Westbrook
Warrington
Cheshire
WA5 7NS
Director Name | Clive Sheppard |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 1994(15 years, 11 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Scrap Merchant |
Correspondence Address | Sirius House, Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Director Name | Mr Christopher Phillip Sheppard |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2007(29 years, 1 month after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
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(32 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | Sirius House, Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Director Name | Mr Kevin Fairclough |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2022(43 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Director Name | Mr Trevor Sheppard |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(13 years, 5 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 28 February 2022) |
Role | Company Director |
Correspondence Address | Sirius House, Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Director Name | Mr Phillip Robert Sheppard |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(13 years, 5 months after company formation) |
Appointment Duration | 19 years, 5 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 | 22 March 1992(13 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 20 November 2007) |
Role | Company Director |
Correspondence Address | 75 1 Myrtle Ave Edgewater New Jersey 07020 United States |
Secretary Name | Mr Phillip Robert Sheppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Broadhalgh Avenue Bamford Rochdale Lancashire OL11 5LW |
Director Name | Michael John Cummins |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 March 1997) |
Role | Regional Director |
Correspondence Address | Hazelwood Hook Road Ampfield Hampshire SO51 9BY |
Director Name | Robert Stephen Garwood |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunsdon House Lodge Hunsdon Ware Hertfordshire SG12 8PP |
Director Name | Marcus Paul Hewett |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 March 1997) |
Role | Company Director |
Correspondence Address | Cooperfield Mill Lane Stanton Fitzwarren Swindon Wiltshire SN6 7SA |
Director Name | Geoffrey Richard Sanders |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 March 1997) |
Role | Company Director |
Correspondence Address | Hillcrest Hanbury Road Droitwich Spa Worcestershire WR9 8PR |
Director Name | Mr Michael William Seale |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 March 1997) |
Role | Regional Director |
Correspondence Address | 129 Bramhall Lane South Bramhall Stockport Cheshire SK7 2PP |
Director Name | Malcolm Ian Cameron Wallace |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 January 1998) |
Role | Company Director |
Correspondence Address | Church Farm Whelford Fairford Gloucestershire GL7 4DZ Wales |
Secretary Name | David James Ingall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 March 2000) |
Role | Secretary |
Correspondence Address | 31 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AP |
Secretary Name | Nick Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(21 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(21 years, 9 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(23 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(24 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(26 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(27 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(29 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 |
100k at £1 | European Metal Recycling (Dormant) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (8 months from now) |
23 February 1990 | Delivered on: 26 February 1990 Satisfied on: 22 June 1995 Persons entitled: Midland 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: F/H land at bertley road south dorlaston west midlands comprising 13 acres or twereabouts together with all buildings situate thereon t/no wm 471486. Fully Satisfied |
---|---|
18 October 1989 | Delivered on: 19 October 1989 Satisfied on: 22 June 1995 Persons entitled: United Dominions Trust LTD Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various items of property situate at alexandra dock NO1 bootle mersuside (see form 395 ref m 2960 for full details). Fully Satisfied |
1 September 1987 | Delivered on: 11 September 1987 Satisfied on: 23 January 1992 Persons entitled: Midland Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of a bond dated 24/7/87. Particulars: Inshaw works, exvelzior street mothwell lancanshire. Fully Satisfied |
7 August 1987 | Delivered on: 14 August 1987 Satisfied on: 22 June 1995 Persons entitled: Midland 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 frederick road salford manchester. Fully Satisfied |
7 August 1987 | Delivered on: 14 August 1987 Satisfied on: 22 June 1995 Persons entitled: Midland 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: L/H property k/a springmead works beeching close. Chard somerset. Fully Satisfied |
7 August 1987 | Delivered on: 14 August 1987 Satisfied on: 22 June 1995 Persons entitled: Midland 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: F/H property k/a property at trinity road. Kingsbury warwickshire. Fully Satisfied |
14 December 1994 | Delivered on: 28 December 1994 Satisfied on: 2 June 2000 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: Northam iron works, northam, southampton, hampshire t/no: HP330175. Fully Satisfied |
29 November 1994 | Delivered on: 14 December 1994 Satisfied on: 2 June 2000 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 reginald road, sutton st helens merseyside t/no: MS10608. Fully Satisfied |
29 November 1994 | Delivered on: 14 December 1994 Satisfied on: 2 June 2000 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 east side of irlam street, miles, platting greater manchester t/no: LA179370. Fully Satisfied |
29 November 1994 | Delivered on: 14 December 1994 Satisfied on: 2 June 2000 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 west side of planetrees road, laisterdyke west yorkshire t/no: WYK285452. Fully Satisfied |
29 November 1994 | Delivered on: 14 December 1994 Satisfied on: 1 July 2000 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 ashton old road, manchester, greater manchester t/no: LA16917 and LA87928. Fully Satisfied |
29 November 1994 | Delivered on: 14 December 1994 Satisfied on: 1 July 2000 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: Northam iron works, northam, southampton, hampshire t/no: HP130903. Fully Satisfied |
7 August 1987 | Delivered on: 14 August 1987 Satisfied on: 22 June 1995 Persons entitled: Midland 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: F/H and leasehold property r/a northam ironworks lower york street southampton. Fully Satisfied |
29 November 1994 | Delivered on: 14 December 1994 Satisfied on: 2 June 2000 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 east side of uncouth road, milnrow, rochdale greater manchester t/no: GM543302. Fully Satisfied |
29 November 1994 | Delivered on: 14 December 1994 Satisfied on: 2 June 2000 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 on the north west side of trinity road, kingsbury, warwickshire t/no: WK308647. Fully Satisfied |
29 November 1994 | Delivered on: 14 December 1994 Satisfied on: 2 June 2000 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 on the south east of bentley road, south darlaston, west midlands t/no: WM471486. Fully Satisfied |
29 November 1994 | Delivered on: 14 December 1994 Satisfied on: 2 June 2000 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 frederick road, salford, greater manchester t/no: GM344080. Fully Satisfied |
29 November 1994 | Delivered on: 14 December 1994 Satisfied on: 1 July 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 November 1994 | Delivered on: 8 December 1994 Satisfied on: 28 April 1997 Persons entitled: Robert Cooper"the Parties" Classification: Second fixed and floating charge Secured details: All monies due or to become due from nobledrift limited to the chargee pursuant to clause 3.5.1 of a share sale agreement of even date. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 April 1993 | Delivered on: 4 May 1993 Satisfied on: 22 June 1995 Persons entitled: Midland 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: F/H property comprised in t/no.LA179370 being on the south east side of irlam street miles platting manchester and f/h property situate at irlam street miles platting and all fixtures fittings and goodwill. Fully Satisfied |
5 June 1992 | Delivered on: 10 June 1992 Satisfied on: 22 June 1995 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all uncalled capital and all patents and all benefit of all licences. Fully Satisfied |
18 November 1976 | Delivered on: 6 May 1990 Satisfied on: 18 September 1996 Persons entitled: Midland Bank PLC Classification: A registered charge Secured details: All monies due. Particulars: F/H plot of land containing 0.87 acres or chereabouts and bancted on the westerley side by uncath road, milnrow rochdale lancashire. Fully Satisfied |
28 April 1989 | Delivered on: 18 May 1989 Satisfied on: 26 July 1995 Persons entitled: Berliner Mardels and Frankfurter Bank Classification: Mortgage and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights, present and futher under or pursuant to a contract of order no 010.151/540 264/151, 254. dated 19/12/88 (see form M395, ref M319 for full details). Fully Satisfied |
7 August 1987 | Delivered on: 11 August 1987 Satisfied on: 22 June 1995 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant and machinery and items hereto:- copex shear 418590 seram cvane 10251 poclain 90CKB 15399 two atlas 1302E ecavotrs 132R 2405 & 25429 landing forklift truck 8406/H0097/741 polcain 85 ckb excavator 12260. poclain 85 ckb excavator 12196 poclain 85 ckb excavator 12285. poclain 85 ckb excavator 12209 two poclain 85CKB excavator 12286 & 12294. peiner mmg 1000 grab 222. two poclain 125 ckb excavotors 12697 & 13053 poclain 85 ckb excavator 1226. dodge commando 4300 lorry. B139 mlp. Dodge commandeo telehoist lorry A702KBY telehoist load lugger lorry A648 vob leyland reiver lorry LGS117V. Leyland telehoist lorry C462 ctc. Leyland constructor telehoist B505 fwb leyland mastiff lorry A899 shw. Fully Satisfied |
10 November 1987 | Delivered on: 1 December 1987 Satisfied on: 29 December 1993 Persons entitled: Midland Bank PLC Classification: Mortgage (presented for registration a northern ireland 12/11/87) Secured details: All monies due or to become due from the company to the chargee. Particulars: Leasehold property at sydenham road belfast. Fully Satisfied |
28 October 1987 | Delivered on: 11 November 1987 Satisfied on: 26 July 1995 Persons entitled: Berliner Handels and Franks Futer Banks Classification: Assignment Secured details: All monies due or to become due from the company and/or sheffards waste recovery services limited to the chargee. Particulars: All rights present & future vested of accruing to the company pursuant to a contract dated 1-7-1986. together with the other particulars as detailed on doc M395(see doc for full details). Fully Satisfied |
29 July 1987 | Delivered on: 31 July 1987 Satisfied on: 22 June 1995 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant & machinery and items priestman mc 300 excavator A532 poclain 220 excavator 0212967 poclain 220 excavator 0213010 liebherr 932 excavator 192831 liebherr 942 excavator 159133 liebherr 982 excavator 158221 venti dust extractor 04740 erf 8 wheel tipper lorry fcx 137. Fully Satisfied |
22 September 1986 | Delivered on: 29 September 1986 Satisfied on: 22 June 1995 Persons entitled: Midland 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 ashton old road, manchester. Fully Satisfied |
22 September 1986 | Delivered on: 29 September 1986 Satisfied on: 22 June 1995 Persons entitled: Midland 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: Alnd and premises to the north of reginald road, sutton, st helens. Fully Satisfied |
16 November 1984 | Delivered on: 21 November 1984 Satisfied on: 22 June 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges on undetaking and all property and assets present and futured including book debts and uncalled capital. Fully Satisfied |
30 April 1990 | Delivered on: 16 May 1990 Satisfied on: 22 June 1995 Persons entitled: Midland 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: F/H land & premises k/a beal mill uncouth road, milncrow rochdale. Fully Satisfied |
30 April 1990 | Delivered on: 16 May 1990 Satisfied on: 22 June 1995 Persons entitled: Midland 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: F/H plot of land containing 0.87 acres or thereabouts and bancted on the westerly side by uncarte road, milnroad rochdale, lancashire. Fully Satisfied |
18 November 1976 | Delivered on: 16 May 1990 Satisfied on: 18 September 1996 Persons entitled: Midland Bank PLC Classification: A registered charge Secured details: All monies due. Particulars: F/H land & buildings k/a beal mill uncarth rd milnrow rochdale, lancashire. Fully Satisfied |
25 April 1990 | Delivered on: 3 May 1990 Satisfied on: 22 June 1995 Persons entitled: J S Bamforth Holdings Limited Classification: Mortgage debenture Secured details: £1,290,000. Particulars: Land at planetrees road bradford west yorkshire. Fully Satisfied |
7 August 1987 | Delivered on: 11 August 1987 Satisfied on: 22 June 1995 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant and machinery and items hereto:- poclain 125 ckb excavator 12768 poclain 75 excavator 26659 poclain 125 ckb excavator 12920 poclain 85 ckb excavator 12319 poclain 125 ckb excavator 12910 POCLAI75 ckb excavator 12748 poclain 90CK excavator 12669. Fully Satisfied |
1 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
16 August 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
9 November 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
27 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
30 August 2022 | Appointment of Mr Kevin Fairclough as a director on 30 August 2022 (2 pages) |
13 May 2022 | Termination of appointment of Trevor Sheppard as a director on 28 February 2022 (1 page) |
30 November 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
12 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
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) |
30 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
|
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 (5 pages) |
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 (6 pages) |
28 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (6 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 (6 pages) |
29 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
15 September 2011 | Termination of appointment of Neil Stinson as a secretary (1 page) |
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) |
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 (8 pages) |
10 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (8 pages) |
1 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 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 (6 pages) |
25 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
7 January 2010 | Director's details changed for Clive Sheppard on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr Trevor Sheppard on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Clive Sheppard on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Clive Sheppard on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr Trevor Sheppard on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr Trevor Sheppard on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Robin Sheppard on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Robin Sheppard on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Robin Sheppard on 7 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Robin Sheppard on 7 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Robin Sheppard on 7 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Robin 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) |
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) |
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 Sheppard on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Christopher Sheppard on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Christopher 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) |
19 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 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) |
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 (3 pages) |
19 February 2008 | Location of register of members (1 page) |
19 February 2008 | Location of register of members (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Return made up to 18/02/08; full list of members (3 pages) |
2 December 2007 | Director resigned (1 page) |
2 December 2007 | New director appointed (2 pages) |
2 December 2007 | New director appointed (2 pages) |
2 December 2007 | Director resigned (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
3 November 2007 | Accounts for a dormant company 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 (3 pages) |
23 February 2007 | Return made up to 18/02/07; full list of members (3 pages) |
1 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 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 (3 pages) |
23 February 2006 | Return made up to 18/02/06; full list of members (3 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: sirius house delta crescent, westbrook warrington lancashire WA5 7NS (1 page) |
26 October 2005 | New secretary appointed (1 page) |
26 October 2005 | New secretary appointed (1 page) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | Secretary resigned (1 page) |
18 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
18 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | 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 (3 pages) |
1 March 2005 | Return made up to 18/02/05; full list of members (3 pages) |
9 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
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) |
25 May 2004 | Director's particulars changed (1 page) |
2 March 2004 | Return made up to 18/02/04; full list of members (8 pages) |
2 March 2004 | Return made up to 18/02/04; full list of members (8 pages) |
1 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
1 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | Secretary resigned (1 page) |
14 March 2003 | Return made up to 18/02/03; full list of members (7 pages) |
14 March 2003 | Return made up to 18/02/03; full list of members (7 pages) |
30 October 2002 | Accounts for a dormant company made up to 31 December 2001 (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) |
23 October 2002 | Secretary's particulars changed (1 page) |
10 April 2002 | Return made up to 18/02/02; no change of members (6 pages) |
10 April 2002 | Return made up to 18/02/02; no change of members (6 pages) |
8 April 2002 | Location of register of members (1 page) |
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) |
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 (6 pages) |
3 November 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
2 October 2001 | Registered office changed on 02/10/01 from: clarendon 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) |
5 March 2001 | Return made up to 18/02/01; full list of members (7 pages) |
5 March 2001 | Return made up to 18/02/01; full list of members (7 pages) |
10 November 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
10 November 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
2 October 2000 | Accounts made up to 30 November 1999 (7 pages) |
2 October 2000 | Accounts made up to 30 November 1999 (7 pages) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | Secretary resigned (1 page) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2000 | Return made up to 18/03/00; full list of members
|
3 April 2000 | Return made up to 18/03/00; full list of members
|
31 March 2000 | New secretary appointed (1 page) |
31 March 2000 | Secretary resigned (1 page) |
31 March 2000 | Secretary resigned (1 page) |
31 March 2000 | New secretary appointed (1 page) |
22 September 1999 | Accounts made up to 30 November 1998 (7 pages) |
22 September 1999 | Accounts made up to 30 November 1998 (7 pages) |
8 July 1999 | Registered office changed on 08/07/99 from: emr house liverpool street salford M5 4ER (1 page) |
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) |
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 18/03/99; full list of members (8 pages) |
24 March 1999 | Return made up to 18/03/99; full list of members (8 pages) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | Director resigned (1 page) |
30 September 1998 | Accounts for a dormant company made up to 30 November 1997 (7 pages) |
30 September 1998 | Accounts for a dormant company made up to 30 November 1997 (7 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
1 September 1997 | Accounts made up to 30 November 1996 (14 pages) |
1 September 1997 | Accounts made up to 30 November 1996 (14 pages) |
28 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 1997 | Return made up to 22/03/97; full list of members
|
27 March 1997 | Return made up to 22/03/97; full list of members
|
15 January 1997 | Secretary resigned (1 page) |
15 January 1997 | Secretary resigned (1 page) |
15 January 1997 | New secretary appointed (2 pages) |
15 January 1997 | New secretary appointed (2 pages) |
18 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1996 | Accounts made up to 30 November 1995 (18 pages) |
17 September 1996 | Accounts made up to 30 November 1995 (18 pages) |
17 April 1996 | Return made up to 22/03/96; no change of members
|
17 April 1996 | Return made up to 22/03/96; no change of members
|
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1995 | New director appointed (2 pages) |
12 April 1995 | New director appointed (2 pages) |
29 March 1995 | Full group accounts made up to 31 May 1994 (23 pages) |
29 March 1995 | Full group accounts made up to 31 May 1994 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
24 March 1994 | Full group accounts made up to 31 May 1993 (23 pages) |
24 March 1994 | Full group accounts made up to 31 May 1993 (23 pages) |
25 March 1993 | Full group accounts made up to 31 May 1992 (23 pages) |
25 March 1993 | Full group accounts made up to 31 May 1992 (23 pages) |
30 March 1992 | Full group accounts made up to 31 May 1991 (20 pages) |
30 March 1992 | Full group accounts made up to 31 May 1991 (20 pages) |
11 April 1991 | Full group accounts made up to 31 May 1990 (20 pages) |
11 April 1991 | Full group accounts made up to 31 May 1990 (20 pages) |
2 April 1990 | Full group accounts made up to 31 May 1989 (20 pages) |
2 April 1990 | Full group accounts made up to 31 May 1989 (20 pages) |
31 March 1989 | Full group accounts made up to 31 May 1988 (14 pages) |
31 March 1989 | Full group accounts made up to 31 May 1988 (14 pages) |
4 July 1988 | Accounts made up to 31 August 1987 (19 pages) |
4 July 1988 | Accounts made up to 31 August 1987 (19 pages) |
21 March 1987 | Group of companies' accounts made up to 31 August 1986 (18 pages) |
21 March 1987 | Group of companies' accounts made up to 31 August 1986 (18 pages) |
28 May 1986 | Accounts made up to 31 August 1985 (19 pages) |
28 May 1986 | Accounts made up to 31 August 1985 (19 pages) |