The Wastepack Group Limited
- Active
- Incorporated on 4 May 2000
Reg Address: Waterloo House Unit 27 M11 Business Link, Pasonage Lane, Stansted CM24 8GF, England
Previous Names:
The Wastelink Group Limited - 11 Aug 2006
The Wastepack Group Limited - 17 Mar 2004
The Wastelink Group Limited - 17 Mar 2004
The Wastepack Group Limited - 22 Aug 2000
Ellaclose Limited - 4 May 2000
Company Classifications:
74990 - Non-trading company
- Summary The company with name "The Wastepack Group Limited" is a ltd and located in Waterloo House Unit 27 M11 Business Link, Pasonage Lane, Stansted CM24 8GF. The Wastepack Group Limited is currently in active status and it was incorporated on 4 May 2000 (24 years 4 months 18 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in The Wastepack Group Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Kerry Jane Sahi | Director | 2 Feb 2023 | British | Active |
2 | Paul Van Danzig | Director | 12 Dec 2018 | British | Active |
3 | Paul Barry Van Danzig | Director | 12 Dec 2018 | British | Active |
4 | Lynne Anne Cullis | Director | 21 May 2015 | British | Active |
5 | Lynne Anne Cullis | Director | 21 May 2015 | British | Active |
6 | Brian Dermot Miller | Director | 26 Apr 2004 | British | Resigned 21 Apr 2005 |
7 | Eric Priestley | Director | 18 Nov 2003 | British | Resigned 22 Dec 2010 |
8 | Nicholas Sherren Parker | Director | 6 Feb 2003 | British | Active |
9 | Kevin Sage | Director | 12 Mar 2002 | British | Resigned 23 Sep 2003 |
10 | Paul Francis Ashworth | Director | 13 Dec 2001 | British | Resigned 15 Aug 2003 |
11 | Iain Alexander Kennedy | Director | 30 Apr 2001 | British | Resigned 6 Feb 2003 |
12 | Mark Ewart Aldridge | Director | 18 Aug 2000 | British | Resigned 15 Feb 2003 |
13 | Graham William Lee | Director | 18 Aug 2000 | British | Resigned 20 Apr 2001 |
14 | Lynne Anne Cullis | Secretary | 14 Jul 2000 | British | Active |
15 | Barry Peter Van Danzig | Director | 14 Jul 2000 | British | Active |
16 | Barry Peter Van Danzig | Director | 14 Jul 2000 | British | Active |
17 | Matthew Robert Layton | Nominee Director | 4 May 2000 | British | Resigned 19 Jul 2000 |
18 | CLIFFORD CHANCE SECRETARIES LIMITED | Corporate Nominee Secretary | 4 May 2000 | - | Resigned 19 Jul 2000 |
19 | Martin Edgar Richards | Nominee Director | 4 May 2000 | British | Resigned 19 Jul 2000 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Barry Peter Van Danzig Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 4 May 2017 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for The Wastepack Group Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - Updates | 3 Jun 2024 | Download PDF |
2 | Accounts - Group | 6 Feb 2024 | Download PDF |
3 | Resolution | 15 Jun 2023 | Download PDF |
4 | Capital - Allotment Shares | 6 Jun 2023 | Download PDF |
5 | Confirmation Statement - Updates | 6 Jun 2023 | Download PDF |
6 | Incorporation - Memorandum Articles | 5 Jun 2023 | Download PDF |
7 | Capital - Variation Of Rights Attached To Shares | 5 Jun 2023 | Download PDF |
8 | Capital - Name Of Class Of Shares | 5 Jun 2023 | Download PDF |
9 | Resolution | 5 Jun 2023 | Download PDF |
10 | Persons With Significant Control - Notification Of A Person With Significant Control | 25 May 2023 | Download PDF |
11 | Persons With Significant Control - Cessation Of A Person With Significant Control | 25 May 2023 | Download PDF |
12 | Persons With Significant Control - Notification Of A Person With Significant Control | 25 May 2023 | Download PDF |
13 | Officers - Appoint Person Director Company With Name Date | 27 Feb 2023 | Download PDF |
14 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 14 Feb 2023 | Download PDF |
15 | Mortgage - Satisfy Charge Full | 2 Feb 2023 | Download PDF |
16 | Mortgage - Satisfy Charge Full | 2 Feb 2023 | Download PDF |
17 | Mortgage - Charge Whole Release With Charge Number | 1 Feb 2023 | Download PDF |
18 | Mortgage - Charge Whole Release With Charge Number | 1 Feb 2023 | Download PDF |
19 | Mortgage - Satisfy Charge Full | 31 Oct 2022 | Download PDF 1 Pages |
20 | Confirmation Statement - No Updates | 2 Jun 2021 | Download PDF |
21 | Accounts - Group | 24 Mar 2021 | Download PDF |
22 | Confirmation Statement - No Updates | 12 May 2020 | Download PDF 3 Pages |
23 | Accounts - Group | 10 Oct 2019 | Download PDF 25 Pages |
24 | Confirmation Statement - No Updates | 10 Jun 2019 | Download PDF 3 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 13 Dec 2018 | Download PDF 2 Pages |
26 | Accounts - Group | 4 Oct 2018 | Download PDF 26 Pages |
27 | Confirmation Statement - No Updates | 9 May 2018 | Download PDF 3 Pages |
28 | Accounts - Group | 6 Oct 2017 | Download PDF 26 Pages |
29 | Confirmation Statement - Updates | 17 May 2017 | Download PDF 6 Pages |
30 | Accounts - Group | 10 Oct 2016 | Download PDF 22 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Jun 2016 | Download PDF 8 Pages |
32 | Accounts - Group | 14 Oct 2015 | Download PDF 26 Pages |
33 | Address - Change Registered Office Company With Date Old New | 22 Jul 2015 | Download PDF 1 Pages |
34 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 19 Jun 2015 | Download PDF 25 Pages |
35 | Officers - Appoint Person Director Company With Name Date | 8 Jun 2015 | Download PDF 2 Pages |
36 | Officers - Change Person Secretary Company With Change Date | 13 May 2015 | Download PDF 1 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 13 May 2015 | Download PDF 7 Pages |
38 | Accounts - Group | 27 Oct 2014 | Download PDF 24 Pages |
39 | Resolution | 20 Oct 2014 | Download PDF 1 Pages |
40 | Capital - Name Of Class Of Shares | 20 Oct 2014 | Download PDF 2 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 14 May 2014 | Download PDF 8 Pages |
42 | Resolution | 5 Mar 2014 | Download PDF 1 Pages |
43 | Capital - Name Of Class Of Shares | 5 Mar 2014 | Download PDF 2 Pages |
44 | Capital - Name Of Class Of Shares | 17 Feb 2014 | Download PDF 2 Pages |
45 | Resolution | 10 Feb 2014 | Download PDF 1 Pages |
46 | Accounts - Group | 19 Dec 2013 | Download PDF 24 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 20 May 2013 | Download PDF 8 Pages |
48 | Officers - Change Person Director Company With Change Date | 20 May 2013 | Download PDF 2 Pages |
49 | Accounts - Group | 3 Oct 2012 | Download PDF 27 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 16 May 2012 | Download PDF 8 Pages |
51 | Accounts - Group | 5 Oct 2011 | Download PDF 23 Pages |
52 | Annual Return - Company With Made Up Date Full List Shareholders | 27 May 2011 | Download PDF 8 Pages |
53 | Officers - Termination Director Company With Name | 26 Jan 2011 | Download PDF 1 Pages |
54 | Accounts - Group | 3 Oct 2010 | Download PDF 22 Pages |
55 | Annual Return - Company With Made Up Date Full List Shareholders | 26 May 2010 | Download PDF 12 Pages |
56 | Mortgage - Legacy | 8 May 2010 | Download PDF 5 Pages |
57 | Address - Change Registered Office Company With Date Old | 20 Apr 2010 | Download PDF 1 Pages |
58 | Accounts - Group | 5 Nov 2009 | Download PDF 23 Pages |
59 | Annual Return - Legacy | 29 Sep 2009 | Download PDF 9 Pages |
60 | Accounts - Group | 18 Feb 2009 | Download PDF 25 Pages |
61 | Annual Return - Legacy | 28 May 2008 | Download PDF 11 Pages |
62 | Accounts - Group | 2 Nov 2007 | Download PDF 22 Pages |
63 | Annual Return - Legacy | 11 Jul 2007 | Download PDF 7 Pages |
64 | Accounts - Group | 3 Jan 2007 | Download PDF 22 Pages |
65 | Address - Legacy | 17 Nov 2006 | Download PDF 1 Pages |
66 | Change Of Name - Certificate Company | 11 Aug 2006 | Download PDF 2 Pages |
67 | Annual Return - Legacy | 5 Jun 2006 | Download PDF 8 Pages |
68 | Accounts - Group | 9 Nov 2005 | Download PDF 23 Pages |
69 | Officers - Legacy | 1 Jul 2005 | Download PDF 1 Pages |
70 | Annual Return - Legacy | 23 Jun 2005 | Download PDF 16 Pages |
71 | Mortgage - Legacy | 18 Nov 2004 | Download PDF 9 Pages |
72 | Accounts - Group | 29 Oct 2004 | Download PDF 24 Pages |
73 | Officers - Legacy | 23 Jun 2004 | Download PDF 2 Pages |
74 | Annual Return - Legacy | 2 Jun 2004 | Download PDF 13 Pages |
75 | Change Of Name - Certificate Company | 17 Mar 2004 | Download PDF 2 Pages |
76 | Officers - Legacy | 25 Jan 2004 | Download PDF 2 Pages |
77 | Accounts - Group | 17 Nov 2003 | Download PDF 23 Pages |
78 | Accounts - Legacy | 17 Nov 2003 | Download PDF 1 Pages |
79 | Officers - Legacy | 12 Nov 2003 | Download PDF 1 Pages |
80 | Officers - Legacy | 3 Oct 2003 | Download PDF 1 Pages |
81 | Officers - Legacy | 17 Jul 2003 | Download PDF 1 Pages |
82 | Annual Return - Legacy | 2 Jul 2003 | Download PDF 12 Pages |
83 | Officers - Legacy | 7 Mar 2003 | Download PDF 1 Pages |
84 | Officers - Legacy | 7 Mar 2003 | Download PDF 1 Pages |
85 | Auditors - Resignation Company | 1 Mar 2003 | Download PDF 1 Pages |
86 | Accounts - Group | 4 Dec 2002 | Download PDF 21 Pages |
87 | Address - Legacy | 7 Aug 2002 | Download PDF 1 Pages |
88 | Annual Return - Legacy | 31 Jul 2002 | Download PDF 10 Pages |
89 | Annual Return - Legacy | 3 Jul 2002 | Download PDF 10 Pages |
90 | Accounts - Amended Group | 29 May 2002 | Download PDF 21 Pages |
91 | Officers - Legacy | 3 Apr 2002 | Download PDF 2 Pages |
92 | Officers - Legacy | 21 Dec 2001 | Download PDF 2 Pages |
93 | Resolution | 11 Dec 2001 | Download PDF 27 Pages |
94 | Capital - Legacy | 11 Dec 2001 | Download PDF 1 Pages |
95 | Capital - Legacy | 11 Dec 2001 | Download PDF 4 Pages |
96 | Resolution | 11 Dec 2001 | Download PDF |
97 | Resolution | 11 Dec 2001 | Download PDF |
98 | Accounts - Group | 4 Dec 2001 | Download PDF 18 Pages |
99 | Accounts - Legacy | 30 Nov 2001 | Download PDF 1 Pages |
100 | Annual Return - Legacy | 5 Jun 2001 | Download PDF 7 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.