Slaithwaite
Huddersfield
West Yorkshire
HD7 5JN
Director Name | Mr Richard John Goldsborough Allen |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2023(47 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge St Slaithwaite Huddersfield W. Yorks HD7 5JN |
Director Name | Mr Alun Lewis |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2023(47 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Bridge St Slaithwaite Huddersfield W. Yorks HD7 5JN |
Director Name | Mr Michael Miodrag Dragicevic |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(14 years, 11 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 16 October 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Royd Croft Quarmby Huddersfield West Yorkshire HD3 4EQ |
Director Name | Mr Michael Peter Shaw |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(14 years, 11 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 17 October 2008) |
Role | Pallet Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 29 Helted Way Almondbury Huddersfield HD5 8XZ |
Director Name | Mr Stephen John Shaw |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(14 years, 11 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 17 October 2008) |
Role | Pallet Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Bellgreave Barn 61 Fulstone Hall Lane New Mill Holmfirth HD9 7DW |
Secretary Name | Mr Michael Miodrag Dragicevic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(14 years, 11 months after company formation) |
Appointment Duration | 31 years, 5 months (resigned 19 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shaw Pallet Building Bridge Street Slaithwaite Huddersfield West Yorkshire HD7 5JN |
Director Name | Eric John Thornley |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(19 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 31 May 1996) |
Role | Engineer |
Correspondence Address | 43 Applecross Drive Burnley Lancashire BB10 4JP |
Director Name | Geoffrey Charles Carr |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 March 2003) |
Role | Production Executive |
Correspondence Address | 81 Heathmoor Drive York North Yorkshire YO10 4NQ |
Director Name | Mr Stephen John Mullany |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(25 years, 5 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 01 March 2024) |
Role | Purchasing Executive |
Country of Residence | England |
Correspondence Address | Shaw Timber Building Bridge Street Slaithwaite Huddersfield West Yorkshire HD7 5JN |
Website | shawtimber.com |
---|
Registered Address | Bridge St Slaithwaite Huddersfield W. Yorks HD7 5JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Colne Valley |
Built Up Area | West Yorkshire |
9.1k at £1 | Shaw Timber (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,593,074 |
Net Worth | £2,615,183 |
Cash | £178,297 |
Current Liabilities | £1,780,723 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 3 July 2023 (10 months ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
26 October 2021 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 1999 | Delivered 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 1984 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 |
26 September 2023 | Memorandum and Articles of Association (12 pages) |
---|---|
15 September 2023 | Resolutions
|
15 September 2023 | Memorandum and Articles of Association (12 pages) |
13 September 2023 | Satisfaction of charge 012716320008 in full (1 page) |
11 September 2023 | Registration of charge 012716320012, created on 6 September 2023 (41 pages) |
8 September 2023 | Satisfaction of charge 012716320010 in full (1 page) |
8 September 2023 | Registration of charge 012716320011, created on 6 September 2023 (40 pages) |
8 September 2023 | Appointment of Mr Alun Lewis as a director on 6 September 2023 (2 pages) |
8 September 2023 | Appointment of Mr Richard John Goldsborough Allen as a director on 6 September 2023 (2 pages) |
7 September 2023 | Registration of charge 012716320009, created on 6 September 2023 (31 pages) |
7 September 2023 | Registration of charge 012716320010, created on 6 September 2023 (31 pages) |
30 August 2023 | Satisfaction of charge 5 in full (1 page) |
7 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
12 June 2023 | Full accounts made up to 30 September 2022 (21 pages) |
19 December 2022 | Termination of appointment of Michael Miodrag Dragicevic as a secretary on 19 December 2022 (1 page) |
15 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
29 June 2022 | Accounts for a small company made up to 30 September 2021 (9 pages) |
26 October 2021 | Satisfaction of charge 7 in full (1 page) |
26 October 2021 | Registration of charge 012716320008, created on 26 October 2021 (13 pages) |
13 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
6 July 2021 | Accounts for a small company made up to 30 September 2020 (10 pages) |
3 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
5 June 2020 | Accounts for a small company made up to 30 September 2019 (11 pages) |
5 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
2 April 2019 | Accounts for a small company made up to 30 September 2018 (11 pages) |
4 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
6 April 2018 | Full accounts made up to 30 September 2017 (10 pages) |
6 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
7 April 2017 | Full accounts made up to 30 September 2016 (21 pages) |
7 April 2017 | Full accounts made up to 30 September 2016 (21 pages) |
11 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
21 March 2016 | Full accounts made up to 30 September 2015 (19 pages) |
21 March 2016 | Full accounts made up to 30 September 2015 (19 pages) |
9 December 2015 | Satisfaction of charge 6 in full (4 pages) |
9 December 2015 | Satisfaction of charge 6 in full (4 pages) |
7 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
27 March 2015 | Full accounts made up to 30 September 2014 (19 pages) |
27 March 2015 | Full accounts made up to 30 September 2014 (19 pages) |
8 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
17 June 2014 | Full accounts made up to 30 September 2013 (20 pages) |
17 June 2014 | Full accounts made up to 30 September 2013 (20 pages) |
22 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
22 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
22 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Full accounts made up to 30 September 2012 (19 pages) |
9 April 2013 | Full accounts made up to 30 September 2012 (19 pages) |
4 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
20 March 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
8 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
21 March 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
14 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
22 April 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
15 February 2010 | Director's details changed for Stephen John Mullany on 11 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Christopher Woodhead on 11 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Stephen John Mullany on 11 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Christopher Woodhead on 11 February 2010 (2 pages) |
2 December 2009 | Secretary's details changed for Mr Michael Miodrag Dragicevic on 2 December 2009 (1 page) |
2 December 2009 | Secretary's details changed for Mr Michael Miodrag Dragicevic on 2 December 2009 (1 page) |
2 December 2009 | Secretary's details changed for Mr Michael Miodrag Dragicevic on 2 December 2009 (1 page) |
29 July 2009 | Return made up to 03/07/09; full list of members (5 pages) |
29 July 2009 | Return made up to 03/07/09; full list of members (5 pages) |
27 March 2009 | Accounts for a medium company made up to 30 September 2008 (18 pages) |
27 March 2009 | Accounts for a medium company made up to 30 September 2008 (18 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
22 October 2008 | Appointment terminated director michael shaw (1 page) |
22 October 2008 | Appointment terminated director stephen shaw (1 page) |
22 October 2008 | Appointment terminated director michael shaw (1 page) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
22 October 2008 | Resolutions
|
22 October 2008 | Resolutions
|
22 October 2008 | Appointment terminated director stephen shaw (1 page) |
16 October 2008 | Appointment terminated director michael dragicevic (1 page) |
16 October 2008 | Appointment terminated director michael dragicevic (1 page) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
10 October 2008 | Auditor's resignation (1 page) |
10 October 2008 | Auditor's resignation (1 page) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 July 2008 | Return made up to 03/07/08; full list of members (6 pages) |
23 July 2008 | Return made up to 03/07/08; full list of members (6 pages) |
10 June 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
10 June 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
14 April 2008 | Auditor's resignation (1 page) |
14 April 2008 | Auditor's resignation (1 page) |
3 August 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
3 August 2007 | Return made up to 03/07/07; no change of members
|
3 August 2007 | Return made up to 03/07/07; no change of members
|
3 August 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
1 August 2006 | Return made up to 03/07/06; full list of members (9 pages) |
1 August 2006 | Accounts for a small company made up to 30 September 2005 (9 pages) |
1 August 2006 | Return made up to 03/07/06; full list of members (9 pages) |
1 August 2006 | Accounts for a small company made up to 30 September 2005 (9 pages) |
6 April 2006 | Resolutions
|
6 April 2006 | Resolutions
|
6 April 2006 | Memorandum and Articles of Association (6 pages) |
6 April 2006 | Memorandum and Articles of Association (6 pages) |
2 August 2005 | Return made up to 03/07/05; full list of members
|
2 August 2005 | Accounts for a medium company made up to 30 September 2004 (16 pages) |
2 August 2005 | Return made up to 03/07/05; full list of members
|
2 August 2005 | Accounts for a medium company made up to 30 September 2004 (16 pages) |
23 July 2004 | Return made up to 03/07/04; full list of members (9 pages) |
23 July 2004 | Return made up to 03/07/04; full list of members (9 pages) |
22 July 2004 | Accounts for a medium company made up to 30 September 2003 (20 pages) |
22 July 2004 | Accounts for a medium company made up to 30 September 2003 (20 pages) |
19 July 2003 | Accounts for a medium company made up to 30 September 2002 (19 pages) |
19 July 2003 | Accounts for a medium company made up to 30 September 2002 (19 pages) |
19 July 2003 | Return made up to 03/07/03; full list of members (9 pages) |
19 July 2003 | Return made up to 03/07/03; full list of members (9 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
29 July 2002 | Accounts for a medium company made up to 30 September 2001 (18 pages) |
29 July 2002 | Accounts for a medium company made up to 30 September 2001 (18 pages) |
27 July 2002 | Return made up to 03/07/02; full list of members (10 pages) |
27 July 2002 | Return made up to 03/07/02; full list of members (10 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
29 July 2001 | Return made up to 03/07/01; full list of members (8 pages) |
29 July 2001 | Return made up to 03/07/01; full list of members (8 pages) |
28 July 2001 | Accounts for a medium company made up to 30 September 2000 (18 pages) |
28 July 2001 | Accounts for a medium company made up to 30 September 2000 (18 pages) |
25 July 2000 | Return made up to 03/07/00; full list of members
|
25 July 2000 | Return made up to 03/07/00; full list of members
|
21 July 2000 | Accounts for a medium company made up to 30 September 1999 (18 pages) |
21 July 2000 | Accounts for a medium company made up to 30 September 1999 (18 pages) |
4 November 1999 | Particulars of mortgage/charge (3 pages) |
4 November 1999 | Particulars of mortgage/charge (3 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
27 July 1999 | Return made up to 03/07/99; full list of members (6 pages) |
27 July 1999 | Return made up to 03/07/99; full list of members (6 pages) |
2 June 1999 | Full accounts made up to 30 September 1998 (19 pages) |
2 June 1999 | Full accounts made up to 30 September 1998 (19 pages) |
3 August 1998 | Return made up to 03/07/98; no change of members (4 pages) |
3 August 1998 | Return made up to 03/07/98; no change of members (4 pages) |
3 August 1998 | Accounts for a medium company made up to 30 September 1997 (18 pages) |
3 August 1998 | Accounts for a medium company made up to 30 September 1997 (18 pages) |
29 July 1997 | Accounts for a medium company made up to 30 September 1996 (19 pages) |
29 July 1997 | Accounts for a medium company made up to 30 September 1996 (19 pages) |
16 July 1997 | Return made up to 03/07/97; no change of members (4 pages) |
16 July 1997 | Return made up to 03/07/97; no change of members (4 pages) |
30 July 1996 | Accounts for a medium company made up to 30 September 1995 (20 pages) |
30 July 1996 | Accounts for a medium company made up to 30 September 1995 (20 pages) |
17 July 1996 | Return made up to 03/07/96; full list of members (8 pages) |
17 July 1996 | Return made up to 03/07/96; full list of members (8 pages) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | Director resigned (1 page) |
2 February 1996 | New director appointed (2 pages) |
2 February 1996 | New director appointed (2 pages) |
17 July 1995 | Accounts for a medium company made up to 30 September 1994 (21 pages) |
17 July 1995 | Accounts for a medium company made up to 30 September 1994 (21 pages) |
13 July 1995 | Return made up to 03/07/95; no change of members (4 pages) |
13 July 1995 | Return made up to 03/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
18 August 1979 | Memorandum and Articles of Association (11 pages) |
18 August 1979 | Memorandum and Articles of Association (11 pages) |