Company NameKershaw Mechanical Services Limited
Company StatusLiquidation
Company Number00540706
CategoryPrivate Limited Company
Incorporation Date17 November 1954(69 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Ian Michael Greenstock
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2004(49 years, 2 months after company formation)
Appointment Duration20 years, 3 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford Street
Manchester
M1 4PB
Secretary NameKathleen Elizabeth Smith
NationalityBritish
StatusCurrent
Appointed01 January 2005(50 years, 1 month after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford Street
Manchester
M1 4PB
Director NameMr Andrew Colin Edward Crouch
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2007(52 years, 6 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdward Leonard House Pembroke Avenue
Waterbeach
Cambridge
CB25 9QR
Director NameMr Paul Stephen Edis
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(60 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RolePre-Construction Director
Country of ResidenceEngland
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford Street
Manchester
M1 4PB
Director NameMr Adam James West
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(63 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford Street
Manchester
M1 4PB
Director NameMr Andrew Mark Saunders
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(64 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford Street
Manchester
M1 4PB
Director NameMr Paul Oakman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2021(66 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford Street
Manchester
M1 4PB
Director NameMs Kathleen Deveraux
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2021(66 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford Street
Manchester
M1 4PB
Director NamePaul Constable
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(37 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 03 March 2000)
RoleEngineer
Correspondence AddressHighdown
Sibleys Green
Thaxted
Essex
CM6 2NU
Director NameMr Graham Cashin
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(37 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 April 1997)
RoleEngineer
Correspondence Address37 St Johns Avenue
Newmarket
Suffolk
CB8 8DE
Director NameRaymond Peter Michael Bone
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(37 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 December 2004)
RoleAccountant
Correspondence Address25 Common Road
Witchford
Ely
Cambridgeshire
CB6 2HY
Director NameEdward Leonard Bird
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(37 years, 5 months after company formation)
Appointment Duration25 years, 10 months (resigned 22 March 2018)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressEdward Leonard House Pembroke Avenue
Waterbeach
Cambridge
CB25 9QR
Director NameGiles William Bingley
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(37 years, 5 months after company formation)
Appointment Duration7 years (resigned 26 May 1999)
RoleAccountant
Correspondence AddressPond House
Thurlow Road, Great Bradley
Newmarket
Suffolk
CB8 9LW
Secretary NameRaymond Peter Michael Bone
NationalityBritish
StatusResigned
Appointed04 May 1992(37 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address25 Common Road
Witchford
Ely
Cambridgeshire
CB6 2HY
Director NameMr Mark Stephen Finlay
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(42 years, 4 months after company formation)
Appointment Duration20 years, 11 months (resigned 22 March 2018)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressEdward Leonard House Pembroke Avenue
Waterbeach
Cambridge
CB25 9QR
Director NameJack Richard Kirk
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(45 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 July 2004)
RoleChartered Surveyor
Correspondence Address4 Linden Close
Haddenham
Ely
Cambridgeshire
CB6 3UN
Director NameDavid Lee
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(45 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 January 2006)
RoleEngineer
Correspondence AddressFernbank
Bacton
Stowmarket
Suffolk
IP14 4LX
Director NameMr Gary David Smith
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(49 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 18 March 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdward Leonard House Pembroke Avenue
Waterbeach
Cambridge
CB25 9QR
Director NameMr Andrew Mark Digby
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(59 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 May 2014)
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressEdward Leonard House Pembroke Avenue
Waterbeach
Cambridge
CB25 9QR
Director NameMr Luke Ashton
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2018(63 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 September 2021)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressEdward Leonard House Pembroke Avenue
Waterbeach
Cambridge
CB25 9QR

Contact

Websitewww.kershawmechanical.co.uk
Telephone01223 715800
Telephone regionCambridge

Location

Registered Address11th Floor Landmark St Peter's Square
1 Oxford Street
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

250k at £1Kershaw Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,553,338
Gross Profit£3,186,990
Net Worth£641,897
Cash£661,674
Current Liabilities£5,744,009

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 May 2021 (3 years ago)
Next Return Due18 May 2022 (overdue)

Charges

3 February 1992Delivered on: 12 February 1992
Satisfied on: 6 February 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: High street,wollaston,stourbridge,west midlands.t/no.wm 436611.
Fully Satisfied
3 February 1992Delivered on: 6 February 1992
Satisfied on: 6 February 2014
Persons entitled: Freeman Group PLC

Classification: Assignment by way of security
Secured details: All monies due or to become due from the company to the chargee under the terms of clause 6 of the principal agreement dated 16/1/92.
Particulars: By way of assignment all present and future rights title and interest in:- a) the agreements (as set out on form 395) b) all sums payable c) all sums standing to the credit of the contract proceeds account (see 395 for full details).
Fully Satisfied
22 March 1985Delivered on: 22 March 1985
Satisfied on: 27 July 1988
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts. Floating charge excluding all other f/h & l/h property all other the undertaking and assets of the company both present & future.
Fully Satisfied
28 April 1982Delivered on: 12 May 1982
Satisfied on: 20 December 1991
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charged by the principal deed and further deed.
Fully Satisfied
18 September 1981Delivered on: 29 September 1981
Satisfied on: 20 December 1991
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charged by the principal deed and further deed.
Fully Satisfied
19 January 1981Delivered on: 3 February 1981
Satisfied on: 20 December 1991
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charged by the principal deed and further deed.
Fully Satisfied
14 June 1979Delivered on: 25 June 1979
Satisfied on: 20 December 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. Together with all buildings & fixtures & fixed plant & machinery.
Fully Satisfied
14 November 1978Delivered on: 20 November 1978
Satisfied on: 20 December 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property fronting ainsworth st., & ainsworth place, cambridge.
Fully Satisfied
25 May 1977Delivered on: 8 June 1977
Satisfied on: 20 December 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital with all buildings, fixtures fixed & floating charge.
Fully Satisfied
20 September 2019Delivered on: 25 September 2019
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
31 August 2018Delivered on: 21 September 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 March 2018Delivered on: 23 March 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
26 February 1991Delivered on: 8 March 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 October 2017Cessation of Julie Mary Finlay as a person with significant control on 25 August 2017 (1 page)
4 October 2017Change of details for Mr Mark Stephen Finlay as a person with significant control on 25 August 2017 (2 pages)
14 September 2017Full accounts made up to 31 December 2016 (27 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
10 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 250,000
(6 pages)
19 April 2016Full accounts made up to 31 December 2015 (26 pages)
6 October 2015Director's details changed for Mark Stephen Finlay on 1 October 2015 (2 pages)
6 October 2015Secretary's details changed for Kathleen Elizabeth Smith on 1 October 2015 (1 page)
6 October 2015Director's details changed for Mark Stephen Finlay on 1 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Andrew Colin Edward Crouch on 1 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Andrew Colin Edward Crouch on 1 October 2015 (2 pages)
6 October 2015Director's details changed for Edward Leonard Bird on 1 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Ian Michael Greenstock on 1 October 2015 (2 pages)
6 October 2015Director's details changed for Edward Leonard Bird on 1 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Ian Michael Greenstock on 1 October 2015 (2 pages)
6 October 2015Secretary's details changed for Kathleen Elizabeth Smith on 1 October 2015 (1 page)
27 August 2015Director's details changed for Gary David Smith on 26 August 2015 (2 pages)
23 June 2015Appointment of Mr Paul Stephen Edis as a director on 1 June 2015 (2 pages)
23 June 2015Appointment of Mr Paul Stephen Edis as a director on 1 June 2015 (2 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 250,000
(8 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 250,000
(8 pages)
19 April 2015Full accounts made up to 31 December 2014 (19 pages)
24 June 2014Termination of appointment of Andrew Digby as a director (1 page)
20 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 250,000
(9 pages)
20 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 250,000
(9 pages)
14 April 2014Full accounts made up to 31 December 2013 (19 pages)
6 February 2014Satisfaction of charge 9 in full (6 pages)
6 February 2014Satisfaction of charge 8 in full (6 pages)
27 January 2014Appointment of Mr Andrew Digby as a director (2 pages)
5 August 2013Registered office address changed from Beadle Trading Estate Ditton Walk Cambridge CB5 8QD on 5 August 2013 (1 page)
5 August 2013Registered office address changed from Beadle Trading Estate Ditton Walk Cambridge CB5 8QD on 5 August 2013 (1 page)
21 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (8 pages)
21 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (8 pages)
11 April 2013Full accounts made up to 31 December 2012 (16 pages)
16 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (8 pages)
16 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (8 pages)
11 April 2012Full accounts made up to 31 December 2011 (16 pages)
18 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (8 pages)
18 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (8 pages)
12 April 2011Full accounts made up to 31 December 2010 (16 pages)
19 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
19 May 2010Director's details changed for Ian Michael Greenstock on 4 May 2010 (2 pages)
19 May 2010Director's details changed for Gary David Smith on 4 May 2010 (2 pages)
19 May 2010Director's details changed for Ian Michael Greenstock on 4 May 2010 (2 pages)
19 May 2010Director's details changed for Andrew Colin Edward Crouch on 4 May 2010 (2 pages)
19 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
19 May 2010Director's details changed for Gary David Smith on 4 May 2010 (2 pages)
19 May 2010Director's details changed for Andrew Colin Edward Crouch on 4 May 2010 (2 pages)
14 April 2010Full accounts made up to 31 December 2009 (16 pages)
18 May 2009Return made up to 04/05/09; full list of members (4 pages)
7 April 2009Full accounts made up to 31 December 2008 (15 pages)
19 May 2008Return made up to 04/05/08; full list of members (4 pages)
5 April 2008Full accounts made up to 31 December 2007 (15 pages)
1 October 2007Director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
23 May 2007New director appointed (1 page)
16 May 2007Secretary's particulars changed (1 page)
16 May 2007Return made up to 04/05/07; full list of members (3 pages)
18 April 2007Full accounts made up to 31 December 2006 (16 pages)
9 May 2006Full accounts made up to 31 December 2005 (16 pages)
5 May 2006Return made up to 04/05/06; full list of members (3 pages)
3 February 2006Director resigned (1 page)
18 May 2005Return made up to 04/05/05; full list of members (8 pages)
20 April 2005Full accounts made up to 31 December 2004 (16 pages)
4 January 2005New secretary appointed (2 pages)
4 January 2005Director's particulars changed (1 page)
4 January 2005Secretary resigned;director resigned (1 page)
22 July 2004Director resigned (1 page)
3 June 2004Return made up to 04/05/04; full list of members (9 pages)
29 April 2004Full accounts made up to 31 December 2003 (15 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
30 January 2004Declaration of assistance for shares acquisition (9 pages)
31 May 2003Return made up to 04/05/03; full list of members (8 pages)
24 April 2003Full accounts made up to 31 December 2002 (15 pages)
2 June 2002Return made up to 04/05/02; full list of members (8 pages)
19 April 2002Full accounts made up to 31 December 2001 (14 pages)
31 May 2001Return made up to 04/05/01; full list of members (7 pages)
11 May 2001Full accounts made up to 31 December 2000 (14 pages)
15 March 2001Ad 15/05/00--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages)
11 July 2000Nc inc already adjusted 05/05/00 (1 page)
11 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 May 2000Return made up to 04/05/00; full list of members (7 pages)
26 April 2000Full accounts made up to 31 December 1999 (14 pages)
15 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
29 July 1999Director resigned (1 page)
15 July 1999Full accounts made up to 31 December 1998 (15 pages)
10 June 1999Return made up to 04/05/99; no change of members (6 pages)
2 June 1998Return made up to 04/05/98; no change of members (6 pages)
2 June 1998Full accounts made up to 31 December 1997 (15 pages)
18 June 1997Return made up to 04/05/97; full list of members (8 pages)
6 May 1997Full accounts made up to 31 December 1996 (16 pages)
23 April 1997Director resigned (1 page)
23 April 1997New director appointed (2 pages)
10 May 1996Return made up to 04/05/96; no change of members (6 pages)
16 April 1996Full accounts made up to 31 December 1995 (16 pages)
15 May 1995Return made up to 04/05/95; no change of members (6 pages)
24 April 1995Full accounts made up to 31 December 1994 (16 pages)
9 May 1994Full accounts made up to 31 December 1993 (7 pages)
6 May 1993Full accounts made up to 31 December 1992 (15 pages)
20 February 1992Company name changed\certificate issued on 20/02/92 (2 pages)
6 February 1992Particulars of mortgage/charge (11 pages)
5 June 1989Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
23 June 1987Full accounts made up to 31 December 1986 (15 pages)
12 August 1986Accounts for a medium company made up to 31 December 1985 (14 pages)
17 November 1954Certificate of incorporation (1 page)