Company NameG & C Wastepaper Company Limited
DirectorGerard Jerzy Littwin
Company StatusActive
Company Number03220210
CategoryPrivate Limited Company
Incorporation Date3 July 1996(27 years, 10 months ago)
Previous NameG & C Wastepaper Merchants Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Gerard Jerzy Littwin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1996(same day as company formation)
RoleWaste Recycling
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Mount Road
Theydon Mount
Epping
CM16 7PW
Secretary NameLinda Littwin
NationalityBritish
StatusResigned
Appointed03 July 1996(same day as company formation)
RoleWaste Recycling
Correspondence AddressClovers
Perry Green
Much Hadham
Hertfordshire
SG10 6EH
Secretary NameChristopher Royston Wiltshire
NationalityBritish
StatusResigned
Appointed06 June 1999(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 03 July 2000)
RoleDriver
Correspondence Address9 High Acres
Old Park Road
Enfield
Middlesex
EN2 7DT
Secretary NameColin Michael Wright
NationalityBritish
StatusResigned
Appointed03 July 2000(4 years after company formation)
Appointment Duration19 years, 8 months (resigned 28 February 2020)
RoleCompany Director
Correspondence Address15 Corner Meadow
Harlow
Essex
CM18 7JN
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed03 July 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed03 July 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Telephone07 860724126
Telephone regionMobile

Location

Registered AddressUnit H R D Park
Stephenson Close
Hoddesdon
Herts
EN11 0BW
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

100 at 1Mr G J Littwin
100.00%
Ordinary

Financials

Year2014
Net Worth£2,395,886
Cash£680,484
Current Liabilities£423,223

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 1 week from now)

Charges

18 September 2013Delivered on: 4 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 33 bridge hill epping essex.
Outstanding
28 January 2011Delivered on: 5 February 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 53 hereward gardens london t/n NGL278175.
Outstanding
29 November 2010Delivered on: 17 December 2010
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 58 parrotsfield hoddesdon hertfordshire.
Outstanding
8 January 2010Delivered on: 28 January 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rosemary cafe dobbs weir road rotdon hertfordshire see image for full details.
Outstanding
6 November 2009Delivered on: 7 November 2009
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £118,000.00 due or to become due from the company to the chargee.
Particulars: 58 parrottsfield hoddesdon herts.
Outstanding
2 April 2007Delivered on: 4 April 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a unit h (formerly k/a unit f) rd park stephenson close hoddesdon hertfordshire.
Outstanding
5 March 2007Delivered on: 13 March 2007
Persons entitled: Barclays Bank PLC

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 February 2007Delivered on: 7 February 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re g & c wastepaper company limited, business base rate tracker account, account number 80255629. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
16 January 2019Delivered on: 5 February 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 1 holly cottages bell common epping (title no EX255690).
Outstanding
5 September 2002Delivered on: 25 September 2002
Persons entitled: Bank of Ireland Business Finance Limited

Classification: Fixed charge over chattels
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property being fixed assets over (I) one new surface titan weighbridge 15M x 3M; s/no 236/w/401; (ii) one used lansing linde H45D forklift truck,ser/no 351HO3060825; (iii) one used lansing linde H25D forklift truck,ser/no 351HO4057125 and (iv) one new anis trend S100KV baler & conveyor,ser/no 04/1-02; any other assets,the proceeds of any disposition of the property and any sums received under any policy of insurance and the products.
Outstanding

Filing History

12 August 2023Registration of charge 032202100011, created on 3 August 2023 (82 pages)
17 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
31 January 2023Change of details for Mr Gerard Jerzy Littwin as a person with significant control on 27 January 2023 (2 pages)
31 January 2023Director's details changed for Mr Gerard Jerzy Littwin on 27 January 2023 (2 pages)
31 January 2023Confirmation statement made on 28 January 2023 with updates (4 pages)
22 March 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
7 February 2022Confirmation statement made on 28 January 2022 with updates (5 pages)
11 May 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
28 January 2021Change of details for Mr Gerrard Jerzy Littwin as a person with significant control on 28 January 2021 (2 pages)
28 January 2021Confirmation statement made on 28 January 2021 with updates (4 pages)
28 January 2021Director's details changed for Mr Gerrard Jerzy Littwin on 28 January 2021 (2 pages)
6 August 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
3 August 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
11 May 2020Termination of appointment of Colin Michael Wright as a secretary on 28 February 2020 (1 page)
30 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
5 February 2019Registration of charge 032202100010, created on 16 January 2019 (37 pages)
24 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
8 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
2 September 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 October 2015Annual return made up to 20 July 2015
Statement of capital on 2015-10-06
  • GBP 100
(14 pages)
6 October 2015Annual return made up to 20 July 2015
Statement of capital on 2015-10-06
  • GBP 100
(14 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
6 August 2014Annual return made up to 20 July 2014
Statement of capital on 2014-08-06
  • GBP 100
(14 pages)
6 August 2014Annual return made up to 20 July 2014
Statement of capital on 2014-08-06
  • GBP 100
(14 pages)
7 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
7 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 October 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-22
(14 pages)
22 October 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-22
(14 pages)
4 October 2013Registration of charge 032202100009 (12 pages)
4 October 2013Registration of charge 032202100009 (12 pages)
28 August 2013Annual return made up to 1 October 2011 with a full list of shareholders (14 pages)
28 August 2013Annual return made up to 1 October 2011 with a full list of shareholders (14 pages)
28 August 2013Annual return made up to 1 October 2011 with a full list of shareholders (14 pages)
19 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
15 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (14 pages)
15 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (14 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 August 2011Annual return made up to 20 July 2011 (14 pages)
4 August 2011Annual return made up to 20 July 2011 (14 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
11 August 2010Annual return made up to 20 July 2010 (14 pages)
11 August 2010Annual return made up to 20 July 2010 (14 pages)
24 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
24 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 July 2009Return made up to 16/07/09; full list of members (10 pages)
30 July 2009Return made up to 16/07/09; full list of members (10 pages)
19 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
19 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
31 July 2008Return made up to 03/07/08; no change of members (6 pages)
31 July 2008Return made up to 03/07/08; no change of members (6 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
19 July 2007Return made up to 03/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2007Registered office changed on 19/07/07 from: unit 11 mowlem trading estate leeside road tottenham london N17 0QJ (1 page)
19 July 2007Return made up to 03/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2007Registered office changed on 19/07/07 from: unit 11 mowlem trading estate leeside road tottenham london N17 0QJ (1 page)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
13 March 2007Particulars of mortgage/charge (9 pages)
13 March 2007Particulars of mortgage/charge (9 pages)
7 February 2007Particulars of mortgage/charge (5 pages)
7 February 2007Particulars of mortgage/charge (5 pages)
22 August 2006Amended accounts made up to 31 July 2005 (6 pages)
22 August 2006Amended accounts made up to 31 July 2005 (6 pages)
11 July 2006Return made up to 03/07/06; full list of members (6 pages)
11 July 2006Return made up to 03/07/06; full list of members (6 pages)
24 April 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
24 April 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
27 July 2005Return made up to 03/07/05; full list of members (6 pages)
27 July 2005Return made up to 03/07/05; full list of members (6 pages)
7 June 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
7 June 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
14 July 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
13 July 2003Return made up to 03/07/03; full list of members (6 pages)
13 July 2003Return made up to 03/07/03; full list of members (6 pages)
20 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
20 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
17 October 2002Registered office changed on 17/10/02 from: 78A south street ponders end enfield EN3 4LW (1 page)
17 October 2002Registered office changed on 17/10/02 from: 78A south street ponders end enfield EN3 4LW (1 page)
25 September 2002Particulars of mortgage/charge (4 pages)
25 September 2002Particulars of mortgage/charge (4 pages)
14 July 2002Return made up to 03/07/02; full list of members (6 pages)
14 July 2002Return made up to 03/07/02; full list of members (6 pages)
27 March 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
27 March 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
18 July 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 July 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
14 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000New secretary appointed (2 pages)
19 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 1999Full accounts made up to 31 July 1999 (10 pages)
6 December 1999Full accounts made up to 31 July 1999 (10 pages)
24 August 1999New secretary appointed (2 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999Return made up to 03/07/99; change of members (6 pages)
24 August 1999New secretary appointed (2 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999Return made up to 03/07/99; change of members (6 pages)
27 July 1999Ad 01/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 July 1999Ad 01/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 May 1999Full accounts made up to 31 July 1998 (10 pages)
12 May 1999Full accounts made up to 31 July 1998 (10 pages)
21 July 1998Return made up to 03/07/98; no change of members (4 pages)
21 July 1998Return made up to 03/07/98; no change of members (4 pages)
3 December 1997Full accounts made up to 31 July 1997 (11 pages)
3 December 1997Full accounts made up to 31 July 1997 (11 pages)
17 September 1997Return made up to 03/07/97; full list of members (6 pages)
17 September 1997Return made up to 03/07/97; full list of members (6 pages)
8 August 1996Company name changed g & c wastepaper merchants limit ed\certificate issued on 09/08/96 (2 pages)
8 August 1996Company name changed g & c wastepaper merchants limit ed\certificate issued on 09/08/96 (2 pages)
2 August 1996New director appointed (1 page)
2 August 1996Director resigned (2 pages)
2 August 1996New director appointed (1 page)
2 August 1996New secretary appointed (1 page)
2 August 1996Secretary resigned (2 pages)
2 August 1996Director resigned (2 pages)
2 August 1996Registered office changed on 02/08/96 from: international house 31 church road hendon london NW4 4EB (1 page)
2 August 1996New secretary appointed (1 page)
2 August 1996Secretary resigned (2 pages)
2 August 1996Registered office changed on 02/08/96 from: international house 31 church road hendon london NW4 4EB (1 page)
3 July 1996Incorporation (17 pages)
3 July 1996Incorporation (17 pages)