About

Registered Number: 02452908
Date of Incorporation: 15/12/1989 (34 years and 4 months ago)
Company Status: Active
Registered Address: Enterprise Way, Enterprise Way, Fleetwood, Lancashire, FY7 8RY,

 

Shakespeare Monofilament Uk Ltd was registered on 15 December 1989, it's status is listed as "Active". We don't know the number of employees at this organisation. The business has 11 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANTHONY, Myron Philip N/A 31 October 1995 1
FORESTER, Bernard I N/A 29 April 2000 1
HECKMANN, Richard 11 October 2002 12 October 2007 1
HUNTER, Hugh Vincent N/A 07 May 1998 1
MCCONNELL, Susan E N/A 03 November 2000 1
RANGEL, John 07 May 1998 12 October 2007 1
RODSTEIN, Richard 07 May 1998 11 October 2002 1
SIMON, John B 31 October 1995 07 May 1998 1
Secretary Name Appointed Resigned Total Appointments
BAIER, Monte Holt 09 September 2005 12 October 2007 1
CRAWFORD, Diana 04 November 2000 09 September 2005 1
WALSH, Gary 21 April 2016 24 October 2017 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 31 January 2020
AUD - Auditor's letter of resignation 27 January 2020
AA - Annual Accounts 04 October 2019
PSC05 - N/A 18 September 2019
PSC02 - N/A 16 September 2019
AD01 - Change of registered office address 21 June 2019
AD01 - Change of registered office address 05 June 2019
AP01 - Appointment of director 14 May 2019
TM01 - Termination of appointment of director 12 May 2019
AP01 - Appointment of director 12 May 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 06 September 2018
AP01 - Appointment of director 27 February 2018
TM01 - Termination of appointment of director 26 February 2018
CS01 - N/A 23 January 2018
CS01 - N/A 22 January 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 January 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 January 2018
TM02 - Termination of appointment of secretary 24 October 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 11 October 2016
AP03 - Appointment of secretary 22 April 2016
TM01 - Termination of appointment of director 22 April 2016
TM01 - Termination of appointment of director 22 April 2016
TM02 - Termination of appointment of secretary 22 April 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 30 September 2010
AUD - Auditor's letter of resignation 30 March 2010
AR01 - Annual Return 29 January 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 13 February 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 02 November 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
363s - Annual Return 26 January 2007
AA - Annual Accounts 21 December 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 14 October 2003
RESOLUTIONS - N/A 16 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2003
RESOLUTIONS - N/A 10 April 2003
MEM/ARTS - N/A 10 April 2003
395 - Particulars of a mortgage or charge 07 April 2003
363s - Annual Return 02 January 2003
288a - Notice of appointment of directors or secretaries 07 December 2002
288b - Notice of resignation of directors or secretaries 07 December 2002
AA - Annual Accounts 21 May 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 02 March 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
AA - Annual Accounts 27 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2000
123 - Notice of increase in nominal capital 06 October 2000
RESOLUTIONS - N/A 26 September 2000
RESOLUTIONS - N/A 26 September 2000
RESOLUTIONS - N/A 26 September 2000
RESOLUTIONS - N/A 26 September 2000
MEM/ARTS - N/A 26 September 2000
363s - Annual Return 28 January 2000
AA - Annual Accounts 05 July 1999
363s - Annual Return 08 December 1998
AA - Annual Accounts 08 October 1998
288b - Notice of resignation of directors or secretaries 20 August 1998
288b - Notice of resignation of directors or secretaries 20 August 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
363s - Annual Return 29 December 1997
363s - Annual Return 11 June 1997
AA - Annual Accounts 14 May 1997
288 - N/A 05 September 1996
363s - Annual Return 20 August 1996
DISS40 - Notice of striking-off action discontinued 25 June 1996
AA - Annual Accounts 25 June 1996
AA - Annual Accounts 25 June 1996
GAZ1 - First notification of strike-off action in London Gazette 28 May 1996
287 - Change in situation or address of Registered Office 01 August 1995
AA - Annual Accounts 06 June 1995
363s - Annual Return 10 February 1995
363s - Annual Return 15 February 1994
AA - Annual Accounts 16 August 1993
AA - Annual Accounts 16 August 1993
AA - Annual Accounts 16 August 1993
363s - Annual Return 17 December 1992
363s - Annual Return 04 March 1992
363a - Annual Return 28 June 1991
288 - N/A 17 April 1990
288 - N/A 17 April 1990
MEM/ARTS - N/A 10 April 1990
288 - N/A 19 March 1990
288 - N/A 19 March 1990
288 - N/A 19 March 1990
288 - N/A 19 March 1990
287 - Change in situation or address of Registered Office 19 March 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 March 1990
MEM/ARTS - N/A 12 February 1990
CERTNM - Change of name certificate 09 February 1990
287 - Change in situation or address of Registered Office 17 January 1990
288 - N/A 17 January 1990
288 - N/A 17 January 1990
RESOLUTIONS - N/A 10 January 1990
NEWINC - New incorporation documents 15 December 1989

Mortgages & Charges

Description Date Status Charge by
Syndicated composite guarantee and debenture 25 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.