Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LUXFER GROUP 2000 LIMITED
Company Information for

LUXFER GROUP 2000 LIMITED

LUMNS LANE, MANCHESTER, M27 8LN,
Company Registration Number
04027006
Private Limited Company
Active

Company Overview

About Luxfer Group 2000 Ltd
LUXFER GROUP 2000 LIMITED was founded on 2000-07-04 and has its registered office in Manchester. The organisation's status is listed as "Active". Luxfer Group 2000 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LUXFER GROUP 2000 LIMITED
 
Legal Registered Office
LUMNS LANE
MANCHESTER
M27 8LN
Other companies in M50
 
Filing Information
Company Number 04027006
Company ID Number 04027006
Date formed 2000-07-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-08-06 09:39:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUXFER GROUP 2000 LIMITED
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.

Company Officers of LUXFER GROUP 2000 LIMITED

Current Directors
Officer Role Date Appointed
JAMIE MARK SAVAGE
Company Secretary 2018-01-01
ALOK MASKARA
Director 2017-07-17
JAMIE MARK SAVAGE
Director 2018-02-09
STEPHEN MARK DALE WEBSTER
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE LOUISE SWARBRICK
Director 2018-01-01 2018-02-09
DAVID NICHOLAS FLETCHER
Company Secretary 2016-03-04 2018-01-01
DAVID NICHOLAS FLETCHER
Director 2017-07-17 2018-01-01
ANDREW MICHAEL BEADEN
Director 2017-07-17 2017-09-30
BRIAN GORDON PURVES
Director 2000-07-27 2017-07-17
LINDA FRANCES SEDDON
Company Secretary 2000-07-27 2016-03-04
IAN BANNOCHIE MCKINNON
Director 2001-04-30 2001-09-28
DM COMPANY SERVICES LIMITED
Company Secretary 2000-07-04 2000-07-27
25 NOMINEES LIMITED
Director 2000-07-04 2000-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 SERVICES LIMITED Director 2017-07-17 CURRENT 2000-04-27 Active
ALOK MASKARA LUXFER HOLDINGS PLC Director 2017-05-23 CURRENT 1998-12-31 Active
JAMIE MARK SAVAGE LUXFER OVERSEAS HOLDINGS LIMITED Director 2018-02-09 CURRENT 1995-07-14 Active
JAMIE MARK SAVAGE LUXFER GAS CYLINDERS CHINA HOLDINGS LIMITED Director 2018-02-09 CURRENT 2004-06-29 Active
JAMIE MARK SAVAGE LUXFER GROUP SERVICES LIMITED Director 2018-02-09 CURRENT 2000-04-27 Active
STEPHEN MARK DALE WEBSTER LUXFER OVERSEAS HOLDINGS LIMITED Director 2018-01-01 CURRENT 1995-07-14 Active
STEPHEN MARK DALE WEBSTER LUXFER GAS CYLINDERS CHINA HOLDINGS LIMITED Director 2018-01-01 CURRENT 2004-06-29 Active
STEPHEN MARK DALE WEBSTER LUMINA TRUSTEE LIMITED Director 2018-01-01 CURRENT 2007-01-17 Active
STEPHEN MARK DALE WEBSTER MAGNESIUM ELEKTRON LIMITED Director 2018-01-01 CURRENT 1995-12-28 Active
STEPHEN MARK DALE WEBSTER LUXFER GAS CYLINDERS LIMITED Director 2018-01-01 CURRENT 1997-05-27 Active
STEPHEN MARK DALE WEBSTER LUXFER GROUP LIMITED Director 2018-01-01 CURRENT 2000-03-09 Active
STEPHEN MARK DALE WEBSTER LUXFER GROUP SERVICES LIMITED Director 2018-01-01 CURRENT 2000-04-27 Active
STEPHEN MARK DALE WEBSTER WIRRAL COMMUNITY NARROWBOAT TRUST Director 2016-04-01 CURRENT 1999-10-01 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
2023-07-17Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-17Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-17Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-17Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-29CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2022-08-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-05-20PSC05Change of details for Luxfer Holdings Plc as a person with significant control on 2022-05-20
2022-05-09AP01DIRECTOR APPOINTED MR. ANDREW WILLIAM JOHN BUTCHER
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ALOK MASKARA
2021-12-10Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-10Audit exemption subsidiary accounts made up to 2020-12-31
2021-12-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-11-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES
2020-10-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-08-20AP03Appointment of Miss Megan Glise as company secretary on 2020-08-19
2020-08-20TM02Termination of appointment of Jamie Mark Savage on 2020-08-19
2020-07-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2019-07-22AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2019-04-08CH01Director's details changed for Mr Alok Maskara on 2019-04-04
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2018-07-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/18 FROM Anchorage Gateway 5 Anchorage Quay Salford M50 3XE
2018-02-22AP01DIRECTOR APPOINTED MR JAMIE MARK SAVAGE
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE SWARBRICK
2018-01-12TM02Termination of appointment of David Nicholas Fletcher on 2018-01-01
2018-01-12AP01DIRECTOR APPOINTED MISS CLAIRE LOUISE SWARBRICK
2018-01-12AP01DIRECTOR APPOINTED MR STEPHEN MARK DALE WEBSTER
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS FLETCHER
2018-01-12AP03Appointment of Mr Jamie Mark Savage as company secretary on 2018-01-01
2017-12-18CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID NICHOLAS FLETCHER on 2017-12-15
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL BEADEN
2017-07-31AP01DIRECTOR APPOINTED MR ALOK MASKARA
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GORDON PURVES
2017-07-28AP01DIRECTOR APPOINTED MR ANDREW MICHAEL BEADEN
2017-07-28AP01DIRECTOR APPOINTED MR DAVID NICHOLAS FLETCHER
2017-07-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 50000
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-07-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-21AP03Appointment of Mr David Nicholas Fletcher as company secretary on 2016-03-04
2016-03-21TM02Termination of appointment of Linda Frances Seddon on 2016-03-04
2015-08-24AUDAUDITOR'S RESIGNATION
2015-08-21AUDAUDITOR'S RESIGNATION
2015-07-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 50000
2015-07-08AR0104/07/15 FULL LIST
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 50000
2014-07-31AR0104/07/14 FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-18MEM/ARTSARTICLES OF ASSOCIATION
2013-07-18RES13COMPANY BUSINESS 10/07/2013
2013-07-18RES01ALTER ARTICLES 10/07/2013
2013-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-07-04AR0104/07/13 FULL LIST
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-07-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-05AR0104/07/12 FULL LIST
2011-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-07-08AR0104/07/11 FULL LIST
2011-07-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-06-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-06-17MEM/ARTSARTICLES OF ASSOCIATION
2011-05-24MEM/ARTSARTICLES OF ASSOCIATION
2011-05-24RES01ALTER ARTICLES 06/05/2011
2011-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2011 FROM THE VICTORIA 150-182 HARBOUR CITY SALFORD QUAYS SALFORD M50 3SP
2010-12-30SH1930/12/10 STATEMENT OF CAPITAL GBP 50000
2010-12-30SH20STATEMENT BY DIRECTORS
2010-12-30CAP-SSSOLVENCY STATEMENT DATED 22/12/10
2010-12-30RES13REDUCE SHARE PREM A/C TO ZERO 22/12/2010
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-21AR0104/07/10 FULL LIST
2009-09-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-06363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2009-03-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-10-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-04363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2007-09-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-19363aRETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-17363aRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2006-06-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-09395PARTICULARS OF MORTGAGE/CHARGE
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-15363sRETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2005-03-04395PARTICULARS OF MORTGAGE/CHARGE
2005-03-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-04MEM/ARTSARTICLES OF ASSOCIATION
2004-10-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-12363aRETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
2003-09-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-04ELRESS386 DISP APP AUDS 22/08/03
2003-09-04ELRESS366A DISP HOLDING AGM 22/08/03
2003-07-15363aRETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS
2003-01-31287REGISTERED OFFICE CHANGED ON 31/01/03 FROM: THE VICTORIA HARBOUR CITY SALFORD QUAYS MANCHESTER M5 2SP
2002-10-07AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-18288cDIRECTOR'S PARTICULARS CHANGED
2002-07-18363aRETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS
2001-10-11288bDIRECTOR RESIGNED
2001-09-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-13225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/12/00
2001-07-20363aRETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS
2001-05-09288aNEW DIRECTOR APPOINTED
2001-04-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-12403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2000-09-07SASHARES AGREEMENT OTC
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 GROUP 2000 LIMITED 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 GROUP 2000 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
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
SUPPLEMENTAL DEBENTURE 2009-03-23 Satisfied BANK OF AMERICA, N.A (THE SECURITY TRUSTEE)
DEBENTURE 2006-04-27 Satisfied BANK OF AMERICA (THE SECURITY TRUSTEE)
DEBENTURE 2005-02-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE BETWEEN THE COMPANY AND THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY AGENT FOR ITSELF AND THE OTHER FINANCE PARTIES (AS DEFINED) 2000-07-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of LUXFER GROUP 2000 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LUXFER GROUP 2000 LIMITED
Trademarks
We have not found any records of LUXFER GROUP 2000 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUXFER GROUP 2000 LIMITED. 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 GROUP 2000 LIMITED 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 GROUP 2000 LIMITED 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 GROUP 2000 LIMITED 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 GROUP 2000 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.