Company NameJames Burrows Limited
DirectorsJames Alexander Burrows and Phillip John Burrows
Company StatusActive
Company Number00623329
CategoryPrivate Limited Company
Incorporation Date17 March 1959(64 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr James Alexander Burrows
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(31 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleButcher
Country of ResidenceEngland
Correspondence Address323 Katherine Street
Ashton-Under-Lyne
Lancashire
OL6 7AE
Director NameMr Phillip John Burrows
Date of BirthFebruary 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(31 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleButcher
Country of ResidenceEngland
Correspondence Address323 Katherine Street
Ashton-Under-Lyne
Lancashire
OL6 7AE
Secretary NameMr James Alexander Burrows
NationalityBritish
StatusCurrent
Appointed29 September 2008(49 years, 6 months after company formation)
Appointment Duration15 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address323,Katherine Street
Ashton Under Lyne.
Manchester.
OL6 7AE
Director NameMrs Jane Burrows
Date of BirthMarch 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(31 years, 9 months after company formation)
Appointment Duration14 years, 3 months (resigned 06 April 2005)
RoleShop Manager
Correspondence AddressDenewood
61 Broadoak Road
Ashton-Under-Lyne
Lancashire
OL6 8QD
Director NameMr John Craven Burrows
Date of BirthMay 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(31 years, 9 months after company formation)
Appointment Duration22 years, 4 months (resigned 29 April 2013)
RoleMaster Butcher
Country of ResidenceEngland
Correspondence Address323 Katherine Street
Ashton-Under-Lyne
Lancashire
OL6 7AE
Secretary NameJill Helen Biondi
NationalityBritish
StatusResigned
Appointed31 December 1990(31 years, 9 months after company formation)
Appointment Duration17 years, 2 months (resigned 01 March 2008)
RoleCompany Director
Correspondence Address3 Rosewood Close
Dukinfield
Cheshire
SK16 5RQ
Director NameJill Helen Biondi
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(35 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 March 2008)
RoleCertified Accountant
Correspondence Address3 Rosewood Close
Dukinfield
Cheshire
SK16 5RQ

Contact

Telephone0161 3440750
Telephone regionManchester

Location

Registered Address323 Katherine Street
Ashton-Under-Lyne
Lancashire
OL6 7AE
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1James Alexander Burrows
50.00%
Ordinary
2k at £1Phillip John Burrows
50.00%
Ordinary

Financials

Year2014
Net Worth£498,663
Cash£33,184
Current Liabilities£397,137

Accounts

Latest Accounts30 April 2022 (1 year, 5 months ago)
Next Accounts Due31 January 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 March 2023 (7 months ago)
Next Return Due17 March 2024 (5 months, 2 weeks from now)

Charges

2 August 1993Delivered on: 19 August 1993
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £62,937.
Particulars: All right title and interest in all sums payable under the insurance.
Outstanding
29 July 1986Delivered on: 6 August 1986
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: Land and butchery premises situate and fronting to katherine street ashton-under-lyne, lancashire.
Outstanding
8 July 1985Delivered on: 11 July 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 and equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof. Fixed & floating charges in undertaking and all property and assets present and future including goodwill book debts & the benefit of any licences.
Outstanding
10 February 1977Delivered on: 15 February 1977
Satisfied on: 24 April 2015
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: L/H shop, 170, market street, droylsden tameside, greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

3 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
10 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
6 March 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
5 March 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
26 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Termination of appointment of John Craven Burrows as a director on 29 April 2013 (1 page)
28 January 2016Termination of appointment of John Craven Burrows as a director on 29 April 2013 (1 page)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 4,000
(4 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 4,000
(4 pages)
24 April 2015Satisfaction of charge 1 in full (4 pages)
24 April 2015Satisfaction of charge 1 in full (4 pages)
11 March 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 4,000
(4 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 4,000
(4 pages)
7 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 4,000
(5 pages)
7 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 4,000
(5 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
8 April 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
8 April 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
2 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
22 February 2011Registered office address changed from 323,Katherine Street, Ashton Under Lyne. Manchester. OL6 7AE on 22 February 2011 (1 page)
22 February 2011Director's details changed for Mr Phillip John Burrows on 1 January 2010 (2 pages)
22 February 2011Director's details changed for Mr John Craven Burrows on 1 January 2010 (2 pages)
22 February 2011Secretary's details changed for Mr James Alexander Burrows on 1 January 2010 (1 page)
22 February 2011Director's details changed for Mr James Alexander Burrows on 1 January 2010 (2 pages)
22 February 2011Registered office address changed from 323,Katherine Street, Ashton Under Lyne. Manchester. OL6 7AE on 22 February 2011 (1 page)
22 February 2011Director's details changed for Mr John Craven Burrows on 1 January 2010 (2 pages)
22 February 2011Director's details changed for Mr John Craven Burrows on 1 January 2010 (2 pages)
22 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
22 February 2011Director's details changed for Mr James Alexander Burrows on 1 January 2010 (2 pages)
22 February 2011Secretary's details changed for Mr James Alexander Burrows on 1 January 2010 (1 page)
22 February 2011Director's details changed for Mr James Alexander Burrows on 1 January 2010 (2 pages)
22 February 2011Secretary's details changed for Mr James Alexander Burrows on 1 January 2010 (1 page)
22 February 2011Director's details changed for Mr Phillip John Burrows on 1 January 2010 (2 pages)
22 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
22 February 2011Director's details changed for Mr Phillip John Burrows on 1 January 2010 (2 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 April 2010Director's details changed for Mr John Craven Burrows on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Mr Phillip John Burrows on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Mr James Alexander Burrows on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Mr John Craven Burrows on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Mr Phillip John Burrows on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Mr James Alexander Burrows on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Mr James Alexander Burrows on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Mr Phillip John Burrows on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Mr John Craven Burrows on 1 October 2009 (2 pages)
1 March 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 March 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 May 2009Return made up to 31/12/08; no change of members (6 pages)
2 May 2009Return made up to 31/12/08; no change of members (6 pages)
31 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
31 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
30 September 2008Secretary appointed mr james alexander burrows (1 page)
30 September 2008Secretary appointed mr james alexander burrows (1 page)
29 September 2008Appointment terminated director jill biondi (1 page)
29 September 2008Appointment terminated director jill biondi (1 page)
29 September 2008Return made up to 31/12/07; full list of members (5 pages)
29 September 2008Appointment terminated secretary jill biondi (1 page)
29 September 2008Appointment terminated secretary jill biondi (1 page)
29 September 2008Return made up to 31/12/07; full list of members (5 pages)
26 June 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
26 June 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
6 November 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
6 November 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
19 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 May 2006Return made up to 31/12/05; full list of members (9 pages)
2 May 2006Return made up to 31/12/05; full list of members (9 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
15 February 2005Return made up to 31/12/04; full list of members (9 pages)
15 February 2005Return made up to 31/12/04; full list of members (9 pages)
2 March 2004Accounts for a medium company made up to 30 April 2003 (22 pages)
2 March 2004Accounts for a medium company made up to 30 April 2003 (22 pages)
16 January 2004Return made up to 31/12/03; full list of members (9 pages)
16 January 2004Return made up to 31/12/03; full list of members (9 pages)
5 March 2003Full accounts made up to 30 April 2002 (22 pages)
5 March 2003Full accounts made up to 30 April 2002 (22 pages)
3 February 2003Return made up to 31/12/02; full list of members (9 pages)
3 February 2003Return made up to 31/12/02; full list of members (9 pages)
3 April 2002Full accounts made up to 30 April 2001 (19 pages)
3 April 2002Full accounts made up to 30 April 2001 (19 pages)
26 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 2001Full accounts made up to 30 April 2000 (19 pages)
2 March 2001Full accounts made up to 30 April 2000 (19 pages)
29 January 2001Return made up to 31/12/00; full list of members (8 pages)
29 January 2001Return made up to 31/12/00; full list of members (8 pages)
3 March 2000Full accounts made up to 30 April 1999 (19 pages)
3 March 2000Full accounts made up to 30 April 1999 (19 pages)
29 December 1999Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 December 1999Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 February 1999Full accounts made up to 30 April 1998 (19 pages)
25 February 1999Full accounts made up to 30 April 1998 (19 pages)
24 January 1999Return made up to 31/12/98; no change of members (6 pages)
24 January 1999Return made up to 31/12/98; no change of members (6 pages)
20 May 1998Director's particulars changed (1 page)
20 May 1998Director's particulars changed (1 page)
19 March 1998Return made up to 31/12/97; full list of members (8 pages)
19 March 1998Return made up to 31/12/97; full list of members (8 pages)
2 March 1998Full accounts made up to 30 April 1997 (21 pages)
2 March 1998Full accounts made up to 30 April 1997 (21 pages)
11 March 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1996Full accounts made up to 30 April 1996 (23 pages)
17 September 1996Full accounts made up to 30 April 1996 (23 pages)
24 March 1996Accounts for a small company made up to 30 April 1995 (10 pages)
24 March 1996Accounts for a small company made up to 30 April 1995 (10 pages)
11 January 1996Return made up to 31/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 January 1996Return made up to 31/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 September 1985Memorandum and Articles of Association (7 pages)
3 September 1985Memorandum and Articles of Association (7 pages)
17 March 1959Incorporation (22 pages)
17 March 1959Incorporation (22 pages)