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(49 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months |
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(49 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | Sirius House, Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Director Name | Mr Robin Sheppard |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2014(53 years after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Director Name | William Somerville |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 1993) |
Role | Scrap Metal Dealer |
Correspondence Address | 20 Woodlands Park Drive Blaydon On Tyne Tyne & Wear NE21 5PQ |
Director Name | Anthony John Robert Briley |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(29 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 06 September 2000) |
Role | Company Director |
Correspondence Address | Birt House David Street Harvel Kent DA13 0BT |
Director Name | Deryck Edward Robinson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(29 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 08 September 2000) |
Role | Company Director |
Correspondence Address | 20 East Street Priors Haven House Tynemouth Tyne & Wear NE30 4EB |
Director Name | Michael Robert Robinson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 1993) |
Role | Scrap Metal Dealer |
Correspondence Address | 86 Marine Avenue Whitley Bay Tyne & Wear NE26 3LS |
Secretary Name | Peter Rodney Allison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(29 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 08 September 2000) |
Role | Company Director |
Correspondence Address | 34 Atherton Drive Abingdon Grange Houghton Le Spring Tyne & Wear DH4 6TA |
Director Name | Geoffrey Stocks |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(32 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 September 2000) |
Role | Company Director |
Correspondence Address | 3 Thorp Arch Park Thorp Arch Boston Spa West Yorkshire LS23 7AP |
Director Name | Peter Rodney Allison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(32 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 September 2000) |
Role | Accountant |
Correspondence Address | 34 Atherton Drive Abingdon Grange Houghton Le Spring Tyne & Wear DH4 6TA |
Director Name | Mark Paul Deryck Robinson |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(33 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 September 2000) |
Role | Company Director |
Correspondence Address | 22 Chipchase Close Hazelmere Bedlington Northumberland NE22 6ND |
Director Name | Martin John Shirley |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(36 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 January 1999) |
Role | Company Director |
Correspondence Address | Burnham House The Street Bredgar Sittingbourne Kent ME9 8EX |
Director Name | Peter John Callaghan |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 May 2000) |
Role | Company Director |
Correspondence Address | Penn Oast Manor Lane Hollingbourne Maidstone Kent ME17 1UN |
Director Name | John William Clayton |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(36 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 10 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Court Oast The Street Detling Kent ME14 3JU |
Director Name | Alan Michael Crowe |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | Byways Seal Drive Seal Sevenoaks Kent TN15 0AH |
Director Name | Mark Timothy Robert Priestman |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 May 2000) |
Role | Commercial Manager |
Correspondence Address | Warwick Ridge 148 Forest Road Tunbridge Wells Kent TN2 5EY |
Director Name | Thomas Graeme Smith |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beacon Farm Sedgefield Stockton On Tees TS21 3HN |
Director Name | Colin David Iles |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(38 years, 6 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(38 years, 6 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 | 08 September 2000(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 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(40 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(41 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(43 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(44 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(46 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 | emr.com |
---|
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 |
3.8k at £1 | European Metal Recycling (Dormant) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (3 days ago) |
---|---|
Next Return Due | 15 December 2024 (1 year from now) |
14 November 1995 | Delivered on: 1 December 1995 Satisfied on: 10 August 2004 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Wemco hms modular media separation plant situated at robinson group heavy media plant patterson street blaydon on tyne tyne & wear. Fully Satisfied |
---|---|
25 February 1992 | Delivered on: 6 March 1992 Satisfied on: 10 August 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of patterson street blaydon tyne and wear title no. Ty 34133. Fully Satisfied |
31 May 1990 | Delivered on: 20 June 1990 Satisfied on: 12 May 2005 Persons entitled: Mc Donnell Douglas Bank Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land lying on the south side of knowsthorpe way cross green industrial estate leeds. T/no wyk 299084 and wyk 417808 with all buildings trade and other fixtures fixed plant and machinery. (See form 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 March 1989 | Delivered on: 16 March 1989 Satisfied on: 10 August 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings situate at southwick goods yard, southwick sunderland tyne & wear. Fully Satisfied |
11 December 1987 | Delivered on: 30 December 1987 Satisfied on: 10 August 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & 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. Fully Satisfied |
9 April 1985 | Delivered on: 10 April 1985 Satisfied on: 12 May 2005 Persons entitled: Chartered Trust PLC. Classification: Mortgage & charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By assignment of oil hydraulic car-body squeezer, model supla (see doc M32 for details). Fully Satisfied |
19 July 1979 | Delivered on: 25 July 1979 Satisfied on: 10 August 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or robinson & hannon holdings limited to the chargee on any account whatsoever. Particulars: Fixed & floating charges on undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital, buildings fixtures fixed plant & machinery. Fully Satisfied |
15 November 1971 | Delivered on: 19 November 1971 Satisfied on: 10 August 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Factory premises at prudhoe, northumberland as comprised in a conveyance d/d 18/6/70. Fully Satisfied |
5 November 2010 | Delivered on: 10 November 2010 Satisfied on: 26 November 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the "Security Agent") Classification: Third party legal charge Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land on the north side of factory road blaydon haugh industrial estate blaydon t/no TY315625,f/h land being tyneworks factory road blaydon t/no TY34133,f/h land and buildings on north west side of factory road blaydon t/no TY132716 fixed charge all proceeds of sale see image for full details. Fully Satisfied |
15 April 2009 | Delivered on: 18 April 2009 Satisfied on: 10 November 2010 Persons entitled: Hsbc Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from each present or future member of the group to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land lying to the north of factory road blaydon t/n TY478352 all buildings, erections, fixtures and fixed plant and machinery all easements, rights and agreements see image for full details. Fully Satisfied |
14 January 2009 | Delivered on: 20 January 2009 Satisfied on: 10 November 2010 Persons entitled: Hsbc Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land on the north side of factory road, blaydon haugh industrial estate, blaydon t/no. TY315625, f/h land being tynedale works, factory road, blaydon t/no. TY34133 and f/h land and buildings on north west side of factory road, blaydon t/no. TY132716 and by way of fixed charge all proceeds of sale of the whole or part of the property. Fully Satisfied |
18 June 1998 | Delivered on: 24 June 1998 Satisfied on: 10 August 2004 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lindeman shredder plant type nanur 1/1250 stv comprising: conttrol cabin, gantry & access stairways; box feeder, 4500MM btween centres, 1250MM width x 950MM height, 2-4M/hr discharge capacity; trough type conveyor, 650MM width x 10M length (for details of further chattels charged please refer to form 395). see the mortgage charge document for full details. Fully Satisfied |
31 October 1996 | Delivered on: 14 November 1996 Satisfied on: 10 July 2004 Persons entitled: Northern Rock Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property situate on the south side of pattison street blaydon t/n TY295726 and. 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 |
31 October 1996 | Delivered on: 14 November 1996 Satisfied on: 10 July 2004 Persons entitled: Northern Rock Building Society Classification: Asignment of contractural rights Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest of the comapny under a building contract dated 23 june 1995 between the company and temloc construction LTD and the full benefit of such building contract and all the rights of the company thereunder. Fully Satisfied |
31 October 1996 | Delivered on: 14 November 1996 Satisfied on: 10 July 2004 Persons entitled: Northern Rock Building Society Classification: Assignment of contractual rights Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest of the company under an appointment dated 19 august 1995 between the company and peter lambert associates and the full benefit of such appointment and the rights of the company thereunder. Fully Satisfied |
1 November 1996 | Delivered on: 11 November 1996 Satisfied on: 10 August 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of patterson street, blaydon and land to the north side of whiteley road, blaydon, tyne & wear t/nos: TY295726 and TY323110. Fully Satisfied |
31 October 1996 | Delivered on: 6 November 1996 Satisfied on: 10 July 2004 Persons entitled: Northern Rock Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being land and buildings on the south side of patterson street blaydon t/no: TY295726; land to the north side of whitley road blaydon t/no: TY323110. See the mortgage charge document for full details. Fully Satisfied |
12 June 1976 | Delivered on: 12 June 1976 Satisfied on: 12 May 2005 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: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital (see doc M29). Fully Satisfied |
17 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
---|---|
2 October 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
3 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
10 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
23 January 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
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) |
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) |
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
|
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) |
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
|
13 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
1 December 2014 | Appointment of Mr Robin Sheppard as a director on 14 November 2014 (3 pages) |
1 December 2014 | Appointment of Mr Robin Sheppard as a director on 14 November 2014 (3 pages) |
26 November 2014 | Satisfaction of charge 18 in full (4 pages) |
26 November 2014 | Satisfaction of charge 18 in full (4 pages) |
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
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
|
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 (6 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
28 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 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) |
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) |
29 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
15 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 Christopher John Tinsley as a secretary (1 page) |
15 September 2011 | Termination of appointment of Neil Stinson as a secretary (1 page) |
15 September 2011 | Appointment of Neil Andrew Stinson as a director (2 pages) |
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) |
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) |
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) |
10 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
11 November 2010 | Resolutions
|
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
11 November 2010 | Resolutions
|
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 18 (14 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 18 (14 pages) |
1 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
1 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
25 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 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) |
24 November 2009 | Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (10 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) |
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) |
14 October 2009 | Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 17 (11 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 17 (11 pages) |
19 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
19 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 16 (11 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 16 (11 pages) |
16 January 2009 | Resolutions
|
16 January 2009 | Resolutions
|
31 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
9 June 2008 | Secretary appointed neil stinson (2 pages) |
9 June 2008 | Secretary appointed neil stinson (2 pages) |
2 June 2008 | Appointment terminated secretary michael hughes (1 page) |
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) |
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 | Director resigned (1 page) |
2 December 2007 | New director appointed (2 pages) |
2 December 2007 | New director appointed (2 pages) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
19 October 2007 | Full accounts made up to 31 December 2006 (6 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (6 pages) |
28 April 2007 | Director's particulars changed (1 page) |
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) |
23 February 2007 | Return made up to 18/02/07; full list of members (2 pages) |
1 December 2006 | Full accounts made up to 31 December 2005 (12 pages) |
1 December 2006 | Full accounts made up to 31 December 2005 (12 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) |
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) |
3 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | New secretary appointed (1 page) |
25 October 2005 | New secretary appointed (1 page) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New secretary appointed (1 page) |
11 May 2005 | New secretary appointed (1 page) |
1 March 2005 | Return made up to 18/02/05; full list of members (2 pages) |
1 March 2005 | Return made up to 18/02/05; full list of members (2 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
10 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2004 | Director's particulars changed (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
2 March 2004 | Return made up to 18/02/04; no change of members (4 pages) |
2 March 2004 | Return made up to 18/02/04; no change of members (4 pages) |
27 October 2003 | Return made up to 08/10/03; full list of members (5 pages) |
27 October 2003 | Return made up to 08/10/03; full list of members (5 pages) |
21 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
21 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | Secretary resigned (1 page) |
30 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
28 October 2002 | Return made up to 08/10/02; no change of members (5 pages) |
28 October 2002 | Return made up to 08/10/02; no change of members (5 pages) |
23 October 2002 | Secretary's particulars changed (1 page) |
23 October 2002 | Secretary's particulars changed (1 page) |
8 April 2002 | Location of register of members (1 page) |
8 April 2002 | Location of register of members (1 page) |
16 January 2002 | Full accounts made up to 31 December 2000 (18 pages) |
16 January 2002 | Full accounts made up to 31 December 2000 (18 pages) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | Secretary resigned (1 page) |
23 October 2001 | Return made up to 08/10/01; no change of members (5 pages) |
23 October 2001 | Return made up to 08/10/01; no change of members (5 pages) |
2 October 2001 | Registered office changed on 02/10/01 from: clarendon house liverpool street salford manchester M5 4ER (1 page) |
2 October 2001 | Registered office changed on 02/10/01 from: clarendon house liverpool street salford manchester M5 4ER (1 page) |
23 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
23 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
20 January 2001 | Registered office changed on 20/01/01 from: robinson hoouse whiteley road blaydon-on-tyne tyne and wear NE21 5NJ (1 page) |
20 January 2001 | Registered office changed on 20/01/01 from: robinson hoouse whiteley road blaydon-on-tyne tyne and wear NE21 5NJ (1 page) |
10 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | New secretary appointed (2 pages) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Secretary resigned;director resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Secretary resigned;director resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
24 July 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
24 July 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | New director appointed (2 pages) |
2 February 2000 | Return made up to 27/12/99; full list of members (9 pages) |
2 February 2000 | Return made up to 27/12/99; full list of members (9 pages) |
30 September 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
30 September 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
31 January 1999 | Return made up to 27/12/98; full list of members (13 pages) |
31 January 1999 | Return made up to 27/12/98; full list of members (13 pages) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | New director appointed (2 pages) |
20 November 1998 | Full group accounts made up to 31 October 1997 (21 pages) |
20 November 1998 | Full group accounts made up to 31 October 1997 (21 pages) |
10 August 1998 | Auditor's resignation (1 page) |
10 August 1998 | Auditor's resignation (1 page) |
24 June 1998 | Particulars of mortgage/charge (5 pages) |
24 June 1998 | Particulars of mortgage/charge (5 pages) |
13 May 1998 | Resolutions
|
13 May 1998 | Resolutions
|
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (3 pages) |
5 March 1998 | New director appointed (3 pages) |
5 March 1998 | New director appointed (3 pages) |
5 March 1998 | New director appointed (3 pages) |
5 March 1998 | New director appointed (3 pages) |
5 March 1998 | New director appointed (3 pages) |
5 March 1998 | New director appointed (3 pages) |
5 March 1998 | New director appointed (3 pages) |
25 February 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
25 February 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
23 January 1998 | Return made up to 27/12/97; no change of members
|
23 January 1998 | Return made up to 27/12/97; no change of members
|
16 October 1997 | Full group accounts made up to 31 October 1996 (19 pages) |
16 October 1997 | Full group accounts made up to 31 October 1996 (19 pages) |
22 January 1997 | Return made up to 27/12/96; full list of members (8 pages) |
22 January 1997 | Return made up to 27/12/96; full list of members (8 pages) |
14 November 1996 | Particulars of mortgage/charge (3 pages) |
14 November 1996 | Particulars of mortgage/charge (3 pages) |
14 November 1996 | Particulars of mortgage/charge (3 pages) |
14 November 1996 | Particulars of mortgage/charge (3 pages) |
14 November 1996 | Particulars of mortgage/charge (3 pages) |
14 November 1996 | Particulars of mortgage/charge (3 pages) |
11 November 1996 | Particulars of mortgage/charge (3 pages) |
11 November 1996 | Particulars of mortgage/charge (3 pages) |
6 November 1996 | Particulars of mortgage/charge (3 pages) |
6 November 1996 | Particulars of mortgage/charge (3 pages) |
25 October 1996 | Full group accounts made up to 31 October 1995 (20 pages) |
25 October 1996 | Full group accounts made up to 31 October 1995 (20 pages) |
4 April 1996 | Company name changed robinson & hannon LIMITED\certificate issued on 09/04/96 (2 pages) |
4 April 1996 | Company name changed robinson & hannon LIMITED\certificate issued on 09/04/96 (2 pages) |
8 February 1996 | £ ic 5000/2750 12/01/96 £ sr 2250@1=2250 (1 page) |
8 February 1996 | £ ic 5000/2750 12/01/96 £ sr 2250@1=2250 (1 page) |
30 January 1996 | Return made up to 27/12/95; no change of members
|
30 January 1996 | Return made up to 27/12/95; no change of members
|
26 January 1996 | Resolutions
|
26 January 1996 | Resolutions
|
23 January 1996 | Resolutions
|
23 January 1996 | Resolutions
|
1 December 1995 | Particulars of mortgage/charge (4 pages) |
1 December 1995 | Particulars of mortgage/charge (4 pages) |
19 July 1995 | Full group accounts made up to 31 October 1994 (20 pages) |
19 July 1995 | Full group accounts made up to 31 October 1994 (20 pages) |
10 February 1994 | Return made up to 27/12/93; full list of members
|
7 January 1991 | Return made up to 27/12/90; full list of members (8 pages) |
14 August 1989 | Return made up to 10/07/89; full list of members (4 pages) |
24 August 1988 | Return made up to 19/08/88; full list of members (4 pages) |
26 August 1987 | Return made up to 13/06/87; full list of members (4 pages) |
16 May 1986 | Return made up to 14/05/86; full list of members (4 pages) |
2 August 1985 | Annual return made up to 31/03/85 (4 pages) |
5 July 1984 | Annual return made up to 30/03/84 (3 pages) |
22 January 1983 | Annual return made up to 17/01/83 (4 pages) |
23 September 1981 | Annual return made up to 26/05/80 (5 pages) |