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(53 years, 11 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(53 years, 11 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | Sirius House, Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Director Name | Mr Norman Harold Francis |
---|---|
Date of Birth | January 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(34 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 May 1997) |
Role | Scrap Metal Merchants Director |
Correspondence Address | 11 Yew Tree Close Fair Oak Eastleigh Hampshire SO50 7GP |
Director Name | Mr Howard Francis |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(34 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 May 1997) |
Role | Scrap Metal Merchant Director |
Correspondence Address | The Heathers Smiths Lane Shirrel Heath Southampton Hants |
Director Name | Mrs Daughne Amelia Francis |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(34 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 May 1997) |
Role | Company Director |
Correspondence Address | 11 Yew Tree Close Fair Oak Eastleigh Hampshire SO50 7GP |
Secretary Name | Mr Norman Harold Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(34 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 May 1997) |
Role | Company Director |
Correspondence Address | 11 Yew Tree Close Fair Oak Eastleigh Hampshire SO50 7GP |
Director Name | Mr Phillip Robert Sheppard |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(39 years, 6 months after company formation) |
Appointment Duration | 14 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 |
Director Name | Colin David Iles |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(39 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 20 November 2007) |
Role | Company Director |
Correspondence Address | 75 1 Myrtle Ave Edgewater New Jersey 07020 United States |
Secretary Name | David James Ingall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(39 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 March 2000) |
Role | Company Director |
Correspondence Address | 31 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AP |
Secretary Name | Nick Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(42 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 August 2000) |
Role | Accountant |
Correspondence Address | 88 Derbyshire Lane Stretford Manchester Lancashire M32 8DR |
Secretary Name | Peter John Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 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(44 years, 2 months 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(45 years, 9 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(47 years, 6 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(48 years 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(50 years, 7 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 |
---|---|
Telephone | 01925 715400 |
Telephone region | Warrington |
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 |
1000 at £1 | European Metal Recycling (Dormant) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months 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) |
22 July 1977 | Delivered on: 28 July 1977 Satisfied on: 12 April 1997 Persons entitled: Lloyds Bank LTD 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 floatnig charges over the undertaking and all property and assets present and future including goodwill & uncalled capital. (See doc M35 for further details). Fully Satisfied |
---|---|
23 July 1971 | Delivered on: 30 July 1971 Persons entitled: Lloyds Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £15,000. Particulars: F/H land & buildings at victoria road, newtown bishops walltham, hants. 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) |
15 September 2011 | Appointment of Neil Andrew Stinson as a director (2 pages) |
15 September 2011 | Appointment of Christopher John Tinsley as a secretary (1 page) |
15 September 2011 | Termination of appointment of Neil Stinson as a secretary (1 page) |
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) |
23 November 2009 | Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages) |
30 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 | Location of register of members (1 page) |
19 February 2008 | Return made up to 18/02/08; full list of members (2 pages) |
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 | Registered office changed on 23/02/06 from: sirius house delta crescent, westbrook warrington lancashire WA5 7NS (1 page) |
23 February 2006 | Return made up to 18/02/06; full list of members (2 pages) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | New secretary appointed (1 page) |
2 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
11 May 2005 | New secretary appointed (1 page) |
11 May 2005 | Secretary resigned (1 page) |
4 March 2005 | Return made up to 18/02/05; full list of members (2 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) |
2 March 2004 | Return made up to 18/02/04; full list of members (7 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) |
14 March 2003 | Return made up to 18/02/03; full list of members (5 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) |
10 April 2002 | Return made up to 18/02/02; no change of members (5 pages) |
8 April 2002 | Location of register of members (1 page) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | Secretary resigned (1 page) |
3 November 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
2 October 2001 | Registered office changed on 02/10/01 from: clarendon house liverpool street salford manchester M5 4ER (1 page) |
5 March 2001 | Return made up to 18/02/01; full list of members (5 pages) |
21 November 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
3 October 2000 | Full accounts made up to 30 November 1999 (13 pages) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | Secretary resigned (1 page) |
3 April 2000 | Return made up to 05/03/00; full list of members
|
31 March 2000 | Secretary resigned (1 page) |
31 March 2000 | New secretary appointed (1 page) |
22 September 1999 | Full accounts made up to 30 November 1998 (15 pages) |
8 July 1999 | Registered office changed on 08/07/99 from: emr house liverpool street salford M5 4ER (1 page) |
21 May 1999 | Registered office changed on 21/05/99 from: alexandra building alexandra dock no 1 bootle liverpool L20 1BX (1 page) |
24 March 1999 | Return made up to 05/03/99; full list of members
|
21 October 1998 | Full accounts made up to 30 November 1997 (15 pages) |
29 October 1997 | Accounting reference date extended from 30/09/97 to 30/11/97 (1 page) |
25 June 1997 | Registered office changed on 25/06/97 from: claylands road bishops waltham southampton SO3 1BH (1 page) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | New secretary appointed (2 pages) |
30 April 1997 | Resolutions
|
22 April 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
21 April 1997 | Return made up to 05/03/97; no change of members (4 pages) |
12 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
22 March 1996 | Return made up to 05/03/96; no change of members (4 pages) |
7 March 1995 | Return made up to 05/03/95; full list of members (6 pages) |