THE WASTEPACK GROUP LIMITED

THE WASTEPACK GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE WASTEPACK GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03985811
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE WASTEPACK GROUP LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is THE WASTEPACK GROUP LIMITED located?

    Registered Office Address
    Waterloo House Unit 27 M11 Business Link
    Parsonage Lane
    CM24 8GF Stansted
    Essex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE WASTEPACK GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE WASTELINK GROUP LIMITEDMar 17, 2004Mar 17, 2004
    THE WASTEPACK GROUP LIMITEDAug 22, 2000Aug 22, 2000
    ELLACLOSE LIMITEDMay 04, 2000May 04, 2000

    What are the latest accounts for THE WASTEPACK GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE WASTEPACK GROUP LIMITED?

    Last Confirmation Statement Made Up ToApr 29, 2026
    Next Confirmation Statement DueMay 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 29, 2025
    OverdueNo

    What are the latest filings for THE WASTEPACK GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Barry Peter Van Danzig as a director on Dec 31, 2025

    1 pagesTM01

    Termination of appointment of Lynne Anne Cullis as a director on Oct 02, 2025

    1 pagesTM01

    Termination of appointment of Lynne Anne Cullis as a secretary on Oct 02, 2025

    1 pagesTM02

    Appointment of Mr Andrew Mostari as a director on Sep 23, 2025

    2 pagesAP01

    Appointment of Mr William John Gough as a director on Sep 23, 2025

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2024

    37 pagesAA

    Confirmation statement made on Apr 29, 2025 with updates

    6 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    41 pagesAA

    All of the property or undertaking has been released from charge 039858110004

    1 pagesMR05

    Registration of charge 039858110007, created on Sep 25, 2024

    22 pagesMR01

    Registration of charge 039858110005, created on Sep 25, 2024

    83 pagesMR01

    Registration of charge 039858110006, created on Sep 25, 2024

    64 pagesMR01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    12 pagesMA

    Registered office address changed from Waterloo House Unit 27 M11 Business Link Pasonage Lane Stansted Essex CM24 8GF England to Waterloo House Unit 27 M11 Business Link Parsonage Lane Stansted Essex CM24 8GF on Sep 17, 2024

    1 pagesAD01

    Appointment of Mr David George Harrison as a director on Sep 12, 2024

    2 pagesAP01

    Termination of appointment of Kerry Jane Sahi as a director on Sep 02, 2024

    1 pagesTM01

    Notification of Fenix Bidco Limited as a person with significant control on Jul 31, 2024

    2 pagesPSC02

    Cessation of Paul Barry Van Danzig as a person with significant control on Jul 31, 2024

    1 pagesPSC07

    Cessation of Kerry Jane Sahi as a person with significant control on Jul 31, 2024

    1 pagesPSC07

    Cessation of Barry Peter Van Danzig as a person with significant control on Jul 31, 2024

    1 pagesPSC07

    Statement of capital on Jul 16, 2024

    • Capital: GBP 13,612.84
    4 pagesSH02

    Confirmation statement made on Apr 29, 2024 with updates

    5 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    41 pagesAA

    Notification of Barry Peter Van Danzig as a person with significant control on May 04, 2017

    2 pagesPSC01

    Who are the officers of THE WASTEPACK GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOUGH, William John
    Unit 27 M11 Business Link
    Parsonage Lane
    CM24 8GF Stansted
    Waterloo House
    Essex
    England
    Director
    Unit 27 M11 Business Link
    Parsonage Lane
    CM24 8GF Stansted
    Waterloo House
    Essex
    England
    EnglandBritish264195700001
    HARRISON, David George
    Unit 27 M11 Business Link
    Parsonage Lane
    CM24 8GF Stansted
    Waterloo House
    Essex
    England
    Director
    Unit 27 M11 Business Link
    Parsonage Lane
    CM24 8GF Stansted
    Waterloo House
    Essex
    England
    JerseyBritish238589390004
    MOSTARI, Andrew
    Unit 27 M11 Business Link
    Parsonage Lane
    CM24 8GF Stansted
    Waterloo House
    Essex
    England
    Director
    Unit 27 M11 Business Link
    Parsonage Lane
    CM24 8GF Stansted
    Waterloo House
    Essex
    England
    EnglandBritish254365820001
    VAN DANZIG, Paul Barry
    Unit 27 M11 Business Link
    Parsonage Lane
    CM24 8GF Stansted
    Waterloo House
    Essex
    England
    Director
    Unit 27 M11 Business Link
    Parsonage Lane
    CM24 8GF Stansted
    Waterloo House
    Essex
    England
    EnglandBritish306028790001
    CULLIS, Lynne Anne
    Unit 27 M11 Business Link
    Parsonage Lane
    CM24 8GF Stansted
    Waterloo House
    Essex
    England
    Secretary
    Unit 27 M11 Business Link
    Parsonage Lane
    CM24 8GF Stansted
    Waterloo House
    Essex
    England
    British64409100002
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    ALDRIDGE, Mark Ewart
    Rustlings Park
    Woodlands Lane
    GU33 7EZ Liss
    Hampshire
    Director
    Rustlings Park
    Woodlands Lane
    GU33 7EZ Liss
    Hampshire
    EnglandBritish66832950001
    ASHWORTH, Paul Francis
    27 Norman Avenue
    TW1 2LY Twickenham
    Middlesex
    Director
    27 Norman Avenue
    TW1 2LY Twickenham
    Middlesex
    British41740830002
    CULLIS, Lynne Anne
    Unit 27 M11 Business Link
    Parsonage Lane
    CM24 8GF Stansted
    Waterloo House
    Essex
    England
    Director
    Unit 27 M11 Business Link
    Parsonage Lane
    CM24 8GF Stansted
    Waterloo House
    Essex
    England
    EnglandBritish64409100003
    KENNEDY, Iain Alexander
    Top Floor Flat
    27 Roland Gardens
    SW7 3PF London
    Director
    Top Floor Flat
    27 Roland Gardens
    SW7 3PF London
    United KingdomBritish59809080002
    LAYTON, Matthew Robert
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    Nominee Director
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    British900019870001
    LEE, Graham William
    25 Devereux Lane
    SW13 8DB London
    Director
    25 Devereux Lane
    SW13 8DB London
    United KingdomBritish3014660002
    MILLER, Brian Dermot
    The Laurels, Bell Lane
    Syresham
    NN13 5HP Brackley
    Northants
    Director
    The Laurels, Bell Lane
    Syresham
    NN13 5HP Brackley
    Northants
    British108971290001
    PARKER, Nicholas Sherren
    The Steading
    Stevenson
    EH41 4PU Haddington
    East Lothian
    Director
    The Steading
    Stevenson
    EH41 4PU Haddington
    East Lothian
    ScotlandBritish12016140001
    PRIESTLEY, Eric
    Flat 2 60 Cheyne Walk
    SW3 5LX London
    Director
    Flat 2 60 Cheyne Walk
    SW3 5LX London
    United KingdomBritish68452250001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    SAGE, Kevin
    Station Road
    KT7 0PA Thames Ditton
    49
    Surrey
    Director
    Station Road
    KT7 0PA Thames Ditton
    49
    Surrey
    EnglandBritish77171040001
    SAHI, Kerry Jane
    Unit 27 M11 Business Link
    Pasonage Lane
    CM24 8GF Stansted
    Waterloo House
    Essex
    England
    Director
    Unit 27 M11 Business Link
    Pasonage Lane
    CM24 8GF Stansted
    Waterloo House
    Essex
    England
    EnglandBritish231554250001
    VAN DANZIG, Barry Peter
    95 Mudeford
    BH23 3NJ Christchurch
    Harbour Hide
    Dorset
    England
    Director
    95 Mudeford
    BH23 3NJ Christchurch
    Harbour Hide
    Dorset
    England
    EnglandBritish39087900010

    Who are the persons with significant control of THE WASTEPACK GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fenix Bidco Limited
    45 Gresham Street
    EC2V 7BG London
    C/O Evelyn Partners
    England
    Jul 31, 2024
    45 Gresham Street
    EC2V 7BG London
    C/O Evelyn Partners
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number15811615
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Paul Barry Van Danzig
    Watling Street
    Little Brickhill
    MK17 9LU Milton Keynes
    Belle Vue
    England
    May 19, 2023
    Watling Street
    Little Brickhill
    MK17 9LU Milton Keynes
    Belle Vue
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Kerry Jane Sahi
    Unit 27 M11 Business Link
    Pasonage Lane
    CM24 8GF Stansted
    Waterloo House
    Essex
    England
    May 19, 2023
    Unit 27 M11 Business Link
    Pasonage Lane
    CM24 8GF Stansted
    Waterloo House
    Essex
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Barry Peter Van Danzig
    Unit 27 M11 Business Link
    Pasonage Lane
    CM24 8GF Stansted
    Waterloo House
    Essex
    England
    May 04, 2017
    Unit 27 M11 Business Link
    Pasonage Lane
    CM24 8GF Stansted
    Waterloo House
    Essex
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Barry Peter Van Danzig
    Unit 27 M11 Business Link
    Pasonage Lane
    CM24 8GF Stansted
    Waterloo House
    Essex
    England
    May 04, 2017
    Unit 27 M11 Business Link
    Pasonage Lane
    CM24 8GF Stansted
    Waterloo House
    Essex
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0