Company Name3Shires Building Limited
DirectorsJohn Wainwright and Andrew James Gardner
Company StatusActive
Company Number07203892
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years, 1 month ago)
Previous NameThree Shires Building Ltd

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Wainwright
Date of BirthJuly 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Aspen Court
Bessemer Way
Rotherham
South Yorkshire
S60 1FB
Director NameMr Andrew James Gardner
Date of BirthOctober 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed01 June 2010(2 months, 1 week after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Aspen Court
Bessemer Way
Rotherham
South Yorkshire
S60 1FB
Secretary NameMrs Sarah Jane Gardner
StatusResigned
Appointed01 July 2010(3 months, 1 week after company formation)
Appointment Duration5 years (resigned 09 July 2015)
RoleCompany Director
Correspondence AddressUnit 9 Aspen Court
Bessemer Way
Rotherham
South Yorkshire
S60 1FB

Contact

Website3shiresbuilding.co.uk
Email address[email protected]
Telephone01709 312220
Telephone regionRotherham

Location

Registered AddressUnit 9 Aspen Court
Bessemer Way
Rotherham
South Yorkshire
S60 1FB
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andrew Gardner
50.00%
Ordinary A
1 at £1John Wainwright
50.00%
Ordinary A

Financials

Year2014
Net Worth£92,426
Cash£5,304
Current Liabilities£332,912

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 2 days from now)

Charges

10 October 2019Delivered on: 11 October 2019
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
2 November 2016Delivered on: 7 November 2016
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
15 April 2016Delivered on: 15 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
2 July 2010Delivered on: 7 July 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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.
Outstanding

Filing History

22 January 2024Amended total exemption full accounts made up to 30 April 2023 (12 pages)
27 July 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
24 April 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
3 May 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
8 June 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
13 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
11 October 2019Registration of charge 072038920004, created on 10 October 2019 (22 pages)
24 May 2019Change of details for Mr Andrew James Gardner as a person with significant control on 23 April 2018 (2 pages)
24 May 2019Change of details for Mr John Wainwright as a person with significant control on 23 April 2018 (2 pages)
14 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
7 November 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
24 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
3 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
7 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 November 2016Registration of charge 072038920003, created on 2 November 2016 (22 pages)
7 November 2016Registration of charge 072038920003, created on 2 November 2016 (22 pages)
13 October 2016Satisfaction of charge 1 in full (1 page)
13 October 2016Satisfaction of charge 1 in full (1 page)
3 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(3 pages)
3 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(3 pages)
21 April 2016Statement of capital following an allotment of shares on 5 May 2015
  • GBP 1,000
(4 pages)
21 April 2016Statement of capital following an allotment of shares on 5 May 2015
  • GBP 1,000
(4 pages)
15 April 2016Registration of charge 072038920002, created on 15 April 2016 (42 pages)
15 April 2016Registration of charge 072038920002, created on 15 April 2016 (42 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 February 2016Director's details changed for John Wainwright on 1 May 2010 (2 pages)
4 February 2016Director's details changed for John Wainwright on 1 May 2010 (2 pages)
4 February 2016Director's details changed for Mr Andrew James Gardner on 20 July 2010 (2 pages)
4 February 2016Director's details changed for Mr Andrew James Gardner on 20 July 2010 (2 pages)
9 July 2015Termination of appointment of Sarah Jane Gardner as a secretary on 9 July 2015 (1 page)
9 July 2015Termination of appointment of Sarah Jane Gardner as a secretary on 9 July 2015 (1 page)
9 July 2015Termination of appointment of Sarah Jane Gardner as a secretary on 9 July 2015 (1 page)
11 June 2015Director's details changed for John Wainwright on 1 May 2010 (2 pages)
11 June 2015Director's details changed for John Wainwright on 1 May 2010 (2 pages)
11 June 2015Director's details changed for John Wainwright on 1 May 2010 (2 pages)
11 June 2015Appointment of Mrs Sarah Jane Gardner as a secretary on 1 July 2010 (2 pages)
11 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
11 June 2015Appointment of Mrs Sarah Jane Gardner as a secretary on 1 July 2010 (2 pages)
11 June 2015Appointment of Mrs Sarah Jane Gardner as a secretary on 1 July 2010 (2 pages)
11 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
28 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 May 2014Registered office address changed from Unit a Stonerow Way Parkgate Rotherham South Yorkshire S60 1SG on 28 May 2014 (1 page)
28 May 2014Registered office address changed from Unit a Stonerow Way Parkgate Rotherham South Yorkshire S60 1SG on 28 May 2014 (1 page)
23 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
23 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
8 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 August 2012Registered office address changed from Unit a the Stonecrow Stonecrow Way Parkgate Rotherham South Yorkshire S60 1SG England on 7 August 2012 (1 page)
7 August 2012Registered office address changed from Unit a the Stonecrow Stonecrow Way Parkgate Rotherham South Yorkshire S60 1SG England on 7 August 2012 (1 page)
7 August 2012Registered office address changed from Unit a the Stonecrow Stonecrow Way Parkgate Rotherham South Yorkshire S60 1SG England on 7 August 2012 (1 page)
30 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
30 March 2012Director's details changed for Mr Andrew James Gardner on 1 June 2010 (2 pages)
30 March 2012Director's details changed for Mr Andrew James Gardner on 1 June 2010 (2 pages)
30 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
30 March 2012Director's details changed for Mr Andrew James Gardner on 1 June 2010 (2 pages)
14 November 2011Total exemption full accounts made up to 30 April 2011 (17 pages)
14 November 2011Total exemption full accounts made up to 30 April 2011 (17 pages)
4 July 2011Registered office address changed from 630 Doncaster Road Rotherham S Yorks S65 2UF on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 630 Doncaster Road Rotherham S Yorks S65 2UF on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 630 Doncaster Road Rotherham S Yorks S65 2UF on 4 July 2011 (1 page)
17 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
21 April 2011Current accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
21 April 2011Current accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
31 August 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 2
(3 pages)
31 August 2010Director's details changed for Mr Andrew James Gardner on 1 June 2010 (2 pages)
31 August 2010Director's details changed for Mr Andrew James Gardner on 1 June 2010 (2 pages)
31 August 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 2
(3 pages)
31 August 2010Director's details changed for Mr Andrew James Gardner on 1 June 2010 (2 pages)
11 August 2010Company name changed three shires building LTD\certificate issued on 11/08/10
  • RES15 ‐ Change company name resolution on 2010-08-04
(2 pages)
11 August 2010Change of name notice (2 pages)
11 August 2010Change of name notice (2 pages)
11 August 2010Company name changed three shires building LTD\certificate issued on 11/08/10
  • RES15 ‐ Change company name resolution on 2010-08-04
(2 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 June 2010Appointment of Mr Andrew James Gardner as a director (2 pages)
23 June 2010Appointment of Mr Andrew James Gardner as a director (2 pages)
21 June 2010Registered office address changed from 1 Starnhill Close Ecclesfield Sheffield South Yorkshire S359TG United Kingdom on 21 June 2010 (1 page)
21 June 2010Registered office address changed from 1 Starnhill Close Ecclesfield Sheffield South Yorkshire S359TG United Kingdom on 21 June 2010 (1 page)
25 March 2010Incorporation (23 pages)
25 March 2010Incorporation (23 pages)