Company NameRoland Burgess Limited
DirectorsWilliam Roland Edward Burgess and Terrence Knox
Company StatusActive
Company Number00178798
CategoryPrivate Limited Company
Incorporation Date2 January 1922(102 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr William Roland Edward Burgess
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(69 years, 12 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Warehouse Crowley Road
Swalwell
Newcastle Upon Tyne
NE16 3HD
Director NameMr Terrence Knox
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(69 years, 12 months after company formation)
Appointment Duration32 years, 4 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressThe Warehouse Crowley Road
Swalwell
Newcastle Upon Tyne
NE16 3HD
Secretary NameMr William Roland Edward Burgess
NationalityBritish
StatusCurrent
Appointed15 December 1991(69 years, 12 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Warehouse Crowley Road
Swalwell
Newcastle Upon Tyne
NE16 3HD
Director NameMr David Geoffrey Burgess
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(69 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 April 1995)
RoleCompany Director
Correspondence Address4
Oakwood
Hexham
Northumberland
NE46 4LF
Director NameRoland Burgess
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(69 years, 12 months after company formation)
Appointment Duration22 years, 4 months (resigned 16 April 2014)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Toll Bridge Road
Blaydon-On-Tyne
Tyne And Wear
NE21 5TR
Director NameMr Cecil Philip Hume
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(71 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 May 1995)
RoleCompany Director
Correspondence Address12 Norton Close
Chester Le Street
County Durham
DH2 3JF

Contact

Websitenorlandburgess.co.uk
Email address[email protected]
Telephone0191 2329722
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressKNOX Feeds Ltd
The Warehouse Crowley Road
Swalwell
Newcastle Upon Tyne
NE16 3HD
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside

Shareholders

142k at £1William R.e Burgess
48.56%
Ordinary
113k at £1Rosemary A. Kinghorn
38.64%
Ordinary
34.9k at £1W. Mary Vero
11.93%
Ordinary
2k at £1Sally Thompson
0.68%
Ordinary
530 at £1Terrence Knox
0.18%
Ordinary
10 at £1Robert D. Vero
0.00%
Ordinary

Financials

Year2014
Net Worth£1,096,879
Cash£763,815
Current Liabilities£30,372

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

5 March 2008Delivered on: 13 March 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
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.
Outstanding
23 July 2007Delivered on: 28 July 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a car park to the rear of 93/105 st james boulevard newcastle upon tyne described by hm land registry as land lying to the north west side of scotswood road newcastle upon tyne t/n P177765.
Outstanding
5 July 1996Delivered on: 17 July 1996
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or norland (wools) limited to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
25 May 1984Delivered on: 26 May 1984
Classification: Trust deed
Outstanding
10 October 1995Delivered on: 12 October 1995
Satisfied on: 28 February 2003
Persons entitled: Lombard Natwest Discounting Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 January 1986Delivered on: 22 January 1986
Satisfied on: 28 February 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A sepcific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof fixed and floating charge over undetaking and all property and assets present and future including goowill & book debts by way of a legal mortgage over f/h property situate at 87 to 105 blenheim street newcastle upon tyne and the proceeds of sale thereof.
Fully Satisfied
2 September 1985Delivered on: 17 September 1985
Satisfied on: 28 February 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the procedds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts. And the proceeds of sale thereof by way of legal mortgage:- f/h 87 to 105 blenheim street, newcastle upon tyne.
Fully Satisfied
25 July 1983Delivered on: 26 July 1983
Persons entitled: T. A. Hall & Sons Limited

Classification: Legal charge
Secured details: £56,850 and all other monies due or to become due from the company to the chargee.
Particulars: 87, 89, 91, 93, 95, 97, 99, 101, 103, and 105 blenheim street, newcastle upon tyne.
Fully Satisfied
20 October 1982Delivered on: 26 October 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company.
Fully Satisfied

Filing History

31 January 2020Confirmation statement made on 2 December 2019 with no updates (3 pages)
14 December 2019Compulsory strike-off action has been discontinued (1 page)
13 December 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
25 January 2019Confirmation statement made on 2 December 2018 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
21 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 November 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
19 December 2016Registered office address changed from Unit 10 Toll Bridge Road Blaydon-on-Tyne Tyne and Wear NE21 5TR to C/O Knox Feeds Ltd the Warehouse Crowley Road Swalwell Newcastle upon Tyne NE16 3HD on 19 December 2016 (1 page)
19 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
19 December 2016Registered office address changed from Unit 10 Toll Bridge Road Blaydon-on-Tyne Tyne and Wear NE21 5TR to C/O Knox Feeds Ltd the Warehouse Crowley Road Swalwell Newcastle upon Tyne NE16 3HD on 19 December 2016 (1 page)
25 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 292,440
(5 pages)
25 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 292,440
(5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 January 2015Termination of appointment of Roland Burgess as a director on 16 April 2014 (1 page)
8 January 2015Termination of appointment of Roland Burgess as a director on 16 April 2014 (1 page)
8 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 292,440
(5 pages)
8 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 292,440
(5 pages)
8 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 292,440
(5 pages)
29 October 2014Registered office address changed from 93-105 St James' Boulevard Newcastle upon Tyne NE1 4BW to Unit 10 Toll Bridge Road Blaydon-on-Tyne Tyne and Wear NE21 5TR on 29 October 2014 (1 page)
29 October 2014Registered office address changed from 93-105 St James' Boulevard Newcastle upon Tyne NE1 4BW to Unit 10 Toll Bridge Road Blaydon-on-Tyne Tyne and Wear NE21 5TR on 29 October 2014 (1 page)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 292,440
(5 pages)
21 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 292,440
(5 pages)
21 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 292,440
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
20 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
25 November 2011Director's details changed for Mr William Roland Edward Burgess on 25 November 2011 (2 pages)
25 November 2011Director's details changed for Mr William Roland Edward Burgess on 25 November 2011 (2 pages)
25 November 2011Secretary's details changed for Mr William Roland Edward Burgess on 25 November 2011 (1 page)
25 November 2011Director's details changed for Mr William Roland Edward Burgess on 25 November 2011 (2 pages)
25 November 2011Secretary's details changed for Mr William Roland Edward Burgess on 25 November 2011 (1 page)
25 November 2011Director's details changed for Roland Burgess on 25 November 2011 (2 pages)
25 November 2011Director's details changed for Mr William Roland Edward Burgess on 25 November 2011 (2 pages)
25 November 2011Director's details changed for Roland Burgess on 25 November 2011 (2 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
13 January 2011Director's details changed for Mr Terrence Knox on 4 June 2010 (2 pages)
13 January 2011Director's details changed for William Roland Edward Burgess on 1 January 2010 (2 pages)
13 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (7 pages)
13 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (7 pages)
13 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (7 pages)
13 January 2011Director's details changed for Mr Terrence Knox on 4 June 2010 (2 pages)
13 January 2011Director's details changed for William Roland Edward Burgess on 1 January 2010 (2 pages)
13 January 2011Director's details changed for Mr Terrence Knox on 4 June 2010 (2 pages)
13 January 2011Director's details changed for William Roland Edward Burgess on 1 January 2010 (2 pages)
30 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
30 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
1 March 2010Annual return made up to 2 December 2009 with a full list of shareholders (6 pages)
1 March 2010Annual return made up to 2 December 2009 with a full list of shareholders (6 pages)
1 March 2010Annual return made up to 2 December 2009 with a full list of shareholders (6 pages)
25 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
25 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 February 2009Return made up to 02/12/08; full list of members (5 pages)
3 February 2009Return made up to 02/12/08; full list of members (5 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 9 (9 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 9 (9 pages)
5 December 2007Return made up to 02/12/07; full list of members (3 pages)
5 December 2007Return made up to 02/12/07; full list of members (3 pages)
19 October 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
19 October 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
28 July 2007Particulars of mortgage/charge (3 pages)
28 July 2007Particulars of mortgage/charge (3 pages)
5 December 2006Return made up to 02/12/06; full list of members (3 pages)
5 December 2006Return made up to 02/12/06; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
19 January 2006Return made up to 02/12/05; full list of members (3 pages)
19 January 2006Return made up to 02/12/05; full list of members (3 pages)
16 November 2005Group of companies' accounts made up to 31 December 2004 (14 pages)
16 November 2005Group of companies' accounts made up to 31 December 2004 (14 pages)
29 December 2004Return made up to 02/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 2004Return made up to 02/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 2004Group of companies' accounts made up to 31 December 2003 (15 pages)
29 October 2004Group of companies' accounts made up to 31 December 2003 (15 pages)
12 December 2003Return made up to 02/12/03; full list of members
  • 363(287) ‐ Registered office changed on 12/12/03
(8 pages)
12 December 2003Return made up to 02/12/03; full list of members
  • 363(287) ‐ Registered office changed on 12/12/03
(8 pages)
28 October 2003Group of companies' accounts made up to 31 December 2002 (7 pages)
28 October 2003Group of companies' accounts made up to 31 December 2002 (7 pages)
28 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2003Nc inc already adjusted 25/05/84 (1 page)
27 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 February 2003Nc inc already adjusted 03/10/97 (1 page)
27 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 February 2003Nc inc already adjusted 25/05/84 (1 page)
27 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 February 2003Nc inc already adjusted 03/10/97 (1 page)
9 December 2002Return made up to 02/12/02; full list of members (8 pages)
9 December 2002Return made up to 02/12/02; full list of members (8 pages)
29 October 2002Group of companies' accounts made up to 31 December 2001 (13 pages)
29 October 2002Group of companies' accounts made up to 31 December 2001 (13 pages)
23 January 2002Return made up to 02/12/01; full list of members (9 pages)
23 January 2002Return made up to 02/12/01; full list of members (9 pages)
21 August 2001Group of companies' accounts made up to 31 December 2000 (13 pages)
21 August 2001Group of companies' accounts made up to 31 December 2000 (13 pages)
14 December 2000Return made up to 02/12/00; full list of members (9 pages)
14 December 2000Return made up to 02/12/00; full list of members (9 pages)
28 September 2000Full group accounts made up to 31 December 1999 (14 pages)
28 September 2000Full group accounts made up to 31 December 1999 (14 pages)
25 January 2000Return made up to 02/12/99; full list of members (9 pages)
25 January 2000Return made up to 02/12/99; full list of members (9 pages)
2 August 1999Full group accounts made up to 31 December 1998 (13 pages)
2 August 1999Full group accounts made up to 31 December 1998 (13 pages)
24 December 1998Return made up to 02/12/98; no change of members (4 pages)
24 December 1998Return made up to 02/12/98; no change of members (4 pages)
22 July 1998Full group accounts made up to 31 December 1997 (13 pages)
22 July 1998Full group accounts made up to 31 December 1997 (13 pages)
31 January 1998Return made up to 02/12/97; full list of members (6 pages)
31 January 1998Return made up to 02/12/97; full list of members (6 pages)
5 November 1997Full group accounts made up to 31 December 1996 (13 pages)
5 November 1997Full group accounts made up to 31 December 1996 (13 pages)
17 December 1996Return made up to 02/12/96; no change of members (6 pages)
17 December 1996Return made up to 02/12/96; no change of members (6 pages)
1 November 1996Full group accounts made up to 31 December 1995 (15 pages)
1 November 1996Full group accounts made up to 31 December 1995 (15 pages)
17 July 1996Particulars of mortgage/charge (3 pages)
17 July 1996Particulars of mortgage/charge (3 pages)
19 February 1996Return made up to 02/12/95; full list of members
  • 363(287) ‐ Registered office changed on 19/02/96
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(8 pages)
19 February 1996Return made up to 02/12/95; full list of members
  • 363(287) ‐ Registered office changed on 19/02/96
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(8 pages)
12 October 1995Particulars of mortgage/charge (12 pages)
12 October 1995Particulars of mortgage/charge (12 pages)
26 May 1984Particulars of mortgage/charge (3 pages)
26 May 1984Particulars of mortgage/charge (3 pages)
2 February 1922Incorporation (21 pages)
2 February 1922Incorporation (21 pages)