Company NameKershaw Group Limited
Company StatusLiquidation
Company Number04909202
CategoryPrivate Limited Company
Incorporation Date23 September 2003(20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameKathleen Elizabeth Smith
NationalityBritish
StatusCurrent
Appointed01 January 2005(1 year, 3 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Correspondence Address11th Floor Landmark St Peter's Square
Oxford Street
Manchester
M1 4PB
Director NameMr Andrew Colin Edward Crouch
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2007(3 years, 7 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdward Leonard House Pembroke Avenue
Waterbeach
Cambridge
CB25 9QR
Director NameMrs Kathleen Elizabeth Smith
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2015(11 years, 3 months after company formation)
Appointment Duration9 years, 3 months
RoleHR Director
Country of ResidenceEngland
Correspondence Address11th Floor Landmark St Peter's Square
Oxford Street
Manchester
M1 4PB
Director NameMr Geoffrey Paul Davies
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(12 years after company formation)
Appointment Duration8 years, 6 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address11th Floor Landmark St Peter's Square
Oxford Street
Manchester
M1 4PB
Director NameMr Ian Michael Greenstock
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2018(14 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor Landmark St Peter's Square
Oxford Street
Manchester
M1 4PB
Director NameMs Kathleen Deveraux
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2021(17 years, 12 months after company formation)
Appointment Duration2 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11th Floor Landmark St Peter's Square
Oxford Street
Manchester
M1 4PB
Director NameMr Mark Stephen Finlay
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(6 days after company formation)
Appointment Duration14 years, 5 months (resigned 22 March 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEdward Leonard House Pembroke Avenue
Waterbeach
Cambridge
CB25 9QR
Secretary NameRaymond Peter Michael Bone
NationalityBritish
StatusResigned
Appointed29 September 2003(6 days after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address25 Common Road
Witchford
Ely
Cambridgeshire
CB6 2HY
Director NameRaymond Peter Michael Bone
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 2004)
RoleAccountant
Correspondence Address25 Common Road
Witchford
Ely
Cambridgeshire
CB6 2HY
Director NamePaul Constable
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(4 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 September 2004)
RoleEngineer
Correspondence AddressHighdown
Sibleys Green
Thaxted
Essex
CM6 2NU
Director NameJohn Patrick Farrell
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(4 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 May 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBroadcroft
Little Hallingbury
Bishops Stortford
Herts
CM22 7RT
Director NameMichael George Rayson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(4 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 May 2009)
RoleEngineer
Correspondence AddressFortesque Reads Street
Stretham
Ely
Cambridgeshire
CB6 3JT
Director NameEdward Leonard Bird
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(4 months after company formation)
Appointment Duration14 years, 2 months (resigned 22 March 2018)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressEdward Leonard House Pembroke Avenue
Waterbeach
Cambridge
CB25 9QR
Director NameMr Gary David Smith
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2018(14 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdward Leonard House Pembroke Avenue
Waterbeach
Cambridge
CB25 9QR
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.kershaw-grp.co.uk
Telephone01223 715800
Telephone regionCambridge

Location

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

Shareholders

14.1k at £1Mr Ian Macklin
6.05%
Preference
14.1k at £1Mrs Patricia Macklin
6.04%
Preference
12.8k at £1Edward Leonard Bird
5.49%
Preference
7.9k at £1Kershaw Group Employees Share Trust
3.41%
Preference
7.9k at £1Alan Lucas
3.39%
Preference
54.8k at £1Julie Mary Finlay
23.56%
Preference
54.8k at £1Mark Stephen Finlay
23.56%
Preference
6.4k at £1Gary Smith
2.73%
Preference
6.3k at £1Madeleine J. Smith
2.73%
Preference
24.3k at £0.2Julie Mary Finlay
2.62%
Ordinary B
24.4k at £0.2Mark Stephen Finlay
2.62%
Ordinary B
6.1k at £1Andrew Crouch
2.61%
Preference
5.3k at £1Greg Handscombe
2.30%
Preference
4k at £1Martin Stacey & Susan L. Stacey
1.74%
Preference
4k at £1Ian Greenstock
1.73%
Preference
4k at £1June C. Greenstock
1.72%
Preference
2.9k at £1Kathy Smith
1.23%
Preference
6.3k at £0.2Mr Ian Macklin
0.67%
Ordinary B
6.2k at £0.2Mrs Patricia Macklin
0.67%
Ordinary B
5.7k at £0.2Edward Leonard Bird
0.61%
Ordinary B
3.5k at £0.2Alan Lucas
0.38%
Ordinary B
3.5k at £0.2Kershaw Group Employees Share Trust
0.38%
Ordinary B
3k at £0.2Mr Ian Macklin
0.32%
Ordinary C
3k at £0.2Mrs Patricia Macklin
0.32%
Ordinary C
2.8k at £0.2Gary Smith
0.30%
Ordinary B
2.8k at £0.2Madeleine J. Smith
0.30%
Ordinary B
2.7k at £0.2Andrew Crouch
0.29%
Ordinary B
2.4k at £0.2Greg Handscombe
0.26%
Ordinary B
2k at £0.2Gary Webb
0.21%
Ordinary C
2k at £0.2Ian Greenstock
0.21%
Ordinary C
2k at £0.2June C. Greenstock
0.21%
Ordinary C
1.8k at £0.2Ian Greenstock
0.19%
Ordinary B
1.8k at £0.2June C. Greenstock
0.19%
Ordinary B
432 at £1Mark Day
0.19%
Preference
1.8k at £0.2Martin Stacey & Susan L. Stacey
0.19%
Ordinary B
432 at £1Susan Day
0.19%
Preference
1.3k at £0.2Kathy Smith
0.14%
Ordinary B
1000 at £0.2Gary Smith
0.11%
Ordinary C
1000 at £0.2Madeleine J. Smith
0.11%
Ordinary C
192 at £0.2Mark Day
0.02%
Ordinary B
192 at £0.2Susan Day
0.02%
Ordinary B

Financials

Year2014
Turnover£33,675,869
Gross Profit£6,985,819
Net Worth£5,273,888
Cash£4,145,877
Current Liabilities£8,041,532

Accounts

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

Returns

Latest Return23 September 2021 (2 years, 7 months ago)
Next Return Due7 October 2022 (overdue)

Charges

21 July 2020Delivered 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 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
25 October 2013Delivered 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 2004Delivered 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

Filing History

4 October 2017Change of details for Mr Mark Stephen Finlay as a person with significant control on 25 August 2017 (2 pages)
4 October 2017Confirmation statement made on 23 September 2017 with updates (7 pages)
4 October 2017Cessation of Julie Mary Finlay as a person with significant control on 25 August 2017 (1 page)
14 September 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
3 October 2016Confirmation statement made on 23 September 2016 with updates (10 pages)
26 June 2016Cancellation of shares. Statement of capital on 31 May 2016
  • GBP 1,185,360
(4 pages)
16 June 2016Purchase of own shares. (3 pages)
19 April 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
4 November 2015Appointment of Mr Geoffrey Paul Davies as a director on 1 October 2015 (2 pages)
4 November 2015Appointment of Mr Geoffrey Paul Davies as a director on 1 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Andrew Colin Edward Crouch on 1 September 2015 (2 pages)
6 October 2015Director's details changed for Mr Andrew Colin Edward Crouch on 1 September 2015 (2 pages)
6 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 232,576.75
(9 pages)
6 October 2015Director's details changed for Edward Leonard Bird on 1 September 2015 (2 pages)
6 October 2015Secretary's details changed for Kathleen Elizabeth Smith on 1 September 2015 (1 page)
6 October 2015Director's details changed for Edward Leonard Bird on 1 September 2015 (2 pages)
6 October 2015Director's details changed for Mark Stephen Finlay on 1 September 2015 (2 pages)
6 October 2015Secretary's details changed for Kathleen Elizabeth Smith on 1 September 2015 (1 page)
6 October 2015Director's details changed for Mark Stephen Finlay on 1 September 2015 (2 pages)
19 April 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
15 January 2015Appointment of Mrs Kathleen Elizabeth Smith as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Mrs Kathleen Elizabeth Smith as a director on 1 January 2015 (2 pages)
6 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 232,576.75
(10 pages)
14 April 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
31 October 2013Registration of charge 049092020002 (14 pages)
3 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 232,576.75
(11 pages)
30 July 2013Registered office address changed from Kershaw Group Limited Beadle Trading Estate Ditton Walk Cambridge Cambridgeshire CB5 8PD on 30 July 2013 (1 page)
11 April 2013Group of companies' accounts made up to 31 December 2012 (30 pages)
9 January 2013Cancellation of shares. Statement of capital on 9 January 2013
  • GBP 232,576.75
(4 pages)
9 January 2013Purchase of own shares. (3 pages)
9 January 2013Cancellation of shares. Statement of capital on 9 January 2013
  • GBP 232,576.75
(4 pages)
5 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (11 pages)
11 April 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
5 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (11 pages)
12 April 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
4 January 2011Statement of capital on 4 January 2011
  • GBP 244,555.00
(4 pages)
4 January 2011Statement of capital on 4 January 2011
  • GBP 244,555.00
(4 pages)
16 December 2010Statement by directors (1 page)
16 December 2010Resolutions
  • RES13 ‐ Reduce capital redemption reserve a/c 13/12/2010
(17 pages)
16 December 2010Solvency statement dated 03/12/10 (1 page)
18 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (11 pages)
14 April 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
16 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (21 pages)
15 October 2009Director's details changed for Andrew Colin Edward Crouch on 3 September 2009 (2 pages)
15 October 2009Director's details changed for Andrew Colin Edward Crouch on 3 September 2009 (2 pages)
5 October 2009Director's details changed for Andrew Colin Edward Crouch on 3 September 2009 (2 pages)
5 October 2009Director's details changed for Andrew Colin Edward Crouch on 3 September 2009 (2 pages)
15 June 2009Gbp ic 277981.25/244554.5\08/05/09\gbp sr [email protected]=3342.75\gbp sr 30084@1=30084\ (2 pages)
15 June 2009Gbp nc 298100.5/264673.75\08/05/09 (1 page)
15 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES05 ‐ Resolution of decreasing authorised share capital
(17 pages)
8 June 2009Appointment terminated director michael rayson (1 page)
7 April 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
28 November 2008Return made up to 23/09/08; full list of members (20 pages)
5 April 2008Full accounts made up to 31 December 2007 (29 pages)
21 November 2007Return made up to 23/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
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 2007Director's particulars changed (1 page)
1 October 2007£ sr 146114@1 11/10/04 (1 page)
1 October 2007Director's particulars changed (1 page)
1 October 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(18 pages)
1 October 2007Director's particulars changed (1 page)
23 May 2007Director resigned (1 page)
23 May 2007New director appointed (1 page)
18 April 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
20 October 2006Return made up to 23/09/06; full list of members (12 pages)
21 April 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
7 December 2005£ nc 1020000/824215 14/09/05 (1 page)
2 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 October 2005£ ic 853766/657981 14/09/05 £ sr [email protected]=19578 £ sr 176207@1=176207 (1 page)
26 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 October 2005Return made up to 23/09/05; full list of members (16 pages)
20 April 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
4 January 2005Secretary resigned;director resigned (1 page)
4 January 2005Director's particulars changed (1 page)
4 January 2005New secretary appointed (2 pages)
14 December 2004Director resigned (1 page)
14 December 2004£ ic 999880/853766 12/10/04 £ sr 146114@1=146114 (1 page)
29 October 2004Return made up to 23/09/04; full list of members (15 pages)
21 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
1 July 2004Ad 10/05/04--------- £ si [email protected]=5000 £ ic 994880/999880 (3 pages)
20 April 2004Statement of affairs (36 pages)
20 April 2004ML28 shareholders agreement (1 page)
15 April 2004Memorandum and Articles of Association (17 pages)
11 March 2004Ad 22/01/04--------- £ si 763890@1=763890 £ si [email protected]=36663 £ ic 194327/994880 (4 pages)
11 March 2004Ad 22/01/04--------- £ si 146114@1=146114 £ si [email protected]=48212 £ ic 1/194327 (2 pages)
6 February 2004Company name changed kershaw services LIMITED\certificate issued on 06/02/04 (2 pages)
2 February 2004S-div 22/01/04 (1 page)
2 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
2 February 2004Nc inc already adjusted 22/01/04 (1 page)
31 January 2004New director appointed (2 pages)
31 January 2004New director appointed (2 pages)
31 January 2004New director appointed (2 pages)
31 January 2004New director appointed (2 pages)
31 January 2004New director appointed (2 pages)
31 January 2004Particulars of mortgage/charge (9 pages)
31 January 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
18 December 2003New secretary appointed (2 pages)
18 December 2003Registered office changed on 18/12/03 from: 16 churchill way cardiff CF10 2DX (1 page)
18 December 2003New director appointed (2 pages)
17 December 2003Secretary resigned (1 page)
17 December 2003Director resigned (1 page)
17 December 2003Company name changed hightitle LIMITED\certificate issued on 17/12/03 (2 pages)
23 September 2003Incorporation (12 pages)