Company NameELSA Waste Paper Limited
DirectorsCynthia Humphreys and Gregory Humphreys
Company StatusActive
Company Number00823937
CategoryPrivate Limited Company
Incorporation Date20 October 1964(59 years, 6 months ago)
Previous NameMorgans Recovery Service (Cartons) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMrs Cynthia Humphreys
Date of BirthOctober 1946 (Born 77 years ago)
NationalityEnglish
StatusCurrent
Appointed31 December 1990(26 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 1-3 Station Road
Reddish
Stockport
SK5 6ND
Secretary NameMrs Cynthia Humphreys
NationalityEnglish
StatusCurrent
Appointed31 December 1990(26 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 1-3 Station Road
Reddish
Stockport
SK5 6ND
Director NameMr Gregory Humphreys
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1994(29 years, 2 months after company formation)
Appointment Duration30 years, 4 months
RoleWaste Paper Merchant
Country of ResidenceEngland
Correspondence AddressUnits 1-3 Station Road
Reddish
Stockport
SK5 6ND
Director NameAnne Mohidin
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(26 years, 2 months after company formation)
Appointment Duration19 years, 4 months (resigned 04 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address196 Seymour Avenue
Morden Park
Surrey
SM4 4QZ

Contact

Websiteelsarecycle.co.uk
Email address[email protected]
Telephone0161 4323984
Telephone regionManchester

Location

Registered AddressUnits 1-3 Station Road
Reddish
Stockport
SK5 6ND
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish North
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

51 at £1Mrs Cynthia Humphreys
100.00%
Ordinary

Financials

Year2014
Net Worth£806,233
Cash£173,127
Current Liabilities£1,606,717

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

30 March 2023Delivered on: 17 April 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding
1 July 2022Delivered on: 1 July 2022
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding
21 February 2019Delivered on: 28 February 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
13 December 2016Delivered on: 13 December 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
10 April 2014Delivered on: 10 April 2014
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
5 November 2009Delivered on: 6 November 2009
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
21 January 1987Delivered on: 27 January 1987
Satisfied on: 21 March 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
29 March 1977Delivered on: 5 April 1977
Satisfied on: 21 March 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Station rd, reddish stockport greater manchester title no ch 57311. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

17 April 2023Registration of charge 008239370008, created on 30 March 2023 (12 pages)
14 March 2023Confirmation statement made on 16 February 2023 with updates (4 pages)
22 December 2022Unaudited abridged accounts made up to 30 April 2022 (10 pages)
1 July 2022Registration of charge 008239370007, created on 1 July 2022 (21 pages)
21 February 2022Confirmation statement made on 16 February 2022 with updates (5 pages)
17 February 2022Notification of Gregory Humphreys as a person with significant control on 29 October 2021 (2 pages)
2 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 December 2021Memorandum and Articles of Association (9 pages)
2 December 2021Resolutions
  • RES13 ‐ Conversion of shares 29/10/2021
(1 page)
29 November 2021Particulars of variation of rights attached to shares (2 pages)
29 November 2021Particulars of variation of rights attached to shares (2 pages)
29 November 2021Statement of company's objects (2 pages)
29 November 2021Change of share class name or designation (2 pages)
24 November 2021Unaudited abridged accounts made up to 30 April 2021 (10 pages)
13 April 2021Confirmation statement made on 16 February 2021 with updates (4 pages)
10 February 2021Unaudited abridged accounts made up to 30 April 2020 (10 pages)
18 March 2020Confirmation statement made on 16 February 2020 with updates (4 pages)
21 November 2019Unaudited abridged accounts made up to 30 April 2019 (10 pages)
28 February 2019Registration of charge 008239370006, created on 21 February 2019 (6 pages)
18 February 2019Confirmation statement made on 16 February 2019 with updates (4 pages)
28 January 2019Unaudited abridged accounts made up to 30 April 2018 (9 pages)
24 January 2019Satisfaction of charge 008239370004 in full (4 pages)
23 February 2018Confirmation statement made on 16 February 2018 with updates (5 pages)
23 February 2018Change of details for Mrs Cynthia Humphreys as a person with significant control on 1 March 2017 (2 pages)
30 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
24 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 December 2016Registration of charge 008239370005, created on 13 December 2016 (9 pages)
13 December 2016Registration of charge 008239370005, created on 13 December 2016 (9 pages)
7 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 51
(4 pages)
7 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 51
(4 pages)
24 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
24 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 51
(4 pages)
19 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 51
(4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
10 April 2014Registration of charge 008239370004 (29 pages)
10 April 2014Registration of charge 008239370004 (29 pages)
21 March 2014Satisfaction of charge 2 in full (1 page)
21 March 2014Satisfaction of charge 1 in full (1 page)
21 March 2014Satisfaction of charge 1 in full (1 page)
21 March 2014Satisfaction of charge 2 in full (1 page)
13 March 2014Director's details changed for Mrs Cynthia Humphreys on 1 January 2014 (2 pages)
13 March 2014Secretary's details changed for Mrs Cynthia Humphreys on 1 January 2014 (1 page)
13 March 2014Director's details changed for Gregory Humphreys on 1 January 2014 (2 pages)
13 March 2014Director's details changed for Mrs Cynthia Humphreys on 1 January 2014 (2 pages)
13 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 51
(4 pages)
13 March 2014Director's details changed for Gregory Humphreys on 1 January 2014 (2 pages)
13 March 2014Secretary's details changed for Mrs Cynthia Humphreys on 1 January 2014 (1 page)
13 March 2014Director's details changed for Mrs Cynthia Humphreys on 1 January 2014 (2 pages)
13 March 2014Director's details changed for Gregory Humphreys on 1 January 2014 (2 pages)
13 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 51
(4 pages)
13 March 2014Secretary's details changed for Mrs Cynthia Humphreys on 1 January 2014 (1 page)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
7 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
8 February 2013Amended accounts made up to 30 April 2012 (4 pages)
8 February 2013Amended accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
13 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
13 March 2012Director's details changed for Gregory Humphreys on 31 January 2011 (2 pages)
13 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
13 March 2012Director's details changed for Gregory Humphreys on 31 January 2011 (2 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 July 2010Cancellation of shares. Statement of capital on 1 July 2010
  • GBP 51
(4 pages)
1 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 July 2010Cancellation of shares. Statement of capital on 1 July 2010
  • GBP 51
(4 pages)
1 July 2010Cancellation of shares. Statement of capital on 1 July 2010
  • GBP 51
(4 pages)
1 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
1 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
25 May 2010Termination of appointment of Anne Mohidin as a director (1 page)
25 May 2010Termination of appointment of Anne Mohidin as a director (1 page)
12 May 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Anne Mohidin on 1 January 2010 (2 pages)
12 May 2010Director's details changed for Gregory Humphreys on 1 January 2010 (2 pages)
12 May 2010Director's details changed for Mrs Cynthia Humphreys on 1 January 2010 (2 pages)
12 May 2010Director's details changed for Mrs Cynthia Humphreys on 1 January 2010 (2 pages)
12 May 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Gregory Humphreys on 1 January 2010 (2 pages)
12 May 2010Director's details changed for Gregory Humphreys on 1 January 2010 (2 pages)
12 May 2010Director's details changed for Anne Mohidin on 1 January 2010 (2 pages)
12 May 2010Director's details changed for Anne Mohidin on 1 January 2010 (2 pages)
12 May 2010Director's details changed for Mrs Cynthia Humphreys on 1 January 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
10 March 2009Return made up to 16/02/09; full list of members (4 pages)
10 March 2009Return made up to 16/02/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
9 April 2008Return made up to 16/02/08; no change of members (7 pages)
9 April 2008Return made up to 16/02/08; no change of members (7 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 April 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
29 April 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
27 February 2007Return made up to 16/02/07; full list of members (7 pages)
27 February 2007Return made up to 16/02/07; full list of members (7 pages)
30 May 2006Return made up to 25/01/06; full list of members (7 pages)
30 May 2006Return made up to 25/01/06; full list of members (7 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
16 March 2005Return made up to 25/01/05; full list of members (7 pages)
16 March 2005Return made up to 25/01/05; full list of members (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
9 June 2004Return made up to 25/01/04; full list of members (7 pages)
9 June 2004Return made up to 25/01/04; full list of members (7 pages)
2 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
2 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
27 February 2003Return made up to 25/01/03; full list of members (7 pages)
27 February 2003Return made up to 25/01/03; full list of members (7 pages)
14 May 2002Return made up to 25/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 May 2002Return made up to 25/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
26 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
30 January 2001Return made up to 25/01/01; full list of members
  • 363(287) ‐ Registered office changed on 30/01/01
(7 pages)
30 January 2001Return made up to 25/01/01; full list of members
  • 363(287) ‐ Registered office changed on 30/01/01
(7 pages)
10 March 2000Return made up to 01/02/00; full list of members
  • 363(287) ‐ Registered office changed on 10/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 March 2000Return made up to 01/02/00; full list of members
  • 363(287) ‐ Registered office changed on 10/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
24 March 1999Return made up to 01/02/99; full list of members (6 pages)
24 March 1999Return made up to 01/02/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
4 March 1998Return made up to 01/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 March 1998Return made up to 01/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
21 February 1997Return made up to 01/02/97; no change of members (4 pages)
21 February 1997Return made up to 01/02/97; no change of members (4 pages)
15 April 1996Return made up to 01/02/96; full list of members (6 pages)
15 April 1996Return made up to 01/02/96; full list of members (6 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
11 April 1994New director appointed (2 pages)
11 April 1994New director appointed (2 pages)
3 May 1989New secretary appointed (2 pages)
3 May 1989New secretary appointed (2 pages)
29 April 1983New secretary appointed (1 page)
29 April 1983New secretary appointed (1 page)
26 March 1983New secretary appointed (1 page)
26 March 1983New secretary appointed (1 page)
20 October 1964Incorporation (13 pages)
20 October 1964Incorporation (13 pages)