About

Registered Number: 05887555
Date of Incorporation: 26/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 81 Fountain Street, Manchester, M2 2EE,

 

Kier Finance & Treasury Holdings Ltd was registered on 26 July 2006 with its registered office in Manchester, it's status at Companies House is "Active". We do not know the number of employees at the organisation. Higgins, Philip, Cobden, Nicky, Harris, Rodney Hewer, Melges, Bethan, Shaw, Christine, Sjogren, Carl, England, Paul, Melges, Bethan, Rumbles, Grant are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENGLAND, Paul 06 October 2011 08 August 2013 1
MELGES, Bethan 29 February 2016 14 July 2016 1
RUMBLES, Grant 21 November 2011 08 June 2015 1
Secretary Name Appointed Resigned Total Appointments
HIGGINS, Philip 09 September 2019 - 1
COBDEN, Nicky 02 May 2012 29 August 2013 1
HARRIS, Rodney Hewer 17 June 2011 17 June 2011 1
MELGES, Bethan 20 June 2016 09 September 2019 1
SHAW, Christine 17 June 2011 02 May 2012 1
SJOGREN, Carl 30 July 2010 07 November 2011 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
TM01 - Termination of appointment of director 27 May 2020
AP01 - Appointment of director 26 May 2020
AP01 - Appointment of director 26 May 2020
PSC05 - N/A 29 April 2020
AD01 - Change of registered office address 17 April 2020
CS01 - N/A 26 November 2019
AP03 - Appointment of secretary 18 September 2019
TM02 - Termination of appointment of secretary 17 September 2019
AA - Annual Accounts 09 July 2019
TM01 - Termination of appointment of director 09 January 2019
AP01 - Appointment of director 09 January 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 04 April 2017
CH03 - Change of particulars for secretary 09 January 2017
CS01 - N/A 14 December 2016
RP04SH01 - N/A 14 November 2016
RESOLUTIONS - N/A 01 November 2016
RESOLUTIONS - N/A 27 October 2016
RESOLUTIONS - N/A 07 October 2016
SH01 - Return of Allotment of shares 07 October 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 October 2016
SH19 - Statement of capital 07 October 2016
CAP-SS - N/A 07 October 2016
AP01 - Appointment of director 18 July 2016
TM01 - Termination of appointment of director 18 July 2016
AP01 - Appointment of director 18 July 2016
AP03 - Appointment of secretary 30 June 2016
AA - Annual Accounts 08 April 2016
TM01 - Termination of appointment of director 01 March 2016
AR01 - Annual Return 09 December 2015
AD01 - Change of registered office address 16 October 2015
AA01 - Change of accounting reference date 16 October 2015
MR04 - N/A 16 July 2015
TM01 - Termination of appointment of director 26 June 2015
AA - Annual Accounts 24 June 2015
TM01 - Termination of appointment of director 19 June 2015
TM01 - Termination of appointment of director 19 June 2015
MR04 - N/A 11 February 2015
MR04 - N/A 11 February 2015
MR04 - N/A 11 February 2015
MR04 - N/A 11 February 2015
MR01 - N/A 27 January 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 03 December 2013
TM02 - Termination of appointment of secretary 05 October 2013
TM01 - Termination of appointment of director 09 August 2013
AP01 - Appointment of director 09 August 2013
AA - Annual Accounts 05 July 2013
TM01 - Termination of appointment of director 15 March 2013
TM02 - Termination of appointment of secretary 15 March 2013
MG01 - Particulars of a mortgage or charge 26 February 2013
AP01 - Appointment of director 01 February 2013
TM01 - Termination of appointment of director 29 January 2013
AR01 - Annual Return 03 December 2012
AA01 - Change of accounting reference date 21 September 2012
MG01 - Particulars of a mortgage or charge 31 August 2012
MG01 - Particulars of a mortgage or charge 03 August 2012
TM02 - Termination of appointment of secretary 21 May 2012
AP03 - Appointment of secretary 21 May 2012
AA - Annual Accounts 03 May 2012
TM01 - Termination of appointment of director 13 January 2012
RESOLUTIONS - N/A 09 December 2011
MG01 - Particulars of a mortgage or charge 07 December 2011
AR01 - Annual Return 01 December 2011
CH03 - Change of particulars for secretary 01 December 2011
CH01 - Change of particulars for director 01 December 2011
CH01 - Change of particulars for director 01 December 2011
AP03 - Appointment of secretary 01 December 2011
TM02 - Termination of appointment of secretary 01 December 2011
AP01 - Appointment of director 23 November 2011
TM02 - Termination of appointment of secretary 08 November 2011
AP01 - Appointment of director 18 October 2011
CH01 - Change of particulars for director 12 October 2011
AP01 - Appointment of director 10 October 2011
TM01 - Termination of appointment of director 10 October 2011
AP03 - Appointment of secretary 20 June 2011
AP01 - Appointment of director 20 June 2011
TM01 - Termination of appointment of director 20 June 2011
AA - Annual Accounts 15 April 2011
SH01 - Return of Allotment of shares 18 March 2011
AP01 - Appointment of director 03 February 2011
AR01 - Annual Return 30 November 2010
TM01 - Termination of appointment of director 23 September 2010
AP01 - Appointment of director 15 September 2010
AP03 - Appointment of secretary 16 August 2010
AR01 - Annual Return 10 August 2010
TM02 - Termination of appointment of secretary 10 August 2010
RESOLUTIONS - N/A 30 July 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 July 2010
CAP-SS - N/A 30 July 2010
SH19 - Statement of capital 30 July 2010
AA - Annual Accounts 21 April 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 08 June 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
287 - Change in situation or address of Registered Office 13 March 2009
RESOLUTIONS - N/A 09 January 2009
123 - Notice of increase in nominal capital 09 January 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 23 May 2008
MEM/ARTS - N/A 06 February 2008
88(2)O - Return of allotments of shares issued for other than cash - original document 04 February 2008
CERTNM - Change of name certificate 01 February 2008
363a - Annual Return 22 August 2007
288c - Notice of change of directors or secretaries or in their particulars 31 March 2007
SA - Shares agreement 14 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2006
RESOLUTIONS - N/A 01 November 2006
RESOLUTIONS - N/A 01 November 2006
123 - Notice of increase in nominal capital 01 November 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
NEWINC - New incorporation documents 26 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 January 2015 Fully Satisfied

N/A

English law governed confirmatory debenture 19 February 2013 Fully Satisfied

N/A

English law governed debenture 25 August 2012 Fully Satisfied

N/A

English law governed debenture 31 July 2012 Fully Satisfied

N/A

A security agreement 29 November 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.