SHAW TIMBER LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD7 5JN

Company number 01271632
Status Active
Incorporation Date 3 August 1976
Company Type Private Limited Company
Address BRIDGE ST, SLAITHWAITE, HUDDERSFIELD, W. YORKS, HD7 5JN
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 3 July 2016 with updates; Full accounts made up to 30 September 2015. The most likely internet sites of SHAW TIMBER LIMITED are www.shawtimber.co.uk, and www.shaw-timber.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and two months. Shaw Timber Limited is a Private Limited Company. The company registration number is 01271632. Shaw Timber Limited has been working since 03 August 1976. The present status of the company is Active. The registered address of Shaw Timber Limited is Bridge St Slaithwaite Huddersfield W Yorks Hd7 5jn. . DRAGICEVIC, Michael Miodrag is a Secretary of the company. MULLANY, Stephen John is a Director of the company. WOODHEAD, Christopher is a Director of the company. Director CARR, Geoffrey Charles has been resigned. Director DRAGICEVIC, Michael Miodrag has been resigned. Director SHAW, Michael Peter has been resigned. Director SHAW, Stephen John has been resigned. Director THORNLEY, Eric John has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


Current Directors


Director
MULLANY, Stephen John
Appointed Date: 02 January 2002
75 years old

Director

Resigned Directors

Director
CARR, Geoffrey Charles
Resigned: 04 March 2003
Appointed Date: 01 October 1999
69 years old

Director
DRAGICEVIC, Michael Miodrag
Resigned: 16 October 2008
69 years old

Director
SHAW, Michael Peter
Resigned: 17 October 2008
72 years old

Director
SHAW, Stephen John
Resigned: 17 October 2008
75 years old

Director
THORNLEY, Eric John
Resigned: 31 May 1996
Appointed Date: 25 January 1996
81 years old

Persons With Significant Control

Shaw Timber (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHAW TIMBER LIMITED Events

07 Apr 2017
Full accounts made up to 30 September 2016
11 Jul 2016
Confirmation statement made on 3 July 2016 with updates
21 Mar 2016
Full accounts made up to 30 September 2015
09 Dec 2015
Satisfaction of charge 6 in full
07 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 9,100

...
... and 85 more events
05 Aug 1987
Accounts for a medium company made up to 30 September 1986

05 Aug 1987
Return made up to 24/06/87; full list of members

09 Jul 1986
Accounts for a small company made up to 30 September 1985

09 Jul 1986
Return made up to 04/07/86; full list of members

18 Aug 1979
Memorandum and Articles of Association

SHAW TIMBER LIMITED Charges

17 October 2008
Debenture
Delivered: 22 October 2008
Status: Satisfied on 9 December 2015
Persons entitled: Michael Peter Shaw, Stephen John Shaw and Jennifer Jane Brown
Description: Fixed and floating charge over the undertaking and all…
16 October 2008
Debenture
Delivered: 24 October 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
2 October 2008
Debenture
Delivered: 7 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 November 1999
Chattel mortgage
Delivered: 4 November 1999
Status: Satisfied on 16 September 2008
Persons entitled: Lombard North Central PLC
Description: One grecon opticut saw s/no.10-7523.
27 July 1984
Legal mortgage
Delivered: 7 August 1984
Status: Satisfied on 14 October 2008
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the s side of bridge st, slaithwaite w…
1 May 1980
Mortgage debenture
Delivered: 7 May 1980
Status: Satisfied on 16 September 2008
Persons entitled: National Westminster Bank PLC
Description: F/H factory and offices at manchester road marsden…
30 April 1980
Deed of charge
Delivered: 20 May 1980
Status: Satisfied on 16 September 2008
Persons entitled: Council for Small Industries in Rural Areas
Description: Land situate at and k/a export house, manchester rd…