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

KIER MINERALS LIMITED

2ND FLOOR OPTIMUM HOUSE, CLIPPERS QUAY, SALFORD, M50 3XP,
Company Registration Number
02099531
Private Limited Company
Active

Company Overview

About Kier Minerals Ltd
KIER MINERALS LIMITED was founded on 1987-02-12 and has its registered office in Salford. The organisation's status is listed as "Active". Kier Minerals 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 MINERALS LIMITED
 
Legal Registered Office
2ND FLOOR OPTIMUM HOUSE
CLIPPERS QUAY
SALFORD
M50 3XP
Other companies in SG19
 
Filing Information
Company Number 02099531
Company ID Number 02099531
Date formed 1987-02-12
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 15/09/2015
Return next due 13/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 22:50:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KIER MINERALS 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 MINERALS LIMITED

Current Directors
Officer Role Date Appointed
BETHAN MELGES
Company Secretary 2015-07-16
DEREK MARK HARRINGTON
Director 2008-02-21
SEAN FRANCIS JEFFERY
Director 2015-08-18
ADRIAN PAUL JONES
Director 2016-01-27
PHILIP CHARLES ANTHONY SUTER
Director 2018-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
BETHAN MELGES
Director 2015-07-16 2016-01-22
WARREN PAUL UNDERWOOD
Director 2015-08-19 2015-11-30
ANITA SUZANNE HARRIS
Director 2013-08-28 2015-08-10
MATTHEW ARMITAGE
Company Secretary 2014-12-09 2015-07-16
MATTHEW ARMITAGE
Director 2014-12-09 2015-07-16
TIMOTHY PAUL DAVIES
Director 2005-08-19 2015-04-30
DEBORAH PAMELA HAMILTON
Company Secretary 2007-03-23 2014-09-22
DEBORAH PAMELA HAMILTON
Director 2013-01-02 2014-09-22
PHILIP JOHN CAVE
Director 2002-10-02 2012-12-05
MICHAEL PAUL SHEFFIELD
Director 2001-04-02 2010-04-01
ANTHONY CHARLES HOSLIN
Director 2006-11-14 2008-02-02
HAROLD LISTER THOMPSON
Company Secretary 1992-10-01 2007-03-22
ANDREW WILLIAM SAUL
Director 2002-10-02 2006-11-14
RICHARD ANTHONY HALLER
Director 2003-06-12 2005-11-11
DAVID JOHN COX
Director 2004-11-22 2005-08-19
GEOFFREY ROBERT BURN
Director 1992-10-01 2004-11-19
JOHN DODDS
Director 1992-10-01 2001-04-02
PETER HENRY HUBERT MCMEEKIN
Director 1992-10-01 2001-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN FRANCIS JEFFERY KIER NATIONAL LIMITED Director 2016-01-21 CURRENT 1987-02-16 Active
SEAN FRANCIS JEFFERY KIER PROFESSIONAL SERVICES LIMITED Director 2014-02-07 CURRENT 2014-02-07 Active
SEAN FRANCIS JEFFERY KIER BUILD LIMITED Director 2014-01-14 CURRENT 1981-03-20 Active
SEAN FRANCIS JEFFERY KIER INTEGRATED SERVICES LIMITED Director 2013-08-23 CURRENT 1966-03-07 Active
SEAN FRANCIS JEFFERY KIER INFRASTRUCTURE AND OVERSEAS LIMITED Director 2011-03-09 CURRENT 1974-01-16 Active
ADRIAN PAUL JONES KIER PROFESSIONAL SERVICES LIMITED Director 2017-10-19 CURRENT 2014-02-07 Active
ADRIAN PAUL JONES SENTURION (BIDCO) LIMITED Director 2016-12-22 CURRENT 2007-06-06 Dissolved 2018-04-17
ADRIAN PAUL JONES SENTURION (MIDCO) LIMITED Director 2016-12-22 CURRENT 2007-06-06 Dissolved 2018-04-17
ADRIAN PAUL JONES SENTURION GROUP LIMITED Director 2016-12-22 CURRENT 2007-06-05 Liquidation
ADRIAN PAUL JONES KIER INTEGRATED SERVICES LIMITED Director 2016-06-23 CURRENT 1966-03-07 Active
ADRIAN PAUL JONES KIER BUILD LIMITED Director 2016-06-07 CURRENT 1981-03-20 Active
ADRIAN PAUL JONES KIER INFRASTRUCTURE AND OVERSEAS LIMITED Director 2016-02-10 CURRENT 1974-01-16 Active
ADRIAN PAUL JONES KIER NATIONAL LIMITED Director 2016-01-22 CURRENT 1987-02-16 Active
PHILIP CHARLES ANTHONY SUTER KIER PROFESSIONAL SERVICES LIMITED Director 2018-07-01 CURRENT 2014-02-07 Active
PHILIP CHARLES ANTHONY SUTER KIER INFRASTRUCTURE AND OVERSEAS LIMITED Director 2018-07-01 CURRENT 1974-01-16 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
2024-01-20Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-01-20Audit exemption subsidiary accounts made up to 2023-06-30
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
2024-01-04CONFIRMATION STATEMENT MADE ON 23/12/23, WITH NO UPDATES
2023-07-14APPOINTMENT TERMINATED, DIRECTOR DEREK MARK HARRINGTON
2023-07-13DIRECTOR APPOINTED MR PAUL ROBERT JACKSON
2023-07-13DIRECTOR APPOINTED BASIL CHRISTOPHER MENDONCA
2023-07-13APPOINTMENT TERMINATED, DIRECTOR LISA OXLEY
2023-07-13APPOINTMENT TERMINATED, DIRECTOR MARK RUSSELL PENGELLY
2022-12-23CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES
2022-12-08AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-04-06PSC02Notification of Kier Holdings Limited as a person with significant control on 2022-04-01
2022-04-04SH0101/04/22 STATEMENT OF CAPITAL GBP 45000000
2022-04-04PSC07CESSATION OF KIER INFRASTRUCTURE AND OVERSEAS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-22FULL ACCOUNTS MADE UP TO 30/06/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
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
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CHARLES ANTHONY SUTER
2021-09-06AP01DIRECTOR APPOINTED LISA OXLEY
2021-07-09PSC05Change of details for Kier Infrastructure and Overseas 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
2021-01-10AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2020-04-28PSC05Change of details for Kier Infrastructure and Overseas 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
2020-04-01AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-09-19AP03Appointment of Philip Higgins as company secretary on 2019-09-09
2019-09-18TM02Termination of appointment of Bethan Melges on 2019-09-09
2019-04-02AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-01-16AP01DIRECTOR APPOINTED MARK RUSSELL PENGELLY
2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL JONES
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR SEAN FRANCIS JEFFERY
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-07-03AP01DIRECTOR APPOINTED PHILIP CHARLES ANTHONY SUTER
2018-02-01AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-10-11LATEST SOC11/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES
2017-01-16AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-03-31AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-27AP01DIRECTOR APPOINTED MR ADRIAN PAUL JONES
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR BETHAN MELGES
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR WARREN UNDERWOOD
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-20AR0115/09/15 ANNUAL RETURN FULL LIST
2015-09-02AP01DIRECTOR APPOINTED WARREN PAUL UNDERWOOD
2015-09-02AP01DIRECTOR APPOINTED MR SEAN FRANCIS JEFFERY
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ANITA HARRIS
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVIES
2015-08-06MISCSection 519
2015-07-24AUDAUDITOR'S RESIGNATION
2015-07-24MISCSection 519.
2015-07-23AP03Appointment of Mrs Bethan Melges as company secretary on 2015-07-16
2015-07-23AP01DIRECTOR APPOINTED MRS BETHAN MELGES
2015-07-23TM02Termination of appointment of Matthew Armitage on 2015-07-16
2015-07-23TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ARMITAGE
2015-03-18AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-09AP01DIRECTOR APPOINTED MR MATTHEW ARMITAGE
2014-12-09AP03SECRETARY APPOINTED MR MATTHEW ARMITAGE
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH HAMILTON
2014-12-09TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH HAMILTON
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-17AR0115/09/14 FULL LIST
2014-06-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-16RES01ADOPT ARTICLES 06/06/2014
2014-06-13MISCSECTION 519
2014-05-01AUDAUDITOR'S RESIGNATION
2014-04-17MISCSEC 519
2013-09-24AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-09-16AR0115/09/13 FULL LIST
2013-08-29AP01DIRECTOR APPOINTED MRS ANITA SUZANNE HARRIS
2013-08-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-07RES01ADOPT ARTICLES 29/07/2013
2013-08-07CC04STATEMENT OF COMPANY'S OBJECTS
2013-01-07AP01DIRECTOR APPOINTED MISS DEBORAH PAMELA HAMILTON
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CAVE
2012-10-19AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-09-18AR0118/09/12 FULL LIST
2011-10-10AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-09-19AR0118/09/11 FULL LIST
2010-10-06AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-21AR0118/09/10 FULL LIST
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHEFFIELD
2009-12-07AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL DAVIES / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK MARK HARRINGTON / 01/10/2009
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / MISS DEBORAH PAMELA HAMILTON / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN CAVE / 01/10/2009
2009-09-18363aRETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS
2009-08-24288cSECRETARY'S CHANGE OF PARTICULARS / DEBORAH HAMILTON / 28/05/2009
2009-06-24288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP CAVE / 01/06/2009
2009-06-15288cSECRETARY'S CHANGE OF PARTICULARS / DEBORAH HAMILTON / 28/05/2009
2009-02-12AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-10288cSECRETARY'S CHANGE OF PARTICULARS / DEBORAH HAMILTON / 28/11/2008
2008-09-20363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-09-19288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHEFFIELD / 27/02/2007
2008-04-30AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-27288aDIRECTOR APPOINTED MR DEREK MARK HARRINGTON
2008-02-05288bDIRECTOR RESIGNED
2007-09-19363aRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2007-05-03AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-04-11288aNEW SECRETARY APPOINTED
2007-04-11288bSECRETARY RESIGNED
2007-03-19288cDIRECTOR'S PARTICULARS CHANGED
2006-11-21288aNEW DIRECTOR APPOINTED
2006-11-21288bDIRECTOR RESIGNED
2006-10-16363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-09-05288cSECRETARY'S PARTICULARS CHANGED
2006-08-15288cDIRECTOR'S PARTICULARS CHANGED
2006-04-25AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-12-12288cDIRECTOR'S PARTICULARS CHANGED
2005-11-11288bDIRECTOR RESIGNED
2005-10-07363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-08-23288aNEW DIRECTOR APPOINTED
2005-08-22288bDIRECTOR RESIGNED
2005-05-16288cDIRECTOR'S PARTICULARS CHANGED
2005-03-01287REGISTERED OFFICE CHANGED ON 01/03/05 FROM: 33 BERCHAM TWO MILE ASH MILTON KEYNES ENGLAND MK8 8HX
2005-02-21287REGISTERED OFFICE CHANGED ON 21/02/05 FROM: TEMPSFORD HALL SANDY BEDFORDSHIRE SG19 2BD
2005-02-09AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-11-26288bDIRECTOR RESIGNED
2004-11-26288aNEW DIRECTOR APPOINTED
2004-10-18363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2003-11-21AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-27363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KIER MINERALS 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 MINERALS 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 MINERALS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.0092
MortgagesNumMortOutstanding0.639
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3892

This shows the max and average number of mortgages for companies with the same SIC code of 42990 - Construction of other civil engineering projects n.e.c.

Intangible Assets
Patents
We have not found any records of KIER MINERALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KIER MINERALS LIMITED
Trademarks
We have not found any records of KIER MINERALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KIER MINERALS 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 (42990 - Construction of other civil engineering projects n.e.c.) as KIER MINERALS LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where KIER MINERALS 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 MINERALS 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 MINERALS 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.