Company NameEuropean Metal Recycling (USA) Limited
DirectorsChristopher Phillip Sheppard and Neil Andrew Stinson
Company StatusActive
Company Number05721603
CategoryPrivate Limited Company
Incorporation Date24 February 2006(18 years, 1 month ago)
Previous NameEuropean Metal Recycling (Southern) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher Phillip Sheppard
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2007(1 year, 8 months after company formation)
Appointment Duration16 years, 5 months
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
StatusCurrent
Appointed15 September 2011(5 years, 6 months after company formation)
Appointment Duration12 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Secretary NameChristopher John Tinsley
StatusCurrent
Appointed15 September 2011(5 years, 6 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence AddressSirius House, Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameColin David Iles
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameMr Phillip Robert Sheppard
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Secretary NameMichael Blake Hughes
NationalityBritish
StatusResigned
Appointed24 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address209 Newcastle Road
Stone
Staffordshire
ST15 8LF
Secretary NameNeil Andrew Stinson
NationalityBritish
StatusResigned
Appointed02 June 2008(2 years, 3 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

Contact

Websiteemrltd.com
Email address[email protected]
Telephone01925 710158
Telephone regionWarrington

Location

Registered AddressSirius House, Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1European Metal Recycling LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£116,064,000
Current Liabilities£84,446,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Charges

27 March 2017Delivered on: 6 April 2017
Persons entitled: Pnc Bank, National Association

Classification: A registered charge
Outstanding
5 November 2010Delivered 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: /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 BD119137 (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 2009Delivered 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
2 April 2007Delivered 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 2006Delivered 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

Filing History

9 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
10 June 2023Full accounts made up to 31 December 2022 (21 pages)
12 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
4 August 2022Full accounts made up to 31 December 2021 (21 pages)
30 November 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
12 July 2021Full accounts made up to 31 December 2020 (21 pages)
17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
2 October 2020Full accounts made up to 31 December 2019 (20 pages)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (20 pages)
8 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
28 September 2018Full accounts made up to 31 December 2017 (21 pages)
22 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
28 September 2017Full accounts made up to 31 December 2016 (20 pages)
28 September 2017Full accounts made up to 31 December 2016 (20 pages)
6 April 2017Registration of charge 057216030005, created on 27 March 2017 (21 pages)
6 April 2017Registration of charge 057216030005, created on 27 March 2017 (21 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (20 pages)
6 October 2016Full accounts made up to 31 December 2015 (20 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 100
(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 100
(4 pages)
3 October 2015Full accounts made up to 31 December 2014 (12 pages)
3 October 2015Full accounts made up to 31 December 2014 (12 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 100
(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 100
(4 pages)
22 September 2014Full accounts made up to 31 December 2013 (13 pages)
22 September 2014Full accounts made up to 31 December 2013 (13 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 100
(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 100
(4 pages)
2 October 2013Full accounts made up to 31 December 2012 (13 pages)
2 October 2013Full accounts made up to 31 December 2012 (13 pages)
10 September 2013Termination of appointment of Colin Iles as a director (1 page)
10 September 2013Termination of appointment of Colin Iles as a director (1 page)
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 2012Full accounts made up to 31 December 2011 (14 pages)
23 July 2012Full accounts made up to 31 December 2011 (14 pages)
29 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
11 October 2011Auditor's resignation (2 pages)
11 October 2011Auditor's resignation (2 pages)
29 September 2011Full accounts made up to 31 December 2010 (14 pages)
29 September 2011Full accounts made up to 31 December 2010 (14 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 Christopher John Tinsley as a secretary (1 page)
15 September 2011Appointment of Neil Andrew Stinson as a director (2 pages)
15 September 2011Appointment of Neil Andrew Stinson as a director (2 pages)
15 September 2011Appointment of Christopher John Tinsley as a secretary (1 page)
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)
10 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 November 2010Resolutions
  • RES13 ‐ Co enter into arrangements re facilities agreement, intercreditor agreement, transaction documents 03/11/2010
(4 pages)
11 November 2010Resolutions
  • RES13 ‐ Co enter into arrangements re facilities agreement, intercreditor agreement, transaction documents 03/11/2010
(4 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 4 (21 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 4 (21 pages)
28 September 2010Full accounts made up to 31 December 2009 (14 pages)
28 September 2010Full accounts made up to 31 December 2009 (14 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)
16 December 2009Director's details changed for Colin David Iles on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Colin David Iles on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Colin David Iles 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)
23 November 2009Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages)
31 October 2009Full accounts made up to 31 December 2008 (14 pages)
31 October 2009Full accounts made up to 31 December 2008 (14 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)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 February 2009Return made up to 18/02/09; full list of members (4 pages)
19 February 2009Return made up to 18/02/09; full list of members (4 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 3 (15 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 3 (15 pages)
16 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 October 2008Full accounts made up to 31 December 2007 (13 pages)
31 October 2008Full accounts made up to 31 December 2007 (13 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)
1 May 2008Company name changed european metal recycling (southern) LIMITED\certificate issued on 06/05/08 (2 pages)
1 May 2008Company name changed european metal recycling (southern) LIMITED\certificate issued on 06/05/08 (2 pages)
8 April 2008Director's change of particulars / colin iles / 31/03/2008 (1 page)
8 April 2008Director's change of particulars / colin iles / 31/03/2008 (1 page)
28 February 2008Return made up to 18/02/08; full list of members (4 pages)
28 February 2008Return made up to 18/02/08; full list of members (4 pages)
2 December 2007New director appointed (2 pages)
2 December 2007New director appointed (2 pages)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
28 April 2007Director's particulars changed (1 page)
28 April 2007Director's particulars changed (1 page)
21 April 2007Resolutions
  • RES13 ‐ Provisions be approved 30/03/07
(2 pages)
21 April 2007Resolutions
  • RES13 ‐ Provisions be approved 30/03/07
(2 pages)
17 April 2007Particulars of mortgage/charge (13 pages)
17 April 2007Particulars of mortgage/charge (13 pages)
26 February 2007Return made up to 24/02/07; full list of members (2 pages)
26 February 2007Return made up to 24/02/07; full list of members (2 pages)
6 December 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
6 December 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
9 March 2006Particulars of mortgage/charge (12 pages)
9 March 2006Particulars of mortgage/charge (12 pages)
24 February 2006Incorporation (30 pages)
24 February 2006Incorporation (30 pages)