ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Wastepack Group Limited

The Wastepack Group Limited is an active company incorporated on 4 May 2000 with the registered office located in Stansted, Essex. The Wastepack Group Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
03985811
Private limited company
Age
25 years
Incorporated 4 May 2000
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 29 April 2025 (4 months ago)
Next confirmation dated 29 April 2026
Due by 13 May 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Waterloo House Unit 27 M11 Business Link
Parsonage Lane
Stansted
Essex
CM24 8GF
England
Address changed on 17 Sep 2024 (11 months ago)
Previous address was Waterloo House Unit 27 M11 Business Link Pasonage Lane Stansted Essex CM24 8GF England
Telephone
01279620000
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in May 1969
Director • Entrepeneur • British • Lives in UK • Born in Aug 1948
Director • British • Lives in Jersey • Born in Apr 1988
Director • British • Lives in England • Born in Mar 1974
Director • Director Of Policy • British • Lives in England • Born in Sep 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Wastepack Limited
Lynne Anne Cullis, , and 3 more are mutual people.
Active
Electrolink Recycling Limited
Lynne Anne Cullis, , and 3 more are mutual people.
Active
Recycle Wales Ltd
Lynne Anne Cullis, Barry Peter Van Danzig, and 3 more are mutual people.
Active
Fenix Topco Limited
Lynne Anne Cullis, Barry Peter Van Danzig, and 2 more are mutual people.
Active
Weee Link Limited
Lynne Anne Cullis, Mr Paul Barry Van Danzig, and 2 more are mutual people.
Active
TGBN Ltd
Lynne Anne Cullis, Barry Peter Van Danzig, and 1 more are mutual people.
Active
LC Bet Limited
Barry Peter Van Danzig and Kerry Jane Sahi are mutual people.
Active
Envirolink Recycling Ltd
Lynne Anne Cullis and Barry Peter Van Danzig are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£4.18M
Increased by £832K (+25%)
Turnover
£47.57M
Decreased by £1.04M (-2%)
Employees
37
Increased by 8 (+28%)
Total Assets
£11.69M
Decreased by £12.5M (-52%)
Total Liabilities
-£8.99M
Decreased by £15.89M (-64%)
Net Assets
£2.7M
Increased by £3.39M (-491%)
Debt Ratio (%)
77%
Decreased by 25.93% (-25%)
Latest Activity
Confirmation Submitted
3 Months Ago on 21 May 2025
Group Accounts Submitted
9 Months Ago on 19 Nov 2024
New Charge Registered
11 Months Ago on 25 Sep 2024
New Charge Registered
11 Months Ago on 25 Sep 2024
New Charge Registered
11 Months Ago on 25 Sep 2024
Registered Address Changed
11 Months Ago on 17 Sep 2024
Mr David George Harrison Appointed
12 Months Ago on 12 Sep 2024
Kerry Jane Sahi Resigned
1 Year Ago on 2 Sep 2024
Fenix Bidco Limited (PSC) Appointed
1 Year 1 Month Ago on 31 Jul 2024
Paul Barry Van Danzig (PSC) Resigned
1 Year 1 Month Ago on 31 Jul 2024
Get Credit Report
Discover The Wastepack Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 April 2025 with updates
Submitted on 21 May 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 19 Nov 2024
All of the property or undertaking has been released from charge 039858110004
Submitted on 10 Oct 2024
Registration of charge 039858110007, created on 25 September 2024
Submitted on 3 Oct 2024
Registration of charge 039858110005, created on 25 September 2024
Submitted on 1 Oct 2024
Registration of charge 039858110006, created on 25 September 2024
Submitted on 1 Oct 2024
Resolutions
Submitted on 19 Sep 2024
Memorandum and Articles of Association
Submitted on 19 Sep 2024
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 17 September 2024
Submitted on 17 Sep 2024
Appointment of Mr David George Harrison as a director on 12 September 2024
Submitted on 17 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year