Background WavePink WaveYellow Wave

LINPAC ENVIRONMENTAL LIMITED (05512753)

LINPAC ENVIRONMENTAL LIMITED (05512753) is an active UK company. incorporated on 19 July 2005. with registered office in Pontefract. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). LINPAC ENVIRONMENTAL LIMITED has been registered for 20 years. Current directors include ELKINGTON, Benjamin James Spencer.

Company Number
05512753
Status
active
Type
ltd
Incorporated
19 July 2005
Age
20 years
Address
Linpac Wakefield Road, Pontefract, WF7 5DE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
ELKINGTON, Benjamin James Spencer
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINPAC ENVIRONMENTAL LIMITED

LINPAC ENVIRONMENTAL LIMITED is an active company incorporated on 19 July 2005 with the registered office located in Pontefract. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). LINPAC ENVIRONMENTAL LIMITED was registered 20 years ago.(SIC: 22290)

Status

active

Active since 20 years ago

Company No

05512753

LTD Company

Age

20 Years

Incorporated 19 July 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Linpac Wakefield Road Featherstone Pontefract, WF7 5DE,

Previous Addresses

3180 Park Square Birmingham Business Park Birmingham West Midlands B37 7YN
From: 19 July 2005To: 11 March 2013
Timeline

31 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Jul 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jun 13
Director Left
Jun 13
Loan Cleared
Jan 14
Director Left
May 15
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Aug 19
Director Joined
Aug 19
Loan Secured
May 20
Owner Exit
Jul 20
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Loan Secured
Sept 21
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Sept 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

ELKINGTON, Benjamin James Spencer

Active
Wakefield Road, PontefractWF7 5DE
Born April 1975
Director
Appointed 21 Aug 2023

FENSOME, Richard James

Resigned
Ravenscroft, Gerrards CrossSL9 7HH
Secretary
Appointed 25 Jul 2005
Resigned 27 Jul 2009

JOSEPH, Simon Elliot

Resigned
Wakefield Road, PontefractWF7 5DE
Secretary
Appointed 27 Jul 2009
Resigned 22 Jan 2018

LENCE, Robert Burton

Resigned
Wakefield Road, PontefractWF7 5DE
Secretary
Appointed 22 Jan 2018
Resigned 31 Oct 2019

TAMAS, Roxane Manuela, Ms.

Resigned
Kingdom Street, LondonW2 6BD
Secretary
Appointed 31 Oct 2019
Resigned 18 Jun 2021

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Road, BirminghamB3 2AS
Corporate secretary
Appointed 19 Jul 2005
Resigned 25 Jul 2005

BLACK, Paul Dennis

Resigned
3180 Park Square, BirminghamB37 7YN
Born March 1951
Director
Appointed 30 Mar 2010
Resigned 31 Dec 2010

CORBETT, John Finbarr

Resigned
3180 Park Square, BirminghamB37 7YN
Born September 1954
Director
Appointed 30 Mar 2010
Resigned 31 Dec 2010

DIPROSE, James Andrew

Resigned
Wakefield Road, PontefractWF7 5DE
Born January 1967
Director
Appointed 08 Mar 2021
Resigned 31 Dec 2023

FOX, Paul Simon

Resigned
Wakefield Road, PontefractWF7 5DE
Born June 1978
Director
Appointed 08 Mar 2021
Resigned 21 Aug 2023

JONES, John Alfred, Mr.

Resigned
Wakefield Road, PontefractWF7 5DE
Born February 1959
Director
Appointed 01 Jul 2019
Resigned 08 Mar 2021

JOSEPH, Simon Elliot

Resigned
Wakefield Road, PontefractWF7 5DE
Born January 1967
Director
Appointed 30 Mar 2010
Resigned 22 Jan 2018

LANG, Robert Alexander

Resigned
6360 River Overlook Drive, Atlanta Ga30328FOREIGN
Born April 1942
Director
Appointed 25 Jul 2005
Resigned 31 Aug 2006

NICHOLLS, Michael Philip

Resigned
Wakefield Road, PontefractWF7 5DE
Born April 1960
Director
Appointed 22 Jan 2018
Resigned 01 Jul 2019

O'BRIEN, Ethan James, Mr.

Resigned
Wakefield Road, PontefractWF7 5DE
Born November 1990
Director
Appointed 05 Jul 2024
Resigned 28 Aug 2025

PAUL, Richard Neil

Resigned
Wakefield Road, PontefractWF7 5DE
Born February 1959
Director
Appointed 25 Jun 2013
Resigned 29 May 2015

RAY, Stephen Douglas

Resigned
Wakefield Road, PontefractWF7 5DE
Born April 1963
Director
Appointed 30 Mar 2010
Resigned 25 Jun 2013

ROBINSON, Ian

Resigned
Owlcroft 8 Old Smithy Road, NewportTF10 8PR
Born February 1964
Director
Appointed 31 Mar 2008
Resigned 30 Jun 2010

STUART, Ross Scott

Resigned
Astir House, Tunbridge WellsTN4 8EA
Born March 1953
Director
Appointed 25 Jul 2005
Resigned 31 Mar 2008

TANTY, Laurence Jacqueline

Resigned
Coventry Road, BirminghamB46 3EZ
Born June 1955
Director
Appointed 01 May 2008
Resigned 31 Mar 2010

TENTORI, Mark Ian

Resigned
Holly Hedges, Milton KeynesMK17 9EF
Born December 1963
Director
Appointed 25 Jul 2005
Resigned 01 May 2008

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Road, BirminghamB3 2AS
Corporate director
Appointed 19 Jul 2005
Resigned 25 Jul 2005

Persons with significant control

2

1 Active
1 Ceased

Mr Victor Khosla

Ceased
Wakefield Road, PontefractWF7 5DE
Born June 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 30 Jun 2016
Ceased 30 Jun 2016
Wakefield Road, PontefractWF7 5DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

110

Mortgage Satisfy Charge Full
3 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 June 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
6 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 July 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2020
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
8 November 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 November 2019
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Termination Director Company With Name Termination Date
30 May 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2014
AR01AR01
Accounts With Accounts Type Dormant
29 April 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 March 2013
AD01Change of Registered Office Address
Legacy
20 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Accounts Amended With Accounts Type Full
29 September 2011
AAMDAAMD
Legacy
16 September 2011
MG01MG01
Accounts With Accounts Type Full
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Legacy
23 February 2011
MG04MG04
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
2 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Secretary Company With Change Date
23 August 2010
CH03Change of Secretary Details
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 May 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Legacy
23 December 2009
MG01MG01
Resolution
16 December 2009
RESOLUTIONSResolutions
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Legacy
25 July 2008
88(2)Return of Allotment of Shares
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Resolution
23 January 2008
RESOLUTIONSResolutions
Resolution
23 January 2008
RESOLUTIONSResolutions
Resolution
23 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Legacy
7 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
3 November 2006
AAAnnual Accounts
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
363sAnnual Return (shuttle)
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
225Change of Accounting Reference Date
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
287Change of Registered Office
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Incorporation Company
19 July 2005
NEWINCIncorporation