Background WavePink WaveYellow Wave

EUROPEAN METAL RECYCLING LIMITED (03650781)

EUROPEAN METAL RECYCLING LIMITED (03650781) is an active UK company. incorporated on 16 October 1998. with registered office in Warrington. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EUROPEAN METAL RECYCLING LIMITED has been registered for 27 years. Current directors include SHEPPARD, Christopher Phillip, SHEPPARD, Robin, STINSON, Neil Andrew.

Company Number
03650781
Status
active
Type
ltd
Incorporated
16 October 1998
Age
27 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, SHEPPARD, Robin, STINSON, Neil Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN METAL RECYCLING LIMITED

EUROPEAN METAL RECYCLING LIMITED is an active company incorporated on 16 October 1998 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. EUROPEAN METAL RECYCLING LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03650781

LTD Company

Age

27 Years

Incorporated 16 October 1998

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 16 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

EVER 1052 LIMITED
From: 15 December 2023To: 23 February 2026
AUGENS LIMITED
From: 16 August 2023To: 15 December 2023
SUSTINENS LIMITED
From: 21 July 2023To: 16 August 2023
EVER 1052 LIMITED
From: 16 October 1998To: 21 July 2023
Contact
Address

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

Timeline

5 key events • 1998 - 2014

Funding Officers Ownership
Company Founded
Oct 98
Director Left
Aug 11
Director Joined
Sept 11
Loan Cleared
Nov 14
Director Joined
Nov 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 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

SHEPPARD, Robin

Active
Delta Crescent, WarringtonWA5 7NS
Born August 1954
Director
Appointed 14 Nov 2014

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 29 Jul 2000
Resigned 18 Dec 2001

HUGHES, Michael Blake

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

INGALL, David James

Resigned
31 Marlborough Avenue, Cheadle HulmeSK8 7AP
Secretary
Appointed 04 Dec 1998
Resigned 29 Mar 2000

MAHER, Miachael John

Resigned
7 Cae Eithin 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 29 Jul 2000

EVERSECRETARY LIMITED

Resigned
Sun Alliance House 35 Mosley Street, Newcastle Upon TyneNE1 1XX
Corporate secretary
Appointed 16 Oct 1998
Resigned 04 Dec 1998

ILES, Colin David

Resigned
75 1 Myrtle Ave, Edgewater
Born September 1944
Director
Appointed 04 Dec 1998
Resigned 20 Nov 2007

SHEPPARD, Phillip Robert

Resigned
Delta Crescent, WarringtonWA5 7NS
Born January 1947
Director
Appointed 04 Dec 1998
Resigned 22 Aug 2011

EVERDIRECTOR LIMITED

Resigned
Sun Alliance House 35 Mosley Street, Newcastle Upon TyneNE1 1XX
Corporate director
Appointed 16 Oct 1998
Resigned 04 Dec 1998

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

114

Certificate Change Of Name Company
23 February 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
15 December 2025
RP01AP01RP01AP01
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
Certificate Change Of Name Company
15 December 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 December 2023
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Certificate Change Of Name Company
16 August 2023
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 July 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Dormant
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 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
Appoint Person Secretary Company With Name
15 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 September 2011
TM02Termination 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
Accounts With Accounts Type Dormant
29 June 2011
AAAnnual Accounts
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 Dormant
1 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 Dormant
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
20 January 2009
395Particulars of Mortgage or Charge
Resolution
16 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 June 2008
AAAnnual Accounts
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
363aAnnual Return
Legacy
19 February 2008
353353
Legacy
2 December 2007
288aAppointment of Director or Secretary
Legacy
2 December 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
19 October 2007
AAAnnual Accounts
Legacy
28 April 2007
288cChange of Particulars
Legacy
23 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 June 2006
AAAnnual Accounts
Legacy
23 February 2006
363aAnnual Return
Legacy
23 February 2006
287Change of Registered Office
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 August 2005
AAAnnual Accounts
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
403aParticulars of Charge Subject to s859A
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 November 2004
AAAnnual Accounts
Legacy
25 May 2004
288cChange of Particulars
Legacy
2 March 2004
363aAnnual Return
Legacy
20 October 2003
363aAnnual Return
Accounts With Accounts Type Dormant
1 October 2003
AAAnnual Accounts
Legacy
2 September 2003
288aAppointment of Director or Secretary
Legacy
2 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 October 2002
AAAnnual Accounts
Legacy
28 October 2002
363aAnnual Return
Legacy
23 October 2002
288cChange of Particulars
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
15 October 2001
363aAnnual Return
Legacy
2 October 2001
287Change of Registered Office
Legacy
21 November 2000
225Change of Accounting Reference Date
Legacy
10 November 2000
363aAnnual Return
Accounts With Accounts Type Full
17 August 2000
AAAnnual Accounts
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
395Particulars of Mortgage or Charge
Resolution
8 May 2000
RESOLUTIONSResolutions
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288bResignation of Director or Secretary
Legacy
18 October 1999
363sAnnual Return (shuttle)
Legacy
3 August 1999
225Change of Accounting Reference Date
Legacy
8 July 1999
287Change of Registered Office
Legacy
21 May 1999
287Change of Registered Office
Memorandum Articles
20 January 1999
MEM/ARTSMEM/ARTS
Legacy
15 December 1998
288bResignation of Director or Secretary
Legacy
15 December 1998
288aAppointment of Director or Secretary
Resolution
10 December 1998
RESOLUTIONSResolutions
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
10 December 1998
287Change of Registered Office
Legacy
10 December 1998
288bResignation of Director or Secretary
Incorporation Company
16 October 1998
NEWINCIncorporation