Craig Kershaw Ltd


Founded in 2002, Craig Kershaw, classified under reg no. 04440567 is an active company. Currently registered at 27 Applecross Drive BB10 4JP, the company has been in the business for 22 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2023.

The company has one director. Andrea K., appointed on 9 December 2020. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Craig K. and who left the the company on 9 December 2020. In addition, there is one former secretary - Andrea K. who worked with the the company until 9 December 2020.

Craig Kershaw Ltd Address / Contact

Office Address 27 Applecross Drive
Office Address2 Burnley
Town
Post code BB10 4JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04440567
Date of Incorporation Thu, 16th May 2002
Industry Joinery installation
End of financial Year 30th June
Company age 22 years old
Account next due date Mon, 31st Mar 2025 (340 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Andrea K.

Position: Director

Appointed: 09 December 2020

Andrea K.

Position: Secretary

Appointed: 21 May 2002

Resigned: 09 December 2020

Craig K.

Position: Director

Appointed: 21 May 2002

Resigned: 09 December 2020

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 16 May 2002

Resigned: 16 May 2002

Incorporate Directors Limited

Position: Corporate Nominee Director

Appointed: 16 May 2002

Resigned: 16 May 2002

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats established, there is Andrea K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Craig K. This PSC owns 25-50% shares.

Andrea K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Craig K.

Notified on 6 April 2016
Ceased on 9 December 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand67 171101 18868 74756 40546 38256 67430 14627 321
Current Assets93 079110 04482 03883 18249 14057 17447 99646 787
Debtors9 6387 4741 8096002 258 17 35019 016
Net Assets Liabilities110 840132 315137 538134 731106 84284 20873 34366 306
Property Plant Equipment101 37396 53094 16992 39899 90296 69894 29592 493
Total Inventories16 2701 38211 48226 177500500500450
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-2 160-1 000-1 100-1 100-1 100-1 100-1 100-1 100
Accumulated Amortisation Impairment Intangible Assets60 00060 00060 00060 00060 00060 00060 00060 000
Accumulated Depreciation Impairment Property Plant Equipment14 73911 21013 57115 34213 06016 26418 66720 469
Additions Other Than Through Business Combinations Property Plant Equipment    11 722   
Average Number Employees During Period65555556
Creditors80 10572 79536 22338 74039 68366 82767 84871 874
Disposals Decrease In Depreciation Impairment Property Plant Equipment -6 677  -5 561   
Disposals Property Plant Equipment -8 372  -6 500   
Increase From Depreciation Charge For Year Property Plant Equipment 3 1482 3611 7713 2793 2042 4031 802
Intangible Assets Gross Cost60 00060 00060 00060 00060 00060 00060 00060 000
Net Current Assets Liabilities14 48438 57945 81544 4429 457-9 653-19 852-25 087
Number Shares Issued Fully Paid 2222222
Par Value Share  111111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 5101 330      
Property Plant Equipment Gross Cost116 112107 740107 740107 740112 962112 962112 962112 962
Provisions For Liabilities Balance Sheet Subtotal2 8571 7941 3461 0091 4171 737  
Total Assets Less Current Liabilities115 857135 109139 984136 840109 35987 04574 44367 406

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director's appointment was terminated on December 9, 2020
filed on: 27th, January 2021
Free Download (1 page)

Company search

Advertisements