Stan Ellis Waste Paper Collections Limited FLOCKTON


Stan Ellis Waste Paper Collections started in year 2007 as Private Limited Company with registration number 06350694. The Stan Ellis Waste Paper Collections company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Flockton at Crows Nest Farm, Crawshaw Lane. Postal code: WF4 4BY.

The firm has 2 directors, namely Wendy E., Stanley E.. Of them, Stanley E. has been with the company the longest, being appointed on 22 August 2007 and Wendy E. has been with the company for the least time - from 20 September 2021. Currenlty, the firm lists one former director, whose name is Wendy E. and who left the the firm on 18 March 2016. In addition, there is one former secretary - Glenys E. who worked with the the firm until 1 September 2012.

This company operates within the WF4 4BY postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1079065 . It is located at Units 1 & 5, Wakefield with a total of 5 cars.

Stan Ellis Waste Paper Collections Limited Address / Contact

Office Address Crows Nest Farm, Crawshaw Lane
Office Address2 Barnsley Road
Town Flockton
Post code WF4 4BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06350694
Date of Incorporation Wed, 22nd Aug 2007
Industry Collection of non-hazardous waste
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Wendy E.

Position: Director

Appointed: 20 September 2021

Stanley E.

Position: Director

Appointed: 22 August 2007

A.c. Secretaries Limited

Position: Corporate Secretary

Appointed: 22 August 2007

Resigned: 22 August 2007

A.c. Directors Limited

Position: Corporate Director

Appointed: 22 August 2007

Resigned: 22 August 2007

Wendy E.

Position: Director

Appointed: 22 August 2007

Resigned: 18 March 2016

Glenys E.

Position: Secretary

Appointed: 22 August 2007

Resigned: 01 September 2012

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we established, there is Wendy E. The abovementioned PSC and has 25-50% shares.

Wendy E.

Notified on 16 August 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-302016-09-302017-09-30
Net Worth-14 687-25 38733 85623 09549 581 
Balance Sheet
Cash Bank On Hand    72 19564 391
Current Assets107 77795 152170 808163 723171 234145 041
Debtors75 69152 864149 787126 37097 04078 650
Net Assets Liabilities    49 58190 515
Property Plant Equipment    16 66612 881
Total Inventories    2 0002 000
Cash Bank In Hand30 28640 28819 02135 35372 194 
Net Assets Liabilities Including Pension Asset Liability-14 687-25 38733 85623 09549 581 
Stocks Inventory1 8002 0002 0002 0002 000 
Tangible Fixed Assets40 11425 73027 47219 43316 664 
Reserves/Capital
Called Up Share Capital300300300300300 
Profit Loss Account Reserve-14 987-25 68733 55622 79549 281 
Shareholder Funds-14 687-25 38733 85623 09549 581 
Other
Accumulated Depreciation Impairment Property Plant Equipment    107 241114 363
Additions Other Than Through Business Combinations Property Plant Equipment     3 337
Average Number Employees During Period    77
Creditors    25 00064 831
Increase From Depreciation Charge For Year Property Plant Equipment     7 122
Net Current Assets Liabilities1 634-6 55551 39947 54961 25080 210
Number Shares Issued Fully Paid    300300
Other Inventories    2 0002 000
Par Value Share 11111
Property Plant Equipment Gross Cost    123 907127 244
Provisions For Liabilities Balance Sheet Subtotal    3 3332 576
Total Assets Less Current Liabilities41 74819 17578 87166 98277 91493 091
Company Contributions To Money Purchase Plans Directors    600 
Director Remuneration    9 6724 160
Creditors Due After One Year50 00040 00040 00040 00025 000 
Creditors Due Within One Year106 143101 707119 409116 174109 984 
Fixed Assets40 11425 73027 47219 43316 664 
Number Shares Allotted300300300300300 
Provisions For Liabilities Charges6 4354 5625 0153 8873 333 
Value Shares Allotted300300300300300 

Transport Operator Data

Units 1 & 5
Address , Thorpe Hill Farm , Lingwell Gate Lane , Thorpe
City Wakefield
Post code WF3 3BX
Vehicles 5

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers
Confirmation statement with no updates 25th September 2023
filed on: 5th, October 2023
Free Download (3 pages)

Company search

Advertisements