Company NameCleveland Metals Limited
DirectorsChristopher Phillip Sheppard and Neil Andrew Stinson
Company StatusActive
Company Number00630903
CategoryPrivate Limited Company
Incorporation Date23 June 1959(64 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Phillip Sheppard
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2007(48 years, 5 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameMr Neil Andrew Stinson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2011(52 years, 3 months after company formation)
Appointment Duration12 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Secretary NameChristopher John Tinsley
StatusCurrent
Appointed15 September 2011(52 years, 3 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence AddressSirius House, Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameKevin Edwin Tucker
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(32 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 17 December 2004)
RoleCompany Director
Correspondence AddressStonecroft Lane End Farm
Upleatham
Redcar
Cleveland
TS11 8AE
Director NameMr Noah Olley Tucker
Date of BirthApril 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(32 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 17 December 2004)
RoleCompany Director
Correspondence AddressWoodside Lane End Farm
Upleatham
Redcar
Cleveland
TS11 8AE
Secretary NameMrs Elizabeth Tucker
NationalityBritish
StatusResigned
Appointed15 January 1992(32 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 17 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonecroft Lane End Farm
Upleatham
Redcar
Cleveland
TS11 8AE
Director NameColin David Iles
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(45 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 November 2007)
RoleCompany Director
Correspondence Address75 1 Myrtle Ave
Edgewater
New Jersey 07020
United States
Director NameMr Phillip Robert Sheppard
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(45 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Secretary NameMr Peter Thomas Armer
NationalityBritish
StatusResigned
Appointed17 December 2004(45 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Heysham Avenue
Heysham
Morecambe
Lancashire
LA3 2DH
Secretary NameMichael John Maher
NationalityBritish
StatusResigned
Appointed01 May 2005(45 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 October 2005)
RoleSecretary
Correspondence Address7 Cae Eithin
Lixwm
Holywell
Clwyd
CH8 8NB
Wales
Secretary NameMichael Blake Hughes
NationalityBritish
StatusResigned
Appointed24 October 2005(46 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address209 Newcastle Road
Stone
Staffordshire
ST15 8LF
Secretary NameNeil Andrew Stinson
NationalityBritish
StatusResigned
Appointed02 June 2008(48 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 September 2011)
RoleCompany Director
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS

Contact

Websiteemrltd.com
Telephone01925 715400
Telephone regionWarrington

Location

Registered AddressSirius House, Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington
Address MatchesOver 20 other UK companies use this postal address

Shareholders

4k at £1European Metal Recycling (Dormant) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (8 months from now)

Filing History

1 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
16 August 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
9 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
30 November 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
14 July 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
2 October 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
10 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
8 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
23 January 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
8 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 4,000
(4 pages)
8 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 4,000
(4 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 4,000
(4 pages)
13 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 4,000
(4 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 4,000
(4 pages)
6 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 4,000
(4 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
27 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
23 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
23 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
29 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
15 September 2011Appointment of Christopher John Tinsley as a secretary (1 page)
15 September 2011Appointment of Christopher John Tinsley as a secretary (1 page)
15 September 2011Appointment of Neil Andrew Stinson as a director (2 pages)
15 September 2011Termination of appointment of Neil Stinson as a secretary (1 page)
15 September 2011Termination of appointment of Neil Stinson as a secretary (1 page)
15 September 2011Appointment of Neil Andrew Stinson as a director (2 pages)
31 August 2011Termination of appointment of Phillip Sheppard as a director (2 pages)
31 August 2011Termination of appointment of Phillip Sheppard as a director (2 pages)
29 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
29 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
10 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
26 October 2009Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages)
22 October 2009Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page)
22 October 2009Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page)
22 October 2009Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page)
18 February 2009Return made up to 16/02/09; full list of members (3 pages)
18 February 2009Return made up to 16/02/09; full list of members (3 pages)
30 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
30 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
9 June 2008Secretary appointed neil stinson (2 pages)
9 June 2008Secretary appointed neil stinson (2 pages)
2 June 2008Appointment terminated secretary michael hughes (1 page)
2 June 2008Appointment terminated secretary michael hughes (1 page)
18 February 2008Return made up to 16/02/08; full list of members (2 pages)
18 February 2008Return made up to 16/02/08; full list of members (2 pages)
2 December 2007New director appointed (2 pages)
2 December 2007Director resigned (1 page)
2 December 2007Director resigned (1 page)
2 December 2007New director appointed (2 pages)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
28 April 2007Director's particulars changed (1 page)
28 April 2007Director's particulars changed (1 page)
23 February 2007Return made up to 16/02/07; full list of members (2 pages)
23 February 2007Return made up to 16/02/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
23 February 2006Return made up to 16/02/06; full list of members (2 pages)
23 February 2006Return made up to 16/02/06; full list of members (2 pages)
25 October 2005New secretary appointed (1 page)
25 October 2005Secretary resigned (1 page)
25 October 2005New secretary appointed (1 page)
25 October 2005Secretary resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (1 page)
24 February 2005Return made up to 16/02/05; full list of members
  • 363(287) ‐ Registered office changed on 24/02/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
24 February 2005Return made up to 16/02/05; full list of members
  • 363(287) ‐ Registered office changed on 24/02/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
10 January 2005New secretary appointed (1 page)
10 January 2005New secretary appointed (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005Secretary resigned (1 page)
24 December 2004Auditor's resignation (4 pages)
24 December 2004Resolutions
  • RES13 ‐ Leases of land 17/12/04
(1 page)
24 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 December 2004New director appointed (4 pages)
24 December 2004Auditor's resignation (4 pages)
24 December 2004Director resigned (1 page)
24 December 2004Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
24 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 December 2004Director resigned (1 page)
24 December 2004Registered office changed on 24/12/04 from: dents wharf depot road middlesbrough cleveland TS2 1LT (1 page)
24 December 2004New director appointed (4 pages)
24 December 2004New director appointed (3 pages)
24 December 2004Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
24 December 2004New director appointed (3 pages)
24 December 2004Registered office changed on 24/12/04 from: dents wharf depot road middlesbrough cleveland TS2 1LT (1 page)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
24 December 2004Resolutions
  • RES13 ‐ Leases of land 17/12/04
(1 page)
7 December 2004Accounts for a small company made up to 30 June 2004 (6 pages)
7 December 2004Accounts for a small company made up to 30 June 2004 (6 pages)
25 February 2004Return made up to 16/02/04; full list of members (7 pages)
25 February 2004Return made up to 16/02/04; full list of members (7 pages)
8 October 2003Accounts for a small company made up to 30 June 2003 (7 pages)
8 October 2003Accounts for a small company made up to 30 June 2003 (7 pages)
4 April 2003Return made up to 16/02/03; full list of members (7 pages)
4 April 2003Return made up to 16/02/03; full list of members (7 pages)
2 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
2 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
15 March 2002Return made up to 16/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 March 2002Return made up to 16/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 December 2001Accounts for a small company made up to 30 June 2001 (7 pages)
24 December 2001Accounts for a small company made up to 30 June 2001 (7 pages)
7 March 2001Return made up to 16/02/01; full list of members (6 pages)
7 March 2001Return made up to 16/02/01; full list of members (6 pages)
15 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
15 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
6 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
6 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
29 February 2000Return made up to 16/02/00; full list of members (6 pages)
29 February 2000Return made up to 16/02/00; full list of members (6 pages)
26 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
26 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
26 February 1999Return made up to 16/02/99; full list of members (6 pages)
26 February 1999Return made up to 16/02/99; full list of members (6 pages)
23 February 1998Return made up to 16/02/98; full list of members (6 pages)
23 February 1998Return made up to 16/02/98; full list of members (6 pages)
11 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
11 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
25 February 1997Return made up to 16/02/97; full list of members (6 pages)
25 February 1997Return made up to 16/02/97; full list of members (6 pages)
14 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
14 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
8 March 1996Accounts for a small company made up to 30 June 1995 (8 pages)
8 March 1996Accounts for a small company made up to 30 June 1995 (8 pages)
27 February 1996Return made up to 16/02/96; full list of members (6 pages)
27 February 1996Return made up to 16/02/96; full list of members (6 pages)
29 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)
29 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
8 July 1986Accounts for a small company made up to 30 June 1985 (4 pages)
8 July 1986Accounts for a small company made up to 30 June 1985 (4 pages)