Linpac Group Limited PONTEFRACT


Linpac Group started in year 2003 as Private Limited Company with registration number 04792926. The Linpac Group company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Pontefract at Linpac Wakefield Road. Postal code: WF7 5DE. Since Friday 13th February 2004 Linpac Group Limited is no longer carrying the name Linpac Group Holdings.

The company has 2 directors, namely Nicholas W., Mark R.. Of them, Nicholas W., Mark R. have been with the company the longest, being appointed on 14 November 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Linpac Group 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 04792926
Date of Incorporation Mon, 9th Jun 2003
Industry Activities of head offices
End of financial Year 31st December
Company age 21 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

Nicholas W.

Position: Director

Appointed: 14 November 2023

Mark R.

Position: Director

Appointed: 14 November 2023

Roxane T.

Position: Secretary

Appointed: 01 November 2019

Resigned: 18 June 2021

Adam B.

Position: Director

Appointed: 01 July 2019

Resigned: 14 November 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: 11 April 2019

David M.

Position: Director

Appointed: 03 April 2013

Resigned: 30 September 2014

Michael N.

Position: Director

Appointed: 03 April 2013

Resigned: 01 July 2019

Richard P.

Position: Director

Appointed: 03 April 2013

Resigned: 29 May 2015

Simon J.

Position: Director

Appointed: 27 September 2012

Resigned: 29 January 2018

Stephen R.

Position: Director

Appointed: 27 September 2012

Resigned: 25 June 2013

Nigel C.

Position: Director

Appointed: 21 December 2009

Resigned: 27 September 2012

John D.

Position: Director

Appointed: 21 December 2009

Resigned: 03 April 2013

John D.

Position: Director

Appointed: 21 December 2009

Resigned: 27 September 2012

John A.

Position: Director

Appointed: 16 September 2009

Resigned: 03 April 2013

Simon J.

Position: Secretary

Appointed: 29 July 2009

Resigned: 29 January 2018

Peter F.

Position: Director

Appointed: 30 October 2008

Resigned: 21 December 2009

Patrick S.

Position: Director

Appointed: 23 May 2008

Resigned: 02 February 2009

Ralf W.

Position: Director

Appointed: 06 March 2008

Resigned: 21 December 2009

Mark D.

Position: Director

Appointed: 06 December 2007

Resigned: 21 December 2009

Nigel H.

Position: Director

Appointed: 04 November 2005

Resigned: 29 September 2006

Christopher M.

Position: Director

Appointed: 05 October 2005

Resigned: 21 December 2009

Michael A.

Position: Director

Appointed: 26 May 2005

Resigned: 30 September 2010

Andrew C.

Position: Director

Appointed: 02 February 2005

Resigned: 15 November 2006

William F.

Position: Director

Appointed: 02 August 2004

Resigned: 31 October 2008

Philip G.

Position: Director

Appointed: 21 August 2003

Resigned: 05 October 2005

Simon R.

Position: Director

Appointed: 21 August 2003

Resigned: 06 December 2007

Michael C.

Position: Director

Appointed: 20 June 2003

Resigned: 21 December 2009

Richard F.

Position: Secretary

Appointed: 19 June 2003

Resigned: 29 July 2009

David W.

Position: Director

Appointed: 19 June 2003

Resigned: 08 December 2004

Robert L.

Position: Director

Appointed: 19 June 2003

Resigned: 31 October 2006

Mark T.

Position: Director

Appointed: 19 June 2003

Resigned: 23 May 2008

Martin H.

Position: Secretary

Appointed: 09 June 2003

Resigned: 19 June 2003

Bibi A.

Position: Nominee Director

Appointed: 09 June 2003

Resigned: 19 June 2003

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we researched, there is Linpac Senior Holdings 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 owns 75,01-100% shares.

Linpac Senior Holdings 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 6964763
Notified on 30 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Victor K.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: 75,01-100% shares

Company previous names

Linpac Group Holdings February 13, 2004
Picnal August 22, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st December 2021
filed on: 31st, July 2023
Free Download (34 pages)

Company search

Advertisements