Company NameE.Barnes & Co.,Limited
Company StatusActive - Proposal to Strike off
Company Number00771444
CategoryPrivate Limited Company
Incorporation Date21 August 1963(60 years, 8 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(44 years, 3 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(48 years, 1 month 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(48 years, 1 month after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence AddressSirius House, Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameMr Robin Sheppard
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2014(51 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameColin Mark Johnson
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(27 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 December 1991)
RoleScrap Merchant
Correspondence Address48 Orchard Hill
Little Billing
Northampton
Northamptonshire
NN3 9AG
Director NameReginald Frederick Cousins
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(27 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 January 1995)
RoleScrap Merchant
Correspondence Address9 Church Way
Weston Favell
Northampton
Northamptonshire
NN3 3BT
Director NameNigel Peter Cousins
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(27 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 January 1995)
RoleJoint Managing Director
Correspondence Address15 The Green
Great Houghton
Northampton
Northamptonshire
NN4 7AL
Director NameEdna Margaret Cousins
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(27 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 January 1995)
RoleCompany Director
Correspondence Address9 Church Way
Weston Favell
Northampton
Northamptonshire
NN3 3BT
Director NameSusan Margaret Anderson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(27 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 January 1995)
RoleJoint Managing Director
Correspondence Address15 Bridgewater Drive
Weston Favell
Northampton
NN3 3AF
Director NameGeoffrey Anderson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(27 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 January 1995)
RoleAccountant
Correspondence Address15 Bridgewater Drive
Weston Favell
Northampton
NN3 3AF
Secretary NameReginald Frederick Cousins
NationalityBritish
StatusResigned
Appointed31 March 1991(27 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 January 1995)
RoleCompany Director
Correspondence Address9 Church Way
Weston Favell
Northampton
Northamptonshire
NN3 3BT
Director NamePeter John Callaghan
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(31 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 May 2000)
RoleCompany Director
Correspondence AddressPenn Oast Manor Lane
Hollingbourne
Maidstone
Kent
ME17 1UN
Director NameAlan Michael Crowe
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(31 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address4 Courtenay Avenue
Sutton
Surrey
SM2 5ND
Director NameMartin John Shirley
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(31 years, 4 months after company formation)
Appointment Duration4 years (resigned 22 January 1999)
RoleCompany Director
Correspondence AddressBurnham House
The Street Bredgar
Sittingbourne
Kent
ME9 8EX
Secretary NamePeter John Callaghan
NationalityBritish
StatusResigned
Appointed06 January 1995(31 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 December 2001)
RoleCompany Director
Correspondence AddressPenn Oast Manor Lane
Hollingbourne
Maidstone
Kent
ME17 1UN
Director NameColin David Iles
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(36 years, 8 months after company formation)
Appointment Duration7 years, 6 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
Appointed03 May 2000(36 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 22 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Secretary NameNicholas Warren
NationalityBritish
StatusResigned
Appointed18 December 2001(38 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 July 2003)
RoleCompany Director
Correspondence Address15 Chaddock Lane
Boothstown
Worsley
M28 1DB
Secretary NameMr Peter Thomas Armer
NationalityBritish
StatusResigned
Appointed17 July 2003(39 years, 11 months after company formation)
Appointment Duration1 year, 9 months (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(41 years, 8 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(42 years, 2 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(44 years, 9 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

13k 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 Return10 November 2022 (1 year, 5 months ago)
Next Return Due24 November 2023 (overdue)

Charges

3 June 1991Delivered on: 5 June 1991
Satisfied on: 22 November 1994
Persons entitled: Sa. Acsses & Lisailles Letort.

Classification: Deed of charge and guarantee
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Letort 500 tspm mobile guillotine shear. Serial no N308.
Fully Satisfied
6 July 1976Delivered on: 12 July 1976
Satisfied on: 30 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of harvey reeves road, northampton.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 July 1976Delivered on: 12 July 1976
Satisfied on: 30 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings in harvey reeves road on the st james industrial estate, northampton.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 July 1976Delivered on: 12 July 1976
Satisfied on: 30 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south west side of harvey reeves road, northampton.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

18 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)
6 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)
24 January 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
9 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 13,000
(5 pages)
9 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 13,000
(5 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 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 13,000
(5 pages)
13 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 13,000
(5 pages)
1 December 2014Appointment of Mr Robin Sheppard as a director on 14 November 2014 (3 pages)
1 December 2014Appointment of Mr Robin Sheppard as a director on 14 November 2014 (3 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)
7 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 13,000
(4 pages)
7 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 13,000
(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)
28 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
23 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
23 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
29 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
16 September 2011Appointment of Christopher John Tinsley as a secretary (1 page)
16 September 2011Appointment of Neil Andrew Stinson as a director (2 pages)
16 September 2011Termination of appointment of Neil Stinson as a secretary (1 page)
16 September 2011Appointment of Neil Andrew Stinson as a director (2 pages)
16 September 2011Appointment of Christopher John Tinsley as a secretary (1 page)
16 September 2011Termination of appointment of Neil Stinson as a secretary (1 page)
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 18 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 18 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)
25 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 18 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 Sheppard on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Christopher Sheppard on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Christopher 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)
19 February 2009Return made up to 18/02/09; full list of members (3 pages)
19 February 2009Return made up to 18/02/09; 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)
19 February 2008Location of register of members (1 page)
19 February 2008Location of register of members (1 page)
19 February 2008Return made up to 18/02/08; full list of members (2 pages)
19 February 2008Return made up to 18/02/08; full list of members (2 pages)
2 December 2007Director resigned (1 page)
2 December 2007Director resigned (1 page)
2 December 2007New director appointed (2 pages)
2 December 2007New director appointed (2 pages)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
19 October 2007Accounts made up to 31 December 2006 (6 pages)
19 October 2007Accounts made up to 31 December 2006 (6 pages)
28 April 2007Director's particulars changed (1 page)
28 April 2007Director's particulars changed (1 page)
23 February 2007Return made up to 18/02/07; full list of members (2 pages)
23 February 2007Return made up to 18/02/07; full list of members (2 pages)
1 June 2006Accounts made up to 31 December 2005 (5 pages)
1 June 2006Accounts made up to 31 December 2005 (5 pages)
23 February 2006Registered office changed on 23/02/06 from: sirius house delta crescent, westbrook warrington lancashire WA5 7NS (1 page)
23 February 2006Return made up to 18/02/06; full list of members (2 pages)
23 February 2006Return made up to 18/02/06; full list of members (2 pages)
23 February 2006Registered office changed on 23/02/06 from: sirius house delta crescent, westbrook warrington lancashire WA5 7NS (1 page)
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)
2 August 2005Accounts made up to 31 December 2004 (5 pages)
2 August 2005Accounts made up to 31 December 2004 (5 pages)
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)
23 February 2005Return made up to 18/02/05; full list of members (3 pages)
23 February 2005Return made up to 18/02/05; full list of members (3 pages)
9 November 2004Accounts made up to 31 December 2003 (5 pages)
9 November 2004Accounts made up to 31 December 2003 (5 pages)
25 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
6 April 2004Return made up to 25/03/04; full list of members (5 pages)
6 April 2004Return made up to 25/03/04; full list of members (5 pages)
1 October 2003Accounts made up to 31 December 2002 (5 pages)
1 October 2003Accounts made up to 31 December 2002 (5 pages)
2 September 2003New secretary appointed (2 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003New secretary appointed (2 pages)
2 September 2003Secretary resigned (1 page)
23 April 2003Return made up to 25/03/03; no change of members (4 pages)
23 April 2003Return made up to 25/03/03; no change of members (4 pages)
30 October 2002Accounts made up to 31 December 2001 (5 pages)
30 October 2002Accounts made up to 31 December 2001 (5 pages)
23 October 2002Secretary's particulars changed (1 page)
23 October 2002Secretary's particulars changed (1 page)
12 April 2002Return made up to 25/03/02; no change of members (5 pages)
12 April 2002Return made up to 25/03/02; no change of members (5 pages)
8 April 2002Location of register of members (1 page)
8 April 2002Location of register of members (1 page)
9 January 2002Secretary resigned (1 page)
9 January 2002New secretary appointed (2 pages)
9 January 2002Secretary resigned (1 page)
9 January 2002New secretary appointed (2 pages)
3 November 2001Accounts made up to 31 December 2000 (6 pages)
3 November 2001Accounts made up to 31 December 2000 (6 pages)
2 October 2001Registered office changed on 02/10/01 from: clarendon house liverpool street salford lancashire M5 4ER (1 page)
2 October 2001Registered office changed on 02/10/01 from: clarendon house liverpool street salford lancashire M5 4ER (1 page)
17 April 2001Return made up to 25/03/01; full list of members (5 pages)
17 April 2001Return made up to 25/03/01; full list of members (5 pages)
26 October 2000Accounts made up to 31 December 1999 (9 pages)
26 October 2000Accounts made up to 31 December 1999 (9 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
11 May 2000New director appointed (3 pages)
11 May 2000Director resigned (1 page)
11 May 2000New director appointed (3 pages)
11 May 2000Registered office changed on 11/05/00 from: manor road erith kent DA8 2AD (1 page)
11 May 2000New director appointed (3 pages)
11 May 2000Director resigned (1 page)
11 May 2000New director appointed (3 pages)
11 May 2000Registered office changed on 11/05/00 from: manor road erith kent DA8 2AD (1 page)
21 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2000Return made up to 31/03/00; full list of members (7 pages)
10 April 2000Return made up to 31/03/00; full list of members (7 pages)
13 October 1999Accounts made up to 31 December 1998 (9 pages)
13 October 1999Accounts made up to 31 December 1998 (9 pages)
9 April 1999Return made up to 31/03/99; full list of members (7 pages)
9 April 1999Return made up to 31/03/99; full list of members (7 pages)
1 February 1999Director resigned (1 page)
1 February 1999Director resigned (1 page)
29 January 1999Director's particulars changed (1 page)
29 January 1999Director's particulars changed (1 page)
21 September 1998Accounts made up to 31 December 1997 (9 pages)
21 September 1998Accounts made up to 31 December 1997 (9 pages)
12 October 1997Accounts made up to 31 December 1996 (9 pages)
12 October 1997Accounts made up to 31 December 1996 (9 pages)
1 May 1997Return made up to 31/03/97; full list of members (7 pages)
1 May 1997Return made up to 31/03/97; full list of members (7 pages)
13 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 1996Full accounts made up to 31 December 1995 (17 pages)
21 August 1996Full accounts made up to 31 December 1995 (17 pages)
20 May 1996Return made up to 31/03/96; full list of members (8 pages)
20 May 1996Return made up to 31/03/96; full list of members (8 pages)
18 August 1995Full accounts made up to 6 January 1995 (19 pages)
18 August 1995Full accounts made up to 6 January 1995 (19 pages)
18 August 1995Full accounts made up to 6 January 1995 (19 pages)
30 May 1995Return made up to 31/03/95; full list of members (20 pages)
30 May 1995Return made up to 31/03/95; full list of members (20 pages)
1 June 1990Memorandum and Articles of Association (11 pages)
1 June 1990Memorandum and Articles of Association (11 pages)