Company NameEncapsu Waste UK Limited
DirectorsJonathan James Quinn and John Patrick Quinn
Company StatusActive
Company Number06451883
CategoryPrivate Limited Company
Incorporation Date12 December 2007(16 years, 4 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38220Treatment and disposal of hazardous waste

Directors

Director NameMr Jonathan James Quinn
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Broomleigh Close
Higher Bebington
Merseyside
CH63 2RH
Wales
Director NameMr John Patrick Quinn
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(12 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressEnvironmental Innovation Centre Campbeltown Road
Birkenhead
CH41 9HP
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameThe Executors Of The Estate Of Mr John Henry Caza
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Seaview Road
Wallasey
Merseyside
CH45 4PA
Wales
Secretary NameJanet Holmes
NationalityBritish
StatusResigned
Appointed12 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Bell Road
Wallasey
Merseyside
L44 8DL
Secretary NameLeslie Couzens
NationalityBritish
StatusResigned
Appointed09 April 2009(1 year, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 February 2016)
RoleCompany Director
Correspondence AddressFlat 4, 29 Queens Road
Southport
Merseyside
PR9 9HN
Director NameMr Prithviraj Rajendran
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(2 years after company formation)
Appointment Duration10 years, 6 months (resigned 27 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnvironmental Innovation Centre Campbeltown Road
Birkenhead
CH41 9HP
Wales
Secretary NameMr Prithviraj Rajendran
StatusResigned
Appointed08 February 2016(8 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 July 2020)
RoleCompany Director
Correspondence AddressEnvironmental Innovation Centre Campbeltown Road
Birkenhead
CH41 9HP
Wales
Director NameMiss Leanne Tutill
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2020(12 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 June 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEnvironmental Innovation Centre Campbeltown Road
Birkenhead
CH41 9HP
Wales
Director NameMiss Katie Lousie Hamm
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2020(12 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 June 2023)
RoleCOO
Country of ResidenceEngland
Correspondence AddressEnvironmental Innovation Centre Campbeltown Road
Birkenhead
CH41 9HP
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed12 December 2007(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websiteencapsuwaste.co.uk

Location

Registered AddressEnvironmental Innovation Centre
Campbeltown Road
Birkenhead
CH41 9HP
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardRock Ferry
Built Up AreaBirkenhead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Stopford Projects LTD
50.00%
Ordinary
5 at £1Stan Caza
5.00%
Ordinary
20 at £1Jonathan Quinn
20.00%
Ordinary
15 at £1Courtney Associates LTD
15.00%
Ordinary
10 at £1John Caza
10.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Filing History

18 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 November 2020Appointment of Miss Katie Lousie Hamm as a director on 1 November 2020 (2 pages)
3 November 2020Appointment of Mr John Patrick Quinn as a director on 1 November 2020 (2 pages)
3 November 2020Appointment of Miss Leanne Tutill as a director on 1 November 2020 (2 pages)
22 September 2020Termination of appointment of John Henry Caza as a director on 27 July 2020 (1 page)
22 September 2020Termination of appointment of Prithviraj Rajendran as a director on 27 July 2020 (1 page)
22 September 2020Notification of Jonathan James Quinn as a person with significant control on 27 July 2020 (2 pages)
22 September 2020Confirmation statement made on 22 September 2020 with updates (4 pages)
22 September 2020Termination of appointment of Prithviraj Rajendran as a secretary on 27 July 2020 (1 page)
22 September 2020Cessation of Stopford Projects Ltd as a person with significant control on 27 July 2020 (1 page)
15 September 2020Registered office address changed from Custom House Merseyton Road Ellesmere Port CH65 3AD to Environmental Innovation Centre Campbeltown Road Birkenhead CH41 9HP on 15 September 2020 (1 page)
10 February 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
8 July 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
8 July 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
8 February 2016Appointment of Mr Prithviraj Rajendran as a secretary on 8 February 2016 (2 pages)
8 February 2016Termination of appointment of Leslie Couzens as a secretary on 8 February 2016 (1 page)
8 February 2016Termination of appointment of Leslie Couzens as a secretary on 8 February 2016 (1 page)
8 February 2016Appointment of Mr Prithviraj Rajendran as a secretary on 8 February 2016 (2 pages)
8 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(8 pages)
8 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(8 pages)
1 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
1 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
6 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(8 pages)
6 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(8 pages)
7 August 2014Secretary's details changed for Leslie Couzens on 1 July 2014 (1 page)
7 August 2014Secretary's details changed for Leslie Couzens on 1 July 2014 (1 page)
7 August 2014Secretary's details changed for Leslie Couzens on 1 July 2014 (1 page)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(8 pages)
17 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(8 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 February 2013Annual return made up to 12 December 2012 with a full list of shareholders (8 pages)
6 February 2013Annual return made up to 12 December 2012 with a full list of shareholders (8 pages)
27 December 2012Registered office address changed from 6 Princess Court, 2 Queens Road Southport Merseyside PR9 9HN United Kingdom on 27 December 2012 (1 page)
27 December 2012Registered office address changed from 6 Princess Court, 2 Queens Road Southport Merseyside PR9 9HN United Kingdom on 27 December 2012 (1 page)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (8 pages)
13 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (8 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (8 pages)
28 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (8 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 July 2010Appointment of Mr Prithviraj Rajendran as a director (2 pages)
26 July 2010Appointment of Mr Prithviraj Rajendran as a director (2 pages)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
26 January 2010Registered office address changed from 14 Broomleigh Close Bebington Wirral Merseyside CH63 2RH on 26 January 2010 (1 page)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Registered office address changed from 14 Broomleigh Close Bebington Wirral Merseyside CH63 2RH on 26 January 2010 (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
20 April 2009Appointment terminated secretary janet holmes (1 page)
20 April 2009Appointment terminated secretary janet holmes (1 page)
16 April 2009Secretary appointed leslie couzens (1 page)
16 April 2009Secretary appointed leslie couzens (1 page)
26 March 2009Registered office changed on 26/03/2009 from c/o blease lloyd & co hamilton house 56 hamilton street, birkenhead merseyside CH41 5HZ (1 page)
26 March 2009Registered office changed on 26/03/2009 from c/o blease lloyd & co hamilton house 56 hamilton street, birkenhead merseyside CH41 5HZ (1 page)
19 January 2009Return made up to 12/12/08; full list of members (4 pages)
19 January 2009Return made up to 12/12/08; full list of members (4 pages)
13 February 2008New secretary appointed (2 pages)
13 February 2008New director appointed (2 pages)
13 February 2008Ad 12/12/07--------- £ si 79@1=79 £ ic 1/80 (2 pages)
13 February 2008New director appointed (2 pages)
13 February 2008Secretary resigned (1 page)
13 February 2008Secretary resigned (1 page)
13 February 2008New secretary appointed (2 pages)
13 February 2008Director resigned (1 page)
13 February 2008Ad 12/12/07--------- £ si 79@1=79 £ ic 1/80 (2 pages)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
13 February 2008Director resigned (1 page)
12 December 2007Incorporation (12 pages)
12 December 2007Incorporation (12 pages)