Westbrook
Warrington
Cheshire
WA5 7NS
Director Name | Mr Anthony Rex Marrett |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2015(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington WA5 7NS |
Secretary Name | Christopher John Tinsley |
---|---|
Status | Current |
Appointed | 03 February 2017(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
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 | 22 February 2017(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Director Name | Mr Richard McCombs |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 2007(same day as company formation) |
Role | Corporate Officer Ceo |
Country of Residence | United States |
Correspondence Address | Sandy Lane Worksop Nottinghamshire S80 3ET |
Director Name | Mr David Robert Ireland |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(same day as company formation) |
Role | Director Technical Services An |
Country of Residence | United Kingdom |
Correspondence Address | Mba Polymers United Kingdom Limited Sandy Lane Worksop Nottinghamshire S80 3ET |
Director Name | Mr Phillip Robert Sheppard |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Broadhalgh Avenue Bamford Rochdale Lancashire OL11 5LW |
Director Name | Colin David Iles |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 1 Myrtle Ave Edgewater New Jersey 07020 United States |
Director Name | Mr Michael Biddle |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 2007(same day as company formation) |
Role | Corporate Officer President |
Country of Residence | United States |
Correspondence Address | Sandy Lane Worksop Nottinghamshire S80 3ET |
Director Name | Susan Aumiller |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 2007(same day as company formation) |
Role | Controller |
Correspondence Address | Sandy Lane Worksop Nottinghamshire S80 3ET |
Secretary Name | Michael Blake Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(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 | 04 November 2008(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 02 December 2010) |
Role | Company Director |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Director Name | Mr Christopher Bradley |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Mba Polymers United Kingdom Limited Sandy Lane Worksop Nottinghamshire S80 3ET |
Secretary Name | Mr Christopher Bradley |
---|---|
Status | Resigned |
Appointed | 02 December 2010(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 2013) |
Role | Company Director |
Correspondence Address | Mba Polymers United Kingdom Limited Sandy Lane Worksop Nottinghamshire S80 3ET |
Director Name | Mr Piers Scott Grumett |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2011(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 June 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Mba Polymers United Kingdom Limited Sandy Lane Worksop Nottinghamshire S80 3ET |
Director Name | Mr Nigel David Hunton |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 July 2015) |
Role | Chiefexecutive |
Country of Residence | England |
Correspondence Address | Mba Polymers United Kingdom Limited Sandy Lane Worksop Nottinghamshire S80 3ET |
Director Name | Mr Andrew Donald Potter |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mba Polymers United Kingdom Limited Sandy Lane Worksop Nottinghamshire S80 3ET |
Director Name | Mr Roger Niall Alan Hynes |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2014(6 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 22 July 2014) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Mba Polymers United Kingdom Limited Sandy Lane Worksop Nottinghamshire S80 3ET |
Director Name | Mr James Zechinati |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 January 2014(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 June 2015) |
Role | Director Of Engineering |
Country of Residence | United States |
Correspondence Address | Mba Polymers United Kingdom Limited Sandy Lane Worksop Nottinghamshire S80 3ET |
Secretary Name | Mr David Patrick Neil Danks |
---|---|
Status | Resigned |
Appointed | 21 January 2014(6 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 03 February 2017) |
Role | Company Director |
Correspondence Address | Mba Polymers United Kingdom Limited Sandy Lane Worksop Nottinghamshire S80 3ET |
Director Name | Mr Finbarr Peter Crowley |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 July 2014(6 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 June 2015) |
Role | Chief Financial Office |
Country of Residence | England |
Correspondence Address | Mba Polymers United Kingdom Limited Sandy Lane Worksop Nottinghamshire S80 3ET |
Director Name | Mr Richard Chambers |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2015(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 September 2017) |
Role | Plant Manager |
Country of Residence | England |
Correspondence Address | Mba Polymers United Kingdom Limited Sandy Lane Worksop Nottinghamshire S80 3ET |
Director Name | Mr Richard Nelson McCombs |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Ameriacan |
Status | Resigned |
Appointed | 10 July 2015(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 September 2017) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Mba Polymers United Kingdom Limited Sandy Lane Worksop Nottinghamshire S80 3ET |
Director Name | Dr Felix Michael Weber |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 September 2017(9 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 December 2017) |
Role | Accountant |
Country of Residence | Germany |
Correspondence Address | 1442a Walnut Street 145, 94709 Berkeley California United States |
Website | mbapolymers.com |
---|---|
Telephone | 01909 504900 |
Telephone region | Worksop |
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 10 other UK companies use this postal address |
47m at £13.17 | European Metal Recycling LTD 95.16% Ordinary B |
---|---|
14.9m at £1.25 | Mba Polymers Inc. 2.87% Ordinary A |
834.1m at £0.01 | Mba Polymers Inc 1.28% Deferred A |
449.1m at £0.01 | European Metal Recycling Limited 0.69% Deferred B |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £9,906,370 |
Gross Profit | -£2,810,647 |
Net Worth | -£12,441,423 |
Cash | £458,439 |
Current Liabilities | £15,027,861 |
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, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
29 January 2016 | Delivered on: 4 February 2016 Persons entitled: European Metal Recycling Limited Classification: A registered charge Particulars: Freehold land being land comprising glass works site on the north side of sandy lane, worksop with land registry title number NT234244. Outstanding |
---|---|
31 December 2008 | Delivered on: 16 January 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land being land comprising glass works site on the north side of sandy lane worksop t/no. NT234244 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
11 November 2008 | Delivered on: 28 November 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £1,875,000 credited to account designation 20840940 sort code 160001 with the bank and any addition to that deposit and any deposit or account from time to time of any other currence description or designation which derives in whole or in part from such deposit or account note the deposit is not capable of being assigned dealt with mortgaged or charged. Outstanding |
11 November 2008 | Delivered on: 28 November 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company and to lomboard north central PLC to the chargee on any account whatsoever. 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. Outstanding |
29 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
---|---|
13 September 2017 | Termination of appointment of Richard Chambers as a director on 7 September 2017 (1 page) |
13 September 2017 | Appointment of Dr Felix Michael Weber as a director on 7 September 2017 (2 pages) |
13 September 2017 | Termination of appointment of Richard Nelson Mccombs as a director on 7 September 2017 (1 page) |
22 February 2017 | Termination of appointment of David Robert Ireland as a director on 22 February 2017 (1 page) |
22 February 2017 | Appointment of Mr Neil Andrew Stinson as a director on 22 February 2017 (2 pages) |
3 February 2017 | Termination of appointment of David Patrick Neil Danks as a secretary on 3 February 2017 (1 page) |
3 February 2017 | Appointment of Christopher John Tinsley as a secretary on 3 February 2017 (2 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (7 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
26 February 2016 | Resolutions
|
11 February 2016 | Satisfaction of charge 1 in full (4 pages) |
11 February 2016 | Satisfaction of charge 2 in full (4 pages) |
11 February 2016 | Satisfaction of charge 3 in full (4 pages) |
4 February 2016 | Registration of charge 064557670004, created on 29 January 2016 (31 pages) |
14 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
29 December 2015 | Auditor's resignation (2 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
12 August 2015 | Appointment of Mr Richard Nelson Mccombs as a director on 10 July 2015 (2 pages) |
11 August 2015 | Termination of appointment of Nigel David Hunton as a director on 10 July 2015 (1 page) |
1 July 2015 | Termination of appointment of James Zechinati as a director on 2 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Finbarr Peter Crowley as a director on 2 June 2015 (1 page) |
1 July 2015 | Termination of appointment of James Zechinati as a director on 2 June 2015 (1 page) |
1 July 2015 | Appointment of Mr Richard Chambers as a director on 2 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr Richard Chambers as a director on 2 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Finbarr Peter Crowley as a director on 2 June 2015 (1 page) |
1 July 2015 | Appointment of Mr Anthony Rex Marrett as a director on 2 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr Anthony Rex Marrett as a director on 2 June 2015 (2 pages) |
22 April 2015 | Change of share class name or designation (2 pages) |
22 April 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
22 April 2015 | Sub-division of shares on 30 March 2015 (5 pages) |
22 April 2015 | Resolutions
|
23 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
22 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
23 July 2014 | Director's details changed for Mr Finbar Barry Crowley on 22 July 2014 (2 pages) |
23 July 2014 | Director's details changed for Mr Finbarr Barry Crowley on 22 July 2014 (2 pages) |
23 July 2014 | Termination of appointment of Roger Niall Alan Hynes as a director on 22 July 2014 (1 page) |
23 July 2014 | Appointment of Mr Finbar Barry Crowley as a director on 22 July 2014 (2 pages) |
31 January 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
31 January 2014 | Termination of appointment of Michael Biddle as a director (1 page) |
24 January 2014 | Appointment of Mr James Zechinati as a director (2 pages) |
23 January 2014 | Appointment of Mr David Patrick Neil Danks as a secretary (2 pages) |
23 January 2014 | Termination of appointment of Andrew Potter as a director (1 page) |
23 January 2014 | Appointment of Mr Roger Hynes as a director (2 pages) |
14 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders (6 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
10 June 2013 | Termination of appointment of Christopher Bradley as a secretary (1 page) |
10 June 2013 | Termination of appointment of Christopher Bradley as a director (1 page) |
19 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Appointment of Mr Andrew Donald Potter as a director (2 pages) |
7 August 2012 | Appointment of Mr Christopher Phillip Sheppard as a director (2 pages) |
7 August 2012 | Termination of appointment of Piers Grumett as a director (1 page) |
26 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
21 February 2012 | Appointment of Nigel Hunton as a director (2 pages) |
20 February 2012 | Termination of appointment of Richard Mccombs as a director (1 page) |
12 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (7 pages) |
25 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
19 January 2011 | Termination of appointment of Neil Stinson as a secretary (1 page) |
19 January 2011 | Appointment of Mr Christopher Bradley as a director (2 pages) |
19 January 2011 | Appointment of Mr Christopher Bradley as a secretary (1 page) |
19 January 2011 | Appointment of Mr Piers Scott Grummett as a director (2 pages) |
19 January 2011 | Director's details changed for David Robert Ireland on 18 December 2010 (2 pages) |
19 January 2011 | Director's details changed for Mr Richard Mccombs on 18 December 2010 (2 pages) |
19 January 2011 | Director's details changed for Mr Piers Scott Grummett on 6 January 2011 (2 pages) |
19 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
19 January 2011 | Termination of appointment of Susan Aumiller as a director (1 page) |
19 January 2011 | Director's details changed for Mr Piers Scott Grummett on 6 January 2011 (2 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (18 pages) |
7 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (6 pages) |
31 December 2009 | Resolutions
|
31 December 2009 | Statement of capital following an allotment of shares on 14 December 2009
|
16 December 2009 | Director's details changed for David Robert Ireland on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for David Robert Ireland on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Susan Aumiller on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Michael Biddle on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Richard Mccombs on 30 November 2009 (2 pages) |
13 November 2009 | Resolutions
|
11 November 2009 | Ad 22/05/09-22/05/09\gbp si 2500000@1=2500000\gbp ic 833333/3333333\ (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) |
20 July 2009 | Ad 22/05/09-22/05/09\gbp si 833333@1=833333\gbp ic 2300000/3133333\ (2 pages) |
20 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from sirius house, delta crescent westbrook warrington WA5 7NS (1 page) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 January 2009 | Return made up to 18/12/08; full list of members (7 pages) |
9 January 2009 | Ad 17/12/08-17/12/08\gbp si 2000000@1=2000000\gbp ic 300000/2300000\ (2 pages) |
28 December 2008 | Nc inc already adjusted 21/11/08 (1 page) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 November 2008 | Appointment terminated secretary michael hughes (1 page) |
17 November 2008 | Secretary appointed neil stinson (3 pages) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | New director appointed (2 pages) |
4 February 2008 | Ad 18/12/07--------- £ si 299999@1=299999 £ ic 1/300000 (2 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Resolutions
|
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New director appointed (2 pages) |
18 December 2007 | Incorporation (26 pages) |