Company NameP.J.Engineering Products Limited
DirectorJohn Desmond Hamilton
Company StatusActive
Company Number01886384
CategoryPrivate Limited Company
Incorporation Date15 February 1985(39 years, 1 month ago)
Previous NameEarlfarm Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr John Desmond Hamilton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2008(23 years after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cooks Wood
Biddick
Washington
Tyne & Wear
NE38 7EU
Secretary NameKatherine Carmichael Hamilton
NationalityBritish
StatusCurrent
Appointed29 February 2008(23 years after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cooks Wood
Biddick
Washington
Tyne & Wear
NE38 7EU
Director NameGerald Francis Eskdale
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(6 years, 10 months after company formation)
Appointment Duration16 years, 2 months (resigned 29 February 2008)
RoleGeneral Manager
Correspondence AddressKerrigan House Somersby Wood
Morpeth
Northumberland
NE61 2DX
Director NameIsobel Eskdale
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(6 years, 10 months after company formation)
Appointment Duration16 years, 2 months (resigned 29 February 2008)
RoleSecretary
Correspondence AddressKerrigan House Somersby Wood
Morpeth
Northumberland
NE61 2DX
Secretary NameIsobel Eskdale
NationalityBritish
StatusResigned
Appointed14 December 1991(6 years, 10 months after company formation)
Appointment Duration16 years, 2 months (resigned 29 February 2008)
RoleCompany Director
Correspondence AddressKerrigan House Somersby Wood
Morpeth
Northumberland
NE61 2DX

Contact

Websitewww.pjengineeringproducts.co.uk
Telephone0191 4545553
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRenown Engineering Ltd
Northumberland Business Park West
Cramlington
Northumberland
NE23 7RH
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£1,174,056
Cash£26,170
Current Liabilities£1,082,131

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 December 2023 (3 months, 2 weeks ago)
Next Return Due28 December 2024 (9 months from now)

Charges

29 February 2016Delivered on: 29 February 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
17 May 2013Delivered on: 29 May 2013
Persons entitled: Ge Commercial Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 February 2008Delivered on: 14 March 2008
Persons entitled: Ge Commercial Finance Limited

Classification: Composite all assets guarantee and debenture
Secured details: All monies due or to become due from each of the obligors to the chargee on account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding
16 July 1998Delivered on: 21 July 1998
Satisfied on: 12 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a retention bond in favour of stolt comex seaway limited for the sum of £5,270.
Particulars: The sum of £5,270 together with interest accrued now or tobe held by the bank on an acocunt numbered 52613798.
Fully Satisfied
18 September 1992Delivered on: 25 September 1992
Satisfied on: 12 March 2008
Persons entitled: National Westminster 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: F/H land comprising approx. .45 acres at elswick way south shields tyne and wear. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 December 1985Delivered on: 30 December 1985
Satisfied on: 20 October 1992
Persons entitled: National Westminster 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: L/H elswick way industrial estate, south shields, tyne & wear and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 November 1985Delivered on: 6 November 1985
Satisfied on: 20 June 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific equitable charge over all f/h & l/h property present & future and/or the proceeds of sale fixed & floating charge over goodwill & book debts. Undertaking and all property and assets.
Fully Satisfied

Filing History

18 January 2024Confirmation statement made on 14 December 2023 with no updates (3 pages)
26 September 2023Accounts for a small company made up to 31 December 2022 (11 pages)
23 January 2023Confirmation statement made on 14 December 2022 with no updates (3 pages)
7 July 2022Accounts for a small company made up to 31 December 2021 (12 pages)
10 February 2022Confirmation statement made on 14 December 2021 with no updates (3 pages)
10 August 2021Accounts for a small company made up to 31 December 2020 (12 pages)
8 March 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
16 July 2020Accounts for a small company made up to 31 December 2019 (12 pages)
10 February 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
27 September 2019Accounts for a small company made up to 31 December 2018 (12 pages)
14 February 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
10 July 2018Accounts for a small company made up to 31 December 2017 (11 pages)
13 February 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
8 February 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
8 February 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
28 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
28 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
10 March 2016Satisfaction of charge 5 in full (1 page)
10 March 2016Satisfaction of charge 018863840006 in full (1 page)
10 March 2016Satisfaction of charge 5 in full (1 page)
10 March 2016Satisfaction of charge 018863840006 in full (1 page)
29 February 2016Registration of charge 018863840007, created on 29 February 2016 (9 pages)
29 February 2016Registration of charge 018863840007, created on 29 February 2016 (9 pages)
29 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 64,386
(4 pages)
29 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 64,386
(4 pages)
23 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
23 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
2 March 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 64,386
(4 pages)
2 March 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 64,386
(4 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
11 February 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 64,386
(4 pages)
11 February 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 64,386
(4 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
29 May 2013Registration of charge 018863840006 (43 pages)
29 May 2013Registration of charge 018863840006 (43 pages)
24 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
24 January 2013Registered office address changed from Dudley Lane Dudley Cramlington Northumberland NE23 7RH on 24 January 2013 (1 page)
24 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
24 January 2013Registered office address changed from Dudley Lane Dudley Cramlington Northumberland NE23 7RH on 24 January 2013 (1 page)
6 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
6 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
22 February 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
14 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
14 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
26 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
9 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
9 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
1 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
12 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
12 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
26 March 2009Return made up to 14/12/08; full list of members (4 pages)
26 March 2009Return made up to 14/12/08; full list of members (4 pages)
19 November 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
19 November 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
14 November 2008Accounts for a small company made up to 28 February 2008 (7 pages)
14 November 2008Accounts for a small company made up to 28 February 2008 (7 pages)
13 May 2008Accounting reference date shortened from 30/04/2008 to 28/02/2008 (1 page)
13 May 2008Accounting reference date shortened from 30/04/2008 to 28/02/2008 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
19 March 2008Appointment terminated director gerald eskdale (1 page)
19 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
19 March 2008Secretary appointed katherine carmichael hamilton (2 pages)
19 March 2008Director appointed john desmond hamilton (2 pages)
19 March 2008Appointment terminated director gerald eskdale (1 page)
19 March 2008Director appointed john desmond hamilton (2 pages)
19 March 2008Appointment terminated director and secretary isobel eskdale (1 page)
19 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
19 March 2008Secretary appointed katherine carmichael hamilton (2 pages)
19 March 2008Appointment terminated director and secretary isobel eskdale (1 page)
19 March 2008Declaration of assistance for shares acquisition (5 pages)
19 March 2008Registered office changed on 19/03/2008 from elswick way elswick way industrial estate south shields tyne and wear NE34 0LW (1 page)
19 March 2008Registered office changed on 19/03/2008 from elswick way elswick way industrial estate south shields tyne and wear NE34 0LW (1 page)
19 March 2008Declaration of assistance for shares acquisition (5 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
2 January 2008Return made up to 14/12/07; full list of members (3 pages)
2 January 2008Return made up to 14/12/07; full list of members (3 pages)
10 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 January 2007Return made up to 14/12/06; full list of members (3 pages)
3 January 2007Return made up to 14/12/06; full list of members (3 pages)
15 August 2006Accounts for a small company made up to 30 April 2006 (6 pages)
15 August 2006Accounts for a small company made up to 30 April 2006 (6 pages)
19 December 2005Return made up to 14/12/05; full list of members (3 pages)
19 December 2005Return made up to 14/12/05; full list of members (3 pages)
24 August 2005Accounts for a small company made up to 30 April 2005 (7 pages)
24 August 2005Accounts for a small company made up to 30 April 2005 (7 pages)
21 December 2004Return made up to 14/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 December 2004Return made up to 14/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 September 2004Accounts for a small company made up to 30 April 2004 (7 pages)
23 September 2004Accounts for a small company made up to 30 April 2004 (7 pages)
24 December 2003Return made up to 14/12/03; full list of members (7 pages)
24 December 2003Return made up to 14/12/03; full list of members (7 pages)
15 October 2003Accounts for a small company made up to 30 April 2003 (7 pages)
15 October 2003Accounts for a small company made up to 30 April 2003 (7 pages)
3 January 2003Return made up to 14/12/02; full list of members (7 pages)
3 January 2003Return made up to 14/12/02; full list of members (7 pages)
20 September 2002Accounts for a small company made up to 30 April 2002 (8 pages)
20 September 2002Accounts for a small company made up to 30 April 2002 (8 pages)
18 December 2001Return made up to 14/12/01; full list of members (6 pages)
18 December 2001Return made up to 14/12/01; full list of members (6 pages)
11 September 2001Accounts for a small company made up to 30 April 2001 (8 pages)
11 September 2001Accounts for a small company made up to 30 April 2001 (8 pages)
20 June 2001Declaration of satisfaction of mortgage/charge (1 page)
20 June 2001Declaration of satisfaction of mortgage/charge (1 page)
18 December 2000Return made up to 14/12/00; full list of members (6 pages)
18 December 2000Return made up to 14/12/00; full list of members (6 pages)
23 August 2000Accounts for a small company made up to 30 April 2000 (8 pages)
23 August 2000Accounts for a small company made up to 30 April 2000 (8 pages)
22 December 1999Return made up to 14/12/99; full list of members (6 pages)
22 December 1999Return made up to 14/12/99; full list of members (6 pages)
18 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
18 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
17 December 1998Return made up to 14/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 December 1998Return made up to 14/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
7 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
21 July 1998Particulars of mortgage/charge (3 pages)
21 July 1998Particulars of mortgage/charge (3 pages)
6 February 1998Return made up to 14/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 February 1998Return made up to 14/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 August 1997Accounts for a small company made up to 30 April 1997 (8 pages)
15 August 1997Accounts for a small company made up to 30 April 1997 (8 pages)
19 December 1996Return made up to 14/12/96; full list of members (6 pages)
19 December 1996Return made up to 14/12/96; full list of members (6 pages)
14 October 1996Accounts for a small company made up to 30 April 1996 (9 pages)
14 October 1996Accounts for a small company made up to 30 April 1996 (9 pages)
29 December 1995Return made up to 14/12/95; no change of members (4 pages)
29 December 1995Return made up to 14/12/95; no change of members (4 pages)
14 September 1995Accounts for a small company made up to 30 April 1995 (9 pages)
14 September 1995Accounts for a small company made up to 30 April 1995 (9 pages)