About

Registered Number: 01696691
Date of Incorporation: 03/02/1983 (41 years and 2 months ago)
Company Status: Active
Registered Address: Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire, WF7 5DE

 

Based in Pontefract, West Yorkshire, Linpac Mouldings Ltd was registered on 03 February 1983, it's status in the Companies House registry is set to "Active". The organisation has 15 directors listed as Tamas, Roxane Manuela, Lence, Robert Burton, Bradley, David, Cooper, Rodney, Doughty, John Leslie, Hanks, Robert Sinclair, Heaton, Ronald, Holloway, Robin Charles Alexander, Jarrett, John, Palmer, Ian Rodney, Poole, Richard John, Stern, Peter Alan Powell, Stoke, Jeremy Michael, Taylor, Brian, Thorp, John Peter in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, David 01 October 2003 21 September 2005 1
COOPER, Rodney 29 July 2002 01 June 2006 1
DOUGHTY, John Leslie N/A 11 December 2001 1
HANKS, Robert Sinclair 02 January 1996 01 January 1998 1
HEATON, Ronald 04 May 1993 31 December 1998 1
HOLLOWAY, Robin Charles Alexander 12 August 2002 30 May 2003 1
JARRETT, John N/A 27 May 1993 1
PALMER, Ian Rodney 05 May 1999 31 December 2004 1
POOLE, Richard John 06 May 1998 01 August 2006 1
STERN, Peter Alan Powell 02 January 2001 17 January 2002 1
STOKE, Jeremy Michael 06 May 1998 18 September 2000 1
TAYLOR, Brian 04 May 1993 23 May 2002 1
THORP, John Peter 04 May 1993 30 December 2004 1
Secretary Name Appointed Resigned Total Appointments
TAMAS, Roxane Manuela 01 November 2019 - 1
LENCE, Robert Burton 22 January 2018 31 October 2019 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
PSC07 - N/A 02 September 2020
PSC02 - N/A 02 September 2020
TM02 - Termination of appointment of secretary 08 November 2019
AP03 - Appointment of secretary 08 November 2019
AA - Annual Accounts 04 October 2019
CS01 - N/A 16 August 2019
TM01 - Termination of appointment of director 16 August 2019
AP01 - Appointment of director 16 August 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 24 August 2018
TM02 - Termination of appointment of secretary 22 January 2018
AP03 - Appointment of secretary 22 January 2018
TM01 - Termination of appointment of director 22 January 2018
AP01 - Appointment of director 22 January 2018
CS01 - N/A 19 August 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 30 September 2015
TM01 - Termination of appointment of director 30 May 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 30 August 2014
AA - Annual Accounts 29 April 2014
MR04 - N/A 16 January 2014
MR04 - N/A 16 January 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 05 August 2013
AP01 - Appointment of director 26 June 2013
TM01 - Termination of appointment of director 26 June 2013
AD01 - Change of registered office address 11 March 2013
MEM/ARTS - N/A 11 October 2012
AP01 - Appointment of director 02 October 2012
TM01 - Termination of appointment of director 02 October 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 01 October 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 01 October 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 01 October 2012
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 19 July 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 13 September 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 23 February 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 23 February 2011
TM01 - Termination of appointment of director 27 October 2010
AP01 - Appointment of director 27 October 2010
AP01 - Appointment of director 27 October 2010
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH03 - Change of particulars for secretary 10 September 2010
AA - Annual Accounts 07 May 2010
MG01 - Particulars of a mortgage or charge 31 March 2010
AA - Annual Accounts 04 January 2010
MG01 - Particulars of a mortgage or charge 23 December 2009
MEM/ARTS - N/A 17 December 2009
RESOLUTIONS - N/A 16 December 2009
363a - Annual Return 04 September 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 27 August 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
RESOLUTIONS - N/A 23 January 2008
RESOLUTIONS - N/A 23 January 2008
RESOLUTIONS - N/A 23 January 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 16 October 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
395 - Particulars of a mortgage or charge 07 March 2007
AA - Annual Accounts 25 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
363s - Annual Return 28 September 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
288b - Notice of resignation of directors or secretaries 11 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
AA - Annual Accounts 21 October 2005
363s - Annual Return 07 September 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
395 - Particulars of a mortgage or charge 26 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 09 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2005
395 - Particulars of a mortgage or charge 13 January 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 13 January 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 07 January 2005
RESOLUTIONS - N/A 05 January 2005
RESOLUTIONS - N/A 05 January 2005
RESOLUTIONS - N/A 05 January 2005
RESOLUTIONS - N/A 05 January 2005
RESOLUTIONS - N/A 05 January 2005
123 - Notice of increase in nominal capital 05 January 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 23 August 2004
288a - Notice of appointment of directors or secretaries 27 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2003
363s - Annual Return 28 October 2003
287 - Change in situation or address of Registered Office 27 October 2003
AA - Annual Accounts 25 October 2003
395 - Particulars of a mortgage or charge 16 September 2003
RESOLUTIONS - N/A 02 September 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 August 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 August 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
395 - Particulars of a mortgage or charge 30 May 2003
AUD - Auditor's letter of resignation 11 March 2003
AUD - Auditor's letter of resignation 11 March 2003
AA - Annual Accounts 22 October 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
363s - Annual Return 11 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
395 - Particulars of a mortgage or charge 07 August 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
AA - Annual Accounts 26 February 2002
RESOLUTIONS - N/A 24 December 2001
288b - Notice of resignation of directors or secretaries 24 December 2001
MEM/ARTS - N/A 24 December 2001
288a - Notice of appointment of directors or secretaries 12 November 2001
363s - Annual Return 16 October 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 22 September 2000
RESOLUTIONS - N/A 22 September 2000
RESOLUTIONS - N/A 22 September 2000
RESOLUTIONS - N/A 22 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
123 - Notice of increase in nominal capital 22 September 2000
RESOLUTIONS - N/A 13 July 2000
RESOLUTIONS - N/A 13 July 2000
RESOLUTIONS - N/A 13 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2000
123 - Notice of increase in nominal capital 13 July 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
363s - Annual Return 01 November 1999
AA - Annual Accounts 01 November 1999
288a - Notice of appointment of directors or secretaries 01 November 1999
363s - Annual Return 03 November 1998
288b - Notice of resignation of directors or secretaries 03 November 1998
288a - Notice of appointment of directors or secretaries 03 November 1998
288a - Notice of appointment of directors or secretaries 03 November 1998
288a - Notice of appointment of directors or secretaries 03 November 1998
AA - Annual Accounts 03 November 1998
AUD - Auditor's letter of resignation 12 August 1998
RESOLUTIONS - N/A 07 May 1998
MEM/ARTS - N/A 07 May 1998
363s - Annual Return 24 October 1997
AA - Annual Accounts 24 October 1997
AA - Annual Accounts 08 November 1996
363s - Annual Return 31 October 1996
288 - N/A 17 January 1996
AA - Annual Accounts 30 October 1995
363s - Annual Return 30 October 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 27 October 1994
363s - Annual Return 14 October 1993
AA - Annual Accounts 14 October 1993
288 - N/A 14 July 1993
288 - N/A 28 June 1993
288 - N/A 28 June 1993
287 - Change in situation or address of Registered Office 28 June 1993
AA - Annual Accounts 29 October 1992
363s - Annual Return 29 October 1992
AA - Annual Accounts 25 November 1991
363b - Annual Return 31 October 1991
CERTNM - Change of name certificate 11 June 1991
CERTNM - Change of name certificate 10 June 1991
AA - Annual Accounts 06 November 1990
363 - Annual Return 06 November 1990
AA - Annual Accounts 24 October 1989
363 - Annual Return 24 October 1989
AA - Annual Accounts 04 November 1988
363 - Annual Return 04 November 1988
288 - N/A 05 February 1988
AA - Annual Accounts 12 November 1987
363 - Annual Return 12 November 1987
AA - Annual Accounts 12 November 1986
363 - Annual Return 01 November 1986
AA - Annual Accounts 01 February 1985
CERTNM - Change of name certificate 06 May 1983

Mortgages & Charges

Description Date Status Charge by
Share mortgage 19 March 2010 Outstanding

N/A

Debenture 21 December 2009 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 25 september 2003 and 01 March 2007 Outstanding

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 25 september 2003 20 April 2005 Outstanding

N/A

Deed of admission to an omnibus guarantee of set -off agreement dated 25 september 2003 07 January 2005 Outstanding

N/A

Debenture 09 September 2003 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 20 march 2002 18 May 2003 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 20TH march 2002 and 25 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.