About

Registered Number: 04909202
Date of Incorporation: 23/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Edward Leonard House Pembroke Avenue, Waterbeach, Cambridge, CB25 9QR

 

Based in Cambridge, Kershaw Group Ltd was founded on 23 September 2003, it's status is listed as "Active". The current directors of the business are listed as Smith, Kathleen Elizabeth, Crouch, Andrew Colin Edward, Davies, Geoffrey Paul, Greenstock, Ian Michael, Smith, Kathleen Elizabeth, Bone, Raymond Peter Michael, Bird, Edward Leonard, Bone, Raymond Peter Michael, Constable, Paul, Farrell, John Patrick, Finlay, Mark Stephen, Rayson, Michael George, Smith, Gary David. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROUCH, Andrew Colin Edward 08 May 2007 - 1
DAVIES, Geoffrey Paul 01 October 2015 - 1
GREENSTOCK, Ian Michael 22 March 2018 - 1
SMITH, Kathleen Elizabeth 01 January 2015 - 1
BIRD, Edward Leonard 22 January 2004 22 March 2018 1
BONE, Raymond Peter Michael 22 January 2004 31 December 2004 1
CONSTABLE, Paul 22 January 2004 30 September 2004 1
FARRELL, John Patrick 22 January 2004 08 May 2007 1
FINLAY, Mark Stephen 29 September 2003 22 March 2018 1
RAYSON, Michael George 22 January 2004 31 May 2009 1
SMITH, Gary David 22 March 2018 18 March 2020 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Kathleen Elizabeth 01 January 2005 - 1
BONE, Raymond Peter Michael 29 September 2003 31 December 2004 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
MR01 - N/A 21 July 2020
TM01 - Termination of appointment of director 23 March 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 03 October 2019
MR01 - N/A 25 September 2019
CS01 - N/A 27 September 2018
MR01 - N/A 21 September 2018
AA - Annual Accounts 14 June 2018
AP01 - Appointment of director 03 April 2018
AP01 - Appointment of director 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
PSC02 - N/A 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
PSC07 - N/A 03 April 2018
MR01 - N/A 23 March 2018
CS01 - N/A 04 October 2017
PSC04 - N/A 04 October 2017
PSC07 - N/A 04 October 2017
AA - Annual Accounts 14 September 2017
CS01 - N/A 03 October 2016
SH06 - Notice of cancellation of shares 26 June 2016
SH03 - Return of purchase of own shares 16 June 2016
AA - Annual Accounts 19 April 2016
AP01 - Appointment of director 04 November 2015
AR01 - Annual Return 06 October 2015
CH01 - Change of particulars for director 06 October 2015
CH01 - Change of particulars for director 06 October 2015
CH03 - Change of particulars for secretary 06 October 2015
CH01 - Change of particulars for director 06 October 2015
AA - Annual Accounts 19 April 2015
AP01 - Appointment of director 15 January 2015
RESOLUTIONS - N/A 30 December 2014
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 14 April 2014
MR01 - N/A 31 October 2013
AR01 - Annual Return 03 October 2013
AD01 - Change of registered office address 30 July 2013
AA - Annual Accounts 11 April 2013
SH06 - Notice of cancellation of shares 09 January 2013
SH03 - Return of purchase of own shares 09 January 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 12 April 2011
SH19 - Statement of capital 04 January 2011
RESOLUTIONS - N/A 16 December 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 December 2010
CAP-SS - N/A 16 December 2010
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 05 October 2009
RESOLUTIONS - N/A 15 June 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 June 2009
169 - Return by a company purchasing its own shares 15 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 05 April 2008
363s - Annual Return 21 November 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 October 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 October 2007
169 - Return by a company purchasing its own shares 23 October 2007
RESOLUTIONS - N/A 01 October 2007
288c - Notice of change of directors or secretaries or in their particulars 01 October 2007
288c - Notice of change of directors or secretaries or in their particulars 01 October 2007
288c - Notice of change of directors or secretaries or in their particulars 01 October 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 October 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
AA - Annual Accounts 18 April 2007
363a - Annual Return 20 October 2006
AA - Annual Accounts 21 April 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 December 2005
RESOLUTIONS - N/A 02 November 2005
RESOLUTIONS - N/A 26 October 2005
363s - Annual Return 26 October 2005
169 - Return by a company purchasing its own shares 26 October 2005
AA - Annual Accounts 20 April 2005
288c - Notice of change of directors or secretaries or in their particulars 04 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
363s - Annual Return 29 October 2004
RESOLUTIONS - N/A 21 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2004
MISC - Miscellaneous document 20 April 2004
SA - Shares agreement 20 April 2004
MEM/ARTS - N/A 15 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2004
CERTNM - Change of name certificate 06 February 2004
RESOLUTIONS - N/A 02 February 2004
RESOLUTIONS - N/A 02 February 2004
RESOLUTIONS - N/A 02 February 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 February 2004
123 - Notice of increase in nominal capital 02 February 2004
395 - Particulars of a mortgage or charge 31 January 2004
288a - Notice of appointment of directors or secretaries 31 January 2004
288a - Notice of appointment of directors or secretaries 31 January 2004
288a - Notice of appointment of directors or secretaries 31 January 2004
288a - Notice of appointment of directors or secretaries 31 January 2004
288a - Notice of appointment of directors or secretaries 31 January 2004
225 - Change of Accounting Reference Date 31 January 2004
287 - Change in situation or address of Registered Office 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
CERTNM - Change of name certificate 17 December 2003
288b - Notice of resignation of directors or secretaries 17 December 2003
288b - Notice of resignation of directors or secretaries 17 December 2003
NEWINC - New incorporation documents 23 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 July 2020 Outstanding

N/A

A registered charge 20 September 2019 Outstanding

N/A

A registered charge 31 August 2018 Outstanding

N/A

A registered charge 22 March 2018 Outstanding

N/A

A registered charge 25 October 2013 Outstanding

N/A

Debenture 22 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.