About

Registered Number: 03135648
Date of Incorporation: 08/12/1995 (29 years and 4 months ago)
Company Status: Active
Registered Address: Knowsthorpe Gate Pontefract Lane, Cross Green Industrial Estate, Leeds, West Yorkshire, LS9 0NP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BUTLER, James Edward 01 October 2013 - 1
FITZMAURUCE, Patricia Ann 14 December 1995 03 September 1996 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.