Company NameKevshield Limited
DirectorsMichael Lewis Kershaw and Lesley Anne Kershaw
Company StatusActive
Company Number01966138
CategoryPrivate Limited Company
Incorporation Date27 November 1985(38 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Michael Lewis Kershaw
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit D, Trent Industrial Estate, Duchess Street
Shaw
Oldham
OL2 7UT
Director NameLesley Anne Kershaw
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2009(23 years, 4 months after company formation)
Appointment Duration15 years
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D, Trent Industrial Estate, Duchess Street
Shaw
Oldham
OL2 7UT
Director NameMr James Malcolm Kershaw
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(5 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 September 2001)
RoleCompany Director
Correspondence Address7 Greenshank Close
Bamford
Rochdale
Lancashire
OL11 5QE
Director NameMr Paul Bryan Lees
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(5 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 October 1996)
RoleCompany Director
Correspondence Address25 Belmont Avenue
Springhead
Oldham
Lancashire
OL4 4RS
Secretary NameMr James Malcolm Kershaw
NationalityBritish
StatusResigned
Appointed20 October 1991(5 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 20 June 2002)
RoleCompany Director
Correspondence Address7 Greenshank Close
Bamford
Rochdale
Lancashire
OL11 5QE
Secretary NameLesley Anne Kershaw
NationalityBritish
StatusResigned
Appointed20 June 2002(16 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 06 April 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAlbert Mill 34 Newhey Road
Milnrow
Rochdale
Lancashire
OL16 4EG

Contact

Websiteiis-uk.co.uk
Telephone01706 344440
Telephone regionRochdale

Location

Registered AddressUnit D, Trent Industrial Estate, Duchess Street
Shaw
Oldham
OL2 7UT
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishShaw and Crompton
WardShaw
Built Up AreaGreater Manchester

Shareholders

50 at £1M.l. Kershaw
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,932
Cash£246
Current Liabilities£196,419

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End28 June

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

7 September 2006Delivered on: 13 September 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
25 October 1996Delivered on: 31 October 1996
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

23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
4 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 September 2016Registered office address changed from Albert Mill 34 Newhey Road Milnrow Rochdale Lancashire OL16 4EG to Unit D, Trent Industrial Estate, Duchess Street Shaw Oldham OL2 7UT on 22 September 2016 (1 page)
16 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 50
(3 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 November 2014Termination of appointment of Lesley Anne Kershaw as a secretary on 6 April 2014 (1 page)
13 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 50

Statement of capital on 2014-11-13
  • GBP 50
(3 pages)
13 November 2014Termination of appointment of Lesley Anne Kershaw as a secretary on 6 April 2014 (1 page)
13 November 2014Registered office address changed from Unit 4 Pennant Street Industrial Estate Oldham Lancashire OL1 3NP to Albert Mill 34 Newhey Road Milnrow Rochdale Lancashire OL16 4EG on 13 November 2014 (1 page)
13 November 2014Registered office address changed from Albert Mill 34 Newhey Road Milnrow Rochdale Lancashire OL16 4EG to Albert Mill 34 Newhey Road Milnrow Rochdale Lancashire OL16 4EG on 13 November 2014 (1 page)
13 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 50
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 March 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
17 January 2011Director's details changed for Mr Michael Lewis Kershaw on 20 October 2010 (2 pages)
17 January 2011Registered office address changed from Unit 12C Paragon Industrial Estate Canal Bank Smithybridge Littleborough Rochdale Lancashire OL15 8QF on 17 January 2011 (1 page)
17 January 2011Director's details changed for Lesley Anne Kershaw on 20 October 2010 (2 pages)
17 January 2011Secretary's details changed for Lesley Anne Kershaw on 20 October 2010 (1 page)
17 January 2011Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
8 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 December 2009Director's details changed for Mr Michael Lewis Kershaw on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Michael Lewis Kershaw on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Lesley Anne Kershaw on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Lesley Anne Kershaw on 3 December 2009 (2 pages)
23 June 2009Director appointed lesley anne kershaw (2 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
24 April 2009Director's change of particulars / michael kershaw / 24/04/2009 (1 page)
24 April 2009Secretary's change of particulars / lesley kershaw / 24/04/2009 (1 page)
20 February 2009Return made up to 20/10/08; full list of members (3 pages)
24 December 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 December 2007Return made up to 20/10/07; no change of members (6 pages)
21 June 2007Return made up to 20/10/06; no change of members (6 pages)
8 May 2007Registered office changed on 08/05/07 from: unit 3 summers street chadderton oldham lancashire OL9 9EQ (1 page)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
13 September 2006Particulars of mortgage/charge (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
1 November 2005Return made up to 20/10/05; full list of members (6 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 November 2004Return made up to 20/10/04; full list of members (6 pages)
15 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
30 October 2003Return made up to 20/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
6 January 2003Return made up to 20/10/02; full list of members (7 pages)
6 January 2003Registered office changed on 06/01/03 from: unit 14 parkside industrial estate edge lane street royton oldham lancashire OL2 6DS (1 page)
3 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 July 2002New secretary appointed (2 pages)
4 July 2002Secretary resigned (1 page)
19 November 2001Accounts for a small company made up to 30 June 2001 (5 pages)
15 November 2001Return made up to 20/10/01; full list of members (6 pages)
8 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
18 December 2000Return made up to 20/10/00; full list of members (6 pages)
12 December 2000Registered office changed on 12/12/00 from: unit 2 the vip centre vulcan street oldham OL1 4LA (1 page)
27 March 2000Full accounts made up to 30 June 1999 (11 pages)
19 November 1999Return made up to 20/10/99; full list of members (6 pages)
29 March 1999Full accounts made up to 30 June 1998 (11 pages)
20 October 1998Return made up to 20/10/98; no change of members (4 pages)
13 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
12 November 1997Return made up to 20/10/97; full list of members (6 pages)
12 November 1997Director resigned (1 page)
4 December 1996Accounts for a small company made up to 30 June 1996 (6 pages)
14 November 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
14 November 1996£ ic 100/50 31/10/96 £ sr 50@1=50 (1 page)
31 October 1996Particulars of mortgage/charge (3 pages)
31 October 1996Return made up to 20/10/96; full list of members (6 pages)
23 February 1996Accounts for a small company made up to 30 June 1995 (9 pages)
22 November 1995Return made up to 20/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 November 1985Incorporation (12 pages)