Company NameKershaw Group Employees' Trustees Limited
Company StatusDissolved
Company Number05076201
CategoryPrivate Limited Company
Incorporation Date17 March 2004(20 years, 1 month ago)
Dissolution Date17 May 2023 (11 months, 1 week ago)
Previous NameTayvin 316 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameKathleen Elizabeth Smith
NationalityBritish
StatusClosed
Appointed12 October 2004(6 months, 4 weeks after company formation)
Appointment Duration18 years, 7 months (closed 17 May 2023)
RoleCompany Director
Correspondence Address11th Floor Landmark St Peters Square
1 Oxford Street
Manchester
M1 4PB
Director NameMrs Kathleen Elizabeth Smith
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed05 March 2018(13 years, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 17 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11th Floor Landmark St Peters Square
1 Oxford Street
Manchester
M1 4PB
Director NameMs Kathleen Deveraux
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2021(17 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 17 May 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11th Floor Landmark St Peters Square
1 Oxford Street
Manchester
M1 4PB
Director NameMr Quentin Robert Golder
Date of BirthOctober 1963 (Born 60 years ago)
NationalityNew Zealander
StatusResigned
Appointed17 March 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Broad Lane
Haslingfield
Cambridge
Cambridgeshire
CB3 7JF
Director NameMr John Richard Short
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Secretary NameMr John Richard Short
NationalityBritish
StatusResigned
Appointed17 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Director NameJohn Patrick Farrell
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(6 months, 4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 08 May 2007)
RoleChartered Acct
Country of ResidenceUnited Kingdom
Correspondence AddressBroadcroft
Little Hallingbury
Bishops Stortford
Herts
CM22 7RT
Director NameEdward Leonard Bird
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(6 months, 4 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 22 March 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdward Leonard House Pembroke Avenue
Waterbeach
Cambridge
CB25 9QR
Director NameMr Mark Stephen Finlay
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(3 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 22 March 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEdward Leonard House Pembroke Avenue
Waterbeach
Cambridge
CB25 9QR
Director NameMr Andrew Colin Edward Crouch
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2018(13 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdward Leonard House Pembroke Avenue
Waterbeach
Cambridge
CB25 9QR

Contact

Websitekershaw-grp.co.uk

Location

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

Shareholders

100 at £1Kershaw Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£23,142
Cash£101
Current Liabilities£6,190

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

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 2017Cessation of Julie Mary Finlay as a person with significant control on 25 August 2017 (1 page)
14 September 2017Full accounts made up to 31 December 2016 (15 pages)
22 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
19 April 2016Full accounts made up to 31 December 2015 (15 pages)
6 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
6 October 2015Secretary's details changed for Kathleen Elizabeth Smith on 1 October 2015 (1 page)
6 October 2015Director's details changed for Mark Stephen Finlay on 1 October 2015 (2 pages)
6 October 2015Secretary's details changed for Kathleen Elizabeth Smith on 1 October 2015 (1 page)
6 October 2015Director's details changed for Edward Leonard Bird on 1 October 2015 (2 pages)
6 October 2015Director's details changed for Edward Leonard Bird on 1 October 2015 (2 pages)
6 October 2015Director's details changed for Mark Stephen Finlay on 1 October 2015 (2 pages)
19 April 2015Full accounts made up to 31 December 2014 (13 pages)
7 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
14 April 2014Full accounts made up to 31 December 2013 (13 pages)
25 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
5 August 2013Registered office address changed from Beadle Trading Estate Ditton Walk Cambridge Cambridgeshire CB5 8PD on 5 August 2013 (1 page)
5 August 2013Registered office address changed from Beadle Trading Estate Ditton Walk Cambridge Cambridgeshire CB5 8PD on 5 August 2013 (1 page)
11 April 2013Full accounts made up to 31 December 2012 (13 pages)
26 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
11 April 2012Full accounts made up to 31 December 2011 (13 pages)
21 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
12 April 2011Full accounts made up to 31 December 2010 (13 pages)
24 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
14 April 2010Full accounts made up to 31 December 2009 (13 pages)
30 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
7 April 2009Full accounts made up to 31 December 2008 (12 pages)
6 April 2009Return made up to 17/03/09; full list of members (3 pages)
5 April 2008Full accounts made up to 31 December 2007 (12 pages)
1 April 2008Return made up to 17/03/08; full list of members (3 pages)
23 May 2007Director resigned (1 page)
23 May 2007New director appointed (1 page)
18 April 2007Full accounts made up to 31 December 2006 (12 pages)
13 April 2007Return made up to 17/03/07; full list of members (2 pages)
13 April 2007Secretary's particulars changed (1 page)
15 May 2006Return made up to 17/03/06; full list of members (2 pages)
21 April 2006Full accounts made up to 31 December 2005 (12 pages)
20 April 2005Full accounts made up to 31 December 2004 (9 pages)
9 April 2005Return made up to 17/03/05; full list of members (7 pages)
21 October 2004New director appointed (2 pages)
21 October 2004Registered office changed on 21/10/04 from: merlin place milton road cambridge cambridgeshire CB4 0DP (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
21 October 2004New secretary appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004Secretary resigned;director resigned (1 page)
21 October 2004Ad 12/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2004Company name changed tayvin 316 LIMITED\certificate issued on 05/07/04 (2 pages)
17 March 2004Incorporation (42 pages)