Swalwell
Newcastle Upon Tyne
NE16 3HD
Director Name | Mr Terrence Knox |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 1991(69 years, 12 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | The Warehouse Crowley Road Swalwell Newcastle Upon Tyne NE16 3HD |
Secretary Name | Mr William Roland Edward Burgess |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 1991(69 years, 12 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Warehouse Crowley Road Swalwell Newcastle Upon Tyne NE16 3HD |
Director Name | Mr David Geoffrey Burgess |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(69 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 April 1995) |
Role | Company Director |
Correspondence Address | 4 Oakwood Hexham Northumberland NE46 4LF |
Director Name | Roland Burgess |
---|---|
Date of Birth | March 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(69 years, 12 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 16 April 2014) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Toll Bridge Road Blaydon-On-Tyne Tyne And Wear NE21 5TR |
Director Name | Mr Cecil Philip Hume |
---|---|
Date of Birth | July 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(71 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 May 1995) |
Role | Company Director |
Correspondence Address | 12 Norton Close Chester Le Street County Durham DH2 3JF |
Website | norlandburgess.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2329722 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Warehouse Crowley Road Swalwell Newcastle Upon Tyne NE16 3HD |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham North |
Built Up Area | Tyneside |
142k at £1 | William R.e Burgess 48.56% Ordinary |
---|---|
113k at £1 | Rosemary A. Kinghorn 38.64% Ordinary |
34.9k at £1 | W. Mary Vero 11.93% Ordinary |
2k at £1 | Sally Thompson 0.68% Ordinary |
530 at £1 | Terrence Knox 0.18% Ordinary |
10 at £1 | Robert D. Vero 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,096,879 |
Cash | £763,815 |
Current Liabilities | £30,372 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 December 2022 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2023 (8 months, 3 weeks from now) |
5 March 2008 | Delivered 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 2007 | Delivered 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 1996 | Delivered 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 1984 | Delivered on: 26 May 1984 Classification: Trust deed Outstanding |
10 October 1995 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1983 | Delivered 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 1982 | Delivered 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 |
3 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
---|---|
5 October 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
17 July 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
24 February 2021 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
31 January 2020 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
14 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2019 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
21 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
9 November 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
9 November 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
19 December 2016 | Registered 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 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
19 December 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Termination of appointment of Roland Burgess as a director on 16 April 2014 (1 page) |
8 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Termination of appointment of Roland Burgess as a director on 16 April 2014 (1 page) |
29 October 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
20 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Director's details changed for Mr William Roland Edward Burgess on 25 November 2011 (2 pages) |
25 November 2011 | Director's details changed for Mr William Roland Edward Burgess on 25 November 2011 (2 pages) |
25 November 2011 | Director's details changed for Roland Burgess on 25 November 2011 (2 pages) |
25 November 2011 | Secretary's details changed for Mr William Roland Edward Burgess on 25 November 2011 (1 page) |
25 November 2011 | Director's details changed for Mr William Roland Edward Burgess on 25 November 2011 (2 pages) |
25 November 2011 | Director's details changed for Mr William Roland Edward Burgess on 25 November 2011 (2 pages) |
25 November 2011 | Director's details changed for Roland Burgess on 25 November 2011 (2 pages) |
25 November 2011 | Secretary's details changed for Mr William Roland Edward Burgess on 25 November 2011 (1 page) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
13 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (7 pages) |
13 January 2011 | Director's details changed for Mr Terrence Knox on 4 June 2010 (2 pages) |
13 January 2011 | Director's details changed for William Roland Edward Burgess on 1 January 2010 (2 pages) |
13 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (7 pages) |
13 January 2011 | Director's details changed for Mr Terrence Knox on 4 June 2010 (2 pages) |
13 January 2011 | Director's details changed for William Roland Edward Burgess on 1 January 2010 (2 pages) |
13 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (7 pages) |
13 January 2011 | Director's details changed for Mr Terrence Knox on 4 June 2010 (2 pages) |
13 January 2011 | Director's details changed for William Roland Edward Burgess on 1 January 2010 (2 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
1 March 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (6 pages) |
1 March 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (6 pages) |
1 March 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
3 February 2009 | Return made up to 02/12/08; full list of members (5 pages) |
3 February 2009 | Return made up to 02/12/08; full list of members (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
5 December 2007 | Return made up to 02/12/07; full list of members (3 pages) |
5 December 2007 | Return made up to 02/12/07; full list of members (3 pages) |
19 October 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
19 October 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
28 July 2007 | Particulars of mortgage/charge (3 pages) |
28 July 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2006 | Return made up to 02/12/06; full list of members (3 pages) |
5 December 2006 | Return made up to 02/12/06; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
19 January 2006 | Return made up to 02/12/05; full list of members (3 pages) |
19 January 2006 | Return made up to 02/12/05; full list of members (3 pages) |
16 November 2005 | Group of companies' accounts made up to 31 December 2004 (14 pages) |
16 November 2005 | Group of companies' accounts made up to 31 December 2004 (14 pages) |
29 December 2004 | Return made up to 02/12/04; full list of members
|
29 December 2004 | Return made up to 02/12/04; full list of members
|
29 October 2004 | Group of companies' accounts made up to 31 December 2003 (15 pages) |
29 October 2004 | Group of companies' accounts made up to 31 December 2003 (15 pages) |
12 December 2003 | Return made up to 02/12/03; full list of members
|
12 December 2003 | Return made up to 02/12/03; full list of members
|
28 October 2003 | Group of companies' accounts made up to 31 December 2002 (7 pages) |
28 October 2003 | Group of companies' accounts made up to 31 December 2002 (7 pages) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2003 | Nc inc already adjusted 03/10/97 (1 page) |
27 February 2003 | Resolutions
|
27 February 2003 | Nc inc already adjusted 25/05/84 (1 page) |
27 February 2003 | Resolutions
|
27 February 2003 | Nc inc already adjusted 03/10/97 (1 page) |
27 February 2003 | Resolutions
|
27 February 2003 | Nc inc already adjusted 25/05/84 (1 page) |
27 February 2003 | Resolutions
|
9 December 2002 | Return made up to 02/12/02; full list of members (8 pages) |
9 December 2002 | Return made up to 02/12/02; full list of members (8 pages) |
29 October 2002 | Group of companies' accounts made up to 31 December 2001 (13 pages) |
29 October 2002 | Group of companies' accounts made up to 31 December 2001 (13 pages) |
23 January 2002 | Return made up to 02/12/01; full list of members (9 pages) |
23 January 2002 | Return made up to 02/12/01; full list of members (9 pages) |
21 August 2001 | Group of companies' accounts made up to 31 December 2000 (13 pages) |
21 August 2001 | Group of companies' accounts made up to 31 December 2000 (13 pages) |
14 December 2000 | Return made up to 02/12/00; full list of members (9 pages) |
14 December 2000 | Return made up to 02/12/00; full list of members (9 pages) |
28 September 2000 | Full group accounts made up to 31 December 1999 (14 pages) |
28 September 2000 | Full group accounts made up to 31 December 1999 (14 pages) |
25 January 2000 | Return made up to 02/12/99; full list of members (9 pages) |
25 January 2000 | Return made up to 02/12/99; full list of members (9 pages) |
2 August 1999 | Full group accounts made up to 31 December 1998 (13 pages) |
2 August 1999 | Full group accounts made up to 31 December 1998 (13 pages) |
24 December 1998 | Return made up to 02/12/98; no change of members (4 pages) |
24 December 1998 | Return made up to 02/12/98; no change of members (4 pages) |
22 July 1998 | Full group accounts made up to 31 December 1997 (13 pages) |
22 July 1998 | Full group accounts made up to 31 December 1997 (13 pages) |
31 January 1998 | Return made up to 02/12/97; full list of members (6 pages) |
31 January 1998 | Return made up to 02/12/97; full list of members (6 pages) |
5 November 1997 | Full group accounts made up to 31 December 1996 (13 pages) |
5 November 1997 | Full group accounts made up to 31 December 1996 (13 pages) |
17 December 1996 | Return made up to 02/12/96; no change of members (6 pages) |
17 December 1996 | Return made up to 02/12/96; no change of members (6 pages) |
1 November 1996 | Full group accounts made up to 31 December 1995 (15 pages) |
1 November 1996 | Full group accounts made up to 31 December 1995 (15 pages) |
17 July 1996 | Particulars of mortgage/charge (3 pages) |
17 July 1996 | Particulars of mortgage/charge (3 pages) |
19 February 1996 | Return made up to 02/12/95; full list of members
|
19 February 1996 | Return made up to 02/12/95; full list of members
|
12 October 1995 | Particulars of mortgage/charge (12 pages) |
12 October 1995 | Particulars of mortgage/charge (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (65 pages) |
26 May 1984 | Particulars of mortgage/charge (3 pages) |
26 May 1984 | Particulars of mortgage/charge (3 pages) |
2 February 1922 | Incorporation (21 pages) |
2 February 1922 | Incorporation (21 pages) |