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
-
Check the company
-
UK
-
Redditch
- Company name
- KG WASHFORD LIMITED
- Company number
- 03758292
- VAT
- GB729693778
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
23 Apr 1999
Age - 26 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
- 67
- 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
- 59
- 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
- 57
- 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
- 61
- 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
- 65
- 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
- 57
- 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
- 55
- 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
- 77
- 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
- 70
- 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
- 68
- 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.