Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Linpac Group Holdings LTD
View details as a director
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Aug 5, 2013)
all other documents available
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Details
Company type
Private Limited Company
Company Number
00677556
Record last updated
Thursday, November 30, 2023 11:40:03 AM UTC
Postal Code
WF7 5DE
Sector
group, head, holding, limit, office
Charts
Visits
LINPAC GROUP HOLDINGS LIMITED (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2014-4
2022-12
2023-9
2024-5
2024-6
2025-2
2025-3
0
1
2
Searches
LINPAC GROUP HOLDINGS LIMITED (United Kingdom)
Searches ©2025 https://en.datocapital.com
2018-7
0
1
Directors
Victor Khosla
, 26 companies
Robert Burton Lence
, 15 companies
Daniel Alexander Dayan
(born on Feb 27, 1964), 34 companies
Michael Philip Nicholls
(born on Apr 14, 1960), 21 companies
John Alfred Jones
(born on Feb 22, 1959), 18 companies
Adam Richard Barnett
, 11 companies
Roxane Manuela Tamas
, 15 companies
Mark Alan Richards
(born on Dec 14, 1964), 30 companies
Nicholas Thomas Williamson
, 6 companies
Filings
Document Type
Publication date
Download link
Registry
Nov 14, 2023
Appointment of a man as Group Director, It and Director
Registry
Nov 14, 2023
Resignation of one Director (a man)
Registry
Jun 18, 2021
Resignation of one Secretary (a woman)
Registry
Mar 8, 2021
Resignation of one Director (a man)
Registry
Mar 8, 2021
Appointment of a man as Operations Manager and Director
Registry
Nov 1, 2019
Appointment of a woman as Secretary
Registry
Oct 31, 2019
Resignation of one Secretary (a man)
Registry
Jul 1, 2019
Two appointments: 2 men
Registry
Jul 1, 2019
Resignation of one Director (a man)
Registry
Apr 11, 2019
Resignation of one Director (a man) 6775...
Registry
Jan 29, 2018
Appointment of a man as Secretary
Registry
May 27, 2016
Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry
May 27, 2016
Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry
Apr 6, 2016
Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry
Mar 16, 2015
Appointment of a man as Director and Ceo
Financials
Aug 5, 2013
Annual accounts
Registry
Jun 26, 2013
Resignation of one Director
Registry
Jun 6, 2013
Annual return
Registry
Apr 4, 2013
Appointment of a man as Director
Registry
Apr 4, 2013
Appointment of a man as Director 6775...
Registry
Apr 4, 2013
Appointment of a man as Director
Registry
Apr 4, 2013
Resignation of one Director
Registry
Apr 4, 2013
Resignation of one Director 6775...
Registry
Apr 3, 2013
Appointment of a man as Company Director and Director
Registry
Mar 21, 2013
Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,
Registry
Mar 21, 2013
Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, 6775...
Registry
Mar 21, 2013
Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,
Registry
Mar 11, 2013
Change of registered office address
Registry
Feb 28, 2013
Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,
Registry
Feb 28, 2013
Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, 6775...
Registry
Oct 1, 2012
Resignation of one Director
Registry
Oct 1, 2012
Appointment of a man as Director
Registry
Oct 1, 2012
Appointment of a man as Director 6775...
Registry
Oct 1, 2012
Resignation of one Director
Registry
Sep 20, 2012
Particulars of a mortgage or charge
Financials
Aug 13, 2012
Annual accounts
Registry
Jun 28, 2012
Annual return
Registry
Jun 12, 2012
Particulars of a mortgage or charge
Financials
Sep 29, 2011
Annual accounts
Registry
Sep 16, 2011
Particulars of a mortgage or charge
Registry
Jun 22, 2011
Annual return
Registry
Jun 22, 2011
Change of particulars for director
Registry
Jan 12, 2011
Appointment of a man as Director
Registry
Jan 12, 2011
Appointment of a man as Director 6775...
Registry
Jan 11, 2011
Resignation of one Director
Registry
Oct 14, 2010
Appointment of a man as Director
Registry
Jun 22, 2010
Annual return
Registry
Jun 22, 2010
Change of particulars for secretary
Registry
Jun 21, 2010
Change of particulars for director
Registry
May 19, 2010
Appointment of a man as Director
Financials
May 7, 2010
Annual accounts
Registry
Apr 13, 2010
Statement of satisfaction in full or in part of mortgage or charge
Registry
Feb 22, 2010
Particulars of a mortgage or charge
Financials
Jan 4, 2010
Annual accounts
Registry
Jan 4, 2010
Order of court
Registry
Dec 23, 2009
Particulars of a mortgage or charge
Registry
Dec 16, 2009
Alteration to memorandum and articles
Registry
Aug 6, 2009
Resignation of a secretary
Registry
Aug 6, 2009
Appointment of a man as Secretary
Registry
Jun 2, 2009
Annual return
Registry
Feb 25, 2009
Resignation of a director
Financials
Oct 20, 2008
Annual accounts
Registry
Jul 14, 2008
Annual return
Registry
Jun 12, 2008
Annual return 6775...
Registry
May 29, 2008
Resignation of a director
Registry
May 13, 2008
Appointment of a man as Director
Registry
Feb 8, 2008
Alteration to memorandum and articles
Registry
Jan 23, 2008
Elective resolution
Financials
Oct 21, 2007
Annual accounts
Registry
Aug 17, 2007
Annual return
Registry
Jun 20, 2007
Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
Registry
Jun 20, 2007
Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 6775...
Registry
Jun 20, 2007
Declaration in relation to assistance for the acquisition of shares
Registry
Jun 20, 2007
Declaration in relation to assistance for the acquisition of shares 6775...
Registry
Mar 7, 2007
Particulars of a mortgage or charge
Financials
Oct 25, 2006
Annual accounts
Registry
Sep 29, 2006
Resignation of a director
Registry
Jun 21, 2006
Annual return
Financials
Oct 21, 2005
Annual accounts
Registry
Jul 9, 2005
Annual return
Registry
Jul 7, 2005
Appointment of a director
Registry
Apr 26, 2005
Particulars of a mortgage or charge
Registry
Mar 9, 2005
Declaration that part of the property or undertaking charges
Registry
Jan 14, 2005
Resignation of a director
Registry
Jan 13, 2005
Particulars of a mortgage or charge
Financials
Oct 26, 2004
Annual accounts
Registry
Jul 15, 2004
Annual return
Registry
Apr 21, 2004
Particulars of a mortgage or charge
Registry
Mar 23, 2004
Declaration that part of the property or undertaking charges
Registry
Feb 14, 2004
Change of name certificate
Registry
Nov 15, 2003
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Nov 15, 2003
Declaration of satisfaction in full or in part of a mortgage or charge 6775...
Registry
Oct 27, 2003
Change in situation or address of registered office
Financials
Oct 25, 2003
Annual accounts
Registry
Oct 7, 2003
Declaration in relation to assistance for the acquisition of shares
Registry
Oct 1, 2003
Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
Registry
Oct 1, 2003
Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 6775...
Registry
Oct 1, 2003
Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
Registry
Oct 1, 2003
Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 6775...
Registry
Oct 1, 2003
Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
Companies with similar name
Linpac Group Limited
Linpac Senior Holdings Limited
Linpac Plastics Holdings SL
Linpac Packaging Holdings Sl
Linpac Containers Limited
Linpac Garages Limited
Linpac Bromsgrove Limited
Linpac Packaging Limited
Linpac Plastics Limited
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)