Background WavePink WaveYellow Wave

JAMES SOUTHALL & COMPANY LIMITED (00066027)

JAMES SOUTHALL & COMPANY LIMITED (00066027) is an active UK company. incorporated on 24 May 1900. with registered office in Thorpe St Andrew Norwich. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. JAMES SOUTHALL & COMPANY LIMITED has been registered for 125 years. Current directors include GREENSIDES, Claire Naomi, LAMBLE, Peter James, SOUTHALL, Richard Evelyn and 1 others.

Company Number
00066027
Status
active
Type
ltd
Incorporated
24 May 1900
Age
125 years
Address
Peachman Way, Thorpe St Andrew Norwich, NR7 0WF
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
GREENSIDES, Claire Naomi, LAMBLE, Peter James, SOUTHALL, Richard Evelyn, TYLEY, Jennifer Louise
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES SOUTHALL & COMPANY LIMITED

JAMES SOUTHALL & COMPANY LIMITED is an active company incorporated on 24 May 1900 with the registered office located in Thorpe St Andrew Norwich. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. JAMES SOUTHALL & COMPANY LIMITED was registered 125 years ago.(SIC: 46420)

Status

active

Active since 125 years ago

Company No

00066027

LTD Company

Age

125 Years

Incorporated 24 May 1900

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Peachman Way Broadland Business Park Thorpe St Andrew Norwich, NR7 0WF,

Timeline

33 key events • 1900 - 2025

Funding Officers Ownership
Company Founded
May 00
Director Joined
Nov 11
Director Left
Apr 13
Director Joined
Oct 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Apr 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Oct 17
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
May 21
Loan Secured
Jul 21
Director Left
Sept 22
Loan Secured
Nov 22
Loan Cleared
Dec 22
Loan Secured
Dec 22
Director Left
Jan 23
Director Joined
Feb 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Secured
Aug 24
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

GREENSIDES, Claire Naomi

Active
Peachman Way, Thorpe St Andrew NorwichNR7 0WF
Born October 1973
Director
Appointed 11 Nov 2025

LAMBLE, Peter James

Active
20 Boundary Lane, NorwichNR7 0TB
Born February 1961
Director
Appointed 17 Sept 1993

SOUTHALL, Richard Evelyn

Active
Bexley Hill, PetworthGU28 9DZ
Born February 1963
Director
Appointed 14 Sept 2015

TYLEY, Jennifer Louise

Active
Peachman Way, Thorpe St Andrew NorwichNR7 0WF
Born July 1983
Director
Appointed 11 Nov 2025

LAMBLE, Peter James

Resigned
20 Boundary Lane, NorwichNR7 0TB
Secretary
Appointed N/A
Resigned 01 Jan 1997

ROWE, Michael Anthony

Resigned
229 Saint Faiths Road, NorwichNR6 7AP
Secretary
Appointed 19 Jun 2002
Resigned 15 Jul 2016

SPEAKE, Christopher John

Resigned
11 Birchwood, NorwichNR7 0RL
Secretary
Appointed 01 Jan 1997
Resigned 19 Jun 2002

STAFF, Andrew Michael Lawrence

Resigned
Peachman Way, Thorpe St Andrew NorwichNR7 0WF
Secretary
Appointed 18 Jul 2016
Resigned 11 Nov 2016

WESTAWAY, Johanna

Resigned
Peachman Way, Thorpe St Andrew NorwichNR7 0WF
Secretary
Appointed 13 Oct 2017
Resigned 16 Aug 2019

ADAMS, Hugo James

Resigned
Peachman Way, Thorpe St Andrew NorwichNR7 0WF
Born September 1973
Director
Appointed 28 May 2021
Resigned 05 Sept 2022

ANNISON, Robert Philip

Resigned
Peachman Way, Thorpe St Andrew NorwichNR7 0WF
Born April 1981
Director
Appointed 23 Feb 2017
Resigned 02 Oct 2017

ATTWOOD, David John

Resigned
1 Northgate Avenue, Bury St EdmundsIP32 6AZ
Born January 1954
Director
Appointed 28 Jan 2004
Resigned 15 Jan 2009

BENNETT, John Michael

Resigned
7 Indigo Yard, NorwichNR3 3QZ
Born October 1949
Director
Appointed 15 Aug 2000
Resigned 28 Mar 2002

CHESWORTH, Michael Peter

Resigned
The Manor House Langham, HoltNR25 7BT
Born December 1931
Director
Appointed N/A
Resigned 31 Dec 1996

CHURCH, John George

Resigned
The Old Rectory, TowcesterNN12 8EZ
Born May 1936
Director
Appointed 01 Jul 2000
Resigned 30 Jun 2006

CHURCH, John George

Resigned
The Old Rectory, TowcesterNN12 8EZ
Born May 1936
Director
Appointed N/A
Resigned 31 Dec 1998

COX, Graham Edwin John

Resigned
64 Charles Close, NorwichNR12 8TT
Born October 1949
Director
Appointed 01 Jan 2001
Resigned 28 Mar 2013

DAVIES, Eve

Resigned
Julian Road, NottinghamNG2 5AP
Born June 1959
Director
Appointed 03 Oct 2011
Resigned 15 Jul 2016

FRY, John Anthony

Resigned
Church Hill, Saxlingham NethergateNR15 1TD
Born January 1957
Director
Appointed 01 Jul 2006
Resigned 02 Mar 2016

HODKINSON, Michael John

Resigned
20 Branksome Close, NorwichNR4 6SP
Born December 1937
Director
Appointed 01 Jan 1995
Resigned 31 Dec 2000

HOOK, Roger James

Resigned
220 Unthank Road, NorwichNR2 2AH
Born October 1935
Director
Appointed N/A
Resigned 08 Oct 1998

HULL, Michael Francis

Resigned
1 Orwell Road, NorwichNR2 2ND
Born February 1935
Director
Appointed N/A
Resigned 25 Feb 2000

MIRMAN, Sophie

Resigned
33 Bradbourne Street, LondonSW6 3TF
Born October 1956
Director
Appointed 01 Dec 1998
Resigned 02 Oct 2000

RILEY, Stephen Nicholas

Resigned
Wood Norton Hall, Wood NortonNR20 5BE
Born August 1953
Director
Appointed 08 Dec 2015
Resigned 18 Jan 2019

ROWE, Michael Anthony

Resigned
229 Saint Faiths Road, NorwichNR6 7AP
Born February 1961
Director
Appointed 10 Sept 2003
Resigned 15 Jul 2016

STAFF, Andrew Michael Lawrence

Resigned
Peachman Way, Thorpe St Andrew NorwichNR7 0WF
Born February 1975
Director
Appointed 18 Jul 2016
Resigned 11 Nov 2016

TANSLEY, Kate Rickard

Resigned
Peachman Way, Thorpe St Andrew NorwichNR7 0WF
Born July 1977
Director
Appointed 24 Jan 2019
Resigned 05 Jan 2023

WATSON, Ian Andrew

Resigned
Peachman Way, Thorpe St Andrew NorwichNR7 0WF
Born June 1972
Director
Appointed 01 Feb 2016
Resigned 24 Jan 2019

WHITE, David John Howard

Resigned
Peachman Way, Thorpe St Andrew NorwichNR7 0WF
Born September 1938
Director
Appointed 07 Feb 2023
Resigned 11 Nov 2025

WHITE, David John Howard

Resigned
Long YardPE31 8BY
Born September 1938
Director
Appointed N/A
Resigned 30 Sept 2002

WILSON, Jane

Resigned
5 South Street, Bury St EdmundsIP28 6QU
Born February 1963
Director
Appointed 01 Jan 1997
Resigned 16 Sept 2005

WRIGHT, Christopher

Resigned
The Reservoir, CossingtonLE7 4SP
Born April 1960
Director
Appointed 12 Dec 2001
Resigned 08 Dec 2015
Fundings
Financials
Latest Activities

Filing History

198

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2025
AP01Appointment of Director
Accounts With Accounts Type Group
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 September 2022
TM01Termination of Director
Accounts With Accounts Type Group
21 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Resolution
11 September 2019
RESOLUTIONSResolutions
Change Constitution Enactment
11 September 2019
CC05CC05
Termination Secretary Company With Name Termination Date
27 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Group
11 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 October 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Accounts With Accounts Type Group
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 February 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
21 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2016
MR04Satisfaction of Charge
Resolution
16 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 July 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Accounts With Accounts Type Group
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Group
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Group
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Change Person Director Company With Change Date
25 April 2013
CH01Change of Director Details
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Accounts With Accounts Type Group
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Accounts With Accounts Type Group
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Group
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Accounts With Accounts Type Group
25 July 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
16 July 2009
288cChange of Particulars
Legacy
16 July 2009
288cChange of Particulars
Legacy
16 July 2009
288cChange of Particulars
Accounts Amended With Accounts Type Group
8 July 2009
AAMDAAMD
Legacy
2 July 2009
288cChange of Particulars
Legacy
9 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 July 2008
AAAnnual Accounts
Legacy
3 June 2008
363sAnnual Return (shuttle)
Legacy
11 April 2008
169169
Resolution
11 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 August 2007
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Legacy
25 April 2007
288cChange of Particulars
Resolution
16 February 2007
RESOLUTIONSResolutions
Auditors Resignation Company
23 January 2007
AUDAUD
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 June 2006
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Legacy
17 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 June 2005
AAAnnual Accounts
Legacy
15 April 2005
363aAnnual Return
Legacy
12 April 2005
353353
Legacy
15 July 2004
363aAnnual Return
Accounts With Accounts Type Group
24 June 2004
AAAnnual Accounts
Legacy
8 April 2004
363aAnnual Return
Legacy
6 April 2004
288cChange of Particulars
Legacy
6 April 2004
288cChange of Particulars
Legacy
27 March 2004
288cChange of Particulars
Legacy
17 March 2004
88(2)R88(2)R
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
288cChange of Particulars
Legacy
23 January 2004
287Change of Registered Office
Legacy
8 December 2003
88(2)R88(2)R
Legacy
13 October 2003
288aAppointment of Director or Secretary
Resolution
30 May 2003
RESOLUTIONSResolutions
Resolution
30 May 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 May 2003
AAAnnual Accounts
Legacy
15 April 2003
363aAnnual Return
Legacy
11 April 2003
288cChange of Particulars
Legacy
11 April 2003
288cChange of Particulars
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
22 May 2002
AAAnnual Accounts
Legacy
22 April 2002
363aAnnual Return
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
2 April 2002
288cChange of Particulars
Legacy
2 April 2002
88(2)R88(2)R
Legacy
22 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 November 2001
AAAnnual Accounts
Legacy
13 June 2001
123Notice of Increase in Nominal Capital
Resolution
13 June 2001
RESOLUTIONSResolutions
Resolution
13 June 2001
RESOLUTIONSResolutions
Resolution
13 June 2001
RESOLUTIONSResolutions
Legacy
4 April 2001
363aAnnual Return
Legacy
16 February 2001
88(2)R88(2)R
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
288bResignation of Director or Secretary
Legacy
28 November 2000
288bResignation of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
1 August 2000
AAAnnual Accounts
Legacy
4 May 2000
363aAnnual Return
Legacy
27 March 2000
288bResignation of Director or Secretary
Auditors Resignation Company
23 February 2000
AUDAUD
Accounts With Accounts Type Full Group
3 August 1999
AAAnnual Accounts
Legacy
26 May 1999
363aAnnual Return
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
29 September 1998
AAAnnual Accounts
Legacy
7 May 1998
363aAnnual Return
Legacy
22 April 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
7 July 1997
AAAnnual Accounts
Legacy
28 May 1997
363aAnnual Return
Legacy
15 May 1997
353353
Legacy
15 May 1997
88(2)R88(2)R
Legacy
7 February 1997
288aAppointment of Director or Secretary
Legacy
7 February 1997
288aAppointment of Director or Secretary
Legacy
7 February 1997
288bResignation of Director or Secretary
Legacy
7 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
8 September 1996
AAAnnual Accounts
Legacy
16 May 1996
363x363x
Legacy
30 May 1995
363x363x
Resolution
19 May 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 May 1995
AAAnnual Accounts
Legacy
13 April 1995
288288
Legacy
13 April 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 May 1994
363x363x
Accounts With Accounts Type Full Group
27 April 1994
AAAnnual Accounts
Legacy
17 December 1993
288288
Legacy
11 May 1993
363x363x
Accounts With Accounts Type Full Group
21 April 1993
AAAnnual Accounts
Accounts With Accounts Type Full
13 May 1992
AAAnnual Accounts
Legacy
8 May 1992
363x363x
Accounts With Accounts Type Full
13 May 1991
AAAnnual Accounts
Legacy
9 May 1991
363x363x
Legacy
24 July 1990
363363
Legacy
24 July 1990
288288
Legacy
24 July 1990
288288
Accounts With Accounts Type Full Group
10 April 1990
AAAnnual Accounts
Legacy
27 June 1989
363363
Accounts With Accounts Type Full
19 May 1989
AAAnnual Accounts
Legacy
7 July 1988
363363
Accounts With Accounts Type Full
5 May 1988
AAAnnual Accounts
Legacy
15 July 1987
363363
Accounts With Made Up Date
3 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 November 1986
363363
Accounts With Made Up Date
27 October 1982
AAAnnual Accounts
Legacy
27 October 1982
363363
Accounts With Made Up Date
8 December 1981
AAAnnual Accounts
Legacy
22 December 1980
363363
Legacy
4 September 1979
395Particulars of Mortgage or Charge
Legacy
23 September 1977
395Particulars of Mortgage or Charge
Legacy
18 March 1975
395Particulars of Mortgage or Charge
Resolution
4 May 1959
RESOLUTIONSResolutions
Incorporation Company
24 May 1900
NEWINCIncorporation
Legacy
24 May 1900
287Change of Registered Office