Westbrook
Warrington
Cheshire
WA5 7NS
Director Name | Mr Neil Andrew Stinson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2011(32 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Secretary Name | Christopher John Tinsley |
---|---|
Status | Current |
Appointed | 15 September 2011(32 years, 8 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 Paul Leo Smith |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1979(2 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 05 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farm House Great Staughton Cambridgeshire PE19 5BE |
Director Name | Mr Simon Phillip Smith |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1990(11 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 05 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Franklyn Gardens Biddenham Bedford MK40 4QB |
Director Name | Mr David Julian Smith |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 29 Days Lane Biddenham Bedford Bedfordshire MK40 4AD |
Secretary Name | Mr Simon Phillip Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(13 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 20 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Franklyn Gardens Biddenham Bedford MK40 4QB |
Director Name | Colin David Iles |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(25 years, 1 month after company formation) |
Appointment Duration | 3 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 Peter Thomas Armer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Heysham Avenue Heysham Morecambe Lancashire LA3 2DH |
Director Name | Mr Phillip Robert Sheppard |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(25 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Secretary Name | Michael John Maher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(26 years, 3 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(26 years, 9 months 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, 4 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 |
Secretary Name | HP Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2004(25 years, 1 month after company formation) |
Appointment Duration | 2 weeks (resigned 05 March 2004) |
Correspondence Address | Oxford House Cliftonville Northampton NN1 5PN |
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 | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week 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 (7 months, 4 weeks from now) |
18 August 1982 | Delivered on: 24 August 1982 Satisfied on: 22 January 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and/or proceeds of sale thereof fixed & floating undertaking and and all property and assets present and future including book debts & goodwill. 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) |
26 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
30 November 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
14 July 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) |
18 December 2019 | Confirmation statement made on 18 December 2019 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) |
1 October 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 (4 pages) |
28 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
29 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Termination of appointment of Neil Stinson as a secretary (1 page) |
16 September 2011 | Termination of appointment of Neil Stinson as a secretary (1 page) |
15 September 2011 | Appointment of Christopher John Tinsley as a secretary (1 page) |
15 September 2011 | Appointment of Christopher John Tinsley as a secretary (1 page) |
15 September 2011 | Appointment of Neil Andrew Stinson as a director (2 pages) |
15 September 2011 | Appointment of Neil Andrew Stinson as a director (2 pages) |
31 August 2011 | Termination of appointment of Phillip Sheppard as a director (2 pages) |
31 August 2011 | Termination of appointment of Phillip Sheppard as a director (2 pages) |
29 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
29 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
10 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
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) |
11 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
26 October 2009 | Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page) |
19 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
19 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
30 June 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
30 June 2008 | Total exemption full accounts 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 (2 pages) |
19 February 2008 | Return made up to 18/02/08; full list of members (2 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) |
13 November 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
13 November 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
28 April 2007 | Director's particulars changed (1 page) |
28 April 2007 | Director's particulars changed (1 page) |
23 February 2007 | Return made up to 18/02/07; full list of members (2 pages) |
23 February 2007 | Return made up to 18/02/07; full list of members (2 pages) |
15 December 2006 | Full accounts made up to 31 December 2005 (17 pages) |
15 December 2006 | Full accounts made up to 31 December 2005 (17 pages) |
23 February 2006 | Return made up to 18/02/06; full list of members (2 pages) |
23 February 2006 | Return made up to 18/02/06; full list of members (2 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
25 October 2005 | New secretary appointed (1 page) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | New secretary appointed (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) |
11 May 2005 | Secretary resigned (1 page) |
3 March 2005 | Return made up to 18/02/05; full list of members
|
3 March 2005 | Return made up to 18/02/05; full list of members
|
22 January 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
25 May 2004 | Director's particulars changed (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
6 April 2004 | Return made up to 31/03/04; full list of members (5 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (5 pages) |
27 March 2004 | New secretary appointed (2 pages) |
27 March 2004 | New secretary appointed (2 pages) |
27 March 2004 | Registered office changed on 27/03/04 from: sirius house delta crescent westbrook warrington cheshire WA5 7NS (1 page) |
27 March 2004 | Registered office changed on 27/03/04 from: sirius house delta crescent westbrook warrington cheshire WA5 7NS (1 page) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Registered office changed on 19/03/04 from: cauldwell walk bedford MK42 9DT (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | Registered office changed on 19/03/04 from: cauldwell walk bedford MK42 9DT (1 page) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | Secretary resigned (1 page) |
10 December 2003 | Full accounts made up to 30 June 2003 (16 pages) |
10 December 2003 | Full accounts made up to 30 June 2003 (16 pages) |
25 April 2003 | Return made up to 31/03/03; full list of members
|
25 April 2003 | Return made up to 31/03/03; full list of members
|
23 December 2002 | Full accounts made up to 30 June 2002 (15 pages) |
23 December 2002 | Full accounts made up to 30 June 2002 (15 pages) |
16 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
16 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
4 January 2002 | Accounts for a medium company made up to 30 June 2001 (14 pages) |
4 January 2002 | Accounts for a medium company made up to 30 June 2001 (14 pages) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
24 April 2001 | Accounts for a medium company made up to 30 June 2000 (17 pages) |
24 April 2001 | Accounts for a medium company made up to 30 June 2000 (17 pages) |
13 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
13 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
27 April 2000 | Accounts for a medium company made up to 30 June 1999 (17 pages) |
27 April 2000 | Accounts for a medium company made up to 30 June 1999 (17 pages) |
29 March 2000 | Return made up to 31/03/00; full list of members (7 pages) |
29 March 2000 | Return made up to 31/03/00; full list of members (7 pages) |
1 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
1 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
9 December 1998 | Accounts for a medium company made up to 30 June 1998 (16 pages) |
9 December 1998 | Accounts for a medium company made up to 30 June 1998 (16 pages) |
21 April 1998 | Return made up to 31/03/98; no change of members
|
21 April 1998 | Return made up to 31/03/98; no change of members
|
15 December 1997 | Accounts for a medium company made up to 30 June 1997 (16 pages) |
15 December 1997 | Accounts for a medium company made up to 30 June 1997 (16 pages) |
8 May 1997 | Return made up to 31/03/97; full list of members (6 pages) |
8 May 1997 | Return made up to 31/03/97; full list of members (6 pages) |
15 October 1996 | Accounts for a medium company made up to 30 June 1996 (11 pages) |
15 October 1996 | Accounts for a medium company made up to 30 June 1996 (11 pages) |
16 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
16 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
22 November 1995 | Accounts for a medium company made up to 30 June 1995 (10 pages) |
22 November 1995 | Accounts for a medium company made up to 30 June 1995 (10 pages) |
12 April 1995 | Return made up to 31/03/95; no change of members
|
12 April 1995 | Return made up to 31/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
4 August 1986 | Share capital (2 pages) |
4 August 1986 | Share capital (2 pages) |
22 January 1979 | Incorporation (17 pages) |
22 January 1979 | Incorporation (17 pages) |