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(29 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(29 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington WA5 7NS |
Director Name | Mrs Eileen Muriel Colwell |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 September 1995) |
Role | Housewife |
Correspondence Address | Mariners Way Hook Park Warsash Hants So3 |
Director Name | Mr Percy Charles Colwell |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(9 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 July 1992) |
Role | Scrap Metal Merchant |
Correspondence Address | Mariners Way Hook Park Warsash Hants So3 |
Director Name | Mrs Eileen Joy Foote |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(9 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Paddock Chapel Lane Curdridge Southampton Hampshire SO32 2BB |
Director Name | Mrs Jean Elizabeth Stevenson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(9 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beeches The Hangers Bishops Waltham Hampshire SO32 1FZ |
Director Name | Gary Stephen Colwell |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(9 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 October 2006) |
Role | Scrap Metal Merchant |
Country of Residence | England |
Correspondence Address | 6 Helena Road Southsea Portsmouth PO4 9RH |
Secretary Name | Mr Percy Charles Colwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(9 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 July 1992) |
Role | Company Director |
Correspondence Address | Mariners Way Hook Park Warsash Hants So3 |
Director Name | Sarah Alison Cooper |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(10 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 87 Church Road Locksheath Southampton SO31 6LS |
Director Name | Wendy Ann Harding |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(10 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 15 Locks Road Locks Heath Southampton Hampshire SO31 6NS |
Secretary Name | Mrs Jean Elizabeth Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(10 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beeches The Hangers Bishops Waltham Hampshire SO32 1FZ |
Director Name | Colin David Iles |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(24 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 20 November 2007) |
Role | Company Director |
Correspondence Address | 75 1 Myrtle Ave Edgewater New Jersey 07020 United States |
Director Name | Mr Phillip Robert Sheppard |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 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 Blake Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 June 2008) |
Role | Company Director |
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(26 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 |
Website | emrltd.com |
---|---|
Email address | [email protected] |
Telephone | 01273 612338 |
Telephone region | Brighton |
Registered Address | Sirius House Delta Crescent Westbrook Warrington 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 |
2 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, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 4 weeks from now) |
8 December 1982 | Delivered on: 23 December 1982 Satisfied on: 28 April 1994 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: L/Hold southerham wharf, northquay, newhaven, east sussex. Fully Satisfied |
---|---|
9 June 1982 | Delivered on: 16 June 1982 Satisfied on: 23 August 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. With all buildings fixtures (incl. Trade fixtures) fixed plant & machinery. Fully Satisfied |
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) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
9 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
16 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
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
|
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) |
23 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
29 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
15 September 2011 | Termination of appointment of Neil Stinson as a secretary (1 page) |
15 September 2011 | Appointment of Neil Andrew Stinson as a director (2 pages) |
15 September 2011 | Appointment of Christopher John Tinsley as a secretary (1 page) |
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) |
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) |
25 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 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) |
31 October 2009 | Accounts for a dormant company 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) |
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) |
20 November 2008 | Return made up to 10/11/08; full list of members (3 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) |
2 June 2008 | Appointment terminated secretary michael hughes (1 page) |
2 December 2007 | New director appointed (2 pages) |
2 December 2007 | Director resigned (1 page) |
28 November 2007 | Return made up to 10/11/07; full list of members (3 pages) |
12 November 2007 | Director's particulars changed (1 page) |
19 October 2007 | Accounts made up to 31 December 2006 (7 pages) |
28 April 2007 | Director's particulars changed (1 page) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
13 December 2006 | Return made up to 10/11/06; full list of members
|
29 November 2006 | New director appointed (4 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | New secretary appointed (3 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | New director appointed (4 pages) |
29 November 2006 | Secretary resigned;director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: dundas spur dundas lane portsmouth hampshire PO3 5NX (1 page) |
10 November 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
29 November 2005 | Return made up to 10/11/05; full list of members (8 pages) |
31 January 2005 | Accounts made up to 31 March 2004 (6 pages) |
29 November 2004 | Return made up to 10/11/04; full list of members (8 pages) |
2 February 2004 | Accounts made up to 31 March 2003 (6 pages) |
19 November 2003 | Return made up to 10/11/03; full list of members (8 pages) |
27 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
20 November 2002 | Return made up to 10/11/02; full list of members
|
8 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
6 December 2001 | Return made up to 10/11/01; full list of members
|
19 December 2000 | Return made up to 10/12/00; full list of members
|
11 December 2000 | Full accounts made up to 31 March 2000 (17 pages) |
10 May 2000 | Auditor's resignation (1 page) |
10 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
17 December 1999 | Return made up to 10/12/99; full list of members
|
15 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
15 December 1998 | Return made up to 10/12/98; no change of members
|
12 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
12 January 1998 | Return made up to 13/12/97; no change of members (8 pages) |
6 January 1997 | Return made up to 13/12/96; full list of members
|
23 December 1996 | Full accounts made up to 31 March 1996 (16 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
10 January 1996 | Return made up to 13/12/95; no change of members (6 pages) |
10 January 1994 | Return made up to 13/12/93; full list of members
|
20 October 1993 | Resolutions
|
8 January 1991 | Return made up to 13/12/90; full list of members (6 pages) |
1 June 1988 | Memorandum and Articles of Association (4 pages) |