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(22 years, 9 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(22 years, 9 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 | Malcolm Campbell |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 11 September 2009) |
Role | Weigbridge Attendant |
Correspondence Address | 59 Tollerton Drive Castle View Sunderland Tyne & Wear SR5 3DS |
Director Name | William Dalziel |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 11 September 2009) |
Role | Scrap Metal Processor |
Correspondence Address | 16 Wentworth Drive Usworth Washington Tyne & Wear NE37 1PX |
Director Name | William David Hall |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 11 September 2009) |
Role | Scrap Metal Processor |
Correspondence Address | 11 Mossdale Durham County Durham DH1 2AZ |
Director Name | Brian Robson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 11 September 2009) |
Role | Yard Foreman |
Correspondence Address | 115 Burnhope Road Barmston Washington Tyne & Wear NE38 8EA |
Secretary Name | William David Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 11 September 2009) |
Role | Company Director |
Correspondence Address | 11 Mossdale Durham County Durham DH1 2AZ |
Director Name | Mr Arthur Terence Illingworth |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(3 years, 6 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 11 September 2009) |
Role | Company Director |
Correspondence Address | 24 The Plantations Wynward Woods Wynyard Billingham TS22 5SN |
Director Name | Mr Phillip Robert Sheppard |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(20 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Secretary Name | Neil Andrew Stinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(20 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 15 September 2011) |
Role | Company Director |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Website | www.smcautobreakers.co.uk |
---|
Registered Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Burtonwood and Westbrook |
Ward | Westbrook |
Built Up Area | Warrington |
Address Matches | Over 10 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) |
5 November 2010 | Delivered on: 10 November 2010 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the "Security Agent") Classification: Debenture Secured details: All monies due or to become due from each member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land at unit 1 dundas close portsmouth t/no PM14710,l/h land lying to the north of landor street nechells t/no WM569752,f/h land lying to the west side of cauldwell walk bedford t/no bd 119137(for further details of security assets please refer to form MG01) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
4 July 1995 | Delivered on: 14 July 1995 Satisfied on: 8 October 2009 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 pallion new road k/a the europa works pallion sunderland tyne and wear t/no.TY262747. Fully Satisfied |
15 August 1989 | Delivered on: 23 August 1989 Satisfied on: 8 October 2009 Persons entitled: Barclays Bank PLC Classification: Corporate mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 4/7/89. Particulars: 50 t avery weighbridge serial NO120H0021 the benefit of all contracts warranties and agreements pertaining thereto all log books,maintenance records, record books ( see form 395 for full details ). Fully Satisfied |
22 February 1989 | Delivered on: 28 February 1989 Satisfied on: 8 October 2009 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 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. Fully Satisfied |
17 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
---|---|
2 October 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
3 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
10 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
22 January 2018 | Confirmation statement made on 22 January 2018 with updates (4 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
2 March 2017 | Second filing of Confirmation Statement dated 23/01/2017 (7 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates
|
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
|
15 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
15 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 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
|
2 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
28 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
23 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
23 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
29 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
11 October 2011 | Auditor's resignation (2 pages) |
11 October 2011 | Auditor's resignation (2 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
15 September 2011 | Termination of appointment of Neil Stinson as a secretary (1 page) |
15 September 2011 | Appointment of Christopher John Tinsley as a secretary (1 page) |
15 September 2011 | 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 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) |
10 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
11 November 2010 | Resolutions
|
11 November 2010 | Resolutions
|
10 November 2010 | Particulars of a mortgage or charge / charge no: 4 (21 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 4 (21 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
11 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (7 pages) |
11 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (7 pages) |
7 January 2010 | Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page) |
7 January 2010 | Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page) |
7 January 2010 | Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page) |
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) |
11 November 2009 | Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages) |
19 October 2009 | Termination of appointment of William Hall as a secretary (1 page) |
19 October 2009 | Termination of appointment of William Hall as a secretary (1 page) |
8 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 September 2009 | Appointment terminated director malcolm campbell (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from europa works woodbine terrace pallion sunderland tyne & wear SR4 6TY (1 page) |
24 September 2009 | Appointment terminated director brian robson (1 page) |
24 September 2009 | Appointment terminated director brian robson (1 page) |
24 September 2009 | Secretary appointed neil stinson (2 pages) |
24 September 2009 | Appointment terminated director william hall (1 page) |
24 September 2009 | Director appointed christopher phillip sheppard (3 pages) |
24 September 2009 | Appointment terminated director william hall (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from europa works woodbine terrace pallion sunderland tyne & wear SR4 6TY (1 page) |
24 September 2009 | Appointment terminated director william dalziel (1 page) |
24 September 2009 | Director appointed phillip robert sheppard (2 pages) |
24 September 2009 | Appointment terminated director arthur illingworth (1 page) |
24 September 2009 | Secretary appointed neil stinson (2 pages) |
24 September 2009 | Appointment terminated director william dalziel (1 page) |
24 September 2009 | Director appointed christopher phillip sheppard (3 pages) |
24 September 2009 | Appointment terminated director malcolm campbell (1 page) |
24 September 2009 | Appointment terminated director arthur illingworth (1 page) |
24 September 2009 | Director appointed phillip robert sheppard (2 pages) |
15 September 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
15 September 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
6 July 2009 | Return made up to 29/06/09; full list of members (6 pages) |
6 July 2009 | Return made up to 29/06/09; full list of members (6 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 July 2008 | Return made up to 29/06/08; no change of members (8 pages) |
15 July 2008 | Return made up to 29/06/08; no change of members (8 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 August 2007 | Return made up to 29/06/07; no change of members (8 pages) |
3 August 2007 | Return made up to 29/06/07; no change of members (8 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 July 2006 | Return made up to 29/06/06; full list of members (9 pages) |
7 July 2006 | Return made up to 29/06/06; full list of members (9 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 June 2005 | Return made up to 29/06/05; full list of members (9 pages) |
21 June 2005 | Return made up to 29/06/05; full list of members (9 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
5 July 2004 | Return made up to 29/06/04; full list of members
|
5 July 2004 | Return made up to 29/06/04; full list of members
|
20 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
20 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
27 June 2003 | Return made up to 29/06/03; full list of members (9 pages) |
27 June 2003 | Return made up to 29/06/03; full list of members (9 pages) |
23 May 2003 | Director's particulars changed (1 page) |
23 May 2003 | Director's particulars changed (1 page) |
9 March 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
9 March 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
10 July 2002 | Return made up to 29/06/02; full list of members (9 pages) |
10 July 2002 | Return made up to 29/06/02; full list of members (9 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
24 July 2001 | Return made up to 29/06/01; full list of members (8 pages) |
24 July 2001 | Return made up to 29/06/01; full list of members (8 pages) |
18 May 2001 | Registered office changed on 18/05/01 from: 11 mossdale belmont durham city DH1 5AZ (1 page) |
18 May 2001 | Registered office changed on 18/05/01 from: 11 mossdale belmont durham city DH1 5AZ (1 page) |
2 May 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 May 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 April 2001 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 April 2001 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 July 2000 | Return made up to 29/06/00; full list of members (8 pages) |
5 July 2000 | Return made up to 29/06/00; full list of members (8 pages) |
28 July 1999 | Return made up to 29/06/99; no change of members (6 pages) |
28 July 1999 | Return made up to 29/06/99; no change of members (6 pages) |
5 May 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 May 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 July 1998 | Return made up to 29/06/98; no change of members (6 pages) |
24 July 1998 | Return made up to 29/06/98; no change of members (6 pages) |
29 July 1997 | Return made up to 29/06/97; full list of members
|
29 July 1997 | Return made up to 29/06/97; full list of members
|
9 June 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
9 June 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
6 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
6 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 November 1996 | Ad 07/11/96--------- £ si 3@1=3 £ ic 109/112 (2 pages) |
21 November 1996 | Ad 07/11/96--------- £ si 3@1=3 £ ic 109/112 (2 pages) |
1 August 1996 | Return made up to 29/06/96; no change of members (6 pages) |
1 August 1996 | Return made up to 29/06/96; no change of members (6 pages) |
14 July 1995 | Particulars of mortgage/charge (3 pages) |
14 July 1995 | Particulars of mortgage/charge (3 pages) |
3 July 1995 | Return made up to 29/06/95; no change of members
|
3 July 1995 | Return made up to 29/06/95; no change of members
|
28 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
28 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
20 July 1994 | Return made up to 29/06/94; full list of members (8 pages) |
20 July 1994 | Return made up to 29/06/94; full list of members (8 pages) |
10 June 1994 | Ad 11/05/94--------- £ si 8@1=8 £ ic 101/109 (2 pages) |
10 June 1994 | Ad 11/05/94--------- £ si 8@1=8 £ ic 101/109 (2 pages) |
23 July 1993 | Return made up to 29/06/93; full list of members
|
23 July 1993 | Return made up to 29/06/93; full list of members
|
11 June 1993 | New director appointed (2 pages) |
11 June 1993 | New director appointed (2 pages) |
7 July 1992 | Return made up to 29/06/92; full list of members
|
7 July 1992 | Return made up to 29/06/92; full list of members
|
21 May 1992 | Ad 13/05/92--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
21 May 1992 | Ad 13/05/92--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
24 July 1991 | Return made up to 29/06/91; no change of members (6 pages) |
24 July 1991 | Return made up to 29/06/91; no change of members (6 pages) |
4 July 1990 | Return made up to 29/06/90; full list of members (4 pages) |
4 July 1990 | Accounts for a small company made up to 31 March 1990 (11 pages) |
4 July 1990 | Return made up to 29/06/90; full list of members (4 pages) |
4 July 1990 | Accounts for a small company made up to 31 March 1990 (11 pages) |
19 January 1990 | New secretary appointed;new director appointed (3 pages) |
19 January 1990 | New secretary appointed;new director appointed (3 pages) |
2 January 1990 | Registered office changed on 02/01/90 from: 11 mossdale cheveley park durham city (1 page) |
2 January 1990 | Registered office changed on 02/01/90 from: 11 mossdale cheveley park durham city (1 page) |
2 January 1990 | Ad 15/12/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 January 1990 | Ad 15/12/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 September 1989 | New director appointed (2 pages) |
12 September 1989 | New director appointed (2 pages) |
23 August 1989 | Particulars of mortgage/charge (3 pages) |
23 August 1989 | Particulars of mortgage/charge (3 pages) |
28 February 1989 | Particulars of mortgage/charge (3 pages) |
28 February 1989 | Particulars of mortgage/charge (3 pages) |
4 January 1989 | Secretary resigned (1 page) |
4 January 1989 | Secretary resigned (1 page) |
20 December 1988 | Incorporation (12 pages) |
20 December 1988 | Incorporation (12 pages) |