About

Registered Number: 01554723
Date of Incorporation: 03/04/1981 (43 years ago)
Company Status: Active
Registered Address: Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire, WF7 5DE

 

Linpac Plastics (G.B.) Ltd was founded on 03 April 1981 with its registered office in Pontefract, it has a status of "Active". The current directors of the organisation are Tamas, Roxane Manuela, Jones, John Alfred, Lence, Robert Burton, Jones, John Alfred, Linpac Packaging Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, John Alfred 29 October 2018 - 1
JONES, John Alfred 07 September 2010 20 August 2017 1
LINPAC PACKAGING LIMITED 29 August 2000 07 September 2010 1
Secretary Name Appointed Resigned Total Appointments
TAMAS, Roxane Manuela 01 November 2019 - 1
LENCE, Robert Burton 01 July 2019 31 October 2019 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
TM02 - Termination of appointment of secretary 08 November 2019
AP03 - Appointment of secretary 08 November 2019
AA - Annual Accounts 04 October 2019
AP03 - Appointment of secretary 15 August 2019
TM02 - Termination of appointment of secretary 15 August 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 05 November 2018
TM01 - Termination of appointment of director 30 October 2018
AP01 - Appointment of director 30 October 2018
CS01 - N/A 09 March 2018
AP01 - Appointment of director 21 August 2017
TM01 - Termination of appointment of director 21 August 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 12 April 2014
AA - Annual Accounts 06 November 2013
AD01 - Change of registered office address 19 March 2013
AD01 - Change of registered office address 18 March 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 03 February 2011
TM01 - Termination of appointment of director 10 September 2010
AP01 - Appointment of director 10 September 2010
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 10 February 2010
CH02 - Change of particulars for corporate director 10 February 2010
RESOLUTIONS - N/A 14 January 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
AA - Annual Accounts 31 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
363a - Annual Return 29 February 2008
288a - Notice of appointment of directors or secretaries 22 October 2007
AA - Annual Accounts 22 October 2007
363s - Annual Return 02 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 10 March 2004
CERTNM - Change of name certificate 17 December 2003
287 - Change in situation or address of Registered Office 06 November 2003
AA - Annual Accounts 15 July 2003
363s - Annual Return 04 March 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 08 March 2002
AA - Annual Accounts 18 October 2001
288a - Notice of appointment of directors or secretaries 10 September 2001
363s - Annual Return 22 February 2001
AA - Annual Accounts 18 September 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
288a - Notice of appointment of directors or secretaries 04 September 2000
363s - Annual Return 23 February 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 06 April 1999
AA - Annual Accounts 14 October 1998
363s - Annual Return 13 February 1998
AA - Annual Accounts 02 May 1997
363s - Annual Return 27 January 1997
AA - Annual Accounts 10 July 1996
363s - Annual Return 24 January 1996
AA - Annual Accounts 10 May 1995
288 - N/A 05 May 1995
363s - Annual Return 19 January 1995
AA - Annual Accounts 21 July 1994
363s - Annual Return 27 January 1994
RESOLUTIONS - N/A 24 September 1993
RESOLUTIONS - N/A 24 September 1993
RESOLUTIONS - N/A 24 September 1993
RESOLUTIONS - N/A 24 September 1993
AA - Annual Accounts 21 August 1993
287 - Change in situation or address of Registered Office 01 July 1993
363s - Annual Return 25 January 1993
AA - Annual Accounts 12 August 1992
287 - Change in situation or address of Registered Office 22 April 1992
363a - Annual Return 22 April 1992
RESOLUTIONS - N/A 02 February 1992
RESOLUTIONS - N/A 02 February 1992
RESOLUTIONS - N/A 02 February 1992
RESOLUTIONS - N/A 02 February 1992
AA - Annual Accounts 11 December 1991
AA - Annual Accounts 20 May 1991
363 - Annual Return 28 February 1991
AA - Annual Accounts 19 January 1990
363 - Annual Return 19 January 1990
AA - Annual Accounts 27 February 1989
363 - Annual Return 27 February 1989
288 - N/A 17 October 1988
AA - Annual Accounts 18 November 1987
363 - Annual Return 18 November 1987
288 - N/A 18 November 1986
AA - Annual Accounts 27 October 1986
363 - Annual Return 27 October 1986
288 - N/A 07 May 1986
AA - Annual Accounts 11 January 1985
AA - Annual Accounts 12 December 1983
AA - Annual Accounts 08 November 1983
NEWINC - New incorporation documents 03 April 1981

Mortgages & Charges

Description Date Status Charge by
Single debenture 12 August 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.