SHIRE TIMBER & TRUSS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS9 0NP

Company number 03135648
Status Active
Incorporation Date 8 December 1995
Company Type Private Limited Company
Address KNOWSTHORPE GATE PONTEFRACT LANE, CROSS GREEN INDUSTRIAL ESTATE, LEEDS, WEST YORKSHIRE, LS9 0NP
Home Country United Kingdom
Nature of Business 16100 - Sawmilling and planing of wood, 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Appointment of Mr Matthew Andrew Crowther as a director on 17 March 2017; Confirmation statement made on 2 December 2016 with updates; Accounts for a small company made up to 30 April 2016. The most likely internet sites of SHIRE TIMBER & TRUSS LIMITED are www.shiretimbertruss.co.uk, and www.shire-timber-truss.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Shire Timber Truss Limited is a Private Limited Company. The company registration number is 03135648. Shire Timber Truss Limited has been working since 08 December 1995. The present status of the company is Active. The registered address of Shire Timber Truss Limited is Knowsthorpe Gate Pontefract Lane Cross Green Industrial Estate Leeds West Yorkshire Ls9 0np. . BUTLER, James Edward is a Secretary of the company. CROWTHER, Mark Andrew is a Director of the company. CROWTHER, Matthew Andrew is a Director of the company. ONIONS, Michael is a Director of the company. Secretary FITZMAURUCE, Patricia Ann has been resigned. Secretary ONIONS, Michael has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Sawmilling and planing of wood".


Current Directors

Secretary
BUTLER, James Edward
Appointed Date: 01 October 2013

Director
CROWTHER, Mark Andrew
Appointed Date: 14 December 1995
71 years old

Director
CROWTHER, Matthew Andrew
Appointed Date: 17 March 2017
45 years old

Director
ONIONS, Michael
Appointed Date: 14 December 1995
70 years old

Resigned Directors

Secretary
FITZMAURUCE, Patricia Ann
Resigned: 03 September 1996
Appointed Date: 14 December 1995

Secretary
ONIONS, Michael
Resigned: 01 October 2013
Appointed Date: 03 September 1996

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 14 December 1995
Appointed Date: 08 December 1995

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 14 December 1995
Appointed Date: 08 December 1995

Persons With Significant Control

Shire Timber Group Limited
Notified on: 2 December 2016
Nature of control: Ownership of shares – 75% or more

SHIRE TIMBER & TRUSS LIMITED Events

17 Mar 2017
Appointment of Mr Matthew Andrew Crowther as a director on 17 March 2017
06 Dec 2016
Confirmation statement made on 2 December 2016 with updates
08 Sep 2016
Accounts for a small company made up to 30 April 2016
16 Dec 2015
Total exemption small company accounts made up to 30 April 2015
03 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 120,000

...
... and 93 more events
21 Dec 1995
New director appointed
21 Dec 1995
New director appointed
21 Dec 1995
New secretary appointed
21 Dec 1995
Registered office changed on 21/12/95 from: 12 york place leeds LS1 2DS
08 Dec 1995
Incorporation

SHIRE TIMBER & TRUSS LIMITED Charges

4 December 2014
Charge code 0313 5648 0012
Delivered: 9 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
31 October 2014
Charge code 0313 5648 0011
Delivered: 5 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
6 August 2013
Charge code 0313 5648 0010
Delivered: 14 August 2013
Status: Outstanding
Persons entitled: Leeds Plywood and Doors Limited
Description: Notification of addition to or amendment of charge…
21 March 2013
Debenture
Delivered: 26 March 2013
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
14 March 2013
Debenture
Delivered: 15 March 2013
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
25 October 2010
Debenture
Delivered: 27 October 2010
Status: Satisfied on 3 May 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
9 June 2000
Debenture
Delivered: 20 June 2000
Status: Satisfied on 3 May 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 1998
Legal charge
Delivered: 1 April 1998
Status: Satisfied on 15 May 2001
Persons entitled: Nmb-Heller Limited
Description: The f/h and/or l/h property at knowsthorpe gate pontefract…
31 December 1997
Fixed and floating charge
Delivered: 7 January 1998
Status: Satisfied on 15 May 2001
Persons entitled: Nmb-Heller Limited
Description: Fixed and floating charges over the undertaking and all…
31 January 1996
Debenture
Delivered: 14 February 1996
Status: Satisfied on 23 January 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 1996
Legal charge
Delivered: 14 February 1996
Status: Satisfied on 23 January 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage land and buildings on south side…
31 January 1996
Debenture
Delivered: 6 February 1996
Status: Satisfied on 21 December 1996
Persons entitled: Htg (1996) Limited
Description: Including without limitation land and buildings at…