Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHIRE TIMBER & TRUSS LIMITED
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 Overview

About Shire Timber & Truss Ltd
SHIRE TIMBER & TRUSS LIMITED was founded on 1995-12-08 and has its registered office in Leeds. The organisation's status is listed as "Active". Shire Timber & Truss Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHIRE TIMBER & TRUSS 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 SHIRE TIMBER & TRUSS LIMITED

Current Directors
Officer Role Date Appointed
JAMES EDWARD BUTLER
Company Secretary 2013-10-01
MARK ANDREW CROWTHER
Director 1995-12-14
MATTHEW ANDREW CROWTHER
Director 2017-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ONIONS
Director 1995-12-14 2017-09-05
MICHAEL ONIONS
Company Secretary 1996-09-03 2013-10-01
PATRICIA ANN FITZMAURUCE
Company Secretary 1995-12-14 1996-09-03
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1995-12-08 1995-12-14
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1995-12-08 1995-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDREW CROWTHER SHIRE TIMBER AND TRUSS (DONCASTER) LIMITED Director 2008-12-21 CURRENT 2008-12-21 Dissolved 2017-07-25
MARK ANDREW CROWTHER SHIRE TIMBER STRUCTURES LIMITED Director 2001-01-23 CURRENT 2000-07-28 Active
MARK ANDREW CROWTHER SHIRE TIMBER GROUP LIMITED Director 1999-09-10 CURRENT 1999-09-10 Active
MATTHEW ANDREW CROWTHER SHIRE TIMBER GROUP LIMITED Director 2017-03-17 CURRENT 1999-09-10 Active
MATTHEW ANDREW CROWTHER SHIRE TIMBER STRUCTURES LIMITED Director 2017-03-17 CURRENT 2000-07-28 Active
MATTHEW ANDREW CROWTHER YORK PLACE MANAGEMENT COMPANY LIMITED Director 2004-04-19 CURRENT 2002-04-24 Active

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
2023-12-09FULL ACCOUNTS MADE UP TO 31/07/23
2023-12-06CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-01-27FULL ACCOUNTS MADE UP TO 31/07/22
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2021-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031356480013
2021-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-12-15AA01Previous accounting period extended from 30/04/20 TO 31/07/20
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 031356480015
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2018-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 031356480014
2018-10-10AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 031356480013
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES
2017-11-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031356480010
2017-09-29AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ONIONS
2017-03-17AP01DIRECTOR APPOINTED MR MATTHEW ANDREW CROWTHER
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 120000
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2015-12-16AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 120000
2015-12-03AR0102/12/15 ANNUAL RETURN FULL LIST
2015-01-13AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 031356480012
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 120000
2014-12-08AR0102/12/14 ANNUAL RETURN FULL LIST
2014-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 031356480011
2014-06-24AUDAUDITOR'S RESIGNATION
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 120000
2013-12-17AR0102/12/13 ANNUAL RETURN FULL LIST
2013-12-17CH01Director's details changed for Mr Mark Andrew Crowther on 2013-12-17
2013-10-14AP03Appointment of Mr James Edward Butler as company secretary
2013-10-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL ONIONS
2013-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 031356480010
2013-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-07-091.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/07/2013
2013-07-091.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2013-06-03AA01PREVEXT FROM 31/12/2012 TO 30/04/2013
2013-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2013-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-12-24AR0102/12/12 FULL LIST
2012-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-02AA01PREVSHO FROM 31/03/2012 TO 31/12/2011
2012-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2012-01-091.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2011-12-15AR0102/12/11 FULL LIST
2011-01-06AR0102/12/10 FULL LIST
2011-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-09AR0102/12/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ONIONS / 02/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW CROWTHER / 02/12/2009
2008-12-04363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-11AUDAUDITOR'S RESIGNATION
2008-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-23363sRETURN MADE UP TO 02/12/07; NO CHANGE OF MEMBERS
2007-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2006-12-14363sRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2005-12-23363sRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-12-14363sRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2004-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-01-22122£ SR 23334@1 30/03/03
2004-01-11363sRETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2003-11-17RES12VARYING SHARE RIGHTS AND NAMES
2003-11-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-17363sRETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS
2001-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-12-10363sRETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS
2001-09-19122£ IC 166668/143334 23/08/01 £ SR 23334@1=23334
2001-09-06ELRESS386 DISP APP AUDS 01/09/01
2001-09-06ELRESS366A DISP HOLDING AGM 01/09/01
2001-09-03122CONSO 01/09/00
2001-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-11363sRETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS
2000-09-26WRES01ALTER ARTICLES 29/09/99
2000-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-21122£ IC 260000/166668 11/08/00 £ SR 93332@1=93332
2000-06-20395PARTICULARS OF MORTGAGE/CHARGE
2000-02-01AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-10363sRETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS
1999-10-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-10-19WRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 29/09/99
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
161 - Sawmilling and planing of wood
16100 - Sawmilling and planing of wood

16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
162 - Manufacture of products of wood, cork, straw and plaiting materials
16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2013-03-28
Fines / Sanctions
No fines or sanctions have been issued against SHIRE TIMBER & TRUSS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-09 Outstanding LLOYDS BANK PLC
2014-11-05 Outstanding LLOYDS BANK PLC
2013-08-14 Satisfied LEEDS PLYWOOD AND DOORS LIMITED
DEBENTURE 2013-03-26 Outstanding BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
DEBENTURE 2013-03-15 Outstanding BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
DEBENTURE 2010-10-25 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2000-06-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-03-30 Satisfied NMB-HELLER LIMITED
FIXED AND FLOATING CHARGE 1997-12-31 Satisfied NMB-HELLER LIMITED
DEBENTURE 1996-01-31 Satisfied HTG (1996) LIMITED
LEGAL CHARGE 1996-01-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1996-01-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of SHIRE TIMBER & TRUSS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHIRE TIMBER & TRUSS LIMITED
Trademarks
We have not found any records of SHIRE TIMBER & TRUSS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SHIRE TIMBER & TRUSS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2015-1 GBP £921
Leeds City Council 2014-12 GBP £2,838
Leeds City Council 2014-11 GBP £886 Operational Materials
Leeds City Council 2014-10 GBP £1,166 Operational Materials
Leeds City Council 2014-9 GBP £2,855 Operational Materials
Leeds City Council 2014-8 GBP £1,259 Operational Materials
Leeds City Council 2014-7 GBP £1,943 Operational Materials
Leeds City Council 2014-6 GBP £1,571 Operational Materials
Leeds City Council 2014-5 GBP £1,040 Operational Materials
Leeds City Council 2014-3 GBP £2,033 Operational Materials
Leeds City Council 2014-2 GBP £644 Operational Materials
Leeds City Council 2014-1 GBP £1,060 Operational Materials
Leeds City Council 2013-6 GBP £761 Operational Materials
Leeds City Council 2013-5 GBP £900 Operational Materials
Leeds City Council 2013-1 GBP £478 Operational Materials
East - North East 2012-12 GBP £823 Other Materials
Leeds City Council 2012-9 GBP £973
Leeds City Council 2012-8 GBP £611
Leeds City Council 2012-7 GBP £423
East - North East 2012-6 GBP £547
Leeds City Council 2012-6 GBP £729
Leeds City Council 2011-9 GBP £2,019 Operational Materials
Leeds City Council 2011-6 GBP £424 Operational Materials
Leeds City Council 2011-1 GBP £1,114 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.

Outgoings
Business Rates/Property Tax
Business rates information was found for SHIRE TIMBER & TRUSS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WAREHOUSE AND PREMISES SHIRE TIMBER & TRUSS KNOWSTHORPE GATE LEEDS LS9 0NP 155,00007/12/2011

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.

Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partySHIRE TIMBER & TRUSS LIMITEDEvent Date2013-03-25
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHIRE TIMBER & TRUSS LIMITED 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 SHIRE TIMBER & TRUSS LIMITED 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.