Company NameCoopers Holdings Limited
DirectorsChristopher Phillip Sheppard and Neil Andrew Stinson
Company StatusActive
Company Number01647343
CategoryPrivate Limited Company
Incorporation Date29 June 1982(41 years, 10 months ago)
Previous NameCircusvale Limited

Business Activity

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

Directors

Director NameMr Christopher Phillip Sheppard
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2007(25 years, 5 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameMr Neil Andrew Stinson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2011(29 years, 2 months after company formation)
Appointment Duration12 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Secretary NameChristopher John Tinsley
StatusCurrent
Appointed15 September 2011(29 years, 2 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence AddressSirius House, Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameMalcolm Ian Cameron Wallace
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(9 years after company formation)
Appointment Duration6 years, 6 months (resigned 05 January 1998)
RoleMerchant
Correspondence AddressChurch Farm
Whelford
Fairford
Gloucestershire
GL7 4DZ
Wales
Director NameStanley Arthur Hill
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(9 years after company formation)
Appointment Duration3 years, 4 months (resigned 29 November 1994)
RoleMerchant
Correspondence AddressThe Butts
Bryworth Lane
Lechlade
Gloucestershire
GL7 3DY
Wales
Director NameCharles Raueleigh Cooper Eddolls
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(9 years after company formation)
Appointment Duration7 years, 7 months (resigned 11 February 1999)
RoleMerchant
Correspondence AddressLeigh Farm
Ashton Road, Leigh
Swindon
Wiltshire
SN6 6RF
Director NameMr Robert Cooper
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(9 years after company formation)
Appointment Duration3 years, 4 months (resigned 29 November 1994)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressAblington Manor
Bibury
Cirencester
Gloucestershire
GL7 5NY
Wales
Secretary NameThomas Ephraim Shaw
NationalityBritish
StatusResigned
Appointed10 July 1991(9 years after company formation)
Appointment Duration5 years (resigned 31 July 1996)
RoleCompany Director
Correspondence AddressNorleaze Farm Norleaze
Heywood
Westbury
Wiltshire
BA13 4LQ
Director NameMr Phillip Robert Sheppard
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(12 years, 5 months after company formation)
Appointment Duration16 years, 8 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
Appointed29 November 1994(12 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 20 November 2007)
RoleCompany Director
Correspondence Address75 1 Myrtle Ave
Edgewater
New Jersey 07020
United States
Director NameMichael John Cummins
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(12 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 1996)
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(12 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 1996)
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(12 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 1996)
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(12 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 1996)
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(12 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 1996)
RoleRegional Director
Correspondence Address129 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 2PP
Secretary NameColin David Iles
NationalityBritish
StatusResigned
Appointed31 July 1996(14 years, 1 month after company formation)
Appointment Duration4 months (resigned 01 December 1996)
RoleCompany Director
Correspondence AddressStoneleigh Firs Lane
Appleton
Warrington
Cheshire
WA4 5LD
Secretary NameDavid James Ingall
NationalityBritish
StatusResigned
Appointed01 December 1996(14 years, 5 months 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(17 years, 9 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(18 years, 1 month 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(19 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 July 2003)
RoleCompany Director
Correspondence Address15 Chaddock Lane
Boothstown
Worsley
M28 1DB
Secretary NameMr Peter Thomas Armer
NationalityBritish
StatusResigned
Appointed17 July 2003(21 years 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(22 years, 10 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(23 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address209 Newcastle Road
Stone
Staffordshire
ST15 8LF
Secretary NameNeil Andrew Stinson
NationalityBritish
StatusResigned
Appointed02 June 2008(25 years, 11 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

7.7m at £0.2European Metal Recycling (Dormant) LTD
64.19%
Ordinary A
862k at £1European Metal Recycling (Dormant) LTD
35.81%
Deferred

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Charges

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: 123 gypsy lane swindon wiltshire t/no WT91703.
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 & buildings on the south side of byard road gloucester gloucestershire t/no GR50097.
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 east side of east coast road attercliffe sheffield south yorkshire t/no SYK233686 SYK241073.
Fully Satisfied
29 November 1994Delivered on: 14 December 1994
Satisfied on: 2 June 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

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: By way of fixed charge bridge house gipsy lane swindon wiltshire, 123 gipsy lane swindon wiltshire, byard road gloucester gloucestershire and several other properties as detailed on the reverse of the form 395 with goodwill & uncalled capital all stocks shares licences and a floating charge all the undertaking property assets. See the mortgage charge document for full details.
Fully Satisfied
14 May 1992Delivered on: 1 June 1992
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 north side of downing street,handsworth,birmingham,west midlands title no: wm 334261.
Fully Satisfied
31 December 1985Delivered on: 15 January 1986
Satisfied on: 19 February 1987
Persons entitled:
Aktienges Ellschaft
Bayerische Vereinsbank

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the loan agreement and any financing transaction as defined in the charge.
Particulars: Floating charge over the new equipment (as defined below), the proceeds of sale thereof and all other rights in connection therewith, the equipment is defined as cranes, grabs, and spare part kits. (For full details see doc M18).
Fully Satisfied
23 February 1995Delivered on: 3 March 1995
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 premises at carpenters rd,stratford,london borough of newham.
Fully Satisfied
23 February 1995Delivered on: 3 March 1995
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/premises abutting waterworks river,105 carpenters rd,stratford,london borough of newham.
Fully Satisfied
11 October 1985Delivered on: 23 October 1985
Satisfied on: 1 January 1991
Persons entitled:
Aktienges Ellschaft
Bayerische Vereinsbank
Aktienges Ellschart
Bayerische Vereins Bank

Classification: Deed of charge
Secured details: Dm 6033252.16 and all monies due or to become due from the company to the chargee under the terms of any promissory note or bill of exchange drawn by the company or any of it's subsidiaries.
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: 39/41 techno trading estate swindon wiltshire.
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 & buildings at thames wharf bow creek l/b of newham t/no EGL107110.
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 & buildings at therapia beddington croydon l/b of sutton t/no SGL15 7891.
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 & buildings on the north side of downing street handsworth & units 5,6 & 7 credex works downing street handsworth west midlands t/no WM334261 WM361805.
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 & premises at carpenters road stratford l/b of newham.
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 & premises at bridge house gypsy lane swindon wiltshire.
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 & premises at stevenson road shefield south yorkshire.
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 side of loxdale street bradley west midlands t/no wm 180538.
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 side of brighton road shoreham by sea west sussex t/no WSX128680.
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 southern side of brighton road shoreham by sea west sussex t/no WSX110512.
Fully Satisfied
29 December 1982Delivered on: 12 January 1983
Satisfied on: 2 June 2000
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 & all buildings, fixtures, fixed plant and machinery.
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)
26 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
30 November 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
14 July 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)
26 October 2020Accounts for a dormant company made up to 31 December 2019 (3 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)
1 October 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)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
27 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)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
16 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 2,407,209.4
(5 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 2,407,209.4
(5 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2,407,209.4
(5 pages)
13 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2,407,209.4
(5 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)
6 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2,407,209.4
(5 pages)
6 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2,407,209.4
(5 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)
27 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 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 (5 pages)
29 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
15 September 2011Appointment of Christopher John Tinsley as a secretary (1 page)
15 September 2011Appointment of Neil Andrew Stinson as a director (2 pages)
15 September 2011Appointment of Neil Andrew Stinson as a director (2 pages)
15 September 2011Appointment of Christopher John Tinsley as a secretary (1 page)
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)
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 (6 pages)
10 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
26 October 2009Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages)
22 October 2009Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page)
22 October 2009Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page)
22 October 2009Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page)
19 February 2009Return made up to 18/02/09; full list of members (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 2008Location of register of members (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 2008Return made up to 18/02/08; full list of members (3 pages)
2 December 2007Director resigned (1 page)
2 December 2007Director resigned (1 page)
2 December 2007New director appointed (2 pages)
2 December 2007New director appointed (2 pages)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
19 October 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 2006Registered office changed on 23/02/06 from: sirius house, delta crescent westbrook warrington cheshire 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)
23 February 2006Registered office changed on 23/02/06 from: sirius house, delta crescent westbrook warrington cheshire WA5 7NS (1 page)
25 October 2005New secretary appointed (1 page)
25 October 2005New secretary appointed (1 page)
25 October 2005Secretary resigned (1 page)
25 October 2005Secretary resigned (1 page)
2 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
2 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
11 May 2005New secretary appointed (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (1 page)
23 February 2005Return made up to 18/02/05; full list of members (3 pages)
23 February 2005Return made up to 18/02/05; full list of members (3 pages)
9 November 2004Accounts 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 (7 pages)
2 March 2004Return made up to 18/02/04; full list of members (7 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 2003Secretary resigned (1 page)
2 September 2003New secretary appointed (2 pages)
2 September 2003Secretary resigned (1 page)
14 March 2003Return made up to 18/02/03; full list of members (5 pages)
14 March 2003Return made up to 18/02/03; full list of members (5 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)
8 April 2002Location of register of members (1 page)
8 April 2002Location of register of members (1 page)
19 March 2002Return made up to 18/02/02; no change of members (5 pages)
19 March 2002Return made up to 18/02/02; no change of members (5 pages)
9 January 2002Secretary resigned (1 page)
9 January 2002Secretary resigned (1 page)
9 January 2002New secretary appointed (2 pages)
9 January 2002New secretary appointed (2 pages)
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 (5 pages)
5 March 2001Return made up to 18/02/01; full list of members (5 pages)
21 November 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
21 November 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
2 October 2000Full accounts made up to 30 November 1999 (7 pages)
2 October 2000Full accounts 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)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 April 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 March 2000New secretary appointed (1 page)
31 March 2000New secretary appointed (1 page)
31 March 2000Secretary resigned (1 page)
31 March 2000Secretary resigned (1 page)
22 September 1999Full accounts made up to 30 November 1998 (8 pages)
22 September 1999Full accounts made up to 30 November 1998 (8 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 (6 pages)
24 March 1999Return made up to 18/03/99; full list of members (6 pages)
25 February 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
30 September 1998Full accounts made up to 30 November 1997 (9 pages)
30 September 1998Full accounts made up to 30 November 1997 (9 pages)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
1 September 1997Full accounts made up to 30 November 1996 (14 pages)
1 September 1997Full accounts 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)
26 March 1997Return made up to 22/03/97; full list of members (6 pages)
26 March 1997Return made up to 22/03/97; full list of members (6 pages)
15 January 1997Secretary resigned (1 page)
15 January 1997New secretary appointed (2 pages)
15 January 1997Secretary resigned (1 page)
15 January 1997New secretary appointed (2 pages)
28 November 1996Declaration of assistance for shares acquisition (7 pages)
28 November 1996Declaration of assistance for shares acquisition (8 pages)
28 November 1996Declaration of assistance for shares acquisition (8 pages)
28 November 1996Declaration of assistance for shares acquisition (7 pages)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
12 August 1996Secretary resigned (1 page)
12 August 1996New secretary appointed (1 page)
12 August 1996New secretary appointed (1 page)
12 August 1996Secretary resigned (1 page)
23 April 1996Accounting reference date extended from 31/05/96 to 30/11/96 (1 page)
23 April 1996Accounting reference date extended from 31/05/96 to 30/11/96 (1 page)
17 April 1996Return made up to 22/03/96; no change of members
  • 363(287) ‐ Registered office changed on 17/04/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 1996Return made up to 22/03/96; no change of members
  • 363(287) ‐ Registered office changed on 17/04/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 1996Full accounts made up to 31 May 1995 (17 pages)
22 March 1996Full accounts made up to 31 May 1995 (17 pages)
8 August 1995Return made up to 10/07/95; full list of members (8 pages)
8 August 1995Return made up to 10/07/95; full list of members (8 pages)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
3 March 1995Particulars of mortgage/charge (8 pages)
3 March 1995Particulars of mortgage/charge (8 pages)
3 March 1995Particulars of mortgage/charge (8 pages)
3 March 1995Particulars of mortgage/charge (8 pages)
10 January 1995£ ic 2861997/2407210 29/11/94 £ sr [email protected]=454787 (1 page)
10 January 1995£ ic 2861997/2407210 29/11/94 £ sr [email protected]=454787 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (125 pages)
21 December 1994Accounting reference date extended from 31/12 to 31/05 (1 page)
21 December 1994Accounting reference date extended from 31/12 to 31/05 (1 page)
18 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
18 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
8 December 1994Declaration of assistance for shares acquisition (7 pages)
8 December 1994Declaration of assistance for shares acquisition (6 pages)
8 December 1994Declaration of assistance for shares acquisition (7 pages)
8 December 1994Declaration of assistance for shares acquisition (6 pages)
27 July 1994Return made up to 10/07/94; no change of members (5 pages)
27 July 1994Return made up to 10/07/94; no change of members (5 pages)
19 April 1994Full group accounts made up to 31 December 1993 (19 pages)
19 April 1994Full group accounts made up to 31 December 1993 (19 pages)
18 May 1993Full group accounts made up to 31 December 1992 (18 pages)
18 May 1993Full group accounts made up to 31 December 1992 (18 pages)
1 November 1992Full group accounts made up to 31 December 1991 (24 pages)
1 November 1992Full group accounts made up to 31 December 1991 (24 pages)
17 August 1992Return made up to 10/07/92; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
17 August 1992Return made up to 10/07/92; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
12 August 1991Return made up to 10/07/91; no change of members (7 pages)
12 August 1991Return made up to 10/07/91; no change of members (7 pages)
2 October 1990Full group accounts made up to 31 December 1989 (26 pages)
2 October 1990Full group accounts made up to 31 December 1989 (26 pages)
24 October 1989Full group accounts made up to 31 December 1988 (26 pages)
24 October 1989Full group accounts made up to 31 December 1988 (26 pages)
4 March 1989Full group accounts made up to 31 December 1987 (28 pages)
4 March 1989Full group accounts made up to 31 December 1987 (28 pages)
29 June 1982Incorporation (16 pages)
29 June 1982Incorporation (16 pages)