Background WavePink WaveYellow Wave

EMR GROUP LIMITED (02954623)

EMR GROUP LIMITED (02954623) is an active UK company. incorporated on 2 August 1994. with registered office in Warrington. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials and 3 other business activities. EMR GROUP LIMITED has been registered for 31 years.

Company Number
02954623
Status
active
Type
ltd
Incorporated
2 August 1994
Age
31 years
Address
Sirius House, Warrington, WA5 7NS
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
SIC Codes
38320, 49410, 52242, 68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMR GROUP LIMITED

EMR GROUP LIMITED is an active company incorporated on 2 August 1994 with the registered office located in Warrington. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials and 3 other business activities. EMR GROUP LIMITED was registered 31 years ago.(SIC: 38320, 49410, 52242, 68201)

Status

active

Active since 31 years ago

Company No

02954623

LTD Company

Age

31 Years

Incorporated 2 August 1994

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

EUROPEAN METAL RECYCLING LIMITED
From: 21 December 1994To: 23 February 2026
NOBLEDRIFT LIMITED
From: 2 August 1994To: 21 December 1994
Contact
Address

Sirius House Delta Crescent Westbrook Warrington, WA5 7NS,

Timeline

31 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Aug 94
Share Buyback
Oct 10
Director Joined
Nov 10
Director Left
Aug 11
Share Buyback
Jun 12
Share Buyback
Sept 12
Share Buyback
Sept 13
Funding Round
Nov 14
Capital Update
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Dec 14
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Director Joined
Nov 16
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Director Joined
Jul 17
Director Left
Nov 17
Loan Cleared
Mar 20
Loan Secured
Apr 20
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Left
Sept 21
Director Left
Sept 21
Loan Secured
Dec 21
Loan Secured
Jan 24
Owner Exit
Feb 24
6
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

243

Certificate Change Of Name Company
23 February 2026
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 February 2026
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
7 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
23 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
17 August 2022
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
17 August 2022
MR05Certification of Charge
Accounts With Accounts Type Group
23 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Accounts With Accounts Type Group
12 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 March 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Accounts With Accounts Type Group
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Accounts With Accounts Type Group
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Group
3 October 2015
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
2 April 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Mortgage Satisfy Charge Part
3 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
3 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
26 November 2014
MR04Satisfaction of Charge
Capital Allotment Shares
11 November 2014
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
11 November 2014
SH19Statement of Capital
Legacy
11 November 2014
OC425OC425
Certificate Capital Reduction Issued Capital
11 November 2014
CERT15CERT15
Accounts With Accounts Type Group
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Change Person Director Company With Change Date
17 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2014
CH01Change of Director Details
Accounts With Accounts Type Group
2 October 2013
AAAnnual Accounts
Capital Return Purchase Own Shares
16 September 2013
SH03Return of Purchase of Own Shares
Resolution
7 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Resolution
25 September 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
25 September 2012
SH03Return of Purchase of Own Shares
Resolution
19 September 2012
RESOLUTIONSResolutions
Legacy
24 August 2012
MG01MG01
Legacy
26 June 2012
MG01MG01
Capital Return Purchase Own Shares
20 June 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Resolution
16 January 2012
RESOLUTIONSResolutions
Auditors Resignation Company
11 October 2011
AUDAUD
Accounts With Accounts Type Group
29 September 2011
AAAnnual Accounts
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Resolution
19 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Legacy
12 November 2010
MG02MG02
Legacy
12 November 2010
MG02MG02
Legacy
12 November 2010
MG02MG02
Legacy
11 November 2010
MG02MG02
Legacy
10 November 2010
MG01MG01
Capital Return Purchase Own Shares
5 October 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
28 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
20 May 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 May 2010
AP03Appointment of Secretary
Legacy
13 March 2010
MG01MG01
Legacy
12 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
31 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Legacy
17 September 2009
169169
Legacy
20 May 2009
395Particulars of Mortgage or Charge
Legacy
10 March 2009
403aParticulars of Charge Subject to s859A
Legacy
10 March 2009
403aParticulars of Charge Subject to s859A
Legacy
10 March 2009
403aParticulars of Charge Subject to s859A
Legacy
23 February 2009
363aAnnual Return
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
8 October 2008
AAAnnual Accounts
Legacy
2 September 2008
169169
Resolution
1 August 2008
RESOLUTIONSResolutions
Legacy
28 July 2008
288cChange of Particulars
Legacy
24 April 2008
169169
Legacy
8 April 2008
288cChange of Particulars
Legacy
19 February 2008
363aAnnual Return
Legacy
2 December 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288cChange of Particulars
Accounts With Accounts Type Group
3 November 2007
AAAnnual Accounts
Legacy
28 April 2007
288cChange of Particulars
Legacy
17 April 2007
395Particulars of Mortgage or Charge
Legacy
27 March 2007
363aAnnual Return
Accounts With Accounts Type Group
4 November 2006
AAAnnual Accounts
Legacy
7 July 2006
169169
Resolution
27 June 2006
RESOLUTIONSResolutions
Legacy
9 March 2006
395Particulars of Mortgage or Charge
Legacy
2 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 November 2005
AAAnnual Accounts
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
403aParticulars of Charge Subject to s859A
Legacy
12 May 2005
403aParticulars of Charge Subject to s859A
Legacy
12 May 2005
403aParticulars of Charge Subject to s859A
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
395Particulars of Mortgage or Charge
Legacy
1 April 2005
363aAnnual Return
Accounts With Accounts Type Group
29 October 2004
AAAnnual Accounts
Legacy
25 May 2004
288cChange of Particulars
Legacy
16 March 2004
363aAnnual Return
Legacy
2 September 2003
288aAppointment of Director or Secretary
Legacy
2 September 2003
288bResignation of Director or Secretary
Legacy
15 August 2003
169169
Legacy
15 August 2003
169169
Accounts With Accounts Type Group
17 July 2003
AAAnnual Accounts
Legacy
14 March 2003
363aAnnual Return
Legacy
14 March 2003
363(353)363(353)
Accounts With Accounts Type Group
8 November 2002
AAAnnual Accounts
Legacy
4 November 2002
244244
Legacy
23 October 2002
288cChange of Particulars
Legacy
2 September 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
169169
Resolution
9 July 2002
RESOLUTIONSResolutions
Legacy
18 April 2002
169169
Legacy
10 April 2002
363aAnnual Return
Legacy
8 April 2002
353353
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
12 December 2001
AAAnnual Accounts
Legacy
2 October 2001
287Change of Registered Office
Legacy
5 March 2001
363aAnnual Return
Legacy
10 November 2000
225Change of Accounting Reference Date
Memorandum Articles
7 November 2000
MEM/ARTSMEM/ARTS
Memorandum Articles
2 November 2000
MEM/ARTSMEM/ARTS
Statement Of Affairs
10 July 2000
SASA
Legacy
10 July 2000
88(2)R88(2)R
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
122122
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
2 June 2000
403aParticulars of Charge Subject to s859A
Legacy
2 June 2000
403aParticulars of Charge Subject to s859A
Legacy
2 June 2000
403aParticulars of Charge Subject to s859A
Legacy
2 June 2000
403aParticulars of Charge Subject to s859A
Legacy
2 June 2000
403aParticulars of Charge Subject to s859A
Legacy
2 June 2000
403aParticulars of Charge Subject to s859A
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
395Particulars of Mortgage or Charge
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
288aAppointment of Director or Secretary
Resolution
27 April 2000
RESOLUTIONSResolutions
Resolution
27 April 2000
RESOLUTIONSResolutions
Resolution
27 April 2000
RESOLUTIONSResolutions
Legacy
4 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 Group
29 March 2000
AAAnnual Accounts
Legacy
4 February 2000
395Particulars of Mortgage or Charge
Legacy
26 November 1999
395Particulars of Mortgage or Charge
Legacy
5 October 1999
403b403b
Accounts With Accounts Type Full Group
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
25 February 1999
288bResignation of Director or Secretary
Legacy
18 November 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
30 September 1998
AAAnnual Accounts
Legacy
3 July 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
363sAnnual Return (shuttle)
Legacy
12 February 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
169169
Accounts With Accounts Type Full Group
1 September 1997
AAAnnual Accounts
Legacy
28 April 1997
403aParticulars of Charge Subject to s859A
Legacy
26 March 1997
363sAnnual Return (shuttle)
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
24 June 1996
AAAnnual Accounts
Legacy
17 April 1996
363sAnnual Return (shuttle)
Legacy
20 March 1996
395Particulars of Mortgage or Charge
Legacy
20 March 1996
395Particulars of Mortgage or Charge
Legacy
20 March 1996
395Particulars of Mortgage or Charge
Legacy
18 March 1996
395Particulars of Mortgage or Charge
Legacy
14 November 1995
225(2)225(2)
Legacy
30 August 1995
288288
Legacy
30 August 1995
363aAnnual Return
Statement Of Affairs
9 April 1995
SASA
Legacy
9 April 1995
88(2)O88(2)O
Statement Of Affairs
9 April 1995
SASA
Legacy
9 April 1995
88(2)O88(2)O
Legacy
9 January 1995
224224
Legacy
9 January 1995
88(2)P88(2)P
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
20 December 1994
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 December 1994
RESOLUTIONSResolutions
Legacy
20 December 1994
88(2)P88(2)P
Resolution
16 December 1994
RESOLUTIONSResolutions
Resolution
16 December 1994
RESOLUTIONSResolutions
Legacy
16 December 1994
288288
Legacy
16 December 1994
288288
Legacy
14 December 1994
395Particulars of Mortgage or Charge
Legacy
8 December 1994
395Particulars of Mortgage or Charge
Legacy
3 October 1994
288288
Legacy
3 October 1994
288288
Legacy
3 October 1994
288288
Legacy
3 October 1994
287Change of Registered Office
Memorandum Articles
3 October 1994
MEM/ARTSMEM/ARTS
Resolution
3 October 1994
RESOLUTIONSResolutions
Resolution
3 October 1994
RESOLUTIONSResolutions
Resolution
3 October 1994
RESOLUTIONSResolutions
Legacy
3 October 1994
123Notice of Increase in Nominal Capital
Incorporation Company
2 August 1994
NEWINCIncorporation