Company NameKershaw Holdings Limited
DirectorEdward Musgrave Kershaw
Company StatusActive
Company Number00165062
CategoryPrivate Limited Company
Incorporation Date10 March 1920(104 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Catherine Elizabeth Kershaw
NationalityBritish
StatusCurrent
Appointed05 March 2004(84 years after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Leatherworks
Water Street
Portwood
Stockport Cheshire
SK1 2BP
Director NameMr Edward Musgrave Kershaw
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(99 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Leatherworks
Water Street
Portwood
Stockport Cheshire
SK1 2BP
Director NameMary Christine Cunningham
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(71 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 July 1994)
RoleCompany Director
Correspondence Address2 Bridge Green
Prestbury
Macclesfield
Cheshire
SK10 4HR
Director NameCatherine Elizabeth Kershaw
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(71 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 05 March 2004)
RoleCompany Director
Correspondence AddressDale Brow Chase
Dale Brow Macclesfield Road
Prestbury
Cheshire
SK10 4BH
Director NameMr Philip Musgrave Kershaw
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(71 years, 10 months after company formation)
Appointment Duration28 years (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Leatherworks
Water Street
Portwood
Stockport Cheshire
SK1 2BP
Secretary NamePhilip Musgrave Kershaw
NationalityBritish
StatusResigned
Appointed31 December 1991(71 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 05 March 2004)
RoleCompany Director
Correspondence AddressDale Brow Chase
Dale Brow Macclesfield Road
Prestbury
Cheshire
SK10 4BH
Director NameMrs Catherine Elizabeth Kershaw
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(95 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Leatherworks
Water Street
Portwood
Stockport Cheshire
SK1 2BP

Contact

Websitekershawleather.com
Telephone0161 4803423
Telephone regionManchester

Location

Registered AddressVictoria Leatherworks
Water Street
Portwood
Stockport Cheshire
SK1 2BP
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

6.4k at £1Philip Musgrave Kershaw
86.04%
Ordinary A
933 at £1Mary Christine Cunningham
12.60%
Ordinary A
100 at £1Philip Musgrave Kershaw
1.35%
Ordinary B

Financials

Year2014
Net Worth£331,757
Cash£9,899
Current Liabilities£881

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return27 March 2024 (4 weeks ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

18 November 2021Delivered on: 19 November 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as victoria leatherworks, water street, stockport, SK1 2BP and land on the north west side of water street, stockport and land at victoria leatherworks, water street, stockport, SK1 2BP registered with title numbers GM69841, GM378491 and MAN386786.
Outstanding

Filing History

19 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 January 2016Appointment of Mrs Catherine Elizabeth Kershaw as a director on 22 January 2016 (2 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 7,402
(4 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 7,402
(4 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 7,402
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 March 2011Secretary's details changed for Mrs Catherine Elizabeth Kershaw on 31 December 2010 (1 page)
11 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 March 2011Director's details changed for Mr Philip Musgrave Kershaw on 31 December 2010 (2 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mr Philip Musgrave Kershaw on 31 December 2009 (2 pages)
19 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2009Return made up to 31/12/08; full list of members (6 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 February 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/02/08
(8 pages)
13 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 January 2007Return made up to 31/12/06; full list of members (8 pages)
6 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 July 2004New secretary appointed (1 page)
8 July 2004Secretary resigned (1 page)
8 July 2004Director resigned (1 page)
27 January 2004Return made up to 31/12/03; full list of members (9 pages)
18 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
6 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 December 2002Full accounts made up to 31 March 2002 (11 pages)
23 January 2002Return made up to 31/12/01; full list of members (8 pages)
23 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
12 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 January 2000Return made up to 31/12/99; full list of members (7 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
5 February 1999Return made up to 31/12/98; full list of members (6 pages)
14 January 1999Ad 09/11/98--------- £ si 100@1=100 £ ic 7302/7402 (2 pages)
14 January 1999Conve 09/11/98 (1 page)
14 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 October 1998Full accounts made up to 31 March 1998 (13 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
3 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
8 March 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 February 1996Full accounts made up to 31 March 1995 (11 pages)