SHAKESPEARE MARTINEAU LLP
SHAKESPEARE MARTINEAU LLP
Previous Company Names
Contact & Details
Contact
Registered Address
No 1 Colmore Square Birmingham B4 6AA England
Full company profile for SHAKESPEARE MARTINEAU LLP (OC319029), an active company based in Birmingham, England. Incorporated 11 Apr 2006. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2025)
Cash in Bank
£11.26M
Net Assets
£31.65M
Total Liabilities
£77.35M
Turnover
£121.19M
Employees
841
Debt Ratio
71%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 292 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Ampa Holdings Llp
United Kingdom
- Voting Rights 75 To 100 Percent Limited Liability Partnership,right To Share Surplus Assets 75 To 100 Percent Limited Liability Partnership
Andrew Paul Raynor
Ceased 31 Jan 2019
Andrew Rigg Whitehead
Ceased 1 May 2021
Sarah Jane Walker-smith
Ceased 1 May 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
12-14 St Marys Street, Lincoln (LN5 7EQ) LINCOLN | Leasehold | - | 31 May 2023 |
First Floor, Bridgeway House, Bridgeway, Stratford-Upon-Avon (CV37 6YX) STRATFORD-ON-AVON | Leasehold | - | 10 Sept 2021 |
Second Floor East Wing, Radcliffe House, Blenheim Court, Solihull (B91 2AA) SOLIHULL | Leasehold | - | 9 Dec 2020 |
II Exchange Suare, 21 North Fourth Street, Milton Keynes (MK9 1HL) MILTON KEYNES | Leasehold | - | 5 Feb 2018 |
1 Colmore Square, Birmingham (B4 6AA) BIRMINGHAM | Leasehold | - | 25 Jan 2017 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 13 Apr 2026 | Confirmation Statement | Confirmation statement made on 13 Apr 2026 with no updates | |
| 28 Jan 2026 | Accounts | Annual accounts made up to 30 Apr 2025 | |
| 9 Oct 2025 | Officers | Termination of Grant Nigel Parker as director on 1 Oct 2025 | |
| 2 Oct 2025 | Officers | Termination of Jonathan David Porter as director on 1 Oct 2025 | |
| 1 Oct 2025 | Officers | Appointment of Mr Matthew Hemblade-Parr as director on 1 Oct 2025 |
Confirmation statement made on 13 Apr 2026 with no updates
Annual accounts made up to 30 Apr 2025
Termination of Grant Nigel Parker as director on 1 Oct 2025
Termination of Jonathan David Porter as director on 1 Oct 2025
Appointment of Mr Matthew Hemblade-Parr as director on 1 Oct 2025
Recent Activity
Latest Activity
Confirmation statement made on 13 Apr 2026 with no updates
1 months ago on 13 Apr 2026
Annual accounts made up to 30 Apr 2025
3 months ago on 28 Jan 2026
Termination of Grant Nigel Parker as director on 1 Oct 2025
7 months ago on 9 Oct 2025
Termination of Jonathan David Porter as director on 1 Oct 2025
7 months ago on 2 Oct 2025
Appointment of Mr Matthew Hemblade-Parr as director on 1 Oct 2025
7 months ago on 1 Oct 2025
