Company NameT.James(Bedlington),Limited
DirectorsAlan James and Alan William James
Company StatusActive
Company Number00842424
CategoryPrivate Limited Company
Incorporation Date24 March 1965(59 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Alan James
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(26 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Hallwood Close
Tanglewood
Nedderton
Northumberland
NE22 6BG
Director NameMr Alan William James
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2009(43 years, 10 months after company formation)
Appointment Duration15 years, 2 months
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address3 Shallon Court
Ashington
Northumberland
NE63 8JJ
Secretary NameMrs Suzanne Jones
StatusCurrent
Appointed16 November 2017(52 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence AddressWest Sleekburn Works
Bedlington
Northumberland
NE22 7LQ
Director NameMr Theodore James
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 9 months after company formation)
Appointment Duration17 years, 1 month (resigned 01 February 2009)
RoleHaulage Contractor And Coal Merchant
Correspondence AddressThe Cottage Cresswell
Morpeth
Northumberlands
NE61 5JY
Secretary NameLynn James
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 9 months after company formation)
Appointment Duration25 years, 10 months (resigned 16 November 2017)
RoleCompany Director
Correspondence AddressThe Old Boathouse Riverside
Morpeth
NE61 1PW

Contact

Websitewww.tjamesbedlington.co.uk/
Telephone01670 530291
Telephone regionMorpeth

Location

Registered AddressWest Sleekburn Works
Bedlington
Northumberland
NE22 7LQ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishEast Bedlington
WardSleekburn

Financials

Year2013
Net Worth£3,609,353
Cash£784,390
Current Liabilities£501,426

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Charges

6 July 2020Delivered on: 9 July 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
14 August 1980Delivered on: 2 September 1980
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises at west sleekburn bedlington title no. Nd 23443 a fixed & floating charge over the undertaking and all property and assets present and future including goodwill, book debts & uncalled capital. (See doc M27 for details).
Outstanding
10 August 1979Delivered on: 22 August 1979
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: West sleekburn works, west sleekburn, bedlington, northumberland. Title no. Nd 23443.
Outstanding

Filing History

2 August 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
6 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
20 October 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
6 January 2022Confirmation statement made on 6 January 2022 with updates (6 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
23 June 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 June 2021Change of share class name or designation (2 pages)
23 June 2021Memorandum and Articles of Association (10 pages)
21 June 2021Particulars of variation of rights attached to shares (2 pages)
21 June 2021Particulars of variation of rights attached to shares (2 pages)
21 June 2021Particulars of variation of rights attached to shares (2 pages)
21 June 2021Particulars of variation of rights attached to shares (2 pages)
15 March 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
6 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
9 July 2020Registration of charge 008424240003, created on 6 July 2020 (18 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
6 January 2020Confirmation statement made on 6 January 2020 with updates (4 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 February 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
1 February 2019Cessation of Alan James as a person with significant control on 5 April 2018 (1 page)
1 February 2019Notification of Alan William James as a person with significant control on 5 April 2018 (2 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
18 April 2018Satisfaction of charge 1 in full (1 page)
18 April 2018Satisfaction of charge 2 in full (1 page)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 November 2017Termination of appointment of Lynn James as a secretary on 16 November 2017 (1 page)
16 November 2017Appointment of Mrs Suzanne Jones as a secretary on 16 November 2017 (2 pages)
16 November 2017Appointment of Mrs Suzanne Jones as a secretary on 16 November 2017 (2 pages)
16 November 2017Termination of appointment of Lynn James as a secretary on 16 November 2017 (1 page)
16 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 October 2016Secretary's details changed for Lynn James on 12 September 2016 (1 page)
14 October 2016Secretary's details changed for Lynn James on 12 September 2016 (1 page)
14 October 2016Director's details changed for Mr Alan James on 12 September 2016 (2 pages)
14 October 2016Director's details changed for Mr Alan James on 12 September 2016 (2 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,100
(6 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,100
(6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,100
(6 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,100
(6 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 January 2014Director's details changed for Mr Alan William James on 1 January 2012 (2 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,100
(6 pages)
2 January 2014Director's details changed for Mr Alan William James on 1 January 2012 (2 pages)
2 January 2014Director's details changed for Mr Alan William James on 1 January 2012 (2 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,100
(6 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
27 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
27 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
13 April 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 1,100
(4 pages)
13 April 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 1,100
(4 pages)
13 April 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 1,100
(4 pages)
23 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
23 March 2011Statement of company's objects (2 pages)
23 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
23 March 2011Statement of company's objects (2 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (9 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (9 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Mr Alan James on 31 December 2009 (2 pages)
18 January 2010Director's details changed for Mr Alan William James on 31 December 2009 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Mr Alan James on 31 December 2009 (2 pages)
18 January 2010Director's details changed for Mr Alan William James on 31 December 2009 (2 pages)
21 October 2009Accounts for a small company made up to 31 March 2009 (8 pages)
21 October 2009Accounts for a small company made up to 31 March 2009 (8 pages)
5 October 2009Appointment of Mr Alan William James as a director (2 pages)
5 October 2009Appointment of Mr Alan William James as a director (2 pages)
4 October 2009Termination of appointment of Theodore James as a director (1 page)
4 October 2009Termination of appointment of Theodore James as a director (1 page)
16 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
16 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
31 December 2008Return made up to 31/12/08; full list of members (4 pages)
31 December 2008Return made up to 31/12/08; full list of members (4 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
1 December 2007Accounts for a small company made up to 31 March 2007 (8 pages)
1 December 2007Accounts for a small company made up to 31 March 2007 (8 pages)
21 January 2007Accounts for a small company made up to 31 March 2006 (9 pages)
21 January 2007Accounts for a small company made up to 31 March 2006 (9 pages)
11 January 2007Return made up to 31/12/06; full list of members (3 pages)
11 January 2007Return made up to 31/12/06; full list of members (3 pages)
1 March 2006Return made up to 31/12/05; full list of members (8 pages)
1 March 2006Return made up to 31/12/05; full list of members (8 pages)
21 December 2005Accounts for a small company made up to 31 March 2005 (9 pages)
21 December 2005Accounts for a small company made up to 31 March 2005 (9 pages)
24 January 2005Accounts for a small company made up to 31 March 2004 (10 pages)
24 January 2005Accounts for a small company made up to 31 March 2004 (10 pages)
6 January 2005Return made up to 31/12/04; full list of members (8 pages)
6 January 2005Return made up to 31/12/04; full list of members (8 pages)
26 January 2004Accounts for a small company made up to 31 March 2003 (9 pages)
26 January 2004Accounts for a small company made up to 31 March 2003 (9 pages)
9 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 09/01/04
(8 pages)
9 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 09/01/04
(8 pages)
7 January 2003Return made up to 31/12/02; full list of members (8 pages)
7 January 2003Return made up to 31/12/02; full list of members (8 pages)
10 June 2002Accounts for a small company made up to 31 March 2002 (7 pages)
10 June 2002Accounts for a small company made up to 31 March 2002 (7 pages)
4 January 2002Return made up to 31/12/01; full list of members (7 pages)
4 January 2002Return made up to 31/12/01; full list of members (7 pages)
6 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
6 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
7 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
7 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
7 January 2000Return made up to 31/12/99; full list of members (7 pages)
7 January 2000Return made up to 31/12/99; full list of members (7 pages)
22 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
4 January 1999Return made up to 31/12/98; full list of members (6 pages)
4 January 1999Return made up to 31/12/98; full list of members (6 pages)
2 June 1998Accounts for a medium company made up to 31 March 1998 (17 pages)
2 June 1998Accounts for a medium company made up to 31 March 1998 (17 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
18 June 1997Full accounts made up to 31 March 1997 (18 pages)
18 June 1997Full accounts made up to 31 March 1997 (18 pages)
4 February 1997Return made up to 31/12/96; no change of members (4 pages)
4 February 1997Return made up to 31/12/96; no change of members (4 pages)
12 July 1996Full accounts made up to 31 March 1996 (19 pages)
12 July 1996Full accounts made up to 31 March 1996 (19 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
22 June 1995Full accounts made up to 31 March 1995 (20 pages)
22 June 1995Full accounts made up to 31 March 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
24 March 1965Incorporation (13 pages)
24 March 1965Incorporation (13 pages)
24 March 1965Certificate of incorporation (1 page)
24 March 1965Certificate of incorporation (1 page)