Check the

KG WASHFORD LIMITED

Company
KG WASHFORD LIMITED (03758292)

KG WASHFORD

Phone: 01527 525 390
A⁺ rating

ABOUT KG WASHFORD LIMITED

The company was established as J&S Engineering Company in 1973 within Birmingham's Jewellery quarter by experienced precision engineers John Hoey and Jim Philips. The name J & S Engineering was derived from the first letter of the Christian names of the partners and their wives, Sheila and Sandra respectively.

The company then relocated to its current premises in Redditch, West Midlands in 1974 as the company expanded.

In 1975 the company changed its name to Washford Engineering and formed KG Washford as its design arm in 1999, with the two then merging to together in 2009 under the KG Washford banner.

The company became part owned by senior management in October 2015 who remain actively involved in the day to day running of the business, ensuring the continuation of a reliable, high quality service for our customers.

We are committed to the process of ongoing improvement to the services we offer our customers by investing in the continuous professional development of our staff and in the latest manufacturing technology to maintain our competitive edge.

KG Washford Ltd - Precision Engineering Company based in the West Midlands

We are a well established precision machine tooling company based in the West Midlands.  With over 43 years experience in the design, manufacture and assembly of high quality precision engineered tooling and equipment, we offer our customers hands on technical expertise and flexibility at all stages of manufacture.

We provide precision engineering services to clients in a variety of industries including aerospace, automotive, marine and machine tooling sectors.

KEY FINANCES

Year
2016
Assets
£2762.94k ▲ £1835.16k (197.80 %)
Cash
£27.99k ▼ £-125.1k (-81.72 %)
Liabilities
£2121.71k ▲ £1704.61k (408.68 %)
Net Worth
£641.22k ▲ £130.55k (25.56 %)

REGISTRATION INFO

Company name
KG WASHFORD LIMITED
Company number
03758292
VAT
GB729693778
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Apr 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
www.kgwashford.co.uk
Phones
01527 525 390
Registered Address
41 CROSSGATE ROAD,
PARK FARM INDUSTRIAL ESTATE,
REDDITCH,
WORCESTERSHIRE,
ENGLAND,
B98 7SN

ECONOMIC ACTIVITIES

62090
Other information technology service activities

LAST EVENTS

20 Mar 2017
Confirmation statement made on 17 March 2017 with updates
14 Dec 2016
Total exemption full accounts made up to 31 August 2016
21 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 300

CHARGES

13 October 2015
Status
Outstanding
Delivered
27 October 2015
Persons entitled
Acuity Fund Limited
Description
All estates or interests in any freehold or leasehold…

13 October 2015
Status
Outstanding
Delivered
17 October 2015
Persons entitled
Kevin George Smith Jane Rosina Smith Shirley Ellen Eaton Jones Keith Andrew Jones
Description
Contains fixed charge…

13 October 2015
Status
Outstanding
Delivered
20 October 2015
Persons entitled
Close Brothers Limited (The "Security Trustee")
Description
Contains fixed charge…

3 June 2009
Status
Satisfied on 22 September 2015
Delivered
10 June 2009
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

KG WASHFORD LIMITED DIRECTORS

Philip Dennis Brook

  Acting
Appointed
13 October 2015
Occupation
Mechanical Engineer
Role
Director
Age
66
Nationality
British
Address
41 Crossgate Road, Park Farm Industrial Estate, Redditch, Worcestershire, England, B98 7SN
Country Of Residence
England
Name
BROOK, Philip Dennis

Stephen Gordon Greenwood

  Acting
Appointed
13 October 2015
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
41 Crossgate Road, Park Farm Industrial Estate, Redditch, Worcestershire, England, B98 7SN
Country Of Residence
Spain
Name
GREENWOOD, Stephen Gordon

Gerard Paul Tilley

  Acting
Appointed
13 October 2015
Occupation
Company Director
Role
Director
Age
56
Nationality
British
Address
41 Crossgate Road, Park Farm Industrial Estate, Redditch, Worcestershire, England, B98 7SN
Country Of Residence
England
Name
TILLEY, Gerard Paul

Ian David Waters

  Acting
Appointed
13 October 2015
Occupation
Design Engineer
Role
Director
Age
60
Nationality
British
Address
41 Crossgate Road, Park Farm Industrial Estate, Redditch, Worcestershire, England, B98 7SN
Country Of Residence
England
Name
WATERS, Ian David

Trevor Wilson

  Acting
Appointed
13 October 2015
Occupation
Chartered Accountant
Role
Director
Age
64
Nationality
British
Address
41 Crossgate Road, Park Farm Industrial Estate, Redditch, Worcestershire, England, B98 7SN
Country Of Residence
England
Name
WILSON, Trevor

Kevin Smith

  Resigned
Appointed
23 April 1999
Resigned
13 October 2015
Occupation
Design Engineer
Role
Secretary
Nationality
British
Address
16 Corbett Road, Hollywood, Birmingham, West Midlands, B47 5LP
Name
SMITH, Kevin

TEMPLE SECRETARIES LIMITED

  Resigned PSC
Appointed
23 April 1999
Resigned
23 April 1999
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED
Notified On
6 April 2016
Country Registered
Not Specified/Other
Nature Of Control
Ownership of shares – 75% or more as a member of a firm
Place Registered
England And Wales

Keith Andrew Jones

  Resigned
Appointed
01 October 2001
Resigned
13 October 2015
Occupation
Engineer
Role
Director
Age
56
Nationality
British
Address
9 Skelcher Road, Shirley, Solihull, B90 2EY
Name
JONES, Keith Andrew

Shirley Ellen Eaton Jones

  Resigned
Appointed
01 May 2009
Resigned
13 October 2015
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
9 Skelcher Road, Shirley, Solihull, West Midlands, United Kingdom, B90 2EY
Name
JONES, Shirley Ellen Eaton

Trevor Nall

  Resigned
Appointed
23 April 1999
Resigned
31 August 2009
Occupation
Engineer
Role
Director
Age
76
Nationality
British
Address
Largo, 114 Hither Green Lane, Redditch, Worcestershire, B98 9BW
Name
NALL, Trevor

Jane Rosina Smith

  Resigned
Appointed
01 May 2009
Resigned
13 October 2015
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
16 Corbett Road, Hollywood, Birmingham, West Midlands, United Kingdom, B47 5LP
Name
SMITH, Jane Rosina

Kevin Smith

  Resigned
Appointed
23 April 1999
Resigned
12 October 2015
Occupation
Design Engineer
Role
Director
Age
67
Nationality
British
Address
16 Corbett Road, Hollywood, Birmingham, West Midlands, B47 5LP
Name
SMITH, Kevin

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
23 April 1999
Resigned
23 April 1999
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.