ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

W.S. Shuttleworth (Timber) Limited

W.S. Shuttleworth (Timber) Limited is a liquidation company incorporated on 8 August 1930 with the registered office located in . W.S. Shuttleworth (Timber) Limited was registered 95 years ago.
Status
Liquidation
In voluntary liquidation since 4 years ago
Company No
00250016
Private limited company
Age
95 years
Incorporated 8 August 1930
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1760 days
Dated 1 October 2019 (5 years ago)
Next confirmation dated 1 October 2020
Was due on 12 November 2020 (4 years ago)
Last change occurred 7 years ago
Accounts
Overdue
Accounts overdue by 1438 days
For period 1 Jan31 Dec 2019 (12 months)
Accounts type is Dormant
Next accounts for period 31 December 2020
Was due on 30 September 2021 (3 years ago)
Contact
Address
C/O MAZARS LLP
1st Floor Two Chamberlain Square
Birmingham
B3 3AX
Same address for the past 4 years
Telephone
01753232706
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Solicitor • British • Lives in UK • Born in Feb 1971
Director • Accountant • British • Lives in England • Born in Nov 1969
Travis Perkins Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Travis Group Limited
Robin Paul Miller and TP Directors Ltd are mutual people.
Active
Builders Mate Limited
Robin Paul Miller and TP Directors Ltd are mutual people.
Active
Travis Limited
Robin Paul Miller and TP Directors Ltd are mutual people.
Active
Travis Perkins (Properties) Limited
Robin Paul Miller and TP Directors Ltd are mutual people.
Active
Toolstation Holdings Limited
Robin Paul Miller and TP Directors Ltd are mutual people.
Active
BSS (UK) Limited
Robin Paul Miller and TP Directors Ltd are mutual people.
Active
E. East & Son Limited
TP Directors Ltd and Robin Paul Miller are mutual people.
Active
British Steam Specialties (International) Limited(The)
Robin Paul Miller and TP Directors Ltd are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Dec 2019
For period 31 Dec31 Dec 2019
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.09M
Same as previous period
Total Liabilities
-£556.1K
Same as previous period
Net Assets
£2.54M
Same as previous period
Debt Ratio (%)
18%
Same as previous period
Latest Activity
Alan Richard Williams Resigned
1 Year 7 Months Ago on 23 Jan 2024
Mr Robin Paul Miller Appointed
1 Year 7 Months Ago on 23 Jan 2024
Dissolved After Liquidation
4 Years Ago on 19 Aug 2021
Registered Address Changed
4 Years Ago on 21 Apr 2021
Dormant Accounts Submitted
4 Years Ago on 24 Nov 2020
Inspection Address Changed
4 Years Ago on 29 Sep 2020
Registered Address Changed
4 Years Ago on 28 Sep 2020
Declaration of Solvency
4 Years Ago on 24 Sep 2020
Voluntary Liquidator Appointed
4 Years Ago on 24 Sep 2020
Confirmation Submitted
5 Years Ago on 9 Oct 2019
Get Credit Report
Discover W.S. Shuttleworth (Timber) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Alan Richard Williams as a director on 23 January 2024
Submitted on 4 Mar 2025
Appointment of Mr Robin Paul Miller as a director on 23 January 2024
Submitted on 4 Mar 2025
Restoration by order of court - previously in Members' Voluntary Liquidation
Submitted on 4 Jun 2024
Final Gazette dissolved following liquidation
Submitted on 19 Aug 2021
Return of final meeting in a members' voluntary winding up
Submitted on 19 May 2021
Registered office address changed from C/O Mazars Llp 45 Church Street Birmingham B3 2RT to 1st Floor Two Chamberlain Square Birmingham B3 3AX on 21 April 2021
Submitted on 21 Apr 2021
Accounts for a dormant company made up to 31 December 2019
Submitted on 24 Nov 2020
Register inspection address has been changed to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG
Submitted on 29 Sep 2020
Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 28 September 2020
Submitted on 28 Sep 2020
Appointment of a voluntary liquidator
Submitted on 24 Sep 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year