Westbrook
Warrington
Cheshire
WA5 7NS
Director Name | Mr Neil Andrew Stinson |
---|---|
Date of Birth | September 1970 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2011(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Secretary Name | Christopher John Tinsley |
---|---|
Status | Current |
Appointed | 15 September 2011(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | Sirius House, Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Director Name | Colin David Iles |
---|---|
Date of Birth | September 1944 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Director Name | Mr Phillip Robert Sheppard |
---|---|
Date of Birth | January 1947 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
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 | 27 January 2006(same day as company formation) |
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(2 years, 4 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 |
Website | emrltd.com |
---|---|
Telephone | 01925 715400 |
Telephone region | Warrington |
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 |
100 at £1 | European Metal Recycling LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,670,000 |
Current Liabilities | £14,139,000 |
Latest Accounts | 31 December 2017 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 January 2019 (11 months ago) |
---|---|
Next Return Due | 22 January 2020 (1 month, 2 weeks from now) |
2 April 2007 | Delivered on: 17 April 2007 Satisfied on: 7 March 2009 Persons entitled: Hsbc Bank PLC as Security Trustee for the Benefit of the Finance Parties Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
3 March 2006 | Delivered on: 9 March 2006 Satisfied on: 7 March 2009 Persons entitled: Hsbc Bank PLC as Security Trustee for the Benefit of the Finance Parties Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
28 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
---|---|
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
17 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
3 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
13 March 2015 | Annual return made up to 27 January 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 (13 pages) |
4 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
2 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
10 September 2013 | Termination of appointment of Colin Iles as a director (1 page) |
30 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
23 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
10 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
11 October 2011 | Auditor's resignation (2 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (14 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) |
9 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
17 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 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) |
24 November 2009 | Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages) |
24 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 Sheppard on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Christopher 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) |
10 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
17 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
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) |
1 May 2008 | Company name changed european metal recycling (usa) LIMITED\certificate issued on 06/05/08 (2 pages) |
8 April 2008 | Director's change of particulars / colin iles / 31/03/2008 (1 page) |
14 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
2 December 2007 | New director appointed (2 pages) |
12 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
28 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Particulars of mortgage/charge (13 pages) |
23 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
6 December 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
9 March 2006 | Particulars of mortgage/charge (12 pages) |
27 January 2006 | Incorporation (30 pages) |