Westbrook
Warrington
Cheshire
WA5 7NS
Director Name | Mr Christopher Phillip Sheppard |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2007(10 years, 4 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sirius House Delta Crescent 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(14 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 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(14 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | Sirius House, Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Director Name | Andrew John Mason |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Role | Environmental Manager |
Correspondence Address | 142 Godley Road London SW18 3HE |
Director Name | Peter John Callaghan |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Penn Oast Manor Lane Hollingbourne Maidstone Kent ME17 1UN |
Director Name | Alan Michael Crowe |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Courtenay Avenue Sutton Surrey SM2 5ND |
Secretary Name | Peter John Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Penn Oast Manor Lane Hollingbourne Maidstone Kent ME17 1UN |
Director Name | Dr Hugh Edward Billot |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Randolphs Leap Pluckley Road Charing Ashford Kent TN27 0AG |
Director Name | Mr Michael James Dinsdale |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 September 2001) |
Role | Environmental Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 14 Drayton Green Road West Ealing London W13 8RY |
Director Name | Mr Daniel Anthony O'Connor |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2000(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 09 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Manor Way Old Knebworth Knebworth Hertfordshire SG3 6SL |
Director Name | Mr Phillip Robert Sheppard |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(2 years, 10 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 |
Director Name | Colin David Iles |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(2 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 10 September 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Secretary Name | Nicholas Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(4 years, 5 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(6 years 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(7 years, 10 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(8 years, 3 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(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 September 2011) |
Role | Company Director |
Correspondence Address | 15 Bollin Drive Lymm Cheshire WA13 9QA |
Website | www.mayer-enviro.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 88473637 |
Telephone region | London |
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 |
1000 at £1 | European Metal Recycling LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £498,000 |
Gross Profit | £63,000 |
Net Worth | £2,354,000 |
Cash | £5,306,000 |
Current Liabilities | £3,048,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 4 weeks from now) |
26 November 2021 | Delivered on: 2 December 2021 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
23 April 2020 | Delivered on: 30 April 2020 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
28 March 2017 | Delivered on: 7 April 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
5 November 2010 | Delivered on: 10 November 2010 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the "Security Agent") Classification: Debenture Secured details: All monies due or to become due from each 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: L/H land at unit 1 dundas close portsmouth t/no PM14710,l/h land lying to the north of landor street nechells t/no WM569752,f/h land lying to the west side of cauldwell walk bedford t/no bd 119137(for further details of security assets please refer to form MG01) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
14 January 2009 | Delivered on: 20 January 2009 Satisfied on: 10 November 2010 Persons entitled: Hsbc Bank PLC ("Security Agent") Classification: Group debenture Secured details: All monies due or to become due from each present and 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
8 August 2002 | Delivered on: 9 August 2002 Satisfied on: 12 May 2005 Persons entitled: Hsbc 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. Fully Satisfied |
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. Fully Satisfied |
29 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
---|---|
7 April 2017 | Registration of charge 033989320005, created on 28 March 2017 (31 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (13 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
|
3 October 2015 | Full accounts made up to 31 December 2014 (13 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
|
22 September 2014 | Full accounts made up to 31 December 2013 (14 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
|
2 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
10 September 2013 | Termination of appointment of Colin Iles as a director (1 page) |
28 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
23 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
29 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
11 October 2011 | Auditor's resignation (2 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
16 September 2011 | Termination of appointment of Neil Stinson 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) |
10 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
11 November 2010 | Resolutions
|
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 4 (21 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
25 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
7 January 2010 | Director's details changed for Patrick Davison on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Patrick Davison on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Colin David Iles on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Colin David Iles 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 | Full accounts made up to 31 December 2008 (14 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 Stinson on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Neil 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: 3 (15 pages) |
16 January 2009 | Resolutions
|
31 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
9 June 2008 | Secretary appointed neil stinson (2 pages) |
2 June 2008 | Appointment terminated secretary michael hughes (1 page) |
8 April 2008 | Director's change of particulars / colin iles / 31/03/2008 (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 (3 pages) |
2 December 2007 | New director appointed (2 pages) |
12 November 2007 | Director's particulars changed (1 page) |
3 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
13 August 2007 | Director resigned (1 page) |
28 April 2007 | Director's particulars changed (1 page) |
23 February 2007 | Return made up to 18/02/07; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
23 February 2006 | Return made up to 18/02/06; full list of members (2 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: sirius house delta crescent, westbrook warrington lancashire WA5 7NS (1 page) |
3 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | New secretary appointed (1 page) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2005 | New secretary appointed (1 page) |
11 May 2005 | Secretary resigned (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 (14 pages) |
17 June 2004 | Return made up to 30/05/04; full list of members
|
25 May 2004 | Director's particulars changed (1 page) |
19 December 2003 | Return made up to 30/05/03; full list of members (6 pages) |
21 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | Secretary resigned (1 page) |
8 May 2003 | Return made up to 25/03/03; no change of members (5 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
24 October 2002 | Director resigned (1 page) |
23 October 2002 | Secretary's particulars changed (1 page) |
9 August 2002 | Particulars of mortgage/charge (3 pages) |
25 July 2002 | Return made up to 31/05/02; no change of members (7 pages) |
30 April 2002 | Return made up to 25/03/02; full list of members (7 pages) |
8 April 2002 | Location of register of members (1 page) |
16 January 2002 | Full accounts made up to 31 December 2000 (13 pages) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | New secretary appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
2 October 2001 | Registered office changed on 02/10/01 from: clarendon house liverpool street salford lancashire M5 4ER (1 page) |
17 September 2001 | Director resigned (1 page) |
6 June 2001 | Return made up to 30/05/01; no change of members (7 pages) |
7 February 2001 | Company name changed mayer environmental services LTD\certificate issued on 07/02/01 (2 pages) |
28 January 2001 | Director resigned (1 page) |
26 October 2000 | Full accounts made up to 31 December 1999 (23 pages) |
17 July 2000 | Return made up to 01/07/00; no change of members (7 pages) |
6 June 2000 | Director resigned (1 page) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2000 | Auditor's resignation (1 page) |
11 May 2000 | New director appointed (3 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: manor road erith kent DA8 2AD (1 page) |
11 May 2000 | New director appointed (3 pages) |
5 April 2000 | New director appointed (2 pages) |
12 January 2000 | Particulars of mortgage/charge (19 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
8 July 1999 | Return made up to 01/07/99; full list of members (10 pages) |
9 May 1999 | Director's particulars changed (1 page) |
29 January 1999 | Director's particulars changed (1 page) |
12 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
18 August 1998 | Return made up to 01/07/98; full list of members (10 pages) |
30 December 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
8 August 1997 | Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page) |
1 July 1997 | Incorporation (24 pages) |