Company NameRobinson Shipping Services Limited
DirectorsChristopher Phillip Sheppard and Neil Andrew Stinson
Company StatusActive - Proposal to Strike off
Company Number02386884
CategoryPrivate Limited Company
Incorporation Date19 May 1989(34 years, 11 months ago)

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(18 years, 6 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(22 years, 4 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(22 years, 4 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence AddressSirius House, Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameAnthony John Robert Briley
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(2 years after company formation)
Appointment Duration9 years, 3 months (resigned 06 September 2000)
RoleCompany Director
Correspondence AddressBirt House
David Street
Harvel
Kent
DA13 0BT
Director NameDeryck Edward Robinson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(2 years after company formation)
Appointment Duration9 years, 3 months (resigned 08 September 2000)
RoleCompany Director
Correspondence Address20 East Street
Priors Haven House
Tynemouth
Tyne & Wear
NE30 4EB
Director NameGraham Norman
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(2 years after company formation)
Appointment Duration9 years, 3 months (resigned 06 September 2000)
RoleShipping-Manager
Correspondence Address6 Goodwin Road
Cliffe
Rochester
Kent
ME3 8HR
Secretary NamePeter Rodney Allison
NationalityBritish
StatusResigned
Appointed19 May 1991(2 years after company formation)
Appointment Duration9 years, 3 months (resigned 08 September 2000)
RoleCompany Director
Correspondence Address34 Atherton Drive
Abingdon Grange
Houghton Le Spring
Tyne & Wear
DH4 6TA
Director NameAlan Michael Crowe
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(8 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressByways Seal Drive
Seal
Sevenoaks
Kent
TN15 0AH
Director NameMartin John Shirley
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(8 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 January 1999)
RoleCompany Director
Correspondence AddressBurnham House
The Street Bredgar
Sittingbourne
Kent
ME9 8EX
Director NameMark Paul Deryck Robinson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(8 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 September 2000)
RoleCompany Director
Correspondence Address22 Chipchase Close
Hazelmere
Bedlington
Northumberland
NE22 6ND
Director NameMark Timothy Robert Priestman
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(8 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 May 2000)
RoleCommercial Manager
Correspondence AddressWarwick Ridge 148 Forest Road
Tunbridge Wells
Kent
TN2 5EY
Director NameJohn William Clayton
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(8 years, 9 months after company formation)
Appointment Duration12 months (resigned 10 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Court Oast
The Street
Detling
Kent
ME14 3JU
Director NamePeter John Callaghan
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(8 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 May 2000)
RoleCompany Director
Correspondence AddressPenn Oast Manor Lane
Hollingbourne
Maidstone
Kent
ME17 1UN
Director NamePeter Rodney Allison
NationalityBritish
StatusResigned
Appointed11 February 1998(8 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 September 2000)
RoleAccountant
Correspondence Address34 Atherton Drive
Abingdon Grange
Houghton Le Spring
Tyne & Wear
DH4 6TA
Director NameMr Keith Gordon Price
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(10 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 May 2000)
RoleCommercial/Shipping
Country of ResidenceEngland
Correspondence Address72 Hopgarden Road
Tonbridge
Kent
TN10 4QU
Director NameColin David Iles
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(10 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 November 2007)
RoleCompany Director
Correspondence Address75 1 Myrtle Ave
Edgewater
New Jersey 07020
United States
Director NameMr Phillip Robert Sheppard
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(10 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 22 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Secretary NamePeter John Callaghan
NationalityBritish
StatusResigned
Appointed08 September 2000(11 years, 3 months after company formation)
Appointment Duration1 year, 3 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(12 years, 7 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(14 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Heysham Avenue
Heysham
Morecambe
Lancashire
LA3 2DH
Secretary NameMichael John Maher
NationalityBritish
StatusResigned
Appointed01 May 2005(15 years, 11 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(16 years, 5 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(19 years 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

2 at £1European Metal Recycling (Dormant) LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return9 November 2022 (1 year, 5 months ago)
Next Return Due23 November 2023 (overdue)

Filing History

17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
2 October 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
10 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
8 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
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)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
8 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 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
(4 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
(4 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
(4 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
10 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
28 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 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 (4 pages)
29 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
16 September 2011Termination of appointment of Neil Stinson as a secretary (1 page)
16 September 2011Termination of appointment of Neil Stinson as a secretary (1 page)
15 September 2011Appointment of Christopher John Tinsley as a secretary (1 page)
15 September 2011Appointment of Christopher John Tinsley as a secretary (1 page)
15 September 2011Appointment of Neil Andrew Stinson as a director (2 pages)
15 September 2011Appointment of Neil Andrew Stinson as a director (2 pages)
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 (5 pages)
10 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 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)
23 November 2009Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
26 October 2009Director's details changed for Christopher 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)
14 October 2009Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page)
19 February 2009Return made up to 18/02/09; full list of members (3 pages)
19 February 2009Return made up to 18/02/09; full list of members (3 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
9 July 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 2008Location of register of members (1 page)
19 February 2008Return made up to 18/02/08; full list of members (2 pages)
19 February 2008Return made up to 18/02/08; full list of members (2 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 2007Full accounts made up to 31 December 2006 (6 pages)
19 October 2007Full accounts 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 (2 pages)
23 February 2007Return made up to 18/02/07; full list of members (2 pages)
15 December 2006Full accounts made up to 31 December 2005 (11 pages)
15 December 2006Full accounts made up to 31 December 2005 (11 pages)
23 February 2006Return made up to 18/02/06; full list of members (2 pages)
23 February 2006Registered office changed on 23/02/06 from: sirius house delta crescent, westbrook warrington lancashire WA5 7NS (1 page)
23 February 2006Return made up to 18/02/06; full list of members (2 pages)
23 February 2006Registered office changed on 23/02/06 from: sirius house delta crescent, westbrook warrington lancashire WA5 7NS (1 page)
3 November 2005Full accounts made up to 31 December 2004 (15 pages)
3 November 2005Full accounts made up to 31 December 2004 (15 pages)
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)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (1 page)
11 May 2005New secretary appointed (1 page)
11 May 2005Secretary resigned (1 page)
1 March 2005Return made up to 18/02/05; full list of members (2 pages)
1 March 2005Return made up to 18/02/05; full list of members (2 pages)
29 October 2004Full accounts made up to 31 December 2003 (15 pages)
29 October 2004Full accounts made up to 31 December 2003 (15 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; no change of members (4 pages)
2 March 2004Return made up to 18/02/04; no change of members (4 pages)
5 February 2004Return made up to 08/10/03; full list of members (5 pages)
5 February 2004Return made up to 08/10/03; full list of members (5 pages)
21 October 2003Full accounts made up to 31 December 2002 (15 pages)
21 October 2003Full accounts made up to 31 December 2002 (15 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003Secretary resigned (1 page)
2 September 2003New secretary appointed (2 pages)
2 September 2003New secretary appointed (2 pages)
30 October 2002Full accounts made up to 31 December 2001 (13 pages)
30 October 2002Full accounts made up to 31 December 2001 (13 pages)
28 October 2002Return made up to 08/10/02; no change of members (5 pages)
28 October 2002Return made up to 08/10/02; no change of members (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)
16 January 2002Full accounts made up to 31 December 2000 (13 pages)
16 January 2002Full accounts made up to 31 December 2000 (13 pages)
9 January 2002New secretary appointed (2 pages)
9 January 2002Secretary resigned (1 page)
9 January 2002New secretary appointed (2 pages)
9 January 2002Secretary resigned (1 page)
23 October 2001Return made up to 08/10/01; no change of members (5 pages)
23 October 2001Return made up to 08/10/01; no change of members (5 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)
23 January 2001Return made up to 27/12/00; full list of members (6 pages)
23 January 2001Return made up to 27/12/00; full list of members (6 pages)
20 January 2001Registered office changed on 20/01/01 from: robinson house whiteley road blaydon on tyne tyne and wear NE21 5NJ (1 page)
20 January 2001Registered office changed on 20/01/01 from: robinson house whiteley road blaydon on tyne tyne and wear NE21 5NJ (1 page)
10 October 2000New secretary appointed (2 pages)
10 October 2000New secretary appointed (2 pages)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Secretary resigned;director resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Secretary resigned;director resigned (1 page)
19 July 2000Full accounts made up to 31 December 1999 (11 pages)
19 July 2000Full accounts made up to 31 December 1999 (11 pages)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
11 May 2000New director appointed (3 pages)
11 May 2000New director appointed (3 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000New director appointed (3 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000New director appointed (3 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
2 February 2000Return made up to 27/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2000Return made up to 27/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 1999Full accounts made up to 31 December 1998 (11 pages)
30 September 1999Full accounts made up to 31 December 1998 (11 pages)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
31 January 1999Return made up to 27/12/98; full list of members (11 pages)
31 January 1999Return made up to 27/12/98; full list of members (11 pages)
20 November 1998Full accounts made up to 31 October 1997 (10 pages)
20 November 1998Full accounts made up to 31 October 1997 (10 pages)
10 August 1998Auditor's resignation (1 page)
10 August 1998Auditor's resignation (1 page)
5 March 1998New director appointed (3 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (3 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (3 pages)
5 March 1998New director appointed (3 pages)
5 March 1998New director appointed (3 pages)
5 March 1998New director appointed (3 pages)
5 March 1998New director appointed (3 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (3 pages)
25 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
25 February 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
25 February 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
25 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
23 January 1998Return made up to 27/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 January 1998Return made up to 27/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 October 1997Full accounts made up to 31 October 1996 (10 pages)
16 October 1997Full accounts made up to 31 October 1996 (10 pages)
22 January 1997Return made up to 27/12/96; full list of members (6 pages)
22 January 1997Return made up to 27/12/96; full list of members (6 pages)
25 October 1996Full accounts made up to 31 October 1995 (10 pages)
25 October 1996Full accounts made up to 31 October 1995 (10 pages)
20 May 1996Return made up to 19/05/96; no change of members (4 pages)
20 May 1996Return made up to 19/05/96; no change of members (4 pages)
30 November 1995Registered office changed on 30/11/95 from: tynedale works factory road blaydon on tyne tyne & wear , NE21 5RZ (1 page)
30 November 1995Registered office changed on 30/11/95 from: tynedale works factory road blaydon on tyne tyne & wear , NE21 5RZ (1 page)
19 July 1995Full accounts made up to 31 October 1994 (10 pages)
19 July 1995Full accounts made up to 31 October 1994 (10 pages)
18 May 1995Return made up to 19/05/95; no change of members (4 pages)
18 May 1995Return made up to 19/05/95; no change of members (4 pages)