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.
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 |
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 |
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 |