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(12 years, 11 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(12 years, 11 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 | Mr Robin Sheppard |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2014(16 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 04 December 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 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 | 04 December 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 8 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 | David James Ingall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 March 2000) |
Role | Company Director |
Correspondence Address | 31 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AP |
Secretary Name | Nick Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(1 year, 5 months after company formation) |
Appointment Duration | 4 months (resigned 29 July 2000) |
Role | Accountant |
Correspondence Address | 88 Derbyshire Lane Stretford Manchester Lancashire M32 8DR |
Secretary Name | Peter John Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2000(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 December 2001) |
Role | Company Director |
Correspondence Address | Penn Oast Manor Lane Hollingbourne Maidstone Kent ME17 1UN |
Secretary Name | Nicholas Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(3 years, 2 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(4 years, 9 months 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 | Miachael John Maher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(6 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 October 2005) |
Role | Secretary |
Correspondence Address | 7 Cae Eithin 7 Cae Eithin Lixwm Holywell Flintshire CH8 8NB Wales |
Secretary Name | Michael Blake Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(7 years 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(9 years, 7 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 | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1998(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1998(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
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 | Over 20 other UK companies use this postal address |
1 at £1 | European Metal Recycling (Dormant) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
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 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 south side of liverpool street salford t/no's GM737780 and GM800532 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 buidings on the south side of liverpool street, salford t/no's GM737780 and GM800532 and all proceeds of sale of the whole or any part of the property 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 the schedule 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 |
15 December 2023 | Change of name notice (2 pages) |
---|---|
15 December 2023 | Company name changed augens LIMITED\certificate issued on 15/12/23
|
11 December 2023 | Confirmation statement made on 11 December 2023 with no updates (3 pages) |
21 September 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
16 August 2023 | Company name changed sustinens LIMITED\certificate issued on 16/08/23
|
21 July 2023 | Company name changed ever 1052 LIMITED\certificate issued on 21/07/23
|
9 November 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
26 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
30 November 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
10 July 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
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) |
30 September 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
|
1 December 2014 | Appointment of Mr Robin Sheppard as a director on 14 November 2014 (3 pages) |
1 December 2014 | Appointment of Mr Robin Sheppard as a director on 14 November 2014 (3 pages) |
26 November 2014 | Satisfaction of charge 3 in full (4 pages) |
26 November 2014 | Satisfaction of charge 3 in full (4 pages) |
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
|
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
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) |
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) |
15 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) |
15 September 2011 | Termination of appointment of Neil Stinson as a secretary (1 page) |
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) |
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 November 2010 | Resolutions
|
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 November 2010 | Resolutions
|
10 November 2010 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
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) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
16 January 2009 | Resolutions
|
16 January 2009 | Resolutions
|
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) |
19 February 2008 | Return made up to 18/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 18/02/08; full list of members (2 pages) |
19 February 2008 | Location of register of members (1 page) |
19 February 2008 | Location of register of members (1 page) |
2 December 2007 | Director resigned (1 page) |
2 December 2007 | Director resigned (1 page) |
2 December 2007 | New director appointed (2 pages) |
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 (6 pages) |
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) |
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) |
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) |
1 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 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) |
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 | Secretary resigned (1 page) |
25 October 2005 | New secretary appointed (1 page) |
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) |
2 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
13 May 2005 | New secretary appointed (1 page) |
13 May 2005 | New secretary appointed (1 page) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |
24 February 2005 | Return made up to 18/02/05; full list of members (2 pages) |
24 February 2005 | Return made up to 18/02/05; full list of members (2 pages) |
9 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
9 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
25 May 2004 | Director's particulars changed (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
2 March 2004 | Return made up to 18/02/04; no change of members (4 pages) |
2 March 2004 | Return made up to 18/02/04; no change of members (4 pages) |
20 October 2003 | Return made up to 08/10/03; no change of members (4 pages) |
20 October 2003 | Return made up to 08/10/03; no change of members (4 pages) |
1 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
1 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | New secretary appointed (2 pages) |
30 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
30 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
28 October 2002 | Return made up to 08/10/02; full list of members (6 pages) |
28 October 2002 | Return made up to 08/10/02; full list of members (6 pages) |
23 October 2002 | Secretary's particulars changed (1 page) |
23 October 2002 | Secretary's particulars changed (1 page) |
8 April 2002 | Location of register of members (1 page) |
8 April 2002 | Location of register of members (1 page) |
16 January 2002 | Full accounts made up to 31 December 2000 (10 pages) |
16 January 2002 | Full accounts made up to 31 December 2000 (10 pages) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | New secretary appointed (2 pages) |
15 October 2001 | Return made up to 08/10/01; no change of members (5 pages) |
15 October 2001 | Return made up to 08/10/01; no change of members (5 pages) |
2 October 2001 | Registered office changed on 02/10/01 from: clarendon house liverpool street salford manchester M5 4ER (1 page) |
2 October 2001 | Registered office changed on 02/10/01 from: clarendon house liverpool street salford manchester M5 4ER (1 page) |
21 November 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
21 November 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
10 November 2000 | Return made up to 16/10/00; no change of members (5 pages) |
10 November 2000 | Return made up to 16/10/00; no change of members (5 pages) |
17 August 2000 | Full accounts made up to 30 November 1999 (11 pages) |
17 August 2000 | Full accounts made up to 30 November 1999 (11 pages) |
7 August 2000 | Secretary resigned (1 page) |
7 August 2000 | New secretary appointed (2 pages) |
7 August 2000 | Secretary resigned (1 page) |
7 August 2000 | New secretary appointed (2 pages) |
16 May 2000 | Particulars of mortgage/charge (9 pages) |
16 May 2000 | Particulars of mortgage/charge (9 pages) |
8 May 2000 | Resolutions
|
8 May 2000 | Resolutions
|
31 March 2000 | New secretary appointed (1 page) |
31 March 2000 | New secretary appointed (1 page) |
31 March 2000 | Secretary resigned (1 page) |
31 March 2000 | Secretary resigned (1 page) |
18 October 1999 | Return made up to 16/10/99; full list of members
|
18 October 1999 | Return made up to 16/10/99; full list of members
|
3 August 1999 | Accounting reference date extended from 31/10/99 to 30/11/99 (1 page) |
3 August 1999 | Accounting reference date extended from 31/10/99 to 30/11/99 (1 page) |
8 July 1999 | Registered office changed on 08/07/99 from: emr house liverpool street salford M5 4ER (1 page) |
8 July 1999 | Registered office changed on 08/07/99 from: emr house liverpool street salford M5 4ER (1 page) |
21 May 1999 | Registered office changed on 21/05/99 from: alexandra building alexandra dock no 1 bootle liverpool merseyside L20 1BX (1 page) |
21 May 1999 | Registered office changed on 21/05/99 from: alexandra building alexandra dock no 1 bootle liverpool merseyside L20 1BX (1 page) |
20 January 1999 | Memorandum and Articles of Association (7 pages) |
20 January 1999 | Memorandum and Articles of Association (7 pages) |
15 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | Secretary resigned (1 page) |
15 December 1998 | Secretary resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | New director appointed (3 pages) |
10 December 1998 | Registered office changed on 10/12/98 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX (1 page) |
10 December 1998 | Registered office changed on 10/12/98 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX (1 page) |
10 December 1998 | New director appointed (3 pages) |
10 December 1998 | Resolutions
|
10 December 1998 | Director resigned (1 page) |
10 December 1998 | New director appointed (3 pages) |
10 December 1998 | New director appointed (3 pages) |
16 October 1998 | Incorporation (30 pages) |
16 October 1998 | Incorporation (30 pages) |