Company NameKSA Group Ltd
Company StatusActive
Company Number03316444
CategoryPrivate Limited Company
Incorporation Date11 February 1997(27 years, 2 months ago)
Previous NamesKeith Steven Associates Limited and KSA (NE) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Keith Ferrier Steven
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1997(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPrior Hill House
Etal Road Tweedmouth
Berwick Upon Tweed
Northumberland
TD15 2ND
Scotland
Director NameMr Iain Fraser Campbell
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2006(8 years, 11 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 The Meadows
West Rainton
Houghton Le Spring
Tyne & Wear
DH4 6NP
Director NameEric Walls
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2009(12 years, 2 months after company formation)
Appointment Duration14 years, 12 months
RoleInsolvency Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address7 Ambleside Mews
Leadgate
Consett
County Durham
DH8 6HH
Director NameMr Wayne Harrison
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(13 years, 7 months after company formation)
Appointment Duration13 years, 7 months
RoleDirector Of Insolvency - London
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 7-8 The Chandlery
The Quayside
Berwick Upon Tweed
Northumberland
TD15 1HE
Scotland
Secretary NameMr Eric Walls
StatusCurrent
Appointed27 July 2022(25 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressUnits 7-8 The Chandlery
The Quayside
Berwick Upon Tweed
Northumberland
TD15 1HE
Scotland
Secretary NameMrs Susan Steven
NationalityBritish
StatusResigned
Appointed11 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrior Hill House Etal Road
Tweedmouth
Berwick Upon Tweed
Northumberland
TD15 2ND
Scotland
Director NameMr Michael Edwin Clifford Webb
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(5 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Manor House Road
Glastonbury
Somerset
BA6 9DF
Secretary NameMr Iain Fraser Campbell
NationalityBritish
StatusResigned
Appointed01 February 2003(5 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 The Meadows
West Rainton
Houghton Le Spring
Tyne & Wear
DH4 6NP
Director NameMr Grant Meredith Jones
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2009(12 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2010)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Riverside Mansions
Milkyard Garnet Street
London
E1 9SU
Director NameWilliam Nigel Forster
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(12 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOaklea Broomdykes
Duns
Berwickshire
TD11 3LZ
Scotland
Secretary NameProf Grant Meredith Jones
StatusResigned
Appointed01 July 2010(13 years, 4 months after company formation)
Appointment Duration12 years (resigned 27 July 2022)
RoleCompany Director
Correspondence AddressUnits 7-8 The Chandlery
The Quayside
Berwick Upon Tweed
Northumberland
TD15 1HE
Scotland
Director NameMr Andrew Douglas, Hope Hunter
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(13 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 August 2016)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUnits 7-8 The Chandlery
The Quayside
Berwick Upon Tweed
Northumberland
TD15 1HE
Scotland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.companyrescue.co.uk/
Telephone0800 9700539
Telephone regionFreephone

Location

Registered AddressUnits 7-8 The Chandlery
The Quayside
Berwick Upon Tweed
Northumberland
TD15 1HE
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address Matches2 other UK companies use this postal address

Shareholders

1.4k at £0.1Keith Steven
90.00%
Ordinary
90 at £0.1Karen Walls
6.00%
Ordinary
60 at £0.1Mr Iain Fraser Campbell
4.00%
Ordinary

Financials

Year2014
Net Worth£140,935
Cash£36,146
Current Liabilities£220,428

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

22 April 2013Delivered on: 1 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 December 2005Delivered on: 29 December 2005
Satisfied on: 30 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 March 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
21 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
27 July 2022Termination of appointment of Grant Meredith Jones as a secretary on 27 July 2022 (1 page)
27 July 2022Appointment of Mr Eric Walls as a secretary on 27 July 2022 (2 pages)
23 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
3 January 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
25 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
24 February 2020Confirmation statement made on 11 February 2020 with updates (4 pages)
20 February 2020Cessation of Susan Steven as a person with significant control on 1 May 2019 (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
20 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
23 February 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
23 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Termination of appointment of Andrew Douglas, Hope Hunter as a director on 22 August 2016 (1 page)
20 December 2016Termination of appointment of Andrew Douglas, Hope Hunter as a director on 22 August 2016 (1 page)
13 April 2016Statement of capital following an allotment of shares on 1 April 2015
  • GBP 50.00
(4 pages)
13 April 2016Statement of capital following an allotment of shares on 1 April 2015
  • GBP 50.00
(4 pages)
11 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 200
(7 pages)
11 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 200
(7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 150
(6 pages)
11 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 150
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 150
(6 pages)
11 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 150
(6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 October 2013Satisfaction of charge 1 in full (2 pages)
30 October 2013Satisfaction of charge 1 in full (2 pages)
1 May 2013Registration of charge 033164440002 (20 pages)
1 May 2013Registration of charge 033164440002 (20 pages)
28 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
10 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
21 March 2011Termination of appointment of William Forster as a director (1 page)
21 March 2011Termination of appointment of William Forster as a director (1 page)
9 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (7 pages)
9 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
8 October 2010Appointment of Mr Wayne Harrison as a director (2 pages)
8 October 2010Appointment of Mr Wayne Harrison as a director (2 pages)
8 October 2010Appointment of Mr Andrew Douglas, Hope Hunter as a director (2 pages)
8 October 2010Appointment of Mr Andrew Douglas, Hope Hunter as a director (2 pages)
8 July 2010Appointment of Professor Grant Meredith Jones as a secretary (1 page)
8 July 2010Appointment of Professor Grant Meredith Jones as a secretary (1 page)
1 July 2010Termination of appointment of Iain Campbell as a secretary (1 page)
1 July 2010Termination of appointment of Grant Jones as a director (1 page)
1 July 2010Termination of appointment of Iain Campbell as a secretary (1 page)
1 July 2010Termination of appointment of Grant Jones as a director (1 page)
11 March 2010Director's details changed for Mr Keith Ferrier Steven on 11 February 2010 (2 pages)
11 March 2010Director's details changed for Mr Grant Meredith Jones on 11 February 2010 (2 pages)
11 March 2010Director's details changed for Iain Fraser Campbell on 11 February 2010 (2 pages)
11 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
11 March 2010Director's details changed for Mr Grant Meredith Jones on 11 February 2010 (2 pages)
11 March 2010Director's details changed for Iain Fraser Campbell on 11 February 2010 (2 pages)
11 March 2010Director's details changed for Mr Keith Ferrier Steven on 11 February 2010 (2 pages)
11 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
9 March 2010S-div (1 page)
9 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
9 March 2010S-div (1 page)
9 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
5 February 2010Appointment of William Nigel Forster as a director (2 pages)
5 February 2010Appointment of William Nigel Forster as a director (2 pages)
5 February 2010Appointment of Eric Walls as a director (2 pages)
5 February 2010Appointment of Eric Walls as a director (2 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (17 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (17 pages)
26 March 2009Company name changed ksa (ne) LIMITED\certificate issued on 30/03/09 (2 pages)
26 March 2009Company name changed ksa (ne) LIMITED\certificate issued on 30/03/09 (2 pages)
10 March 2009Return made up to 11/02/09; full list of members (4 pages)
10 March 2009Return made up to 11/02/09; full list of members (4 pages)
18 February 2009Director appointed mr grant meredith jones (1 page)
18 February 2009Director appointed mr grant meredith jones (1 page)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 March 2008Return made up to 11/02/08; full list of members (4 pages)
5 March 2008Return made up to 11/02/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
7 March 2007Return made up to 11/02/07; full list of members (2 pages)
7 March 2007Return made up to 11/02/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
13 March 2006Return made up to 11/02/06; full list of members (2 pages)
13 March 2006Secretary's particulars changed (1 page)
13 March 2006Secretary's particulars changed (1 page)
13 March 2006Return made up to 11/02/06; full list of members (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
29 December 2005Particulars of mortgage/charge (3 pages)
29 December 2005Particulars of mortgage/charge (3 pages)
10 March 2005Return made up to 11/02/05; full list of members (6 pages)
10 March 2005Return made up to 11/02/05; full list of members (6 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
10 March 2004Return made up to 11/02/04; full list of members (7 pages)
10 March 2004Return made up to 11/02/04; full list of members (7 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
10 November 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
10 November 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
23 May 2003Registered office changed on 23/05/03 from: 25 castlegate berwick upon tweed northumberland TD15 1LF (1 page)
23 May 2003Registered office changed on 23/05/03 from: 25 castlegate berwick upon tweed northumberland TD15 1LF (1 page)
26 February 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 February 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 February 2003New secretary appointed (2 pages)
21 February 2003Secretary resigned (1 page)
21 February 2003Secretary resigned (1 page)
21 February 2003New secretary appointed (2 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
25 February 2002Return made up to 11/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 February 2002Return made up to 11/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
14 June 2001Registered office changed on 14/06/01 from: 21 saint thomas street bristol avon BS1 6JS (1 page)
14 June 2001Registered office changed on 14/06/01 from: 21 saint thomas street bristol avon BS1 6JS (1 page)
19 April 2001Return made up to 11/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 April 2001Return made up to 11/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 2001Full accounts made up to 31 March 2000 (10 pages)
30 January 2001Full accounts made up to 31 March 2000 (10 pages)
18 August 2000Registered office changed on 18/08/00 from: prior hill house etal road tweedmouth berwick upon tweed TD15 2ND (1 page)
18 August 2000Registered office changed on 18/08/00 from: prior hill house etal road tweedmouth berwick upon tweed TD15 2ND (1 page)
20 April 2000Company name changed keith steven associates LIMITED\certificate issued on 25/04/00 (2 pages)
20 April 2000Company name changed keith steven associates LIMITED\certificate issued on 25/04/00 (2 pages)
14 March 2000Return made up to 11/02/00; full list of members (6 pages)
14 March 2000Return made up to 11/02/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
1 April 1999Return made up to 11/02/99; change of members (6 pages)
1 April 1999Return made up to 11/02/99; change of members (6 pages)
15 March 1999Full accounts made up to 31 March 1998 (8 pages)
15 March 1999Full accounts made up to 31 March 1998 (8 pages)
4 March 1998Return made up to 11/02/98; full list of members (6 pages)
4 March 1998Return made up to 11/02/98; full list of members (6 pages)
26 February 1997Ad 20/02/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 February 1997Ad 20/02/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 February 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
26 February 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
17 February 1997Secretary resigned (1 page)
17 February 1997Secretary resigned (1 page)
11 February 1997Incorporation (14 pages)
11 February 1997Incorporation (14 pages)