Background WavePink WaveYellow Wave

SHIRE TIMBER GROUP HOLDINGS LIMITED (11483743)

SHIRE TIMBER GROUP HOLDINGS LIMITED (11483743) is an active UK company. incorporated on 25 July 2018. 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 HOLDINGS LIMITED has been registered for 7 years. Current directors include BUTLER, James Edward, CROWTHER, Matthew Andrew, JAGGER, Nicholas and 1 others.

Company Number
11483743
Status
active
Type
ltd
Incorporated
25 July 2018
Age
7 years
Address
Shire Timber Knowsthorpe Gate, Pontefract Lane, Leeds, LS9 0NP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
BUTLER, James Edward, CROWTHER, Matthew Andrew, JAGGER, Nicholas, TAYLOR, Philip Mark
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHIRE TIMBER GROUP HOLDINGS LIMITED

SHIRE TIMBER GROUP HOLDINGS LIMITED is an active company incorporated on 25 July 2018 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 HOLDINGS LIMITED was registered 7 years ago.(SIC: 64203)

Status

active

Active since 7 years ago

Company No

11483743

LTD Company

Age

7 Years

Incorporated 25 July 2018

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: Group Accounts

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 24 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

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

Timeline

19 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jul 18
Loan Secured
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Funding Round
Dec 18
Funding Round
Dec 18
Director Joined
May 19
Share Issue
Jan 20
Share Issue
Jan 20
Loan Secured
Mar 20
Loan Secured
Apr 21
Share Issue
May 21
Share Issue
Jul 21
Share Issue
Dec 21
Share Issue
Jul 22
Funding Round
Aug 22
Share Issue
Aug 22
Funding Round
Jul 23
Owner Exit
Nov 23
11
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

BUTLER, James Edward

Active
Knowsthorpe Gate, Pontefract Lane, LeedsLS9 0NP
Secretary
Appointed 13 Nov 2018

BUTLER, James Edward

Active
Knowsthorpe Gate, Pontefract Lane, LeedsLS9 0NP
Born February 1977
Director
Appointed 14 May 2019

CROWTHER, Matthew Andrew

Active
Knowsthorpe Gate, Pontefract Lane, LeedsLS9 0NP
Born August 1980
Director
Appointed 25 Jul 2018

JAGGER, Nicholas

Active
Knowsthorpe Gate, Pontefract Lane, LeedsLS9 0NP
Born September 1975
Director
Appointed 28 Nov 2018

TAYLOR, Philip Mark

Active
Knowsthorpe Gate, Pontefract Lane, LeedsLS9 0NP
Born January 1973
Director
Appointed 28 Nov 2018

Persons with significant control

2

1 Active
1 Ceased
Knowsthorpe Gate, LeedsLS9 0NP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jul 2023

Mr Matthew Andrew Crowther

Ceased
Knowsthorpe Gate, Pontefract Lane, LeedsLS9 0NP
Born August 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2018
Ceased 31 Jul 2023
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Group
8 December 2025
AAAnnual Accounts
Auditors Resignation Company
1 August 2025
AUDAUD
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Accounts With Accounts Type Group
3 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
14 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
8 August 2023
RESOLUTIONSResolutions
Memorandum Articles
8 August 2023
MAMA
Capital Name Of Class Of Shares
8 August 2023
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
8 August 2023
RP04SH01RP04SH01
Capital Allotment Shares
1 August 2023
SH01Allotment of Shares
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 January 2023
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
31 August 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
23 August 2022
SH01Allotment of Shares
Memorandum Articles
11 August 2022
MAMA
Resolution
11 August 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 July 2022
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
8 July 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
21 December 2021
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
16 December 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
12 July 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
20 May 2021
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
8 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Capital Alter Shares Redemption Statement Of Capital
17 January 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
7 January 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
14 May 2019
AA01Change of Accounting Reference Date
Second Filing Of Director Appointment With Name
21 January 2019
RP04AP01RP04AP01
Capital Allotment Shares
18 December 2018
SH01Allotment of Shares
Capital Allotment Shares
18 December 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 December 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
18 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
13 November 2018
AP03Appointment of Secretary
Incorporation Company
25 July 2018
NEWINCIncorporation