CompanyTrack
K

KIER LIMITED

Active Salford

Activities of head offices

527 employees
Activities of head offices
K

KIER LIMITED

Activities of head offices

Founded 3 Feb 1982 Active Salford, England 527 employees
Activities of head offices
Accounts Submitted 11 Dec 2024
Confirmation Statement Submitted 20 Oct 2025
Net assets £16.40M £113.60M 2023 year on year
Total assets £1606.70M £82.60M 2023 year on year
Total Liabilities £1590.30M £31.00M 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

2nd Floor, Optimum House Clippers Quay Salford M50 3XP England

Credit Report

Discover KIER LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2020–2023)

Cash in Bank

N/A

Net Assets

£16.40M

Decreased by £113.60M (-87%)

Total Liabilities

£1590.30M

Increased by £31.00M (+2%)

Turnover

N/A

Employees

527

Increased by 16 (+3%)

Debt Ratio

99%

Increased by 7 (+8%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 265,314,952 Shares £265.31m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
20 Mar 2025205,314,952£205.31m£1
26 Jun 201460,000,000£60.00m£1

Officers

Officers

3 active 22 resigned
Status
Jaime Foong Yi ThamSecretaryUnknownUnknown16 Aug 2021Active
Simon John KestertonDirectorBritishEngland5226 Aug 2019Active
Stuart John TogwellDirectorBritishEngland571 Nov 2025Active

Shareholders

Shareholders (1)

Kier Group Plc
100.0%
120 Oct 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Kier Group Plc

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Group Structure

Group Structure

KIER GROUP PLC united kingdom
KIER LIMITED Current Company
CAXTON INTEGRATED SERVICES HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
COOMBE PROJECT MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HENRY JONES CONSTRUCTION LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
I E I LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
J.L.KIER & COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
J.L. KIER & COMPANY (LONDON) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
KIER BENEFITS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
KIER CB LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
KIER CONSTRUCTION LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
KIER ENERGY SOLUTIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
KIER ENGINEERING SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
KIER HOLDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
KIER INTEGRATED SERVICES (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
KIER MBS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
KIER NATIONAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
KIER PROJECT INVESTMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
KIER PROPERTY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
KIER SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
KIER TRANSPORTAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
KIER TRANSPORTATION LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LAZENBY & WILSON LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
MCNICHOLAS CONSTRUCTION (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
MRBL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
PENDA LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
RILEY BUILDERS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ROBERT MARRIOTT GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
TRADEDIRECT LOGISTICS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
W.& C.FRENCH(CONSTRUCTION)LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
4 Nov 2025OfficersAppointment of Mr Stuart John Togwell as director on 2025-11-01View(2 pages)
3 Nov 2025OfficersTermination of Andrew Oswell Bede Davies as director on 2025-10-31View(1 page)
20 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-09 with updatesView(4 pages)
21 Mar 2025CapitalStatement by DirectorsView(1 page)
21 Mar 2025InsolvencySolvency Statement dated 21/03/25View(1 page)
4 Nov 2025 Officers

Appointment of Mr Stuart John Togwell as director on 2025-11-01

3 Nov 2025 Officers

Termination of Andrew Oswell Bede Davies as director on 2025-10-31

20 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-09 with updates

21 Mar 2025 Capital

Statement by Directors

21 Mar 2025 Insolvency

Solvency Statement dated 21/03/25

Recent Activity

Latest Activity

Appointment of Mr Stuart John Togwell as director on 2025-11-01

3 months ago on 4 Nov 2025

Termination of Andrew Oswell Bede Davies as director on 2025-10-31

3 months ago on 3 Nov 2025

Confirmation statement made on 2025-10-09 with updates

3 months ago on 20 Oct 2025

Statement by Directors

11 months ago on 21 Mar 2025

Solvency Statement dated 21/03/25

11 months ago on 21 Mar 2025