Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LUXFER HOLDINGS PLC
Company Information for

LUXFER HOLDINGS PLC

LUMNS LANE, MANCHESTER, M27 8LN,
Company Registration Number
03690830
Public Limited Company
Active

Company Overview

About Luxfer Holdings Plc
LUXFER HOLDINGS PLC was founded on 1998-12-31 and has its registered office in Manchester. The organisation's status is listed as "Active". Luxfer Holdings Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
LUXFER HOLDINGS PLC
 
Legal Registered Office
LUMNS LANE
MANCHESTER
M27 8LN
Other companies in M50
 
Filing Information
Company Number 03690830
Company ID Number 03690830
Date formed 1998-12-31
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts GROUP
Last Datalog update: 2024-01-08 02:14:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUXFER HOLDINGS PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LUXFER HOLDINGS PLC
The following companies were found which have the same name as LUXFER HOLDINGS PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Luxfer Holdings Na, LLC Delaware Unknown
LUXFER HOLDINGS NA LLC California Unknown

Company Officers of LUXFER HOLDINGS PLC

Current Directors
Officer Role Date Appointed
JAMIE MARK SAVAGE
Company Secretary 2018-01-01
JOSEPH ALLISON BONN
Director 2007-03-01
ADAM COHN
Director 2016-07-18
DAVID FARRINGTON LANDLESS
Director 2013-03-01
ALOK MASKARA
Director 2017-05-23
CLIVE JOHN SNOWDON
Director 2016-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN KUSHNER
Director 2016-05-24 2018-05-22
DAVID NICHOLAS FLETCHER
Company Secretary 2016-03-04 2018-01-01
ANDREW MICHAEL BEADEN
Director 2011-06-01 2017-10-02
BRIAN GORDON PURVES
Director 1999-04-01 2017-09-25
KEVIN FLANNERY
Director 2007-06-01 2017-05-23
PETER JOSEPH KINDER HASLEHURST
Director 2003-06-30 2016-05-24
LINDA FRANCES SEDDON
Company Secretary 1999-04-08 2016-03-04
STEPHEN NORMAN WILLIAMS
Director 2002-03-28 2011-05-31
GRAHAM DANIEL MEDLEY THOMAS
Director 2003-05-29 2007-02-05
JEFFREY WHALLEY
Director 1999-04-08 2006-03-31
FRANCIS JOHN MCKAY
Director 1999-11-25 2005-12-30
DAVID GORDON MILNE
Director 2001-01-01 2003-06-16
THOMAS WILLIAM LEADER
Director 2000-11-23 2003-05-29
NORMAN LOCH MURRAY
Director 1999-11-25 2002-05-30
IAN BANNOCHIE MCKINNON
Director 1999-04-01 2001-09-28
TOBIAS HUMPHREY JAMES BOYLE
Director 1999-04-01 2000-11-23
WILLIAM TWYMAN COMFORT
Director 1999-04-01 2000-11-23
DM COMPANY SERVICES LIMITED
Company Secretary 1999-03-12 1999-04-08
25 NOMINEES LIMITED
Director 1999-03-12 1999-04-01
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 1998-12-31 1999-03-12
LUCIENE JAMES LIMITED
Nominated Director 1998-12-31 1999-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH ALLISON BONN KAISER ALUMINUM MILL PRODUCTS INC. Director 1997-08-08 CURRENT 1997-01-02 Active
DAVID FARRINGTON LANDLESS EUROPEAN METAL RECYCLING LIMITED Director 2017-06-30 CURRENT 1994-08-02 Active
DAVID FARRINGTON LANDLESS AUSURUS GROUP LTD Director 2017-06-30 CURRENT 2014-07-09 Active
DAVID FARRINGTON LANDLESS RENOLD PUBLIC LIMITED COMPANY Director 2017-01-09 CURRENT 1930-07-23 Active
DAVID FARRINGTON LANDLESS BODYCOTE METAL TECHNOLOGY LIMITED Director 2013-02-27 CURRENT 1972-10-30 Dissolved 2014-10-28
DAVID FARRINGTON LANDLESS NPE-INNOTEK LIMITED Director 2013-02-25 CURRENT 2007-02-14 Dissolved 2014-10-28
DAVID FARRINGTON LANDLESS SAP ENGINEERING LIMITED Director 2013-02-25 CURRENT 1986-11-12 Dissolved 2014-10-28
DAVID FARRINGTON LANDLESS PLASMA & THERMAL COATINGS LTD. Director 2013-02-25 CURRENT 1995-04-19 Dissolved 2014-10-28
DAVID FARRINGTON LANDLESS BODYCOTE AMERICAN HOLDINGS LIMITED Director 2012-01-04 CURRENT 2002-09-19 Dissolved 2014-10-28
DAVID FARRINGTON LANDLESS CERAMET PLASMA COATINGS LIMITED Director 2010-09-27 CURRENT 1985-04-12 Dissolved 2013-12-03
DAVID FARRINGTON LANDLESS BODYCOTE (CHELTENHAM) LIMITED Director 2009-10-01 CURRENT 1983-10-12 Dissolved 2013-12-03
DAVID FARRINGTON LANDLESS BODYCOTE (STOCKPORT) LIMITED Director 2009-10-01 CURRENT 1964-01-02 Dissolved 2013-12-03
DAVID FARRINGTON LANDLESS THERMAL PROCESSING GROUP LIMITED Director 2009-10-01 CURRENT 1959-06-12 Dissolved 2013-12-03
DAVID FARRINGTON LANDLESS NEWCROFT LIMITED Director 2009-10-01 CURRENT 1980-09-01 Dissolved 2016-11-01
DAVID FARRINGTON LANDLESS BERSTAR PROPERTIES LIMITED Director 2009-09-28 CURRENT 1972-11-14 Dissolved 2016-11-01
DAVID FARRINGTON LANDLESS BODYCOTE SPRINGWOOD LIMITED Director 2008-08-19 CURRENT 2008-08-19 Dissolved 2016-11-29
DAVID FARRINGTON LANDLESS BODYCOTE IT LIMITED Director 2006-01-05 CURRENT 1989-09-01 Dissolved 2014-10-31
ALOK MASKARA LUXFER GAS CYLINDERS LIMITED Director 2017-09-15 CURRENT 1997-05-27 Active
ALOK MASKARA LUXFER OVERSEAS HOLDINGS LIMITED Director 2017-07-17 CURRENT 1995-07-14 Active
ALOK MASKARA LUXFER GAS CYLINDERS CHINA HOLDINGS LIMITED Director 2017-07-17 CURRENT 2004-06-29 Active
ALOK MASKARA LUMINA TRUSTEE LIMITED Director 2017-07-17 CURRENT 2007-01-17 Active
ALOK MASKARA MAGNESIUM ELEKTRON LIMITED Director 2017-07-17 CURRENT 1995-12-28 Active
ALOK MASKARA LUXFER GROUP LIMITED Director 2017-07-17 CURRENT 2000-03-09 Active
ALOK MASKARA LUXFER GROUP 2000 LIMITED Director 2017-07-17 CURRENT 2000-07-04 Active
ALOK MASKARA LUXFER GROUP SERVICES LIMITED Director 2017-07-17 CURRENT 2000-04-27 Active
CLIVE JOHN SNOWDON OLD TOWN SQUARE (MANAGEMENT) LIMITED Director 2016-12-08 CURRENT 2009-10-22 Active
CLIVE JOHN SNOWDON STRATFORD-UPON-AVON TOWN TRUST Director 2015-02-01 CURRENT 2001-05-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-05CONFIRMATION STATEMENT MADE ON 05/01/24, WITH UPDATES
2023-08-24Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-06-23Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-06-23Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-06-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-13Sale or transfer of treasury shares on 2023-06-07<ul><li>GBP 139,464.5</ul>
2023-01-05CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2022-08-10MEM/ARTSARTICLES OF ASSOCIATION
2022-08-04AP01DIRECTOR APPOINTED MS SYLVIA STEIN
2022-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FARRINGTON LANDLESS
2022-08-04MISCStatement of fact - correction to certificate
2022-07-29SH19Statement of capital on 2022-07-29 GBP 14,472,000.0
2022-07-29CERT15Certificate of capital reduction issued
2022-07-29OC138Reduction of iss capital and minute (oc)
2022-06-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-06-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution alteration of articles
2022-06-14SH04Sale or transfer of treasury shares on 2022-06-07
  • GBP 153,056
2022-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-09AP01DIRECTOR APPOINTED MR. ANDREW WILLIAM JOHN BUTCHER
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ALOK MASKARA
2022-01-05CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2022-01-03APPOINTMENT TERMINATED, DIRECTOR ALLISHA ELLIOTT
2022-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ALLISHA ELLIOTT
2021-11-04AP01DIRECTOR APPOINTED PATRICK KEVIN MULLEN
2021-09-06SH04Sale or transfer of treasury shares on 2021-09-02
  • GBP 161,086.5
2021-08-02SH06Cancellation of shares. Statement of capital on 2021-07-14 GBP 14,472,000.0
2021-07-16SH06Cancellation of shares. Statement of capital on 2021-06-30 GBP 14,478,000
2021-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-05SH06Cancellation of shares. Statement of capital on 2021-06-16 GBP 14,484,122
2021-06-29SH06Cancellation of shares. Statement of capital on 2021-05-26 GBP 14,493,000
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2020-08-21AP03Appointment of Miss Megan Glise as company secretary on 2020-08-19
2020-08-21TM02Termination of appointment of Jamie Mark Savage on 2020-08-19
2020-08-12SH04Sale or transfer of treasury shares on 2020-07-24
  • GBP 175,168.5
2020-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-10-04SH04Sale or transfer of treasury shares on 2019-08-30
  • GBP 176,249.5
2019-10-01SH04Sale or transfer of treasury shares on 2019-09-03
  • GBP 181,249.5
2019-09-09AP01DIRECTOR APPOINTED MS LISA GAY TRIMBERGER
2019-08-16SH04Sale or transfer of treasury shares on 2019-08-07
  • GBP 184,100.5
2019-07-01RES01ADOPT ARTICLES 01/07/19
2019-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ALLISON BONN
2019-04-08CH01Director's details changed for Mr Alok Maskara on 2019-04-04
2019-03-20AP01DIRECTOR APPOINTED MS ALLISHA ELLIOTT
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-11-20AP01DIRECTOR APPOINTED MR RICHARD JOSEPH HIPPLE
2018-09-05SH04Sale or transfer of treasury shares on 2018-08-14
  • GBP 189,100.5
2018-08-03LATEST SOC03/08/18 STATEMENT OF CAPITAL;GBP 91441370.8
2018-08-03SH0102/08/18 STATEMENT OF CAPITAL GBP 91441370.8
2018-07-26SH04Sale or transfer of treasury shares on 2018-07-13
  • GBP 249,100.5
2018-06-01MEM/ARTSARTICLES OF ASSOCIATION
2018-06-01RES01ADOPT ARTICLES 01/06/18
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN KUSHNER
2018-05-09SH04Sale or transfer of treasury shares on 2018-04-25
  • GBP 255,173
2018-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-26SH03Purchase of own shares. Shares purchased into treasury
  • GBP 263,808 on 2016-10-28
2018-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/18 FROM Lumns Lane Lumns Lane Manchester M27 8LN England
2018-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/18 FROM Anchorage Gateway 5 Anchorage Quay Salford M50 3XE
2018-01-11AP03Appointment of Mr Jamie Mark Savage as company secretary on 2018-01-01
2018-01-11TM02Termination of appointment of David Nicholas Fletcher on 2018-01-01
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL BEADEN
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GORDON PURVES
2017-08-14SH0407/07/17 TREASURY CAPITAL GBP 6593
2017-05-26AP01DIRECTOR APPOINTED MR ALOK MASKARA
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN FLANNERY
2017-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-24SH0412/01/17 TREASURY CAPITAL GBP 66969
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 90509770.3
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-08-02AP01DIRECTOR APPOINTED MR CLIVE JOHN SNOWDON
2016-08-01AP01DIRECTOR APPOINTED MR ADAM COHN
2016-07-18SH0402/06/16 TREASURY CAPITAL GBP 75497
2016-07-18SH0404/07/16 TREASURY CAPITAL GBP 81706.5
2016-06-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-06-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER HASLEHURST
2016-06-26SH03RETURN OF PURCHASE OF OWN SHARES 19/02/16 TREASURY CAPITAL GBP 95478.5
2016-06-14AP01DIRECTOR APPOINTED DR BRIAN KUSHNER
2016-06-03SH0422/04/16 TREASURY CAPITAL GBP 45478.5
2016-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-11SH0409/03/16 TREASURY CAPITAL GBP 54846
2016-03-17SH03RETURN OF PURCHASE OF OWN SHARES 19/01/16 TREASURY CAPITAL GBP 62146
2016-03-16AP03SECRETARY APPOINTED DAVID NICHOLAS FLETCHER
2016-03-11TM02APPOINTMENT TERMINATED, SECRETARY LINDA SEDDON
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 90489716.3
2016-02-15AR0131/12/15 FULL LIST
2016-02-01SH0422/12/15 TREASURY CAPITAL GBP 52268.5
2015-12-22SH0401/12/15 TREASURY CAPITAL GBP 55535
2015-10-30SH0406/10/15 TREASURY CAPITAL GBP 69512
2015-10-30SH0406/10/15 TREASURY CAPITAL GBP 69512
2015-10-27SH03RETURN OF PURCHASE OF OWN SHARES 23/07/15 TREASURY CAPITAL GBP 73402
2015-08-24AUDAUDITOR'S RESIGNATION
2015-08-21AUDAUDITOR'S RESIGNATION
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 90509770.3
2015-07-15SH0123/06/15 STATEMENT OF CAPITAL GBP 90509770.3000
2015-06-24ANNOTATIONReplacement
2015-06-03SH0123/04/15 STATEMENT OF CAPITAL GBP 90495930.80
2015-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-13SH0128/02/15 STATEMENT OF CAPITAL GBP 90493997.80
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 90489716.3
2015-02-23AR0131/12/14 CHANGES
2014-09-04SH0113/08/14 STATEMENT OF CAPITAL GBP 90489716.30
2014-07-16SH0130/05/14 STATEMENT OF CAPITAL GBP 90460516.8000
2014-07-11SH02SUB-DIVISION 09/06/14
2014-06-12SH0106/05/14 STATEMENT OF CAPITAL GBP 90449049.80
2014-06-11ANNOTATIONClarification
2014-06-11RP04SECOND FILING FOR FORM SH01
2014-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-31SH0118/03/14 STATEMENT OF CAPITAL GBP 6036
2014-01-28AR0131/12/13 FULL LIST
2013-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL BEADEN / 07/11/2013
2013-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-05-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2013-05-14AD02SAIL ADDRESS CREATED
2013-04-18SH0127/03/13 STATEMENT OF CAPITAL GBP 90442332.8000
2013-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-01AP01DIRECTOR APPOINTED MR DAVID FARRINGTON LANDLESS
2013-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-22AR0131/12/12 FULL LIST
2012-11-09SH0109/10/12 STATEMENT OF CAPITAL GBP 90441370.80
2012-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FLANNERY / 24/10/2012
2012-10-16MEM/ARTSARTICLES OF ASSOCIATION
2012-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-23AR0131/12/11 FULL LIST
2011-11-07RES01ADOPT ARTICLES 26/10/2011
2011-11-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-31SH0204/08/11 STATEMENT OF CAPITAL GBP 86941370.80
2011-06-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-07AP01DIRECTOR APPOINTED MR ANDREW MICHAEL BEADEN
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS
2011-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2011 FROM, THE VICTORIA, 150-182 HARBOUR CITY, SALFORD QUAYS, SALFORD, M50 3SP
2011-01-25AR0131/12/10 FULL LIST
2010-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-29AR0131/12/09 FULL LIST AMEND
2010-01-28AR0131/12/09 FULL LIST
2009-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-02-10363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-06-12RES01ADOPT ARTICLES 03/06/2008
2008-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-02-05363aRETURN MADE UP TO 31/12/07; BULK LIST AVAILABLE SEPARATELY
2007-06-18288aNEW DIRECTOR APPOINTED
2007-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-03-24288aNEW DIRECTOR APPOINTED
2007-03-01122£ NC 87038126/86992368 23/01/07
2007-03-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-02-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-19122S-DIV 06/02/07
2007-02-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-07288bDIRECTOR RESIGNED
2007-02-06OC425SCHEME OF ARRANGEMENT - AMALGAMATION
2007-02-06OC425SCHEME OF ARRANGEMENT - AMALGAMATION
2007-01-27363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-04-05288bDIRECTOR RESIGNED
2006-01-31363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-16288bDIRECTOR RESIGNED
2005-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-02-02363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-02-14363aRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-02-14288cDIRECTOR'S PARTICULARS CHANGED
2003-07-17288aNEW DIRECTOR APPOINTED
2003-07-02288bDIRECTOR RESIGNED
2003-06-15288aNEW DIRECTOR APPOINTED
2003-06-10288bDIRECTOR RESIGNED
2003-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-02-21288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LUXFER HOLDINGS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LUXFER HOLDINGS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-06-15 Satisfied LLOYDS TSB BANK PLC (SECURITY TRUSTEE)
AN OMNIBUS SET-OFF AGREEMENT 2011-06-15 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of LUXFER HOLDINGS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for LUXFER HOLDINGS PLC
Trademarks
We have not found any records of LUXFER HOLDINGS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUXFER HOLDINGS PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as LUXFER HOLDINGS PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LUXFER HOLDINGS PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUXFER HOLDINGS PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LUXFER HOLDINGS PLC any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.