SHAKESPEARE INNS LIMITED
NEWPORT SHAKESPEARE INNS (SOUTH WALES) LTD

Hellopages » Newport » Newport » NP19 0AR

Company number 03022052
Status Active
Incorporation Date 15 February 1995
Company Type Private Limited Company
Address PHILIP MURPHY & PARTNERS, 10 CORPORATION ROAD, NEWPORT, SOUTH WALES, NP19 0AR
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Appointment of Paul James as a director on 24 January 2017; Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SHAKESPEARE INNS LIMITED are www.shakespeareinns.co.uk, and www.shakespeare-inns.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Risca & Pontymister Rail Station is 4.5 miles; to Cwmbran Rail Station is 4.7 miles; to Crosskeys Rail Station is 6.2 miles; to Pontypool & New Inn Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shakespeare Inns Limited is a Private Limited Company. The company registration number is 03022052. Shakespeare Inns Limited has been working since 15 February 1995. The present status of the company is Active. The registered address of Shakespeare Inns Limited is Philip Murphy Partners 10 Corporation Road Newport South Wales Np19 0ar. . HIGGINS, Stephen John is a Secretary of the company. HIGGINS, Carol Patricia is a Director of the company. HIGGINS, Stephen John is a Director of the company. JAMES, Paul is a Director of the company. Nominee Secretary CULLEN, Shirley Joy has been resigned. Nominee Director MCDONALD, Duncan has been resigned. Director TILLEY, Deborah Jane has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
HIGGINS, Stephen John
Appointed Date: 15 February 1995

Director
HIGGINS, Carol Patricia
Appointed Date: 15 February 1995
71 years old

Director
HIGGINS, Stephen John
Appointed Date: 30 December 1995
73 years old

Director
JAMES, Paul
Appointed Date: 24 January 2017
63 years old

Resigned Directors

Nominee Secretary
CULLEN, Shirley Joy
Resigned: 15 February 1995
Appointed Date: 15 February 1995

Nominee Director
MCDONALD, Duncan
Resigned: 15 February 1995
Appointed Date: 15 February 1995
60 years old

Director
TILLEY, Deborah Jane
Resigned: 02 December 2010
Appointed Date: 14 May 1997
61 years old

Persons With Significant Control

Mr Stephen John Higgins
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Carol Patricia Higgins
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHAKESPEARE INNS LIMITED Events

21 Feb 2017
Appointment of Paul James as a director on 24 January 2017
10 Feb 2017
Confirmation statement made on 31 January 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Apr 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100

22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 50 more events
26 Sep 1995
Ad 11/09/95--------- £ si 98@1=98 £ ic 2/100
26 Sep 1995
Secretary resigned;new secretary appointed
26 Sep 1995
Director resigned;new director appointed
26 Sep 1995
Accounting reference date notified as 31/12
15 Feb 1995
Incorporation

SHAKESPEARE INNS LIMITED Charges

6 August 2003
Mortgage
Delivered: 27 August 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property known as or being 59 commercial road newport…
4 August 1997
Mortgage deed
Delivered: 5 August 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being the full moon aberaman aberdare…
20 March 1997
Mortgage
Delivered: 21 March 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a new globe public house mysydd road…