Prestwick
Ponteland
Northumberland
NE20 9UB
Director Name | Mr Matthew Morton |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 1991(10 years, 10 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Old Vicarage Haswell Co Durham DH6 2AJ |
Secretary Name | Valerie Morton |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1991(10 years, 10 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | The Old Vicarage Haswell County Durham DH6 2AJ |
Director Name | Mr Paul James Cable |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2007(27 years, 2 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Refrigeration Engineer |
Country of Residence | England |
Correspondence Address | 50 Deneholm Whitley Bay Tyne And Wear NE25 9AT |
Director Name | Mr Matthew James Morton |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2019(38 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Director - Commercial Refrigeration |
Country of Residence | England |
Correspondence Address | Unit 1a & 1b Thornley Station Industrial Estate Shotton Colliery Co Durham DH6 2QA |
Director Name | Mr Colin Mann |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2019(38 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1a Thornley Station Industrial Estate Shotton Colliery Durham DH6 2QA |
Director Name | Mr Adam James Bowey |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2022(42 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1a & 1b Thornley Station Industrial Estate Shotton Colliery Co Durham DH6 2QA |
Director Name | Stephen Jerome George Cheffings |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(10 years, 10 months after company formation) |
Appointment Duration | 30 years, 4 months (resigned 30 June 2021) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Crossgate Lodge Farnley Hay Road Durham City County Durham |
Director Name | Mr William Redford |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2019(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 March 2022) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | Unit 1a & 1b Thornley Station Industrial Estate Shotton Colliery Co Durham DH6 2QA |
Website | ejmrefrigeration.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01429 836161 |
Telephone region | Hartlepool |
Registered Address | Unit 1a & 1b Thornley Station Industrial Estate Shotton Colliery Co Durham DH6 2QA |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Shotton |
Ward | Shotton and South Hetton |
13.8k at £1 | M. Morton 54.13% Ordinary |
---|---|
11.3k at £1 | Mrs V. Morton 44.29% Ordinary |
100 at £1 | Colin Mann 0.39% Ordinary B |
100 at £1 | Janet Elizabeth Serrechia 0.39% Ordinary C |
100 at £1 | Matthew James Morton 0.39% Ordinary D |
100 at £1 | Paul James Cable 0.39% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £805,982 |
Cash | £636,547 |
Current Liabilities | £1,617,546 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 9 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 23 March 2025 (11 months, 4 weeks from now) |
14 June 1985 | Delivered on: 24 June 1985 Satisfied on: 24 June 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See doc M35). 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. Fully Satisfied |
---|
9 June 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
---|---|
13 March 2023 | Confirmation statement made on 9 March 2023 with updates (4 pages) |
5 July 2022 | Appointment of Mr Adam James Bowey as a director on 30 April 2022 (2 pages) |
24 June 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
16 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
16 March 2022 | Termination of appointment of William Redford as a director on 4 March 2022 (1 page) |
21 September 2021 | Termination of appointment of Stephen Jerome George Cheffings as a director on 30 June 2021 (1 page) |
28 June 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
25 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
4 June 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
23 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
3 April 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
21 March 2019 | Appointment of Mr Matthew James Morton as a director on 11 March 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 9 March 2019 with updates (6 pages) |
20 March 2019 | Appointment of Mr Colin Mann as a director on 11 March 2019 (2 pages) |
20 March 2019 | Appointment of Mr William Redford as a director on 11 March 2019 (2 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
9 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
9 March 2018 | Cessation of Paul James Cable as a person with significant control on 9 March 2018 (1 page) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
10 March 2017 | Confirmation statement made on 3 March 2017 with updates (8 pages) |
10 March 2017 | Confirmation statement made on 3 March 2017 with updates (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
20 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
14 October 2013 | Resolutions
|
14 October 2013 | Resolutions
|
14 October 2013 | Statement of capital following an allotment of shares on 28 September 2013
|
14 October 2013 | Statement of company's objects (2 pages) |
14 October 2013 | Statement of capital following an allotment of shares on 28 September 2013
|
14 October 2013 | Statement of company's objects (2 pages) |
21 March 2013 | Director's details changed for Paul James Cable on 20 March 2013 (2 pages) |
21 March 2013 | Director's details changed for Paul James Cable on 20 March 2013 (2 pages) |
21 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
21 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
15 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
15 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
14 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
14 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
2 March 2010 | Director's details changed for Mr Matthew Morton on 28 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Paul James Cable on 28 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Director's details changed for Stephen Jerome George Cheffings on 28 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Director's details changed for Stephen Jerome George Cheffings on 28 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Paul James Cable on 28 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Matthew Morton on 28 February 2010 (2 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
25 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
25 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from unit 1 thornley station ind est shotton colliery co durham DH6 2QA (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from unit 1 thornley station ind est shotton colliery co durham DH6 2QA (1 page) |
29 February 2008 | Return made up to 28/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 28/02/08; full list of members (4 pages) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | New director appointed (2 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
29 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
29 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
24 April 2006 | Return made up to 28/02/06; full list of members (7 pages) |
24 April 2006 | Return made up to 28/02/06; full list of members (7 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
20 April 2005 | Return made up to 28/02/05; full list of members
|
20 April 2005 | Return made up to 28/02/05; full list of members
|
15 November 2004 | Auditor's resignation (2 pages) |
15 November 2004 | Auditor's resignation (2 pages) |
29 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
29 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
23 February 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
23 February 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
3 May 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
3 May 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
12 April 2003 | Return made up to 28/02/03; full list of members (7 pages) |
12 April 2003 | Return made up to 28/02/03; full list of members (7 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
27 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
27 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
25 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
25 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
22 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
22 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
6 April 2000 | Return made up to 28/02/00; full list of members (7 pages) |
6 April 2000 | Return made up to 28/02/00; full list of members (7 pages) |
1 April 1999 | Return made up to 28/02/99; full list of members (6 pages) |
1 April 1999 | Return made up to 28/02/99; full list of members (6 pages) |
24 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
24 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
25 March 1997 | Return made up to 28/02/97; no change of members
|
25 March 1997 | Return made up to 28/02/97; no change of members
|
21 February 1997 | Accounts for a small company made up to 30 June 1996 (10 pages) |
21 February 1997 | Accounts for a small company made up to 30 June 1996 (10 pages) |
25 April 1996 | Accounts for a small company made up to 30 June 1995 (10 pages) |
25 April 1996 | Accounts for a small company made up to 30 June 1995 (10 pages) |
13 April 1996 | Return made up to 28/02/96; full list of members (6 pages) |
13 April 1996 | Return made up to 28/02/96; full list of members (6 pages) |
4 April 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |
4 April 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
24 June 1985 | Particulars of mortgage/charge (3 pages) |
24 June 1985 | Particulars of mortgage/charge (3 pages) |
30 July 1982 | Memorandum and Articles of Association (13 pages) |
30 July 1982 | Memorandum and Articles of Association (13 pages) |