Oxford Street
Manchester
M1 4PB
Director Name | Mr Andrew Colin Edward Crouch |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2007(3 years, 7 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edward Leonard House Pembroke Avenue Waterbeach Cambridge CB25 9QR |
Director Name | Mrs Kathleen Elizabeth Smith |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2015(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 11th Floor Landmark St Peter's Square Oxford Street Manchester M1 4PB |
Director Name | Mr Geoffrey Paul Davies |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(12 years after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 11th Floor Landmark St Peter's Square Oxford Street Manchester M1 4PB |
Director Name | Mr Ian Michael Greenstock |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2018(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11th Floor Landmark St Peter's Square Oxford Street Manchester M1 4PB |
Director Name | Ms Kathleen Deveraux |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2021(17 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11th Floor Landmark St Peter's Square Oxford Street Manchester M1 4PB |
Director Name | Mr Mark Stephen Finlay |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(6 days after company formation) |
Appointment Duration | 14 years, 5 months (resigned 22 March 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Edward Leonard House Pembroke Avenue Waterbeach Cambridge CB25 9QR |
Secretary Name | Raymond Peter Michael Bone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 25 Common Road Witchford Ely Cambridgeshire CB6 2HY |
Director Name | Raymond Peter Michael Bone |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 2004) |
Role | Accountant |
Correspondence Address | 25 Common Road Witchford Ely Cambridgeshire CB6 2HY |
Director Name | Paul Constable |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 September 2004) |
Role | Engineer |
Correspondence Address | Highdown Sibleys Green Thaxted Essex CM6 2NU |
Director Name | John Patrick Farrell |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 May 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Broadcroft Little Hallingbury Bishops Stortford Herts CM22 7RT |
Director Name | Michael George Rayson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 May 2009) |
Role | Engineer |
Correspondence Address | Fortesque Reads Street Stretham Ely Cambridgeshire CB6 3JT |
Director Name | Edward Leonard Bird |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(4 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 22 March 2018) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Edward Leonard House Pembroke Avenue Waterbeach Cambridge CB25 9QR |
Director Name | Mr Gary David Smith |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2018(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edward Leonard House Pembroke Avenue Waterbeach Cambridge CB25 9QR |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.kershaw-grp.co.uk |
---|---|
Telephone | 01223 715800 |
Telephone region | Cambridge |
Registered Address | 11th Floor Landmark St Peter's Square Oxford Street Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
14.1k at £1 | Mr Ian Macklin 6.05% Preference |
---|---|
14.1k at £1 | Mrs Patricia Macklin 6.04% Preference |
12.8k at £1 | Edward Leonard Bird 5.49% Preference |
7.9k at £1 | Kershaw Group Employees Share Trust 3.41% Preference |
7.9k at £1 | Alan Lucas 3.39% Preference |
54.8k at £1 | Julie Mary Finlay 23.56% Preference |
54.8k at £1 | Mark Stephen Finlay 23.56% Preference |
6.4k at £1 | Gary Smith 2.73% Preference |
6.3k at £1 | Madeleine J. Smith 2.73% Preference |
24.3k at £0.2 | Julie Mary Finlay 2.62% Ordinary B |
24.4k at £0.2 | Mark Stephen Finlay 2.62% Ordinary B |
6.1k at £1 | Andrew Crouch 2.61% Preference |
5.3k at £1 | Greg Handscombe 2.30% Preference |
4k at £1 | Martin Stacey & Susan L. Stacey 1.74% Preference |
4k at £1 | Ian Greenstock 1.73% Preference |
4k at £1 | June C. Greenstock 1.72% Preference |
2.9k at £1 | Kathy Smith 1.23% Preference |
6.3k at £0.2 | Mr Ian Macklin 0.67% Ordinary B |
6.2k at £0.2 | Mrs Patricia Macklin 0.67% Ordinary B |
5.7k at £0.2 | Edward Leonard Bird 0.61% Ordinary B |
3.5k at £0.2 | Alan Lucas 0.38% Ordinary B |
3.5k at £0.2 | Kershaw Group Employees Share Trust 0.38% Ordinary B |
3k at £0.2 | Mr Ian Macklin 0.32% Ordinary C |
3k at £0.2 | Mrs Patricia Macklin 0.32% Ordinary C |
2.8k at £0.2 | Gary Smith 0.30% Ordinary B |
2.8k at £0.2 | Madeleine J. Smith 0.30% Ordinary B |
2.7k at £0.2 | Andrew Crouch 0.29% Ordinary B |
2.4k at £0.2 | Greg Handscombe 0.26% Ordinary B |
2k at £0.2 | Gary Webb 0.21% Ordinary C |
2k at £0.2 | Ian Greenstock 0.21% Ordinary C |
2k at £0.2 | June C. Greenstock 0.21% Ordinary C |
1.8k at £0.2 | Ian Greenstock 0.19% Ordinary B |
1.8k at £0.2 | June C. Greenstock 0.19% Ordinary B |
432 at £1 | Mark Day 0.19% Preference |
1.8k at £0.2 | Martin Stacey & Susan L. Stacey 0.19% Ordinary B |
432 at £1 | Susan Day 0.19% Preference |
1.3k at £0.2 | Kathy Smith 0.14% Ordinary B |
1000 at £0.2 | Gary Smith 0.11% Ordinary C |
1000 at £0.2 | Madeleine J. Smith 0.11% Ordinary C |
192 at £0.2 | Mark Day 0.02% Ordinary B |
192 at £0.2 | Susan Day 0.02% Ordinary B |
Year | 2014 |
---|---|
Turnover | £33,675,869 |
Gross Profit | £6,985,819 |
Net Worth | £5,273,888 |
Cash | £4,145,877 |
Current Liabilities | £8,041,532 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 23 September 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 7 October 2022 (overdue) |
21 July 2020 | Delivered on: 21 July 2020 Persons entitled: Bibby Financial Services Limited Classification: A registered charge Particulars: 3. property charged by this charge. The chargor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to bibby by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefiting the property.. "Property":the property described in the schedule;. All that freehold land being a & r cambridge LTD, pembroke avenue, waterbeach, cambridge CB25 9QR as the same is contained in title number CB175975 and registered at hm land registry. Outstanding |
---|---|
20 September 2019 | Delivered 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 2018 | Delivered on: 21 September 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
22 March 2018 | Delivered on: 23 March 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
25 October 2013 | Delivered on: 31 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property at unit d pembroke avenue waterbeach cambridgeshire, t/no: CB175975. Notification of addition to or amendment of charge. Outstanding |
22 January 2004 | Delivered on: 31 January 2004 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 |
4 October 2017 | Change of details for Mr Mark Stephen Finlay as a person with significant control on 25 August 2017 (2 pages) |
---|---|
4 October 2017 | Confirmation statement made on 23 September 2017 with updates (7 pages) |
4 October 2017 | Cessation of Julie Mary Finlay as a person with significant control on 25 August 2017 (1 page) |
14 September 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
3 October 2016 | Confirmation statement made on 23 September 2016 with updates (10 pages) |
26 June 2016 | Cancellation of shares. Statement of capital on 31 May 2016
|
16 June 2016 | Purchase of own shares. (3 pages) |
19 April 2016 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
4 November 2015 | Appointment of Mr Geoffrey Paul Davies as a director on 1 October 2015 (2 pages) |
4 November 2015 | Appointment of Mr Geoffrey Paul Davies as a director on 1 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Andrew Colin Edward Crouch on 1 September 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Andrew Colin Edward Crouch on 1 September 2015 (2 pages) |
6 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Director's details changed for Edward Leonard Bird on 1 September 2015 (2 pages) |
6 October 2015 | Secretary's details changed for Kathleen Elizabeth Smith on 1 September 2015 (1 page) |
6 October 2015 | Director's details changed for Edward Leonard Bird on 1 September 2015 (2 pages) |
6 October 2015 | Director's details changed for Mark Stephen Finlay on 1 September 2015 (2 pages) |
6 October 2015 | Secretary's details changed for Kathleen Elizabeth Smith on 1 September 2015 (1 page) |
6 October 2015 | Director's details changed for Mark Stephen Finlay on 1 September 2015 (2 pages) |
19 April 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
15 January 2015 | Appointment of Mrs Kathleen Elizabeth Smith as a director on 1 January 2015 (2 pages) |
15 January 2015 | Appointment of Mrs Kathleen Elizabeth Smith as a director on 1 January 2015 (2 pages) |
6 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
14 April 2014 | Group of companies' accounts made up to 31 December 2013 (32 pages) |
31 October 2013 | Registration of charge 049092020002 (14 pages) |
3 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
30 July 2013 | Registered office address changed from Kershaw Group Limited Beadle Trading Estate Ditton Walk Cambridge Cambridgeshire CB5 8PD on 30 July 2013 (1 page) |
11 April 2013 | Group of companies' accounts made up to 31 December 2012 (30 pages) |
9 January 2013 | Cancellation of shares. Statement of capital on 9 January 2013
|
9 January 2013 | Purchase of own shares. (3 pages) |
9 January 2013 | Cancellation of shares. Statement of capital on 9 January 2013
|
5 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (11 pages) |
11 April 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
5 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (11 pages) |
12 April 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
4 January 2011 | Statement of capital on 4 January 2011
|
4 January 2011 | Statement of capital on 4 January 2011
|
16 December 2010 | Statement by directors (1 page) |
16 December 2010 | Resolutions
|
16 December 2010 | Solvency statement dated 03/12/10 (1 page) |
18 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (11 pages) |
14 April 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
16 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (21 pages) |
15 October 2009 | Director's details changed for Andrew Colin Edward Crouch on 3 September 2009 (2 pages) |
15 October 2009 | Director's details changed for Andrew Colin Edward Crouch on 3 September 2009 (2 pages) |
5 October 2009 | Director's details changed for Andrew Colin Edward Crouch on 3 September 2009 (2 pages) |
5 October 2009 | Director's details changed for Andrew Colin Edward Crouch on 3 September 2009 (2 pages) |
15 June 2009 | Gbp ic 277981.25/244554.5\08/05/09\gbp sr [email protected]=3342.75\gbp sr 30084@1=30084\ (2 pages) |
15 June 2009 | Gbp nc 298100.5/264673.75\08/05/09 (1 page) |
15 June 2009 | Resolutions
|
8 June 2009 | Appointment terminated director michael rayson (1 page) |
7 April 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
28 November 2008 | Return made up to 23/09/08; full list of members (20 pages) |
5 April 2008 | Full accounts made up to 31 December 2007 (29 pages) |
21 November 2007 | Return made up to 23/09/07; full list of members
|
23 October 2007 | £ nc 824215/678101 11/10/04 (1 page) |
23 October 2007 | £ nc 678101/298101 03/09/07 (1 page) |
23 October 2007 | £ ic 657981/277981 03/09/07 £ sr [email protected]=38000 £ sr 342000@1=342000 (1 page) |
1 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | £ sr 146114@1 11/10/04 (1 page) |
1 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Resolutions
|
1 October 2007 | Director's particulars changed (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | New director appointed (1 page) |
18 April 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
20 October 2006 | Return made up to 23/09/06; full list of members (12 pages) |
21 April 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
7 December 2005 | £ nc 1020000/824215 14/09/05 (1 page) |
2 November 2005 | Resolutions
|
26 October 2005 | £ ic 853766/657981 14/09/05 £ sr [email protected]=19578 £ sr 176207@1=176207 (1 page) |
26 October 2005 | Resolutions
|
26 October 2005 | Return made up to 23/09/05; full list of members (16 pages) |
20 April 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
4 January 2005 | Secretary resigned;director resigned (1 page) |
4 January 2005 | Director's particulars changed (1 page) |
4 January 2005 | New secretary appointed (2 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | £ ic 999880/853766 12/10/04 £ sr 146114@1=146114 (1 page) |
29 October 2004 | Return made up to 23/09/04; full list of members (15 pages) |
21 October 2004 | Resolutions
|
1 July 2004 | Ad 10/05/04--------- £ si [email protected]=5000 £ ic 994880/999880 (3 pages) |
20 April 2004 | Statement of affairs (36 pages) |
20 April 2004 | ML28 shareholders agreement (1 page) |
15 April 2004 | Memorandum and Articles of Association (17 pages) |
11 March 2004 | Ad 22/01/04--------- £ si 763890@1=763890 £ si [email protected]=36663 £ ic 194327/994880 (4 pages) |
11 March 2004 | Ad 22/01/04--------- £ si 146114@1=146114 £ si [email protected]=48212 £ ic 1/194327 (2 pages) |
6 February 2004 | Company name changed kershaw services LIMITED\certificate issued on 06/02/04 (2 pages) |
2 February 2004 | S-div 22/01/04 (1 page) |
2 February 2004 | Resolutions
|
2 February 2004 | Nc inc already adjusted 22/01/04 (1 page) |
31 January 2004 | New director appointed (2 pages) |
31 January 2004 | New director appointed (2 pages) |
31 January 2004 | New director appointed (2 pages) |
31 January 2004 | New director appointed (2 pages) |
31 January 2004 | New director appointed (2 pages) |
31 January 2004 | Particulars of mortgage/charge (9 pages) |
31 January 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
18 December 2003 | New secretary appointed (2 pages) |
18 December 2003 | Registered office changed on 18/12/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
18 December 2003 | New director appointed (2 pages) |
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Company name changed hightitle LIMITED\certificate issued on 17/12/03 (2 pages) |
23 September 2003 | Incorporation (12 pages) |