SHAKESPEARE FORGINGS LIMITED
CRADLEY HEATH EMILY GREEN LIMITED

Hellopages » West Midlands » Sandwell » B64 7BN
Company number 04307044
Status Active
Incorporation Date 18 October 2001
Company Type Private Limited Company
Address 4 PORTERSFIELD ROAD, CRADLEY HEATH, WEST MIDLANDS, ENGLAND, B64 7BN
Home Country United Kingdom
Nature of Business 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Termination of appointment of Stephen Reginald Potts as a director on 20 March 2017; Confirmation statement made on 18 October 2016 with updates; Accounts for a small company made up to 31 March 2016. The most likely internet sites of SHAKESPEARE FORGINGS LIMITED are www.shakespeareforgings.co.uk, and www.shakespeare-forgings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Shakespeare Forgings Limited is a Private Limited Company. The company registration number is 04307044. Shakespeare Forgings Limited has been working since 18 October 2001. The present status of the company is Active. The registered address of Shakespeare Forgings Limited is 4 Portersfield Road Cradley Heath West Midlands England B64 7bn. . GARG, Renu is a Director of the company. GARG, Sanjeev Kumar is a Director of the company. LLOYD, Andrew Robert is a Director of the company. Secretary MUNDELL, James Joseph has been resigned. Secretary POTTS, Stephen Reginald has been resigned. Secretary RUDGE, Jane Emma has been resigned. Secretary UNITT, Robert George Joseph has been resigned. Director BALAKRISHNAN, Narayansamy has been resigned. Director BENNETT, Paul Richard has been resigned. Director DEVENNEY, Gerald Francis has been resigned. Director GARG, Ved Parkash has been resigned. Director MUNDELL, James Joseph has been resigned. Director MURDOCH, Ian Campbell has been resigned. Director POTTS, Stephen Reginald has been resigned. Director RAMACHANDRAN, Korukkai Visweswaran has been resigned. Director RAMACHANDRAN, Tiruchirappalli Krishnamurthy has been resigned. Director SOWMITHRI, Rajagopal has been resigned. Director SRIKANTH, Venkataraman has been resigned. Director UNITT, Robert George Joseph has been resigned. Director WHILE, Keith has been resigned. The company operates in "Forging, pressing, stamping and roll-forming of metal; powder metallurgy".


Current Directors

Director
GARG, Renu
Appointed Date: 23 December 2014
49 years old

Director
GARG, Sanjeev Kumar
Appointed Date: 23 December 2014
53 years old

Director
LLOYD, Andrew Robert
Appointed Date: 07 April 2006
56 years old

Resigned Directors

Secretary
MUNDELL, James Joseph
Resigned: 16 March 2010
Appointed Date: 01 November 2007

Secretary
POTTS, Stephen Reginald
Resigned: 06 July 2005
Appointed Date: 20 December 2001

Secretary
RUDGE, Jane Emma
Resigned: 20 December 2001
Appointed Date: 18 October 2001

Secretary
UNITT, Robert George Joseph
Resigned: 01 November 2007
Appointed Date: 06 July 2005

Director
BALAKRISHNAN, Narayansamy
Resigned: 21 August 2008
Appointed Date: 19 December 2006
74 years old

Director
BENNETT, Paul Richard
Resigned: 20 December 2001
Appointed Date: 18 October 2001
52 years old

Director
DEVENNEY, Gerald Francis
Resigned: 26 September 2003
Appointed Date: 20 December 2001
79 years old

Director
GARG, Ved Parkash
Resigned: 01 July 2016
Appointed Date: 24 February 2015
87 years old

Director
MUNDELL, James Joseph
Resigned: 05 February 2014
Appointed Date: 20 December 2001
94 years old

Director
MURDOCH, Ian Campbell
Resigned: 08 December 2004
Appointed Date: 06 October 2003
83 years old

Director
POTTS, Stephen Reginald
Resigned: 20 March 2017
Appointed Date: 20 December 2001
75 years old

Director
RAMACHANDRAN, Korukkai Visweswaran
Resigned: 27 November 2014
Appointed Date: 06 July 2005
69 years old

Director
RAMACHANDRAN, Tiruchirappalli Krishnamurthy
Resigned: 27 November 2014
Appointed Date: 06 July 2005
76 years old

Director
SOWMITHRI, Rajagopal
Resigned: 28 January 2016
Appointed Date: 06 July 2005
67 years old

Director
SRIKANTH, Venkataraman
Resigned: 27 November 2014
Appointed Date: 06 July 2005
72 years old

Director
UNITT, Robert George Joseph
Resigned: 06 July 2005
Appointed Date: 20 December 2001
77 years old

Director
WHILE, Keith
Resigned: 26 September 2003
Appointed Date: 20 December 2001
62 years old

Persons With Significant Control

Mr Stephen Reginald Potts
Notified on: 1 July 2016
75 years old
Nature of control: Has significant influence or control

Rb Forging (P) Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

SHAKESPEARE FORGINGS LIMITED Events

20 Mar 2017
Termination of appointment of Stephen Reginald Potts as a director on 20 March 2017
19 Oct 2016
Confirmation statement made on 18 October 2016 with updates
06 Sep 2016
Accounts for a small company made up to 31 March 2016
20 Jul 2016
Termination of appointment of Ved Parkash Garg as a director on 1 July 2016
13 Apr 2016
Termination of appointment of Rajagopal Sowmithri as a director on 28 January 2016
...
... and 93 more events
03 Jan 2002
Ad 20/12/01--------- £ si 24999@1=24999 £ ic 1/25000
03 Jan 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

03 Jan 2002
£ nc 1000/25000 20/12/01
17 Dec 2001
Company name changed emily green LIMITED\certificate issued on 17/12/01
18 Oct 2001
Incorporation

SHAKESPEARE FORGINGS LIMITED Charges

9 September 2015
Charge code 0430 7044 0007
Delivered: 9 September 2015
Status: Outstanding
Persons entitled: Birmingham City Council
Description: 1. by way of legal mortgage all the freehold and leasehold…
5 October 2006
Legal charge
Delivered: 7 October 2006
Status: Satisfied on 27 August 2011
Persons entitled: Hsbc Equipment Finance (UK) Limited
Description: Land lying to the west of cradley road and land on the west…
6 June 2006
Charge of deposit
Delivered: 13 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
12 April 2006
Legal charge
Delivered: 19 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H land on the west side of cradley road cradley heath and…
29 January 2004
Fixed and floating charge
Delivered: 3 February 2004
Status: Outstanding
Persons entitled: Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
26 January 2004
Debenture
Delivered: 29 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 January 2002
Debenture
Delivered: 5 January 2002
Status: Satisfied on 31 January 2004
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…