Background WavePink WaveYellow Wave

EMR MIDLAND SHREDDERS LIMITED (01018817)

EMR MIDLAND SHREDDERS LIMITED (01018817) is an active UK company. incorporated on 27 July 1971. with registered office in Warrington. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EMR MIDLAND SHREDDERS LIMITED has been registered for 54 years. Current directors include SHEPPARD, Christopher Phillip, STINSON, Neil Andrew.

Company Number
01018817
Status
active
Type
ltd
Incorporated
27 July 1971
Age
54 years
Address
Sirius House, Delta Crescent, Warrington, WA5 7NS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SHEPPARD, Christopher Phillip, STINSON, Neil Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMR MIDLAND SHREDDERS LIMITED

EMR MIDLAND SHREDDERS LIMITED is an active company incorporated on 27 July 1971 with the registered office located in Warrington. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EMR MIDLAND SHREDDERS LIMITED was registered 54 years ago.(SIC: 99999)

Status

active

Active since 54 years ago

Company No

01018817

LTD Company

Age

54 Years

Incorporated 27 July 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

DUNN BROS.(METALS)LIMITED
From: 27 July 1971To: 19 October 1995
Contact
Address

Sirius House, Delta Crescent Westbrook Warrington, WA5 7NS,

Timeline

3 key events • 1971 - 2011

Funding Officers Ownership
Company Founded
Jul 71
Director Left
Aug 11
Director Joined
Sept 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

TINSLEY, Christopher John

Active
Sirius House, Delta Crescent, WarringtonWA5 7NS
Secretary
Appointed 15 Sept 2011

SHEPPARD, Christopher Phillip

Active
Delta Crescent, WarringtonWA5 7NS
Born July 1974
Director
Appointed 20 Nov 2007

STINSON, Neil Andrew

Active
Delta Crescent, WarringtonWA5 7NS
Born September 1970
Director
Appointed 15 Sept 2011

ARMER, Peter Thomas

Resigned
16 Heysham Avenue, MorecambeLA3 2DH
Secretary
Appointed 17 Jul 2003
Resigned 01 May 2005

CALLAGHAN, Peter John

Resigned
Penn Oast Manor Lane, MaidstoneME17 1UN
Secretary
Appointed 15 Aug 2000
Resigned 18 Dec 2001

DUNN, Colin

Resigned
Trees, Wootton Wawen
Secretary
Appointed N/A
Resigned 07 Apr 1992

DUNN, Harry

Resigned
Hob Farm Hob Lane, SolihullB92 0JS
Secretary
Appointed 07 Apr 1992
Resigned 11 Nov 1994

HUGHES, Michael Blake

Resigned
209 Newcastle Road, StoneST15 8LF
Secretary
Appointed 24 Oct 2005
Resigned 02 Jun 2008

ILES, Colin David

Resigned
Stoneleigh Firs Lane, WarringtonWA4 5LD
Secretary
Appointed 13 Oct 1994
Resigned 01 Dec 1996

INGALL, David James

Resigned
31 Marlborough Avenue, Cheadle HulmeSK8 7AP
Secretary
Appointed 01 Dec 1996
Resigned 29 Mar 2000

MAHER, Michael John

Resigned
7 Cae Eithin, HolywellCH8 8NB
Secretary
Appointed 01 May 2005
Resigned 24 Oct 2005

STINSON, Neil Andrew

Resigned
Delta Crescent, WarringtonWA5 7NS
Secretary
Appointed 02 Jun 2008
Resigned 15 Sept 2011

WARREN, Nicholas

Resigned
15 Chaddock Lane, WorsleyM28 1DB
Secretary
Appointed 18 Dec 2001
Resigned 17 Jul 2003

WARREN, Nick

Resigned
88 Derbyshire Lane, ManchesterM32 8DR
Secretary
Appointed 29 Mar 2000
Resigned 15 Aug 2000

DUNN, Alan

Resigned
Oak House Rotherhams Oak Lane, SolihullB94 6RW
Born April 1942
Director
Appointed N/A
Resigned 03 Oct 1995

DUNN, Colin

Resigned
Trees, Wootton Wawen
Born December 1938
Director
Appointed N/A
Resigned 07 Apr 1992

DUNN, Harry

Resigned
Hob Farm Hob Lane, SolihullB92 0JS
Born May 1933
Director
Appointed N/A
Resigned 11 Nov 1994

ILES, Colin David

Resigned
Duck Pond Road, Alpine
Born September 1944
Director
Appointed 29 Sept 1995
Resigned 18 Feb 2009

ILES, Colin David

Resigned
Stoneleigh Firs Lane, WarringtonWA4 5LD
Born September 1944
Director
Appointed 13 Oct 1994
Resigned 16 Dec 1994

SEALE, Michael William

Resigned
120 The Boulevard, Sutton ColdfieldB73 5JG
Born January 1955
Director
Appointed 16 Dec 1994
Resigned 29 Sept 1995

SHEPPARD, Phillip Robert

Resigned
Delta Crescent, WarringtonWA5 7NS
Born January 1947
Director
Appointed 16 Dec 1994
Resigned 22 Aug 2011

SHEPPARD, Robin

Resigned
15 Chepstow Close, RochdaleOL11 5TR
Born August 1954
Director
Appointed 13 Oct 1994
Resigned 18 Feb 2009

SHEPPARD, Trevor

Resigned
Ferns Farm Turton Road, BuryBL8 3QH
Born July 1949
Director
Appointed 13 Oct 1994
Resigned 16 Dec 1994

SMITH, Edwin

Resigned
135 Dorrington Road, BirminghamB42 1QR
Born August 1944
Director
Appointed N/A
Resigned 04 Nov 1995

Persons with significant control

1

Delta Crescent, WarringtonWA5 7NS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Dormant
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Termination Secretary Company With Name
16 September 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 September 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Legacy
11 November 2010
MG02MG02
Resolution
11 November 2010
RESOLUTIONSResolutions
Legacy
10 November 2010
MG01MG01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Legacy
19 February 2009
363aAnnual Return
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Legacy
16 January 2009
403aParticulars of Charge Subject to s859A
Resolution
16 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
288cChange of Particulars
Legacy
19 February 2008
363aAnnual Return
Legacy
19 February 2008
353353
Legacy
2 December 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
28 April 2007
288cChange of Particulars
Legacy
23 February 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
23 February 2006
363aAnnual Return
Legacy
23 February 2006
287Change of Registered Office
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
403aParticulars of Charge Subject to s859A
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
25 May 2004
288cChange of Particulars
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2003
AAAnnual Accounts
Legacy
2 September 2003
288bResignation of Director or Secretary
Legacy
2 September 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
363aAnnual Return
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
23 October 2002
288cChange of Particulars
Legacy
9 April 2002
363aAnnual Return
Legacy
8 April 2002
353353
Accounts With Accounts Type Full
16 January 2002
AAAnnual Accounts
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
2 October 2001
287Change of Registered Office
Legacy
11 April 2001
363aAnnual Return
Legacy
21 November 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
6 May 2000
403aParticulars of Charge Subject to s859A
Legacy
3 April 2000
363sAnnual Return (shuttle)
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 1999
AAAnnual Accounts
Legacy
8 July 1999
287Change of Registered Office
Legacy
21 May 1999
287Change of Registered Office
Legacy
24 March 1999
363sAnnual Return (shuttle)
Legacy
29 January 1999
403aParticulars of Charge Subject to s859A
Legacy
29 January 1999
403aParticulars of Charge Subject to s859A
Legacy
8 December 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 September 1998
AAAnnual Accounts
Legacy
3 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1997
AAAnnual Accounts
Legacy
26 March 1997
363sAnnual Return (shuttle)
Legacy
15 January 1997
288bResignation of Director or Secretary
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
23 April 1996
225Change of Accounting Reference Date
Legacy
17 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 March 1996
AAAnnual Accounts
Legacy
18 February 1996
363sAnnual Return (shuttle)
Legacy
21 December 1995
288288
Legacy
26 October 1995
288288
Certificate Change Of Name Company
18 October 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 October 1995
RESOLUTIONSResolutions
Legacy
13 October 1995
287Change of Registered Office
Legacy
4 October 1995
288288
Legacy
4 October 1995
288288
Accounts With Accounts Type Full Group
25 July 1995
AAAnnual Accounts
Legacy
24 February 1995
363sAnnual Return (shuttle)
Legacy
15 February 1995
288288
Legacy
15 February 1995
288288
Legacy
1 February 1995
288288
Legacy
1 February 1995
288288
Legacy
1 February 1995
288288
Legacy
1 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
20 May 1994
AAAnnual Accounts
Legacy
28 March 1994
363sAnnual Return (shuttle)
Legacy
2 July 1993
403aParticulars of Charge Subject to s859A
Legacy
2 July 1993
403aParticulars of Charge Subject to s859A
Legacy
2 July 1993
403aParticulars of Charge Subject to s859A
Legacy
2 July 1993
403aParticulars of Charge Subject to s859A
Legacy
2 July 1993
403aParticulars of Charge Subject to s859A
Legacy
2 July 1993
403aParticulars of Charge Subject to s859A
Legacy
2 July 1993
403aParticulars of Charge Subject to s859A
Legacy
2 July 1993
403aParticulars of Charge Subject to s859A
Legacy
2 July 1993
403aParticulars of Charge Subject to s859A
Legacy
2 July 1993
403aParticulars of Charge Subject to s859A
Legacy
2 July 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
22 March 1993
AAAnnual Accounts
Legacy
15 February 1993
363sAnnual Return (shuttle)
Legacy
15 January 1993
395Particulars of Mortgage or Charge
Resolution
21 August 1992
RESOLUTIONSResolutions
Legacy
21 July 1992
395Particulars of Mortgage or Charge
Legacy
21 July 1992
395Particulars of Mortgage or Charge
Resolution
19 June 1992
RESOLUTIONSResolutions
Legacy
19 June 1992
169169
Legacy
13 May 1992
288288
Accounts With Accounts Type Full Group
14 February 1992
AAAnnual Accounts
Legacy
20 January 1992
363sAnnual Return (shuttle)
Legacy
28 August 1991
225(2)225(2)
Legacy
17 April 1991
363aAnnual Return
Legacy
6 February 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
4 January 1991
AAAnnual Accounts
Legacy
4 January 1991
363363
Accounts With Accounts Type Full Group
31 May 1990
AAAnnual Accounts
Legacy
15 March 1990
363363
Legacy
14 February 1990
288288
Accounts With Accounts Type Full
18 July 1989
AAAnnual Accounts
Legacy
24 January 1989
363363
Legacy
28 June 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
24 May 1988
AAAnnual Accounts
Legacy
20 April 1988
363363
Legacy
29 March 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
5 March 1987
AAAnnual Accounts
Legacy
5 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 October 1986
395Particulars of Mortgage or Charge
Legacy
24 October 1986
395Particulars of Mortgage or Charge
Legacy
24 October 1986
395Particulars of Mortgage or Charge
Legacy
8 May 1986
288288
Memorandum Articles
23 October 1985
MEM/ARTSMEM/ARTS
Legacy
10 May 1977
123Notice of Increase in Nominal Capital
Incorporation Company
27 July 1971
NEWINCIncorporation