Get an alert when LINPAC PACKAGING LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-08-30 (in 3mo)

Last made up 2025-08-16

Watchouts

2 items

Cash

£12M

-18% vs 2023

Net assets

£400M

-2.5% vs 2023

Employees

272

+1.9% vs 2023

Profit before tax

-£9M

-149.8% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 3 times since incorporation

  1. LINPAC PACKAGING LIMITED 2008-02-14 → present
  2. LINPAC PLASTICS LIMITED 1994-12-30 → 2008-02-14
  3. LINPAC PLASTICS INTERNATIONAL LIMITED 1991-06-11 → 1994-12-30
  4. LIN PAC PLASTICS INTERNATIONAL LIMITED 1969-03-10 → 1991-06-11

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £66,862,000£72,990,000
Operating profit £3,526,000-£1,286,000
Profit before tax £18,487,000-£9,206,000
Net profit £18,392,000-£9,716,000
Cash £14,529,000£11,914,000
Total assets less current liabilities £404,757,000£396,527,000
Net assets £410,260,000£400,041,000
Equity £410,260,000£400,041,000
Average employees 267272
Wages £9,932,000£10,602,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 5.3%-1.8%
Net margin 27.5%-13.3%
Return on capital employed 0.9%-0.3%
Current ratio 0.15x0.12x
Interest cover 8.14x-0.60x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“The Company's ability to continue as a going concern is dependent upon the successful completion of a refinancing of existing borrowing facilities by the Parent company of the Group (Kleopatra Holdings 2 S.C.A). Note 27 describes events or conditions that indicate a material uncertainty related to going concern.”

Group structure

  1. LINPAC PACKAGING LIMITED · parent
    1. LINPAC Packaging Italia SpA 100% · Italy · Holding Company
    2. Infia S.r.l 100% · Italy · Plastic conversion
    3. Infia Iberica S.L. 75% · Spain · Distribution
    4. Infia Plastic S.L. 100% · Spain · Plastic Conversion
    5. LINPAC Packaging Verona S.r.l 100% · Italy · Plastic Conversion
    6. LINPAC Packaging Holdings S.L.U. 100% · Spain · Holding Company
    7. LINPAC Packaging Pravia S.A. 100% · Spain · Plastic Conversion
    8. Ovarpack Embalagens S.A. 100% · Portugal · Distribution
    9. Moldpack S.L. 100% · Spain · Tooling
    10. LINPAC Packaging China Holdings Ltd 100% · UK · Holding Company
    11. LINPAC Packaging (Changzhou) Co. Ltd 100% · China · Plastic Conversion
    12. LINPAC Packaging East (Belarus)* 99% · Belarus · Plastic Conversion
    13. LINPAC Packaging Australia PTY.Ltd* 100% · Australia · Plastic Conversion
    14. Klockner Pentaplast de México S. de R.L. de C.V. 99.99% · Mexico · Sales
    15. Klöckner Pentaplast do Brasil, Ltda 100% · Brazil · Plant - COT
    16. Pentaplast, Unipessoal, Lda. 100% · Portugal · Plant - SAN
    17. Klöckner Pentaplast España S.A.U. 100% · Spain · Plant - GIR
    18. Klöckner PentaplastGebze Ambalaj Maddeleri A.S.0 100% · Turkey · Plant - GEB

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

1 active · 44 resigned

Name Role Appointed Born Nationality
ELKINGTON, Benjamin James Spencer Director 2023-10-11 Apr 1975 British
Show 44 resigned officers
Name Role Appointed Resigned
FENSOME, Richard James Secretary 2001-08-01 2009-07-27
JOSEPH, Simon Elliot Secretary 2009-07-27 2018-01-29
LENCE, Robert Burton Secretary 2018-01-29 2019-10-31
SMITH, Andrew Tyler Secretary 2000-07-28
TAMAS, Roxane Manuela, Ms. Secretary 2019-11-01 2021-06-18
TENTORI, Mark Ian Secretary 2000-07-28 2001-08-01
ANDERSON, Michael Colin Director 2000-10-31
AUDAS, Robert Graham Director 2009-12-28 2010-09-13
BARNETT, Adam Richard Director 2019-07-01 2023-10-11
BARNETT, Adam Richard Director 2010-09-13 2017-07-19
BAUCHER, Bernard Pierre Director 1997-10-23 2004-12-31
CASTELLANOS, Roland Director 2007-09-18 2012-03-29
COCKREM, Anthony Philip Director 2006-12-15
COPSON, Andrew Michael Director 2017-07-19 2018-05-31
CORNISH, Herbert Evan Director 1992-06-30
CORNISH, Michael John Director 2003-07-22
CREESE, Andrew George James Director 1999-09-06 2006-11-15
DAYAN, Daniel Alexander Director 2015-03-16 2019-04-11
DURR, Melinda Jane Director 2023-11-06 2024-12-31
FOX, Paul Simon Director 2021-02-08 2023-10-11
HEAP, Anthony John Dowsett Director 1997-01-01 2006-11-30
HORTON, Christopher Director 2005-09-01 2015-03-31
JONES, John Alfred, Mr. Director 2005-09-01 2021-03-08
LANG, Robert Alexander Director 2004-12-08 2006-08-31
LINDSAY, David Director 2010-09-13 2012-09-05
MELDRAM, David Director 2010-09-13 2014-09-30
NEIL, Ian Anthony Director 2006-09-01 2008-06-11
NICHOLLS, Michael Philip Director 2010-09-13 2019-07-01
O'BRIEN, Ethan James, Mr. Director 2025-05-06 2025-08-23
OCONNELL, Terence Patrick Director 2001-06-30
OSHEA, Peter Frederick Director 1992-05-01 2001-04-30
PAUL, Richard Neil Director 2013-05-31 2015-05-29
PAUL, Richard Neil Director 1997-05-01 2008-07-24
PEACOCK, Giles Richard Director 2017-07-19 2018-01-31
ROBINSON, Graeme Peter Director 2006-11-07 2015-08-17
SALTER, Saul La Roche Director 2007-06-30
SMITH, Andrew Tyler Director 1995-05-19 2000-05-11
TENTORI, Mark Ian Director 2000-01-26 2008-05-01
THUMEREL, Pierre Jean Francois Director 2005-01-01 2011-04-18
TUDELA MARTINEZ, Daniel Director 2025-08-25 2025-09-03
WALKER, Svetlana Nikolaevna, Mrs. Director 2023-10-11 2025-08-25
WHITTINGTON, Peter Alan Director 1992-05-01 2005-11-01
WILLIAMS, David Arthur Director 1999-01-21 2004-12-08
WUNDERLICH, Ralf Klaus Director 2008-01-01 2009-12-28

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Victor Khosla Individual Shares 75–100%, Voting 75–100%, Appoints directors, Significant influence 2016-06-30 Ceased 2016-06-30
Linpac Group Holdings Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-06-30 Active

Filing timeline

Last 20 of 270 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-09-03 RESOLUTIONS Resolution
  • 2025-01-08 RESOLUTIONS Resolution
Date Type Category Description
2026-04-17 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2026-02-06 MR04 mortgage Mortgage satisfy charge full PDF
2026-02-06 MR04 mortgage Mortgage satisfy charge full PDF
2026-02-03 MR04 mortgage Mortgage satisfy charge full PDF
2026-02-03 MR04 mortgage Mortgage satisfy charge full PDF
2026-02-03 MR04 mortgage Mortgage satisfy charge full PDF
2025-12-27 AA accounts Accounts with accounts type full
2025-09-04 TM01 officers Termination director company with name termination date PDF
2025-09-03 RESOLUTIONS resolution Resolution
2025-08-29 CS01 confirmation-statement Confirmation statement with updates PDF
2025-08-29 TM01 officers Termination director company with name termination date PDF
2025-08-25 TM01 officers Termination director company with name termination date PDF
2025-08-25 AP01 officers Appoint person director company with name date PDF
2025-06-12 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-05-15 AP01 officers Appoint person director company with name date PDF
2025-01-08 RESOLUTIONS resolution Resolution
2025-01-06 SH01 capital Capital allotment shares PDF
2025-01-03 AA accounts Accounts with accounts type full
2025-01-02 TM01 officers Termination director company with name termination date PDF
2024-11-26 MR05 mortgage Mortgage charge part release with charge number PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
15

last 12 months

Capital events
1

last 24 months

Officers appointed
0

last 12 months

Officers resigned
3

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page