Background WavePink WaveYellow Wave

KERSHAW HOLDINGS LIMITED (00165062)

KERSHAW HOLDINGS LIMITED (00165062) is an active UK company. incorporated on 10 March 1920. with registered office in Portwood. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KERSHAW HOLDINGS LIMITED has been registered for 106 years. Current directors include KERSHAW, Edward Musgrave.

Company Number
00165062
Status
active
Type
ltd
Incorporated
10 March 1920
Age
106 years
Address
Victoria Leatherworks, Portwood, SK1 2BP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KERSHAW, Edward Musgrave
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KERSHAW HOLDINGS LIMITED

KERSHAW HOLDINGS LIMITED is an active company incorporated on 10 March 1920 with the registered office located in Portwood. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KERSHAW HOLDINGS LIMITED was registered 106 years ago.(SIC: 68209)

Status

active

Active since 106 years ago

Company No

00165062

LTD Company

Age

106 Years

Incorporated 10 March 1920

Size

N/A

Accounts

ARD: 26/3

Up to Date

7 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 12 June 2026
Period: 1 April 2024 - 26 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

JOSHUA KERSHAW & COMPANY (STOCKPORT) LIMITED
From: 10 March 1920To: 15 April 1992
Contact
Address

Victoria Leatherworks Water Street Portwood, SK1 2BP,

Timeline

12 key events • 1920 - 2024

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Jan 16
Owner Exit
Mar 20
Director Left
Mar 20
New Owner
Mar 20
Director Joined
Apr 20
Loan Secured
Nov 21
Director Left
Feb 24
Loan Secured
May 24
Loan Secured
May 24
Loan Cleared
Jun 24
Funding Round
Nov 24
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

KERSHAW, Edward Musgrave

Active
Victoria Leatherworks, PortwoodSK1 2BP
Born July 1970
Director
Appointed 01 Jan 2020

KERSHAW, Catherine Elizabeth

Resigned
Victoria Leatherworks, PortwoodSK1 2BP
Secretary
Appointed 05 Mar 2004
Resigned 18 Jul 2024

KERSHAW, Philip Musgrave

Resigned
Dale Brow Chase, PrestburySK10 4BH
Secretary
Appointed N/A
Resigned 05 Mar 2004

CUNNINGHAM, Mary Christine

Resigned
2 Bridge Green, MacclesfieldSK10 4HR
Born June 1939
Director
Appointed N/A
Resigned 22 Jul 1994

KERSHAW, Catherine Elizabeth

Resigned
Victoria Leatherworks, PortwoodSK1 2BP
Born November 1946
Director
Appointed 22 Jan 2016
Resigned 31 Dec 2023

KERSHAW, Catherine Elizabeth

Resigned
Dale Brow Chase, PrestburySK10 4BH
Born November 1946
Director
Appointed N/A
Resigned 05 Mar 2004

KERSHAW, Philip Musgrave

Resigned
Victoria Leatherworks, PortwoodSK1 2BP
Born May 1946
Director
Appointed N/A
Resigned 31 Dec 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Edward Musgrave Kershaw

Active
Victoria Leatherworks, PortwoodSK1 2BP
Born July 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2019

Mr Philip Musgrave Kershaw

Ceased
Victoria Leatherworks, PortwoodSK1 2BP
Born May 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Dec 2019
Fundings
Financials
Latest Activities

Filing History

124

Change Account Reference Date Company Previous Shortened
12 March 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
12 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 December 2024
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
11 November 2024
RP04SH01RP04SH01
Capital Allotment Shares
6 November 2024
SH01Allotment of Shares
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 July 2024
TM02Termination of Secretary
Mortgage Satisfy Charge Full
11 June 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2024
MR01Registration of a Charge
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2021
MR01Registration of a Charge
Notice Removal Restriction On Company Articles
25 August 2021
CC02CC02
Statement Of Companys Objects
25 August 2021
CC04CC04
Memorandum Articles
14 August 2021
MAMA
Resolution
14 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Gazette Filings Brought Up To Date
25 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Notification Of A Person With Significant Control
18 March 2020
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 May 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Legacy
15 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 June 2007
AAAnnual Accounts
Legacy
26 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Legacy
25 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 July 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2004
AAAnnual Accounts
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 September 2003
AAAnnual Accounts
Legacy
6 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2000
AAAnnual Accounts
Legacy
28 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 2000
AAAnnual Accounts
Legacy
5 February 1999
363sAnnual Return (shuttle)
Resolution
14 January 1999
RESOLUTIONSResolutions
Resolution
14 January 1999
RESOLUTIONSResolutions
Resolution
14 January 1999
RESOLUTIONSResolutions
Legacy
14 January 1999
88(2)R88(2)R
Legacy
14 January 1999
122122
Accounts With Accounts Type Full
5 October 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1997
AAAnnual Accounts
Legacy
3 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1996
AAAnnual Accounts
Legacy
8 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 1995
AAAnnual Accounts
Legacy
13 January 1995
363sAnnual Return (shuttle)
Legacy
16 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1994
AAAnnual Accounts
Accounts With Accounts Type Small
1 February 1993
AAAnnual Accounts
Legacy
12 January 1993
363sAnnual Return (shuttle)
Legacy
22 April 1992
363aAnnual Return
Resolution
15 April 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 April 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
22 July 1991
AAAnnual Accounts
Accounts With Accounts Type Small
5 February 1991
AAAnnual Accounts
Legacy
18 January 1991
363aAnnual Return
Legacy
10 December 1990
288288
Legacy
16 January 1990
363363
Accounts With Accounts Type Small
5 December 1989
AAAnnual Accounts
Legacy
14 June 1989
288288
Legacy
27 April 1989
363363
Accounts With Accounts Type Small
16 December 1988
AAAnnual Accounts
Accounts With Accounts Type Small
7 February 1988
AAAnnual Accounts
Legacy
26 January 1988
363363
Accounts With Accounts Type Small
21 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 December 1986
363363
Incorporation Company
12 March 1920
NEWINCIncorporation