Company Information for SHIRE TIMBER & TRUSS LIMITED
KNOWSTHORPE GATE PONTEFRACT LANE, CROSS GREEN INDUSTRIAL ESTATE, LEEDS, WEST YORKSHIRE, LS9 0NP,
|
Company Registration Number
03135648
Private Limited Company
Active |
Company Name | |
---|---|
SHIRE TIMBER & TRUSS LIMITED | |
Legal Registered Office | |
KNOWSTHORPE GATE PONTEFRACT LANE CROSS GREEN INDUSTRIAL ESTATE LEEDS WEST YORKSHIRE LS9 0NP Other companies in LS9 | |
Company Number | 03135648 | |
---|---|---|
Company ID Number | 03135648 | |
Date formed | 1995-12-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 02/12/2015 | |
Return next due | 30/12/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB664780013 |
Last Datalog update: | 2024-01-05 05:30:26 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES EDWARD BUTLER |
||
MARK ANDREW CROWTHER |
||
MATTHEW ANDREW CROWTHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL ONIONS |
Director | ||
MICHAEL ONIONS |
Company Secretary | ||
PATRICIA ANN FITZMAURUCE |
Company Secretary | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHIRE TIMBER AND TRUSS (DONCASTER) LIMITED | Director | 2008-12-21 | CURRENT | 2008-12-21 | Dissolved 2017-07-25 | |
SHIRE TIMBER STRUCTURES LIMITED | Director | 2001-01-23 | CURRENT | 2000-07-28 | Active | |
SHIRE TIMBER GROUP LIMITED | Director | 1999-09-10 | CURRENT | 1999-09-10 | Active | |
SHIRE TIMBER GROUP LIMITED | Director | 2017-03-17 | CURRENT | 1999-09-10 | Active | |
SHIRE TIMBER STRUCTURES LIMITED | Director | 2017-03-17 | CURRENT | 2000-07-28 | Active | |
YORK PLACE MANAGEMENT COMPANY LIMITED | Director | 2004-04-19 | CURRENT | 2002-04-24 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/07/23 | ||
CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/07/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/07/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031356480013 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/20 | |
AA01 | Previous accounting period extended from 30/04/20 TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031356480015 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031356480014 | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031356480013 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031356480010 | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ONIONS | |
AP01 | DIRECTOR APPOINTED MR MATTHEW ANDREW CROWTHER | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 120000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/16 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 120000 | |
AR01 | 02/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031356480012 | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 120000 | |
AR01 | 02/12/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031356480011 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 17/12/13 STATEMENT OF CAPITAL;GBP 120000 | |
AR01 | 02/12/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Mark Andrew Crowther on 2013-12-17 | |
AP03 | Appointment of Mr James Edward Butler as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL ONIONS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031356480010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/07/2013 | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
AA01 | PREVEXT FROM 31/12/2012 TO 30/04/2013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AR01 | 02/12/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AA01 | PREVSHO FROM 31/03/2012 TO 31/12/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AR01 | 02/12/11 FULL LIST | |
AR01 | 02/12/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
AR01 | 02/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ONIONS / 02/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW CROWTHER / 02/12/2009 | |
363a | RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
AUD | AUDITOR'S RESIGNATION | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/12/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
122 | £ SR 23334@1 30/03/03 | |
363s | RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS | |
122 | £ IC 166668/143334 23/08/01 £ SR 23334@1=23334 | |
ELRES | S386 DISP APP AUDS 01/09/01 | |
ELRES | S366A DISP HOLDING AGM 01/09/01 | |
122 | CONSO 01/09/00 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS | |
WRES01 | ALTER ARTICLES 29/09/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
122 | £ IC 260000/166668 11/08/00 £ SR 93332@1=93332 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
WRES07 | FINANCIAL ASSISTANCE - SHARES ACQUISITION 29/09/99 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB0222944 | Active | Licenced property: KNOWSTHORPE GATE CROSS GREEN INDUSTRIAL ESTATE LEEDS GB LS9 0PF. Correspondance address: CROSS GREEN KNOWSTHORPE GATE LEEDS GB LS9 0NP |
Notice of Intended Dividends | 2013-03-28 |
Total # Mortgages/Charges | 15 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Satisfied | LEEDS PLYWOOD AND DOORS LIMITED | ||
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) | |
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) | |
DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | NMB-HELLER LIMITED | |
FIXED AND FLOATING CHARGE | Satisfied | NMB-HELLER LIMITED | |
DEBENTURE | Satisfied | HTG (1996) LIMITED | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
East - North East | |
|
Other Materials |
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
East - North East | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
Leeds City Council | |
|
Operational Materials |
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
WAREHOUSE AND PREMISES | SHIRE TIMBER & TRUSS KNOWSTHORPE GATE LEEDS LS9 0NP | 155,000 | 07/12/2011 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | SHIRE TIMBER & TRUSS LIMITED | Event Date | 2013-03-25 |
Principal Trading Address: Knowsthorpe Gate, Pontefract Lane, Cross Green Industrial Estate, LS9 0NP Notice is hereby given, in accordance with the proposals, that Howard Smith and Mark Granville Firmin of KPMG LLP, 1 The Embankment, Neville Street, Leeds, LS1 4DW having been appointed Joint Supervisors of the above named company on 7 December 2011 will be in a position to issue a first and final dividend to unsecured creditors within two months from 19 April 2013, being the final date for proving claims. All creditors of the above named Company are required to send their names and addresses with particulars of their debts or claims to the Joint Supervisors, on or before 19 April 2013 or they will be excluded from the benefit of any distributions made before such particulars are received. Date of Appointment: 7 December 2011. Further details contact: Sarah Dunwell of KPMG LLP, Tel: 0113 254 2926. | |||
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. |