOINTED MRS BETHAN MELGES
2016-06-29AR0129/06/16 FULL LIST
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG APSEY
2016-04-08AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VIRDEN
2015-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2015 FROM EXPORT HOUSE CAWSEY WAY WOKING SURREY GU21 6QX
2015-10-16AA01PREVSHO FROM 30/09/2015 TO 30/06/2015
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 2969289.69
2015-08-24AR0126/07/15 FULL LIST
2015-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058875590014
2015-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058875590013
2015-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058875590012
2015-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058875590015
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 5
2015-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
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 058875590015
2015-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 058875590013
2015-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 058875590012
2015-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 058875590014
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 2969289.69
2014-08-28AR0126/07/14 FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-10-05TM02APPOINTMENT TERMINATED, SECRETARY NICKY COBDEN
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ENGLAND
2013-08-05AR0126/07/13 FULL LIST
2013-08-01AP01DIRECTOR APPOINTED MR DAVID RICHARD VIRDEN
2013-07-30AP01DIRECTOR APPOINTED MR KEITH CHARLES JACKSON
2013-07-30AP01DIRECTOR APPOINTED MR CRAIG STEVEN APSEY
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: 11
2013-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
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
2012-09-19ANNOTATIONRectified
2012-09-03AP01DIRECTOR APPOINTED MS AMANDA JANE EMILIA MASSIE
2012-08-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-08-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-08-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-08-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-08-22RP04SECOND FILING WITH MUD 26/07/12 FOR FORM AR01
2012-08-22ANNOTATIONClarification
2012-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-30AR0126/07/12 FULL LIST
2012-07-03SH0131/07/08 STATEMENT OF CAPITAL GBP 1000101
2012-05-22AP03SECRETARY APPOINTED NICKY COBDEN
2012-05-22TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE SHAW
2012-05-03AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-05-02TM02APPOINTMENT TERMINATED, SECRETARY CARL SJOGREN
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
2011-10-12AP01DIRECTOR APPOINTED MR PAUL DAVID ENGLAND
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
2011-06-20AP03SECRETARY 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
2011-03-14AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN YOUNG
2010-09-15AP01DIRECTOR APPOINTED MR DAVID TILSTON
2010-08-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MEASURES
2010-08-17AR0126/07/10 FULL LIST
2010-08-16AP03SECRETARY APPOINTED MR CARL SJOGREN
2010-08-16TM02APPOINTMENT TERMINATED, SECRETARY KELLY LEE
2009-08-20363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-06-06AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-06-04288aSECRETARY APPOINTED MS KELLY LEE
2009-06-04288bAPPOINTMENT TERMINATED SECRETARY CATHERINE ENGMANN
2009-03-13287REGISTERED OFFICE CHANGED ON 13/03/2009 FROM, WEST HALL, PARVIS ROAD, WEST BYFLEET, SURREY, KT14 6EZ
2009-01-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-09123NC INC ALREADY ADJUSTED 23/12/08
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to KIER HOLDINGS 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 HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2015-01-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2015-01-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
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
HONG KONG LAW GOVERNED CONFIRMATORY SHARE MORTGAGE 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)
JERSEY LAW GOVERNED SECURITY INTEREST AGREEMENT 2012-08-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT)
AN IRISH LAW SHARE MORTGAGE 2012-08-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
HONG KONG LAW GOVERNED SHARE MORTGAGE 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)
AN IRISH LAW SHARE MORTGAGE 2012-08-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
JERSEY LAW GOVERNED SECURITY INTEREST AGREEMENT 2012-08-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT)
HONG KONG LAW GOVERNED SHARE MORTGAGE 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 HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KIER HOLDINGS LIMITED
Trademarks
We have not found any records of KIER HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KIER HOLDINGS 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 (70100 - Activities of head offices) as KIER HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where KIER HOLDINGS 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.
Import/Export of Goods
Goods imported/exported by KIER HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-01-0025
2018-01-0025
2018-01-0087163950Trailers for the transport of goods, new (excl. self-loading or self-unloading trailers for agricultural purposes, tanker trailers, and trailers designed for the transport of highly radioactive materials)
2018-01-0087163950Trailers for the transport of goods, new (excl. self-loading or self-unloading trailers for agricultural purposes, tanker trailers, and trailers designed for the transport of highly radioactive materials)
2016-03-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-03-0084731011Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s.
2014-11-0185235110Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], unrecorded
2014-08-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KIER HOLDINGS 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 HOLDINGS 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.