Shakespeare Foundry Limited 1 OXFORD STREET


Shakespeare Foundry started in year 1982 as Private Limited Company with registration number 01639168. The Shakespeare Foundry company has been functioning successfully for fourty two years now and its status is liquidation. The firm's office is based in 1 Oxford Street at Landmark. Postal code: M1 4PB.

Shakespeare Foundry Limited Address / Contact

Office Address Landmark
Office Address2 St Peters Square
Town 1 Oxford Street
Post code M1 4PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01639168
Date of Incorporation Tue, 1st Jun 1982
Industry Casting of iron
End of financial Year 30th March
Company age 42 years old
Account next due date Mon, 23rd Mar 2020 (1496 days after)
Account last made up date Sat, 31st Mar 2018
Next confirmation statement due date Fri, 8th Jan 2021 (2021-01-08)
Last confirmation statement dated Wed, 27th Nov 2019

Company staff

Susan H.

Position: Secretary

Appointed: 01 November 2010

Andrew H.

Position: Director

Appointed: 13 November 2003

Michael S.

Position: Director

Appointed: 19 August 2003

Neil W.

Position: Director

Appointed: 01 January 2010

Resigned: 31 March 2019

Michael S.

Position: Secretary

Appointed: 04 January 2006

Resigned: 22 September 2010

Florence W.

Position: Director

Appointed: 08 May 2003

Resigned: 04 January 2006

Florence W.

Position: Secretary

Appointed: 27 November 1991

Resigned: 04 January 2006

Kenneth P.

Position: Director

Appointed: 27 November 1991

Resigned: 04 January 2006

Raymond W.

Position: Director

Appointed: 27 November 1991

Resigned: 31 March 2003

People with significant control

Hs Steel Uk Limited

Shakespeare House Salop Street, Bolton, Lancashire, BL2 1DZ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05520827
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-31
Net Worth854 067860 975834 525914 988  
Balance Sheet
Current Assets3 017 8783 208 9512 580 1443 710 3833 999 9945 099 940
Debtors2 793 7153 017 7762 442 6403 457 3143 657 1534 631 108
Net Assets Liabilities    939 604913 378
Other Debtors   532 656175 970497 111
Property Plant Equipment   397 586507 133632 813
Total Inventories   253 069342 841468 832
Stocks Inventory224 163191 175137 504253 069  
Tangible Fixed Assets419 331410 758354 393397 586  
Reserves/Capital
Called Up Share Capital20 00020 00020 00020 000  
Profit Loss Account Reserve601 658612 679590 342674 918  
Shareholder Funds854 067860 975834 525914 988  
Other
Accumulated Depreciation Impairment Property Plant Equipment   915 2491 003 6511 044 163
Amounts Owed By Related Parties   1 273 4151 313 8871 262 229
Amounts Owed To Group Undertakings   89 83431 84566 028
Bank Borrowings Overdrafts   171 754218 439398 516
Corporation Tax Payable   108 73069 198 
Creditors   3 143 004119 372140 911
Fixed Assets    507 133752 813
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income    21 545 
Increase From Depreciation Charge For Year Property Plant Equipment    88 40292 937
Intangible Assets     120 000
Intangible Assets Gross Cost     120 000
Net Current Assets Liabilities550 466521 600531 653567 379572 421328 459
Number Shares Issued Fully Paid    20 00020 000
Other Creditors   31 218119 372140 911
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     52 425
Other Disposals Property Plant Equipment     77 602
Other Taxation Social Security Payable   103 705191 99490 935
Par Value Share 11111
Property Plant Equipment Gross Cost   1 369 7961 510 7841 676 976
Provisions For Liabilities Balance Sheet Subtotal    20 57826 983
Total Additions Including From Business Combinations Property Plant Equipment    176 404243 794
Total Assets Less Current Liabilities969 797932 358886 046964 9651 079 5541 081 272
Total Increase Decrease From Revaluations Property Plant Equipment    -35 416 
Trade Creditors Trade Payables   1 443 9521 183 2901 834 971
Trade Debtors Trade Receivables   1 651 2432 167 2962 871 768
Accruals Deferred Income3 056     
Creditors Due After One Year89 79449 23436 59531 218  
Creditors Due Within One Year2 467 4122 687 3512 048 4913 143 004  
Number Shares Allotted 20 00020 00020 000  
Provisions For Liabilities Charges22 88022 14914 92618 759  
Revaluation Reserve232 409228 296224 183220 070  
Share Capital Allotted Called Up Paid20 00020 00020 00020 000  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Previous accounting period shortened to 30th March 2019
filed on: 23rd, December 2019
Free Download (1 page)

Company search