Hepscott
Morpeth
NE61 6HT
Director Name | Mr Terry John Jenkins |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2004(24 years, 6 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Gairloch Drive Lambton Washington Tyne & Wear NE38 0DS |
Director Name | Mr Mark Dutton |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2008(28 years, 3 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Technical |
Country of Residence | United Kingdom |
Correspondence Address | 42 Bideford Gardens Whitley Bay Tyne And Wear NE26 1QP |
Secretary Name | Mr Mark Dutton |
---|---|
Status | Current |
Appointed | 01 September 2012(32 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Correspondence Address | 7 Jupiter Court Orion Business Park North Shields NE29 7SE |
Director Name | Mrs Fiona Swift |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2021(40 years, 12 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Jupiter Court Orion Business Park North Shields NE29 7SE |
Secretary Name | Mrs Jane Rosemary O'Connell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(11 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 19 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Woodvale Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9JR |
Director Name | Sales & Marketing Director Malcolm Howey |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(24 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dovecote Road Newcastle Upon Tyne Tyne & Wear NE12 9LL |
Secretary Name | Sales & Marketing Director Malcolm Howey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(24 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dovecote Road Newcastle Upon Tyne Tyne & Wear NE12 9LL |
Website | emltd.net |
---|---|
Email address | [email protected] |
Telephone | 0191 2583757 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 7 Jupiter Court Orion Business Park North Shields NE29 7SE |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Chirton |
Built Up Area | Tyneside |
440 at £1 | Patrick Enda O'connell 55.00% Ordinary |
---|---|
200 at £1 | Jane Rosemary O'connell 25.00% Ordinary |
160 at £1 | Mark Dutton 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £181,976 |
Cash | £108,555 |
Current Liabilities | £87,085 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
21 December 2011 | Delivered 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 2011 | Delivered 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 1989 | Delivered 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 |
11 February 2021 | Registered 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 2021 | Director's details changed for Professor Patrick Enda Oconnell on 6 February 2021 (2 pages) |
8 February 2021 | Registered 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 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
16 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
28 May 2019 | Amended total exemption full accounts made up to 31 August 2017 (11 pages) |
21 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
4 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 August 2017 (6 pages) |
13 September 2017 | Notification of Terry Jenkins as a person with significant control on 6 April 2016 (2 pages) |
13 September 2017 | Notification of Terry Jenkins as a person with significant control on 6 April 2016 (2 pages) |
13 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
13 September 2017 | Notification of Mark Dutton as a person with significant control on 6 April 2016 (2 pages) |
13 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
13 September 2017 | Notification of Mark Dutton as a person with significant control on 6 April 2016 (2 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
13 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
4 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
31 October 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
10 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
13 November 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
18 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
16 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
20 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Appointment of Mr Mark Dutton as a secretary (1 page) |
20 September 2012 | Appointment of Mr Mark Dutton as a secretary (1 page) |
20 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Termination of appointment of Malcolm Howey as a secretary (1 page) |
11 September 2012 | Termination of appointment of Malcolm Howey as a director (1 page) |
11 September 2012 | Termination of appointment of Malcolm Howey as a director (1 page) |
11 September 2012 | Termination of appointment of Malcolm Howey as a secretary (1 page) |
19 January 2012 | Registered office address changed from Business & Innovation Centre Sunderland Enterprise Park (East Wearfield Sunderland SR5 2TA on 19 January 2012 (1 page) |
19 January 2012 | Registered office address changed from Business & Innovation Centre Sunderland Enterprise Park (East Wearfield Sunderland SR5 2TA on 19 January 2012 (1 page) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
22 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (7 pages) |
22 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (7 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
10 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (7 pages) |
10 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (7 pages) |
9 September 2010 | Director's details changed for Malcolm Howey on 30 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Mark Dutton on 30 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Mark Dutton on 30 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Terry John Jenkins on 30 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Terry John Jenkins on 30 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Malcolm Howey on 30 August 2010 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
16 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
16 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
22 October 2008 | Return made up to 30/08/08; full list of members (7 pages) |
22 October 2008 | Return made up to 30/08/08; full list of members (7 pages) |
22 July 2008 | Director appointed mark dutton (2 pages) |
22 July 2008 | Director appointed mark dutton (2 pages) |
5 March 2008 | Return made up to 30/08/07; full list of members (7 pages) |
5 March 2008 | Return made up to 30/08/07; full list of members (7 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
11 September 2006 | Return made up to 30/08/06; full list of members (7 pages) |
11 September 2006 | Return made up to 30/08/06; full list of members (7 pages) |
25 October 2005 | Return made up to 30/08/05; full list of members (7 pages) |
25 October 2005 | Return made up to 30/08/05; full list of members (7 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
14 January 2005 | Return made up to 30/08/04; full list of members (6 pages) |
14 January 2005 | Return made up to 30/08/04; full list of members (6 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | Secretary resigned (1 page) |
9 November 2004 | New secretary appointed;new director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New secretary appointed;new director appointed (2 pages) |
9 November 2004 | Secretary resigned (1 page) |
12 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
12 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
5 January 2004 | Return made up to 30/08/03; full list of members (6 pages) |
5 January 2004 | Return made up to 30/08/03; full list of members (6 pages) |
12 March 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
12 March 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
7 November 2002 | Return made up to 30/08/02; full list of members (6 pages) |
7 November 2002 | Return made up to 30/08/02; full list of members (6 pages) |
4 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
4 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
26 September 2001 | Return made up to 30/08/01; full list of members (6 pages) |
26 September 2001 | Return made up to 30/08/01; full list of members (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
17 October 2000 | Return made up to 30/08/00; full list of members (6 pages) |
17 October 2000 | Return made up to 30/08/00; full list of members (6 pages) |
26 September 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
26 September 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
28 September 1999 | Return made up to 30/08/99; no change of members (4 pages) |
28 September 1999 | Return made up to 30/08/99; no change of members (4 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
3 November 1998 | Return made up to 30/08/98; no change of members (4 pages) |
3 November 1998 | Return made up to 30/08/98; no change of members (4 pages) |
13 July 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
13 July 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
1 October 1997 | Return made up to 30/08/97; full list of members (6 pages) |
1 October 1997 | Return made up to 30/08/97; full list of members (6 pages) |
9 July 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
9 July 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
26 September 1996 | Return made up to 30/08/96; no change of members (4 pages) |
26 September 1996 | Return made up to 30/08/96; no change of members (4 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
26 April 1996 | Registered office changed on 26/04/96 from: somerset house blagrave street reading RG1 1QB (1 page) |
26 April 1996 | Registered office changed on 26/04/96 from: somerset house blagrave street reading RG1 1QB (1 page) |
20 December 1995 | Return made up to 30/08/95; full list of members (6 pages) |
20 December 1995 | Return made up to 30/08/95; full list of members (6 pages) |