Company NameMayer Parry Recycling Limited
Company StatusActive
Company Number02506721
CategoryPrivate Limited Company
Incorporation Date30 May 1990(33 years, 10 months ago)
Previous NameAdviser (144) 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(17 years, 5 months after company formation)
Appointment Duration16 years, 4 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(21 years, 3 months after company formation)
Appointment Duration12 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Secretary NameChristopher John Tinsley
StatusCurrent
Appointed15 September 2011(21 years, 3 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence AddressSirius House, Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameMr Robin Sheppard
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2014(24 years, 5 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameAnthony Oxborrow Buckingham
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 March 1995)
RoleCompany Director
Correspondence AddressRockhill House Rock Hill
Hambledon
Godalming
Surrey
GU8 4DT
Director NamePeter John Callaghan
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(2 years after company formation)
Appointment Duration7 years, 11 months (resigned 03 May 2000)
RoleCompany Director
Correspondence AddressPenn Oast Manor Lane
Hollingbourne
Maidstone
Kent
ME17 1UN
Director NameJohn Lomax Cookson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(2 years after company formation)
Appointment Duration6 years, 9 months (resigned 28 February 1999)
RoleCompany Director
Correspondence Address6 Jameson Street
London
W8 7SH
Director NameAlan Michael Crowe
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(2 years after company formation)
Appointment Duration8 years (resigned 31 May 2000)
RoleCompany Director
Correspondence Address4 Courtenay Avenue
Sutton
Surrey
SM2 5ND
Director NameMr John Brian Roberts
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(2 years after company formation)
Appointment Duration7 years, 11 months (resigned 03 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Holbrook Lane
Chislehurst
Kent
BR7 6PE
Director NameMartin John Shirley
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(2 years after company formation)
Appointment Duration6 years, 7 months (resigned 22 January 1999)
RoleCompany Director
Correspondence AddressBurnham House
The Street Bredgar
Sittingbourne
Kent
ME9 8EX
Secretary NamePeter John Callaghan
NationalityBritish
StatusResigned
Appointed30 May 1992(2 years after company formation)
Appointment Duration9 years, 6 months (resigned 18 December 2001)
RoleCompany Director
Correspondence AddressPenn Oast Manor Lane
Hollingbourne
Maidstone
Kent
ME17 1UN
Director NameColin David Iles
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(9 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(9 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 NameNicholas Warren
NationalityBritish
StatusResigned
Appointed18 December 2001(11 years, 6 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(13 years, 1 month 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(14 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(15 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(18 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
Email address[email protected]
Telephone01322 336970
Telephone regionDartford

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

440.2k at £1European Metal Recycling (Dormant) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 December 2023 (3 months, 4 weeks ago)
Next Return Due15 December 2024 (8 months, 3 weeks from now)

Charges

5 January 2000Delivered on: 12 January 2000
Satisfied on: 2 June 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission relating to a composite guarantee and debenture dated 2ND december 1993
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed.
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
1 December 1993Delivered on: 3 December 1993
Satisfied on: 2 June 2000
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property on the south side of snailwell road fordham cambridgeshire t/n CB4006 and by way of assignment the goodwill of the business (if any) carried on at the mortgaged property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 December 1993Delivered on: 3 December 1993
Satisfied on: 2 June 2000
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the south west side of staffa road leyton in the london borough of waltham forest t/n EGL154663 and by way of assignment the goodwill of the business (if any) carried on at the mortgaged property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 December 1993Delivered on: 3 December 1993
Satisfied on: 2 June 2000
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the north side of manor road erith kent bexley t/n SGL216694 and by way of assignment the goodwill of the business (if any) carried on at the mortgaged premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 December 1993Delivered on: 3 December 1993
Satisfied on: 2 June 2000
Persons entitled: Lloyds 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 October 1993Delivered on: 3 November 1993
Satisfied on: 3 May 2000
Persons entitled: 3I Group PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from mayer parry recycling (holdings) limited 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
6 May 1991Delivered on: 22 May 1991
Satisfied on: 21 April 2000
Persons entitled: Insurance Corporation of Ireland PLC

Classification: A chattel mortgage
Secured details: All monies due or to become due from the company to the chargee not exceeding ukp 720000 under or by reason of an agreement of guarantee between the mortgagee and the banque national de paris (ireland) limited and all othe monies under this mortgage.
Particulars: Grab bridge crane work number ir 1411 in accordance with specification number ir 6478 supplied by liebherr container cranes limited.
Fully Satisfied
4 January 1991Delivered on: 18 January 1991
Satisfied on: 3 May 2000
Persons entitled: 3I PLC

Classification: Mortgage
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 maner road erith bexley london title no sgl 216694 and sgl 266683 together with all buildings and fixtures fixed plant and machinery.
Fully Satisfied
5 November 2010Delivered on: 10 November 2010
Satisfied on: 26 November 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the "Security Agent")

Classification: Third party legal charge
Secured details: All monies due or to become due from each present or future member fo 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: F/H land and buildings on the north side of manor road erith t/no's SGL264683 and SGL216694,f/h land on the south side on snailwell road fordham t/no CB4006,f/h land being 101 fordham road sanilwell newmarket t/no CB103035 (for further details of property charged please refer to form MG01) fixed charge all proceeds of sale see image for full details.
Fully Satisfied
14 January 2009Delivered on: 20 January 2009
Satisfied on: 10 November 2010
Persons entitled: Hsbc Bank PLC (Security Agent)

Classification: Third party legal charge
Secured details: All monies due or to become due from each present or future 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: F/H land and buildings on the north side of manor road erith bexley t/nos SGL264683 and SGL216694 f/h land on south side of snailwell road fordham cambridgeshire east cambridgeshire t/no CB4006 and f/h land being 101 fordham road snailwell newmarket cambridgeshire east cambridgeshire t/n CB103035 (for further details of properties charged please refer to form 395) see image for full details.
Fully Satisfied
3 May 2000Delivered on: 16 May 2000
Satisfied on: 12 May 2005
Persons entitled: Hsbc Investment Bank PLC (The "Security Trustee")

Classification: Fixed and floating security document
Secured details: All present and future moneys debts and liabilities due owing or incurred by any chargor (including the company) to any finance party under or in connection with any finance document (in each case whether alone or jointly or jointly and severally with any other person whether actually or contingently and whether as principal surety or otherwise)(all terms as defined).
Particulars: Legal mortgage all real property in england and wales (including that described in schedule 1 to the 395) belonging to it at the date of the debenture; fixed equitable charge all other real property belonging to it at the date of the debenture and all real property acquired by it thereafter; and fixed charge,all its present and future: (I) book debts;(ii) bank accounts;(iii) investments; (iv) insurances; (v) uncalled capital and goodwill; (vi) intellectual property; (vii) plant and machinery.. See the mortgage charge document for full details.
Fully Satisfied
4 January 1991Delivered on: 16 January 1991
Satisfied on: 30 December 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land northside of manor road erith kent sgl 216694 f/hold land south west side staffa road waltham forest london EGL15466 east side of a road running from shoham to newmarket cambridgeshire CB4006. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

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)
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 440,242
(5 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 440,242
(5 pages)
1 December 2014Appointment of Mr Robin Sheppard as a director on 14 November 2014 (3 pages)
26 November 2014Satisfaction of charge 12 in full (4 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 440,242
(4 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)
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)
16 September 2011Termination of appointment of Neil Stinson as a secretary (1 page)
15 September 2011Appointment of Neil Andrew Stinson as a director (2 pages)
15 September 2011Appointment of Christopher John Tinsley as a secretary (1 page)
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)
10 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
11 November 2010Resolutions
  • RES13 ‐ Co enter into legal charge re facilities agreement, intercreditor agreement, transaction documents 03/11/2010
(4 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 12 (14 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)
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)
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)
19 February 2009Return made up to 18/02/09; full list of members (4 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 11 (11 pages)
16 January 2009Resolutions
  • RES13 ‐ Approving the entering into of finance documents 09/01/2009
(2 pages)
30 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
9 June 2008Secretary appointed neil stinson (2 pages)
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 (2 pages)
2 December 2007New director appointed (2 pages)
2 December 2007Director resigned (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)
28 April 2007Director's particulars changed (1 page)
23 February 2007Return made up to 18/02/07; full list of members (2 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 2006Return made up to 18/02/06; full list of members (2 pages)
25 October 2005New secretary appointed (1 page)
25 October 2005Secretary resigned (1 page)
2 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
12 May 2005Declaration of satisfaction of mortgage/charge (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (1 page)
28 February 2005Return made up to 18/02/05; full list of members (3 pages)
29 October 2004Full accounts made up to 31 December 2003 (12 pages)
25 May 2004Director's particulars changed (1 page)
6 April 2004Return made up to 25/03/04; full list of members (7 pages)
21 October 2003Full accounts made up to 31 December 2002 (13 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003New secretary appointed (2 pages)
23 April 2003Return made up to 25/03/03; full list of members (5 pages)
30 October 2002Full accounts made up to 31 December 2001 (18 pages)
23 October 2002Secretary's particulars changed (1 page)
12 April 2002Return made up to 25/03/02; no change of members (5 pages)
8 April 2002Location of register of members (1 page)
21 January 2002Full accounts made up to 31 December 2000 (18 pages)
9 January 2002New secretary appointed (2 pages)
9 January 2002Secretary resigned (1 page)
2 October 2001Registered office changed on 02/10/01 from: clarendon house liverpool street salford lancashire M5 4ER (1 page)
17 April 2001Return made up to 25/03/01; no change of members (5 pages)
26 October 2000Full accounts made up to 31 December 1999 (26 pages)
9 June 2000Return made up to 30/05/00; full list of members (10 pages)
6 June 2000Director resigned (1 page)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
16 May 2000Particulars of mortgage/charge (9 pages)
11 May 2000Recon 03/05/00 (1 page)
11 May 2000New director appointed (3 pages)
11 May 2000Auditor's resignation (1 page)
11 May 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
11 May 2000Director resigned (1 page)
11 May 2000New director appointed (3 pages)
11 May 2000Registered office changed on 11/05/00 from: manor road erith kent DA8 2AD (1 page)
11 May 2000Director resigned (1 page)
8 May 2000Memorandum and Articles of Association (9 pages)
8 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
8 May 2000Declaration of assistance for shares acquisition (8 pages)
3 May 2000Declaration of satisfaction of mortgage/charge (1 page)
3 May 2000Declaration of satisfaction of mortgage/charge (1 page)
21 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2000Particulars of mortgage/charge (19 pages)
13 October 1999Full accounts made up to 31 December 1998 (24 pages)
7 July 1999Return made up to 30/05/99; full list of members (9 pages)
10 March 1999Director resigned (1 page)
1 February 1999Director resigned (1 page)
29 January 1999Director's particulars changed (1 page)
21 September 1998Full accounts made up to 31 December 1997 (20 pages)
30 September 1997Full accounts made up to 31 December 1996 (21 pages)
26 June 1997Return made up to 30/05/97; full list of members (10 pages)
21 August 1996Full accounts made up to 31 December 1995 (21 pages)
1 July 1996Return made up to 30/05/96; no change of members (9 pages)
17 August 1995Full accounts made up to 31 December 1994 (22 pages)
10 April 1995Director's particulars changed (4 pages)
6 April 1995Director resigned (4 pages)
3 December 1993Particulars of mortgage/charge (10 pages)
21 December 1990Memorandum and Articles of Association (40 pages)