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

KIER NORTH TYNESIDE LIMITED

2nd Floor, Optimum House, Clippers Quay, Salford, M50 3XP,
Company Registration Number
06927150
Private Limited Company
Active

Company Overview

About Kier North Tyneside Ltd
KIER NORTH TYNESIDE LIMITED was founded on 2009-06-08 and has its registered office in Salford. The organisation's status is listed as "Active". Kier North Tyneside Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KIER NORTH TYNESIDE LIMITED
 
Legal Registered Office
2nd Floor
Optimum House, Clippers Quay
Salford
M50 3XP
Other companies in SG19
 
Filing Information
Company Number 06927150
Company ID Number 06927150
Date formed 2009-06-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-06-30
Account next due 2026-03-31
Latest return 2025-04-25
Return next due 2026-05-09
Type of accounts SMALL
VAT Number /Sales tax ID GB973389960  
Last Datalog update: 2025-05-09 21:10:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KIER NORTH TYNESIDE 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 NORTH TYNESIDE LIMITED

Current Directors
Officer Role Date Appointed
JAMES NICHOLAS HAMPTON WALDER
Company Secretary 2014-04-29
MICHAEL IAN FURZE
Director 2011-04-07
PAUL JOHN LEADBITTER
Director 2013-04-15
MATTHEW EDWARD LOCKETT
Director 2017-12-13
MARK EDWARD LONGSTAFF
Director 2018-07-20
DAVID MAWSON
Director 2014-11-06
PHILIP OADES
Director 2015-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL FRANK HANSON
Director 2010-09-07 2018-07-20
NEIL JOHN CHIDGEY
Director 2014-11-06 2015-05-11
DANIEL STEVEN MAHER
Director 2009-09-06 2015-05-11
SIMON MARK BULLEN
Director 2013-04-15 2014-11-06
ANDREW PETER SLEIGH
Director 2014-04-29 2014-11-06
DAVID JOHN STRAW
Company Secretary 2012-06-18 2014-04-29
NEIL JOHN CHIDGEY
Director 2013-04-15 2014-04-29
WILLIAM GEORGE KAY
Director 2009-09-06 2013-04-18
PETER BRYNES
Director 2009-06-08 2013-04-15
ALASTAIR RICHARD GAMAGE
Director 2012-06-18 2013-04-15
ALASTAIR RICHARD GAMAGE
Company Secretary 2009-06-08 2012-06-18
KEITH BRIAN WATSON
Director 2009-09-06 2012-06-18
JOHN JAMES NORTON
Director 2009-09-06 2011-04-07
MARTIN SWALES
Director 2009-09-06 2010-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JOHN LEADBITTER KADER ACADEMY TRUST Director 2014-03-06 CURRENT 2014-03-06 Active - Proposal to Strike off
DAVID MAWSON KIER SERVICES LIMITED Director 2016-01-22 CURRENT 1991-10-07 Active
DAVID MAWSON KIER HARLOW LIMITED Director 2014-11-13 CURRENT 2006-10-09 Active
DAVID MAWSON KIER ISLINGTON LIMITED Director 2013-04-22 CURRENT 2000-02-10 Liquidation
DAVID MAWSON KIER STOKE LIMITED Director 2010-12-06 CURRENT 2007-10-05 Active
PHILIP OADES HEART OF WALES PROPERTY SERVICES LIMITED Director 2017-03-23 CURRENT 2017-03-23 Active
PHILIP OADES KIER STOKE LIMITED Director 2016-05-17 CURRENT 2007-10-05 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
2024-12-31SMALL COMPANY ACCOUNTS MADE UP TO 30/06/24
2024-05-07CONFIRMATION STATEMENT MADE ON 25/04/24, WITH NO UPDATES
2024-04-26DIRECTOR APPOINTED LISA OXLEY
2024-01-08APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD LONGSTAFF
2024-01-08DIRECTOR APPOINTED MR PETER MATTHEW JOHN MENNELL
2023-12-28FULL ACCOUNTS MADE UP TO 30/06/23
2023-09-01Director's details changed for John Andrew Large on 2023-08-29
2023-04-25CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES
2023-04-21APPOINTMENT TERMINATED, DIRECTOR SURBJIT SINGH KHELA
2023-04-21DIRECTOR APPOINTED JAMIE MCKECHNIE
2023-04-21DIRECTOR APPOINTED MATTHEW ROBERT DULSON
2023-04-14APPOINTMENT TERMINATED, DIRECTOR CLIVE THOMAS
2023-04-14APPOINTMENT TERMINATED, DIRECTOR MARK WHITTAKER
2022-12-15FULL ACCOUNTS MADE UP TO 30/06/22
2022-12-15AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2022-02-09FULL ACCOUNTS MADE UP TO 30/06/21
2022-02-09AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-07-05PSC05Change of details for Kier Services Limited as a person with significant control on 2021-07-01
2021-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/21 FROM 81 Fountain Street Manchester M2 2EE England
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2021-03-23AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-03-11AP01DIRECTOR APPOINTED JOHN ANDREW LARGE
2021-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN KEITH ARDRON
2020-04-29PSC05Change of details for Kier Services Limited 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
2020-04-03AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2020-01-27AP01DIRECTOR APPOINTED MARTIN KEITH ARDRON
2020-01-24AP01DIRECTOR APPOINTED SURBJIT SINGH KHELA
2020-01-24TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DAVID MELLOR
2019-08-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARD BAILEY
2019-08-22TM02Termination of appointment of Michael Richard Bailey on 2019-06-30
2019-06-05AP01DIRECTOR APPOINTED STEVEN DAVID MELLOR
2019-06-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP OADES
2019-06-05CH01Director's details changed for Mr David Mawson on 2019-06-05
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2019-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN LEADBITTER
2019-03-15AP01DIRECTOR APPOINTED MICHAEL RICHARD BAILEY
2019-02-25CH03SECRETARY'S DETAILS CHNAGED FOR MIKE BAILEY on 2019-02-15
2019-02-22AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-02-19AP03Appointment of Mike Bailey as company secretary on 2019-02-15
2019-02-19TM02Termination of appointment of James Nicholas Hampton Walder on 2019-02-15
2018-07-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRANK HANSON
2018-07-20AP01DIRECTOR APPOINTED MARK EDWARD LONGSTAFF
2018-03-12AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-03-07LATEST SOC07/03/18 STATEMENT OF CAPITAL;GBP 1000
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES
2017-12-14AP01DIRECTOR APPOINTED MR MATTHEW EDWARD LOCKETT
2017-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-02-22AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-03-24AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-22AR0128/01/16 ANNUAL RETURN FULL LIST
2015-08-06MISCSection 519
2015-07-24AUDAUDITOR'S RESIGNATION
2015-07-24MISCSection 519.
2015-05-21AP01DIRECTOR APPOINTED MR PHILIP OADES
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MAHER
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CHIDGEY
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-19AR0128/01/15 ANNUAL RETURN FULL LIST
2015-01-08AP01DIRECTOR APPOINTED MR NEIL JOHN CHIDGEY
2015-01-08AP01DIRECTOR APPOINTED MR DAVID MAWSON
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SLEIGH
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BULLEN
2014-09-30AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-06-13MISCSECTION 519
2014-04-30AP03SECRETARY APPOINTED MR JAMES NICHOLAS HAMPTON WALDER
2014-04-30TM02APPOINTMENT TERMINATED, SECRETARY DAVID STRAW
2014-04-30AUDAUDITOR'S RESIGNATION
2014-04-29AP01DIRECTOR APPOINTED MR ANDREW PETER SLEIGH
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CHIDGEY
2014-04-17MISCSEC 519
2014-03-06AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-30AR0128/01/14 FULL LIST
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KAY
2013-04-15AP01DIRECTOR APPOINTED MR SIMON MARK BULLEN
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GAMAGE
2013-04-15AP01DIRECTOR APPOINTED MR PAUL JOHN LEADBITTER
2013-04-15AP01DIRECTOR APPOINTED MR NEIL JOHN CHIDGEY
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRYNES
2013-01-29AR0128/01/13 FULL LIST
2013-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STEVEN MAHER / 28/01/2013
2012-09-27AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-06-19AP01DIRECTOR APPOINTED MR ALASTAIR RICHARD GAMAGE
2012-06-19AP03SECRETARY APPOINTED MR DAVID JOHN STRAW
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WATSON
2012-06-19TM02APPOINTMENT TERMINATED, SECRETARY ALASTAIR GAMAGE
2012-02-01AR0128/01/12 FULL LIST
2011-09-21AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NORTON
2011-04-15AP01DIRECTOR APPOINTED MR MICHAEL IAN FURZE
2011-01-28AR0128/01/11 FULL LIST
2010-10-12AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-08AP01DIRECTOR APPOINTED MR PAUL FRANK HANSON
2010-06-16AR0108/06/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES NORTON / 01/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STEVEN MAHER / 01/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE KAY / 01/10/2009
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SWALES
2009-11-07AP01DIRECTOR APPOINTED MARTIN SWALES
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH BRIAN WATSON / 01/10/2009
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / ALASTAIR RICHARD GAMAGE / 01/10/2009
2009-09-17RES01ADOPT ARTICLES 06/09/2009
2009-09-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-1788(2)AD 06/09/09 GBP SI 999@1=999 GBP IC 1/1000
2009-09-14288aDIRECTOR APPOINTED MR KEITH WATSON
2009-09-14288aDIRECTOR APPOINTED MR WILLIAM GEORGE KAY
2009-09-14288aDIRECTOR APPOINTED MR JOHN JAMES NORTON
2009-09-14288aDIRECTOR APPOINTED MR DANIEL STEVEN MAHER
2009-06-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to KIER NORTH TYNESIDE 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 NORTH TYNESIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-09-17 Satisfied KIER SUPPORT SERVICES LIMITED
Intangible Assets
Patents
We have not found any records of KIER NORTH TYNESIDE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KIER NORTH TYNESIDE LIMITED
Trademarks
We have not found any records of KIER NORTH TYNESIDE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KIER NORTH TYNESIDE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2016-9 GBP £1,760 Recruitment Instruction and Training
Durham County Council 2015-12 GBP £555 Recruitment Instruction and Training
Durham County Council 2015-10 GBP £124,904 Rendered by Private Contractors
Durham County Council 2015-9 GBP £11,757 Rendered by Private Contractors
Durham County Council 2015-8 GBP £204,620 Rendered by Private Contractors
Newcastle City Council 2015-8 GBP £750 Employees
Durham County Council 2015-7 GBP £3,130 Recruitment Instruction and Training
Newcastle City Council 2015-6 GBP £750 Employees
Durham County Council 2015-5 GBP £1,580 Recruitment Instruction and Training
Durham County Council 2015-4 GBP £273,825 Construction work
North Tyneside Council 2015-3 GBP £4,154,716 02.BUILDING SERVICES
Durham County Council 2015-2 GBP £233,942 Construction work
North Tyneside Council 2015-2 GBP £3,195,681
Durham County Council 2015-1 GBP £47,464 Construction work
North Tyneside Council 2015-1 GBP £2,873,522
Durham County Council 2014-12 GBP £117,557 Recruitment Instruction and Training
North Tyneside Council 2014-12 GBP £3,833,371
Durham County Council 2014-11 GBP £30,862 Recruitment Instruction and Training
North Tyneside Council 2014-11 GBP £4,483,991 02.BUILDING SERVICES
Durham County Council 2014-10 GBP £36,711 Construction work
Newcastle City Council 2014-8 GBP £2,000
Durham County Council 2014-5 GBP £202,269
Durham County Council 2014-4 GBP £43,929
Durham County Council 2013-12 GBP £143,581
Durham County Council 2013-8 GBP £11,690
Durham County Council 2013-4 GBP £1,140
Newcastle City Council 2013-3 GBP £660

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KIER NORTH TYNESIDE 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 NORTH TYNESIDE 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 NORTH TYNESIDE 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.