Company NameEMR Swindon Limited
DirectorsChristopher Phillip Sheppard and Neil Andrew Stinson
Company StatusActive - Proposal to Strike off
Company Number07581928
CategoryPrivate Limited Company
Incorporation Date29 March 2011(13 years ago)
Previous NameTSR Recycling UK Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMr Christopher Phillip Sheppard
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2016(4 years, 11 months after company formation)
Appointment Duration8 years, 1 month
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
Appointed21 March 2016(4 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Secretary NameChristopher John Tinsley
StatusCurrent
Appointed21 March 2016(4 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameMr Thomas Diekotter
Date of BirthMarch 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed29 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGermany  (Deu)
Correspondence Address12 Gartenweg
Greifenberg
Bavaria
86926
Director NameMr Frank Anton Keune
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed29 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGermany  (Deu)
Correspondence AddressFraunhoferstr. 5
Recklinghausen
Munster
45657
Director NameMr Anthony John Robert Briley
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(2 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Langbourne Place
West Ferry Road
London
E14 3WW
Director NameMr Hans-Jurgen Schilling
Date of BirthApril 1954 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed06 November 2011(7 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 23 March 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressTsr Recycling Gmbh Hafenstrasse 98
Bottrop
Ruhr
D-46242
Director NameMr Edwin Leijnse
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed06 November 2011(7 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 27 February 2013)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressTsr Recycling Gmbh Hafenstrasse 98
Bottrop
Ruhr D-46242
Director NameHermann Holstein
Date of BirthNovember 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed19 September 2013(2 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 July 2014)
RoleGeneral Manager
Country of ResidenceGermany
Correspondence Address134 Pure Offices
Kembrey Park
Swindon
SN2 8BW
Director NameMr Peter Versteeg
Date of BirthMarch 1971 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed08 July 2014(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 March 2016)
RoleOperations Manager
Country of ResidenceNetherlands
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS

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 10 other UK companies use this postal address

Shareholders

100k at £1Tsr Recycling Holding Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth£389,151
Cash£690,905
Current Liabilities£682,792

Accounts

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

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Filing History

17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
2 October 2020Full accounts made up to 31 December 2019 (16 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 (16 pages)
8 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
28 September 2018Full accounts made up to 31 December 2017 (16 pages)
22 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
22 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
29 September 2017Full accounts made up to 31 December 2016 (15 pages)
29 September 2017Full accounts made up to 31 December 2016 (15 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
13 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100,000
(4 pages)
13 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100,000
(4 pages)
15 April 2016Accounts for a small company made up to 31 December 2015 (7 pages)
15 April 2016Accounts for a small company made up to 31 December 2015 (7 pages)
7 April 2016Appointment of Neil Andrew Stinson as a director on 21 March 2016 (3 pages)
7 April 2016Appointment of Christopher Phillip Sheppard as a director on 21 March 2016 (3 pages)
7 April 2016Appointment of Christopher John Tinsley as a secretary on 21 March 2016 (3 pages)
7 April 2016Termination of appointment of Hans-Jurgen Schilling as a director on 23 March 2016 (2 pages)
7 April 2016Appointment of Neil Andrew Stinson as a director on 21 March 2016 (3 pages)
7 April 2016Registered office address changed from Station Approach Station Approach Newport Street Swindon SN1 3DU to Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS on 7 April 2016 (2 pages)
7 April 2016Appointment of Christopher John Tinsley as a secretary on 21 March 2016 (3 pages)
7 April 2016Registered office address changed from Station Approach Station Approach Newport Street Swindon SN1 3DU to Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS on 7 April 2016 (2 pages)
7 April 2016Appointment of Christopher Phillip Sheppard as a director on 21 March 2016 (3 pages)
7 April 2016Termination of appointment of Peter Versteeg as a director on 21 March 2016 (2 pages)
7 April 2016Termination of appointment of Peter Versteeg as a director on 21 March 2016 (2 pages)
7 April 2016Termination of appointment of Hans-Jurgen Schilling as a director on 23 March 2016 (2 pages)
2 April 2016Change of name notice (2 pages)
2 April 2016Change of name notice (2 pages)
2 April 2016Company name changed tsr recycling uk LTD\certificate issued on 02/04/16
  • RES15 ‐ Change company name resolution on 2016-03-21
(2 pages)
2 April 2016Company name changed tsr recycling uk LTD\certificate issued on 02/04/16
  • RES15 ‐ Change company name resolution on 2016-03-21
(2 pages)
13 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
13 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
30 March 2015Register inspection address has been changed to A1 Gemini House Hargreaves Road Groundwell Industrial Estate Swindon SN25 5AZ (1 page)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100,000
(5 pages)
30 March 2015Register inspection address has been changed to A1 Gemini House Hargreaves Road Groundwell Industrial Estate Swindon SN25 5AZ (1 page)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100,000
(5 pages)
4 September 2014Termination of appointment of Hermann Holstein as a director on 8 July 2014 (1 page)
4 September 2014Appointment of Mr Peter Versteeg as a director on 8 July 2014 (2 pages)
4 September 2014Registered office address changed from 134 Pure Offices Kembrey Park Swindon SN2 8BW to Station Approach Station Approach Newport Street Swindon SN1 3DU on 4 September 2014 (1 page)
4 September 2014Registered office address changed from , 134 Pure Offices, Kembrey Park, Swindon, SN2 8BW to Station Approach Station Approach Newport Street Swindon SN1 3DU on 4 September 2014 (1 page)
4 September 2014Termination of appointment of Hermann Holstein as a director on 8 July 2014 (1 page)
4 September 2014Registered office address changed from , 134 Pure Offices, Kembrey Park, Swindon, SN2 8BW to Station Approach Station Approach Newport Street Swindon SN1 3DU on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 134 Pure Offices Kembrey Park Swindon SN2 8BW to Station Approach Station Approach Newport Street Swindon SN1 3DU on 4 September 2014 (1 page)
4 September 2014Appointment of Mr Peter Versteeg as a director on 8 July 2014 (2 pages)
4 September 2014Termination of appointment of Hermann Holstein as a director on 8 July 2014 (1 page)
4 September 2014Appointment of Mr Peter Versteeg as a director on 8 July 2014 (2 pages)
11 August 2014Accounts for a medium company made up to 31 December 2013 (19 pages)
11 August 2014Accounts for a medium company made up to 31 December 2013 (19 pages)
9 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100,000
(4 pages)
9 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100,000
(4 pages)
23 January 2014Auditor's resignation (1 page)
23 January 2014Auditor's resignation (1 page)
2 October 2013Termination of appointment of Anthony Briley as a director (1 page)
2 October 2013Registered office address changed from , 34 Pure Offices, Kembrey Park, Swindon, SN2 8BW, England on 2 October 2013 (1 page)
2 October 2013Registered office address changed from , 34 Pure Offices, Kembrey Park, Swindon, SN2 8BW, England on 2 October 2013 (1 page)
2 October 2013Registered office address changed from 34 Pure Offices Kembrey Park Swindon SN2 8BW England on 2 October 2013 (1 page)
2 October 2013Registered office address changed from 34 Pure Offices Kembrey Park Swindon SN2 8BW England on 2 October 2013 (1 page)
2 October 2013Termination of appointment of Anthony Briley as a director (1 page)
19 September 2013Accounts for a medium company made up to 31 December 2012 (17 pages)
19 September 2013Appointment of Hermann Holstein as a director (2 pages)
19 September 2013Accounts for a medium company made up to 31 December 2012 (17 pages)
19 September 2013Appointment of Hermann Holstein as a director (2 pages)
31 July 2013Registered office address changed from 38-42 Newport Street Swindon Wiltshire SN1 3DR England on 31 July 2013 (1 page)
31 July 2013Registered office address changed from , 38-42 Newport Street, Swindon, Wiltshire, SN1 3DR, England on 31 July 2013 (1 page)
31 July 2013Registered office address changed from , 38-42 Newport Street, Swindon, Wiltshire, SN1 3DR, England on 31 July 2013 (1 page)
30 May 2013Termination of appointment of Edwin Leijnse as a director (1 page)
30 May 2013Termination of appointment of Edwin Leijnse as a director (1 page)
29 May 2013Termination of appointment of Edwin Leijnse as a director (1 page)
29 May 2013Termination of appointment of Edwin Leijnse as a director (1 page)
1 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
16 July 2012Full accounts made up to 31 December 2011 (14 pages)
16 July 2012Full accounts made up to 31 December 2011 (14 pages)
19 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
27 March 2012Director's details changed for Mr Anthony John Robert Briley on 27 March 2012 (2 pages)
27 March 2012Director's details changed for Mr Anthony John Robert Briley on 27 March 2012 (2 pages)
6 December 2011Appointment of Edwin Leijnse as a director (3 pages)
6 December 2011Appointment of Edwin Leijnse as a director (3 pages)
30 November 2011Appointment of Mr Hans-Jurgen Schilling as a director (2 pages)
30 November 2011Appointment of Mr Hans-Jurgen Schilling as a director (2 pages)
14 November 2011Termination of appointment of Thomas Diekotter as a director (1 page)
14 November 2011Termination of appointment of Thomas Diekotter as a director (1 page)
14 November 2011Termination of appointment of Frank Keune as a director (1 page)
14 November 2011Termination of appointment of Frank Keune as a director (1 page)
31 October 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
31 October 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
11 August 2011Appointment of Mr Anthony Briley as a director (2 pages)
11 August 2011Appointment of Mr Anthony Briley as a director (2 pages)
29 March 2011Incorporation (21 pages)
29 March 2011Incorporation (21 pages)