Background WavePink WaveYellow Wave

THE WASTEPACK GROUP LIMITED (03985811)

THE WASTEPACK GROUP LIMITED (03985811) is an active UK company. incorporated on 4 May 2000. with registered office in Stansted. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE WASTEPACK GROUP LIMITED has been registered for 25 years. Current directors include GOUGH, William John, HARRISON, David George, MOSTARI, Andrew and 1 others.

Company Number
03985811
Status
active
Type
ltd
Incorporated
4 May 2000
Age
25 years
Address
Waterloo House Unit 27 M11 Business Link, Stansted, CM24 8GF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GOUGH, William John, HARRISON, David George, MOSTARI, Andrew, VAN DANZIG, Paul Barry
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WASTEPACK GROUP LIMITED

THE WASTEPACK GROUP LIMITED is an active company incorporated on 4 May 2000 with the registered office located in Stansted. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE WASTEPACK GROUP LIMITED was registered 25 years ago.(SIC: 64209)

Status

active

Active since 25 years ago

Company No

03985811

LTD Company

Age

25 Years

Incorporated 4 May 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

THE WASTELINK GROUP LIMITED
From: 17 March 2004To: 11 August 2006
THE WASTEPACK GROUP LIMITED
From: 22 August 2000To: 17 March 2004
ELLACLOSE LIMITED
From: 4 May 2000To: 22 August 2000
Contact
Address

Waterloo House Unit 27 M11 Business Link Parsonage Lane Stansted, CM24 8GF,

Previous Addresses

Waterloo House Unit 27 M11 Business Link Pasonage Lane Stansted Essex CM24 8GF England
From: 22 July 2015To: 17 September 2024
Field House Station Approach Harlow Essex CM20 2EW
From: 20 April 2010To: 22 July 2015
1St Floor Field House Station Approach Harlow Essex CM20 2EW
From: 4 May 2000To: 20 April 2010
Timeline

29 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
May 00
Director Left
Jan 11
Director Joined
Jun 15
Loan Secured
Jun 15
Director Joined
Dec 18
Loan Cleared
Oct 22
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Secured
Feb 23
Director Joined
Feb 23
New Owner
May 23
New Owner
May 23
Owner Exit
May 23
Funding Round
Jun 23
Director Left
Jul 23
New Owner
Jul 23
Share Issue
Jul 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Director Left
Sept 24
Director Joined
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Oct 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Oct 25
Director Left
Jan 26
2
Funding
11
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

GOUGH, William John

Active
Unit 27 M11 Business Link, StanstedCM24 8GF
Born December 1975
Director
Appointed 23 Sept 2025

HARRISON, David George

Active
Unit 27 M11 Business Link, StanstedCM24 8GF
Born April 1988
Director
Appointed 12 Sept 2024

MOSTARI, Andrew

Active
Unit 27 M11 Business Link, StanstedCM24 8GF
Born January 1977
Director
Appointed 23 Sept 2025

VAN DANZIG, Paul Barry

Active
Unit 27 M11 Business Link, StanstedCM24 8GF
Born September 1971
Director
Appointed 12 Dec 2018

CULLIS, Lynne Anne

Resigned
Unit 27 M11 Business Link, StanstedCM24 8GF
Secretary
Appointed 14 Jul 2000
Resigned 02 Oct 2025

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 04 May 2000
Resigned 19 Jul 2000

ALDRIDGE, Mark Ewart

Resigned
Rustlings Park, LissGU33 7EZ
Born May 1950
Director
Appointed 18 Aug 2000
Resigned 15 Feb 2003

ASHWORTH, Paul Francis

Resigned
27 Norman Avenue, TwickenhamTW1 2LY
Born July 1956
Director
Appointed 13 Dec 2001
Resigned 15 Aug 2003

CULLIS, Lynne Anne

Resigned
Unit 27 M11 Business Link, StanstedCM24 8GF
Born May 1969
Director
Appointed 21 May 2015
Resigned 02 Oct 2025

KENNEDY, Iain Alexander

Resigned
Top Floor Flat, LondonSW7 3PF
Born August 1969
Director
Appointed 30 Apr 2001
Resigned 06 Feb 2003

LAYTON, Matthew Robert

Resigned
Flat 49 8 New Crane Wharf, LondonE1W 3TX
Born February 1961
Nominee director
Appointed 04 May 2000
Resigned 19 Jul 2000

LEE, Graham William

Resigned
25 Devereux Lane, LondonSW13 8DB
Born August 1953
Director
Appointed 18 Aug 2000
Resigned 20 Apr 2001

MILLER, Brian Dermot

Resigned
The Laurels, Bell Lane, BrackleyNN13 5HP
Born October 1945
Director
Appointed 26 Apr 2004
Resigned 21 Apr 2005

PARKER, Nicholas Sherren

Resigned
The Steading, HaddingtonEH41 4PU
Born June 1946
Director
Appointed 06 Feb 2003
Resigned 18 Jul 2023

PRIESTLEY, Eric

Resigned
Flat 2 60 Cheyne Walk, LondonSW3 5LX
Born May 1942
Director
Appointed 18 Nov 2003
Resigned 22 Dec 2010

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 04 May 2000
Resigned 19 Jul 2000

SAGE, Kevin

Resigned
Station Road, Thames DittonKT7 0PA
Born October 1957
Director
Appointed 12 Mar 2002
Resigned 23 Sept 2003

SAHI, Kerry Jane

Resigned
Unit 27 M11 Business Link, StanstedCM24 8GF
Born March 1974
Director
Appointed 02 Feb 2023
Resigned 02 Sept 2024

VAN DANZIG, Barry Peter

Resigned
95 Mudeford, ChristchurchBH23 3NJ
Born August 1948
Director
Appointed 14 Jul 2000
Resigned 31 Dec 2025

Persons with significant control

5

1 Active
4 Ceased
45 Gresham Street, LondonEC2V 7BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2024

Mr Paul Barry Van Danzig

Ceased
Watling Street, Milton KeynesMK17 9LU
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 May 2023
Ceased 31 Jul 2024

Mrs Kerry Jane Sahi

Ceased
Unit 27 M11 Business Link, StanstedCM24 8GF
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 May 2023
Ceased 31 Jul 2024

Mr Barry Peter Van Danzig

Ceased
Unit 27 M11 Business Link, StanstedCM24 8GF
Born August 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 May 2017
Ceased 31 Jul 2024

Mr Barry Peter Van Danzig

Ceased
Unit 27 M11 Business Link, StanstedCM24 8GF
Born August 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2017
Ceased 19 May 2023
Fundings
Financials
Latest Activities

Filing History

150

Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Accounts With Accounts Type Group
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
19 November 2024
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
10 October 2024
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2024
MR01Registration of a Charge
Resolution
19 September 2024
RESOLUTIONSResolutions
Memorandum Articles
19 September 2024
MAMA
Change Registered Office Address Company With Date Old Address New Address
17 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Notification Of A Person With Significant Control
19 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Redemption Statement Of Capital
22 July 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
6 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
21 July 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Resolution
15 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
6 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
5 June 2023
SH10Notice of Particulars of Variation
Memorandum Articles
5 June 2023
MAMA
Resolution
5 June 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 June 2023
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
25 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Director Appointment With Name
12 April 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2023
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
1 February 2023
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
1 February 2023
MR05Certification of Charge
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Group
14 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Change Person Secretary Company With Change Date
13 May 2015
CH03Change of Secretary Details
Accounts With Accounts Type Group
27 October 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
20 October 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
20 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Resolution
5 March 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 March 2014
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
17 February 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
10 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Legacy
8 May 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
20 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 November 2009
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Group
18 February 2009
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Group
2 November 2007
AAAnnual Accounts
Legacy
11 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 January 2007
AAAnnual Accounts
Legacy
17 November 2006
287Change of Registered Office
Certificate Change Of Name Company
11 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 November 2005
AAAnnual Accounts
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
363sAnnual Return (shuttle)
Legacy
18 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
29 October 2004
AAAnnual Accounts
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
17 November 2003
AAAnnual Accounts
Legacy
17 November 2003
225Change of Accounting Reference Date
Legacy
12 November 2003
288bResignation of Director or Secretary
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
363sAnnual Return (shuttle)
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288bResignation of Director or Secretary
Auditors Resignation Company
1 March 2003
AUDAUD
Accounts With Accounts Type Group
4 December 2002
AAAnnual Accounts
Legacy
7 August 2002
287Change of Registered Office
Legacy
31 July 2002
363sAnnual Return (shuttle)
Legacy
3 July 2002
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Group
29 May 2002
AAMDAAMD
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
88(2)R88(2)R
Legacy
11 December 2001
123Notice of Increase in Nominal Capital
Resolution
11 December 2001
RESOLUTIONSResolutions
Resolution
11 December 2001
RESOLUTIONSResolutions
Resolution
11 December 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 December 2001
AAAnnual Accounts
Legacy
30 November 2001
225Change of Accounting Reference Date
Legacy
5 June 2001
363sAnnual Return (shuttle)
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
88(3)88(3)
Legacy
18 September 2000
88(2)R88(2)R
Legacy
31 August 2000
88(2)R88(2)R
Resolution
31 August 2000
RESOLUTIONSResolutions
Resolution
31 August 2000
RESOLUTIONSResolutions
Resolution
31 August 2000
RESOLUTIONSResolutions
Legacy
31 August 2000
123Notice of Increase in Nominal Capital
Legacy
31 August 2000
122122
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 2000
287Change of Registered Office
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
288aAppointment of Director or Secretary
Incorporation Company
4 May 2000
NEWINCIncorporation