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(21 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 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(21 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | Sirius House, Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Director Name | Mr Robin Sheppard |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2014(24 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Director Name | Anthony Oxborrow Buckingham |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 March 1995) |
Role | Company Director |
Correspondence Address | Rockhill House Rock Hill Hambledon Godalming Surrey GU8 4DT |
Director Name | Peter John Callaghan |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(2 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 03 May 2000) |
Role | Company Director |
Correspondence Address | Penn Oast Manor Lane Hollingbourne Maidstone Kent ME17 1UN |
Director Name | John Lomax Cookson |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(2 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 February 1999) |
Role | Company Director |
Correspondence Address | 6 Jameson Street London W8 7SH |
Director Name | Alan Michael Crowe |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(2 years after company formation) |
Appointment Duration | 8 years (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 4 Courtenay Avenue Sutton Surrey SM2 5ND |
Director Name | Mr John Brian Roberts |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(2 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 03 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Holbrook Lane Chislehurst Kent BR7 6PE |
Director Name | Martin John Shirley |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(2 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 January 1999) |
Role | Company Director |
Correspondence Address | Burnham House The Street Bredgar Sittingbourne Kent ME9 8EX |
Secretary Name | Peter John Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(2 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 18 December 2001) |
Role | Company Director |
Correspondence Address | Penn Oast Manor Lane Hollingbourne Maidstone Kent ME17 1UN |
Director Name | Colin David Iles |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 November 2007) |
Role | Company Director |
Correspondence Address | 75 1 Myrtle Ave Edgewater New Jersey 07020 United States |
Director Name | Mr Phillip Robert Sheppard |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(9 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 22 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Secretary Name | Nicholas Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 July 2003) |
Role | Company Director |
Correspondence Address | 15 Chaddock Lane Boothstown Worsley M28 1DB |
Secretary Name | Mr Peter Thomas Armer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Heysham Avenue Heysham Morecambe Lancashire LA3 2DH |
Secretary Name | Michael John Maher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(14 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 October 2005) |
Role | Secretary |
Correspondence Address | 7 Cae Eithin Lixwm Holywell Clwyd CH8 8NB Wales |
Secretary Name | Michael Blake Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 June 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 209 Newcastle Road Stone Staffordshire ST15 8LF |
Secretary Name | Neil Andrew Stinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(18 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 September 2011) |
Role | Company Director |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Website | emrltd.com |
---|---|
Email address | [email protected] |
Telephone | 01322 336970 |
Telephone region | Dartford |
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 20 other UK companies use this postal address |
440.2k at £1 | European Metal Recycling (Dormant) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (8 months, 3 weeks from now) |
5 January 2000 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2000 | Delivered 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 1991 | Delivered 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 |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
---|---|
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
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) |
13 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
1 December 2014 | Appointment of Mr Robin Sheppard as a director on 14 November 2014 (3 pages) |
26 November 2014 | Satisfaction of charge 12 in full (4 pages) |
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
10 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
28 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
29 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Termination of appointment of Neil Stinson as a secretary (1 page) |
15 September 2011 | Appointment of Neil Andrew Stinson as a director (2 pages) |
15 September 2011 | Appointment of Christopher John Tinsley as a secretary (1 page) |
31 August 2011 | Termination of appointment of Phillip Sheppard as a director (2 pages) |
29 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
10 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
11 November 2010 | Resolutions
|
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 12 (14 pages) |
1 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
25 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
26 October 2009 | Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page) |
19 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
16 January 2009 | Resolutions
|
30 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
9 June 2008 | Secretary appointed neil stinson (2 pages) |
2 June 2008 | Appointment terminated secretary michael hughes (1 page) |
19 February 2008 | Location of register of members (1 page) |
19 February 2008 | Return made up to 18/02/08; full list of members (2 pages) |
2 December 2007 | New director appointed (2 pages) |
2 December 2007 | Director resigned (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
19 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
28 April 2007 | Director's particulars changed (1 page) |
23 February 2007 | Return made up to 18/02/07; full list of members (2 pages) |
1 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: sirius house delta crescent, westbrook warrington lancashire WA5 7NS (1 page) |
23 February 2006 | Return made up to 18/02/06; full list of members (2 pages) |
25 October 2005 | New secretary appointed (1 page) |
25 October 2005 | Secretary resigned (1 page) |
2 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New secretary appointed (1 page) |
28 February 2005 | Return made up to 18/02/05; full list of members (3 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
25 May 2004 | Director's particulars changed (1 page) |
6 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
21 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | New secretary appointed (2 pages) |
23 April 2003 | Return made up to 25/03/03; full list of members (5 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
23 October 2002 | Secretary's particulars changed (1 page) |
12 April 2002 | Return made up to 25/03/02; no change of members (5 pages) |
8 April 2002 | Location of register of members (1 page) |
21 January 2002 | Full accounts made up to 31 December 2000 (18 pages) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | Secretary resigned (1 page) |
2 October 2001 | Registered office changed on 02/10/01 from: clarendon house liverpool street salford lancashire M5 4ER (1 page) |
17 April 2001 | Return made up to 25/03/01; no change of members (5 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (26 pages) |
9 June 2000 | Return made up to 30/05/00; full list of members (10 pages) |
6 June 2000 | Director resigned (1 page) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2000 | Particulars of mortgage/charge (9 pages) |
11 May 2000 | Recon 03/05/00 (1 page) |
11 May 2000 | New director appointed (3 pages) |
11 May 2000 | Auditor's resignation (1 page) |
11 May 2000 | Resolutions
|
11 May 2000 | Director resigned (1 page) |
11 May 2000 | New director appointed (3 pages) |
11 May 2000 | Registered office changed on 11/05/00 from: manor road erith kent DA8 2AD (1 page) |
11 May 2000 | Director resigned (1 page) |
8 May 2000 | Memorandum and Articles of Association (9 pages) |
8 May 2000 | Resolutions
|
8 May 2000 | Declaration of assistance for shares acquisition (8 pages) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2000 | Particulars of mortgage/charge (19 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (24 pages) |
7 July 1999 | Return made up to 30/05/99; full list of members (9 pages) |
10 March 1999 | Director resigned (1 page) |
1 February 1999 | Director resigned (1 page) |
29 January 1999 | Director's particulars changed (1 page) |
21 September 1998 | Full accounts made up to 31 December 1997 (20 pages) |
30 September 1997 | Full accounts made up to 31 December 1996 (21 pages) |
26 June 1997 | Return made up to 30/05/97; full list of members (10 pages) |
21 August 1996 | Full accounts made up to 31 December 1995 (21 pages) |
1 July 1996 | Return made up to 30/05/96; no change of members (9 pages) |
17 August 1995 | Full accounts made up to 31 December 1994 (22 pages) |
10 April 1995 | Director's particulars changed (4 pages) |
6 April 1995 | Director resigned (4 pages) |
3 December 1993 | Particulars of mortgage/charge (10 pages) |
21 December 1990 | Memorandum and Articles of Association (40 pages) |