Get an alert when SHAKESPEARE INTERNATIONAL LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-02-06 (in 9mo)

Last made up 2026-01-23

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

-£962K

-257.7% vs 2019

Employees

0

Average over period

Profit before tax

-£2M

-427.9% vs 2019

Accounts

3-year trend · latest reflected 2020-12-31

Latest accounts filed cover 2024-12-31, 2023-12-31, 2022-12-31, 2021-12-31; financial figures currently reflect up to 2020-12-31.

Metric Trend 2019-01-012019-12-312020-12-31
Turnover
Operating profit £752,000-£1,381,000
Profit before tax £477,000-£1,564,000
Net profit £477,000-£1,572,000
Cash
Total assets less current liabilities £610,000£23,609,000
Net assets £610,000-£962,000
Equity £108,000£610,000-£962,000
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2019-01-012019-12-312020-12-31
Return on capital employed 123.3%-5.8%
Interest cover 0.80x-1.85x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

People

2 active · 24 resigned

Name Role Appointed Born Nationality
HALL, Ryan Director 2025-01-13 May 1980 American
STYLES, David James Director 2024-01-02 Jan 1969 British
Show 24 resigned officers
Name Role Appointed Resigned
BAIER, Monte Holt Secretary 2005-09-09 2007-10-12
CAPPS, John Edward Secretary 2007-10-11 2016-04-15
CRAWFORD, Diana Secretary 2000-12-01 2005-09-09
MCCONNELL, Susan E Secretary 2000-12-01
WALSH, Gary Secretary 2016-04-21 2017-10-24
ANTHONY, Myron Philip Director 1995-10-31
CAPPS, John Edward Director 2007-10-11 2016-04-15
CLEFJORD, Kjell Harry Director 2019-10-15 2024-01-02
CONROY, Thomas Alan Director 2024-01-02 2024-06-30
DAVE, Raj Bhalchandra, Mr. Director 2018-02-21 2018-12-21
EIBELER, Neil Robert Director 2018-12-21 2019-01-17
FORESTER, Bernard I Director 2000-04-29
GARRETT, Stephen George Director 2019-10-15 2021-06-15
HECKMANN, Richard Director 2002-10-11 2007-10-12
HENDERSON, John Steven Director 2021-06-15 2024-12-17
HUNTER, Hugh Vincent Director 1998-05-07
JAYSON, Kevin Michael Director 2018-12-21 2024-01-02
MCCONNELL, Susan E Director 2000-11-03
MOORE, Gareth Director 2018-12-21 2024-01-02
OTTIGNON-HARRIS, Grant Director 2018-12-21 2019-09-16
RANGEL, John Director 1998-05-07 2007-10-12
RODSTEIN, Richard Director 1998-05-07 2002-10-11
SANSONE, Richard Todd Director 2007-10-11 2018-02-21
SIMON, John B Director 1995-10-31 1998-05-07

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Pure Fishing Spirit Uk Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2018-12-20 Active
Newell Brands Corporate entity Shares 75–100%, ownership-of-shares-75-to-100-percent-as-firm, Voting 75–100%, voting-rights-75-to-100-percent-as-trust, voting-rights-75-to-100-percent-as-firm, Appoints directors, right-to-appoint-and-remove-directors-as-trust, right-to-appoint-and-remove-directors-as-firm 2016-04-15 Ceased 2018-12-20

Filing timeline

Last 20 of 166 total filings

Date Type Category Description
2026-01-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-29 MR04 mortgage Mortgage satisfy charge full PDF
2025-10-02 AA accounts Accounts with accounts type full
2025-03-27 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-03-19 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-01-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-15 AP01 officers Appoint person director company with name date PDF
2024-12-20 TM01 officers Termination director company with name termination date PDF
2024-10-11 AA accounts Accounts with accounts type full
2024-09-13 TM01 officers Termination director company with name termination date PDF
2024-01-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-15 AP01 officers Appoint person director company with name date PDF
2024-01-15 AP01 officers Appoint person director company with name date PDF
2024-01-15 TM01 officers Termination director company with name termination date PDF
2024-01-15 TM01 officers Termination director company with name termination date PDF
2024-01-15 TM01 officers Termination director company with name termination date PDF
2023-09-15 AA accounts Accounts with accounts type full
2023-01-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-14 AA accounts Accounts with accounts type full
2022-01-24 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2019 → FY2020 · period ending 2020-12-31 vs 2019-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Heads up: a more recent set of accounts has been filed but isn't yet reflected here — the figures above are older than the company's latest filing.

Official Companies House page