LINPAC GROUP LIMITED - PONTEFRACT


Company Profile Company Filings

Overview

LINPAC GROUP LIMITED is a Private Limited Company from PONTEFRACT and has the status: Active.
LINPAC GROUP LIMITED was incorporated 20 years ago on 09/06/2003 and has the registered number: 04792926. The accounts status is FULL and accounts are next due on 31/12/2023.

LINPAC GROUP LIMITED - PONTEFRACT

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021 31/12/2023

Registered Office

LINPAC WAKEFIELD ROAD
PONTEFRACT
WEST YORKSHIRE
WF7 5DE

This Company Originates in : United Kingdom
Previous trading names include:
LINPAC GROUP HOLDINGS LIMITED (until 13/02/2004)

Confirmation Statements

Last Statement Next Statement Due
16/10/2023 30/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR. NICHOLAS THOMAS WILLIAMSON Nov 1982 British Director 2023-11-14 CURRENT
MARK ALAN RICHARDS May 1964 British Director 2023-11-14 CURRENT
MR RICHARD NEIL PAUL Feb 1959 British Director 2013-04-03 UNTIL 2015-05-29 RESIGNED
MR SIMON JAMES EDWARD RODDIS Dec 1968 British Director 2003-08-21 UNTIL 2007-12-06 RESIGNED
MR PATRICK SHANLEY Apr 1954 British Director 2008-05-23 UNTIL 2009-02-02 RESIGNED
MR DAVID MELDRAM Jun 1955 British Director 2013-04-03 UNTIL 2014-09-30 RESIGNED
CHRISTOPHER MARY MASTERSON Oct 1956 British Director 2005-10-05 UNTIL 2009-12-21 RESIGNED
MR SIMON ELLIOT JOSEPH Jan 1967 British Director 2012-09-27 UNTIL 2018-01-29 RESIGNED
ROBERT ALEXANDER LANG Apr 1942 British Director 2003-06-19 UNTIL 2006-10-31 RESIGNED
MR MICHAEL PHILIP NICHOLLS Apr 1960 British Director 2013-04-03 UNTIL 2019-07-01 RESIGNED
BIBI RAHIMA ALLY Jan 1960 British Nominee Director 2003-06-09 UNTIL 2003-06-19 RESIGNED
MR ROBERT BURTON LENCE Secretary 2018-01-29 UNTIL 2019-10-31 RESIGNED
MS. ROXANE MANUELA TAMAS Secretary 2019-11-01 UNTIL 2021-06-18 RESIGNED
MR SIMON ELLIOT JOSEPH Jan 1967 British Secretary 2009-07-29 UNTIL 2018-01-29 RESIGNED
MARTIN ROBERT HENDERSON Sep 1969 Secretary 2003-06-09 UNTIL 2003-06-19 RESIGNED
RICHARD JAMES FENSOME Jul 1944 Secretary 2003-06-19 UNTIL 2009-07-29 RESIGNED
MR JOHN STEPHEN ALLKINS Aug 1949 British Director 2009-09-16 UNTIL 2013-04-03 RESIGNED
RALF KLAUS WUNDERLICH Mar 1966 German Director 2008-03-06 UNTIL 2009-12-21 RESIGNED
MR WILLIAM WILSON FORRESTER Jul 1940 British Director 2004-08-02 UNTIL 2008-10-31 RESIGNED
MR ADAM BARNETT Jul 1971 British Director 2019-07-01 UNTIL 2023-11-14 RESIGNED
MR NIGEL EDMUND CARR Aug 1963 British Director 2009-12-21 UNTIL 2012-09-27 RESIGNED
MR MICHAEL JOHN CORNISH May 1953 British Director 2003-06-20 UNTIL 2009-12-21 RESIGNED
MR ANDREW GEORGE JAMES CREESE Nov 1952 British Director 2005-02-02 UNTIL 2006-11-15 RESIGNED
MR JOHN DARLINGTON Apr 1959 British Director 2009-12-21 UNTIL 2012-09-27 RESIGNED
MR DANIEL ALEXANDER DAYAN Feb 1964 British Director 2015-03-16 UNTIL 2019-04-11 RESIGNED
MR MARK PATRICK DUNFOY Mar 1965 British Director 2007-12-06 UNTIL 2009-12-21 RESIGNED
PETER HUGH COLIN FEARN Mar 1956 British Director 2008-10-30 UNTIL 2009-12-21 RESIGNED
MR STEPHEN DOUGLAS RAY Apr 1963 British Director 2012-09-27 UNTIL 2013-06-25 RESIGNED
PHILIP WALTER GOODWIN Feb 1961 British Director 2003-08-21 UNTIL 2005-10-05 RESIGNED
MR JOHN DURSTON Apr 1944 British Director 2009-12-21 UNTIL 2013-04-03 RESIGNED
JOHN ALFRED JONES Feb 1959 British Director 2019-07-01 UNTIL 2021-03-08 RESIGNED
MR DAVID ARTHUR WILLIAMS Jun 1946 British Director 2003-06-19 UNTIL 2004-12-08 RESIGNED
MR MARK IAN TENTORI Dec 1963 British Director 2003-06-19 UNTIL 2008-05-23 RESIGNED
MR NIGEL DEREK HAMMOND Jun 1964 British Director 2005-11-04 UNTIL 2006-09-29 RESIGNED
MR MICHAEL RICHARD ARROWSMITH Mar 1953 British Director 2005-05-26 UNTIL 2010-09-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Linpac Senior Holdings Ltd. 2017-06-30 Pontefract   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Victor Khosla 2016-04-06 - 2017-06-30 6/1958 Pontefract   West Yorkshire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MANITOWOC GROUP (UK) LIMITED GAWCOTT UNITED KINGDOM Active FULL 28930 - Manufacture of machinery for food, beverage and tobacco processing
BOWMAN INGREDIENTS LIMITED BIGGLESWADE UNITED KINGDOM Active FULL 10890 - Manufacture of other food products n.e.c.
ASTEC EUROPE LIMITED LITTLEHAMPTON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
LINPAC GROUP HOLDINGS LIMITED PONTEFRACT Active FULL 70100 - Activities of head offices
STOURBRIDGE HOLDINGS (U.K.) LIMITED LITTLEHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
LINPAC FINANCE LIMITED PONTEFRACT Active FULL 70100 - Activities of head offices
JOINT RETAIL LOGISTICS LIMITED MILTON KEYNES ENGLAND Active DORMANT 70100 - Activities of head offices
RDC PROPERTIES LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
FASHION LOGISTICS LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 49410 - Freight transport by road
APPLIED DISTRIBUTION GROUP LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
BI TECHNOLOGIES LIMITED WOKING ENGLAND Active DORMANT 26110 - Manufacture of electronic components
EXEL OVERSEAS LIMITED MILTON KEYNES ENGLAND Active FULL 49410 - Freight transport by road
TBMM HOLDINGS LIMITED WHETSTONE Dissolved... DORMANT 70100 - Activities of head offices
CRANFIELD GROUP HOLDINGS LIMITED CRANFIELD Active FULL 70100 - Activities of head offices
CIT HOLDINGS LIMITED UPMINSTER Dissolved... FULL 82110 - Combined office administrative service activities
LINPAC FINANCE (NO.2) LIMITED PONTEFRACT Dissolved... FULL 70100 - Activities of head offices
LINPAC FINANCE (NO. 3) LIMITED PONTEFRACT Dissolved... DORMANT 70100 - Activities of head offices
LINPAC SENIOR HOLDINGS LIMITED PONTEFRACT Active FULL 70100 - Activities of head offices
MACFARLANE GROUP PLC GLASGOW SCOTLAND Active GROUP 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LINPAC METAL PACKAGING LIMITED PONTEFRACT Active DORMANT 25920 - Manufacture of light metal packaging
LINPAC GROUP HOLDINGS LIMITED PONTEFRACT Active FULL 70100 - Activities of head offices
LINPAC PACKAGING LIMITED PONTEFRACT Active FULL 22220 - Manufacture of plastic packing goods
LINPAC FINANCE LIMITED PONTEFRACT Active FULL 70100 - Activities of head offices
LINPAC ENVIRONMENTAL LIMITED PONTEFRACT Active DORMANT 22290 - Manufacture of other plastic products
LINPAC PACKAGING CHINA HOLDINGS LIMITED PONTEFRACT Active FULL 70100 - Activities of head offices
LINPAC SENIOR HOLDINGS LIMITED PONTEFRACT Active FULL 70100 - Activities of head offices
LINPAC EUROPE LIMITED PONTEFRACT Active FULL 70100 - Activities of head offices
LINPAC FINCO LTD PONTEFRACT ENGLAND Active FULL 64205 - Activities of financial services holding companies