CHRIS KERSHAW LIMITED

Register to unlock more data on OkredoRegister

CHRIS KERSHAW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03517554

Incorporation date

26/02/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

43 Clarence Road, Chesterfield S40 1LQCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1998)
dot icon10/03/2026
First Gazette notice for voluntary strike-off
dot icon02/03/2026
Application to strike the company off the register
dot icon27/02/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon25/02/2026
Unaudited abridged accounts made up to 2025-05-31
dot icon28/02/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon17/10/2024
Micro company accounts made up to 2024-05-31
dot icon01/03/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-05-31
dot icon15/02/2023
Micro company accounts made up to 2022-05-31
dot icon09/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon29/10/2021
Micro company accounts made up to 2021-05-31
dot icon10/03/2021
Accounts for a dormant company made up to 2020-05-31
dot icon10/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon10/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon05/11/2019
Unaudited abridged accounts made up to 2019-05-31
dot icon26/02/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon20/12/2018
Unaudited abridged accounts made up to 2018-05-31
dot icon27/02/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon16/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon06/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon07/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon15/12/2016
Registered office address changed from 42 Sheffield Road Chesterfield Derbyshire S41 7LL to 43 Clarence Road Chesterfield S40 1LQ on 2016-12-15
dot icon07/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon03/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon09/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon09/03/2015
Director's details changed for Mr Antony Keith Fawbert on 2015-02-10
dot icon07/01/2015
Accounts for a dormant company made up to 2014-05-31
dot icon26/02/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon26/02/2014
Director's details changed for Felicity Mary Kershaw on 2013-03-01
dot icon26/02/2014
Secretary's details changed for Felicity Mary Kershaw on 2013-03-01
dot icon20/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon26/02/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon08/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon28/02/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon20/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon10/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon18/11/2010
Accounts for a dormant company made up to 2010-05-31
dot icon31/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon31/03/2010
Director's details changed for Felicity Mary Kershaw on 2009-10-01
dot icon24/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon05/03/2009
Return made up to 26/02/09; full list of members
dot icon04/03/2009
Location of debenture register
dot icon04/03/2009
Location of register of members
dot icon04/03/2009
Registered office changed on 04/03/2009 from 42 sheffield road chesterfield derbyshire S41 7LL
dot icon21/12/2008
Registered office changed on 21/12/2008 from gwynant radcliffe road criccieth gwynedd LL52 0LB
dot icon15/12/2008
Appointment terminated director christopher kershaw
dot icon15/12/2008
Director appointed antony keith fawbert
dot icon18/06/2008
Accounts for a dormant company made up to 2008-05-31
dot icon04/03/2008
Return made up to 26/02/08; full list of members
dot icon06/11/2007
Accounts for a dormant company made up to 2007-05-31
dot icon26/02/2007
Return made up to 26/02/07; full list of members
dot icon13/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon02/03/2006
Return made up to 26/02/06; full list of members
dot icon20/07/2005
Total exemption small company accounts made up to 2005-05-31
dot icon09/03/2005
Return made up to 26/02/05; full list of members
dot icon06/08/2004
Total exemption small company accounts made up to 2004-05-31
dot icon05/03/2004
Return made up to 26/02/04; full list of members
dot icon14/10/2003
Total exemption small company accounts made up to 2003-05-31
dot icon11/03/2003
Return made up to 26/02/03; full list of members
dot icon05/11/2002
Total exemption small company accounts made up to 2002-05-31
dot icon07/03/2002
Return made up to 26/02/02; full list of members
dot icon09/07/2001
Total exemption small company accounts made up to 2001-05-31
dot icon07/03/2001
Return made up to 26/02/01; full list of members
dot icon12/07/2000
Accounts for a small company made up to 2000-05-31
dot icon07/07/2000
Registered office changed on 07/07/00 from: oak bank pearce lane wingerworth chesterfield S42 6RA
dot icon10/03/2000
Return made up to 26/02/00; full list of members
dot icon01/08/1999
Accounts for a small company made up to 1999-05-31
dot icon02/03/1999
Return made up to 26/02/99; full list of members
dot icon02/03/1999
Resolutions
dot icon02/03/1999
Resolutions
dot icon02/03/1999
Resolutions
dot icon09/04/1998
Accounting reference date extended from 28/02/99 to 31/05/99
dot icon09/04/1998
Ad 01/04/98--------- £ si 998@1=998 £ ic 2/1000
dot icon02/03/1998
Director resigned
dot icon02/03/1998
Secretary resigned
dot icon02/03/1998
Registered office changed on 02/03/98 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon02/03/1998
New director appointed
dot icon02/03/1998
New secretary appointed;new director appointed
dot icon26/02/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
60.00
-
0.00
-
-
2022
-
60.00
-
0.00
-
-
2022
-
60.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

60.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fawbert, Antony
Director
01/12/2008 - Present
-
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
26/02/1998 - 26/02/1998
10896
WILDMAN & BATTELL LIMITED
Nominee Director
26/02/1998 - 26/02/1998
10915
Kershaw, Christopher Frank
Director
26/02/1998 - 30/11/2008
3
Kershaw, Felicity Mary
Director
26/02/1998 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHRIS KERSHAW LIMITED

CHRIS KERSHAW LIMITED is an(a) Active company incorporated on 26/02/1998 with the registered office located at 43 Clarence Road, Chesterfield S40 1LQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHRIS KERSHAW LIMITED?

toggle

CHRIS KERSHAW LIMITED is currently Active. It was registered on 26/02/1998 .

Where is CHRIS KERSHAW LIMITED located?

toggle

CHRIS KERSHAW LIMITED is registered at 43 Clarence Road, Chesterfield S40 1LQ.

What does CHRIS KERSHAW LIMITED do?

toggle

CHRIS KERSHAW LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHRIS KERSHAW LIMITED?

toggle

The latest filing was on 10/03/2026: First Gazette notice for voluntary strike-off.