About

Registered Number: 01639168
Date of Incorporation: 01/06/1982 (41 years and 11 months ago)
Company Status: Liquidation
Registered Address: Rsm, 3 Hardman Street, Manchester, M3 3HF

 

Shakespeare Foundry Ltd was founded on 01 June 1982 and has its registered office in Manchester. There are 4 directors listed as Howe, Susan, Pilling, Kenneth Anthony, White, Florence Pauline, White, Raymond for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PILLING, Kenneth Anthony N/A 04 January 2006 1
WHITE, Florence Pauline 08 May 2003 04 January 2006 1
WHITE, Raymond N/A 31 March 2003 1
Secretary Name Appointed Resigned Total Appointments
HOWE, Susan 01 November 2010 - 1

Filing History

Document Type Date
NDISC - N/A 06 July 2020
NDISC - N/A 06 July 2020
NDISC - N/A 24 June 2020
RESOLUTIONS - N/A 27 May 2020
AD01 - Change of registered office address 20 May 2020
LIQ02 - N/A 15 May 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 15 May 2020
MR01 - N/A 10 February 2020
MR04 - N/A 24 January 2020
AA01 - Change of accounting reference date 23 December 2019
CS01 - N/A 09 December 2019
MR01 - N/A 18 October 2019
TM01 - Termination of appointment of director 01 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 27 November 2018
AA - Annual Accounts 19 December 2017
CH01 - Change of particulars for director 27 November 2017
CS01 - N/A 27 November 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 06 December 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 27 November 2014
MR01 - N/A 28 February 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 01 December 2011
CH03 - Change of particulars for secretary 01 September 2011
AR01 - Annual Return 17 February 2011
CH01 - Change of particulars for director 17 February 2011
AP03 - Appointment of secretary 22 December 2010
AA - Annual Accounts 24 November 2010
CH01 - Change of particulars for director 18 November 2010
TM02 - Termination of appointment of secretary 18 November 2010
CH01 - Change of particulars for director 18 November 2010
MG01 - Particulars of a mortgage or charge 23 July 2010
AP01 - Appointment of director 13 January 2010
AR01 - Annual Return 27 November 2009
AA - Annual Accounts 16 November 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 27 November 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 08 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
AA - Annual Accounts 22 December 2006
287 - Change in situation or address of Registered Office 27 February 2006
AA - Annual Accounts 01 February 2006
RESOLUTIONS - N/A 20 January 2006
RESOLUTIONS - N/A 20 January 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 January 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
287 - Change in situation or address of Registered Office 20 January 2006
395 - Particulars of a mortgage or charge 12 January 2006
395 - Particulars of a mortgage or charge 12 January 2006
395 - Particulars of a mortgage or charge 11 January 2006
363a - Annual Return 12 December 2005
288c - Notice of change of directors or secretaries or in their particulars 12 December 2005
288c - Notice of change of directors or secretaries or in their particulars 12 December 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 03 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 17 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 04 September 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 02 February 2002
363s - Annual Return 03 December 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 26 January 1999
363s - Annual Return 23 December 1998
395 - Particulars of a mortgage or charge 19 November 1998
AA - Annual Accounts 23 January 1998
363s - Annual Return 11 December 1997
363s - Annual Return 24 December 1996
AA - Annual Accounts 29 October 1996
AA - Annual Accounts 26 January 1996
363s - Annual Return 22 January 1996
AA - Annual Accounts 01 June 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 May 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 14 December 1994
AA - Annual Accounts 24 May 1994
363s - Annual Return 09 January 1994
AA - Annual Accounts 02 June 1993
363s - Annual Return 25 November 1992
MEM/ARTS - N/A 25 June 1992
AA - Annual Accounts 16 June 1992
MEM/ARTS - N/A 07 May 1992
363b - Annual Return 27 November 1991
AA - Annual Accounts 20 November 1991
287 - Change in situation or address of Registered Office 22 March 1991
363a - Annual Return 13 January 1991
AA - Annual Accounts 23 April 1990
363 - Annual Return 23 April 1990
AA - Annual Accounts 15 February 1989
363 - Annual Return 15 February 1989
AA - Annual Accounts 09 August 1988
395 - Particulars of a mortgage or charge 09 June 1988
395 - Particulars of a mortgage or charge 20 May 1988
363 - Annual Return 16 November 1987
AA - Annual Accounts 05 February 1987
AA - Annual Accounts 05 February 1987
363 - Annual Return 05 February 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 August 1986
CERTNM - Change of name certificate 18 April 1985
NEWINC - New incorporation documents 01 June 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 February 2020 Outstanding

N/A

A registered charge 15 October 2019 Outstanding

N/A

A registered charge 28 February 2014 Outstanding

N/A

Charge of deposit 19 July 2010 Outstanding

N/A

Legal charge 04 January 2006 Outstanding

N/A

Debenture 04 January 2006 Outstanding

N/A

Fixed and floating charge 04 January 2006 Fully Satisfied

N/A

Legal mortgage 13 November 1998 Fully Satisfied

N/A

Legal mortgage 27 May 1988 Fully Satisfied

N/A

Legal mortgage 03 May 1988 Fully Satisfied

N/A

Mortgage debenture 20 September 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.