Kg Washford Limited

DataGardener
kg washford limited
live
Micro

Kg Washford Limited

03758292Private Limited With Share Capital

Unit 41 Crossgate Road, Park Farm Industrial Estate, Redditch, B987SN
Incorporated

23/04/1999

Company Age

27 years

Directors

1

Employees

11

SIC Code

25620

Risk

high risk

Company Overview

Registration, classification & business activity

Kg Washford Limited (03758292) is a private limited with share capital incorporated on 23/04/1999 (27 years old) and registered in redditch, B987SN. The company operates under SIC code 25620 - machining.

K g washford design and manufacture precision engineered tooling and equipment for oems, including jigs and fixtures, gear boxes, micro-controller systems.

Private Limited With Share Capital
SIC: 25620
Micro
Incorporated 23/04/1999
B987SN
11 employees

Financial Overview

Total Assets

£336.4K

Liabilities

£498.8K

Net Assets

£-162.5K

Est. Turnover

£5.64M

AI Estimated
Unreported
Cash

£13.0K

Key Metrics

11

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:10-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:10-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:23-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2024
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:14-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:19-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:09-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:19-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-05-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:28-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2016
Resolution
Category:Resolution
Date:04-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:13-10-2009
Appoint Person Director Company With Name
Category:Officers
Date:13-10-2009
Legacy
Category:Officers
Date:22-09-2009
Legacy
Category:Mortgage
Date:10-06-2009
Legacy
Category:Annual Return
Date:18-05-2009
Legacy
Category:Capital
Date:22-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-11-2008
Legacy
Category:Annual Return
Date:16-05-2008
Legacy
Category:Address
Date:15-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-11-2007
Legacy
Category:Annual Return
Date:16-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2006
Legacy
Category:Annual Return
Date:25-05-2006
Legacy
Category:Officers
Date:15-05-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2006
Legacy
Category:Annual Return
Date:19-04-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2004
Legacy
Category:Annual Return
Date:04-05-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-11-2003
Legacy
Category:Annual Return
Date:18-04-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-11-2002

Import / Export

Imports
12 Months1
60 Months7
Exports
12 Months6
60 Months23

Risk Assessment

high risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date25/06/2025
Latest Accounts30/09/2024

Trading Addresses

Unit 41, Crossgate Road, Park Farm Industrial Estate, Redditch, B987SNRegistered
Unit 6, Armstrong Mall, Southwood Business Park, Farnborough, Hampshire, GU140NR

Contact

01527525390
enquiries@kgwashford.co.ukinfo@kgwashford.co.uksales@kgwashford.co.uk
kgwashford.co.uk
Unit 41 Crossgate Road, Park Farm Industrial Estate, Redditch, B987SN