Download leads from Nexok and grow your business. Find out more

The Wastepack Group Limited

Documents

Total Documents216
Total Pages1,851

Filing History

21 July 2023Notification of Barry Peter Van Danzig as a person with significant control on 4 May 2017
19 July 2023Termination of appointment of Nicholas Sherren Parker as a director on 18 July 2023
15 June 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
6 June 2023Statement of capital following an allotment of shares on 19 May 2023
  • GBP 13,692.84
6 June 2023Confirmation statement made on 29 April 2023 with updates
5 June 2023Memorandum and Articles of Association
5 June 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
5 June 2023Change of share class name or designation
5 June 2023Particulars of variation of rights attached to shares
25 May 2023Notification of Kerry Sahi as a person with significant control on 19 May 2023
25 May 2023Notification of Paul Van Danzig as a person with significant control on 19 May 2023
25 May 2023Cessation of Barry Peter Van Danzig as a person with significant control on 19 May 2023
12 April 2023Second filing for the appointment of Paul Van Danzig as a director
27 February 2023Appointment of Mrs Kerry Jane Sahi as a director on 2 February 2023
14 February 2023Registration of charge 039858110004, created on 13 February 2023
2 February 2023Satisfaction of charge 039858110003 in full
2 February 2023Satisfaction of charge 2 in full
1 February 2023All of the property or undertaking has been released from charge 039858110003
1 February 2023All of the property or undertaking has been released from charge 2
6 January 2023Group of companies' accounts made up to 31 December 2021
31 October 2022Satisfaction of charge 1 in full
29 April 2022Confirmation statement made on 29 April 2022 with no updates
5 January 2022Group of companies' accounts made up to 31 December 2020
2 June 2021Confirmation statement made on 4 May 2021 with no updates
24 March 2021Group of companies' accounts made up to 31 December 2019
12 May 2020Confirmation statement made on 4 May 2020 with no updates
10 October 2019Group of companies' accounts made up to 31 December 2018
10 June 2019Confirmation statement made on 4 May 2019 with no updates
13 December 2018Appointment of Mr Paul Van Danzig as a director on 12 December 2018
13 December 2018Appointment of Mr Paul Van Danzig as a director on 12 December 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 12/04/2023.
4 October 2018Group of companies' accounts made up to 31 December 2017
9 May 2018Confirmation statement made on 4 May 2018 with no updates
6 October 2017Group of companies' accounts made up to 31 December 2016
6 October 2017Group of companies' accounts made up to 31 December 2016
17 May 2017Confirmation statement made on 4 May 2017 with updates
17 May 2017Confirmation statement made on 4 May 2017 with updates
10 October 2016Group of companies' accounts made up to 31 December 2015
10 October 2016Group of companies' accounts made up to 31 December 2015
8 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 11,652.84
8 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 11,652.84
14 October 2015Group of companies' accounts made up to 31 December 2014
14 October 2015Group of companies' accounts made up to 31 December 2014
22 July 2015Registered office address changed from Field House Station Approach Harlow Essex CM20 2EW to Waterloo House Unit 27 M11 Business Link Pasonage Lane Stansted Essex CM24 8GF on 22 July 2015
22 July 2015Registered office address changed from Field House Station Approach Harlow Essex CM20 2EW to Waterloo House Unit 27 M11 Business Link Pasonage Lane Stansted Essex CM24 8GF on 22 July 2015
19 June 2015Registration of charge 039858110003, created on 18 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
19 June 2015Registration of charge 039858110003, created on 18 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
8 June 2015Appointment of Mrs Lynne Anne Cullis as a director on 21 May 2015
8 June 2015Appointment of Mrs Lynne Anne Cullis as a director on 21 May 2015
13 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 11,652.84
13 May 2015Secretary's details changed for Mrs Lynne Anne Cullis on 1 October 2014
13 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 11,652.84
13 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 11,652.84
13 May 2015Secretary's details changed for Mrs Lynne Anne Cullis on 1 October 2014
13 May 2015Secretary's details changed for Mrs Lynne Anne Cullis on 1 October 2014
27 October 2014Group of companies' accounts made up to 31 December 2013
27 October 2014Group of companies' accounts made up to 31 December 2013
20 October 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 October 2014Change of share class name or designation
20 October 2014Change of share class name or designation
14 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 11,652.84
14 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 11,652.84
14 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 11,652.84
5 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
5 March 2014Change of share class name or designation
5 March 2014Change of share class name or designation
5 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 February 2014Change of share class name or designation
17 February 2014Change of share class name or designation
10 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 December 2013Group of companies' accounts made up to 31 December 2012
19 December 2013Group of companies' accounts made up to 31 December 2012
20 May 2013Annual return made up to 4 May 2013 with a full list of shareholders
20 May 2013Annual return made up to 4 May 2013 with a full list of shareholders
20 May 2013Annual return made up to 4 May 2013 with a full list of shareholders
20 May 2013Director's details changed for Mr Barry Peter Van Danzig on 11 July 2012
20 May 2013Director's details changed for Mr Barry Peter Van Danzig on 11 July 2012
3 October 2012Group of companies' accounts made up to 31 December 2011
3 October 2012Group of companies' accounts made up to 31 December 2011
16 May 2012Annual return made up to 4 May 2012 with a full list of shareholders
16 May 2012Annual return made up to 4 May 2012 with a full list of shareholders
16 May 2012Annual return made up to 4 May 2012 with a full list of shareholders
5 October 2011Group of companies' accounts made up to 31 December 2010
5 October 2011Group of companies' accounts made up to 31 December 2010
27 May 2011Annual return made up to 4 May 2011 with a full list of shareholders
27 May 2011Annual return made up to 4 May 2011 with a full list of shareholders
27 May 2011Annual return made up to 4 May 2011 with a full list of shareholders
26 January 2011Termination of appointment of Eric Priestley as a director
26 January 2011Termination of appointment of Eric Priestley as a director
3 October 2010Group of companies' accounts made up to 31 December 2009
3 October 2010Group of companies' accounts made up to 31 December 2009
26 May 2010Annual return made up to 4 May 2010 with a full list of shareholders
26 May 2010Annual return made up to 4 May 2010 with a full list of shareholders
26 May 2010Annual return made up to 4 May 2010 with a full list of shareholders
8 May 2010Particulars of a mortgage or charge / charge no: 2
8 May 2010Particulars of a mortgage or charge / charge no: 2
20 April 2010Registered office address changed from 1St Floor Field House Station Approach Harlow Essex CM20 2EW on 20 April 2010
20 April 2010Registered office address changed from 1St Floor Field House Station Approach Harlow Essex CM20 2EW on 20 April 2010
5 November 2009Group of companies' accounts made up to 31 December 2008
5 November 2009Group of companies' accounts made up to 31 December 2008
29 September 2009Return made up to 04/05/09; full list of members
29 September 2009Return made up to 04/05/09; full list of members
18 February 2009Group of companies' accounts made up to 31 December 2007
18 February 2009Group of companies' accounts made up to 31 December 2007
28 May 2008Return made up to 04/05/08; full list of members
28 May 2008Return made up to 04/05/08; full list of members
2 November 2007Group of companies' accounts made up to 31 December 2006
2 November 2007Group of companies' accounts made up to 31 December 2006
11 July 2007Return made up to 04/05/07; change of members
11 July 2007Return made up to 04/05/07; change of members
3 January 2007Group of companies' accounts made up to 31 December 2005
3 January 2007Group of companies' accounts made up to 31 December 2005
17 November 2006Registered office changed on 17/11/06 from: pishiobury house pishiobury drive sawbridgeworth hertfordshire CM21 0AF
17 November 2006Registered office changed on 17/11/06 from: pishiobury house pishiobury drive sawbridgeworth hertfordshire CM21 0AF
11 August 2006Company name changed the wastelink group LIMITED\certificate issued on 11/08/06
11 August 2006Company name changed the wastelink group LIMITED\certificate issued on 11/08/06
5 June 2006Return made up to 04/05/06; full list of members
5 June 2006Return made up to 04/05/06; full list of members
9 November 2005Group of companies' accounts made up to 31 December 2004
9 November 2005Group of companies' accounts made up to 31 December 2004
1 July 2005Director resigned
1 July 2005Director resigned
23 June 2005Return made up to 04/05/05; full list of members
23 June 2005Return made up to 04/05/05; full list of members
18 November 2004Particulars of mortgage/charge
18 November 2004Particulars of mortgage/charge
29 October 2004Group of companies' accounts made up to 31 December 2003
29 October 2004Group of companies' accounts made up to 31 December 2003
23 June 2004New director appointed
23 June 2004New director appointed
2 June 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 June 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 March 2004Company name changed the wastepack group LIMITED\certificate issued on 17/03/04
17 March 2004Company name changed the wastepack group LIMITED\certificate issued on 17/03/04
25 January 2004New director appointed
25 January 2004New director appointed
17 November 2003Accounting reference date shortened from 31/01/03 to 31/12/02
17 November 2003Group of companies' accounts made up to 31 December 2002
17 November 2003Group of companies' accounts made up to 31 December 2002
17 November 2003Accounting reference date shortened from 31/01/03 to 31/12/02
12 November 2003Director resigned
12 November 2003Director resigned
3 October 2003Director resigned
3 October 2003Director resigned
17 July 2003Director resigned
17 July 2003Director resigned
2 July 2003Return made up to 04/05/03; full list of members
2 July 2003Return made up to 04/05/03; full list of members
7 March 2003Director resigned
7 March 2003Director resigned
7 March 2003New director appointed
7 March 2003New director appointed
1 March 2003Auditor's resignation
1 March 2003Auditor's resignation
4 December 2002Group of companies' accounts made up to 31 January 2002
4 December 2002Group of companies' accounts made up to 31 January 2002
7 August 2002Registered office changed on 07/08/02 from: 1 dane street bishops stortford hertfordshire CM23 3BT
7 August 2002Registered office changed on 07/08/02 from: 1 dane street bishops stortford hertfordshire CM23 3BT
31 July 2002Return made up to 04/05/02; full list of members; amend
31 July 2002Return made up to 04/05/02; full list of members; amend
3 July 2002Return made up to 04/05/02; full list of members
3 July 2002Return made up to 04/05/02; full list of members
29 May 2002Amended group of companies' accounts made up to 31 January 2001
29 May 2002Amended group of companies' accounts made up to 31 January 2001
3 April 2002New director appointed
3 April 2002New director appointed
21 December 2001New director appointed
21 December 2001New director appointed
11 December 2001Ad 04/12/01--------- £ si [email protected]=577 £ ic 9581/10158
11 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 December 2001Nc inc already adjusted 04/12/01
11 December 2001Nc inc already adjusted 04/12/01
11 December 2001Ad 04/12/01--------- £ si [email protected]=577 £ ic 9581/10158
4 December 2001Group of companies' accounts made up to 31 January 2001
4 December 2001Group of companies' accounts made up to 31 January 2001
30 November 2001Accounting reference date shortened from 31/05/01 to 31/01/01
30 November 2001Accounting reference date shortened from 31/05/01 to 31/01/01
5 June 2001Return made up to 04/05/01; full list of members
5 June 2001Return made up to 04/05/01; full list of members
30 May 2001Director resigned
30 May 2001Director resigned
21 May 2001New director appointed
21 May 2001New director appointed
27 February 2001Particulars of contract relating to shares
27 February 2001Particulars of contract relating to shares
18 September 2000Ad 18/08/00--------- £ si [email protected]=499 £ ic 9080/9579
18 September 2000Ad 18/08/00--------- £ si [email protected]=499 £ ic 9080/9579
31 August 2000S-div 18/08/00
31 August 2000£ nc 100/10080 18/08/00
31 August 2000New director appointed
31 August 2000Ad 18/08/00--------- £ si [email protected]=9079 £ ic 1/9080
31 August 2000New director appointed
31 August 2000Ad 18/08/00--------- £ si [email protected]=9079 £ ic 1/9080
31 August 2000£ nc 100/10080 18/08/00
31 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
31 August 2000New director appointed
31 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
31 August 2000S-div 18/08/00
31 August 2000New director appointed
22 August 2000Company name changed ellaclose LIMITED\certificate issued on 22/08/00
22 August 2000Company name changed ellaclose LIMITED\certificate issued on 22/08/00
24 July 2000Director resigned
24 July 2000New secretary appointed
24 July 2000Secretary resigned
24 July 2000Director resigned
24 July 2000Registered office changed on 24/07/00 from: 200 aldersgate street london EC1A 4HD
24 July 2000Director resigned
24 July 2000New director appointed
24 July 2000Registered office changed on 24/07/00 from: 200 aldersgate street london EC1A 4HD
24 July 2000Director resigned
24 July 2000New director appointed
24 July 2000New secretary appointed
24 July 2000Secretary resigned
4 May 2000Incorporation
4 May 2000Incorporation
Sign up now to grow your client base. Plans & Pricing