Emr Group Limited

DataGardener
emr group limited
live
Large Enterprise

Emr Group Limited

02954623Private Limited With Share Capital

Sirius House, Delta Crescent Westbrook, Warrington, WA57NS
Incorporated

02/08/1994

Company Age

31 years

Directors

5

Employees

1,782

SIC Code

38320

Risk

very low risk

Company Overview

Registration, classification & business activity

Emr Group Limited (02954623) is a private limited with share capital incorporated on 02/08/1994 (31 years old) and registered in warrington, WA57NS. The company operates under SIC code 38320 and is classified as Large Enterprise.

European metal recycling limited is an utilities company based out of sirius house delta crescent westbrook, warrington, united kingdom.

Private Limited With Share Capital
SIC: 38320
Large Enterprise
Incorporated 02/08/1994
WA57NS
1,782 employees

Financial Overview

Total Assets

£652.00M

Liabilities

£397.00M

Net Assets

£255.00M

Turnover

£1.67B

Cash

£32.00M

Key Metrics

1,782

Employees

5

Directors

2

Shareholders

1

Patents

8

CCJs

Board of Directors

4

Charges

26

Registered

3

Outstanding

0

Part Satisfied

23

Satisfied

Filed Documents

100
Certificate Change Of Name Company
Category:Change Of Name
Date:23-02-2026
Change Of Name Notice
Category:Change Of Name
Date:23-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:09-01-2026
Accounts With Accounts Type Full
Category:Accounts
Date:17-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-12-2024
Accounts With Accounts Type Group
Category:Accounts
Date:07-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:28-05-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-02-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-02-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2023
Accounts With Accounts Type Group
Category:Accounts
Date:10-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-11-2022
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:17-08-2022
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:17-08-2022
Accounts With Accounts Type Group
Category:Accounts
Date:23-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:29-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:29-09-2021
Accounts With Accounts Type Group
Category:Accounts
Date:12-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2020
Accounts With Accounts Type Group
Category:Accounts
Date:02-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:19-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2020
Accounts With Accounts Type Group
Category:Accounts
Date:10-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-01-2019
Accounts With Accounts Type Group
Category:Accounts
Date:28-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2017
Accounts With Accounts Type Group
Category:Accounts
Date:28-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:22-11-2016
Accounts With Accounts Type Group
Category:Accounts
Date:17-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2016
Accounts With Accounts Type Group
Category:Accounts
Date:03-10-2015
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:02-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2015
Mortgage Satisfy Charge Part
Category:Mortgage
Date:03-03-2015
Mortgage Satisfy Charge Part
Category:Mortgage
Date:03-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-12-2014
Mortgage Satisfy Charge Part
Category:Mortgage
Date:26-11-2014
Capital Allotment Shares
Category:Capital
Date:11-11-2014
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:11-11-2014
Legacy
Category:Capital
Date:11-11-2014
Certificate Capital Reduction Issued Capital
Category:Capital
Date:11-11-2014
Accounts With Accounts Type Group
Category:Accounts
Date:16-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:17-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:17-03-2014
Accounts With Accounts Type Group
Category:Accounts
Date:02-10-2013
Capital Return Purchase Own Shares
Category:Capital
Date:16-09-2013
Resolution
Category:Resolution
Date:07-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2013
Accounts With Accounts Type Group
Category:Accounts
Date:02-10-2012
Resolution
Category:Resolution
Date:25-09-2012
Capital Return Purchase Own Shares
Category:Capital
Date:25-09-2012
Resolution
Category:Resolution
Date:19-09-2012
Legacy
Category:Mortgage
Date:24-08-2012
Legacy
Category:Mortgage
Date:26-06-2012
Capital Return Purchase Own Shares
Category:Capital
Date:20-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2012
Resolution
Category:Resolution
Date:16-01-2012
Auditors Resignation Company
Category:Auditors
Date:11-10-2011
Accounts With Accounts Type Group
Category:Accounts
Date:29-09-2011
Termination Director Company With Name
Category:Officers
Date:31-08-2011
Resolution
Category:Resolution
Date:19-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:29-11-2010
Legacy
Category:Mortgage
Date:12-11-2010
Legacy
Category:Mortgage
Date:12-11-2010
Legacy
Category:Mortgage
Date:12-11-2010
Legacy
Category:Mortgage
Date:11-11-2010
Legacy
Category:Mortgage
Date:10-11-2010
Capital Return Purchase Own Shares
Category:Capital
Date:05-10-2010
Accounts With Accounts Type Group
Category:Accounts
Date:28-09-2010
Termination Secretary Company With Name
Category:Officers
Date:20-05-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:20-05-2010
Legacy
Category:Mortgage
Date:13-03-2010
Legacy
Category:Mortgage
Date:12-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:07-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:23-11-2009

Innovate Grants

13

This company received a grant of £1693562.82 for Recovas - Recycling Of Ev Cells From Obsolete Vehicles At Scale. The project started on 01/02/2021 and ended on 31/01/2025.

This company received a grant of £250941.7 for Circular And Constant Aluminium (Circonal). The project started on 01/09/2022 and ended on 30/11/2025.

+11 more grants available

Import / Export

Imports
12 Months7
60 Months54
Exports
12 Months7
60 Months55

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date11/09/2025
Latest Accounts31/12/2024

Trading Addresses

2 Union Road, Oldbury, West Midlands, B693EU
29 Bidder Street, London, E164ST
465A Brook Lane, Birmingham, West Midlands, B130BT
53 Pontefract Road, Leeds, West Yorkshire, LS101SP
25 Knowsthorpe Way, Leeds, West Yorkshire, LS90SW

Contact

01925715400
Sirius House, Delta Crescent Westbrook, Warrington, WA57NS