Gateshead
Tyne And Wear
NE8 2BR
Director Name | Mr Stephen John Richardson |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1991(64 years, 6 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | Deptford Road Gateshead Tyne And Wear NE8 2BR |
Director Name | Mr Robert Richardson |
---|---|
Date of Birth | January 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2019(92 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Deptford Road Gateshead Tyne And Wear NE8 2BR |
Director Name | Mr Kenneth Hair |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(64 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 November 1995) |
Role | Director - Purchasing |
Correspondence Address | 28 Worcester Way Wideopen Newcastle Upon Tyne Tyne & Wear NE13 6JB |
Director Name | Mr Barry William Herbert Miller |
---|---|
Date of Birth | July 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(64 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 November 1995) |
Role | Director - Sales |
Correspondence Address | 61 Malvern Road Tynemouth North Shields Tyne & Wear NE29 9HH |
Director Name | Mr John Stokoe Richardson |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(64 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 April 1992) |
Role | Managing Director |
Correspondence Address | 25 Montagu Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4HY |
Director Name | Mrs Selina Wendy Richardson |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(64 years, 6 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 04 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Deptford Road Gateshead Tyne And Wear NE8 2BR |
Director Name | Mrs Susan Seal |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(64 years, 6 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 04 September 2014) |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Deptford Road Gateshead Tyne And Wear NE8 2BR |
Secretary Name | Mr James Dalton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(64 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 September 1993) |
Role | Company Director |
Correspondence Address | 19 Forest Avenue Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 9AH |
Secretary Name | Kevin Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1993(66 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 December 1997) |
Role | Financial Controller |
Correspondence Address | 16 Jedburgh Close North Shields Tyne & Wear NE29 9NU |
Secretary Name | Mr Ian Welford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(70 years, 12 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 August 2010) |
Role | Company Director |
Correspondence Address | 82 Barrington Drive Glebe Washington Tyne & Wear NE38 7RD |
Website | jamesburrell.com |
---|---|
Email address | [email protected] |
Telephone | 0191 4772249 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Deptford Road Gateshead Tyne And Wear NE8 2BR |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
72k at £1 | Simon Mark Richardson 40.00% Ordinary D |
---|---|
72k at £1 | Stephen John Richardson 40.00% Ordinary B |
36k at £1 | Mrs Susan Seal 20.00% Ordinary C |
1 at £1 | John Stokoe Richardson 0.00% Ordinary A |
1 at £1 | Mrs Selina Wendy Richardson 0.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £45,993,597 |
Gross Profit | £8,747,520 |
Net Worth | £2,479,625 |
Cash | £9,941 |
Current Liabilities | £12,115,109 |
Latest Accounts | 31 October 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 14 June 2022 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2023 (2 months, 4 weeks from now) |
16 October 2014 | Delivered 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 2009 | Delivered 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 2002 | Delivered 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 1995 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 2019 | Delivered 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 2018 | Delivered 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 2003 | Delivered 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 1991 | Delivered 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 1967 | Delivered 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 |
18 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
---|---|
26 April 2021 | Full accounts made up to 31 October 2020 (30 pages) |
14 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
16 March 2020 | Full accounts made up to 31 October 2019 (27 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
19 March 2019 | Full accounts made up to 31 October 2018 (27 pages) |
6 February 2019 | Registration of charge 002183840011, created on 1 February 2019 (8 pages) |
24 January 2019 | Appointment of Mr Robert Richardson as a director on 24 January 2019 (2 pages) |
15 October 2018 | Registration of charge 002183840010, created on 12 October 2018 (7 pages) |
18 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
11 April 2018 | Full accounts made up to 31 October 2017 (28 pages) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (7 pages) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (7 pages) |
17 March 2017 | Full accounts made up to 31 October 2016 (27 pages) |
17 March 2017 | Full accounts made up to 31 October 2016 (27 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
11 March 2016 | Full accounts made up to 31 October 2015 (22 pages) |
11 March 2016 | Full accounts made up to 31 October 2015 (22 pages) |
16 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
10 April 2015 | Full accounts made up to 31 October 2014 (26 pages) |
10 April 2015 | Full accounts made up to 31 October 2014 (26 pages) |
25 October 2014 | Registration of charge 002183840009, created on 16 October 2014 (9 pages) |
25 October 2014 | Registration of charge 002183840009, created on 16 October 2014 (9 pages) |
12 September 2014 | Termination of appointment of Susan Seal as a director on 4 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Selina Wendy Richardson as a director on 4 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Susan Seal as a director on 4 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Selina Wendy Richardson as a director on 4 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Susan Seal as a director on 4 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Selina Wendy Richardson as a director on 4 September 2014 (1 page) |
11 September 2014 | Particulars of variation of rights attached to shares (2 pages) |
11 September 2014 | Change of share class name or designation (3 pages) |
11 September 2014 | Resolutions
|
11 September 2014 | Particulars of variation of rights attached to shares (2 pages) |
11 September 2014 | Change of share class name or designation (3 pages) |
11 September 2014 | Resolutions
|
25 June 2014 | Auditor's resignation (1 page) |
25 June 2014 | Auditor's resignation (1 page) |
18 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
19 February 2014 | Full accounts made up to 31 October 2013 (27 pages) |
19 February 2014 | Full accounts made up to 31 October 2013 (27 pages) |
10 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Accounts for a medium company made up to 31 October 2012 (24 pages) |
23 April 2013 | Accounts for a medium company made up to 31 October 2012 (24 pages) |
6 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Accounts for a medium company made up to 31 October 2011 (21 pages) |
9 March 2012 | Accounts for a medium company made up to 31 October 2011 (21 pages) |
3 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Director's details changed for Mrs Selina Wendy Richardson on 14 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Mrs Susan Seal on 14 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Stephen John Richardson on 14 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Simon Mark Richardson on 14 June 2011 (2 pages) |
16 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Director's details changed for Mrs Susan Seal on 14 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Mrs Selina Wendy Richardson on 14 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Stephen John Richardson on 14 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Simon Mark Richardson on 14 June 2011 (2 pages) |
16 March 2011 | Full accounts made up to 31 October 2010 (26 pages) |
16 March 2011 | Full accounts made up to 31 October 2010 (26 pages) |
31 August 2010 | Termination of appointment of Ian Welford as a secretary (1 page) |
31 August 2010 | Termination of appointment of Ian Welford as a secretary (1 page) |
15 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (7 pages) |
15 June 2010 | Director's details changed for Mrs Susan Seal on 14 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Mrs Selina Wendy Richardson on 14 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (7 pages) |
15 June 2010 | Director's details changed for Mrs Susan Seal on 14 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Mrs Selina Wendy Richardson on 14 June 2010 (2 pages) |
8 April 2010 | Full accounts made up to 31 October 2009 (27 pages) |
8 April 2010 | Full accounts made up to 31 October 2009 (27 pages) |
16 June 2009 | Return made up to 14/06/09; full list of members (5 pages) |
16 June 2009 | Return made up to 14/06/09; full list of members (5 pages) |
21 May 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
21 May 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
23 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 April 2009 | Full accounts made up to 31 October 2008 (24 pages) |
8 April 2009 | Full accounts made up to 31 October 2008 (24 pages) |
25 March 2009 | Resolutions
|
25 March 2009 | Resolutions
|
16 June 2008 | Full accounts made up to 31 October 2007 (24 pages) |
16 June 2008 | Return made up to 14/06/08; full list of members (5 pages) |
16 June 2008 | Full accounts made up to 31 October 2007 (24 pages) |
16 June 2008 | Return made up to 14/06/08; full list of members (5 pages) |
20 November 2007 | Amended full accounts made up to 31 October 2006 (26 pages) |
20 November 2007 | Amended full accounts made up to 31 October 2006 (26 pages) |
31 July 2007 | Full accounts made up to 31 October 2006 (30 pages) |
31 July 2007 | Full accounts made up to 31 October 2006 (30 pages) |
15 June 2007 | Return made up to 14/06/07; full list of members (4 pages) |
15 June 2007 | Return made up to 14/06/07; full list of members (4 pages) |
19 June 2006 | Return made up to 14/06/06; full list of members (4 pages) |
19 June 2006 | Return made up to 14/06/06; full list of members (4 pages) |
25 May 2006 | Accounts for a medium company made up to 31 October 2005 (21 pages) |
25 May 2006 | Accounts for a medium company made up to 31 October 2005 (21 pages) |
14 June 2005 | Return made up to 14/06/05; full list of members (4 pages) |
14 June 2005 | Return made up to 14/06/05; full list of members (4 pages) |
13 June 2005 | Accounts for a medium company made up to 31 October 2004 (22 pages) |
13 June 2005 | Accounts for a medium company made up to 31 October 2004 (22 pages) |
13 August 2004 | Director's particulars changed (1 page) |
13 August 2004 | Director's particulars changed (1 page) |
14 July 2004 | Full accounts made up to 31 October 2003 (29 pages) |
14 July 2004 | Full accounts made up to 31 October 2003 (29 pages) |
14 June 2004 | Return made up to 14/06/04; full list of members (4 pages) |
14 June 2004 | Return made up to 14/06/04; full list of members (4 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Return made up to 14/06/03; full list of members (9 pages) |
19 June 2003 | Return made up to 14/06/03; full list of members (9 pages) |
3 June 2003 | Accounts for a medium company made up to 31 October 2002 (22 pages) |
3 June 2003 | Accounts for a medium company made up to 31 October 2002 (22 pages) |
14 December 2002 | Particulars of mortgage/charge (6 pages) |
14 December 2002 | Particulars of mortgage/charge (6 pages) |
2 September 2002 | Accounts for a medium company made up to 31 October 2001 (27 pages) |
2 September 2002 | Accounts for a medium company made up to 31 October 2001 (27 pages) |
18 June 2002 | Return made up to 14/06/02; full list of members
|
18 June 2002 | Return made up to 14/06/02; full list of members
|
30 May 2002 | Director's particulars changed (1 page) |
30 May 2002 | Director's particulars changed (1 page) |
23 July 2001 | Full accounts made up to 31 October 2000 (26 pages) |
23 July 2001 | Full accounts made up to 31 October 2000 (26 pages) |
26 June 2001 | Return made up to 14/06/01; full list of members (8 pages) |
26 June 2001 | Return made up to 14/06/01; full list of members (8 pages) |
30 June 2000 | Accounts for a medium company made up to 31 October 1999 (26 pages) |
30 June 2000 | Accounts for a medium company made up to 31 October 1999 (26 pages) |
20 June 2000 | Return made up to 14/06/00; full list of members (8 pages) |
20 June 2000 | Return made up to 14/06/00; full list of members (8 pages) |
22 June 1999 | Return made up to 14/06/99; full list of members (6 pages) |
22 June 1999 | Return made up to 14/06/99; full list of members (6 pages) |
29 March 1999 | Accounts for a medium company made up to 31 October 1998 (24 pages) |
29 March 1999 | Accounts for a medium company made up to 31 October 1998 (24 pages) |
24 June 1998 | Accounts for a medium company made up to 31 October 1997 (25 pages) |
24 June 1998 | Accounts for a medium company made up to 31 October 1997 (25 pages) |
19 June 1998 | Return made up to 14/06/98; no change of members (4 pages) |
19 June 1998 | Return made up to 14/06/98; no change of members (4 pages) |
22 December 1997 | Secretary resigned (1 page) |
22 December 1997 | New secretary appointed (2 pages) |
22 December 1997 | Secretary resigned (1 page) |
22 December 1997 | New secretary appointed (2 pages) |
17 July 1997 | Return made up to 14/06/97; no change of members (4 pages) |
17 July 1997 | Return made up to 14/06/97; no change of members (4 pages) |
2 July 1997 | Accounts for a medium company made up to 31 October 1996 (23 pages) |
2 July 1997 | Accounts for a medium company made up to 31 October 1996 (23 pages) |
12 June 1996 | Return made up to 14/06/96; full list of members
|
12 June 1996 | Return made up to 14/06/96; full list of members
|
19 March 1996 | Accounts for a medium company made up to 31 October 1995 (22 pages) |
19 March 1996 | Accounts for a medium company made up to 31 October 1995 (22 pages) |
28 June 1995 | Particulars of mortgage/charge (4 pages) |
28 June 1995 | Particulars of mortgage/charge (4 pages) |
19 June 1995 | Accounts for a medium company made up to 31 October 1994 (22 pages) |
19 June 1995 | Accounts for a medium company made up to 31 October 1994 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (72 pages) |
31 August 1993 | Full accounts made up to 31 October 1992 (18 pages) |
31 August 1993 | Full accounts made up to 31 October 1992 (18 pages) |
13 April 1992 | Memorandum and Articles of Association (22 pages) |
13 April 1992 | Resolutions
|
13 April 1992 | Memorandum and Articles of Association (22 pages) |
13 April 1992 | Resolutions
|
21 November 1991 | Resolutions
|
21 November 1991 | Resolutions
|
21 November 1991 | Resolutions
|
30 June 1991 | Full accounts made up to 31 October 1990 (14 pages) |
30 June 1991 | Full accounts made up to 31 October 1990 (14 pages) |
22 December 1926 | Incorporation (20 pages) |
22 December 1926 | Incorporation (20 pages) |