Company NameJames Burrell Limited
Company StatusActive
Company Number00218384
CategoryPrivate Limited Company
Incorporation Date22 December 1926(97 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Simon Mark Richardson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(64 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressDeptford Road
Gateshead
Tyne And Wear
NE8 2BR
Director NameMr Stephen John Richardson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(64 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressDeptford Road
Gateshead
Tyne And Wear
NE8 2BR
Director NameMr Robert Richardson
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2019(92 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeptford Road
Gateshead
Tyne And Wear
NE8 2BR
Director NameMr Kenneth Hair
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(64 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 November 1995)
RoleDirector - Purchasing
Correspondence Address28 Worcester Way
Wideopen
Newcastle Upon Tyne
Tyne & Wear
NE13 6JB
Director NameMr Barry William Herbert Miller
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(64 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 November 1995)
RoleDirector - Sales
Correspondence Address61 Malvern Road
Tynemouth
North Shields
Tyne & Wear
NE29 9HH
Director NameMr John Stokoe Richardson
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(64 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 April 1992)
RoleManaging Director
Correspondence Address25 Montagu Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4HY
Director NameMrs Selina Wendy Richardson
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(64 years, 6 months after company formation)
Appointment Duration23 years, 2 months (resigned 04 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeptford Road
Gateshead
Tyne And Wear
NE8 2BR
Director NameMrs Susan Seal
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(64 years, 6 months after company formation)
Appointment Duration23 years, 2 months (resigned 04 September 2014)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressDeptford Road
Gateshead
Tyne And Wear
NE8 2BR
Secretary NameMr James Dalton
NationalityBritish
StatusResigned
Appointed14 June 1991(64 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 September 1993)
RoleCompany Director
Correspondence Address19 Forest Avenue
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 9AH
Secretary NameKevin Armstrong
NationalityBritish
StatusResigned
Appointed18 September 1993(66 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 December 1997)
RoleFinancial Controller
Correspondence Address16 Jedburgh Close
North Shields
Tyne & Wear
NE29 9NU
Secretary NameMr Ian Welford
NationalityBritish
StatusResigned
Appointed01 December 1997(70 years, 12 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 August 2010)
RoleCompany Director
Correspondence Address82 Barrington Drive
Glebe
Washington
Tyne & Wear
NE38 7RD

Contact

Websitejamesburrell.com
Email address[email protected]
Telephone0191 4772249
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressDeptford Road
Gateshead
Tyne And Wear
NE8 2BR
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Shareholders

72k at £1Simon Mark Richardson
40.00%
Ordinary D
72k at £1Stephen John Richardson
40.00%
Ordinary B
36k at £1Mrs Susan Seal
20.00%
Ordinary C
1 at £1John Stokoe Richardson
0.00%
Ordinary A
1 at £1Mrs Selina Wendy Richardson
0.00%
Ordinary A

Financials

Year2014
Turnover£45,993,597
Gross Profit£8,747,520
Net Worth£2,479,625
Cash£9,941
Current Liabilities£12,115,109

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Charges

16 October 2014Delivered on: 25 October 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Parts 1, 2 and 3 site 2, deptford road, east gateshead.
Outstanding
20 May 2009Delivered on: 21 May 2009
Persons entitled: Simon Mark Richardson and Stephen John Richardson as Trustee of the James Burrell Limited (1992) Pension Plan

Classification: Legal charge
Secured details: £300,000.00 due or to become due from the company to the chargee.
Particulars: Site BT88/9 hatfield way south church enterprise park bishop auckland.
Outstanding
11 December 2002Delivered on: 14 December 2002
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
20 June 1995Delivered on: 28 June 1995
Persons entitled: National Westminster 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 property k/a or being land and buildings on the north side of hawks road, gateshead in the county of tyne and wear t/no: TY160487 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
4 January 1993Delivered on: 9 January 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at the junction of deptford road and saltmeadows road gateshead industrial estate tyne and wear t/n TY94621 floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 July 1991Delivered on: 12 August 1991
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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
1 February 2019Delivered on: 6 February 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land lying to the east of commercial road, hendon, sunderland and land and buildings on the west side of the parade, sunderland as registered at hm land registry under title numbers TY309913, TY380432 and TY90477.
Outstanding
12 October 2018Delivered on: 15 October 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Units 1 to 4 wortley road rotherham S61 1LZ t/no's SYK183608 and part of SYK230563.
Outstanding
25 September 2003Delivered on: 10 October 2003
Satisfied on: 28 January 2012
Persons entitled: National Westminster 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: Unit 9 hatfield way south church enterprise park bishop auckland county durham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 July 1991Delivered on: 12 August 1991
Satisfied on: 18 April 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1.5 acres land on the eastern side of lockhead close, preston farm industrial estate stockton-on-tees cleveland t/no. Tes 22221 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 December 1967Delivered on: 21 December 1967
Satisfied on: 1 September 1993
Persons entitled: Mayor Alderman & Burgesses of Gateshead Town Hall

Classification: Legal charge
Secured details: £12,880.
Particulars: Approx. O.5112 acres being part of plot 2, east gateshead industrial estate, gateshead.
Fully Satisfied

Filing History

15 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
17 April 2023Full accounts made up to 31 October 2022 (34 pages)
14 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
4 April 2022Full accounts made up to 31 October 2021 (33 pages)
18 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
26 April 2021Full accounts made up to 31 October 2020 (30 pages)
14 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
16 March 2020Full accounts made up to 31 October 2019 (27 pages)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
19 March 2019Full accounts made up to 31 October 2018 (27 pages)
6 February 2019Registration of charge 002183840011, created on 1 February 2019 (8 pages)
24 January 2019Appointment of Mr Robert Richardson as a director on 24 January 2019 (2 pages)
15 October 2018Registration of charge 002183840010, created on 12 October 2018 (7 pages)
18 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
11 April 2018Full accounts made up to 31 October 2017 (28 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (7 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (7 pages)
17 March 2017Full accounts made up to 31 October 2016 (27 pages)
17 March 2017Full accounts made up to 31 October 2016 (27 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 180,072
(4 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 180,072
(4 pages)
11 March 2016Full accounts made up to 31 October 2015 (22 pages)
11 March 2016Full accounts made up to 31 October 2015 (22 pages)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 180,072
(4 pages)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 180,072
(4 pages)
10 April 2015Full accounts made up to 31 October 2014 (26 pages)
10 April 2015Full accounts made up to 31 October 2014 (26 pages)
25 October 2014Registration of charge 002183840009, created on 16 October 2014 (9 pages)
25 October 2014Registration of charge 002183840009, created on 16 October 2014 (9 pages)
12 September 2014Termination of appointment of Susan Seal as a director on 4 September 2014 (1 page)
12 September 2014Termination of appointment of Susan Seal as a director on 4 September 2014 (1 page)
12 September 2014Termination of appointment of Susan Seal as a director on 4 September 2014 (1 page)
12 September 2014Termination of appointment of Selina Wendy Richardson as a director on 4 September 2014 (1 page)
12 September 2014Termination of appointment of Selina Wendy Richardson as a director on 4 September 2014 (1 page)
12 September 2014Termination of appointment of Selina Wendy Richardson as a director on 4 September 2014 (1 page)
11 September 2014Particulars of variation of rights attached to shares (2 pages)
11 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
11 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
11 September 2014Change of share class name or designation (3 pages)
11 September 2014Change of share class name or designation (3 pages)
11 September 2014Particulars of variation of rights attached to shares (2 pages)
25 June 2014Auditor's resignation (1 page)
25 June 2014Auditor's resignation (1 page)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 180,072
(5 pages)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 180,072
(5 pages)
19 February 2014Full accounts made up to 31 October 2013 (27 pages)
19 February 2014Full accounts made up to 31 October 2013 (27 pages)
10 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
23 April 2013Accounts for a medium company made up to 31 October 2012 (24 pages)
23 April 2013Accounts for a medium company made up to 31 October 2012 (24 pages)
6 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
9 March 2012Accounts for a medium company made up to 31 October 2011 (21 pages)
9 March 2012Accounts for a medium company made up to 31 October 2011 (21 pages)
3 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 June 2011Director's details changed for Mrs Selina Wendy Richardson on 14 June 2011 (2 pages)
16 June 2011Director's details changed for Mrs Susan Seal on 14 June 2011 (2 pages)
16 June 2011Director's details changed for Mrs Selina Wendy Richardson on 14 June 2011 (2 pages)
16 June 2011Director's details changed for Simon Mark Richardson on 14 June 2011 (2 pages)
16 June 2011Director's details changed for Stephen John Richardson on 14 June 2011 (2 pages)
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
16 June 2011Director's details changed for Stephen John Richardson on 14 June 2011 (2 pages)
16 June 2011Director's details changed for Simon Mark Richardson on 14 June 2011 (2 pages)
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
16 June 2011Director's details changed for Mrs Susan Seal on 14 June 2011 (2 pages)
16 March 2011Full accounts made up to 31 October 2010 (26 pages)
16 March 2011Full accounts made up to 31 October 2010 (26 pages)
31 August 2010Termination of appointment of Ian Welford as a secretary (1 page)
31 August 2010Termination of appointment of Ian Welford as a secretary (1 page)
15 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
15 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
15 June 2010Director's details changed for Mrs Susan Seal on 14 June 2010 (2 pages)
15 June 2010Director's details changed for Mrs Susan Seal on 14 June 2010 (2 pages)
15 June 2010Director's details changed for Mrs Selina Wendy Richardson on 14 June 2010 (2 pages)
15 June 2010Director's details changed for Mrs Selina Wendy Richardson on 14 June 2010 (2 pages)
8 April 2010Full accounts made up to 31 October 2009 (27 pages)
8 April 2010Full accounts made up to 31 October 2009 (27 pages)
16 June 2009Return made up to 14/06/09; full list of members (5 pages)
16 June 2009Return made up to 14/06/09; full list of members (5 pages)
21 May 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
21 May 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
23 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 April 2009Full accounts made up to 31 October 2008 (24 pages)
8 April 2009Full accounts made up to 31 October 2008 (24 pages)
25 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 June 2008Return made up to 14/06/08; full list of members (5 pages)
16 June 2008Return made up to 14/06/08; full list of members (5 pages)
16 June 2008Full accounts made up to 31 October 2007 (24 pages)
16 June 2008Full accounts made up to 31 October 2007 (24 pages)
20 November 2007Amended full accounts made up to 31 October 2006 (26 pages)
20 November 2007Amended full accounts made up to 31 October 2006 (26 pages)
31 July 2007Full accounts made up to 31 October 2006 (30 pages)
31 July 2007Full accounts made up to 31 October 2006 (30 pages)
15 June 2007Return made up to 14/06/07; full list of members (4 pages)
15 June 2007Return made up to 14/06/07; full list of members (4 pages)
19 June 2006Return made up to 14/06/06; full list of members (4 pages)
19 June 2006Return made up to 14/06/06; full list of members (4 pages)
25 May 2006Accounts for a medium company made up to 31 October 2005 (21 pages)
25 May 2006Accounts for a medium company made up to 31 October 2005 (21 pages)
14 June 2005Return made up to 14/06/05; full list of members (4 pages)
14 June 2005Return made up to 14/06/05; full list of members (4 pages)
13 June 2005Accounts for a medium company made up to 31 October 2004 (22 pages)
13 June 2005Accounts for a medium company made up to 31 October 2004 (22 pages)
13 August 2004Director's particulars changed (1 page)
13 August 2004Director's particulars changed (1 page)
14 July 2004Full accounts made up to 31 October 2003 (29 pages)
14 July 2004Full accounts made up to 31 October 2003 (29 pages)
14 June 2004Return made up to 14/06/04; full list of members (4 pages)
14 June 2004Return made up to 14/06/04; full list of members (4 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
19 June 2003Return made up to 14/06/03; full list of members (9 pages)
19 June 2003Return made up to 14/06/03; full list of members (9 pages)
3 June 2003Accounts for a medium company made up to 31 October 2002 (22 pages)
3 June 2003Accounts for a medium company made up to 31 October 2002 (22 pages)
14 December 2002Particulars of mortgage/charge (6 pages)
14 December 2002Particulars of mortgage/charge (6 pages)
2 September 2002Accounts for a medium company made up to 31 October 2001 (27 pages)
2 September 2002Accounts for a medium company made up to 31 October 2001 (27 pages)
18 June 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 June 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 May 2002Director's particulars changed (1 page)
30 May 2002Director's particulars changed (1 page)
23 July 2001Full accounts made up to 31 October 2000 (26 pages)
23 July 2001Full accounts made up to 31 October 2000 (26 pages)
26 June 2001Return made up to 14/06/01; full list of members (8 pages)
26 June 2001Return made up to 14/06/01; full list of members (8 pages)
30 June 2000Accounts for a medium company made up to 31 October 1999 (26 pages)
30 June 2000Accounts for a medium company made up to 31 October 1999 (26 pages)
20 June 2000Return made up to 14/06/00; full list of members (8 pages)
20 June 2000Return made up to 14/06/00; full list of members (8 pages)
22 June 1999Return made up to 14/06/99; full list of members (6 pages)
22 June 1999Return made up to 14/06/99; full list of members (6 pages)
29 March 1999Accounts for a medium company made up to 31 October 1998 (24 pages)
29 March 1999Accounts for a medium company made up to 31 October 1998 (24 pages)
24 June 1998Accounts for a medium company made up to 31 October 1997 (25 pages)
24 June 1998Accounts for a medium company made up to 31 October 1997 (25 pages)
19 June 1998Return made up to 14/06/98; no change of members (4 pages)
19 June 1998Return made up to 14/06/98; no change of members (4 pages)
22 December 1997New secretary appointed (2 pages)
22 December 1997Secretary resigned (1 page)
22 December 1997New secretary appointed (2 pages)
22 December 1997Secretary resigned (1 page)
17 July 1997Return made up to 14/06/97; no change of members (4 pages)
17 July 1997Return made up to 14/06/97; no change of members (4 pages)
2 July 1997Accounts for a medium company made up to 31 October 1996 (23 pages)
2 July 1997Accounts for a medium company made up to 31 October 1996 (23 pages)
12 June 1996Return made up to 14/06/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
12 June 1996Return made up to 14/06/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 March 1996Accounts for a medium company made up to 31 October 1995 (22 pages)
19 March 1996Accounts for a medium company made up to 31 October 1995 (22 pages)
28 June 1995Particulars of mortgage/charge (4 pages)
28 June 1995Particulars of mortgage/charge (4 pages)
19 June 1995Accounts for a medium company made up to 31 October 1994 (22 pages)
19 June 1995Accounts for a medium company made up to 31 October 1994 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
31 August 1993Full accounts made up to 31 October 1992 (18 pages)
31 August 1993Full accounts made up to 31 October 1992 (18 pages)
13 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(23 pages)
13 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(23 pages)
13 April 1992Memorandum and Articles of Association (22 pages)
13 April 1992Memorandum and Articles of Association (22 pages)
21 November 1991Resolutions
  • ELRES ‐ Elective resolution
(27 pages)
21 November 1991Resolutions
  • ELRES ‐ Elective resolution
(27 pages)
21 November 1991Resolutions
  • ELRES ‐ Elective resolution
(25 pages)
30 June 1991Full accounts made up to 31 October 1990 (14 pages)
30 June 1991Full accounts made up to 31 October 1990 (14 pages)
22 December 1926Incorporation (20 pages)
22 December 1926Incorporation (20 pages)