Westbrook
Warrington
WA5 7NS
Director Name | Mr Neil Andrew Stinson |
---|---|
Date of Birth | September 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2011(58 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Secretary Name | Christopher John Tinsley |
---|---|
Status | Current |
Appointed | 15 September 2011(58 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | Kirklee Road Mossend Bellshill Glasgow ML4 2QW Scotland |
Director Name | Robert Lindsay Kerr |
---|---|
Date of Birth | June 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1988(35 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 1998) |
Role | Scrap Metal Merchant |
Correspondence Address | 17 Bowling Green Road Mount Vernon Glasgow Lanarkshire G32 0SR Scotland |
Director Name | John Nisbet |
---|---|
Date of Birth | June 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1988(35 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 1998) |
Role | Scrap Metal Merchant |
Correspondence Address | Highsyde Of Newton Strathaven Lanarkshire ML10 6PA Scotland |
Secretary Name | Matthew Elliot Peat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1988(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 March 1991) |
Role | Company Director |
Correspondence Address | 89 Croy Road Coatbridge Lanarkshire ML5 5JQ Scotland |
Secretary Name | Robert Lindsay Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(38 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 17 Bowling Green Road Mount Vernon Glasgow Lanarkshire G32 0SR Scotland |
Director Name | John Kerr |
---|---|
Date of Birth | May 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(45 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 September 2007) |
Role | Chairman |
Correspondence Address | 23 Craigie Brae Lesmahagow Lanarkshire ML11 0BU Scotland |
Director Name | Stephen Macfie Kerr |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(45 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 September 2007) |
Role | Managing Director |
Correspondence Address | 48 Wester Road Mount Vernon Glasgow G32 9JJ Scotland |
Director Name | Grant Traquair Nisbet |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(45 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 September 2007) |
Role | Production Director |
Country of Residence | Scotland |
Correspondence Address | 5 Chestnut Walk Avon Manor Strathaven Lanarkshire ML10 6GY Scotland |
Director Name | Mr Keith Stevenson Nisbet |
---|---|
Date of Birth | August 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(45 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 September 2007) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6/2 161 High Street Glasgow ML10 6LD Scotland |
Secretary Name | Mr Keith Stevenson Nisbet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(46 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 September 2007) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6/2 161 High Street Glasgow ML10 6LD Scotland |
Director Name | Mr Phillip Robert Sheppard |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(54 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington WA5 7NS |
Secretary Name | Michael Blake Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(54 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 June 2008) |
Role | Secretary |
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(55 years, 5 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 WA5 7NS |
Website | hendersonkerr.com |
---|---|
Telephone | 01925 715400 |
Telephone region | Warrington |
Registered Address | Kirklee Road Mossend Bellshill Glasgow ML4 2QW Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Mossend and Holytown |
Address Matches | 2 other UK companies use this postal address |
66k at £1 | European Metal Recycling LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 November 2022 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 23 November 2023 (7 months, 3 weeks from now) |
14 January 2009 | Delivered on: 30 January 2009 Satisfied on: 20 January 2011 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|---|
6 February 2009 | Delivered on: 9 February 2009 Satisfied on: 4 May 2011 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Kirklee road, mossend, bellshill, lanarkshire. Fully Satisfied |
14 January 2009 | Delivered on: 28 January 2009 Satisfied on: 11 June 2011 Persons entitled: Hsbc Bank PLC Classification: Group debenture Secured details: All sums due or to become due. 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. Fully Satisfied |
26 June 2006 | Delivered on: 28 June 2006 Satisfied on: 3 November 2007 Persons entitled: The Trustees of the Henderson Kerr Directors 1990 Retirement and Death Benefits Scheme Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
5 July 1973 | Delivered on: 12 July 1973 Satisfied on: 19 July 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
30 November 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
---|---|
5 July 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
17 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
2 October 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
3 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
8 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
22 January 2018 | Confirmation statement made on 22 January 2018 with updates (4 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
8 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 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
|
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 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
|
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
28 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
24 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
24 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
29 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Auditor's resignation (2 pages) |
18 October 2011 | Auditor's resignation (2 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
15 September 2011 | Appointment of Christopher John Tinsley as a secretary (1 page) |
15 September 2011 | Termination of appointment of Neil Stinson as a secretary (1 page) |
15 September 2011 | Appointment of Neil Andrew Stinson as a director (2 pages) |
15 September 2011 | Appointment of Christopher John Tinsley as a secretary (1 page) |
15 September 2011 | Termination of appointment of Neil Stinson as a secretary (1 page) |
15 September 2011 | Appointment of Neil Andrew Stinson as a director (2 pages) |
5 September 2011 | Termination of appointment of Phillip Sheppard as a director (2 pages) |
5 September 2011 | Termination of appointment of Phillip Sheppard as a director (2 pages) |
15 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
15 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
4 May 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
4 May 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
10 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
31 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
21 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
21 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
11 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages) |
13 January 2010 | Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page) |
13 January 2010 | Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages) |
13 January 2010 | Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page) |
13 January 2010 | Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages) |
13 January 2010 | Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page) |
31 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
20 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
20 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
9 February 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 February 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 5 (2 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 5 (2 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
24 January 2009 | Resolutions
|
24 January 2009 | Resolutions
|
7 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
7 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
17 June 2008 | Secretary appointed neil stinson (2 pages) |
17 June 2008 | Secretary appointed neil stinson (2 pages) |
2 June 2008 | Appointment terminated secretary michael hughes (1 page) |
2 June 2008 | Appointment terminated secretary michael hughes (1 page) |
28 May 2008 | Return made up to 17/05/08; full list of members (5 pages) |
28 May 2008 | Return made up to 17/05/08; full list of members (5 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
15 November 2007 | Secretary resigned;director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | New secretary appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | Secretary resigned;director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | New secretary appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
3 November 2007 | Dec mort/charge * (2 pages) |
3 November 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Resolutions
|
5 October 2007 | Declaration of assistance for shares acquisition (4 pages) |
5 October 2007 | Resolutions
|
5 October 2007 | Declaration of assistance for shares acquisition (4 pages) |
28 June 2007 | Accounts for a medium company made up to 31 December 2006 (22 pages) |
28 June 2007 | Accounts for a medium company made up to 31 December 2006 (22 pages) |
29 May 2007 | Return made up to 17/05/07; full list of members (3 pages) |
29 May 2007 | Return made up to 17/05/07; full list of members (3 pages) |
25 October 2006 | Accounts for a medium company made up to 31 December 2005 (22 pages) |
25 October 2006 | Accounts for a medium company made up to 31 December 2005 (22 pages) |
10 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2006 | Dec mort/charge * (2 pages) |
19 July 2006 | Dec mort/charge * (2 pages) |
28 June 2006 | Partic of mort/charge * (3 pages) |
28 June 2006 | Partic of mort/charge * (3 pages) |
30 May 2006 | Return made up to 17/05/06; full list of members (3 pages) |
30 May 2006 | Director's particulars changed (1 page) |
30 May 2006 | Director's particulars changed (1 page) |
30 May 2006 | Return made up to 17/05/06; full list of members (3 pages) |
30 May 2006 | Director's particulars changed (1 page) |
30 May 2006 | Director's particulars changed (1 page) |
20 May 2005 | Return made up to 17/05/05; full list of members
|
20 May 2005 | Return made up to 17/05/05; full list of members
|
4 May 2005 | Accounts for a medium company made up to 31 December 2004 (20 pages) |
4 May 2005 | Accounts for a medium company made up to 31 December 2004 (20 pages) |
10 June 2004 | Return made up to 24/05/04; full list of members (9 pages) |
10 June 2004 | Return made up to 24/05/04; full list of members (9 pages) |
12 May 2004 | Full accounts made up to 31 December 2003 (27 pages) |
12 May 2004 | Full accounts made up to 31 December 2003 (27 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
4 June 2003 | Return made up to 24/05/03; full list of members (9 pages) |
4 June 2003 | Group of companies' accounts made up to 31 December 2002 (35 pages) |
4 June 2003 | Return made up to 24/05/03; full list of members (9 pages) |
4 June 2003 | Group of companies' accounts made up to 31 December 2002 (35 pages) |
9 August 2002 | Group of companies' accounts made up to 31 December 2001 (29 pages) |
9 August 2002 | Group of companies' accounts made up to 31 December 2001 (29 pages) |
18 June 2002 | Return made up to 24/05/02; full list of members (9 pages) |
18 June 2002 | Return made up to 24/05/02; full list of members (9 pages) |
4 June 2001 | Return made up to 24/05/01; full list of members
|
4 June 2001 | Return made up to 24/05/01; full list of members
|
15 May 2001 | Full group accounts made up to 31 December 2000 (27 pages) |
15 May 2001 | Full group accounts made up to 31 December 2000 (27 pages) |
14 June 2000 | Return made up to 24/05/00; full list of members (8 pages) |
14 June 2000 | Return made up to 24/05/00; full list of members (8 pages) |
25 May 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
25 May 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
25 May 1999 | Full group accounts made up to 31 December 1998 (31 pages) |
25 May 1999 | Full group accounts made up to 31 December 1998 (31 pages) |
20 May 1999 | Return made up to 24/05/99; full list of members (6 pages) |
20 May 1999 | Return made up to 24/05/99; full list of members (6 pages) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | Secretary resigned;director resigned (1 page) |
6 January 1999 | New secretary appointed (2 pages) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | Secretary resigned;director resigned (1 page) |
6 January 1999 | New secretary appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | New director appointed (2 pages) |
13 July 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
13 July 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
2 June 1998 | Return made up to 24/05/98; full list of members (6 pages) |
2 June 1998 | Return made up to 24/05/98; full list of members (6 pages) |
10 June 1997 | Full group accounts made up to 31 December 1996 (27 pages) |
10 June 1997 | Return made up to 24/05/97; full list of members (6 pages) |
10 June 1997 | Full group accounts made up to 31 December 1996 (27 pages) |
10 June 1997 | Return made up to 24/05/97; full list of members (6 pages) |
14 June 1996 | Return made up to 24/05/96; full list of members
|
14 June 1996 | Return made up to 24/05/96; full list of members
|
21 May 1996 | Full accounts made up to 31 December 1995 (25 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (25 pages) |
25 May 1995 | Return made up to 24/05/95; full list of members (8 pages) |
25 May 1995 | Return made up to 24/05/95; full list of members (8 pages) |
23 May 1995 | Memorandum and Articles of Association (28 pages) |
23 May 1995 | Memorandum and Articles of Association (28 pages) |
19 May 1995 | Resolutions
|
19 May 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
3 June 1993 | Return made up to 01/06/93; no change of members (4 pages) |
6 May 1993 | Full group accounts made up to 31 December 1992 (23 pages) |
29 May 1992 | Return made up to 01/06/92; full list of members (6 pages) |
27 April 1992 | Full group accounts made up to 31 December 1991 (21 pages) |
21 June 1991 | Return made up to 01/06/91; no change of members (6 pages) |
4 June 1991 | Full accounts made up to 31 December 1990 (21 pages) |