About

Registered Number: 07372563
Date of Incorporation: 10/09/2010 (13 years and 7 months ago)
Company Status: Active
Registered Address: 81 Fountain Street, Manchester, M2 2EE,

 

Having been setup in 2010, Kier (Catterick) Ltd has its registered office in Manchester, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The current directors of this organisation are listed as Higgins, Philip, Chapman, Ian Greg, Hart, Patricia Mary, Melges, Bethan, Hart, Partricia Mary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HART, Partricia Mary 10 September 2010 26 April 2013 1
Secretary Name Appointed Resigned Total Appointments
HIGGINS, Philip 09 September 2019 - 1
CHAPMAN, Ian Greg 10 June 2013 15 December 2015 1
HART, Patricia Mary 10 September 2010 26 April 2013 1
MELGES, Bethan 15 December 2015 09 September 2019 1

Filing History

Document Type Date
PSC05 - N/A 29 April 2020
AD01 - Change of registered office address 17 April 2020
CS01 - N/A 31 March 2020
TM01 - Termination of appointment of director 20 March 2020
AA - Annual Accounts 31 January 2020
AP03 - Appointment of secretary 18 September 2019
TM02 - Termination of appointment of secretary 17 September 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 12 March 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 01 December 2016
MR04 - N/A 05 July 2016
TM01 - Termination of appointment of director 02 June 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 19 February 2016
AP01 - Appointment of director 15 December 2015
TM01 - Termination of appointment of director 15 December 2015
AP03 - Appointment of secretary 15 December 2015
TM02 - Termination of appointment of secretary 15 December 2015
AP01 - Appointment of director 15 December 2015
TM01 - Termination of appointment of director 15 December 2015
AUD - Auditor's letter of resignation 24 July 2015
AUD - Auditor's letter of resignation 13 July 2015
CERTNM - Change of name certificate 24 June 2015
AR01 - Annual Return 13 March 2015
CH01 - Change of particulars for director 13 March 2015
CH01 - Change of particulars for director 13 March 2015
AA - Annual Accounts 19 December 2014
MR01 - N/A 19 November 2014
MISC - Miscellaneous document 13 June 2014
MISC - Miscellaneous document 01 May 2014
AUD - Auditor's letter of resignation 17 April 2014
MISC - Miscellaneous document 17 April 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 03 January 2014
AP03 - Appointment of secretary 20 June 2013
AP01 - Appointment of director 14 May 2013
AP01 - Appointment of director 14 May 2013
RESOLUTIONS - N/A 10 May 2013
SH08 - Notice of name or other designation of class of shares 10 May 2013
SH01 - Return of Allotment of shares 10 May 2013
AD01 - Change of registered office address 10 May 2013
TM02 - Termination of appointment of secretary 10 May 2013
TM01 - Termination of appointment of director 10 May 2013
MR01 - N/A 08 May 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 22 March 2011
CH01 - Change of particulars for director 21 March 2011
AA01 - Change of accounting reference date 21 January 2011
NEWINC - New incorporation documents 10 September 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 November 2014 Fully Satisfied

N/A

A registered charge 26 April 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.