UKBizDB.co.uk

SHAKESPEARE INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Shakespeare International Limited. The company was founded 34 years ago and was given the registration number 02461465. The firm's registered office is in ALNWICK. You can find them at C/o Pure Fishing (uk) Ltd., Willowburn Trading Estate, Alnwick, Northumberland. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SHAKESPEARE INTERNATIONAL LIMITED
Company Number:02461465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o Pure Fishing (uk) Ltd., Willowburn Trading Estate, Alnwick, Northumberland, United Kingdom, NE66 2PF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Silverton Court, Northumberland Business Park, Cramlington, England, NE23 7RY

Director02 January 2024Active
2, Silverton Court, Northumberland Business Park, Cramlington, England, NE23 7RY

Director15 June 2021Active
2, Silverton Court, Northumberland Business Park, Cramlington, England, NE23 7RY

Director02 January 2024Active
5818 El Camino Real, Carlsbad, U.S.A.,

Secretary09 September 2005Active
1401, 111 Se 8th Avenue, Fort Lauderdale, Usa, FL 33301

Secretary11 October 2007Active
K2 Inc 2051 Palomar Airport Rd, Carlsbad, California,

Secretary01 December 2000Active
4900 South Eastern Avenue, Los Angeles, Usa, 90040

Secretary-Active
Enterprise Way, Off Venture Road,Fleetwood, Lancashire, FY7 8RY

Secretary21 April 2016Active
4900 South Eastern Avenue, PO BOX 22252, Los Angeles, Usa, FOREIGN

Director-Active
1401, 111 Se 8th Avenue, Fort Lauderdale, Usa, FL 33301

Director11 October 2007Active
2, Silverton Court, Northumberland Business Park, Cramlington, England, NE23 7RY

Director15 October 2019Active
221, River Street, Hoboken, United States, 07030

Director21 February 2018Active
C/O Pure Fishing (Uk) Ltd., Willowburn Trading Estate, Alnwick, United Kingdom, NE66 2PF

Director21 December 2018Active
4900 South Eastern Avenue, Los Angeles, Usa, 90040

Director-Active
C/O Pure Fishing (Uk) Ltd, Willowburn, Alnwick, England, NE66 2PF

Director15 October 2019Active
210 N El Cield Road, Palm Springs, California, Usa,

Director11 October 2002Active
4900 South Eastern Avenue, PO BOX 22252, Los Angeles, Usa,

Director-Active
2, Silverton Court, Northumberland Business Park, Cramlington, England, NE23 7RY

Director21 December 2018Active
4900 South Eastern Avenue, Los Angeles, Usa, 90040

Director-Active
2, Silverton Court, Northumberland Business Park, Cramlington, England, NE23 7RY

Director21 December 2018Active
C/O Pure Fishing (Uk) Ltd., Willowburn Trading Estate, Alnwick, United Kingdom, NE66 2PF

Director21 December 2018Active
2051 Palomar Airport Rd, Carlsbad, Usa, 92009

Director07 May 1998Active
18239 Sheffield Lane, Northridge, California, Usa,

Director07 May 1998Active
4 Silver Brook Road, Westport, 06880, Usa,

Director11 October 2007Active
510 Doheny Road, Beverly Hills, Los Angeles, Usa, 90210

Director31 October 1995Active

People with Significant Control

Pure Fishing Spirit Uk Limited
Notified on:20 December 2018
Status:Active
Country of residence:England
Address:2, Silverton Court, Cramlington, England, NE23 7RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Newell Brands
Notified on:15 April 2016
Status:Active
Country of residence:United States
Address:Global Corporate Headquarters, 221 River Street, Hoboken, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Officers

Appoint person director company with name date.

Download
2024-01-15Officers

Appoint person director company with name date.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2023-09-15Accounts

Accounts with accounts type full.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Officers

Change person director company with change date.

Download
2022-01-24Persons with significant control

Change to a person with significant control.

Download
2021-11-03Address

Change registered office address company with date old address new address.

Download
2021-09-03Accounts

Accounts with accounts type full.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-03-24Accounts

Accounts with accounts type full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type full.

Download
2019-10-16Officers

Appoint person director company with name date.

Download
2019-10-16Officers

Appoint person director company with name date.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-08-08Address

Change sail address company with old address new address.

Download
2019-08-07Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.