Linpac Finance Limited PONTEFRACT


Founded in 1975, Linpac Finance, classified under reg no. 01228269 is an active company. Currently registered at Linpac Wakefield Road WF7 5DE, Pontefract the company has been in the business for fourty nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31. Since 2003/09/05 Linpac Finance Limited is no longer carrying the name Ralegh.

The firm has 2 directors, namely Svenja B., Benjamin E.. Of them, Benjamin E. has been with the company the longest, being appointed on 21 August 2023 and Svenja B. has been with the company for the least time - from 8 December 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Linpac Finance Limited Address / Contact

Office Address Linpac Wakefield Road
Office Address2 Featherstone
Town Pontefract
Post code WF7 5DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01228269
Date of Incorporation Wed, 1st Oct 1975
Industry Activities of head offices
End of financial Year 31st December
Company age 49 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Svenja B.

Position: Director

Appointed: 08 December 2023

Benjamin E.

Position: Director

Appointed: 21 August 2023

Roxane T.

Position: Secretary

Appointed: 01 November 2019

Resigned: 18 June 2021

Adam B.

Position: Director

Appointed: 01 July 2019

Resigned: 08 December 2023

John J.

Position: Director

Appointed: 01 July 2019

Resigned: 08 March 2021

Robert L.

Position: Secretary

Appointed: 29 January 2018

Resigned: 31 October 2019

Daniel D.

Position: Director

Appointed: 16 March 2015

Resigned: 01 July 2019

David M.

Position: Director

Appointed: 03 April 2013

Resigned: 30 September 2014

Richard P.

Position: Director

Appointed: 03 April 2013

Resigned: 29 May 2015

Michael N.

Position: Director

Appointed: 03 April 2013

Resigned: 01 July 2019

Simon J.

Position: Director

Appointed: 27 September 2012

Resigned: 29 January 2018

Stephen R.

Position: Director

Appointed: 27 September 2012

Resigned: 25 June 2013

Simon J.

Position: Director

Appointed: 26 April 2011

Resigned: 26 April 2011

John A.

Position: Director

Appointed: 21 December 2010

Resigned: 03 April 2013

John D.

Position: Director

Appointed: 21 December 2010

Resigned: 03 April 2013

John D.

Position: Director

Appointed: 14 October 2010

Resigned: 27 September 2012

Nigel C.

Position: Director

Appointed: 03 June 2010

Resigned: 27 September 2012

Simon J.

Position: Secretary

Appointed: 27 July 2009

Resigned: 29 January 2018

Patrick S.

Position: Director

Appointed: 01 May 2008

Resigned: 02 February 2009

Michael A.

Position: Director

Appointed: 03 February 2006

Resigned: 30 September 2010

Robert L.

Position: Director

Appointed: 08 December 2004

Resigned: 31 August 2006

Richard F.

Position: Secretary

Appointed: 01 August 2001

Resigned: 27 July 2009

David W.

Position: Director

Appointed: 01 November 2000

Resigned: 08 December 2004

Mark T.

Position: Director

Appointed: 05 October 2000

Resigned: 01 May 2008

Mark T.

Position: Secretary

Appointed: 28 July 2000

Resigned: 01 August 2001

Steven H.

Position: Director

Appointed: 01 January 2000

Resigned: 30 April 2003

Martyn W.

Position: Director

Appointed: 16 December 1997

Resigned: 31 August 1998

Michael C.

Position: Director

Appointed: 30 June 1992

Resigned: 24 July 2003

Andrew S.

Position: Secretary

Appointed: 24 August 1991

Resigned: 28 July 2000

Herbert C.

Position: Director

Appointed: 24 August 1991

Resigned: 30 June 1992

People with significant control

The list of PSCs that own or control the company includes 2 names. As we researched, there is Linpac Group Ltd. from Pontefract, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Victor K. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Linpac Group Ltd.

Wakefield Road Wakefield Road, Featherstone, Pontefract, WF7 5DE, England

Legal authority Laws Of England
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 4792926
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Victor K.

Notified on 30 June 2016
Ceased on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Ralegh September 5, 2003
Lin Pac Consumer Products International December 29, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2021/12/31
filed on: 31st, July 2023
Free Download (38 pages)

Company search

Advertisements