SHAKESPEARE FOUNDRY LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL2 1DZ

Company number 01639168
Status Active
Incorporation Date 1 June 1982
Company Type Private Limited Company
Address SHAKESPEARE HOUSE, SALOP STREET, BOLTON, LANCASHIRE, BL2 1DZ
Home Country United Kingdom
Nature of Business 24510 - Casting of iron
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SHAKESPEARE FOUNDRY LIMITED are www.shakespearefoundry.co.uk, and www.shakespeare-foundry.co.uk. The predicted number of employees is 120 to 130. The company’s age is forty-three years and four months. Shakespeare Foundry Limited is a Private Limited Company. The company registration number is 01639168. Shakespeare Foundry Limited has been working since 01 June 1982. The present status of the company is Active. The registered address of Shakespeare Foundry Limited is Shakespeare House Salop Street Bolton Lancashire Bl2 1dz. The company`s financial liabilities are £567.38k. It is £35.73k against last year. And the total assets are £3710.38k, which is £1130.24k against last year. HOWE, Susan is a Secretary of the company. HOWE, Andrew John is a Director of the company. STANLEY, Michael Leslie is a Director of the company. WALTON, Neil is a Director of the company. Secretary STANLEY, Michael Leslie has been resigned. Secretary WHITE, Florence Pauline has been resigned. Director PILLING, Kenneth Anthony has been resigned. Director WHITE, Florence Pauline has been resigned. Director WHITE, Raymond has been resigned. The company operates in "Casting of iron".


shakespeare foundry Key Finiance

LIABILITIES £567.38k
+6%
CASH n/a
TOTAL ASSETS £3710.38k
+43%
All Financial Figures

Current Directors

Secretary
HOWE, Susan
Appointed Date: 01 November 2010

Director
HOWE, Andrew John
Appointed Date: 13 November 2003
59 years old

Director
STANLEY, Michael Leslie
Appointed Date: 19 August 2003
56 years old

Director
WALTON, Neil
Appointed Date: 01 January 2010
55 years old

Resigned Directors

Secretary
STANLEY, Michael Leslie
Resigned: 22 September 2010
Appointed Date: 04 January 2006

Secretary
WHITE, Florence Pauline
Resigned: 04 January 2006

Director
PILLING, Kenneth Anthony
Resigned: 04 January 2006
81 years old

Director
WHITE, Florence Pauline
Resigned: 04 January 2006
Appointed Date: 08 May 2003
78 years old

Director
WHITE, Raymond
Resigned: 31 March 2003
82 years old

Persons With Significant Control

Hs Steel Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHAKESPEARE FOUNDRY LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Dec 2016
Confirmation statement made on 27 November 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Nov 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 20,000

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 92 more events
05 Feb 1987
Full accounts made up to 31 October 1985

05 Feb 1987
Return made up to 06/10/86; full list of members

27 Aug 1986
Accounting reference date shortened from 31/10 to 31/07

18 Apr 1985
Company name changed\certificate issued on 18/04/85
01 Jun 1982
Incorporation

SHAKESPEARE FOUNDRY LIMITED Charges

28 February 2014
Charge code 0163 9168 0009
Delivered: 28 February 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
19 July 2010
Charge of deposit
Delivered: 23 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
4 January 2006
Legal charge
Delivered: 12 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Shakespeare foundry salop street bolton t/no GM434746 and…
4 January 2006
Debenture
Delivered: 12 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 January 2006
Fixed and floating charge
Delivered: 11 January 2006
Status: Outstanding
Persons entitled: Euro Sales Finance PLC
Description: Fixed and floating charges over the undertaking and all…
13 November 1998
Legal mortgage
Delivered: 19 November 1998
Status: Satisfied on 22 April 2004
Persons entitled: National Westminster Bank PLC
Description: Leasehold property k/a building at salop street junction of…
27 May 1988
Legal mortgage
Delivered: 9 June 1988
Status: Satisfied on 22 April 2004
Persons entitled: National Westminster Bank PLC
Description: Unit 2 salop street bolton greater manchester and/or full…
3 May 1988
Legal mortgage
Delivered: 20 May 1988
Status: Satisfied on 22 April 2004
Persons entitled: National Westminster Bank PLC
Description: L/H property and buildings situate at and now or formerly…
20 September 1982
Mortgage debenture
Delivered: 5 October 1982
Status: Satisfied on 22 April 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/hold & l/hold…