Company NameThomas Kershaw Builders Limited
DirectorJonathan Mark Kershaw
Company StatusActive
Company Number01809894
CategoryPrivate Limited Company
Incorporation Date18 April 1984(40 years ago)
Previous NameBritstrong Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Jonathan Mark Kershaw
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(19 years after company formation)
Appointment Duration21 years
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address2 Buxton Street
Shawforth Whitworth
Rochdale
Lancashire
OL12 8NB
Director NameMary Tristram Kershaw
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(6 years, 11 months after company formation)
Appointment Duration22 years (resigned 21 March 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGlen House
Whalley Lane Denholme
Bradford
BD13 4DS
Director NameMr David Graham Kershaw
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(6 years, 11 months after company formation)
Appointment Duration31 years, 5 months (resigned 25 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlen House Gleid Hill
Whalley Lane, Denholme
Bradford
West Yorkshire
BD13 4DS
Secretary NameAnn Morrison
NationalityBritish
StatusResigned
Appointed18 March 1991(6 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 09 December 1998)
RoleCompany Director
Correspondence Address15 Cotswold Drive
Royton
Oldham
Lancashire
OL2 5HD
Secretary NameMr David Graham Kershaw
NationalityBritish
StatusResigned
Appointed09 December 1998(14 years, 7 months after company formation)
Appointment Duration23 years, 8 months (resigned 25 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlen House Gleid Hill
Whalley Lane, Denholme
Bradford
West Yorkshire
BD13 4DS

Contact

Websitethomaskershawbuilders.co.uk
Email address[email protected]
Telephone01706 376666
Telephone regionRochdale

Location

Registered AddressSladen Wood Mill
Todmorden Road
Littleborough
Lancashire
OL15 9EW
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardLittleborough Lakeside
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

17.2k at £1David Graham Kershaw
33.63%
Ordinary
17k at £1Jonathan Mark Kershaw
33.33%
Ordinary
16.8k at £1Mary Tristram Kershaw
32.98%
Ordinary
24 at £1Ann Morrison
0.05%
Ordinary
75 at £0.01Christopher Clegg
0.00%
Ordinary A
100 at £0.01David O'brien
0.00%
Ordinary A
100 at £0.01Joanne E. Green
0.00%
Ordinary A
100 at £0.01John H. Hodgson
0.00%
Ordinary A

Financials

Year2014
Net Worth£250,294
Cash£72,272
Current Liabilities£192,659

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

17 July 1998Delivered 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 1994Delivered 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 1992Delivered 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 1987Delivered 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

Filing History

27 March 2023Confirmation statement made on 1 March 2023 with updates (5 pages)
21 March 2023Cessation of David Graham Kershaw as a person with significant control on 18 October 2022 (1 page)
28 February 2023Purchase of own shares. (4 pages)
31 January 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
28 October 2022Termination of appointment of David Graham Kershaw as a director on 25 August 2022 (1 page)
28 October 2022Termination of appointment of David Graham Kershaw as a secretary on 25 August 2022 (2 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
16 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
4 May 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
3 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
10 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
4 April 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
1 April 2019Amended total exemption full accounts made up to 30 June 2018 (10 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
19 March 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
29 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
29 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 51,003.75
(6 pages)
23 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 51,003.75
(6 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
13 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 51,003.75
(6 pages)
13 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 51,003.75
(6 pages)
14 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 51,003
(6 pages)
14 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 51,003
(6 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
23 July 2013Termination of appointment of Mary Kershaw as a director (2 pages)
23 July 2013Termination of appointment of Mary Kershaw as a director (2 pages)
12 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (7 pages)
12 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (7 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 May 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 31/03/2011
(6 pages)
25 May 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 31/03/2011
(6 pages)
12 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (7 pages)
12 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (7 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
2 June 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 51,010
  • ANNOTATION A second filed SH01 was registered on 25/05/2012
(5 pages)
2 June 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 51,010
  • ANNOTATION A second filed SH01 was registered on 25/05/2012
(5 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
28 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
18 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
18 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
18 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Jonathan Mark Kershaw on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Jonathan Mark Kershaw on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mary Tristram Kershaw on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Mary Tristram Kershaw on 18 March 2010 (2 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
6 April 2009Return made up to 18/03/09; full list of members (4 pages)
6 April 2009Return made up to 18/03/09; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
8 April 2008Return made up to 18/03/08; full list of members (4 pages)
8 April 2008Return made up to 18/03/08; full list of members (4 pages)
7 April 2008Director and secretary's change of particulars / david kershaw / 31/12/2007 (1 page)
7 April 2008Director and secretary's change of particulars / david kershaw / 31/12/2007 (1 page)
7 September 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
7 September 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Secretary's particulars changed;director's particulars changed (1 page)
4 September 2007Secretary's particulars changed;director's particulars changed (1 page)
3 April 2007Return made up to 18/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 April 2007Return made up to 18/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 April 2006Return made up to 18/03/06; full list of members (8 pages)
18 April 2006Return made up to 18/03/06; full list of members (8 pages)
12 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
12 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
9 May 2005Return made up to 18/03/05; full list of members (8 pages)
9 May 2005Return made up to 18/03/05; full list of members (8 pages)
29 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
29 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
8 May 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 May 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 October 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
9 October 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
23 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
23 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
11 May 2003New director appointed (2 pages)
11 May 2003New director appointed (2 pages)
28 March 2003Return made up to 18/03/03; full list of members (7 pages)
28 March 2003Return made up to 18/03/03; full list of members (7 pages)
11 November 2002Secretary's particulars changed;director's particulars changed (1 page)
11 November 2002Director's particulars changed (1 page)
11 November 2002Secretary's particulars changed;director's particulars changed (1 page)
11 November 2002Director's particulars changed (1 page)
1 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
1 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
29 March 2002Return made up to 18/03/02; full list of members (6 pages)
29 March 2002Return made up to 18/03/02; full list of members (6 pages)
3 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
3 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
14 April 2001Return made up to 18/03/01; full list of members (6 pages)
14 April 2001Return made up to 18/03/01; full list of members (6 pages)
12 December 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 December 2000Accounts for a small company made up to 31 December 1999 (7 pages)
4 April 2000Return made up to 18/03/00; full list of members (6 pages)
4 April 2000Return made up to 18/03/00; full list of members (6 pages)
26 January 2000Return made up to 18/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2000Return made up to 18/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1999Location of register of members (1 page)
17 June 1999Director's particulars changed (1 page)
17 June 1999Location of register of members (1 page)
17 June 1999Director's particulars changed (1 page)
1 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
9 April 1999New secretary appointed (2 pages)
9 April 1999New secretary appointed (2 pages)
21 January 1999Secretary resigned (1 page)
21 January 1999Secretary resigned (1 page)
31 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 July 1998Particulars of mortgage/charge (3 pages)
22 July 1998Particulars of mortgage/charge (3 pages)
8 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
8 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 March 1997Return made up to 18/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 1997Return made up to 18/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 1996Return made up to 18/03/96; no change of members (4 pages)
8 May 1996Return made up to 18/03/96; no change of members (4 pages)
14 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
14 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
29 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
29 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
29 March 1995Return made up to 18/03/95; no change of members (4 pages)
29 March 1995Return made up to 18/03/95; no change of members (4 pages)