COOPER BARNES METALS LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA5 7NS

Company number 00238931
Status Active
Incorporation Date 23 April 1929
Company Type Private Limited Company
Address SIRIUS HOUSE, DELTA CRESCENT, WESTBROOK, WARRINGTON, CHESHIRE, WA5 7NS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 60,000 . The most likely internet sites of COOPER BARNES METALS LIMITED are www.cooperbarnesmetals.co.uk, and www.cooper-barnes-metals.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-six years and five months. Cooper Barnes Metals Limited is a Private Limited Company. The company registration number is 00238931. Cooper Barnes Metals Limited has been working since 23 April 1929. The present status of the company is Active. The registered address of Cooper Barnes Metals Limited is Sirius House Delta Crescent Westbrook Warrington Cheshire Wa5 7ns. . TINSLEY, Christopher John is a Secretary of the company. SHEPPARD, Christopher Phillip is a Director of the company. STINSON, Neil Andrew is a Director of the company. Secretary ARMER, Peter Thomas has been resigned. Secretary CALLAGHAN, Peter John has been resigned. Secretary HUGHES, Michael Blake has been resigned. Secretary ILES, Colin David has been resigned. Secretary INGALL, David James has been resigned. Secretary MAHER, Michael John has been resigned. Secretary SHAW, Thomas Ephraim has been resigned. Secretary STINSON, Neil Andrew has been resigned. Secretary WARREN, Nicholas has been resigned. Secretary WARREN, Nick has been resigned. Director COOPER, Robert has been resigned. Director EDDOLLS, Charles Raueleigh Cooper has been resigned. Director GARWOOD, Robert Stephen has been resigned. Director HILL, Stanley Arthur has been resigned. Director ILES, Colin David has been resigned. Director SCHOLES, William has been resigned. Director SHEPPARD, Phillip Robert has been resigned. Director SKIPPER, David Geoffrey has been resigned. Director WALLACE, Malcolm Ian Cameron has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TINSLEY, Christopher John
Appointed Date: 15 September 2011

Director
SHEPPARD, Christopher Phillip
Appointed Date: 20 November 2007
51 years old

Director
STINSON, Neil Andrew
Appointed Date: 15 September 2011
55 years old

Resigned Directors

Secretary
ARMER, Peter Thomas
Resigned: 01 May 2005
Appointed Date: 17 July 2003

Secretary
CALLAGHAN, Peter John
Resigned: 18 December 2001
Appointed Date: 15 August 2000

Secretary
HUGHES, Michael Blake
Resigned: 02 June 2008
Appointed Date: 24 October 2005

Secretary
ILES, Colin David
Resigned: 01 December 1996
Appointed Date: 31 July 1996

Secretary
INGALL, David James
Resigned: 29 March 2000
Appointed Date: 01 December 1996

Secretary
MAHER, Michael John
Resigned: 24 October 2005
Appointed Date: 01 May 2005

Secretary
SHAW, Thomas Ephraim
Resigned: 31 July 1996

Secretary
STINSON, Neil Andrew
Resigned: 15 September 2011
Appointed Date: 02 June 2008

Secretary
WARREN, Nicholas
Resigned: 17 July 2003
Appointed Date: 18 December 2001

Secretary
WARREN, Nick
Resigned: 15 August 2000
Appointed Date: 29 March 2000

Director
COOPER, Robert
Resigned: 29 November 1994
93 years old

Director
EDDOLLS, Charles Raueleigh Cooper
Resigned: 11 February 1999
Appointed Date: 29 November 1994
80 years old

Director
GARWOOD, Robert Stephen
Resigned: 22 March 1997
71 years old

Director
HILL, Stanley Arthur
Resigned: 29 November 1994
90 years old

Director
ILES, Colin David
Resigned: 20 November 2007
Appointed Date: 29 November 1994
81 years old

Director
SCHOLES, William
Resigned: 22 March 1997
89 years old

Director
SHEPPARD, Phillip Robert
Resigned: 22 August 2011
Appointed Date: 29 November 1994
78 years old

Director
SKIPPER, David Geoffrey
Resigned: 22 March 1997
89 years old

Director
WALLACE, Malcolm Ian Cameron
Resigned: 05 January 1998
81 years old

Persons With Significant Control

European Metal Recycling (Dormant) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COOPER BARNES METALS LIMITED Events

03 Feb 2017
Confirmation statement made on 3 February 2017 with updates
16 Sep 2016
Accounts for a dormant company made up to 31 December 2015
08 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 60,000

17 Sep 2015
Accounts for a dormant company made up to 31 December 2014
13 Mar 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 60,000

...
... and 107 more events
11 Feb 1988
Return made up to 06/01/88; full list of members

31 Oct 1987
Full accounts made up to 31 December 1986

22 Jan 1987
Return made up to 06/01/87; full list of members

08 Nov 1986
Full accounts made up to 31 December 1985

02 Jul 1986
Registered office changed on 02/07/86 from: brighton road, shoreham-by-sea

COOPER BARNES METALS LIMITED Charges

29 December 1982
Debenture
Delivered: 12 January 1983
Status: Satisfied on 2 June 2000
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges over undertaking and all property…