Water Street
Portwood
Stockport Cheshire
SK1 2BP
Secretary Name | Mrs Catherine Elizabeth Kershaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 2004(84 years after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria Leatherworks Water Street Portwood Stockport Cheshire SK1 2BP |
Director Name | Mrs Catherine Elizabeth Kershaw |
---|---|
Date of Birth | November 1946 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2016(95 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria Leatherworks Water Street Portwood Stockport Cheshire SK1 2BP |
Director Name | Mary Christine Cunningham |
---|---|
Date of Birth | June 1939 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(71 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 July 1994) |
Role | Company Director |
Correspondence Address | 2 Bridge Green Prestbury Macclesfield Cheshire SK10 4HR |
Director Name | Catherine Elizabeth Kershaw |
---|---|
Date of Birth | November 1946 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(71 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 05 March 2004) |
Role | Company Director |
Correspondence Address | Dale Brow Chase Dale Brow Macclesfield Road Prestbury Cheshire SK10 4BH |
Secretary Name | Philip Musgrave Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(71 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 05 March 2004) |
Role | Company Director |
Correspondence Address | Dale Brow Chase Dale Brow Macclesfield Road Prestbury Cheshire SK10 4BH |
Website | kershawleather.com |
---|---|
Telephone | 0161 4803423 |
Telephone region | Manchester |
Registered Address | Victoria Leatherworks Water Street Portwood Stockport Cheshire SK1 2BP |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
6.4k at £1 | Philip Musgrave Kershaw 86.04% Ordinary A |
---|---|
933 at £1 | Mary Christine Cunningham 12.60% Ordinary A |
100 at £1 | Philip Musgrave Kershaw 1.35% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £331,757 |
Cash | £9,899 |
Current Liabilities | £881 |
Latest Accounts | 31 March 2018 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2019 (3 weeks, 1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2018 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2020 (1 month from now) |
19 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 January 2016 | Appointment of Mrs Catherine Elizabeth Kershaw as a director on 22 January 2016 (2 pages) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
11 March 2011 | Director's details changed for Mr Philip Musgrave Kershaw on 31 December 2010 (2 pages) |
11 March 2011 | Secretary's details changed for Mrs Catherine Elizabeth Kershaw on 31 December 2010 (1 page) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Mr Philip Musgrave Kershaw on 31 December 2009 (2 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 February 2008 | Return made up to 31/12/07; full list of members
|
13 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members
|
1 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members
|
2 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 July 2004 | New secretary appointed (1 page) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
27 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
18 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members
|
1 December 2002 | Full accounts made up to 31 March 2002 (11 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
23 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members
|
12 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
14 January 1999 | Resolutions
|
14 January 1999 | Ad 09/11/98--------- £ si [email protected]=100 £ ic 7302/7402 (2 pages) |
14 January 1999 | Conve 09/11/98 (1 page) |
5 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
8 March 1996 | Return made up to 31/12/95; full list of members
|
8 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |