Company NameEJM Engineered Systems Limited
Company StatusActive
Company Number01492985
CategoryPrivate Limited Company
Incorporation Date23 April 1980(43 years, 11 months ago)
Previous NameFinchmill Limited

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameJohn Bell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(10 years, 10 months after company formation)
Appointment Duration33 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPrestwick Mill Farm
Prestwick
Ponteland
Northumberland
NE20 9UB
Director NameMr Matthew Morton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(10 years, 10 months after company formation)
Appointment Duration33 years, 1 month
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Haswell
Co Durham
DH6 2AJ
Secretary NameValerie Morton
NationalityBritish
StatusCurrent
Appointed28 February 1991(10 years, 10 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressThe Old Vicarage
Haswell
County Durham
DH6 2AJ
Director NameMr Paul James Cable
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2007(27 years, 2 months after company formation)
Appointment Duration16 years, 9 months
RoleRefrigeration Engineer
Country of ResidenceEngland
Correspondence Address50 Deneholm
Whitley Bay
Tyne And Wear
NE25 9AT
Director NameMr Matthew James Morton
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(38 years, 11 months after company formation)
Appointment Duration5 years
RoleDirector - Commercial Refrigeration
Country of ResidenceEngland
Correspondence AddressUnit 1a & 1b Thornley Station Industrial
Estate
Shotton Colliery
Co Durham
DH6 2QA
Director NameMr Colin Mann
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(38 years, 11 months after company formation)
Appointment Duration5 years
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1a Thornley Station Industrial Estate
Shotton Colliery
Durham
DH6 2QA
Director NameMr Adam James Bowey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2022(42 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1a & 1b Thornley Station Industrial
Estate
Shotton Colliery
Co Durham
DH6 2QA
Director NameStephen Jerome George Cheffings
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(10 years, 10 months after company formation)
Appointment Duration30 years, 4 months (resigned 30 June 2021)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressCrossgate Lodge
Farnley Hay Road
Durham City
County Durham
Director NameMr William Redford
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2019(38 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 March 2022)
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressUnit 1a & 1b Thornley Station Industrial
Estate
Shotton Colliery
Co Durham
DH6 2QA

Contact

Websiteejmrefrigeration.co.uk
Email address[email protected]
Telephone01429 836161
Telephone regionHartlepool

Location

Registered AddressUnit 1a & 1b Thornley Station Industrial
Estate
Shotton Colliery
Co Durham
DH6 2QA
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishShotton
WardShotton and South Hetton

Shareholders

13.8k at £1M. Morton
54.13%
Ordinary
11.3k at £1Mrs V. Morton
44.29%
Ordinary
100 at £1Colin Mann
0.39%
Ordinary B
100 at £1Janet Elizabeth Serrechia
0.39%
Ordinary C
100 at £1Matthew James Morton
0.39%
Ordinary D
100 at £1Paul James Cable
0.39%
Ordinary A

Financials

Year2014
Net Worth£805,982
Cash£636,547
Current Liabilities£1,617,546

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return9 March 2024 (2 weeks, 6 days ago)
Next Return Due23 March 2025 (11 months, 4 weeks from now)

Charges

14 June 1985Delivered 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

Filing History

9 June 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
13 March 2023Confirmation statement made on 9 March 2023 with updates (4 pages)
5 July 2022Appointment of Mr Adam James Bowey as a director on 30 April 2022 (2 pages)
24 June 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
16 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
16 March 2022Termination of appointment of William Redford as a director on 4 March 2022 (1 page)
21 September 2021Termination of appointment of Stephen Jerome George Cheffings as a director on 30 June 2021 (1 page)
28 June 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
25 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
4 June 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
23 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
21 March 2019Appointment of Mr Matthew James Morton as a director on 11 March 2019 (2 pages)
20 March 2019Confirmation statement made on 9 March 2019 with updates (6 pages)
20 March 2019Appointment of Mr Colin Mann as a director on 11 March 2019 (2 pages)
20 March 2019Appointment of Mr William Redford as a director on 11 March 2019 (2 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
9 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
9 March 2018Cessation of Paul James Cable as a person with significant control on 9 March 2018 (1 page)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
10 March 2017Confirmation statement made on 3 March 2017 with updates (8 pages)
10 March 2017Confirmation statement made on 3 March 2017 with updates (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 25,400
(9 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 25,400
(9 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 25,400
(9 pages)
20 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 25,400
(9 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 25,400
(9 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 25,400
(9 pages)
14 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
14 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
14 October 2013Statement of capital following an allotment of shares on 28 September 2013
  • GBP 25,400
(9 pages)
14 October 2013Statement of company's objects (2 pages)
14 October 2013Statement of capital following an allotment of shares on 28 September 2013
  • GBP 25,400
(9 pages)
14 October 2013Statement of company's objects (2 pages)
21 March 2013Director's details changed for Paul James Cable on 20 March 2013 (2 pages)
21 March 2013Director's details changed for Paul James Cable on 20 March 2013 (2 pages)
21 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
21 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
15 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
15 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
14 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (9 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (9 pages)
2 March 2010Director's details changed for Mr Matthew Morton on 28 February 2010 (2 pages)
2 March 2010Director's details changed for Paul James Cable on 28 February 2010 (2 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
2 March 2010Director's details changed for Stephen Jerome George Cheffings on 28 February 2010 (2 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
2 March 2010Director's details changed for Stephen Jerome George Cheffings on 28 February 2010 (2 pages)
2 March 2010Director's details changed for Paul James Cable on 28 February 2010 (2 pages)
2 March 2010Director's details changed for Mr Matthew Morton on 28 February 2010 (2 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
25 March 2009Return made up to 28/02/09; full list of members (4 pages)
25 March 2009Return made up to 28/02/09; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 February 2008Registered office changed on 29/02/2008 from unit 1 thornley station ind est shotton colliery co durham DH6 2QA (1 page)
29 February 2008Registered office changed on 29/02/2008 from unit 1 thornley station ind est shotton colliery co durham DH6 2QA (1 page)
29 February 2008Return made up to 28/02/08; full list of members (4 pages)
29 February 2008Return made up to 28/02/08; full list of members (4 pages)
14 July 2007New director appointed (2 pages)
14 July 2007New director appointed (2 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
29 March 2007Return made up to 28/02/07; full list of members (7 pages)
29 March 2007Return made up to 28/02/07; full list of members (7 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
24 April 2006Return made up to 28/02/06; full list of members (7 pages)
24 April 2006Return made up to 28/02/06; full list of members (7 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
20 April 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2004Auditor's resignation (2 pages)
15 November 2004Auditor's resignation (2 pages)
29 April 2004Return made up to 28/02/04; full list of members (7 pages)
29 April 2004Return made up to 28/02/04; full list of members (7 pages)
23 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
23 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (8 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (8 pages)
12 April 2003Return made up to 28/02/03; full list of members (7 pages)
12 April 2003Return made up to 28/02/03; full list of members (7 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
27 March 2002Return made up to 28/02/02; full list of members (7 pages)
27 March 2002Return made up to 28/02/02; full list of members (7 pages)
25 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
25 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
22 March 2001Return made up to 28/02/01; full list of members (7 pages)
22 March 2001Return made up to 28/02/01; full list of members (7 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
6 April 2000Return made up to 28/02/00; full list of members (7 pages)
6 April 2000Return made up to 28/02/00; full list of members (7 pages)
1 April 1999Return made up to 28/02/99; full list of members (6 pages)
1 April 1999Return made up to 28/02/99; full list of members (6 pages)
24 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
24 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
25 March 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 March 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 February 1997Accounts for a small company made up to 30 June 1996 (10 pages)
21 February 1997Accounts for a small company made up to 30 June 1996 (10 pages)
25 April 1996Accounts for a small company made up to 30 June 1995 (10 pages)
25 April 1996Accounts for a small company made up to 30 June 1995 (10 pages)
13 April 1996Return made up to 28/02/96; full list of members (6 pages)
13 April 1996Return made up to 28/02/96; full list of members (6 pages)
4 April 1995Accounts for a small company made up to 30 June 1994 (10 pages)
4 April 1995Accounts for a small company made up to 30 June 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
24 June 1985Particulars of mortgage/charge (3 pages)
24 June 1985Particulars of mortgage/charge (3 pages)
30 July 1982Memorandum and Articles of Association (13 pages)
30 July 1982Memorandum and Articles of Association (13 pages)