Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHAKESPEARE HYDRAULICS LIMITED
Company Information for

SHAKESPEARE HYDRAULICS LIMITED

SUITE E10 JOSEPHS WELL, WESTGATE, LEEDS, LS3 1AB,
Company Registration Number
02736246
Private Limited Company
Liquidation

Company Overview

About Shakespeare Hydraulics Ltd
SHAKESPEARE HYDRAULICS LIMITED was founded on 1992-07-31 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Shakespeare Hydraulics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SHAKESPEARE HYDRAULICS LIMITED
 
Legal Registered Office
SUITE E10 JOSEPHS WELL
WESTGATE
LEEDS
LS3 1AB
Other companies in HG3
 
Filing Information
Company Number 02736246
Company ID Number 02736246
Date formed 1992-07-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2017
Account next due 30/04/2019
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB500533501  
Last Datalog update: 2018-10-04 10:38:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHAKESPEARE HYDRAULICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHAKESPEARE HYDRAULICS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN SHAKESPEARE
Company Secretary 1992-07-31
MICHAEL JOHN SHAKESPEARE
Director 1992-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN SHAKESPEARE
Director 1992-07-31 2017-07-07
RODERICK CARL STARR
Director 1992-08-01 1997-01-31
JEREMY RUPERT VIEWING
Director 1995-08-01 1997-01-31
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1992-07-31 1992-07-31
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1992-07-31 1992-07-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2018 FROM SUITE E12 JOSEPHS WELL WESTGATE LEEDS LS3 1AB
2018-06-05NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2018-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2018 FROM UNIT 1 A FOLLIFOOT RIDGE BUSINESS PARK PANNAL ROAD FOLLIFOOT HARROGATE NORTH YORKSHIRE HG3 1DP
2018-05-15LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-05-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-05-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-11-28AA31/07/17 TOTAL EXEMPTION FULL
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SHAKESPEARE
2016-11-11AA31/07/16 TOTAL EXEMPTION FULL
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 201
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-09-08AA31/07/15 TOTAL EXEMPTION FULL
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 201
2015-08-05AR0131/07/15 FULL LIST
2014-11-18AA31/07/14 TOTAL EXEMPTION FULL
2014-08-03LATEST SOC03/08/14 STATEMENT OF CAPITAL;GBP 201
2014-08-03AR0131/07/14 FULL LIST
2013-12-03AA31/07/13 TOTAL EXEMPTION FULL
2013-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2013 FROM UNIT 20 FREEMANS WAY HARROGATE BUSINESS PARK WETHERBY ROAD HARROGATE NORTH YORKSHIRE HG3 1DH
2013-08-02AR0131/07/13 FULL LIST
2012-09-19AA31/07/12 TOTAL EXEMPTION FULL
2012-08-15AR0131/07/12 FULL LIST
2012-07-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-09-20AA31/07/11 TOTAL EXEMPTION FULL
2011-08-19AR0131/07/11 FULL LIST
2010-09-30AA31/07/10 TOTAL EXEMPTION FULL
2010-09-21AR0131/07/10 FULL LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SHAKESPEARE / 01/07/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN SHAKESPEARE / 01/07/2010
2009-10-08AA31/07/09 TOTAL EXEMPTION FULL
2009-08-18363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-01-15AA31/07/08 TOTAL EXEMPTION FULL
2008-09-02363sRETURN MADE UP TO 31/07/08; NO CHANGE OF MEMBERS
2007-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-09-06363sRETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS
2007-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-17363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-09-13363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-08-09363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2003-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-07-28363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-04-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-02-12395PARTICULARS OF MORTGAGE/CHARGE
2002-10-28287REGISTERED OFFICE CHANGED ON 28/10/02 FROM: UNIT D4, ENTERPRISE WAY IDLE, BRADFORD WEST YORKSHIRE BD10 8BW
2002-08-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-08-16363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2001-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-08-09363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2000-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-08-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-02363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
1999-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-09-20363sRETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS
1999-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-09-03363sRETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS
1998-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-09-09363sRETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS
1997-02-17288bDIRECTOR RESIGNED
1997-02-17288bDIRECTOR RESIGNED
1996-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-08-15363sRETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS
1995-12-11288NEW DIRECTOR APPOINTED
1995-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-08-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-08-03363sRETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS
1995-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-08-11363(288)SECRETARY'S PARTICULARS CHANGED
1994-08-11363sRETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS
1993-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1993-08-23363(288)DIRECTOR'S PARTICULARS CHANGED
1993-08-23363sRETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS
1993-05-19288NEW DIRECTOR APPOINTED
1993-05-19395PARTICULARS OF MORTGAGE/CHARGE
1993-01-26287REGISTERED OFFICE CHANGED ON 26/01/93 FROM: UNIT 4 ENTERPRISE WAY IDLE BRADFORD. BD10 8BW
1992-12-21287REGISTERED OFFICE CHANGED ON 21/12/92 FROM: 2 BOLLING ROAD BRADFORD WEST YORKSHIRE BD4 7BA
1992-08-24224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
281 - Manufacture of general-purpose machinery
28131 - Manufacture of pumps




Licences & Regulatory approval
We could not find any licences issued to SHAKESPEARE HYDRAULICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2018-05-03
Appointmen2018-05-03
Deemed Con2018-04-19
Fines / Sanctions
No fines or sanctions have been issued against SHAKESPEARE HYDRAULICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-07-23 Outstanding SANTANDER UK PLC (AS SECURITY TRSUTEE)
DEBENTURE 2005-12-23 Outstanding ALLIANCE & LEICESTER COMMERCIAL BANK PLC
FIXED AND FLOATING CHARGE 2003-02-11 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
MORTGAGE DEBENTURE 1993-05-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Bank Borrowings Overdrafts 2013-07-31 £ 63,187
Corporation Tax Due Within One Year 2013-07-31 £ 6,210
Corporation Tax Due Within One Year 2012-08-01 £ 15,143
Creditors Due After One Year 2013-07-31 £ 11,060
Creditors Due After One Year 2012-08-01 £ 21,166
Creditors Due Within One Year 2013-07-31 £ 130,179
Creditors Due Within One Year 2012-08-01 £ 130,790
Other Creditors Due Within One Year 2013-07-31 £ 1,922
Other Creditors Due Within One Year 2012-08-01 £ 740
Other Taxation Social Security Within One Year 2013-07-31 £ 15,770
Other Taxation Social Security Within One Year 2012-08-01 £ 15,733
Trade Creditors Within One Year 2013-07-31 £ 41,477
Trade Creditors Within One Year 2012-08-01 £ 44,224

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHAKESPEARE HYDRAULICS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 201
Cash Bank In Hand 2013-07-31 £ 2,041
Cash Bank In Hand 2012-08-01 £ 7,046
Current Assets 2013-07-31 £ 110,612
Current Assets 2012-08-01 £ 132,188
Debtors 2013-07-31 £ 63,571
Debtors 2012-08-01 £ 80,142
Fixed Assets 2013-07-31 £ 43,737
Fixed Assets 2012-08-01 £ 44,352
Other Debtors 2013-07-31 £ 2,250
Shareholder Funds 2013-07-31 £ 13,110
Shareholder Funds 2012-08-01 £ 24,584
Stocks Inventory 2013-07-31 £ 45,000
Stocks Inventory 2012-08-01 £ 45,000
Tangible Fixed Assets 2013-07-31 £ 3,238
Tangible Fixed Assets 2012-08-01 £ 9,352

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SHAKESPEARE HYDRAULICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHAKESPEARE HYDRAULICS LIMITED
Trademarks
We have not found any records of SHAKESPEARE HYDRAULICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHAKESPEARE HYDRAULICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28131 - Manufacture of pumps) as SHAKESPEARE HYDRAULICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SHAKESPEARE HYDRAULICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partySHAKESPEARE HYDRAULICS LIMITEDEvent Date2018-05-03
 
Initiating party Event TypeAppointmen
Defending partySHAKESPEARE HYDRAULICS LIMITEDEvent Date2018-05-03
Company Number: 02736246 Name of Company: SHAKESPEARE HYDRAULICS LIMITED Trading Name: Shakespeare Engineering Supplies & MEBA Saw Company & Nail Gun Tools Nature of Business: Manufacture & sale of hy…
 
Initiating party Event TypeDeemed Con
Defending partySHAKESPEARE HYDRAULICS LIMITEDEvent Date2018-04-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHAKESPEARE HYDRAULICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHAKESPEARE HYDRAULICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4