Background WavePink WaveYellow Wave

LINPAC EUROPE LIMITED (07722841)

LINPAC EUROPE LIMITED (07722841) is an active UK company. incorporated on 29 July 2011. with registered office in Pontefract. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LINPAC EUROPE LIMITED has been registered for 14 years. Current directors include WILLIAMSON, Nicholas Thomas, Mr..

Company Number
07722841
Status
active
Type
ltd
Incorporated
29 July 2011
Age
14 years
Address
Linpac Wakefield Road, Pontefract, WF7 5DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WILLIAMSON, Nicholas Thomas, Mr.
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINPAC EUROPE LIMITED

LINPAC EUROPE LIMITED is an active company incorporated on 29 July 2011 with the registered office located in Pontefract. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LINPAC EUROPE LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07722841

LTD Company

Age

14 Years

Incorporated 29 July 2011

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 27 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Linpac Wakefield Road Featherstone Pontefract, WF7 5DE,

Previous Addresses

3180 Park Square Birmingham Business Park Birmingham West Midlands B37 7YN
From: 29 July 2011To: 11 March 2013
Timeline

25 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Jun 13
Director Left
Jun 13
Loan Cleared
Dec 14
Director Left
May 15
Loan Secured
Jul 16
Loan Cleared
Jul 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Aug 19
Director Left
Aug 19
Owner Exit
Jul 20
Funding Round
Aug 20
Funding Round
Dec 20
Capital Update
Dec 20
Director Left
Apr 21
Director Joined
Apr 21
Funding Round
Jun 21
Director Left
Feb 24
Director Joined
Feb 24
Capital Reduction
Mar 25
Share Issue
Mar 25
6
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

WILLIAMSON, Nicholas Thomas, Mr.

Active
Wakefield Road, PontefractWF7 5DE
Born November 1982
Director
Appointed 16 Jan 2024

HEWITSON, Benjamin

Resigned
Park Square, BirminghamB37 7YN
Secretary
Appointed 29 Jul 2011
Resigned 29 Jul 2012

JOSEPH, Simon

Resigned
Wakefield Road, PontefractWF7 5DE
Secretary
Appointed 28 Jul 2012
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 01 Nov 2019
Resigned 18 Jun 2021

CARR, Nigel Edmund

Resigned
Park Square, BirminghamB37 7YN
Born August 1963
Director
Appointed 29 Jul 2011
Resigned 27 Sept 2012

DIPROSE, James Andrew

Resigned
Wakefield Road, PontefractWF7 5DE
Born January 1967
Director
Appointed 08 Mar 2021
Resigned 16 Jan 2024

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 27 Sept 2012
Resigned 22 Jan 2018

NICHOLLS, Michael Philip

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

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 27 Sept 2012
Resigned 25 Jun 2013

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

79

Memorandum Articles
12 January 2026
MAMA
Resolution
12 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
12 March 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
12 March 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
11 March 2025
SH06Cancellation of Shares
Accounts With Accounts Type Full
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 June 2021
TM02Termination of Secretary
Capital Allotment Shares
22 June 2021
SH01Allotment of Shares
Memorandum Articles
6 May 2021
MAMA
Resolution
6 May 2021
RESOLUTIONSResolutions
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
Accounts With Accounts Type Dormant
3 February 2021
AAAnnual Accounts
Legacy
23 December 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 December 2020
SH19Statement of Capital
Legacy
23 December 2020
CAP-SSCAP-SS
Resolution
23 December 2020
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
20 December 2020
RP04SH01RP04SH01
Capital Allotment Shares
10 December 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
7 December 2020
RP04SH01RP04SH01
Gazette Filings Brought Up To Date
4 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
17 August 2020
SH01Allotment of Shares
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
Appoint Person Secretary Company With Name Date
8 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 November 2019
TM02Termination 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
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
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
7 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Termination Director Company With Name Termination Date
30 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 May 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Full
29 April 2014
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
Accounts With Accounts Type Full
7 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 April 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
11 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Appoint Person Secretary Company With Name
22 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
22 August 2012
TM02Termination of Secretary
Resolution
18 August 2011
RESOLUTIONSResolutions
Legacy
15 August 2011
MG01MG01
Legacy
11 August 2011
MG01MG01
Incorporation Company
29 July 2011
NEWINCIncorporation