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.

# Name Status
1 Continental Farmers (Scotland) Limited
Mutual People: Nicholas Sherren Parker
Active
2 Pension Insurance Corporation Plc
Mutual People: Nicholas Sherren Parker
Active
3 Tungsten Ten Limited
Mutual People: Nicholas Sherren Parker
Active
4 Farmstar Polska (Uk) Limited
Mutual People: Nicholas Sherren Parker
Active
5 Project Scotland
Mutual People: Nicholas Sherren Parker
Active
6 Livr Limited
Mutual People: Nicholas Sherren Parker
Active
7 Wyelands Plc
Mutual People: Nicholas Sherren Parker
Active
8 European Academy Of Optometry And Optics
Mutual People: Nicholas Sherren Parker
Active
9 F P Lothian Limited
Mutual People: Nicholas Sherren Parker
dissolved
10 Lc Bet Limited
Mutual People: Barry Peter Van Danzig , Lynne Anne Cullis
Active
11 B&L Properties Stansted Limited
Mutual People: Barry Peter Van Danzig
Active
12 Electrolink Limited
Mutual People: Barry Peter Van Danzig
Active
13 Onepack Compliance Limited
Mutual People: Barry Peter Van Danzig , Lynne Anne Cullis
Active
14 Nilwaste Compliance Limited
Mutual People: Barry Peter Van Danzig , Lynne Anne Cullis
Active
15 Envirolink Recycling Ltd
Mutual People: Barry Peter Van Danzig
Active
16 Electrolink Recycling Limited
Mutual People: Barry Peter Van Danzig , Lynne Anne Cullis
Active
17 Wastepack Limited
Mutual People: Barry Peter Van Danzig , Lynne Anne Cullis
Active
18 Wastepack Compliance Limited
Mutual People: Barry Peter Van Danzig
Active
19 Project Hougoumont Limited
Mutual People: Barry Peter Van Danzig
Active
20 Recycle Wales Ltd.
Mutual People: Barry Peter Van Danzig , Lynne Anne Cullis
Active
21 Weee Schemes Forum Limited
Mutual People: Lynne Anne Cullis
Active
22 Nipak Limited
Mutual People: Lynne Anne Cullis
Active
23 S.W.S. Compak Limited
Mutual People: Lynne Anne Cullis
Active
24 Toddpak Limited
Mutual People: Lynne Anne Cullis
Active
25 Integra Compliance Limited
Mutual People: Lynne Anne Cullis
Active
26 Weee Link Limited
Mutual People: Lynne Anne Cullis
Active