About

Registered Number: 00540706
Date of Incorporation: 17/11/1954 (69 years and 5 months ago)
Company Status: Active
Registered Address: Edward Leonard House Pembroke Avenue, Waterbeach, Cambridge, CB25 9QR

 

Established in 1954, Kershaw Mechanical Services Ltd are based in Cambridge. This company is VAT Registered. The business has 6 directors listed in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHTON, Luke 19 February 2018 - 1
EDIS, Paul Stephen 01 June 2015 - 1
SAUNDERS, Andrew Mark 01 January 2019 - 1
WEST, Adam James 01 April 2018 - 1
CASHIN, Graham N/A 03 April 1997 1
KIRK, Jack Richard 03 March 2000 16 July 2004 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
TM01 - Termination of appointment of director 23 March 2020
AA - Annual Accounts 03 October 2019
MR01 - N/A 25 September 2019
CS01 - N/A 10 May 2019
AP01 - Appointment of director 11 January 2019
MR01 - N/A 21 September 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 04 May 2018
AP01 - Appointment of director 03 May 2018
TM01 - Termination of appointment of director 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
PSC02 - N/A 03 April 2018
PSC07 - N/A 03 April 2018
MR01 - N/A 23 March 2018
AP01 - Appointment of director 08 March 2018
PSC04 - N/A 04 October 2017
PSC07 - N/A 04 October 2017
AA - Annual Accounts 14 September 2017
CS01 - N/A 04 May 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 19 April 2016
CH01 - Change of particulars for director 06 October 2015
CH01 - Change of particulars for director 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 27 August 2015
AP01 - Appointment of director 23 June 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 19 April 2015
TM01 - Termination of appointment of director 24 June 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 14 April 2014
MR04 - N/A 06 February 2014
MR04 - N/A 06 February 2014
AP01 - Appointment of director 27 January 2014
AD01 - Change of registered office address 05 August 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 14 April 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 19 May 2008
AA - Annual Accounts 05 April 2008
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
288c - Notice of change of directors or secretaries or in their particulars 01 October 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
363a - Annual Return 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
AA - Annual Accounts 18 April 2007
AA - Annual Accounts 09 May 2006
363a - Annual Return 05 May 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
363s - Annual Return 18 May 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
288b - Notice of resignation of directors or secretaries 22 July 2004
363s - Annual Return 03 June 2004
AA - Annual Accounts 29 April 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 January 2004
363s - Annual Return 31 May 2003
AA - Annual Accounts 24 April 2003
363s - Annual Return 02 June 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 31 May 2001
AA - Annual Accounts 11 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2001
RESOLUTIONS - N/A 11 July 2000
RESOLUTIONS - N/A 11 July 2000
123 - Notice of increase in nominal capital 11 July 2000
363s - Annual Return 31 May 2000
AA - Annual Accounts 26 April 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 29 July 1999
AA - Annual Accounts 15 July 1999
363s - Annual Return 10 June 1999
AA - Annual Accounts 02 June 1998
363s - Annual Return 02 June 1998
363s - Annual Return 18 June 1997
AA - Annual Accounts 06 May 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
363s - Annual Return 10 May 1996
AA - Annual Accounts 16 April 1996
363s - Annual Return 15 May 1995
AA - Annual Accounts 24 April 1995
AA - Annual Accounts 09 May 1994
363s - Annual Return 09 May 1994
363s - Annual Return 07 July 1993
AA - Annual Accounts 06 May 1993
AA - Annual Accounts 03 November 1992
363b - Annual Return 13 August 1992
288 - N/A 30 March 1992
CERTNM - Change of name certificate 20 February 1992
CERTNM - Change of name certificate 20 February 1992
395 - Particulars of a mortgage or charge 12 February 1992
RESOLUTIONS - N/A 11 February 1992
RESOLUTIONS - N/A 11 February 1992
RESOLUTIONS - N/A 11 February 1992
288 - N/A 11 February 1992
287 - Change in situation or address of Registered Office 11 February 1992
288 - N/A 11 February 1992
288 - N/A 11 February 1992
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 February 1992
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 February 1992
395 - Particulars of a mortgage or charge 06 February 1992
288 - N/A 08 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 1991
RESOLUTIONS - N/A 06 December 1991
RESOLUTIONS - N/A 06 December 1991
CERT10 - Re-registration of a company from public to private 06 December 1991
MAR - Memorandum and Articles - used in re-registration 06 December 1991
53 - Application by a public company for re-registration as a private company 06 December 1991
288 - N/A 14 August 1991
AA - Annual Accounts 13 June 1991
363b - Annual Return 22 May 1991
363(287) - N/A 22 May 1991
395 - Particulars of a mortgage or charge 08 March 1991
AA - Annual Accounts 19 June 1990
363 - Annual Return 19 June 1990
RESOLUTIONS - N/A 02 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 1990
AA - Annual Accounts 14 June 1989
363 - Annual Return 14 June 1989
RESOLUTIONS - N/A 05 June 1989
CERT7 - Re-registration of a company from private to public with a change of name 05 June 1989
MAR - Memorandum and Articles - used in re-registration 31 May 1989
BS - Balance sheet 31 May 1989
AUDS - Auditor's statement 31 May 1989
AUDR - Auditor's report 31 May 1989
43(3)e - Declaration on application by a private company for re-registration as a public company 31 May 1989
43(3) - Application by a private company for re-registration as a public company 31 May 1989
RESOLUTIONS - N/A 28 April 1989
RESOLUTIONS - N/A 28 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 1988
363 - Annual Return 09 June 1988
AA - Annual Accounts 25 April 1988
287 - Change in situation or address of Registered Office 12 April 1988
RESOLUTIONS - N/A 14 March 1988
288 - N/A 29 January 1988
288 - N/A 14 December 1987
363 - Annual Return 23 June 1987
AA - Annual Accounts 23 June 1987
363 - Annual Return 01 October 1986
AA - Annual Accounts 12 August 1986
MISC - Miscellaneous document 17 November 1954

Mortgages & Charges

Description Date Status Charge by
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

Legal charge 03 February 1992 Fully Satisfied

N/A

Assignment by way of security 03 February 1992 Fully Satisfied

N/A

Debenture 26 February 1991 Outstanding

N/A

Guarantee & debenture 22 March 1985 Fully Satisfied

N/A

Further guarantee & debenture 28 April 1982 Fully Satisfied

N/A

Further guarantee & debenture 18 September 1981 Fully Satisfied

N/A

Further guarantee & debenture 19 January 1981 Fully Satisfied

N/A

Guarantee & debenture 14 June 1979 Fully Satisfied

N/A

Legal charge 14 November 1978 Fully Satisfied

N/A

Debenture 25 May 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.