Background WavePink WaveYellow Wave

JOSHUA KERSHAW & COMPANY LIMITED (01677190)

JOSHUA KERSHAW & COMPANY LIMITED (01677190) is an active UK company. incorporated on 11 November 1982. with registered office in Portwood. The company operates in the Manufacturing sector, engaged in unknown sic code (15110) and 1 other business activities. JOSHUA KERSHAW & COMPANY LIMITED has been registered for 43 years. Current directors include KERSHAW, Edward Musgrave.

Company Number
01677190
Status
active
Type
ltd
Incorporated
11 November 1982
Age
43 years
Address
Victoria Leatherworks, Portwood, SK1 2BP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (15110)
Directors
KERSHAW, Edward Musgrave
SIC Codes
15110, 47722

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOSHUA KERSHAW & COMPANY LIMITED

JOSHUA KERSHAW & COMPANY LIMITED is an active company incorporated on 11 November 1982 with the registered office located in Portwood. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (15110) and 1 other business activity. JOSHUA KERSHAW & COMPANY LIMITED was registered 43 years ago.(SIC: 15110, 47722)

Status

active

Active since 43 years ago

Company No

01677190

LTD Company

Age

43 Years

Incorporated 11 November 1982

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

9 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

PHILIP MUSGRAVE FINANCE LIMITED
From: 3 February 1983To: 6 April 1992
ABBEYFOIL LIMITED
From: 11 November 1982To: 3 February 1983
Contact
Address

Victoria Leatherworks Water Street Portwood, SK1 2BP,

Timeline

5 key events • 2016 - 2024

Funding Officers Ownership
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Jul 24
0
Funding
5
Officers
0
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
Dale Brow Chase, PrestburySK10 4BH
Secretary
Appointed N/A
Resigned 31 Mar 1995

KERSHAW, Philip Musgrave

Resigned
Victoria Leatherworks, PortwoodSK1 2BP
Secretary
Appointed 31 Mar 1995
Resigned 31 Dec 2019

KERSHAW, Catherine Elizabeth

Resigned
Victoria Leatherworks, PortwoodSK1 2BP
Born November 1946
Director
Appointed 22 Jan 2016
Resigned 18 Jul 2024

KERSHAW, Catherine Elizabeth

Resigned
Dale Brow Chase, PrestburySK10 4BH
Born November 1946
Director
Appointed 31 Mar 1995
Resigned 05 Mar 2004

KERSHAW, Edward Musgrave

Resigned
Victoria Leatherworks, PortwoodSK1 2BP
Born July 1970
Director
Appointed 26 Jul 1999
Resigned 22 Jan 2016

KERSHAW, Philip Musgrave

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

Persons with significant control

1

Water Street, StockportSK1 2BP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Change Account Reference Date Company Previous Shortened
12 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 December 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 December 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
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 December 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
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 No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 March 2020
TM02Termination of Secretary
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
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
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination 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
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 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
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 May 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Legacy
4 January 2008
288cChange of Particulars
Legacy
4 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 June 2007
AAAnnual Accounts
Legacy
16 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Legacy
25 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 July 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2004
AAAnnual Accounts
Legacy
14 June 2004
288bResignation of Director or Secretary
Legacy
26 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 September 2003
AAAnnual Accounts
Legacy
6 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 August 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Legacy
11 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 September 2000
AAAnnual Accounts
Accounts With Accounts Type Small
13 January 2000
AAAnnual Accounts
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
20 December 1999
363sAnnual Return (shuttle)
Legacy
5 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1997
AAAnnual Accounts
Legacy
3 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1996
AAAnnual Accounts
Accounts With Made Up Date
8 February 1996
AAAnnual Accounts
Legacy
9 January 1996
288288
Legacy
9 January 1996
288288
Legacy
9 January 1996
363sAnnual Return (shuttle)
Memorandum Articles
27 September 1995
MEM/ARTSMEM/ARTS
Resolution
27 September 1995
RESOLUTIONSResolutions
Resolution
27 September 1995
RESOLUTIONSResolutions
Legacy
27 September 1995
88(2)R88(2)R
Legacy
27 September 1995
123Notice of Increase in Nominal Capital
Legacy
12 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 1995
AAAnnual Accounts
Legacy
16 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1994
AAAnnual Accounts
Accounts With Accounts Type Small
3 February 1993
AAAnnual Accounts
Legacy
11 January 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 April 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 January 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 July 1991
AAAnnual Accounts
Legacy
17 January 1991
363aAnnual Return
Accounts With Made Up Date
2 January 1991
AAAnnual Accounts
Legacy
16 January 1990
363363
Accounts With Made Up Date
5 December 1989
AAAnnual Accounts
Legacy
22 June 1989
363363
Accounts With Made Up Date
24 November 1988
AAAnnual Accounts
Accounts With Made Up Date
24 November 1988
AAAnnual Accounts
Legacy
27 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
8 October 1986
AAAnnual Accounts
Accounts With Made Up Date
8 October 1986
AAAnnual Accounts
Legacy
8 October 1986
363363