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 | 22 February 2017(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Secretary Name | Christopher John Tinsley |
---|---|
Status | Current |
Appointed | 14 February 2018(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Director Name | Dr Rifat Al Chalabi |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Secretary Name | Neil Andrew Stinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 September 2011) |
Role | Company Director |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Director Name | Mr Peter Michael Dines |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Director Name | Mr David Robert Ireland |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Director Name | Ophneil Henry Perry |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 09 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Secretary Name | Christopher John Tinsley |
---|---|
Status | Resigned |
Appointed | 15 September 2011(3 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 September 2011) |
Role | Company Director |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Secretary Name | Neil Andrew Stinson |
---|---|
Status | Resigned |
Appointed | 15 September 2011(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 February 2018) |
Role | Company Director |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Director Name | Dr Fanli Meng |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 2013(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 September 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | No 1 Nottingham Science Park Jesse Boot Avenue University Boulevard Nottingham NG7 2RU |
Director Name | Mr William St John Temple |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2017(9 years, 4 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 09 February 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | No.1 Nottingham Science Park Jesse Boot Avenue University Boulevard Nottingham NG7 2RU |
Secretary Name | Chinook Sciences Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Correspondence Address | Cumberland House 35 Park Row 35 Park Row Nottingham NG1 6EE |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | chinooksciences.com |
---|
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 |
600 at £1 | Chinook Sciences LTD 60.00% Ordinary A |
---|---|
400 at £1 | European Metal Recycling LTD 40.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£23,413,000 |
Cash | £174,000 |
Current Liabilities | £30,719,000 |
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) |
4 October 2013 | Delivered on: 16 October 2013 Persons entitled: European Metal Recycling Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
2 December 2011 | Delivered on: 14 December 2011 Persons entitled: European Metal Recycling LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge over the entire assets and undertaking of the chargor. Outstanding |
14 July 2011 | Delivered on: 16 July 2011 Persons entitled: European Metal Recycling Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge over all assets and undertaking. Outstanding |
11 March 2010 | Delivered on: 19 March 2010 Persons entitled: European Metal Recycling Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first floating charge all its assets and undertaking, wherever located, both present and future see image for full details. Outstanding |
1 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
13 June 2023 | Confirmation statement made on 12 June 2023 with updates (3 pages) |
10 June 2023 | Full accounts made up to 31 December 2022 (20 pages) |
22 May 2023 | Notification of Invenens Limited as a person with significant control on 28 February 2018 (2 pages) |
21 March 2023 | Confirmation statement made on 21 March 2023 with updates (3 pages) |
9 November 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
4 August 2022 | Full accounts made up to 31 December 2021 (20 pages) |
30 November 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
13 July 2021 | Full accounts made up to 31 December 2020 (19 pages) |
17 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
2 October 2020 | Full accounts made up to 31 December 2019 (18 pages) |
3 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
20 March 2019 | Change of details for European Metal Recycling Limited as a person with significant control on 9 February 2018 (2 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with updates (5 pages) |
30 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
22 March 2018 | Statement of capital following an allotment of shares on 14 February 2018
|
6 March 2018 | Change of share class name or designation (2 pages) |
21 February 2018 | Change of share class name or designation (2 pages) |
19 February 2018 | Resolutions
|
16 February 2018 | Full accounts made up to 31 December 2016 (20 pages) |
15 February 2018 | Termination of appointment of Neil Andrew Stinson as a secretary on 14 February 2018 (1 page) |
15 February 2018 | Appointment of Christopher John Tinsley as a secretary on 14 February 2018 (2 pages) |
12 February 2018 | Change of details for European Metal Recycling Limited as a person with significant control on 9 February 2018 (2 pages) |
12 February 2018 | Termination of appointment of Rifat Al Chalabi as a director on 9 February 2018 (1 page) |
12 February 2018 | Termination of appointment of William St John Temple as a director on 9 February 2018 (1 page) |
12 February 2018 | Cessation of Chinook Sciences Limited as a person with significant control on 9 February 2018 (1 page) |
12 February 2018 | Termination of appointment of Ophneil Henry Perry as a director on 9 February 2018 (1 page) |
22 January 2018 | Confirmation statement made on 22 January 2018 with updates (4 pages) |
13 September 2017 | Appointment of Mr William St John Temple as a director on 13 September 2017 (2 pages) |
13 September 2017 | Appointment of Mr William St John Temple as a director on 13 September 2017 (2 pages) |
13 September 2017 | Termination of appointment of Fanli Meng as a director on 13 September 2017 (1 page) |
13 September 2017 | Termination of appointment of Fanli Meng as a director on 13 September 2017 (1 page) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (4 pages) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (4 pages) |
22 February 2017 | Appointment of Mr Anthony Rex Marrett as a director on 22 February 2017 (2 pages) |
22 February 2017 | Termination of appointment of David Robert Ireland as a director on 22 February 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 Anthony Rex Marrett as a director on 22 February 2017 (2 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
17 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
15 December 2015 | Full accounts made up to 31 December 2014 (13 pages) |
15 December 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
|
13 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
24 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 18 February 2014 (20 pages) |
24 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 18 February 2014 (20 pages) |
18 March 2014 | Director's details changed for Dr Fan Li Meng on 17 March 2014 (2 pages) |
18 March 2014 | Director's details changed for Dr Fan Li Meng on 17 March 2014 (2 pages) |
18 March 2014 | Director's details changed for Dr Fan Li Meng on 17 March 2014 (2 pages) |
18 March 2014 | Director's details changed for Dr Fan Li Meng on 17 March 2014 (2 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
|
10 January 2014 | Appointment of Dr Fan Li Meng as a director (3 pages) |
10 January 2014 | Termination of appointment of Peter Dines as a director (2 pages) |
10 January 2014 | Termination of appointment of Peter Dines as a director (2 pages) |
10 January 2014 | Appointment of Dr Fan Li Meng as a director (3 pages) |
16 October 2013 | Registration of charge 065835080004 (27 pages) |
16 October 2013 | Registration of charge 065835080004 (27 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
28 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (6 pages) |
23 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
23 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
29 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 October 2011 | Auditor's resignation (2 pages) |
11 October 2011 | Auditor's resignation (2 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
19 September 2011 | Termination of appointment of Christopher Tinsley as a secretary (1 page) |
19 September 2011 | Appointment of Neil Andrew Stinson as a secretary (2 pages) |
19 September 2011 | Appointment of Neil Andrew Stinson as a secretary (2 pages) |
19 September 2011 | Termination of appointment of Christopher Tinsley as a secretary (1 page) |
16 September 2011 | Termination of appointment of Neil Stinson as a secretary (1 page) |
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 Christopher John Tinsley as a secretary (1 page) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (7 pages) |
10 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (7 pages) |
2 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
25 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
3 December 2009 | Resolutions
|
3 December 2009 | Resolutions
|
3 December 2009 | Memorandum and Articles of Association (37 pages) |
3 December 2009 | Memorandum and Articles of Association (37 pages) |
1 December 2009 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
1 December 2009 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
22 October 2009 | Director's details changed for David Robert Ireland on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Ophneil Henry Perry on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Peter Michael Dines on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Dr Rifat Chalabi on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Dr Rifat Chalabi on 1 October 2009 (3 pages) |
22 October 2009 | Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Peter Michael Dines on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Peter Michael Dines on 1 October 2009 (3 pages) |
22 October 2009 | Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for David Robert Ireland on 1 October 2009 (3 pages) |
22 October 2009 | Appointment of Peter Michael Dines as a director (2 pages) |
22 October 2009 | Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (3 pages) |
22 October 2009 | Appointment of Ophneil Henry Perry as a director (2 pages) |
22 October 2009 | Director's details changed for Dr Rifat Chalabi on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Ophneil Henry Perry on 1 October 2009 (3 pages) |
22 October 2009 | Appointment of Peter Michael Dines as a director (2 pages) |
22 October 2009 | Director's details changed for Ophneil Henry Perry on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for David Robert Ireland on 1 October 2009 (3 pages) |
22 October 2009 | Appointment of Ophneil Henry Perry as a director (2 pages) |
23 September 2009 | Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page) |
23 September 2009 | Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page) |
25 August 2009 | Director appointed david robert ireland (3 pages) |
25 August 2009 | Director appointed david robert ireland (3 pages) |
25 August 2009 | Director's change of particulars / rifat chalabi / 20/07/2009 (1 page) |
25 August 2009 | Director's change of particulars / rifat chalabi / 20/07/2009 (1 page) |
25 August 2009 | Director appointed christopher phillip sheppard (4 pages) |
25 August 2009 | Director appointed christopher phillip sheppard (4 pages) |
23 July 2009 | Return made up to 02/05/09; full list of members (5 pages) |
23 July 2009 | Return made up to 02/05/09; full list of members (5 pages) |
7 July 2009 | Appointment terminated secretary chinook sciences LIMITED (1 page) |
7 July 2009 | Director's change of particulars / rifat chalabi / 15/06/2009 (1 page) |
7 July 2009 | Director's change of particulars / rifat chalabi / 15/06/2009 (1 page) |
7 July 2009 | Appointment terminated secretary chinook sciences LIMITED (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from, cumberland house 35 park row, nottingham, NG1 6EE, united kingdom (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from cumberland house 35 park row nottingham NG1 6EE united kingdom (1 page) |
8 June 2009 | Secretary appointed neil andrew stinson (2 pages) |
8 June 2009 | Registered office changed on 08/06/2009 from, cumberland house 35 park row, nottingham, NG1 6EE, united kingdom (1 page) |
8 June 2009 | Secretary appointed neil andrew stinson (2 pages) |
26 May 2009 | Resolutions
|
26 May 2009 | Nc inc already adjusted 21/11/08 (1 page) |
26 May 2009 | Resolutions
|
26 May 2009 | Ad 13/05/09\gbp si 400@1=400\gbp ic 600/1000\ (2 pages) |
26 May 2009 | Nc inc already adjusted 21/11/08 (1 page) |
26 May 2009 | Ad 13/05/09\gbp si 400@1=400\gbp ic 600/1000\ (2 pages) |
2 May 2008 | Incorporation (17 pages) |
2 May 2008 | Incorporation (17 pages) |
2 May 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
2 May 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |