Linpac Packaging Limited PONTEFRACT


Linpac Packaging started in year 1969 as Private Limited Company with registration number 00949597. The Linpac Packaging company has been functioning successfully for 55 years now and its status is active. The firm's office is based in Pontefract at Linpac Wakefield Road. Postal code: WF7 5DE. Since 14th February 2008 Linpac Packaging Limited is no longer carrying the name Linpac Plastics.

The firm has 3 directors, namely Melinda D., Benjamin E. and Svetlana W.. Of them, Benjamin E., Svetlana W. have been with the company the longest, being appointed on 11 October 2023 and Melinda D. has been with the company for the least time - from 6 November 2023. At the moment 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.

This company operates within the WF7 5DE postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0192404 . It is located at Linpac Packaging Factory, Wakefield Road, Pontefract with a total of 10 carsand 10 trailers.

Linpac Packaging 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 00949597
Date of Incorporation Mon, 10th Mar 1969
Industry Manufacture of plastic packing goods
End of financial Year 31st December
Company age 55 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Melinda D.

Position: Director

Appointed: 06 November 2023

Benjamin E.

Position: Director

Appointed: 11 October 2023

Svetlana W.

Position: Director

Appointed: 11 October 2023

Paul F.

Position: Director

Appointed: 08 February 2021

Resigned: 11 October 2023

Roxane T.

Position: Secretary

Appointed: 01 November 2019

Resigned: 18 June 2021

Adam B.

Position: Director

Appointed: 01 July 2019

Resigned: 11 October 2023

Robert L.

Position: Secretary

Appointed: 29 January 2018

Resigned: 31 October 2019

Andrew C.

Position: Director

Appointed: 19 July 2017

Resigned: 31 May 2018

Giles P.

Position: Director

Appointed: 19 July 2017

Resigned: 31 January 2018

Daniel D.

Position: Director

Appointed: 16 March 2015

Resigned: 11 April 2019

Richard P.

Position: Director

Appointed: 31 May 2013

Resigned: 29 May 2015

David M.

Position: Director

Appointed: 13 September 2010

Resigned: 30 September 2014

David L.

Position: Director

Appointed: 13 September 2010

Resigned: 05 September 2012

Adam B.

Position: Director

Appointed: 13 September 2010

Resigned: 19 July 2017

Michael N.

Position: Director

Appointed: 13 September 2010

Resigned: 01 July 2019

Robert A.

Position: Director

Appointed: 28 December 2009

Resigned: 13 September 2010

Simon J.

Position: Secretary

Appointed: 27 July 2009

Resigned: 29 January 2018

Ralf W.

Position: Director

Appointed: 01 January 2008

Resigned: 28 December 2009

Roland C.

Position: Director

Appointed: 18 September 2007

Resigned: 29 March 2012

Graeme R.

Position: Director

Appointed: 07 November 2006

Resigned: 17 August 2015

Ian N.

Position: Director

Appointed: 01 September 2006

Resigned: 11 June 2008

John J.

Position: Director

Appointed: 01 September 2005

Resigned: 08 March 2021

Christopher H.

Position: Director

Appointed: 01 September 2005

Resigned: 31 March 2015

Pierre T.

Position: Director

Appointed: 01 January 2005

Resigned: 18 April 2011

Robert L.

Position: Director

Appointed: 08 December 2004

Resigned: 31 August 2006

Richard F.

Position: Secretary

Appointed: 01 August 2001

Resigned: 27 July 2009

Mark T.

Position: Secretary

Appointed: 28 July 2000

Resigned: 01 August 2001

Mark T.

Position: Director

Appointed: 26 January 2000

Resigned: 01 May 2008

Andrew C.

Position: Director

Appointed: 06 September 1999

Resigned: 15 November 2006

David W.

Position: Director

Appointed: 21 January 1999

Resigned: 08 December 2004

Bernard B.

Position: Director

Appointed: 23 October 1997

Resigned: 31 December 2004

Richard P.

Position: Director

Appointed: 01 May 1997

Resigned: 24 July 2008

Anthony H.

Position: Director

Appointed: 01 January 1997

Resigned: 30 November 2006

Andrew S.

Position: Director

Appointed: 19 May 1995

Resigned: 11 May 2000

Peter O.

Position: Director

Appointed: 01 May 1992

Resigned: 30 April 2001

Peter W.

Position: Director

Appointed: 01 May 1992

Resigned: 01 November 2005

Michael A.

Position: Director

Appointed: 24 August 1991

Resigned: 31 October 2000

Terence O.

Position: Director

Appointed: 24 August 1991

Resigned: 30 June 2001

Saul S.

Position: Director

Appointed: 24 August 1991

Resigned: 30 June 2007

Herbert C.

Position: Director

Appointed: 24 August 1991

Resigned: 30 June 1992

Andrew S.

Position: Secretary

Appointed: 24 August 1991

Resigned: 28 July 2000

Michael C.

Position: Director

Appointed: 24 August 1991

Resigned: 22 July 2003

Anthony C.

Position: Director

Appointed: 24 August 1991

Resigned: 15 December 2006

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats discovered, there is Linpac Group Holdings Ltd from Pontefract, England. The abovementioned PSC is classified as "a private company limited by shares", 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 Group Holdings Ltd

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

Legal authority Laws Of England
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 677556
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

Linpac Plastics February 14, 2008
Linpac Plastics International December 30, 1994

Transport Operator Data

Linpac Packaging Factory
Address Wakefield Road , Featherstone
City Pontefract
Post code WF7 5DE
Vehicles 10
Trailers 10

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 31st December 2022
filed on: 13th, January 2024
Free Download (49 pages)

Company search

Advertisements