LINPAC METAL PACKAGING LIMITED
PONTEFRACT

Hellopages » West Yorkshire » Wakefield » WF7 5DE

Company number 00638331
Status Active
Incorporation Date 30 September 1959
Company Type Private Limited Company
Address LINPAC WAKEFIELD ROAD, FEATHERSTONE, PONTEFRACT, WEST YORKSHIRE, WF7 5DE
Home Country United Kingdom
Nature of Business 25920 - Manufacture of light metal packaging
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Confirmation statement made on 24 August 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 24 August 2015 with full list of shareholders Statement of capital on 2015-09-01 GBP 22,500,000 . The most likely internet sites of LINPAC METAL PACKAGING LIMITED are www.linpacmetalpackaging.co.uk, and www.linpac-metal-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and twelve months. Linpac Metal Packaging Limited is a Private Limited Company. The company registration number is 00638331. Linpac Metal Packaging Limited has been working since 30 September 1959. The present status of the company is Active. The registered address of Linpac Metal Packaging Limited is Linpac Wakefield Road Featherstone Pontefract West Yorkshire Wf7 5de. . JOSEPH, Simon Elliot is a Secretary of the company. JOSEPH, Simon Elliot is a Director of the company. Secretary FENSOME, Richard James has been resigned. Secretary SMITH, Andrew Tyler has been resigned. Secretary TENTORI, Mark Ian has been resigned. Director BLACK, Paul Dennis has been resigned. Director BOND, John Joseph Patrick has been resigned. Director CLARKE, Stafford William has been resigned. Director CORNISH, Herbert Evan has been resigned. Director CORNISH, Michael John has been resigned. Director GROOM, Frederick Charles has been resigned. Director HALES, Stephen Charles has been resigned. Director HALL, Robert John has been resigned. Director HALL, Robert John has been resigned. Director LANG, Robert Alexander has been resigned. Director LEFTWICH, Walter Edward has been resigned. Director MORTIMER, John Michael has been resigned. Director PAUL, Richard Neil has been resigned. Director RAY, Stephen Douglas has been resigned. Director ROBIN, Sydney Frank has been resigned. Director ROBINSON, Ian has been resigned. Director STUART, Ross Scott has been resigned. Director TANTY, Laurence Jacqueline has been resigned. Director TENTORI, Mark Ian has been resigned. Director WILLIAMS, David Arthur has been resigned. The company operates in "Manufacture of light metal packaging".


Current Directors

Secretary
JOSEPH, Simon Elliot
Appointed Date: 27 July 2009

Director
JOSEPH, Simon Elliot
Appointed Date: 29 May 2015
58 years old

Resigned Directors

Secretary
FENSOME, Richard James
Resigned: 27 July 2009
Appointed Date: 01 August 2001

Secretary
SMITH, Andrew Tyler
Resigned: 28 July 2000

Secretary
TENTORI, Mark Ian
Resigned: 01 August 2001
Appointed Date: 28 July 2000

Director
BLACK, Paul Dennis
Resigned: 31 December 2010
Appointed Date: 30 March 2010
74 years old

Director
BOND, John Joseph Patrick
Resigned: 31 December 2010
Appointed Date: 30 March 2010
80 years old

Director
CLARKE, Stafford William
Resigned: 31 December 2000
Appointed Date: 01 January 1995
83 years old

Director
CORNISH, Herbert Evan
Resigned: 30 June 1992
105 years old

Director
CORNISH, Michael John
Resigned: 22 July 2003
Appointed Date: 30 June 1992
72 years old

Director
GROOM, Frederick Charles
Resigned: 05 April 1993
94 years old

Director
HALES, Stephen Charles
Resigned: 12 July 1995
Appointed Date: 01 January 1995
85 years old

Director
HALL, Robert John
Resigned: 31 December 2010
Appointed Date: 30 March 2010
77 years old

Director
HALL, Robert John
Resigned: 22 July 2003
Appointed Date: 01 January 1994
77 years old

Director
LANG, Robert Alexander
Resigned: 31 August 2006
Appointed Date: 08 December 2004
83 years old

Director
LEFTWICH, Walter Edward
Resigned: 29 September 2000
Appointed Date: 05 April 1993
86 years old

Director
MORTIMER, John Michael
Resigned: 31 December 1997
Appointed Date: 01 February 1995
69 years old

Director
PAUL, Richard Neil
Resigned: 29 May 2015
Appointed Date: 25 June 2013
66 years old

Director
RAY, Stephen Douglas
Resigned: 25 June 2013
Appointed Date: 30 March 2010
62 years old

Director
ROBIN, Sydney Frank
Resigned: 19 February 1993
109 years old

Director
ROBINSON, Ian
Resigned: 29 June 2010
Appointed Date: 31 March 2008
61 years old

Director
STUART, Ross Scott
Resigned: 31 March 2008
Appointed Date: 18 July 2005
72 years old

Director
TANTY, Laurence Jacqueline
Resigned: 31 March 2010
Appointed Date: 01 May 2008
70 years old

Director
TENTORI, Mark Ian
Resigned: 01 May 2008
Appointed Date: 06 January 2003
61 years old

Director
WILLIAMS, David Arthur
Resigned: 08 December 2004
Appointed Date: 01 February 1995
79 years old

Persons With Significant Control

Mr Victor Khosla
Notified on: 30 June 2016
67 years old
Nature of control: Ownership of shares – 75% or more

LINPAC METAL PACKAGING LIMITED Events

08 Sep 2016
Confirmation statement made on 24 August 2016 with updates
05 May 2016
Full accounts made up to 31 December 2015
01 Sep 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 22,500,000

30 May 2015
Termination of appointment of Richard Neil Paul as a director on 29 May 2015
30 May 2015
Appointment of Mr Simon Elliot Joseph as a director on 29 May 2015
...
... and 152 more events
04 May 1982
Annual return made up to 31/01/82
04 May 1982
Accounts made up to 31 December 1980
27 Jan 1974
Annual return made up to 06/09/73
24 May 1972
Annual return made up to 31/01/72
30 Sep 1959
Incorporation

LINPAC METAL PACKAGING LIMITED Charges

12 September 2012
An omnibus guarantee and set-off agreement
Delivered: 20 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
31 August 2011
Deed of admission to an omnibus guarantee and set-off agreement dated 25 september 2003 and
Delivered: 16 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
21 December 2009
Debenture
Delivered: 23 December 2009
Status: Satisfied on 16 January 2014
Persons entitled: Deutsche Bank Ag
Description: Fixed and floating charge over the undertaking and all…
1 March 2007
Deed of admission to an omnibus guarantee and set-off agreement dated 25 september 2003 and
Delivered: 7 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
20 April 2005
A deed of admission to an omnibus guarantee and set-off agreement dated 25 september 2003
Delivered: 26 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any money or sums for the time being standing to the credit…
7 January 2005
Deed of admission to an omnibus guarantee of set -off agreement dated 25 september 2003
Delivered: 13 January 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
13 April 2004
A mortgage
Delivered: 21 April 2004
Status: Satisfied on 16 January 2014
Persons entitled: Deutsche Bank Ag (The Security Agent)
Description: All of the companys right title and interest from time to…
9 September 2003
Debenture
Delivered: 16 September 2003
Status: Satisfied on 16 January 2014
Persons entitled: Deutsche Bank Ag London (Acting as the Security Agent)
Description: First legal mortgage all real property, all of the charged…
18 May 2003
A deed of admission to an omnibus guarantee and set-off agreement dated 20 march 2002
Delivered: 30 May 2003
Status: Satisfied on 15 November 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
25 July 2002
A deed of admission to an omnibus guarantee and set-off agreement dated 20TH march 2002 and
Delivered: 7 August 2002
Status: Satisfied on 15 November 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…