Company NameShaw Timber Limited
Company StatusActive
Company Number01271632
CategoryPrivate Limited Company
Incorporation Date3 August 1976(47 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Christopher Woodhead
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1991(14 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleSales & Marketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShaw Timber Building Bridge Street
Slaithwaite
Huddersfield
West Yorkshire
HD7 5JN
Director NameMr Richard John Goldsborough Allen
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2023(47 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge St
Slaithwaite
Huddersfield
W. Yorks
HD7 5JN
Director NameMr Alun Lewis
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2023(47 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBridge St
Slaithwaite
Huddersfield
W. Yorks
HD7 5JN
Director NameMr Michael Miodrag Dragicevic
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(14 years, 11 months after company formation)
Appointment Duration17 years, 3 months (resigned 16 October 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Royd Croft
Quarmby
Huddersfield
West Yorkshire
HD3 4EQ
Director NameMr Michael Peter Shaw
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(14 years, 11 months after company formation)
Appointment Duration17 years, 3 months (resigned 17 October 2008)
RolePallet Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address29 Helted Way
Almondbury
Huddersfield
HD5 8XZ
Director NameMr Stephen John Shaw
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(14 years, 11 months after company formation)
Appointment Duration17 years, 3 months (resigned 17 October 2008)
RolePallet Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressBellgreave Barn
61 Fulstone Hall Lane New Mill
Holmfirth
HD9 7DW
Secretary NameMr Michael Miodrag Dragicevic
NationalityBritish
StatusResigned
Appointed03 July 1991(14 years, 11 months after company formation)
Appointment Duration31 years, 5 months (resigned 19 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShaw Pallet Building Bridge Street
Slaithwaite
Huddersfield
West Yorkshire
HD7 5JN
Director NameEric John Thornley
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(19 years, 5 months after company formation)
Appointment Duration4 months (resigned 31 May 1996)
RoleEngineer
Correspondence Address43 Applecross Drive
Burnley
Lancashire
BB10 4JP
Director NameGeoffrey Charles Carr
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(23 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 March 2003)
RoleProduction Executive
Correspondence Address81 Heathmoor Drive
York
North Yorkshire
YO10 4NQ
Director NameMr Stephen John Mullany
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(25 years, 5 months after company formation)
Appointment Duration22 years, 2 months (resigned 01 March 2024)
RolePurchasing Executive
Country of ResidenceEngland
Correspondence AddressShaw Timber Building Bridge Street
Slaithwaite
Huddersfield
West Yorkshire
HD7 5JN

Contact

Websiteshawtimber.com

Location

Registered AddressBridge St
Slaithwaite
Huddersfield
W. Yorks
HD7 5JN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardColne Valley
Built Up AreaWest Yorkshire

Shareholders

9.1k at £1Shaw Timber (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,593,074
Net Worth£2,615,183
Cash£178,297
Current Liabilities£1,780,723

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Charges

26 October 2021Delivered on: 26 October 2021
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.
Outstanding
16 October 2008Delivered on: 24 October 2008
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 October 2008Delivered on: 7 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 October 2008Delivered on: 22 October 2008
Satisfied on: 9 December 2015
Persons entitled: Michael Peter Shaw, Stephen John Shaw and Jennifer Jane Brown

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
3 November 1999Delivered on: 4 November 1999
Satisfied on: 16 September 2008
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £34,000 and all other monies due or to become due from the company to thechargee under the terms of the charge.
Particulars: One grecon opticut saw s/no.10-7523.
Fully Satisfied
27 July 1984Delivered on: 7 August 1984
Satisfied on: 14 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the s side of bridge st, slaithwaite w yorks. Title no wyk 282325. &/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 April 1980Delivered on: 20 May 1980
Satisfied on: 16 September 2008
Persons entitled: Council for Small Industries in Rural Areas

Classification: Deed of charge
Secured details: £35,760.
Particulars: Land situate at and k/a export house, manchester rd, marsden, near huddersfield.T. No. Wyk 23548.
Fully Satisfied
1 May 1980Delivered on: 7 May 1980
Satisfied on: 16 September 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H factory and offices at manchester road marsden huddersfield kirklees w-yorks. Title no wyk 184798 a specific charge over the company's estate and interest in all f/h & l/h properties for the time being belonging to the company fixed & floating charge over the undertaking and all property and assets present and future including book debts, goodwill, uncalled capital.
Fully Satisfied

Filing History

26 September 2023Memorandum and Articles of Association (12 pages)
15 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 September 2023Memorandum and Articles of Association (12 pages)
13 September 2023Satisfaction of charge 012716320008 in full (1 page)
11 September 2023Registration of charge 012716320012, created on 6 September 2023 (41 pages)
8 September 2023Satisfaction of charge 012716320010 in full (1 page)
8 September 2023Registration of charge 012716320011, created on 6 September 2023 (40 pages)
8 September 2023Appointment of Mr Alun Lewis as a director on 6 September 2023 (2 pages)
8 September 2023Appointment of Mr Richard John Goldsborough Allen as a director on 6 September 2023 (2 pages)
7 September 2023Registration of charge 012716320009, created on 6 September 2023 (31 pages)
7 September 2023Registration of charge 012716320010, created on 6 September 2023 (31 pages)
30 August 2023Satisfaction of charge 5 in full (1 page)
7 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
12 June 2023Full accounts made up to 30 September 2022 (21 pages)
19 December 2022Termination of appointment of Michael Miodrag Dragicevic as a secretary on 19 December 2022 (1 page)
15 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
29 June 2022Accounts for a small company made up to 30 September 2021 (9 pages)
26 October 2021Satisfaction of charge 7 in full (1 page)
26 October 2021Registration of charge 012716320008, created on 26 October 2021 (13 pages)
13 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
6 July 2021Accounts for a small company made up to 30 September 2020 (10 pages)
3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
5 June 2020Accounts for a small company made up to 30 September 2019 (11 pages)
5 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
2 April 2019Accounts for a small company made up to 30 September 2018 (11 pages)
4 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
6 April 2018Full accounts made up to 30 September 2017 (10 pages)
6 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
7 April 2017Full accounts made up to 30 September 2016 (21 pages)
7 April 2017Full accounts made up to 30 September 2016 (21 pages)
11 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
21 March 2016Full accounts made up to 30 September 2015 (19 pages)
21 March 2016Full accounts made up to 30 September 2015 (19 pages)
9 December 2015Satisfaction of charge 6 in full (4 pages)
9 December 2015Satisfaction of charge 6 in full (4 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 9,100
(5 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 9,100
(5 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 9,100
(5 pages)
27 March 2015Full accounts made up to 30 September 2014 (19 pages)
27 March 2015Full accounts made up to 30 September 2014 (19 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 9,100
(5 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 9,100
(5 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 9,100
(5 pages)
17 June 2014Full accounts made up to 30 September 2013 (20 pages)
17 June 2014Full accounts made up to 30 September 2013 (20 pages)
22 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
22 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
22 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
9 April 2013Full accounts made up to 30 September 2012 (19 pages)
9 April 2013Full accounts made up to 30 September 2012 (19 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
20 March 2012Accounts for a small company made up to 30 September 2011 (6 pages)
20 March 2012Accounts for a small company made up to 30 September 2011 (6 pages)
8 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
21 March 2011Accounts for a small company made up to 30 September 2010 (6 pages)
21 March 2011Accounts for a small company made up to 30 September 2010 (6 pages)
14 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
22 April 2010Accounts for a small company made up to 30 September 2009 (6 pages)
22 April 2010Accounts for a small company made up to 30 September 2009 (6 pages)
15 February 2010Director's details changed for Stephen John Mullany on 11 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Christopher Woodhead on 11 February 2010 (2 pages)
15 February 2010Director's details changed for Stephen John Mullany on 11 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Christopher Woodhead on 11 February 2010 (2 pages)
2 December 2009Secretary's details changed for Mr Michael Miodrag Dragicevic on 2 December 2009 (1 page)
2 December 2009Secretary's details changed for Mr Michael Miodrag Dragicevic on 2 December 2009 (1 page)
2 December 2009Secretary's details changed for Mr Michael Miodrag Dragicevic on 2 December 2009 (1 page)
29 July 2009Return made up to 03/07/09; full list of members (5 pages)
29 July 2009Return made up to 03/07/09; full list of members (5 pages)
27 March 2009Accounts for a medium company made up to 30 September 2008 (18 pages)
27 March 2009Accounts for a medium company made up to 30 September 2008 (18 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
22 October 2008Appointment terminated director michael shaw (1 page)
22 October 2008Appointment terminated director stephen shaw (1 page)
22 October 2008Appointment terminated director michael shaw (1 page)
22 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
22 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Finance documents 17/10/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Finance documents 17/10/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 October 2008Appointment terminated director stephen shaw (1 page)
16 October 2008Appointment terminated director michael dragicevic (1 page)
16 October 2008Appointment terminated director michael dragicevic (1 page)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
10 October 2008Auditor's resignation (1 page)
10 October 2008Auditor's resignation (1 page)
7 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 July 2008Return made up to 03/07/08; full list of members (6 pages)
23 July 2008Return made up to 03/07/08; full list of members (6 pages)
10 June 2008Accounts for a small company made up to 30 September 2007 (6 pages)
10 June 2008Accounts for a small company made up to 30 September 2007 (6 pages)
14 April 2008Auditor's resignation (1 page)
14 April 2008Auditor's resignation (1 page)
3 August 2007Accounts for a small company made up to 30 September 2006 (8 pages)
3 August 2007Return made up to 03/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2007Return made up to 03/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2007Accounts for a small company made up to 30 September 2006 (8 pages)
1 August 2006Return made up to 03/07/06; full list of members (9 pages)
1 August 2006Accounts for a small company made up to 30 September 2005 (9 pages)
1 August 2006Return made up to 03/07/06; full list of members (9 pages)
1 August 2006Accounts for a small company made up to 30 September 2005 (9 pages)
6 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 April 2006Memorandum and Articles of Association (6 pages)
6 April 2006Memorandum and Articles of Association (6 pages)
2 August 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 August 2005Accounts for a medium company made up to 30 September 2004 (16 pages)
2 August 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 August 2005Accounts for a medium company made up to 30 September 2004 (16 pages)
23 July 2004Return made up to 03/07/04; full list of members (9 pages)
23 July 2004Return made up to 03/07/04; full list of members (9 pages)
22 July 2004Accounts for a medium company made up to 30 September 2003 (20 pages)
22 July 2004Accounts for a medium company made up to 30 September 2003 (20 pages)
19 July 2003Accounts for a medium company made up to 30 September 2002 (19 pages)
19 July 2003Accounts for a medium company made up to 30 September 2002 (19 pages)
19 July 2003Return made up to 03/07/03; full list of members (9 pages)
19 July 2003Return made up to 03/07/03; full list of members (9 pages)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
29 July 2002Accounts for a medium company made up to 30 September 2001 (18 pages)
29 July 2002Accounts for a medium company made up to 30 September 2001 (18 pages)
27 July 2002Return made up to 03/07/02; full list of members (10 pages)
27 July 2002Return made up to 03/07/02; full list of members (10 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
29 July 2001Return made up to 03/07/01; full list of members (8 pages)
29 July 2001Return made up to 03/07/01; full list of members (8 pages)
28 July 2001Accounts for a medium company made up to 30 September 2000 (18 pages)
28 July 2001Accounts for a medium company made up to 30 September 2000 (18 pages)
25 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 2000Accounts for a medium company made up to 30 September 1999 (18 pages)
21 July 2000Accounts for a medium company made up to 30 September 1999 (18 pages)
4 November 1999Particulars of mortgage/charge (3 pages)
4 November 1999Particulars of mortgage/charge (3 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
27 July 1999Return made up to 03/07/99; full list of members (6 pages)
27 July 1999Return made up to 03/07/99; full list of members (6 pages)
2 June 1999Full accounts made up to 30 September 1998 (19 pages)
2 June 1999Full accounts made up to 30 September 1998 (19 pages)
3 August 1998Return made up to 03/07/98; no change of members (4 pages)
3 August 1998Return made up to 03/07/98; no change of members (4 pages)
3 August 1998Accounts for a medium company made up to 30 September 1997 (18 pages)
3 August 1998Accounts for a medium company made up to 30 September 1997 (18 pages)
29 July 1997Accounts for a medium company made up to 30 September 1996 (19 pages)
29 July 1997Accounts for a medium company made up to 30 September 1996 (19 pages)
16 July 1997Return made up to 03/07/97; no change of members (4 pages)
16 July 1997Return made up to 03/07/97; no change of members (4 pages)
30 July 1996Accounts for a medium company made up to 30 September 1995 (20 pages)
30 July 1996Accounts for a medium company made up to 30 September 1995 (20 pages)
17 July 1996Return made up to 03/07/96; full list of members (8 pages)
17 July 1996Return made up to 03/07/96; full list of members (8 pages)
16 July 1996Director resigned (1 page)
16 July 1996Director resigned (1 page)
2 February 1996New director appointed (2 pages)
2 February 1996New director appointed (2 pages)
17 July 1995Accounts for a medium company made up to 30 September 1994 (21 pages)
17 July 1995Accounts for a medium company made up to 30 September 1994 (21 pages)
13 July 1995Return made up to 03/07/95; no change of members (4 pages)
13 July 1995Return made up to 03/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
18 August 1979Memorandum and Articles of Association (11 pages)
18 August 1979Memorandum and Articles of Association (11 pages)