EMR GROUP LIMITED
Recovery of sorted materials
EMR GROUP LIMITED
Recovery of sorted materials
Previous Company Names
Contact & Details
Contact
Registered Address
Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS
Full company profile for EMR GROUP LIMITED (02954623), an active company based in Warrington, United Kingdom. Incorporated 2 Aug 1994. Recovery of sorted materials. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2023)
Cash in Bank
£37.00M
Net Assets
£818.00M
Total Liabilities
£686.00M
Turnover
£4128.00M
Employees
3730
Debt Ratio
46%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
See all 7 grants
Sign up to view complete grant history
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 23 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Augens Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
Ausurus Group Ltd
Ceased 6 Feb 2024
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 1, Gould Avenue, Middlesbrough (TS2 1EQ) MIDDLESBROUGH | Leasehold | - | 5 Jun 2025 |
Land on the south east side of Cable Street, Wolverhampton WOLVERHAMPTON | Leasehold | - | 18 Dec 2024 |
E M R, Dents Wharf, Middlesbrough (TS2 1HP) MIDDLESBROUGH | Leasehold | - | 18 Mar 2024 |
Land at Longbeck Trading Estate, Longbeck Estate, Marske By The Sea, Redcar REDCAR AND CLEVELAND | Leasehold | - | 14 Mar 2024 |
Dowlais Wharf, Roath Dock, Cardiff (CF10 4ED) CARDIFF | Leasehold | - | 22 Jan 2024 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 23 Feb 2026 | Change Of Name | Change Of Name Notice | |
| 23 Feb 2026 | Change Of Name | Certificate Change Of Name Company | |
| 12 Jan 2026 | Confirmation Statement | Confirmation statement made on 12 Jan 2026 with no updates | |
| 9 Jan 2026 | Officers | Change to director Mr Robin Sheppard on 26 Sept 1994 | |
| 17 Sept 2025 | Accounts | Annual accounts made up to 31 Dec 2024 |
Change Of Name Notice
Certificate Change Of Name Company
Confirmation statement made on 12 Jan 2026 with no updates
Change to director Mr Robin Sheppard on 26 Sept 1994
Annual accounts made up to 31 Dec 2024
Recent Activity
Latest Activity
Change Of Name Notice
2 months ago on 23 Feb 2026
Certificate Change Of Name Company
2 months ago on 23 Feb 2026
Confirmation statement made on 12 Jan 2026 with no updates
3 months ago on 12 Jan 2026
Change to director Mr Robin Sheppard on 26 Sept 1994
4 months ago on 9 Jan 2026
Annual accounts made up to 31 Dec 2024
7 months ago on 17 Sept 2025
