Company NameNorland (Wools) Limited
Company StatusDissolved
Company Number00992480
CategoryPrivate Limited Company
Incorporation Date22 October 1970(53 years, 6 months ago)
Dissolution Date5 April 2019 (5 years 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 Terrence Knox
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1991(21 years, 1 month after company formation)
Appointment Duration27 years, 3 months (closed 05 April 2019)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressUnit 10 Toll Bridge Road
Blaydon Trade Park
Blaydon-On-Tyne
Tyne And Wear
NE21 5TR
Secretary NameMr William Roland Edward Burgess
NationalityBritish
StatusClosed
Appointed15 December 1991(21 years, 1 month after company formation)
Appointment Duration27 years, 3 months (closed 05 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Toll Bridge Road
Blaydon Trade Park
Blaydon-On-Tyne
Tyne And Wear
NE21 5TR
Director NameMr William Roland Edward Burgess
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1995(24 years, 7 months after company formation)
Appointment Duration23 years, 11 months (closed 05 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Toll Bridge Road
Blaydon Trade Park
Blaydon-On-Tyne
Tyne And Wear
NE21 5TR
Director NameMr Raymond Hedley
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(21 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address20 Glencoe Avenue
Chester Le Street
County Durham
DH2 2JJ
Director NameRoland Burgess
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(21 years, 1 month after company formation)
Appointment Duration22 years, 4 months (resigned 16 April 2014)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Toll Bridge Road
Blaydon Trade Park
Blaydon-On-Tyne
Tyne And Wear
NE21 5TR
Director NameMr Cecil Philip Hume
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(24 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 January 2001)
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 AddressUnit 10 Toll Bridge Road
Blaydon Trade Park
Blaydon-On-Tyne
Tyne And Wear
NE21 5TR
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside

Shareholders

50k at £1Roland Burgess LTD
100.00%
Ordinary
1 at £1Roland Burgess
0.00%
Ordinary

Financials

Year2014
Net Worth£190,999
Cash£41,663
Current Liabilities£486,162

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

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 roland burgess, 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
2 September 1985Delivered on: 17 September 1985
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 f/h & l/h properties & proceeds of sale thereof fixed & floating charge over undertaking and all property and assets present and future including goodiwll bookdebts.
Outstanding
23 May 1983Delivered on: 27 May 1983
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

5 April 2019Final Gazette dissolved following liquidation (1 page)
5 January 2019Return of final meeting in a creditors' voluntary winding up (18 pages)
4 April 2018Liquidators' statement of receipts and payments to 25 February 2018 (19 pages)
23 March 2017Liquidators' statement of receipts and payments to 25 February 2017 (15 pages)
23 March 2017Liquidators' statement of receipts and payments to 25 February 2017 (15 pages)
16 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-26
(1 page)
16 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-26
(1 page)
16 March 2016Appointment of a voluntary liquidator (1 page)
16 March 2016Appointment of a voluntary liquidator (1 page)
15 March 2016Statement of affairs with form 4.19 (8 pages)
15 March 2016Statement of affairs with form 4.19 (19 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 50,000
(4 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 50,000
(4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
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 50,000
(4 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 50,000
(4 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 50,000
(4 pages)
8 January 2015Termination of appointment of Roland Burgess as a director on 16 April 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 Trade Park 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 Trade Park 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 50,000
(4 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 50,000
(4 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 50,000
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 September 2013All of the property or undertaking has been released from charge 2 (2 pages)
9 September 2013All of the property or undertaking has been released from charge 2 (2 pages)
22 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 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)
26 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (4 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 2011Director's details changed for Roland 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 2011Secretary's details changed for Mr William Roland Edward Burgess on 25 November 2011 (1 page)
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 2011Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
13 January 2011Director's details changed for Mr Terrence Knox on 4 June 2010 (2 pages)
13 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
13 January 2011Director's details changed for Mr Terrence Knox on 4 June 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)
18 January 2010Director's details changed for Roland Burgess on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Roland Burgess on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Terrence Knox on 18 January 2010 (2 pages)
18 January 2010Director's details changed for William Roland Edward Burgess on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for William Roland Edward Burgess on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Terrence Knox on 18 January 2010 (2 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)
2 February 2009Return made up to 02/12/08; full list of members (4 pages)
2 February 2009Return made up to 02/12/08; full list of members (4 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)
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)
18 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
4 December 2006Return made up to 02/12/06; full list of members (3 pages)
4 December 2006Return made up to 02/12/06; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (9 pages)
4 November 2006Full accounts made up to 31 December 2005 (9 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)
3 November 2005Full accounts made up to 31 December 2004 (9 pages)
3 November 2005Full accounts made up to 31 December 2004 (9 pages)
29 December 2004Return made up to 02/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2004Return made up to 02/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2004Full accounts made up to 31 December 2003 (10 pages)
9 November 2004Full accounts made up to 31 December 2003 (10 pages)
12 December 2003Return made up to 02/12/03; full list of members
  • 363(287) ‐ Registered office changed on 12/12/03
(7 pages)
12 December 2003Return made up to 02/12/03; full list of members
  • 363(287) ‐ Registered office changed on 12/12/03
(7 pages)
19 September 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
19 September 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
9 December 2002Return made up to 02/12/02; full list of members (7 pages)
9 December 2002Return made up to 02/12/02; full list of members (7 pages)
29 October 2002Full accounts made up to 31 December 2001 (9 pages)
29 October 2002Full accounts made up to 31 December 2001 (9 pages)
23 January 2002Return made up to 02/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 January 2002Return made up to 02/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 August 2001Full accounts made up to 31 December 2000 (10 pages)
21 August 2001Full accounts made up to 31 December 2000 (10 pages)
12 December 2000Return made up to 02/12/00; full list of members (7 pages)
12 December 2000Return made up to 02/12/00; full list of members (7 pages)
28 September 2000Full accounts made up to 31 December 1999 (9 pages)
28 September 2000Full accounts made up to 31 December 1999 (9 pages)
24 January 2000Return made up to 02/12/99; full list of members (7 pages)
24 January 2000Return made up to 02/12/99; full list of members (7 pages)
2 August 1999Full accounts made up to 31 December 1998 (9 pages)
2 August 1999Full accounts made up to 31 December 1998 (9 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 accounts made up to 31 December 1997 (9 pages)
22 July 1998Full accounts made up to 31 December 1997 (9 pages)
31 January 1998Return made up to 02/12/97; no change of members (4 pages)
31 January 1998Return made up to 02/12/97; no change of members (4 pages)
5 November 1997Full accounts made up to 31 December 1996 (9 pages)
5 November 1997Full accounts made up to 31 December 1996 (9 pages)
29 January 1997Return made up to 02/12/95; full list of members (5 pages)
29 January 1997Return made up to 02/12/95; full list of members (5 pages)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
18 December 1996Return made up to 02/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 December 1996Return made up to 02/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 November 1996Full accounts made up to 31 December 1995 (8 pages)
1 November 1996Full accounts made up to 31 December 1995 (8 pages)
17 July 1996Particulars of mortgage/charge (3 pages)
17 July 1996Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)