Established in 1995, Shire Timber & Truss Ltd have registered office in Leeds, West Yorkshire, it's status is listed as "Active". We don't currently know the number of employees at the business. There are 2 directors listed as Butler, James Edward, Fitzmauruce, Patricia Ann for this organisation at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUTLER, James Edward | 01 October 2013 | - | 1 |
FITZMAURUCE, Patricia Ann | 14 December 1995 | 03 September 1996 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 December 2019 | |
AA - Annual Accounts | 27 November 2019 | |
CS01 - N/A | 11 December 2018 | |
MR01 - N/A | 23 November 2018 | |
AA - Annual Accounts | 10 October 2018 | |
MR01 - N/A | 19 February 2018 | |
CS01 - N/A | 04 December 2017 | |
MR04 - N/A | 17 November 2017 | |
AA - Annual Accounts | 29 September 2017 | |
TM01 - Termination of appointment of director | 05 September 2017 | |
AP01 - Appointment of director | 17 March 2017 | |
CS01 - N/A | 06 December 2016 | |
AA - Annual Accounts | 08 September 2016 | |
AA - Annual Accounts | 16 December 2015 | |
AR01 - Annual Return | 03 December 2015 | |
AA - Annual Accounts | 13 January 2015 | |
MR01 - N/A | 09 December 2014 | |
AR01 - Annual Return | 08 December 2014 | |
MR01 - N/A | 05 November 2014 | |
AUD - Auditor's letter of resignation | 24 June 2014 | |
AR01 - Annual Return | 17 December 2013 | |
CH01 - Change of particulars for director | 17 December 2013 | |
AP03 - Appointment of secretary | 14 October 2013 | |
TM02 - Termination of appointment of secretary | 11 October 2013 | |
MR01 - N/A | 14 August 2013 | |
AA - Annual Accounts | 07 August 2013 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 09 July 2013 | |
1.4 - Notice of completion of voluntary arrangement | 09 July 2013 | |
AA01 - Change of accounting reference date | 03 June 2013 | |
MR04 - N/A | 03 May 2013 | |
MR04 - N/A | 03 May 2013 | |
MG01 - Particulars of a mortgage or charge | 26 March 2013 | |
MG01 - Particulars of a mortgage or charge | 15 March 2013 | |
AR01 - Annual Return | 24 December 2012 | |
AA - Annual Accounts | 05 April 2012 | |
AA01 - Change of accounting reference date | 02 April 2012 | |
AA - Annual Accounts | 02 April 2012 | |
1.1 - Report of meeting approving voluntary arrangement | 09 January 2012 | |
AR01 - Annual Return | 15 December 2011 | |
AR01 - Annual Return | 06 January 2011 | |
AA - Annual Accounts | 05 January 2011 | |
MG01 - Particulars of a mortgage or charge | 27 October 2010 | |
AA - Annual Accounts | 18 December 2009 | |
AR01 - Annual Return | 09 December 2009 | |
CH01 - Change of particulars for director | 03 December 2009 | |
CH01 - Change of particulars for director | 03 December 2009 | |
363a - Annual Return | 04 December 2008 | |
AA - Annual Accounts | 11 November 2008 | |
AUD - Auditor's letter of resignation | 11 August 2008 | |
363s - Annual Return | 23 January 2008 | |
AA - Annual Accounts | 27 November 2007 | |
363s - Annual Return | 14 December 2006 | |
AA - Annual Accounts | 23 August 2006 | |
363s - Annual Return | 23 December 2005 | |
AA - Annual Accounts | 11 November 2005 | |
363s - Annual Return | 14 December 2004 | |
AA - Annual Accounts | 07 October 2004 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 22 January 2004 | |
363s - Annual Return | 11 January 2004 | |
RESOLUTIONS - N/A | 17 November 2003 | |
RESOLUTIONS - N/A | 17 November 2003 | |
RESOLUTIONS - N/A | 17 November 2003 | |
AA - Annual Accounts | 20 October 2003 | |
AA - Annual Accounts | 04 February 2003 | |
363s - Annual Return | 17 December 2002 | |
AA - Annual Accounts | 27 December 2001 | |
363s - Annual Return | 10 December 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 19 September 2001 | |
RESOLUTIONS - N/A | 06 September 2001 | |
RESOLUTIONS - N/A | 06 September 2001 | |
RESOLUTIONS - N/A | 06 September 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 03 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 May 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 May 2001 | |
363s - Annual Return | 11 December 2000 | |
RESOLUTIONS - N/A | 26 September 2000 | |
AA - Annual Accounts | 25 September 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 21 September 2000 | |
395 - Particulars of a mortgage or charge | 20 June 2000 | |
AA - Annual Accounts | 01 February 2000 | |
363s - Annual Return | 10 December 1999 | |
RESOLUTIONS - N/A | 19 October 1999 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 19 October 1999 | |
AA - Annual Accounts | 02 February 1999 | |
363s - Annual Return | 29 December 1998 | |
395 - Particulars of a mortgage or charge | 01 April 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 January 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 January 1998 | |
AA - Annual Accounts | 12 January 1998 | |
395 - Particulars of a mortgage or charge | 07 January 1998 | |
363s - Annual Return | 29 December 1997 | |
363s - Annual Return | 17 February 1997 | |
288a - Notice of appointment of directors or secretaries | 17 February 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 December 1996 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 17 February 1996 | |
395 - Particulars of a mortgage or charge | 14 February 1996 | |
395 - Particulars of a mortgage or charge | 14 February 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 13 February 1996 | |
RESOLUTIONS - N/A | 12 February 1996 | |
RESOLUTIONS - N/A | 12 February 1996 | |
RESOLUTIONS - N/A | 12 February 1996 | |
123 - Notice of increase in nominal capital | 12 February 1996 | |
395 - Particulars of a mortgage or charge | 06 February 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 January 1996 | |
MEM/ARTS - N/A | 19 January 1996 | |
CERTNM - Change of name certificate | 29 December 1995 | |
288 - N/A | 21 December 1995 | |
288 - N/A | 21 December 1995 | |
288 - N/A | 21 December 1995 | |
288 - N/A | 21 December 1995 | |
288 - N/A | 21 December 1995 | |
287 - Change in situation or address of Registered Office | 21 December 1995 | |
NEWINC - New incorporation documents | 08 December 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 November 2018 | Outstanding |
N/A |
A registered charge | 16 February 2018 | Outstanding |
N/A |
A registered charge | 04 December 2014 | Outstanding |
N/A |
A registered charge | 31 October 2014 | Outstanding |
N/A |
A registered charge | 06 August 2013 | Fully Satisfied |
N/A |
Debenture | 21 March 2013 | Outstanding |
N/A |
Debenture | 14 March 2013 | Outstanding |
N/A |
Debenture | 25 October 2010 | Fully Satisfied |
N/A |
Debenture | 09 June 2000 | Fully Satisfied |
N/A |
Legal charge | 30 March 1998 | Fully Satisfied |
N/A |
Fixed and floating charge | 31 December 1997 | Fully Satisfied |
N/A |
Debenture | 31 January 1996 | Fully Satisfied |
N/A |
Legal charge | 31 January 1996 | Fully Satisfied |
N/A |
Debenture | 31 January 1996 | Fully Satisfied |
N/A |