Company NameShire Timber Structures Limited
DirectorsMark Andrew Crowther and Matthew Andrew Crowther
Company StatusActive
Company Number04042736
CategoryPrivate Limited Company
Incorporation Date28 July 2000(23 years, 8 months ago)
Previous NameJgwco 157 Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Mark Andrew Crowther
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2001(5 months, 4 weeks after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKnowsthorpe Gate Pontefract Lane
Cross Green Industrial Park
Leeds
LS9 0NP
Secretary NameMr James Edward Butler
StatusCurrent
Appointed01 October 2013(13 years, 2 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence AddressKnowsthorpe Gate Pontefract Lane
Cross Green Industrial Park
Leeds
LS9 0NP
Director NameMr Matthew Andrew Crowther
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2017(16 years, 7 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnowsthorpe Gate Pontefract Lane
Cross Green Industrial Park
Leeds
LS9 0NP
Director NameMr Graham Leslie Berks
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address8 Baker Street
London
W1U 3LL
Secretary NameAndrew Charles Wrate
NationalityBritish
StatusResigned
Appointed28 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Oakhampton Court
Park Avenue, Roundhay
Leeds
West Yorkshire
LS8 2JF
Secretary NameNeill Antony Rayland
NationalityBritish
StatusResigned
Appointed03 November 2000(3 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 January 2001)
RoleCompany Director
Correspondence Address22 Donald Aldred Drive
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7RR
Director NameMr Michael Onions
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(5 months, 4 weeks after company formation)
Appointment Duration16 years, 7 months (resigned 05 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Windmill Hill Lane
Emley Moor
Huddersfield
West Yorkshire
HD8 9TA
Secretary NameMr Michael Onions
NationalityBritish
StatusResigned
Appointed23 January 2001(5 months, 4 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 01 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Windmill Hill Lane
Emley Moor
Huddersfield
West Yorkshire
HD8 9TA

Contact

Websiteshiresips.co.uk
Email address[email protected]
Telephone0113 2495700
Telephone regionLeeds

Location

Registered AddressKnowsthorpe Gate Pontefract Lane
Cross Green Industrial Park
Leeds
LS9 0NP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Beautiful Future LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£262,488
Cash£91,273
Current Liabilities£621,387

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return13 July 2023 (8 months, 2 weeks ago)
Next Return Due27 July 2024 (4 months from now)

Charges

22 November 2018Delivered on: 23 November 2018
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
16 February 2018Delivered on: 19 February 2018
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
14 January 2016Delivered on: 20 January 2016
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding
2 July 2015Delivered on: 14 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 October 2014Delivered on: 5 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
6 August 2013Delivered on: 14 August 2013
Persons entitled: Leeds Plywood Abd Doors Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 March 2020Delivered on: 17 March 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
14 March 2013Delivered on: 15 March 2013
Satisfied on: 13 November 2015
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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
19 May 2010Delivered on: 21 May 2010
Satisfied on: 3 May 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 00229917 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
21 August 2001Delivered on: 28 August 2001
Satisfied on: 3 May 2013
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 January 2021Accounts for a small company made up to 31 July 2020 (9 pages)
15 December 2020Previous accounting period extended from 30 April 2020 to 31 July 2020 (1 page)
13 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
17 March 2020Registration of charge 040427360010, created on 16 March 2020 (26 pages)
27 November 2019Accounts for a small company made up to 30 April 2019 (8 pages)
15 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
23 November 2018Registration of charge 040427360009, created on 22 November 2018 (25 pages)
10 October 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
13 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
19 February 2018Registration of charge 040427360008, created on 16 February 2018 (22 pages)
17 November 2017Satisfaction of charge 040427360004 in full (4 pages)
17 November 2017Satisfaction of charge 040427360004 in full (4 pages)
30 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
30 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
5 September 2017Termination of appointment of Michael Onions as a director on 5 September 2017 (1 page)
5 September 2017Termination of appointment of Michael Onions as a director on 5 September 2017 (1 page)
2 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
17 March 2017Appointment of Mr Matthew Andrew Crowther as a director on 17 March 2017 (2 pages)
17 March 2017Appointment of Mr Matthew Andrew Crowther as a director on 17 March 2017 (2 pages)
8 September 2016Accounts for a small company made up to 30 April 2016 (6 pages)
8 September 2016Accounts for a small company made up to 30 April 2016 (6 pages)
4 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
20 January 2016Registration of charge 040427360007, created on 14 January 2016 (27 pages)
20 January 2016Registration of charge 040427360007, created on 14 January 2016 (27 pages)
16 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
13 November 2015Satisfaction of charge 3 in full (1 page)
13 November 2015Satisfaction of charge 3 in full (1 page)
5 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(5 pages)
5 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(5 pages)
14 July 2015Registration of charge 040427360006, created on 2 July 2015 (36 pages)
14 July 2015Registration of charge 040427360006, created on 2 July 2015 (36 pages)
14 July 2015Registration of charge 040427360006, created on 2 July 2015 (36 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
5 November 2014Registration of charge 040427360005, created on 31 October 2014 (33 pages)
5 November 2014Registration of charge 040427360005, created on 31 October 2014 (33 pages)
8 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(5 pages)
8 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(5 pages)
24 June 2014Auditor's resignation (1 page)
24 June 2014Auditor's resignation (1 page)
14 October 2013Appointment of Mr James Edward Butler as a secretary (1 page)
14 October 2013Appointment of Mr James Edward Butler as a secretary (1 page)
11 October 2013Termination of appointment of Michael Onions as a secretary (1 page)
11 October 2013Termination of appointment of Michael Onions as a secretary (1 page)
21 August 2013Director's details changed for Mr Mark Andrew Crowther on 21 August 2013 (2 pages)
21 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(5 pages)
21 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(5 pages)
21 August 2013Director's details changed for Mr Mark Andrew Crowther on 21 August 2013 (2 pages)
14 August 2013Registration of charge 040427360004 (37 pages)
14 August 2013Registration of charge 040427360004 (37 pages)
7 August 2013Accounts for a small company made up to 30 April 2013 (6 pages)
7 August 2013Accounts for a small company made up to 30 April 2013 (6 pages)
3 June 2013Previous accounting period extended from 31 December 2012 to 30 April 2013 (1 page)
3 June 2013Previous accounting period extended from 31 December 2012 to 30 April 2013 (1 page)
3 May 2013Satisfaction of charge 1 in full (1 page)
3 May 2013Satisfaction of charge 1 in full (1 page)
3 May 2013Satisfaction of charge 2 in full (1 page)
3 May 2013Satisfaction of charge 2 in full (1 page)
15 March 2013Particulars of a mortgage or charge / charge no: 3 (9 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 3 (9 pages)
29 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
5 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
5 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 April 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
2 April 2012Accounts for a small company made up to 31 March 2011 (6 pages)
2 April 2012Accounts for a small company made up to 31 March 2011 (6 pages)
2 April 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
5 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
5 August 2010Register inspection address has been changed (1 page)
5 August 2010Register inspection address has been changed (1 page)
21 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
18 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
10 August 2009Return made up to 28/07/09; full list of members (3 pages)
10 August 2009Return made up to 28/07/09; full list of members (3 pages)
11 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
11 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
18 September 2008Return made up to 28/07/08; full list of members (3 pages)
18 September 2008Return made up to 28/07/08; full list of members (3 pages)
11 August 2008Auditor's resignation (1 page)
11 August 2008Auditor's resignation (1 page)
27 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
27 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
5 September 2007Return made up to 28/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2007Return made up to 28/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
23 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
16 August 2006Return made up to 28/07/06; full list of members (7 pages)
16 August 2006Return made up to 28/07/06; full list of members (7 pages)
11 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
11 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
12 August 2005Return made up to 28/07/05; full list of members (7 pages)
12 August 2005Return made up to 28/07/05; full list of members (7 pages)
7 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
7 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
19 August 2004Return made up to 28/07/04; full list of members (7 pages)
19 August 2004Return made up to 28/07/04; full list of members (7 pages)
20 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
20 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
26 August 2003Return made up to 28/07/03; full list of members (7 pages)
26 August 2003Return made up to 28/07/03; full list of members (7 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
6 August 2002Return made up to 28/07/02; full list of members (7 pages)
6 August 2002Return made up to 28/07/02; full list of members (7 pages)
6 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2001Return made up to 28/07/01; full list of members (6 pages)
29 August 2001Return made up to 28/07/01; full list of members (6 pages)
28 August 2001Particulars of mortgage/charge (3 pages)
28 August 2001Particulars of mortgage/charge (3 pages)
5 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
5 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
31 May 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
31 May 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
9 February 2001Memorandum and Articles of Association (13 pages)
9 February 2001Memorandum and Articles of Association (13 pages)
6 February 2001Secretary resigned (1 page)
6 February 2001Registered office changed on 06/02/01 from: john gordon walton & co yorkshire house, greek street leeds west yorkshire LS1 5ST (1 page)
6 February 2001New director appointed (3 pages)
6 February 2001New secretary appointed;new director appointed (3 pages)
6 February 2001Director resigned (1 page)
6 February 2001Registered office changed on 06/02/01 from: john gordon walton & co yorkshire house, greek street leeds west yorkshire LS1 5ST (1 page)
6 February 2001Director resigned (1 page)
6 February 2001New secretary appointed;new director appointed (3 pages)
6 February 2001Secretary resigned (1 page)
6 February 2001New director appointed (3 pages)
29 January 2001Company name changed jgwco 157 LIMITED\certificate issued on 29/01/01 (2 pages)
29 January 2001Company name changed jgwco 157 LIMITED\certificate issued on 29/01/01 (2 pages)
7 November 2000Secretary resigned (1 page)
7 November 2000New secretary appointed (2 pages)
7 November 2000New secretary appointed (2 pages)
7 November 2000Secretary resigned (1 page)
28 July 2000Incorporation (20 pages)
28 July 2000Incorporation (20 pages)