Company NameIsland Recycling Limited
Company StatusDissolved
Company Number03084827
CategoryPrivate Limited Company
Incorporation Date27 July 1995(28 years, 9 months ago)
Dissolution Date9 January 2024 (3 months, 1 week 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
StatusClosed
Appointed20 November 2007(12 years, 3 months after company formation)
Appointment Duration16 years, 1 month (closed 09 January 2024)
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
StatusClosed
Appointed15 September 2011(16 years, 1 month after company formation)
Appointment Duration12 years, 3 months (closed 09 January 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Secretary NameChristopher John Tinsley
StatusClosed
Appointed15 September 2011(16 years, 1 month after company formation)
Appointment Duration12 years, 3 months (closed 09 January 2024)
RoleCompany Director
Correspondence AddressSirius House
Delta Crescent
Westbrook Warrington
Cheshire
WA5 7NS
Director NameColin Daniel Bulloch
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(same day as company formation)
RoleProposed Company Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bevis Road
Stamshaw
Portsmouth
Hampshire
PO2 8AS
Director NameMr Jason Richard Bulloch
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(same day as company formation)
RoleDirector-Partner
Country of ResidenceUnited Kingdom
Correspondence Address58 Kenyon Road
Copnor
Portsmouth
Hampshire
PO2 0RG
Director NameMr John Trevor Hughes
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Bellevue Terrace
Southsea
Hampshire
PO5 3AT
Secretary NameMr John Trevor Hughes
NationalityBritish
StatusResigned
Appointed27 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Bellevue Terrace
Southsea
Hampshire
PO5 3AT
Director NameMrs Jean Elizabeth Stevenson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(2 years, 3 months after company formation)
Appointment Duration9 years (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeeches
The Hangers
Bishops Waltham
Hampshire
SO32 1FZ
Director NameGary Stephen Colwell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(2 years, 3 months after company formation)
Appointment Duration9 years (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Helena Road
Southsea
Portsmouth
PO4 9RH
Secretary NameMrs Jean Elizabeth Stevenson
NationalityBritish
StatusResigned
Appointed31 October 1997(2 years, 3 months after company formation)
Appointment Duration9 years (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeeches
The Hangers
Bishops Waltham
Hampshire
SO32 1FZ
Director NameColin David Iles
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(11 years, 3 months after company formation)
Appointment Duration1 year (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
Appointed31 October 2006(11 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Secretary NameMichael Blake Hughes
NationalityBritish
StatusResigned
Appointed31 October 2006(11 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address209 Newcastle Road
Stone
Staffordshire
ST15 8LF
Secretary NameNeil Andrew Stinson
NationalityBritish
StatusResigned
Appointed02 June 2008(12 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 September 2011)
RoleCompany Director
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 July 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteemrltd.com
Email address[email protected]

Location

Registered AddressSirius House
Delta Crescent
Westbrook Warrington
Cheshire
WA5 7NS
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington
Address Matches6 other UK companies use this postal address

Shareholders

15k at £1European Metal Recycling (Dormant) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 November 1997Delivered on: 4 December 1997
Satisfied on: 23 August 2006
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. See the mortgage charge document for full details.
Fully Satisfied

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 15,000
(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 15,000
(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 15,000
(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 15,000
(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 15,000
(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 15,000
(4 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (6 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 Neil Andrew Stinson as a director (2 pages)
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)
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)
8 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-26
(1 page)
8 December 2010Change of name notice (2 pages)
8 December 2010Change of name notice (2 pages)
8 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-26
(1 page)
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)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
26 October 2009Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages)
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)
22 July 2008Return made up to 18/07/08; full list of members (4 pages)
22 July 2008Return made up to 18/07/08; full list of members (4 pages)
30 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
30 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
9 June 2008Secretary appointed neil stinson (2 pages)
9 June 2008Secretary appointed neil stinson (2 pages)
2 June 2008Appointment terminated secretary michael hughes (1 page)
2 June 2008Appointment terminated secretary michael hughes (1 page)
2 December 2007New director appointed (2 pages)
2 December 2007Director resigned (1 page)
2 December 2007Director resigned (1 page)
2 December 2007New director appointed (2 pages)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
24 August 2007Return made up to 18/07/07; no change of members (7 pages)
24 August 2007Return made up to 18/07/07; no change of members (7 pages)
28 April 2007Director's particulars changed (1 page)
28 April 2007Director's particulars changed (1 page)
23 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
29 November 2006New director appointed (4 pages)
29 November 2006New director appointed (4 pages)
29 November 2006Secretary resigned;director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006New director appointed (4 pages)
29 November 2006New director appointed (4 pages)
29 November 2006New secretary appointed (3 pages)
29 November 2006New secretary appointed (3 pages)
29 November 2006Secretary resigned;director resigned (1 page)
29 November 2006Director resigned (1 page)
10 November 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
10 November 2006Registered office changed on 10/11/06 from: c/o c d jordan & son LTD dundas spur portsmouth hampshire PO3 5NX (1 page)
10 November 2006Registered office changed on 10/11/06 from: c/o c d jordan & son LTD dundas spur portsmouth hampshire PO3 5NX (1 page)
10 November 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
23 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2006Return made up to 18/07/06; full list of members (7 pages)
7 August 2006Return made up to 18/07/06; full list of members (7 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
17 August 2005Return made up to 18/07/05; full list of members (7 pages)
17 August 2005Return made up to 18/07/05; full list of members (7 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
2 August 2004Return made up to 18/07/04; full list of members (7 pages)
2 August 2004Return made up to 18/07/04; full list of members (7 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
25 July 2003Return made up to 18/07/03; full list of members
  • 363(287) ‐ Registered office changed on 25/07/03
(7 pages)
25 July 2003Return made up to 18/07/03; full list of members
  • 363(287) ‐ Registered office changed on 25/07/03
(7 pages)
27 January 2003Full accounts made up to 31 March 2002 (12 pages)
27 January 2003Full accounts made up to 31 March 2002 (12 pages)
6 August 2002Return made up to 27/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 August 2002Return made up to 27/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
8 January 2002Full accounts made up to 31 March 2001 (14 pages)
8 January 2002Full accounts made up to 31 March 2001 (14 pages)
9 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
11 December 2000Full accounts made up to 31 March 2000 (16 pages)
11 December 2000Full accounts made up to 31 March 2000 (16 pages)
31 July 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2000Auditor's resignation (1 page)
10 May 2000Auditor's resignation (1 page)
10 January 2000Full accounts made up to 31 March 1999 (14 pages)
10 January 2000Full accounts made up to 31 March 1999 (14 pages)
14 October 1999Return made up to 27/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 October 1999Return made up to 27/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 1999Full accounts made up to 31 March 1998 (14 pages)
15 January 1999Full accounts made up to 31 March 1998 (14 pages)
25 August 1998Return made up to 27/07/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 August 1998Return made up to 27/07/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 July 1998New secretary appointed;new director appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New secretary appointed;new director appointed (2 pages)
26 July 1998New director appointed (2 pages)
30 May 1998Accounts for a small company made up to 31 July 1997 (9 pages)
30 May 1998Accounts for a small company made up to 31 July 1997 (9 pages)
15 December 1997Registered office changed on 15/12/97 from: stag lane newport isle of wight PO30 5TS (1 page)
15 December 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
15 December 1997Registered office changed on 15/12/97 from: stag lane newport isle of wight PO30 5TS (1 page)
15 December 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
4 December 1997Particulars of mortgage/charge (3 pages)
4 December 1997Particulars of mortgage/charge (3 pages)
12 November 1997Director resigned (1 page)
12 November 1997Director resigned (1 page)
13 October 1997£ nc 1000/15000 02/10/97 (1 page)
13 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 October 1997£ nc 1000/15000 02/10/97 (1 page)
25 September 1997Return made up to 27/07/97; no change of members
  • 363(287) ‐ Registered office changed on 25/09/97
(4 pages)
25 September 1997Return made up to 27/07/97; no change of members
  • 363(287) ‐ Registered office changed on 25/09/97
(4 pages)
25 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 June 1997Accounts for a dormant company made up to 31 July 1996 (3 pages)
25 June 1997Accounts for a dormant company made up to 31 July 1996 (3 pages)
25 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 October 1996Return made up to 27/07/96; full list of members
  • 363(287) ‐ Registered office changed on 06/10/96
(6 pages)
6 October 1996Return made up to 27/07/96; full list of members
  • 363(287) ‐ Registered office changed on 06/10/96
(6 pages)
11 August 1995Ad 08/08/95--------- £ si 598@1=598 £ ic 2/600 (4 pages)
11 August 1995Ad 08/08/95--------- £ si 598@1=598 £ ic 2/600 (4 pages)
8 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
8 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
27 July 1995Incorporation (38 pages)
27 July 1995Incorporation (38 pages)