Company NamePure Fishing (UK) Ltd.
Company StatusActive
Company Number02298581
CategoryPrivate Limited Company
Incorporation Date21 September 1988(35 years, 7 months ago)
Previous NameShakespeare Company (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Steven Henderson
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(32 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address2 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameMr David James Styles
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(35 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameMr Thomas Alan Conroy
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed02 January 2024(35 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceJapan
Correspondence Address2 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameMyron Philip Anthony
Date of BirthDecember 1917 (Born 106 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 1991(2 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 June 1996)
RoleChairman
Correspondence Address4900 South Eastern Avenue
PO Box 22252
Los Angeles
California 90040
Foreign
Director NameMr John Lawrence Tomsett
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(2 years, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 December 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Monks Walk
Bridge Street
Evesham
Warwickshire
WR11 4SL
Director NameBernard I Forester
Date of BirthMarch 1928 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 1991(2 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 September 1997)
RoleChairman
Correspondence Address4900 South Eastern Avenue
Los Angeles
California
90040
Director NameHugh Vincent Hunter
Date of BirthJuly 1918 (Born 105 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 1991(2 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 September 1997)
RoleCompany Director
Correspondence Address4900 South Eastern Avenue
PO Box 22252
Los Angeles
California 90040
United States
Secretary NameSusan E McConnell
NationalityAmerican
StatusResigned
Appointed29 April 1991(2 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address4900 South Eastern Avenue
Los Angeles
California
90040
Director NameRichard Rodstein
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 1997(9 years after company formation)
Appointment Duration5 years, 1 month (resigned 01 November 2002)
RoleBusiness Executive
Correspondence Address18239 Sheffield Lane
Northridge
California
91326
United States
Director NameJohn Rangel
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 1997(9 years after company formation)
Appointment Duration9 years, 11 months (resigned 22 August 2007)
RoleBusiness Executive
Correspondence Address1015 Via Romales San Dimas
Los Angeles 91773
Usa
Secretary NameDiana Crawford
NationalityAmerican
StatusResigned
Appointed01 December 2000(12 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2005)
RoleCompany Director
Correspondence Address263 Chesterfield
Newport Beach
California Ca 92660
Director NameRichard Heckmann
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2002(14 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2005)
RoleChief Executive Officer
Correspondence Address210 N El Cield Road
Palm Springs
California
92262
United States
Director NamePaul Casey
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(17 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2008)
RoleManaging Director
Correspondence AddressThe Barn
Upper Berrow Farm Feckenham
Redditch
Worcs
B96 6QS
Secretary NamePaul Casey
NationalityBritish
StatusResigned
Appointed01 January 2006(17 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 September 2007)
RoleManaging Director
Correspondence AddressThe Barn
Upper Berrow Farm Feckenham
Redditch
Worcs
B96 6QS
Director NameMr Damon Richard Street
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(19 years after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence Address32 Bawnmore Road
Rugby
Warwickshire
CV22 7QN
Secretary NameAnita Richmond
NationalityBritish
StatusResigned
Appointed25 September 2007(19 years after company formation)
Appointment Duration1 year (resigned 17 October 2008)
RoleFinancial Controller
Correspondence Address68 Doverdale Close
Redditch
Worcestershire
B98 7SD
Director NameMr Graham Thomas
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(19 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Thornhill Road
Heaton Mersey
Stockport
SK4 3HL
Director NameStewart John Downing
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(19 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Church Road
Flixton
Bungay
Suffolk
NR35 1NU
Secretary NameMr Graham Thomas
NationalityBritish
StatusResigned
Appointed17 October 2008(20 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Thornhill Road
Heaton Mersey
Stockport
SK4 3HL
Secretary NameMark Anthony Oliver
NationalityBritish
StatusResigned
Appointed10 March 2009(20 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 May 2013)
RoleCompany Director
Correspondence Address44 Emmerson Avenue
Stratford Upon Avon
Warwickshire
CV37 9DX
Director NameMr John Edward Capps
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 2009(20 years, 6 months after company formation)
Appointment Duration7 years (resigned 15 April 2016)
RoleExecutive Vice President - Administration, General
Country of ResidenceFlorida United States Of America
Correspondence Address1401 111 Se 8th Avenue
Fort Lauderdale
Florida
Fl 33301
Director NameMr Richard Todd Sansone
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 2009(20 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 March 2018)
RoleExecutive Vice President - Operations
Country of ResidenceUnited States
Correspondence Address4 Silver Brook Road
Westport
06880
Connecticut
United States
Director NameMr Alistair Michael Thorburn
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(21 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 December 2013)
RoleGeneral Manager/Director
Country of ResidenceUnited Kingdom
Correspondence AddressPure Fishing Dorset House 287 Kingston Road
Leatherhead
Surrey
KT22 7PL
Secretary NameMr Gilbert Alejandro Huerta
StatusResigned
Appointed28 May 2013(24 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 April 2014)
RoleCompany Director
Correspondence AddressWillowburn Willowburn
Alnwick
Northumberland
NE66 2PF
Director NameMr Brian James Decker
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2018(29 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 December 2018)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address6655 Peachtree Dunwoody Road
Atlanta
30328
Georgia
Director NameMr Ben Hartley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2018(29 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 December 2018)
RoleAttorney
Country of ResidenceEngland
Correspondence Address100 Hammersmith Road
London
W6 7JP
Director NameMr Neil Robert Eibeler
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2018(30 years, 3 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 17 January 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWillowburn Trading Estate
Alnwick
Northumberland
NE66 2PF
Director NameMr Grant Ottignon-Harris
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2018(30 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 16 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillowburn Trading Estate
Alnwick
Northumberland
NE66 2PF
Director NameMr Kevin Michael Jayson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2018(30 years, 3 months after company formation)
Appointment Duration5 years (resigned 02 January 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameMr Gareth Moore
Date of BirthOctober 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2018(30 years, 3 months after company formation)
Appointment Duration5 years (resigned 02 January 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameMr Stephen George Garrett
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2019(31 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 15 June 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Pure Fishing (Uk) Ltd Willowburn
Alnwick
Northumberland
NE66 2PF
Director NameMr Kjell Harry Clefjord
Date of BirthNovember 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed15 October 2019(31 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 02 January 2024)
RoleManaging Director Emea
Country of ResidenceSweden
Correspondence Address2 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Secretary NameQuayseco Limited (Corporation)
StatusResigned
Appointed01 April 2014(25 years, 6 months after company formation)
Appointment Duration3 years (resigned 11 April 2017)
Correspondence Address1 Glass Wharf
Bristol
BS2 0ZX

Contact

Websiteshakespeare-fishing.co.uk

Location

Registered Address2 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington
Address Matches6 other UK companies use this postal address

Shareholders

750k at £1Shakespeare International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£23,478,000
Gross Profit£9,161,000
Net Worth-£4,535,000
Cash£12,000
Current Liabilities£28,745,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 1 day from now)

Charges

19 March 2007Delivered on: 3 April 2007
Satisfied on: 25 June 2009
Persons entitled: J P Morgan Chase Bank Na in Its Capacity as Trustees for the Beneficiaries (The Securitytrustee or UK Security Trustee)

Classification: Assignation of receivables and bank accounts
Secured details: All monies due or to become due to the UK borrowers and all monies due fromthe UK obligated parties to the lenders or to any lender, any agent, the UK security trustee or any indemnified party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its present and future rights, title and interest in and to the receivables and each receivable account and each payables account and any other bank account. See the mortgage charge document for full details.
Fully Satisfied
25 March 2003Delivered on: 7 April 2003
Satisfied on: 25 June 2009
Persons entitled: Bank One, N.A.

Classification: Syndicated composite guarantee and debenture
Secured details: All monies due or to become due from the UK borrowers and the UK obligated parties to the lenders, the agent and the security trustee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
31 October 2019Full accounts made up to 31 December 2018 (25 pages)
16 October 2019Appointment of Mr Stephen Garrett as a director on 15 October 2019 (2 pages)
16 October 2019Termination of appointment of Grant Ottignon-Harris as a director on 16 September 2019 (1 page)
16 October 2019Appointment of Mr Kjell Harry Clefjord as a director on 15 October 2019 (2 pages)
8 August 2019Register inspection address has been changed from Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX United Kingdom to Ward Hadaway Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page)
31 July 2019Compulsory strike-off action has been discontinued (1 page)
31 July 2019Change of details for Shakespeare International Limited as a person with significant control on 21 December 2018 (2 pages)
30 July 2019Notification of Pure Fishing Spirit Uk Ltd as a person with significant control on 21 December 2018 (2 pages)
30 July 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
4 March 2019Termination of appointment of Neil Robert Eibeler as a director on 17 January 2019 (1 page)
8 January 2019Termination of appointment of Ben Hartley as a director on 21 December 2018 (1 page)
8 January 2019Termination of appointment of Brian James Decker as a director on 21 December 2018 (1 page)
8 January 2019Appointment of Mr Grant Ottignon-Harris as a director on 21 December 2018 (2 pages)
8 January 2019Appointment of Mr Kevin Jayson as a director on 21 December 2018 (2 pages)
8 January 2019Appointment of Mr Neil Eibeler as a director on 21 December 2018 (2 pages)
8 January 2019Appointment of Mr Gareth Moore as a director on 21 December 2018 (2 pages)
30 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
29 October 2018Statement of capital following an allotment of shares on 2 October 2018
  • GBP 4,711,629
(8 pages)
3 October 2018Full accounts made up to 31 December 2017 (24 pages)
30 April 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
23 March 2018Appointment of Mr. Brian James Decker as a director on 14 March 2018 (2 pages)
22 March 2018Appointment of Mr. Ben Hartley as a director on 14 March 2018 (2 pages)
22 March 2018Termination of appointment of Richard Todd Sansone as a director on 14 March 2018 (1 page)
9 October 2017Full accounts made up to 31 December 2016 (24 pages)
9 October 2017Full accounts made up to 31 December 2016 (24 pages)
30 May 2017Register(s) moved to registered inspection location Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page)
30 May 2017Register(s) moved to registered inspection location Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page)
10 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
5 May 2017Register inspection address has been changed from Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX United Kingdom to Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page)
5 May 2017Register inspection address has been changed from 1 Glass Wharf Bristol BS2 0ZX to Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page)
5 May 2017Register inspection address has been changed from 1 Glass Wharf Bristol BS2 0ZX to Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page)
5 May 2017Register inspection address has been changed from Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX United Kingdom to Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page)
11 April 2017Termination of appointment of Quayseco Limited as a secretary on 11 April 2017 (1 page)
11 April 2017Termination of appointment of Quayseco Limited as a secretary on 11 April 2017 (1 page)
10 October 2016Full accounts made up to 31 December 2015 (25 pages)
10 October 2016Full accounts made up to 31 December 2015 (25 pages)
10 May 2016Psc register (2 pages)
10 May 2016Psc register (2 pages)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 750,000
(4 pages)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 750,000
(4 pages)
18 April 2016Termination of appointment of John Edward Capps as a director on 15 April 2016 (1 page)
18 April 2016Termination of appointment of John Edward Capps as a director on 15 April 2016 (1 page)
8 October 2015Full accounts made up to 31 December 2014 (23 pages)
8 October 2015Full accounts made up to 31 December 2014 (23 pages)
30 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 750,000
(6 pages)
30 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 750,000
(6 pages)
8 January 2015Full accounts made up to 31 December 2013 (23 pages)
8 January 2015Full accounts made up to 31 December 2013 (23 pages)
9 May 2014Registered office address changed from Willowburn Willowburn Alnwick Northumberland NE66 2PF on 9 May 2014 (1 page)
9 May 2014Registered office address changed from Willowburn Willowburn Alnwick Northumberland NE66 2PF on 9 May 2014 (1 page)
9 May 2014Registered office address changed from Willowburn Willowburn Alnwick Northumberland NE66 2PF on 9 May 2014 (1 page)
7 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 750,000
(6 pages)
7 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 750,000
(6 pages)
7 May 2014Director's details changed for Mr John Edward Capps on 28 April 2014 (2 pages)
7 May 2014Director's details changed for Mr John Edward Capps on 28 April 2014 (2 pages)
6 May 2014Director's details changed for Mr Richard Todd Sansone on 28 April 2014 (2 pages)
6 May 2014Director's details changed for Mr Richard Todd Sansone on 28 April 2014 (2 pages)
9 April 2014Register(s) moved to registered inspection location (2 pages)
9 April 2014Appointment of Quayseco Limited as a secretary (3 pages)
9 April 2014Register inspection address has been changed (2 pages)
9 April 2014Register inspection address has been changed (2 pages)
9 April 2014Appointment of Quayseco Limited as a secretary (3 pages)
9 April 2014Register(s) moved to registered inspection location (2 pages)
9 April 2014Termination of appointment of Gilbert Huerta as a secretary (2 pages)
9 April 2014Termination of appointment of Gilbert Huerta as a secretary (2 pages)
4 February 2014Registered office address changed from Unit 1 Brooklands Moons Moat Drive Redditch Worcestershire B98 9DW on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Unit 1 Brooklands Moons Moat Drive Redditch Worcestershire B98 9DW on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Unit 1 Brooklands Moons Moat Drive Redditch Worcestershire B98 9DW on 4 February 2014 (1 page)
13 December 2013Termination of appointment of Alistair Thorburn as a director (1 page)
13 December 2013Termination of appointment of Alistair Thorburn as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (21 pages)
7 October 2013Full accounts made up to 31 December 2012 (21 pages)
10 June 2013Appointment of Mr Gilbert Alejandro Huerta as a secretary (1 page)
10 June 2013Appointment of Mr Gilbert Alejandro Huerta as a secretary (1 page)
7 June 2013Termination of appointment of Mark Oliver as a secretary (1 page)
7 June 2013Termination of appointment of Mark Oliver as a secretary (1 page)
16 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (6 pages)
11 January 2013Termination of appointment of Damon Street as a director (1 page)
11 January 2013Termination of appointment of Damon Street as a director (1 page)
4 January 2013Termination of appointment of Stewart Downing as a director (1 page)
4 January 2013Termination of appointment of Stewart Downing as a director (1 page)
3 October 2012Full accounts made up to 31 December 2011 (20 pages)
3 October 2012Full accounts made up to 31 December 2011 (20 pages)
15 May 2012Director's details changed for Mr Damon Richard Street on 15 May 2012 (2 pages)
15 May 2012Director's details changed for Mr Damon Richard Street on 15 May 2012 (2 pages)
15 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (8 pages)
15 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (8 pages)
5 October 2011Full accounts made up to 31 December 2010 (20 pages)
5 October 2011Full accounts made up to 31 December 2010 (20 pages)
3 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (8 pages)
3 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (8 pages)
29 October 2010Auditor's resignation (1 page)
29 October 2010Auditor's resignation (1 page)
25 September 2010Full accounts made up to 31 December 2009 (19 pages)
25 September 2010Full accounts made up to 31 December 2009 (19 pages)
15 July 2010Appointment of Alistair Michael Thorburn as a director (3 pages)
15 July 2010Appointment of Alistair Michael Thorburn as a director (3 pages)
7 July 2010Termination of appointment of Graham Thomas as a director (1 page)
7 July 2010Termination of appointment of Graham Thomas as a director (1 page)
13 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (6 pages)
13 May 2010Director's details changed for Damon Richard Street on 29 April 2010 (2 pages)
13 May 2010Director's details changed for Damon Richard Street on 29 April 2010 (2 pages)
13 May 2010Director's details changed for Stewart John Downing on 29 April 2010 (2 pages)
13 May 2010Director's details changed for Stewart John Downing on 29 April 2010 (2 pages)
13 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (6 pages)
31 October 2009Full accounts made up to 31 December 2008 (21 pages)
31 October 2009Full accounts made up to 31 December 2008 (21 pages)
28 September 2009Registered office changed on 28/09/2009 from P.O.box 1 broad ground road lakeside redditch B98 8NQ (1 page)
28 September 2009Registered office changed on 28/09/2009 from P.O.box 1 broad ground road lakeside redditch B98 8NQ (1 page)
30 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
30 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 May 2009Return made up to 29/04/09; full list of members (4 pages)
28 May 2009Return made up to 29/04/09; full list of members (4 pages)
29 April 2009Auditor's resignation (1 page)
29 April 2009Auditor's resignation (1 page)
28 April 2009Auditor's resignation (1 page)
28 April 2009Auditor's resignation (1 page)
9 April 2009Director appointed richard todd sansone (2 pages)
9 April 2009Director appointed john edward capps (2 pages)
9 April 2009Director appointed john edward capps (2 pages)
9 April 2009Director appointed richard todd sansone (2 pages)
13 March 2009Secretary appointed mark anthony oliver (2 pages)
13 March 2009Appointment terminated secretary graham thomas (1 page)
13 March 2009Secretary appointed mark anthony oliver (2 pages)
13 March 2009Appointment terminated secretary graham thomas (1 page)
10 March 2009Full accounts made up to 31 December 2007 (20 pages)
10 March 2009Full accounts made up to 31 December 2007 (20 pages)
31 December 2008Secretary appointed graham thomas (2 pages)
31 December 2008Appointment terminated secretary anita richmond (1 page)
31 December 2008Appointment terminated secretary anita richmond (1 page)
31 December 2008Secretary appointed graham thomas (2 pages)
3 December 2008Company name changed shakespeare company (uk) LIMITED\certificate issued on 03/12/08 (2 pages)
3 December 2008Company name changed shakespeare company (uk) LIMITED\certificate issued on 03/12/08 (2 pages)
4 August 2008Appointment terminated director paul casey (1 page)
4 August 2008Appointment terminated director paul casey (1 page)
4 August 2008Director appointed graham thomas (2 pages)
4 August 2008Director appointed stewart john downing (2 pages)
4 August 2008Director appointed graham thomas (2 pages)
4 August 2008Director appointed stewart john downing (2 pages)
2 July 2008Full accounts made up to 31 December 2006 (21 pages)
2 July 2008Full accounts made up to 31 December 2006 (21 pages)
15 May 2008Return made up to 29/04/08; full list of members (3 pages)
15 May 2008Return made up to 29/04/08; full list of members (3 pages)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
27 September 2007New secretary appointed (2 pages)
27 September 2007Secretary resigned (1 page)
27 September 2007New secretary appointed (2 pages)
27 September 2007Secretary resigned (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
1 June 2007Return made up to 29/04/07; no change of members (7 pages)
1 June 2007Return made up to 29/04/07; no change of members (7 pages)
3 April 2007Particulars of mortgage/charge (11 pages)
3 April 2007Particulars of mortgage/charge (11 pages)
11 November 2006Full accounts made up to 31 December 2005 (17 pages)
11 November 2006Full accounts made up to 31 December 2005 (17 pages)
12 May 2006Return made up to 29/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 May 2006Return made up to 29/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 2006New secretary appointed;new director appointed (2 pages)
4 April 2006Secretary resigned (1 page)
4 April 2006Secretary resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006New secretary appointed;new director appointed (2 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
20 September 2005Full accounts made up to 31 December 2004 (15 pages)
20 September 2005Full accounts made up to 31 December 2004 (15 pages)
13 May 2005Return made up to 29/04/05; full list of members (7 pages)
13 May 2005Return made up to 29/04/05; full list of members (7 pages)
11 May 2004Full accounts made up to 31 December 2003 (15 pages)
11 May 2004Full accounts made up to 31 December 2003 (15 pages)
7 May 2004Return made up to 29/04/04; full list of members (7 pages)
7 May 2004Return made up to 29/04/04; full list of members (7 pages)
15 May 2003Return made up to 29/04/03; full list of members (7 pages)
15 May 2003Return made up to 29/04/03; full list of members (7 pages)
22 April 2003Full accounts made up to 31 December 2002 (17 pages)
22 April 2003Full accounts made up to 31 December 2002 (17 pages)
10 April 2003Memorandum and Articles of Association (8 pages)
10 April 2003Memorandum and Articles of Association (8 pages)
10 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 April 2003Particulars of mortgage/charge (9 pages)
7 April 2003Particulars of mortgage/charge (9 pages)
25 January 2003New director appointed (2 pages)
25 January 2003New director appointed (2 pages)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
16 May 2002Return made up to 29/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2002Return made up to 29/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2002Full accounts made up to 31 December 2001 (16 pages)
12 March 2002Full accounts made up to 31 December 2001 (16 pages)
26 October 2001Full accounts made up to 31 December 2000 (13 pages)
26 October 2001Full accounts made up to 31 December 2000 (13 pages)
22 May 2001Return made up to 29/04/01; full list of members (7 pages)
22 May 2001Return made up to 29/04/01; full list of members (7 pages)
20 February 2001Secretary resigned (1 page)
20 February 2001Secretary resigned (1 page)
20 February 2001New secretary appointed (2 pages)
20 February 2001New secretary appointed (2 pages)
12 October 2000Full accounts made up to 31 December 1999 (14 pages)
12 October 2000Full accounts made up to 31 December 1999 (14 pages)
26 May 2000Return made up to 29/04/00; full list of members (5 pages)
26 May 2000Return made up to 29/04/00; full list of members (5 pages)
25 October 1999Full accounts made up to 31 December 1998 (13 pages)
25 October 1999Full accounts made up to 31 December 1998 (13 pages)
18 May 1999Return made up to 29/04/99; full list of members (6 pages)
18 May 1999Return made up to 29/04/99; full list of members (6 pages)
20 May 1998Return made up to 29/04/98; full list of members (6 pages)
20 May 1998Return made up to 29/04/98; full list of members (6 pages)
19 May 1998Full accounts made up to 31 December 1997 (15 pages)
19 May 1998Full accounts made up to 31 December 1997 (15 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
23 May 1997Return made up to 29/04/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
23 May 1997Full accounts made up to 31 December 1996 (15 pages)
23 May 1997Full accounts made up to 31 December 1996 (15 pages)
23 May 1997Return made up to 29/04/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
28 May 1996Full accounts made up to 31 December 1995 (16 pages)
28 May 1996Return made up to 29/04/96; full list of members (6 pages)
28 May 1996Return made up to 29/04/96; full list of members (6 pages)
28 May 1996Full accounts made up to 31 December 1995 (16 pages)
10 May 1995Full accounts made up to 31 December 1994 (15 pages)
10 May 1995Return made up to 29/04/95; no change of members (4 pages)
10 May 1995Full accounts made up to 31 December 1994 (15 pages)
10 May 1995Return made up to 29/04/95; no change of members (4 pages)
12 January 1989Company name changed neejam 18 LIMITED\certificate issued on 13/01/89 (2 pages)
12 January 1989Company name changed neejam 18 LIMITED\certificate issued on 13/01/89 (2 pages)
21 September 1988Incorporation (23 pages)
21 September 1988Incorporation (23 pages)