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

SHAKESPEARE'S ENGLAND LTD

CELIXIR HOUSE, STRATFORD BUSINESS AND TECHNOLOGY PARK, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 7GZ,
Company Registration Number
08243229
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Shakespeare's England Ltd
SHAKESPEARE'S ENGLAND LTD was founded on 2012-10-08 and has its registered office in Stratford-upon-avon. The organisation's status is listed as "Active". Shakespeare's England Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM 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'S ENGLAND LTD
 
Legal Registered Office
CELIXIR HOUSE
STRATFORD BUSINESS AND TECHNOLOGY PARK
STRATFORD-UPON-AVON
WARWICKSHIRE
CV37 7GZ
Other companies in CV37
 
Filing Information
Company Number 08243229
Company ID Number 08243229
Date formed 2012-10-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB170097613  
Last Datalog update: 2024-03-06 17:11:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHAKESPEARE'S ENGLAND LTD
The accountancy firm based at this address is CA CONTRACT 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'S ENGLAND LTD

Current Directors
Officer Role Date Appointed
JOSEPH FRANCOIS GRAHAME BACONNET
Director 2016-06-01
KATIE BARRIE
Director 2018-03-01
NICHOLAS LEIGH BIRCH
Director 2017-04-01
NOEL STEPHEN BUTLER
Director 2016-06-01
RICHARD CARNEY
Director 2018-03-01
SUSAN GEE
Director 2016-06-01
MICHAEL HOLLAND
Director 2016-06-01
JO ANN LLOYD
Director 2013-08-22
MIRANDA MARIA MARKHAM
Director 2016-06-01
KERRY LOUISE RADDEN
Director 2017-07-01
PHILIPPA ANN RAWLINSON
Director 2016-06-01
DAVID CHARLES RICHES
Director 2015-11-04
TARA JANE ROBINSON
Director 2016-01-01
LINDSEY STEWART
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
SOPHIE CAROLINE WHITE
Director 2016-06-01 2018-03-01
LISE HELEN BOND EVANS
Director 2013-08-22 2016-08-31
KATHARINE SUSAN BAKER
Director 2013-12-12 2016-07-31
GEOFFREY JOSEPH SPOONER
Director 2015-08-07 2016-06-30
STEPHEN PAUL CROSS
Director 2015-08-07 2016-04-30
KAREN WILD
Director 2014-06-25 2016-03-24
DAVID JOHN COLLINS
Director 2013-08-22 2016-02-28
SHAUN VAN LOOY
Director 2015-08-28 2016-01-31
MARK EDWARD SYDNEY CHAMBERS
Director 2013-08-22 2015-12-31
RACHEL MARY HUDSON
Director 2013-08-22 2015-11-30
MAURICE REGINALD HOWSE
Director 2013-04-29 2015-10-23
GREGORY FEHLER
Director 2013-08-22 2015-08-28
HELEN GAIL PETERS
Director 2013-08-22 2015-08-17
JOHN STANLEY HAMMON
Director 2013-08-22 2015-08-07
JAMES ALEXANDER WALKER
Director 2013-08-22 2015-08-07
CHRISTOPHER JOHN GREGORY
Director 2013-08-22 2014-06-25
MATTHEW JAMES BULFORD
Director 2013-08-22 2013-12-12
PAUL LANKESTER
Director 2012-10-08 2013-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NOEL STEPHEN BUTLER CHASE MEADOW CENTRE PARTNERS C.I.C. Director 2015-11-23 CURRENT 2013-10-03 Active
RICHARD CARNEY RICHARD CARNEY LIMITED Director 2012-09-12 CURRENT 2012-09-12 Dissolved 2015-10-20
MIRANDA MARIA MARKHAM OXFORDSHIRE LOCAL ENTERPRISE PARTNERSHIP LIMITED Director 2018-04-01 CURRENT 2015-03-31 Active
MIRANDA MARIA MARKHAM EXPERIENCE OXFORDSHIRE CHARITABLE TRUST Director 2013-11-21 CURRENT 2002-11-12 Active
MIRANDA MARIA MARKHAM EXPERIENCE OXFORDSHIRE LIMITED Director 2013-11-21 CURRENT 2011-02-23 Active
PHILIPPA ANN RAWLINSON STRATFORWARD BUSINESS IMPROVEMENT DISTRICT LIMITED Director 2016-03-08 CURRENT 2009-06-04 Active
PHILIPPA ANN RAWLINSON SBT TRADING LIMITED Director 2013-04-23 CURRENT 1996-11-21 Active
DAVID CHARLES RICHES STRATFORWARD BUSINESS IMPROVEMENT DISTRICT LIMITED Director 2016-12-01 CURRENT 2009-06-04 Active
DAVID CHARLES RICHES XREFLOW LIMITED Director 2016-04-25 CURRENT 2016-04-25 Liquidation
DAVID CHARLES RICHES VISIT SHAKESPEARE'S ENGLAND LTD Director 2015-11-04 CURRENT 2012-10-08 Active
TARA JANE ROBINSON COTSWOLDS TOURISM LIMITED Director 2015-08-17 CURRENT 2015-07-23 Dissolved 2016-12-13

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
2024-03-27DIRECTOR APPOINTED LAUREN MAY DAVIES
2024-03-26DIRECTOR APPOINTED MR THOMAS EDWARD JAMES BENJAMIN
2023-10-10CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES
2023-06-01DIRECTOR APPOINTED CLLR ELLA BILLIALD
2023-05-31DIRECTOR APPOINTED MR JAMES FELL
2023-05-31DIRECTOR APPOINTED CLLR GEORGE COWCHER
2023-05-31Director's details changed for Mrs Natasha Claire Allenby Baldwin on 2023-05-30
2023-05-31Director's details changed for Mr Liam Caine Micheal Bartlett on 2023-05-30
2023-05-31Director's details changed for Mr Nicholas Leigh Birch on 2023-05-31
2023-05-31Director's details changed for Mr Nicholas James Blofeld on 2023-05-31
2023-05-31Director's details changed for Major Richard Carney on 2023-05-31
2023-05-31Director's details changed for Mr Clive Doble on 2023-05-31
2023-05-31Director's details changed for Mr Simon Ieuan Evans on 2023-05-31
2023-05-31Director's details changed for Mr David Heathfield on 2023-05-31
2023-05-31Director's details changed for Ms Angela Joyce on 2023-05-31
2023-05-31Director's details changed for Ms Rachael Claire O'connor-Boyd on 2023-05-31
2023-05-31Director's details changed for Cllr Anne Vivienne Parry on 2023-05-31
2023-05-31Director's details changed for Miss Tara Jane Robinson on 2023-05-31
2023-05-31Director's details changed for Mrs Heather Mary Timms on 2023-05-31
2023-05-02REGISTERED OFFICE CHANGED ON 02/05/23 FROM 15 Warwick Road Stratford upon Avon CV37 6YW
2023-05-01DIRECTOR APPOINTED MR DAVID HEATHFIELD
2023-05-01DIRECTOR APPOINTED MRS NATASHA CLAIRE ALLENBY BALDWIN
2023-04-28APPOINTMENT TERMINATED, DIRECTOR KATIE BARRIE
2023-04-28APPOINTMENT TERMINATED, DIRECTOR KERRY LOUISE RADDEN
2023-04-28APPOINTMENT TERMINATED, DIRECTOR SUSAN GEE
2023-02-06APPOINTMENT TERMINATED, DIRECTOR BERNADETTE O'SULLIVAN
2023-01-2631/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROLAND JENNINGS
2022-09-30DIRECTOR APPOINTED MR SIMON IEUAN EVANS
2022-09-29APPOINTMENT TERMINATED, DIRECTOR THOMAS ROBERT SCREEN
2022-09-29DIRECTOR APPOINTED CLLR ANNE PARRY
2022-06-01AP01DIRECTOR APPOINTED MS BERNADETTE O'SULLIVAN
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIE FINCH
2022-01-26DIRECTOR APPOINTED MS ANGELA JOYCE
2022-01-26DIRECTOR APPOINTED MRS JULIE FINCH
2022-01-26DIRECTOR APPOINTED MRS HEATHER MARY TIMMS
2022-01-26DIRECTOR APPOINTED MR THOMAS ROBERT SCREEN
2022-01-26AP01DIRECTOR APPOINTED MS ANGELA JOYCE
2021-12-1631/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1631/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR LINDSEY STEWART
2021-07-27AP01DIRECTOR APPOINTED MR LIAM CAINE MICHEAL BARTLETT
2021-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH FRANCOIS GRAHAME BACONNET
2021-01-27AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-10AP01DIRECTOR APPOINTED MR DANIEL JAMES
2020-12-10TM01APPOINTMENT TERMINATED, DIRECTOR STEFANIE ELIZABETH BOWES
2020-11-24AP01DIRECTOR APPOINTED MR RICHARD JOHN HALES
2020-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BERTRAND RHEAD
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES
2020-02-20AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-23AP01DIRECTOR APPOINTED MISS STEFANIE ELIZABETH BOWES
2020-01-08CH01Director's details changed for Mrs Kerry Louise Radden on 2020-01-01
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES
2019-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLLAND
2019-11-13AP01DIRECTOR APPOINTED MR NICHOLAS JAMES BLOFELD
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JO ANN LLOYD
2019-10-03AP01DIRECTOR APPOINTED MR DAREN PHILIP FRANZ PEMBERTON
2019-10-02AP01DIRECTOR APPOINTED MR ALAN BERTRAND RHEAD
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA ANN RAWLINSON
2019-07-22TM01APPOINTMENT TERMINATED, DIRECTOR NOEL STEPHEN BUTLER
2018-11-13AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES
2018-10-30AP01DIRECTOR APPOINTED MR CLIVE DOBLE
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MIRANDA MARIA MARKHAM
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES RICHES
2018-10-12AP01DIRECTOR APPOINTED MR MAURICE HOWSE
2018-05-25AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-03AP01DIRECTOR APPOINTED MAJOR RICHARD CARNEY
2018-05-03AP01DIRECTOR APPOINTED MRS KATIE BARRIE
2018-05-03AP01DIRECTOR APPOINTED MRS LINDSEY STEWART
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE CAROLINE WHITE
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH NO UPDATES
2017-11-17AP01DIRECTOR APPOINTED MRS KERRY LOUISE RADDEN
2017-11-17AP01DIRECTOR APPOINTED MR NICHOLAS LEIGH BIRCH
2017-02-23AA31/08/16 TOTAL EXEMPTION SMALL
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-10-19AP01DIRECTOR APPOINTED MS PHILIPPA ANN RAWLINSON
2016-10-18AP01DIRECTOR APPOINTED MR JOSEPH FRANCOIS GRAHAME BACONNET
2016-10-18AP01DIRECTOR APPOINTED MS SUSAN GEE
2016-10-18AP01DIRECTOR APPOINTED MRS SOPHIE CAROLINE WHITE
2016-10-18AP01DIRECTOR APPOINTED MRS MIRANDA MARKHAM
2016-10-18AP01DIRECTOR APPOINTED MR NOEL STEPHEN BUTLER
2016-10-18AP01DIRECTOR APPOINTED MR MICHAEL HOLLAND
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR LISE EVANS
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR KAREN WILD
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE BAKER
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SPOONER
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN VAN LOOY
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL HUDSON
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COLLINS
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CROSS
2016-03-09AA31/08/15 TOTAL EXEMPTION SMALL
2016-02-23AP01DIRECTOR APPOINTED MR DAVID CHARLES RICHES
2016-02-23TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE HOWSE
2016-02-23AP01DIRECTOR APPOINTED MISS TARA JANE ROBINSON
2016-02-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHAMBERS
2015-11-17AR0108/10/15 NO MEMBER LIST
2015-10-30TM01APPOINTMENT TERMINATED, DIRECTOR HELEN PETERS
2015-09-02AP01DIRECTOR APPOINTED MR SHAUN VAN LOOY
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY FEHLER
2015-08-11AP01DIRECTOR APPOINTED CLLR STEPHEN PAUL CROSS
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAMMON
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WALKER
2015-08-11AP01DIRECTOR APPOINTED MR GEOFFREY JOSEPH SPOONER
2015-04-17AA31/08/14 TOTAL EXEMPTION SMALL
2014-11-14AR0108/10/14 NO MEMBER LIST
2014-07-31AP01DIRECTOR APPOINTED MISS KAREN WILD
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GREGORY
2014-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2014 FROM STRATFORD ON AVON DISTRICT COUNCIL ELIZABETH HOUSE CHURCH STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6HX
2014-01-28AA31/08/13 TOTAL EXEMPTION SMALL
2013-12-19AP01DIRECTOR APPOINTED MRS KATHARINE SUSAN BAKER
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BULFORD
2013-11-06AA01PREVSHO FROM 31/03/2014 TO 31/08/2013
2013-11-04AR0108/10/13 NO MEMBER LIST
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JO ANN LLOYD / 30/09/2013
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE REGINALD HOWSE / 30/09/2013
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN GAIL PETERS / 30/09/2013
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL MARY HUDSON / 30/09/2013
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STANLEY HAMMON / 30/09/2013
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN COLLINS / 30/09/2013
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD SYDNEY CHAMBERS / 30/09/2013
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES BULFORD / 30/09/2013
2013-09-18AP01DIRECTOR APPOINTED JAMES ALEXANDER WALKER
2013-09-02AP01DIRECTOR APPOINTED MR MARK EDWARD SYDNEY CHAMBERS
2013-08-29CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2013-08-29RES13AGGREMENT 22/08/2013
2013-08-29RES01ADOPT ARTICLES 22/08/2013
2013-08-29AP01DIRECTOR APPOINTED LISA HELEN BOND EVANS
2013-08-29AP01DIRECTOR APPOINTED MATTHEW JAMES BULFORD
2013-08-29AP01DIRECTOR APPOINTED DAVID JOHN COLLINS
2013-08-29AP01DIRECTOR APPOINTED GREGORY FEHLER
2013-08-29AP01DIRECTOR APPOINTED RACHEL MARY HUDSON
2013-08-29AP01DIRECTOR APPOINTED CHRIS GREGORY
2013-08-29AP01DIRECTOR APPOINTED JO ANN LLOYD
2013-08-29AP01DIRECTOR APPOINTED HELEN GAIL PETERS
2013-08-29AP01DIRECTOR APPOINTED JOHN STANLEY HAMMON
2013-06-12AP01DIRECTOR APPOINTED MAURICE REGINALD HOWSE
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LANKESTER
2013-02-08AA01CURREXT FROM 31/10/2013 TO 31/03/2014
2012-10-08MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE
2012-10-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
799 - Other reservation service and related activities
79909 - Other reservation service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SHAKESPEARE'S ENGLAND LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHAKESPEARE'S ENGLAND LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHAKESPEARE'S ENGLAND LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 79909 - Other reservation service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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'S ENGLAND LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-08-31 £ 28,959
Shareholder Funds 2013-08-31 £ 28,559

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SHAKESPEARE'S ENGLAND LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SHAKESPEARE'S ENGLAND LTD
Trademarks
We have not found any records of SHAKESPEARE'S ENGLAND LTD registering or being granted any trademarks
Income
Government Income

Government spend with SHAKESPEARE'S ENGLAND LTD

Government Department Income DateTransaction(s) Value Services/Products
Warwick District Council 2015-06-17 GBP £18,750 Grants-Revenue
Warwick District Council 2015-06-17 GBP £18,750 Grants-Revenue
Warwick District Council 2015-03-30 GBP £1,000 Publicity and Promotion
Warwick District Council 2015-01-14 GBP £18,750 Grants-Revenue
Warwick District Council 2014-10-01 GBP £18,750
Warwick District Council 2014-06-16 GBP £18,750
Warwick District Council 2014-03-26 GBP £18,750
Warwick District Council 2014-01-16 GBP £18,750
Warwick District Council 2013-11-07 GBP £18,750

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SHAKESPEARE'S ENGLAND LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHAKESPEARE'S ENGLAND LTD 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'S ENGLAND LTD 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.