Background WavePink WaveYellow Wave

EUROPEAN METAL RECYCLING (USA) LIMITED (05721603)

EUROPEAN METAL RECYCLING (USA) LIMITED (05721603) is an active UK company. incorporated on 24 February 2006. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EUROPEAN METAL RECYCLING (USA) LIMITED has been registered for 20 years. Current directors include SHEPPARD, Christopher Phillip, STINSON, Neil Andrew.

Company Number
05721603
Status
active
Type
ltd
Incorporated
24 February 2006
Age
20 years
Address
Sirius House, Delta Crescent, Warrington, WA5 7NS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SHEPPARD, Christopher Phillip, STINSON, Neil Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN METAL RECYCLING (USA) LIMITED

EUROPEAN METAL RECYCLING (USA) LIMITED is an active company incorporated on 24 February 2006 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EUROPEAN METAL RECYCLING (USA) LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05721603

LTD Company

Age

20 Years

Incorporated 24 February 2006

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: Audit Exemption (Subsidiary)

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

EUROPEAN METAL RECYCLING (SOUTHERN) LIMITED
From: 24 February 2006To: 6 May 2008
Contact
Address

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

Timeline

6 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Aug 11
Director Joined
Sept 11
Director Left
Sept 13
Loan Secured
Apr 17
Owner Exit
Aug 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 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

HUGHES, Michael Blake

Resigned
209 Newcastle Road, StoneST15 8LF
Secretary
Appointed 24 Feb 2006
Resigned 02 Jun 2008

STINSON, Neil Andrew

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

ILES, Colin David

Resigned
Delta Crescent, WarringtonWA5 7NS
Born September 1944
Director
Appointed 24 Feb 2006
Resigned 10 Sept 2013

SHEPPARD, Phillip Robert

Resigned
Delta Crescent, WarringtonWA5 7NS
Born January 1947
Director
Appointed 24 Feb 2006
Resigned 22 Aug 2011

Persons with significant control

2

1 Active
1 Ceased
Delta Crescent, WarringtonWA5 7NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2024
Delta Crescent, WarringtonWA5 7NS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Aug 2024
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2025
AAAnnual Accounts
Legacy
17 September 2025
PARENT_ACCPARENT_ACC
Legacy
17 September 2025
GUARANTEE2GUARANTEE2
Legacy
17 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
28 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Full
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Auditors Resignation Company
11 October 2011
AUDAUD
Accounts With Accounts Type Full
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
16 December 2009
CH01Change of Director Details
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
10 March 2009
403aParticulars of Charge Subject to s859A
Legacy
10 March 2009
403aParticulars of Charge Subject to s859A
Legacy
19 February 2009
363aAnnual Return
Legacy
20 January 2009
395Particulars of Mortgage or Charge
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
Certificate Change Of Name Company
1 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 April 2008
288cChange of Particulars
Legacy
28 February 2008
363aAnnual Return
Legacy
2 December 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
28 April 2007
288cChange of Particulars
Resolution
21 April 2007
RESOLUTIONSResolutions
Legacy
17 April 2007
395Particulars of Mortgage or Charge
Legacy
26 February 2007
363aAnnual Return
Legacy
6 December 2006
225Change of Accounting Reference Date
Legacy
9 March 2006
395Particulars of Mortgage or Charge
Incorporation Company
24 February 2006
NEWINCIncorporation