Westbrook
Warrington
Cheshire
WA5 7NS
Director Name | Mr Neil Andrew Stinson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2011(70 years, 10 months after company formation) |
Appointment Duration | 12 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Secretary Name | Christopher John Tinsley |
---|---|
Status | Current |
Appointed | 15 September 2011(70 years, 10 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | Sirius House, Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Director Name | Michael Graham Smith |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(51 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 23 April 1993) |
Role | Company Director |
Correspondence Address | Argrove House Elvington Lane Hawkinge Folkestone Kent CT18 7AD |
Director Name | Martin John Shirley |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(51 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 January 1999) |
Role | Company Director |
Correspondence Address | Burnham House The Street Bredgar Sittingbourne Kent ME9 8EX |
Director Name | Mr John Brian Roberts |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(51 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 03 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Holbrook Lane Chislehurst Kent BR7 6PE |
Director Name | Alan Michael Crowe |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(51 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 4 Courtenay Avenue Sutton Surrey SM2 5ND |
Director Name | John Lomax Cookson |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(51 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 February 1999) |
Role | Company Director |
Correspondence Address | 6 Jameson Street London W8 7SH |
Director Name | Peter John Callaghan |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(51 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 03 May 2000) |
Role | Company Director |
Correspondence Address | Penn Oast Manor Lane Hollingbourne Maidstone Kent ME17 1UN |
Secretary Name | Derek David Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(51 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 03 May 2000) |
Role | Company Director |
Correspondence Address | The Laurels 14 Woolwich Road Belvedere Kent DA17 5EW |
Director Name | Colin David Iles |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(59 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 November 2007) |
Role | Company Director |
Correspondence Address | 75 1 Myrtle Ave Edgewater New Jersey 07020 United States |
Director Name | Mr Phillip Robert Sheppard |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(59 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 22 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Secretary Name | Peter John Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(59 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 December 2001) |
Role | Company Director |
Correspondence Address | Penn Oast Manor Lane Hollingbourne Maidstone Kent ME17 1UN |
Secretary Name | Nicholas Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(61 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 July 2003) |
Role | Company Director |
Correspondence Address | 15 Chaddock Lane Boothstown Worsley M28 1DB |
Secretary Name | Mr Peter Thomas Armer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(62 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Heysham Avenue Heysham Morecambe Lancashire LA3 2DH |
Secretary Name | Michael John Maher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(64 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 October 2005) |
Role | Secretary |
Correspondence Address | 7 Cae Eithin Lixwm Holywell Clwyd CH8 8NB Wales |
Secretary Name | Michael Blake Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(64 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 June 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 209 Newcastle Road Stone Staffordshire ST15 8LF |
Secretary Name | Neil Andrew Stinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(67 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 September 2011) |
Role | Company Director |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Website | emrltd.com |
---|---|
Email address | [email protected] |
Telephone | 01322 336970 |
Telephone region | Dartford |
Registered Address | Sirius House, Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Burtonwood and Westbrook |
Ward | Westbrook |
Built Up Area | Warrington |
Address Matches | Over 20 other UK companies use this postal address |
100k at £1 | European Metal Recycling (Dormant) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 November 2022 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 November 2023 (1 month, 3 weeks from now) |
5 January 2000 | Delivered on: 12 January 2000 Satisfied on: 2 June 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission relating to a composite guarantee and debenture dated 2ND december 1993 Secured details: All monies due or to become due from the company to the chargee under the terms of the deed. 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. Fully Satisfied |
---|---|
2 December 1993 | Delivered on: 15 December 1993 Satisfied on: 2 June 2000 Persons entitled: Mayer Parry Recycling Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Fully Satisfied |
2 December 1993 | Delivered on: 3 December 1993 Satisfied on: 2 June 2000 Persons entitled: Lloyds Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Fully Satisfied |
29 October 1993 | Delivered on: 3 November 1993 Satisfied on: 3 May 2000 Persons entitled: 3I Group PLC Classification: Collateral debenture Secured details: All monies due or to become due from mayer parry recycling (holdings) limited to 3I group PLC on any account whatsoever. Particulars: Floating charges over the stock-in-trade work in progress pre-payments investments quoted on a recognised stock exchange and cash of the company both present and future all other the undertaking and all other property and assets of the company both present and future any property and assets of the company both present and future not charged by way of fixed charge. Fully Satisfied |
31 October 1986 | Delivered on: 6 November 1986 Satisfied on: 21 April 2000 Persons entitled: Investors in Industry PLC. Classification: Collateral debenture. Secured details: All monies due or to become due from the mayer, newman & company limited to the chargee on any account whatsoever. Particulars: Stock-in-trade work-in-progress prepayment, stock exchange investments & cash.. 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 |
20 February 1979 | Delivered on: 27 February 1979 Satisfied on: 30 December 1993 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: Fixed and floating charge on undertaking and all property and assets present and future including goodwill & book debts. Fully Satisfied |
18 February 1942 | Delivered on: 26 February 1942 Satisfied on: 6 May 2000 Persons entitled: National Provincial Bank PLC Classification: Mortgage Secured details: All such sums or moneys as now are or shall be owing by the company to national provincial bank LTD. Particulars: All & singular the hereditaments & premises referred to in the schedule I.E.f/h property known as no.2 Myrtle yard, somerton, cowes, tog. With all fixed & movable plant machinery & fixtures implements & utensils now or hereafter fixed to the hereditaments & premises. Fully Satisfied |
18 February 1942 | Delivered on: 26 February 1942 Satisfied on: 21 April 2000 Persons entitled: National Provincial Bank PLC Classification: Mortgage Secured details: All such sums of moneys as now are or shall be owing by the company to national provincial bank LTD. Particulars: All & singular the hereditaments & premises referred to in the schedules I.E. f/h property known as no.1. Myrtle yard, somerton, cowes tog. With all fixed fixed & movable plant machinery & fixtures implements & utensils now or hereafter fixed to the hereditaments & premises. Fully Satisfied |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
---|---|
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
8 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
13 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
10 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
28 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
29 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Termination of appointment of Neil Stinson as a secretary (1 page) |
15 September 2011 | Appointment of Christopher John Tinsley as a secretary (1 page) |
15 September 2011 | Appointment of Neil Andrew Stinson as a director (2 pages) |
31 August 2011 | Termination of appointment of Phillip Sheppard as a director (2 pages) |
29 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
10 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
1 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
25 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
26 October 2009 | Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page) |
19 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
9 June 2008 | Secretary appointed neil stinson (2 pages) |
2 June 2008 | Appointment terminated secretary michael hughes (1 page) |
19 February 2008 | Return made up to 18/02/08; full list of members (2 pages) |
19 February 2008 | Location of register of members (1 page) |
2 December 2007 | Director resigned (1 page) |
2 December 2007 | New director appointed (2 pages) |
12 November 2007 | Director's particulars changed (1 page) |
19 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
28 April 2007 | Director's particulars changed (1 page) |
23 February 2007 | Return made up to 18/02/07; full list of members (2 pages) |
1 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
23 February 2006 | Return made up to 18/02/06; full list of members (2 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: sirius house delta crescent, westbrook warrington lancashire WA5 7NS (1 page) |
25 October 2005 | New secretary appointed (1 page) |
25 October 2005 | Secretary resigned (1 page) |
2 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New secretary appointed (1 page) |
28 February 2005 | Return made up to 18/02/05; full list of members (3 pages) |
9 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
25 May 2004 | Director's particulars changed (1 page) |
6 April 2004 | Return made up to 25/03/04; full list of members (5 pages) |
1 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | New secretary appointed (2 pages) |
23 April 2003 | Return made up to 25/03/03; no change of members (4 pages) |
30 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
23 October 2002 | Secretary's particulars changed (1 page) |
12 April 2002 | Return made up to 25/03/02; no change of members (5 pages) |
8 April 2002 | Location of register of members (1 page) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | New secretary appointed (2 pages) |
3 November 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
2 October 2001 | Registered office changed on 02/10/01 from: clarendon hous liverpool street salford lancashire M5 4ER (1 page) |
17 April 2001 | Return made up to 25/03/01; full list of members (5 pages) |
26 October 2000 | Accounts for a dormant company made up to 31 December 1999 (9 pages) |
28 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2000 | Return made up to 23/04/00; full list of members (9 pages) |
11 May 2000 | New director appointed (3 pages) |
11 May 2000 | Registered office changed on 11/05/00 from: manor road erith kent DA8 2AD (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | New director appointed (3 pages) |
6 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2000 | Particulars of mortgage/charge (19 pages) |
13 October 1999 | Accounts for a dormant company made up to 31 December 1998 (9 pages) |
13 May 1999 | Return made up to 23/04/99; full list of members (9 pages) |
10 March 1999 | Director resigned (1 page) |
1 February 1999 | Director resigned (1 page) |
29 January 1999 | Director's particulars changed (1 page) |
21 September 1998 | Accounts for a dormant company made up to 31 December 1997 (9 pages) |
12 October 1997 | Accounts for a dormant company made up to 31 December 1996 (9 pages) |
20 June 1997 | Return made up to 23/04/97; full list of members (10 pages) |
13 December 1996 | Resolutions
|
21 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
22 May 1996 | Return made up to 23/04/96; full list of members (10 pages) |
18 August 1995 | Full accounts made up to 31 December 1994 (17 pages) |
9 May 1995 | Return made up to 23/04/95; full list of members (20 pages) |
10 April 1995 | Director's particulars changed (4 pages) |