Westbrook
Warrington
Cheshire
WA5 7NS
Director Name | Mr Neil Andrew Stinson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2011(16 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (closed 09 January 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Secretary Name | Christopher John Tinsley |
---|---|
Status | Closed |
Appointed | 15 September 2011(16 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (closed 09 January 2024) |
Role | Company Director |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Director Name | Colin Daniel Bulloch |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(same day as company formation) |
Role | Proposed Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bevis Road Stamshaw Portsmouth Hampshire PO2 8AS |
Director Name | Mr Jason Richard Bulloch |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(same day as company formation) |
Role | Director-Partner |
Country of Residence | United Kingdom |
Correspondence Address | 58 Kenyon Road Copnor Portsmouth Hampshire PO2 0RG |
Director Name | Mr John Trevor Hughes |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Bellevue Terrace Southsea Hampshire PO5 3AT |
Secretary Name | Mr John Trevor Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Bellevue Terrace Southsea Hampshire PO5 3AT |
Director Name | Mrs Jean Elizabeth Stevenson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(2 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beeches The Hangers Bishops Waltham Hampshire SO32 1FZ |
Director Name | Gary Stephen Colwell |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(2 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Helena Road Southsea Portsmouth PO4 9RH |
Secretary Name | Mrs Jean Elizabeth Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(2 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beeches The Hangers Bishops Waltham Hampshire SO32 1FZ |
Director Name | Colin David Iles |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(11 years, 3 months after company formation) |
Appointment Duration | 1 year (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 | 31 October 2006(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 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 | Michael Blake Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 June 2008) |
Role | Company Director |
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(12 years, 10 months 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 |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | emrltd.com |
---|---|
Email address | [email protected] |
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 | 6 other UK companies use this postal address |
15k at £1 | European Metal Recycling (Dormant) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 November 1997 | Delivered 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 |
---|
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) |
1 October 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
23 January 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
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) |
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) |
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
|
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 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
|
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 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
28 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 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) |
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) |
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) |
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) |
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) |
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) |
29 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 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) |
10 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Resolutions
|
8 December 2010 | Change of name notice (2 pages) |
8 December 2010 | Change of name notice (2 pages) |
8 December 2010 | Resolutions
|
1 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 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) |
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) |
23 November 2009 | Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
31 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) |
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) |
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 (3 pages) |
19 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
22 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
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) |
9 June 2008 | Secretary appointed neil stinson (2 pages) |
2 June 2008 | Appointment terminated secretary michael hughes (1 page) |
2 June 2008 | Appointment terminated secretary michael hughes (1 page) |
2 December 2007 | New director appointed (2 pages) |
2 December 2007 | Director resigned (1 page) |
2 December 2007 | Director resigned (1 page) |
2 December 2007 | New director appointed (2 pages) |
12 November 2007 | Director's particulars changed (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 (7 pages) |
19 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
24 August 2007 | Return made up to 18/07/07; no change of members (7 pages) |
24 August 2007 | Return made up to 18/07/07; no change of members (7 pages) |
28 April 2007 | Director's particulars changed (1 page) |
28 April 2007 | Director's particulars changed (1 page) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
29 November 2006 | New director appointed (4 pages) |
29 November 2006 | New director appointed (4 pages) |
29 November 2006 | Secretary resigned;director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | New director appointed (4 pages) |
29 November 2006 | New director appointed (4 pages) |
29 November 2006 | New secretary appointed (3 pages) |
29 November 2006 | New secretary appointed (3 pages) |
29 November 2006 | Secretary resigned;director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
10 November 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: c/o c d jordan & son LTD dundas spur portsmouth hampshire PO3 5NX (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: c/o c d jordan & son LTD dundas spur portsmouth hampshire PO3 5NX (1 page) |
10 November 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2006 | Return made up to 18/07/06; full list of members (7 pages) |
7 August 2006 | Return made up to 18/07/06; full list of members (7 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
17 August 2005 | Return made up to 18/07/05; full list of members (7 pages) |
17 August 2005 | Return made up to 18/07/05; full list of members (7 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
2 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
2 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
25 July 2003 | Return made up to 18/07/03; full list of members
|
25 July 2003 | Return made up to 18/07/03; full list of members
|
27 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
27 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
6 August 2002 | Return made up to 27/07/02; full list of members
|
6 August 2002 | Return made up to 27/07/02; full list of members
|
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
8 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
8 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
9 August 2001 | Return made up to 27/07/01; full list of members
|
9 August 2001 | Return made up to 27/07/01; full list of members
|
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
11 December 2000 | Full accounts made up to 31 March 2000 (16 pages) |
11 December 2000 | Full accounts made up to 31 March 2000 (16 pages) |
31 July 2000 | Return made up to 27/07/00; full list of members
|
31 July 2000 | Return made up to 27/07/00; full list of members
|
10 May 2000 | Auditor's resignation (1 page) |
10 May 2000 | Auditor's resignation (1 page) |
10 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
10 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
14 October 1999 | Return made up to 27/07/99; full list of members
|
14 October 1999 | Return made up to 27/07/99; full list of members
|
15 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
25 August 1998 | Return made up to 27/07/98; full list of members
|
25 August 1998 | Return made up to 27/07/98; full list of members
|
26 July 1998 | New secretary appointed;new director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New secretary appointed;new director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
30 May 1998 | Accounts for a small company made up to 31 July 1997 (9 pages) |
30 May 1998 | Accounts for a small company made up to 31 July 1997 (9 pages) |
15 December 1997 | Registered office changed on 15/12/97 from: stag lane newport isle of wight PO30 5TS (1 page) |
15 December 1997 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
15 December 1997 | Registered office changed on 15/12/97 from: stag lane newport isle of wight PO30 5TS (1 page) |
15 December 1997 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
4 December 1997 | Particulars of mortgage/charge (3 pages) |
4 December 1997 | Particulars of mortgage/charge (3 pages) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | Director resigned (1 page) |
13 October 1997 | £ nc 1000/15000 02/10/97 (1 page) |
13 October 1997 | Resolutions
|
13 October 1997 | Resolutions
|
13 October 1997 | £ nc 1000/15000 02/10/97 (1 page) |
25 September 1997 | Return made up to 27/07/97; no change of members
|
25 September 1997 | Return made up to 27/07/97; no change of members
|
25 June 1997 | Resolutions
|
25 June 1997 | Accounts for a dormant company made up to 31 July 1996 (3 pages) |
25 June 1997 | Accounts for a dormant company made up to 31 July 1996 (3 pages) |
25 June 1997 | Resolutions
|
6 October 1996 | Return made up to 27/07/96; full list of members
|
6 October 1996 | Return made up to 27/07/96; full list of members
|
11 August 1995 | Ad 08/08/95--------- £ si 598@1=598 £ ic 2/600 (4 pages) |
11 August 1995 | Ad 08/08/95--------- £ si 598@1=598 £ ic 2/600 (4 pages) |
8 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages) |
8 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages) |
27 July 1995 | Incorporation (38 pages) |
27 July 1995 | Incorporation (38 pages) |