Linpac Environmental Limited PONTEFRACT


Founded in 2005, Linpac Environmental, classified under reg no. 05512753 is an active company. Currently registered at Linpac Wakefield Road WF7 5DE, Pontefract the company has been in the business for nineteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Benjamin E., James D.. Of them, James D. has been with the company the longest, being appointed on 8 March 2021 and Benjamin E. has been with the company for the least time - from 21 August 2023. At present 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 Environmental 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 05512753
Date of Incorporation Tue, 19th Jul 2005
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Benjamin E.

Position: Director

Appointed: 21 August 2023

James D.

Position: Director

Appointed: 08 March 2021

Paul F.

Position: Director

Appointed: 08 March 2021

Resigned: 21 August 2023

Roxane T.

Position: Secretary

Appointed: 31 October 2019

Resigned: 18 June 2021

John J.

Position: Director

Appointed: 01 July 2019

Resigned: 08 March 2021

Michael N.

Position: Director

Appointed: 22 January 2018

Resigned: 01 July 2019

Robert L.

Position: Secretary

Appointed: 22 January 2018

Resigned: 31 October 2019

Richard P.

Position: Director

Appointed: 25 June 2013

Resigned: 29 May 2015

Paul B.

Position: Director

Appointed: 30 March 2010

Resigned: 31 December 2010

Stephen R.

Position: Director

Appointed: 30 March 2010

Resigned: 25 June 2013

Simon J.

Position: Director

Appointed: 30 March 2010

Resigned: 22 January 2018

John C.

Position: Director

Appointed: 30 March 2010

Resigned: 31 December 2010

Simon J.

Position: Secretary

Appointed: 27 July 2009

Resigned: 22 January 2018

Laurence T.

Position: Director

Appointed: 01 May 2008

Resigned: 31 March 2010

Ian R.

Position: Director

Appointed: 31 March 2008

Resigned: 30 June 2010

Richard F.

Position: Secretary

Appointed: 25 July 2005

Resigned: 27 July 2009

Mark T.

Position: Director

Appointed: 25 July 2005

Resigned: 01 May 2008

Ross S.

Position: Director

Appointed: 25 July 2005

Resigned: 31 March 2008

Robert L.

Position: Director

Appointed: 25 July 2005

Resigned: 31 August 2006

Ingleby Nominees Limited

Position: Corporate Secretary

Appointed: 19 July 2005

Resigned: 25 July 2005

Ingleby Holdings Limited

Position: Director

Appointed: 19 July 2005

Resigned: 25 July 2005

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Linpac Finance Ltd. from Pontefract, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity 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 Finance 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 1228269
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 filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 6th, October 2023
Free Download (11 pages)

Company search

Advertisements