Shawforth Whitworth
Rochdale
Lancashire
OL12 8NB
Director Name | Mary Tristram Kershaw |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(6 years, 11 months after company formation) |
Appointment Duration | 22 years (resigned 21 March 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Glen House Whalley Lane Denholme Bradford BD13 4DS |
Director Name | Mr David Graham Kershaw |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(6 years, 11 months after company formation) |
Appointment Duration | 31 years, 5 months (resigned 25 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glen House Gleid Hill Whalley Lane, Denholme Bradford West Yorkshire BD13 4DS |
Secretary Name | Ann Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 09 December 1998) |
Role | Company Director |
Correspondence Address | 15 Cotswold Drive Royton Oldham Lancashire OL2 5HD |
Secretary Name | Mr David Graham Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(14 years, 7 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 25 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glen House Gleid Hill Whalley Lane, Denholme Bradford West Yorkshire BD13 4DS |
Website | thomaskershawbuilders.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01706 376666 |
Telephone region | Rochdale |
Registered Address | Sladen Wood Mill Todmorden Road Littleborough Lancashire OL15 9EW |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Littleborough Lakeside |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
17.2k at £1 | David Graham Kershaw 33.63% Ordinary |
---|---|
17k at £1 | Jonathan Mark Kershaw 33.33% Ordinary |
16.8k at £1 | Mary Tristram Kershaw 32.98% Ordinary |
24 at £1 | Ann Morrison 0.05% Ordinary |
75 at £0.01 | Christopher Clegg 0.00% Ordinary A |
100 at £0.01 | David O'brien 0.00% Ordinary A |
100 at £0.01 | Joanne E. Green 0.00% Ordinary A |
100 at £0.01 | John H. Hodgson 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £250,294 |
Cash | £72,272 |
Current Liabilities | £192,659 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
17 July 1998 | Delivered on: 22 July 1998 Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details. Outstanding |
---|---|
4 August 1994 | Delivered on: 13 August 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All moneys due or to become due from prosceneium limited to the chargee on any account whatsoever. Particulars: By way of legal charge f/h land and premises k/a 30 brunswick terrace stacksteads bacup rossendale lancashire title no LA659535. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
8 April 1992 | Delivered on: 10 April 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land & buildings k/a 335 market st whitworth rossendale lancashire t/no la 661842 with a fixed charge over the benefit of all covenants & rights plant & machinery fixtures & fittings utensils etc. Outstanding |
18 December 1987 | Delivered on: 29 December 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: £10,050 on ac no 12142168 with all interest. Outstanding |
27 March 2023 | Confirmation statement made on 1 March 2023 with updates (5 pages) |
---|---|
21 March 2023 | Cessation of David Graham Kershaw as a person with significant control on 18 October 2022 (1 page) |
28 February 2023 | Purchase of own shares. (4 pages) |
31 January 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
28 October 2022 | Termination of appointment of David Graham Kershaw as a director on 25 August 2022 (1 page) |
28 October 2022 | Termination of appointment of David Graham Kershaw as a secretary on 25 August 2022 (2 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
16 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
4 May 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
3 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
18 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
10 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
4 April 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
1 April 2019 | Amended total exemption full accounts made up to 30 June 2018 (10 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
19 March 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
29 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
29 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
23 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
13 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
14 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
23 July 2013 | Termination of appointment of Mary Kershaw as a director (2 pages) |
23 July 2013 | Termination of appointment of Mary Kershaw as a director (2 pages) |
12 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (7 pages) |
12 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (7 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
25 May 2012 | Second filing of SH01 previously delivered to Companies House
|
25 May 2012 | Second filing of SH01 previously delivered to Companies House
|
12 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (7 pages) |
12 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (7 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
2 June 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
2 June 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
28 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Resolutions
|
18 January 2011 | Resolutions
|
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
18 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Jonathan Mark Kershaw on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Jonathan Mark Kershaw on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mary Tristram Kershaw on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Mary Tristram Kershaw on 18 March 2010 (2 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
6 April 2009 | Return made up to 18/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 18/03/09; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
8 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
7 April 2008 | Director and secretary's change of particulars / david kershaw / 31/12/2007 (1 page) |
7 April 2008 | Director and secretary's change of particulars / david kershaw / 31/12/2007 (1 page) |
7 September 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
7 September 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2007 | Return made up to 18/03/07; full list of members
|
3 April 2007 | Return made up to 18/03/07; full list of members
|
18 April 2006 | Return made up to 18/03/06; full list of members (8 pages) |
18 April 2006 | Return made up to 18/03/06; full list of members (8 pages) |
12 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
12 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
9 May 2005 | Return made up to 18/03/05; full list of members (8 pages) |
9 May 2005 | Return made up to 18/03/05; full list of members (8 pages) |
29 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
29 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
8 May 2004 | Return made up to 18/03/04; full list of members
|
8 May 2004 | Return made up to 18/03/04; full list of members
|
9 October 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
9 October 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
23 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
28 March 2003 | Return made up to 18/03/03; full list of members (7 pages) |
28 March 2003 | Return made up to 18/03/03; full list of members (7 pages) |
11 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 2002 | Director's particulars changed (1 page) |
11 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 2002 | Director's particulars changed (1 page) |
1 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
29 March 2002 | Return made up to 18/03/02; full list of members (6 pages) |
29 March 2002 | Return made up to 18/03/02; full list of members (6 pages) |
3 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
3 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
14 April 2001 | Return made up to 18/03/01; full list of members (6 pages) |
14 April 2001 | Return made up to 18/03/01; full list of members (6 pages) |
12 December 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 December 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
4 April 2000 | Return made up to 18/03/00; full list of members (6 pages) |
4 April 2000 | Return made up to 18/03/00; full list of members (6 pages) |
26 January 2000 | Return made up to 18/03/99; full list of members
|
26 January 2000 | Return made up to 18/03/99; full list of members
|
17 June 1999 | Location of register of members (1 page) |
17 June 1999 | Director's particulars changed (1 page) |
17 June 1999 | Location of register of members (1 page) |
17 June 1999 | Director's particulars changed (1 page) |
1 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | New secretary appointed (2 pages) |
21 January 1999 | Secretary resigned (1 page) |
21 January 1999 | Secretary resigned (1 page) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
22 July 1998 | Particulars of mortgage/charge (3 pages) |
22 July 1998 | Particulars of mortgage/charge (3 pages) |
8 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
8 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
21 March 1997 | Return made up to 18/03/97; full list of members
|
21 March 1997 | Return made up to 18/03/97; full list of members
|
8 May 1996 | Return made up to 18/03/96; no change of members (4 pages) |
8 May 1996 | Return made up to 18/03/96; no change of members (4 pages) |
14 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
14 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
29 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
29 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
29 March 1995 | Return made up to 18/03/95; no change of members (4 pages) |
29 March 1995 | Return made up to 18/03/95; no change of members (4 pages) |