Background WavePink WaveYellow Wave

SHIRE TIMBER STRUCTURES LIMITED (04042736)

SHIRE TIMBER STRUCTURES LIMITED (04042736) is an active UK company. incorporated on 28 July 2000. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). SHIRE TIMBER STRUCTURES LIMITED has been registered for 25 years. Current directors include CROWTHER, Mark Andrew, CROWTHER, Matthew Andrew.

Company Number
04042736
Status
active
Type
ltd
Incorporated
28 July 2000
Age
25 years
Address
Knowsthorpe Gate Pontefract Lane, Leeds, LS9 0NP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
CROWTHER, Mark Andrew, CROWTHER, Matthew Andrew
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHIRE TIMBER STRUCTURES LIMITED

SHIRE TIMBER STRUCTURES LIMITED is an active company incorporated on 28 July 2000 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). SHIRE TIMBER STRUCTURES LIMITED was registered 25 years ago.(SIC: 32990)

Status

active

Active since 25 years ago

Company No

04042736

LTD Company

Age

25 Years

Incorporated 28 July 2000

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

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

JGWCO 157 LIMITED
From: 28 July 2000To: 29 January 2001
Contact
Address

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

Timeline

15 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Jul 00
Loan Cleared
May 13
Loan Cleared
May 13
Loan Secured
Aug 13
Loan Secured
Nov 14
Loan Secured
Jul 15
Loan Cleared
Nov 15
Loan Secured
Jan 16
Director Joined
Mar 17
Director Left
Sept 17
Loan Cleared
Nov 17
Loan Secured
Feb 18
Loan Secured
Nov 18
Loan Secured
Mar 20
Loan Cleared
Oct 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BUTLER, James Edward

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

CROWTHER, Mark Andrew

Active
Knowsthorpe Gate Pontefract Lane, LeedsLS9 0NP
Born February 1954
Director
Appointed 23 Jan 2001

CROWTHER, Matthew Andrew

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

ONIONS, Michael

Resigned
39 Windmill Hill Lane, HuddersfieldHD8 9TA
Secretary
Appointed 23 Jan 2001
Resigned 01 Sept 2013

RAYLAND, Neill Antony

Resigned
22 Donald Aldred Drive, IlkleyLS29 7RR
Secretary
Appointed 03 Nov 2000
Resigned 23 Jan 2001

WRATE, Andrew Charles

Resigned
5 Oakhampton Court, LeedsLS8 2JF
Secretary
Appointed 28 Jul 2000
Resigned 03 Nov 2000

BERKS, Graham Leslie

Resigned
8 Baker Street, LondonW1U 3LL
Born November 1954
Director
Appointed 28 Jul 2000
Resigned 23 Jan 2001

ONIONS, Michael

Resigned
39 Windmill Hill Lane, HuddersfieldHD8 9TA
Born May 1955
Director
Appointed 23 Jan 2001
Resigned 05 Sept 2017

Persons with significant control

1

Knowsthorpe Gate, LeedsLS9 0NP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jun 2016
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Small
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 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
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 July 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 No Updates
13 July 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
15 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Accounts With Accounts Type Small
8 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 August 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
8 August 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
21 August 2013
AR01AR01
Change Person Director Company With Change Date
21 August 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
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
29 August 2012
AR01AR01
Accounts With Accounts Type Small
5 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 April 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Small
5 January 2011
AAAnnual Accounts
Change Sail Address Company
5 August 2010
AD02Notification of Single Alternative Inspection Location
Legacy
21 May 2010
MG01MG01
Accounts With Accounts Type Small
18 December 2009
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Small
11 November 2008
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Auditors Resignation Company
11 August 2008
AUDAUD
Accounts With Accounts Type Small
27 November 2007
AAAnnual Accounts
Legacy
5 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2006
AAAnnual Accounts
Legacy
16 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 2005
AAAnnual Accounts
Legacy
12 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 2004
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 2003
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2003
AAAnnual Accounts
Legacy
6 August 2002
363sAnnual Return (shuttle)
Resolution
6 September 2001
RESOLUTIONSResolutions
Resolution
6 September 2001
RESOLUTIONSResolutions
Resolution
6 September 2001
RESOLUTIONSResolutions
Legacy
29 August 2001
363sAnnual Return (shuttle)
Legacy
28 August 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
5 June 2001
AAAnnual Accounts
Legacy
31 May 2001
225Change of Accounting Reference Date
Memorandum Articles
9 February 2001
MEM/ARTSMEM/ARTS
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
287Change of Registered Office
Certificate Change Of Name Company
29 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Incorporation Company
28 July 2000
NEWINCIncorporation