Background WavePink WaveYellow Wave

SHIRE TIMBER GROUP LIMITED (03839772)

SHIRE TIMBER GROUP LIMITED (03839772) is an active UK company. incorporated on 10 September 1999. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. SHIRE TIMBER GROUP LIMITED has been registered for 26 years. Current directors include CROWTHER, Mark Andrew, CROWTHER, Matthew Andrew.

Company Number
03839772
Status
active
Type
ltd
Incorporated
10 September 1999
Age
26 years
Address
Knowsthorpe Gate Pontefract Lane, Leeds, LS9 0NP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
CROWTHER, Mark Andrew, CROWTHER, Matthew Andrew
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHIRE TIMBER GROUP LIMITED

SHIRE TIMBER GROUP LIMITED is an active company incorporated on 10 September 1999 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. SHIRE TIMBER GROUP LIMITED was registered 26 years ago.(SIC: 64203)

Status

active

Active since 26 years ago

Company No

03839772

LTD Company

Age

26 Years

Incorporated 10 September 1999

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

BEAUTIFULFUTURE LIMITED
From: 10 September 1999To: 1 March 2016
Contact
Address

Knowsthorpe Gate Pontefract Lane Cross Green Industrial Estate Leeds, LS9 0NP,

Previous Addresses

C/O Shire Timber Knowshorpe Gate Leeds LS9 0NP
From: 10 September 1999To: 4 October 2012
Timeline

21 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Sept 99
Loan Cleared
May 13
Loan Secured
Aug 13
Loan Secured
Nov 14
Loan Secured
Jul 15
Loan Secured
Jul 16
Loan Secured
Jul 16
Director Joined
Mar 17
Director Left
Sept 17
Capital Reduction
Oct 17
Share Buyback
Oct 17
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Nov 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Loan Secured
Mar 20
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BUTLER, James Edward

Active
Pontefract Lane, LeedsLS9 0NP
Secretary
Appointed 01 Oct 2013

CROWTHER, Mark Andrew

Active
Pontefract Lane, LeedsLS9 0NP
Born February 1954
Director
Appointed 10 Sept 1999

CROWTHER, Matthew Andrew

Active
Pontefract Lane, LeedsLS9 0NP
Born August 1980
Director
Appointed 17 Mar 2017

ONIONS, Michael

Resigned
39 Windmill Hill Lane, HuddersfieldHD8 9TA
Secretary
Appointed 10 Sept 1999
Resigned 01 Oct 2013

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 10 Sept 1999
Resigned 10 Sept 1999

ONIONS, Michael

Resigned
39 Windmill Hill Lane, HuddersfieldHD8 9TA
Born May 1955
Director
Appointed 10 Sept 1999
Resigned 05 Sept 2017

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 10 Sept 1999
Resigned 10 Sept 1999

Persons with significant control

3

1 Active
2 Ceased
Knowsthorpe Gate, LeedsLS9 0NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2018

Mr Mark Andrew Crowther

Ceased
Pontefract Lane, LeedsLS9 0NP
Born February 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Sept 2016
Ceased 28 Nov 2018

Mrs Patrica Crowther

Ceased
Pontefract Lane, LeedsLS9 0NP
Born December 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Sept 2016
Ceased 28 Nov 2018
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Small
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Accounts With Accounts Type Small
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2018
MR01Registration of a Charge
Capital Cancellation Shares
4 October 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 October 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Memorandum Articles
11 April 2017
MAMA
Capital Name Of Class Of Shares
24 March 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
22 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Capital Name Of Class Of Shares
16 March 2017
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
15 March 2017
CC04CC04
Resolution
9 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2016
MR01Registration of a Charge
Certificate Change Of Name Company
1 March 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Auditors Resignation Company
24 June 2014
AUDAUD
Appoint Person Secretary Company With Name
14 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Change Person Director Company With Change Date
13 September 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
14 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
7 August 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 June 2013
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
3 May 2013
MR04Satisfaction of Charge
Legacy
15 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 April 2012
AAAnnual Accounts
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Full
18 December 2009
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Full
11 November 2008
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Auditors Resignation Company
11 August 2008
AUDAUD
Accounts With Accounts Type Full
27 November 2007
AAAnnual Accounts
Legacy
18 September 2007
363sAnnual Return (shuttle)
Legacy
20 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2006
AAAnnual Accounts
Accounts With Accounts Type Small
11 November 2005
AAAnnual Accounts
Legacy
7 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2004
AAAnnual Accounts
Legacy
6 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2003
AAAnnual Accounts
Legacy
16 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 December 2001
AAAnnual Accounts
Legacy
18 September 2001
363sAnnual Return (shuttle)
Resolution
6 September 2001
RESOLUTIONSResolutions
Resolution
6 September 2001
RESOLUTIONSResolutions
Resolution
6 September 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 October 2000
AAAnnual Accounts
Legacy
4 October 2000
363sAnnual Return (shuttle)
Legacy
29 September 2000
225Change of Accounting Reference Date
Statement Of Affairs
30 August 2000
SASA
Legacy
30 August 2000
88(2)R88(2)R
Resolution
30 August 2000
RESOLUTIONSResolutions
Resolution
30 August 2000
RESOLUTIONSResolutions
Resolution
30 August 2000
RESOLUTIONSResolutions
Legacy
30 August 2000
123Notice of Increase in Nominal Capital
Legacy
11 July 2000
287Change of Registered Office
Resolution
5 July 2000
RESOLUTIONSResolutions
Legacy
20 June 2000
395Particulars of Mortgage or Charge
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
287Change of Registered Office
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Incorporation Company
10 September 1999
NEWINCIncorporation