Company NameEnvironmental Measurements Limited
Company StatusActive
Company Number01492809
CategoryPrivate Limited Company
Incorporation Date23 April 1980(44 years ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameProf Patrick Enda Oconnell
Date of BirthApril 1945 (Born 79 years ago)
NationalityIrish
StatusCurrent
Appointed30 August 1991(11 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Orchard
Hepscott
Morpeth
NE61 6HT
Director NameMr Terry John Jenkins
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2004(24 years, 6 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Gairloch Drive
Lambton
Washington
Tyne & Wear
NE38 0DS
Director NameMr Mark Dutton
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2008(28 years, 3 months after company formation)
Appointment Duration15 years, 9 months
RoleTechnical
Country of ResidenceUnited Kingdom
Correspondence Address42 Bideford Gardens
Whitley Bay
Tyne And Wear
NE26 1QP
Secretary NameMr Mark Dutton
StatusCurrent
Appointed01 September 2012(32 years, 4 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence Address7 Jupiter Court
Orion Business Park
North Shields
NE29 7SE
Director NameMrs Fiona Swift
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2021(40 years, 12 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Jupiter Court
Orion Business Park
North Shields
NE29 7SE
Secretary NameMrs Jane Rosemary O'Connell
NationalityBritish
StatusResigned
Appointed30 August 1991(11 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 19 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Woodvale
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9JR
Director NameSales & Marketing Director Malcolm Howey
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(24 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Dovecote Road
Newcastle Upon Tyne
Tyne & Wear
NE12 9LL
Secretary NameSales & Marketing Director Malcolm Howey
NationalityBritish
StatusResigned
Appointed19 October 2004(24 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Dovecote Road
Newcastle Upon Tyne
Tyne & Wear
NE12 9LL

Contact

Websiteemltd.net
Email address[email protected]
Telephone0191 2583757
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address7 Jupiter Court
Orion Business Park
North Shields
NE29 7SE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside

Shareholders

440 at £1Patrick Enda O'connell
55.00%
Ordinary
200 at £1Jane Rosemary O'connell
25.00%
Ordinary
160 at £1Mark Dutton
20.00%
Ordinary

Financials

Year2014
Net Worth£181,976
Cash£108,555
Current Liabilities£87,085

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

21 December 2011Delivered on: 23 December 2011
Persons entitled: Hsbc 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: Property at unit 7 jupiter court orion business park north tyneside with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
16 December 2011Delivered on: 17 December 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 November 1989Delivered on: 7 December 1989
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company 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.
Outstanding

Filing History

11 February 2021Registered office address changed from 4 the Orchard Hepscott Morpeth NE61 6HT England to 7 Jupiter Court Orion Business Park North Shields NE29 7SE on 11 February 2021 (1 page)
10 February 2021Director's details changed for Professor Patrick Enda Oconnell on 6 February 2021 (2 pages)
8 February 2021Registered office address changed from 7 Jupiter Court Orion Business Park North Shields Tyne and Wear NE29 7SE to 4 the Orchard Hepscott Morpeth NE61 6HT on 8 February 2021 (1 page)
9 October 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 August 2019 (10 pages)
16 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
28 May 2019Amended total exemption full accounts made up to 31 August 2017 (11 pages)
21 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
4 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 August 2017 (6 pages)
13 September 2017Notification of Terry Jenkins as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Notification of Terry Jenkins as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
13 September 2017Notification of Mark Dutton as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
13 September 2017Notification of Mark Dutton as a person with significant control on 6 April 2016 (2 pages)
16 January 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
16 January 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
13 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
6 November 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
6 November 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
4 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 800
(5 pages)
4 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 800
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
10 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 800
(5 pages)
10 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 800
(5 pages)
13 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
13 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
18 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 800
(5 pages)
18 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 800
(5 pages)
16 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
16 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
20 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
20 September 2012Appointment of Mr Mark Dutton as a secretary (1 page)
20 September 2012Appointment of Mr Mark Dutton as a secretary (1 page)
20 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
11 September 2012Termination of appointment of Malcolm Howey as a secretary (1 page)
11 September 2012Termination of appointment of Malcolm Howey as a director (1 page)
11 September 2012Termination of appointment of Malcolm Howey as a director (1 page)
11 September 2012Termination of appointment of Malcolm Howey as a secretary (1 page)
19 January 2012Registered office address changed from Business & Innovation Centre Sunderland Enterprise Park (East Wearfield Sunderland SR5 2TA on 19 January 2012 (1 page)
19 January 2012Registered office address changed from Business & Innovation Centre Sunderland Enterprise Park (East Wearfield Sunderland SR5 2TA on 19 January 2012 (1 page)
23 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 November 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
22 November 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
22 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (7 pages)
22 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (7 pages)
28 October 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
10 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (7 pages)
10 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (7 pages)
9 September 2010Director's details changed for Malcolm Howey on 30 August 2010 (2 pages)
9 September 2010Director's details changed for Mark Dutton on 30 August 2010 (2 pages)
9 September 2010Director's details changed for Mark Dutton on 30 August 2010 (2 pages)
9 September 2010Director's details changed for Terry John Jenkins on 30 August 2010 (2 pages)
9 September 2010Director's details changed for Terry John Jenkins on 30 August 2010 (2 pages)
9 September 2010Director's details changed for Malcolm Howey on 30 August 2010 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
16 September 2009Return made up to 30/08/09; full list of members (4 pages)
16 September 2009Return made up to 30/08/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
12 November 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
12 November 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
22 October 2008Return made up to 30/08/08; full list of members (7 pages)
22 October 2008Return made up to 30/08/08; full list of members (7 pages)
22 July 2008Director appointed mark dutton (2 pages)
22 July 2008Director appointed mark dutton (2 pages)
5 March 2008Return made up to 30/08/07; full list of members (7 pages)
5 March 2008Return made up to 30/08/07; full list of members (7 pages)
30 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
30 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
15 September 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
15 September 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
11 September 2006Return made up to 30/08/06; full list of members (7 pages)
11 September 2006Return made up to 30/08/06; full list of members (7 pages)
25 October 2005Return made up to 30/08/05; full list of members (7 pages)
25 October 2005Return made up to 30/08/05; full list of members (7 pages)
10 August 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
10 August 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
14 January 2005Return made up to 30/08/04; full list of members (6 pages)
14 January 2005Return made up to 30/08/04; full list of members (6 pages)
9 November 2004New director appointed (2 pages)
9 November 2004Secretary resigned (1 page)
9 November 2004New secretary appointed;new director appointed (2 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New secretary appointed;new director appointed (2 pages)
9 November 2004Secretary resigned (1 page)
12 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
12 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
5 January 2004Return made up to 30/08/03; full list of members (6 pages)
5 January 2004Return made up to 30/08/03; full list of members (6 pages)
12 March 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
12 March 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
7 November 2002Return made up to 30/08/02; full list of members (6 pages)
7 November 2002Return made up to 30/08/02; full list of members (6 pages)
4 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
4 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
26 September 2001Return made up to 30/08/01; full list of members (6 pages)
26 September 2001Return made up to 30/08/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
4 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
17 October 2000Return made up to 30/08/00; full list of members (6 pages)
17 October 2000Return made up to 30/08/00; full list of members (6 pages)
26 September 2000Accounts for a small company made up to 31 August 1999 (6 pages)
26 September 2000Accounts for a small company made up to 31 August 1999 (6 pages)
28 September 1999Return made up to 30/08/99; no change of members (4 pages)
28 September 1999Return made up to 30/08/99; no change of members (4 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (8 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (8 pages)
3 November 1998Return made up to 30/08/98; no change of members (4 pages)
3 November 1998Return made up to 30/08/98; no change of members (4 pages)
13 July 1998Accounts for a small company made up to 31 August 1997 (8 pages)
13 July 1998Accounts for a small company made up to 31 August 1997 (8 pages)
1 October 1997Return made up to 30/08/97; full list of members (6 pages)
1 October 1997Return made up to 30/08/97; full list of members (6 pages)
9 July 1997Accounts for a small company made up to 31 August 1996 (8 pages)
9 July 1997Accounts for a small company made up to 31 August 1996 (8 pages)
26 September 1996Return made up to 30/08/96; no change of members (4 pages)
26 September 1996Return made up to 30/08/96; no change of members (4 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
26 April 1996Registered office changed on 26/04/96 from: somerset house blagrave street reading RG1 1QB (1 page)
26 April 1996Registered office changed on 26/04/96 from: somerset house blagrave street reading RG1 1QB (1 page)
20 December 1995Return made up to 30/08/95; full list of members (6 pages)
20 December 1995Return made up to 30/08/95; full list of members (6 pages)