Company NameSheppard Group Limited
Company StatusActive
Company Number01396282
CategoryPrivate Limited Company
Incorporation Date26 October 1978(45 years, 6 months ago)
Previous NameMonks Ferry (Ship Breaking) Limited

Business Activity

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

Directors

Director NameMr Robin Sheppard
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1992(13 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameClive Sheppard
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1994(15 years, 11 months after company formation)
Appointment Duration29 years, 7 months
RoleScrap Merchant
Correspondence AddressSirius House, Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameMr Christopher Phillip Sheppard
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2007(29 years, 1 month after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Secretary NameChristopher John Tinsley
StatusCurrent
Appointed15 September 2011(32 years, 11 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence AddressSirius House, Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameMr Kevin Fairclough
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2022(43 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameMr Trevor Sheppard
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(13 years, 5 months after company formation)
Appointment Duration29 years, 11 months (resigned 28 February 2022)
RoleCompany Director
Correspondence AddressSirius House, Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameMr Phillip Robert Sheppard
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(13 years, 5 months after company formation)
Appointment Duration19 years, 5 months (resigned 22 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameColin David Iles
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(13 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 20 November 2007)
RoleCompany Director
Correspondence Address75 1 Myrtle Ave
Edgewater
New Jersey 07020
United States
Secretary NameMr Phillip Robert Sheppard
NationalityBritish
StatusResigned
Appointed22 March 1992(13 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Broadhalgh Avenue
Bamford
Rochdale
Lancashire
OL11 5LW
Director NameMichael John Cummins
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(16 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 March 1997)
RoleRegional Director
Correspondence AddressHazelwood
Hook Road
Ampfield
Hampshire
SO51 9BY
Director NameRobert Stephen Garwood
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(16 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunsdon House Lodge
Hunsdon
Ware
Hertfordshire
SG12 8PP
Director NameMarcus Paul Hewett
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(16 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 March 1997)
RoleCompany Director
Correspondence AddressCooperfield Mill Lane
Stanton Fitzwarren
Swindon
Wiltshire
SN6 7SA
Director NameGeoffrey Richard Sanders
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(16 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 March 1997)
RoleCompany Director
Correspondence AddressHillcrest
Hanbury Road
Droitwich Spa
Worcestershire
WR9 8PR
Director NameMr Michael William Seale
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(16 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 March 1997)
RoleRegional Director
Correspondence Address129 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 2PP
Director NameMalcolm Ian Cameron Wallace
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(16 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 January 1998)
RoleCompany Director
Correspondence AddressChurch Farm
Whelford
Fairford
Gloucestershire
GL7 4DZ
Wales
Secretary NameDavid James Ingall
NationalityBritish
StatusResigned
Appointed01 December 1996(18 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 29 March 2000)
RoleSecretary
Correspondence Address31 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AP
Secretary NameNick Warren
NationalityBritish
StatusResigned
Appointed29 March 2000(21 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 August 2000)
RoleAccountant
Correspondence Address88 Derbyshire Lane
Stretford
Manchester
Lancashire
M32 8DR
Secretary NamePeter John Callaghan
NationalityBritish
StatusResigned
Appointed15 August 2000(21 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 December 2001)
RoleCompany Director
Correspondence AddressPenn Oast Manor Lane
Hollingbourne
Maidstone
Kent
ME17 1UN
Secretary NameNicholas Warren
NationalityBritish
StatusResigned
Appointed18 December 2001(23 years, 1 month 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(24 years, 9 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(26 years, 6 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(27 years 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(29 years, 7 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

100k 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, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

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

Charges

23 February 1990Delivered 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 1989Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1987Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1993Delivered 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 1992Delivered 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 1976Delivered 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 1989Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1986Delivered 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 1986Delivered 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 1984Delivered 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 1990Delivered 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 1990Delivered 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 1976Delivered 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 1990Delivered 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 1987Delivered 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

Filing History

1 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
16 August 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
9 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
30 August 2022Appointment of Mr Kevin Fairclough as a director on 30 August 2022 (2 pages)
13 May 2022Termination of appointment of Trevor Sheppard as a director on 28 February 2022 (1 page)
30 November 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
12 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
2 October 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
10 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
8 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
30 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
23 January 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
8 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100,000
(6 pages)
8 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100,000
(6 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 100,000
(6 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 100,000
(6 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)
10 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100,000
(6 pages)
10 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100,000
(6 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 (6 pages)
28 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
23 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
23 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
29 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (6 pages)
15 September 2011Termination of appointment of Neil Stinson as a secretary (1 page)
15 September 2011Termination of appointment of Neil Stinson as a secretary (1 page)
15 September 2011Appointment of Christopher John Tinsley as a secretary (1 page)
15 September 2011Appointment of Christopher John Tinsley 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 (8 pages)
10 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (8 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 (6 pages)
25 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Clive Sheppard on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Mr Trevor Sheppard on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Clive Sheppard on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Clive Sheppard on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Mr Trevor Sheppard on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Mr Trevor Sheppard on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr Robin Sheppard on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr Robin Sheppard on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr Robin Sheppard on 7 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Robin Sheppard on 7 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Robin Sheppard on 7 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Robin 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)
23 November 2009Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
30 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)
14 October 2009Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page)
14 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 (4 pages)
19 February 2009Return made up to 18/02/09; full list of members (4 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 2008Return made up to 18/02/08; full list of members (3 pages)
19 February 2008Location of register of members (1 page)
19 February 2008Location of register of members (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Return made up to 18/02/08; full list of members (3 pages)
2 December 2007Director resigned (1 page)
2 December 2007New director appointed (2 pages)
2 December 2007New director appointed (2 pages)
2 December 2007Director resigned (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
3 November 2007Accounts for a dormant company 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 (3 pages)
23 February 2007Return made up to 18/02/07; full list of members (3 pages)
1 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
1 June 2006Accounts for a dormant company 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 (3 pages)
23 February 2006Return made up to 18/02/06; full list of members (3 pages)
23 February 2006Registered office changed on 23/02/06 from: sirius house delta crescent, westbrook warrington lancashire WA5 7NS (1 page)
26 October 2005New secretary appointed (1 page)
26 October 2005New secretary appointed (1 page)
26 October 2005Secretary resigned (1 page)
26 October 2005Secretary resigned (1 page)
18 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
18 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (1 page)
11 May 2005New secretary appointed (1 page)
1 March 2005Return made up to 18/02/05; full list of members (3 pages)
1 March 2005Return made up to 18/02/05; full list of members (3 pages)
9 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
9 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
25 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
2 March 2004Return made up to 18/02/04; full list of members (8 pages)
2 March 2004Return made up to 18/02/04; full list of members (8 pages)
1 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
1 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
2 September 2003New secretary appointed (2 pages)
2 September 2003New secretary appointed (2 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003Secretary resigned (1 page)
14 March 2003Return made up to 18/02/03; full list of members (7 pages)
14 March 2003Return made up to 18/02/03; full list of members (7 pages)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
23 October 2002Secretary's particulars changed (1 page)
23 October 2002Secretary's particulars changed (1 page)
10 April 2002Return made up to 18/02/02; no change of members (6 pages)
10 April 2002Return made up to 18/02/02; no change of members (6 pages)
8 April 2002Location of register of members (1 page)
8 April 2002Location of register of members (1 page)
9 January 2002New secretary appointed (2 pages)
9 January 2002Secretary resigned (1 page)
9 January 2002New secretary appointed (2 pages)
9 January 2002Secretary resigned (1 page)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
2 October 2001Registered office changed on 02/10/01 from: clarendon house liverpool street salford manchester M5 4ER (1 page)
2 October 2001Registered office changed on 02/10/01 from: clarendon house liverpool street salford manchester M5 4ER (1 page)
5 March 2001Return made up to 18/02/01; full list of members (7 pages)
5 March 2001Return made up to 18/02/01; full list of members (7 pages)
10 November 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
10 November 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
2 October 2000Accounts made up to 30 November 1999 (7 pages)
2 October 2000Accounts made up to 30 November 1999 (7 pages)
22 August 2000New secretary appointed (2 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000New secretary appointed (2 pages)
22 August 2000Secretary resigned (1 page)
1 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
3 April 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 April 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 March 2000New secretary appointed (1 page)
31 March 2000Secretary resigned (1 page)
31 March 2000Secretary resigned (1 page)
31 March 2000New secretary appointed (1 page)
22 September 1999Accounts made up to 30 November 1998 (7 pages)
22 September 1999Accounts made up to 30 November 1998 (7 pages)
8 July 1999Registered office changed on 08/07/99 from: emr house liverpool street salford M5 4ER (1 page)
8 July 1999Registered office changed on 08/07/99 from: emr house liverpool street salford M5 4ER (1 page)
21 May 1999Registered office changed on 21/05/99 from: alexandra building alexandra dock no.1 Bootle liverpool, L20 1BX (1 page)
21 May 1999Registered office changed on 21/05/99 from: alexandra building alexandra dock no.1 Bootle liverpool, L20 1BX (1 page)
24 March 1999Return made up to 18/03/99; full list of members (8 pages)
24 March 1999Return made up to 18/03/99; full list of members (8 pages)
25 February 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
30 September 1998Accounts for a dormant company made up to 30 November 1997 (7 pages)
30 September 1998Accounts for a dormant company made up to 30 November 1997 (7 pages)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
1 September 1997Accounts made up to 30 November 1996 (14 pages)
1 September 1997Accounts made up to 30 November 1996 (14 pages)
28 April 1997Declaration of satisfaction of mortgage/charge (1 page)
28 April 1997Declaration of satisfaction of mortgage/charge (1 page)
27 March 1997Return made up to 22/03/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
27 March 1997Return made up to 22/03/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
15 January 1997Secretary resigned (1 page)
15 January 1997Secretary resigned (1 page)
15 January 1997New secretary appointed (2 pages)
15 January 1997New secretary appointed (2 pages)
18 September 1996Declaration of satisfaction of mortgage/charge (1 page)
18 September 1996Declaration of satisfaction of mortgage/charge (1 page)
18 September 1996Declaration of satisfaction of mortgage/charge (1 page)
18 September 1996Declaration of satisfaction of mortgage/charge (1 page)
17 September 1996Accounts made up to 30 November 1995 (18 pages)
17 September 1996Accounts made up to 30 November 1995 (18 pages)
17 April 1996Return made up to 22/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 April 1996Return made up to 22/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995New director appointed (2 pages)
12 April 1995New director appointed (2 pages)
29 March 1995Full group accounts made up to 31 May 1994 (23 pages)
29 March 1995Full group accounts made up to 31 May 1994 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
24 March 1994Full group accounts made up to 31 May 1993 (23 pages)
24 March 1994Full group accounts made up to 31 May 1993 (23 pages)
25 March 1993Full group accounts made up to 31 May 1992 (23 pages)
25 March 1993Full group accounts made up to 31 May 1992 (23 pages)
30 March 1992Full group accounts made up to 31 May 1991 (20 pages)
30 March 1992Full group accounts made up to 31 May 1991 (20 pages)
11 April 1991Full group accounts made up to 31 May 1990 (20 pages)
11 April 1991Full group accounts made up to 31 May 1990 (20 pages)
2 April 1990Full group accounts made up to 31 May 1989 (20 pages)
2 April 1990Full group accounts made up to 31 May 1989 (20 pages)
31 March 1989Full group accounts made up to 31 May 1988 (14 pages)
31 March 1989Full group accounts made up to 31 May 1988 (14 pages)
4 July 1988Accounts made up to 31 August 1987 (19 pages)
4 July 1988Accounts made up to 31 August 1987 (19 pages)
21 March 1987Group of companies' accounts made up to 31 August 1986 (18 pages)
21 March 1987Group of companies' accounts made up to 31 August 1986 (18 pages)
28 May 1986Accounts made up to 31 August 1985 (19 pages)
28 May 1986Accounts made up to 31 August 1985 (19 pages)