Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KERSHAW MECHANICAL SERVICES LIMITED
Company Information for

KERSHAW MECHANICAL SERVICES LIMITED

11TH FLOOR LANDMARK ST PETER'S SQUARE, 1 OXFORD STREET, MANCHESTER, M1 4PB,
Company Registration Number
00540706
Private Limited Company
Liquidation

Company Overview

About Kershaw Mechanical Services Ltd
KERSHAW MECHANICAL SERVICES LIMITED was founded on 1954-11-17 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Kershaw Mechanical Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KERSHAW MECHANICAL SERVICES LIMITED
 
Legal Registered Office
11TH FLOOR LANDMARK ST PETER'S SQUARE
1 OXFORD STREET
MANCHESTER
M1 4PB
Other companies in CB25
 
Telephone01384394321
 
Filing Information
Company Number 00540706
Company ID Number 00540706
Date formed 1954-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts FULL
Last Datalog update: 2023-06-05 13:56:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KERSHAW MECHANICAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KERSHAW MECHANICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
KATHLEEN ELIZABETH SMITH
Company Secretary 2005-01-01
LUKE ASHTON
Director 2018-02-19
ANDREW COLIN EDWARD CROUCH
Director 2007-05-08
PAUL STEPHEN EDIS
Director 2015-06-01
IAN MICHAEL GREENSTOCK
Director 2004-01-23
GARY DAVID SMITH
Director 2004-01-23
ADAM JAMES WEST
Director 2018-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD LEONARD BIRD
Director 1992-05-04 2018-03-22
MARK STEPHEN FINLAY
Director 1997-04-03 2018-03-22
ANDREW MARK DIGBY
Director 2014-01-01 2014-05-30
DAVID LEE
Director 2000-03-03 2006-01-24
RAYMOND PETER MICHAEL BONE
Company Secretary 1992-05-04 2004-12-31
RAYMOND PETER MICHAEL BONE
Director 1992-05-04 2004-12-31
JACK RICHARD KIRK
Director 2000-03-03 2004-07-16
PAUL CONSTABLE
Director 1992-05-04 2000-03-03
GILES WILLIAM BINGLEY
Director 1992-05-04 1999-05-26
GRAHAM CASHIN
Director 1992-05-04 1997-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHLEEN ELIZABETH SMITH A P INSULATIONS LIMITED Company Secretary 2005-01-01 CURRENT 2004-07-13 Dissolved 2016-09-13
KATHLEEN ELIZABETH SMITH KERSHAW GROUP LIMITED Company Secretary 2005-01-01 CURRENT 2003-09-23 Liquidation
KATHLEEN ELIZABETH SMITH T R FREEMAN LIMITED Company Secretary 2005-01-01 CURRENT 1996-08-13 In Administration/Administrative Receiver
KATHLEEN ELIZABETH SMITH KERSHAW SERVICES LIMITED Company Secretary 2005-01-01 CURRENT 1991-09-23 In Administration/Administrative Receiver
KATHLEEN ELIZABETH SMITH KERSHAW INSULATION LIMITED Company Secretary 2005-01-01 CURRENT 1994-04-05 Active - Proposal to Strike off
KATHLEEN ELIZABETH SMITH KERSHAW FACILITIES MANAGEMENT LIMITED Company Secretary 2005-01-01 CURRENT 1995-02-21 Active - Proposal to Strike off
KATHLEEN ELIZABETH SMITH KERSHAW BUILDING SERVICES LIMITED Company Secretary 2005-01-01 CURRENT 1986-05-02 Active - Proposal to Strike off
KATHLEEN ELIZABETH SMITH KERSHAW GROUP EMPLOYEES' TRUSTEES LIMITED Company Secretary 2004-10-12 CURRENT 2004-03-17 In Administration
ANDREW COLIN EDWARD CROUCH KERSHAW SERVICES LIMITED Director 2018-03-15 CURRENT 1991-09-23 In Administration/Administrative Receiver
ANDREW COLIN EDWARD CROUCH KERSHAW INSULATION LIMITED Director 2018-03-15 CURRENT 1994-04-05 Active - Proposal to Strike off
ANDREW COLIN EDWARD CROUCH KERSHAW FACILITIES MANAGEMENT LIMITED Director 2018-03-15 CURRENT 1995-02-21 Active - Proposal to Strike off
ANDREW COLIN EDWARD CROUCH KERSHAW BUILDING SERVICES LIMITED Director 2018-03-15 CURRENT 1986-05-02 Active - Proposal to Strike off
ANDREW COLIN EDWARD CROUCH KERSHAW GROUP EMPLOYEES' TRUSTEES LIMITED Director 2018-03-05 CURRENT 2004-03-17 In Administration
ANDREW COLIN EDWARD CROUCH KERSHAW GROUP HOLDINGS LIMITED Director 2018-01-22 CURRENT 2018-01-22 In Administration/Administrative Receiver
ANDREW COLIN EDWARD CROUCH KERSHAW GROUP LIMITED Director 2007-05-08 CURRENT 2003-09-23 Liquidation
ANDREW COLIN EDWARD CROUCH T R FREEMAN LIMITED Director 2007-05-08 CURRENT 1996-08-13 In Administration/Administrative Receiver
IAN MICHAEL GREENSTOCK KERSHAW GROUP LIMITED Director 2018-03-22 CURRENT 2003-09-23 Liquidation
IAN MICHAEL GREENSTOCK KERSHAW GROUP HOLDINGS LIMITED Director 2018-01-22 CURRENT 2018-01-22 In Administration/Administrative Receiver
IAN MICHAEL GREENSTOCK CAMBRIDGESHIRE FOOTBALL ASSOCIATION LIMITED Director 2014-09-25 CURRENT 1999-03-24 Active
GARY DAVID SMITH KERSHAW GROUP LIMITED Director 2018-03-22 CURRENT 2003-09-23 Liquidation
GARY DAVID SMITH KERSHAW GROUP HOLDINGS LIMITED Director 2018-01-22 CURRENT 2018-01-22 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-25Appointment of a voluntary liquidator
2023-04-04Liquidation. Administration move to voluntary liquidation
2022-11-02AM10Administrator's progress report
2022-10-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005407060013
2022-06-20Liquidation creditors meeting
2022-06-20AM07Liquidation creditors meeting
2022-06-01AM03Statement of administrator's proposal
2022-05-10AM02Liquidation statement of affairs AM02SOA
2022-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/22 FROM Edward Leonard House Pembroke Avenue Waterbeach Cambridge CB25 9QR
2022-04-14AM01Appointment of an administrator
2021-12-17FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-13CH01Director's details changed for Mr Andrew Colin Edward Crouch on 2021-09-13
2021-09-22AP01DIRECTOR APPOINTED MR PAUL OAKMAN
2021-09-22TM01APPOINTMENT TERMINATED, DIRECTOR LUKE ASHTON
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2020-12-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2020-03-23TM01APPOINTMENT TERMINATED, DIRECTOR GARY DAVID SMITH
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 005407060013
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2019-01-11AP01DIRECTOR APPOINTED MR ANDREW MARK SAUNDERS
2018-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 005407060012
2018-06-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES
2018-05-03AP01DIRECTOR APPOINTED MR ADAM JAMES WEST
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK FINLAY
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BIRD
2018-04-03PSC02Notification of Kershaw Services Limited as a person with significant control on 2018-03-22
2018-04-03PSC07CESSATION OF MARK STEPHEN FINLAY AS A PERSON OF SIGNIFICANT CONTROL
2018-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 005407060011
2018-03-08AP01DIRECTOR APPOINTED MR LUKE ASHTON
2017-10-04PSC04Change of details for Mr Mark Stephen Finlay as a person with significant control on 2017-08-25
2017-10-04PSC07CESSATION OF JULIE MARY FINLAY AS A PERSON OF SIGNIFICANT CONTROL
2017-09-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 250000
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 250000
2016-05-10AR0104/05/16 ANNUAL RETURN FULL LIST
2016-04-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COLIN EDWARD CROUCH / 01/10/2015
2015-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN FINLAY / 01/10/2015
2015-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL GREENSTOCK / 01/10/2015
2015-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD LEONARD BIRD / 01/10/2015
2015-10-06CH03SECRETARY'S DETAILS CHNAGED FOR KATHLEEN ELIZABETH SMITH on 2015-10-01
2015-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVID SMITH / 26/08/2015
2015-06-23AP01DIRECTOR APPOINTED MR PAUL STEPHEN EDIS
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 250000
2015-05-05AR0104/05/15 FULL LIST
2015-04-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DIGBY
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 250000
2014-05-20AR0104/05/14 FULL LIST
2014-04-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-01-27AP01DIRECTOR APPOINTED MR ANDREW DIGBY
2013-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2013 FROM BEADLE TRADING ESTATE DITTON WALK CAMBRIDGE CB5 8QD
2013-05-21AR0104/05/13 FULL LIST
2013-04-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-05-16AR0104/05/12 FULL LIST
2012-04-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-05-18AR0104/05/11 FULL LIST
2011-04-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-05-19AR0104/05/10 FULL LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVID SMITH / 04/05/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL GREENSTOCK / 04/05/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COLIN EDWARD CROUCH / 04/05/2010
2010-04-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-05-18363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-04-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-05-19363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2008-04-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-01288cDIRECTOR'S PARTICULARS CHANGED
2007-10-01288cDIRECTOR'S PARTICULARS CHANGED
2007-10-01288cDIRECTOR'S PARTICULARS CHANGED
2007-10-01288cDIRECTOR'S PARTICULARS CHANGED
2007-05-23288aNEW DIRECTOR APPOINTED
2007-05-16363aRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2007-05-16288cSECRETARY'S PARTICULARS CHANGED
2007-04-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-05-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-05363aRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2006-02-03288bDIRECTOR RESIGNED
2005-05-18363sRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2005-04-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-04288aNEW SECRETARY APPOINTED
2005-01-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-04288cDIRECTOR'S PARTICULARS CHANGED
2004-07-22288bDIRECTOR RESIGNED
2004-06-03363sRETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS
2004-04-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-20288aNEW DIRECTOR APPOINTED
2004-02-20288aNEW DIRECTOR APPOINTED
2004-01-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-05-31363sRETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS
2003-04-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-06-02363sRETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS
2002-04-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-05-31363sRETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS
2001-05-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-1588(2)RAD 15/05/00--------- £ SI 200000@1=200000 £ IC 50000/250000
2000-07-11ORES04£ NC 50000/250000 05/05
2000-07-11123NC INC ALREADY ADJUSTED 05/05/00
2000-07-11ORES13RE DIVID/AUD APT/ACC AP 05/05/00
2000-05-31363sRETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS
2000-04-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-15288aNEW DIRECTOR APPOINTED
2000-03-15288bDIRECTOR RESIGNED
2000-03-15288aNEW DIRECTOR APPOINTED
1999-07-29288bDIRECTOR RESIGNED
1999-07-15AAFULL ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to KERSHAW MECHANICAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-04-18
Appointment of Administrators2022-04-12
Fines / Sanctions
No fines or sanctions have been issued against KERSHAW MECHANICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT BY WAY OF SECURITY 1992-02-03 Satisfied FREEMAN GROUP PLC
LEGAL CHARGE 1992-02-03 Satisfied BARCLAYS BANK PLC
DEBENTURE 1991-03-08 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1985-03-22 Satisfied BARCLAYS BANK PLC
FURTHER GUARANTEE & DEBENTURE 1982-04-28 Satisfied BARCLAYS BANK PLC
FURTHER GUARANTEE & DEBENTURE 1981-09-18 Satisfied BARCLAYS BANK PLC
FURTHER GUARANTEE & DEBENTURE 1981-01-19 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1979-06-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-11-14 Satisfied BARCLAYS BANK PLC
DEBENTURE 1977-05-25 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KERSHAW MECHANICAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of KERSHAW MECHANICAL SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

KERSHAW MECHANICAL SERVICES LIMITED owns 2 domain names.

kershaw-grp.co.uk   kershawmechanical.co.uk  

Trademarks
We have not found any records of KERSHAW MECHANICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KERSHAW MECHANICAL SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridge City Council 2015-3 GBP £2,943 Surveyors & Valuers
Cambridge City Council 2015-2 GBP £1,032 Surveyors & Valuers
Cambridge City Council 2015-1 GBP £2,462 Surveyors & Valuers
Cambridge City Council 2014-7 GBP £4,726
Cambridge City Council 2014-5 GBP £1,563
Cambridge City Council 2014-4 GBP £3,555
Cambridge City Council 2014-3 GBP £2,903
Epping Forest District Council 2014-3 GBP £3,670 FIXED PLANT MAINTENANCE
Epping Forest District Council 2014-2 GBP £1,120 FIXED PLANT MAINTENANCE
Cambridge City Council 2014-2 GBP £439
Cambridge City Council 2014-1 GBP £11,029
Huntingdonshire District Council 2013-12 GBP £1,213 Plant & Equipment Maintenance
Cambridge City Council 2013-12 GBP £1,302
Epping Forest District Council 2013-12 GBP £8,355 WORKS
Huntingdonshire District Council 2013-11 GBP £12,351 Gen Building Mtce - Responsive
Huntingdonshire District Council 2013-10 GBP £1,371 Gen Building Mtce - Responsive
Epping Forest District Council 2013-10 GBP £800 BUILDING MAINTENANCE
Cambridge City Council 2013-9 GBP £2,406
Huntingdonshire District Council 2013-9 GBP £4,363 Gen Building Mtce - Responsive
Huntingdonshire District Council 2013-8 GBP £640 Gen Building Mtce - Responsive
Cambridge City Council 2013-8 GBP £463
Epping Forest District Council 2013-7 GBP £3,159 FIXED PLANT MAINTENANCE
Cambridgeshire County Council 2013-7 GBP £600 Building Maintenance - Structural Maintenance - Unplanned
Cambridgeshire County Council 2013-5 GBP £1,200 Building Maintenance - Structural Maintenance - Unplanned
Huntingdonshire District Council 2013-5 GBP £4,583 Plant & Equipment Maintenance
Cambridge City Council 2013-5 GBP £4,478
Huntingdonshire District Council 2013-4 GBP £1,369 Gen Building Mtce - Planned
Cambridge City Council 2013-4 GBP £883
Epping Forest District Council 2013-2 GBP £1,660
Huntingdonshire District Council 2013-1 GBP £912 Gen Building Mtce - Responsive
Epping Forest District Council 2013-1 GBP £1,432
Cambridge City Council 2013-1 GBP £440
Huntingdonshire District Council 2012-12 GBP £562 Gen Building Mtce - Responsive
Epping Forest District Council 2012-12 GBP £1,213
Huntingdonshire District Council 2012-11 GBP £4,583 Plant & Equipment Maintenance
Epping Forest District Council 2012-11 GBP £4,011
Cambridgeshire County Council 2012-11 GBP £10,458 Building Maintenance - Structural Maintenance - Unplanned
Cambridge City Council 2012-11 GBP £3,576
Huntingdonshire District Council 2012-10 GBP £855 Gen Building Mtce - Responsive
Cambridge City Council 2012-9 GBP £6,150
Cambridge City Council 2012-8 GBP £510
Huntingdonshire District Council 2012-8 GBP £662 Plant & Equipment Maintenance
Huntingdonshire District Council 2012-7 GBP £2,537 Plant & Equipment Maintenance
Cambridge City Council 2012-7 GBP £5,989
Huntingdonshire District Council 2012-5 GBP £5,634 Plant & Equipment Maintenance
Huntingdonshire District Council 2012-3 GBP £4,850 Gen Building Mtce - Responsive
Cambridgeshire County Council 2012-3 GBP £1,440 Building Maintenance - Structural Maintenance - Unplanned
Huntingdonshire District Council 2011-12 GBP £4,583 Plant & Equipment Maintenance
Dudley Borough Council 2011-11 GBP £28,112
Huntingdonshire District Council 2011-10 GBP £1,713 Gen Building Mtce - Responsive
Dudley Borough Council 2011-10 GBP £45,769
Epping Forest District Council 2011-10 GBP £21,465
Dudley Borough Council 2011-9 GBP £47,774
Huntingdonshire District Council 2011-8 GBP £2,052 Plant & Equipment Maintenance
Huntingdonshire District Council 2011-7 GBP £624 Plant & Equipment Maintenance
Cambridge City Council 2011-3 GBP £1,521
Huntingdonshire District Council 2011-3 GBP £1,153 Gen Building Mtce - Responsive
Huntingdonshire District Council 2010-12 GBP £2,337 Gen Building Mtce - Responsive
Huntingdonshire District Council 2010-9 GBP £586 Gen Building Mtce - Responsive
Cambridgeshire County Council 2010-7 GBP £8,883 Capital WIP - land and buildings - Construction cost
Dudley Metropolitan Council 0-0 GBP £84,340

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KERSHAW MECHANICAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KERSHAW MECHANICAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KERSHAW MECHANICAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.