About

Registered Number: 03690830
Date of Incorporation: 31/12/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Lumns Lane, Manchester, M27 8LN

 

Based in Manchester, Luxfer Holdings Plc was founded on 31 December 1998, it's status in the Companies House registry is set to "Active". Savage, Jamie Mark, Elliott, Allisha, Hipple, Richard Joseph, Trimberger, Lisa Gay, Fletcher, David Nicholas, Bonn, Joseph Allison, Cohn, Adam, Flannery, Kevin, Kushner, Brian, Dr are the current directors of this business. We do not know the number of employees at Luxfer Holdings Plc.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOTT, Allisha 05 March 2019 - 1
HIPPLE, Richard Joseph 19 November 2018 - 1
TRIMBERGER, Lisa Gay 01 September 2019 - 1
BONN, Joseph Allison 01 March 2007 15 May 2019 1
COHN, Adam 18 July 2016 15 May 2019 1
FLANNERY, Kevin 01 June 2007 23 May 2017 1
KUSHNER, Brian, Dr 24 May 2016 22 May 2018 1
Secretary Name Appointed Resigned Total Appointments
SAVAGE, Jamie Mark 01 January 2018 - 1
FLETCHER, David Nicholas 04 March 2016 01 January 2018 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 17 January 2020
SH04 - Notice of sale or transfer of treasury shares for a public limited company 04 October 2019
SH04 - Notice of sale or transfer of treasury shares for a public limited company 01 October 2019
AP01 - Appointment of director 09 September 2019
SH04 - Notice of sale or transfer of treasury shares for a public limited company 16 August 2019
SH04 - Notice of sale or transfer of treasury shares for a public limited company 16 August 2019
RESOLUTIONS - N/A 01 July 2019
AA - Annual Accounts 19 June 2019
TM01 - Termination of appointment of director 17 May 2019
TM01 - Termination of appointment of director 17 May 2019
CH01 - Change of particulars for director 08 April 2019
AP01 - Appointment of director 20 March 2019
CS01 - N/A 15 January 2019
CS01 - N/A 14 January 2019
AP01 - Appointment of director 20 November 2018
SH04 - Notice of sale or transfer of treasury shares for a public limited company 05 September 2018
SH01 - Return of Allotment of shares 03 August 2018
SH04 - Notice of sale or transfer of treasury shares for a public limited company 26 July 2018
RESOLUTIONS - N/A 01 June 2018
MA - Memorandum and Articles 01 June 2018
TM01 - Termination of appointment of director 23 May 2018
SH04 - Notice of sale or transfer of treasury shares for a public limited company 09 May 2018
AA - Annual Accounts 20 April 2018
SH03 - Return of purchase of own shares 26 March 2018
AD01 - Change of registered office address 16 March 2018
AD01 - Change of registered office address 09 March 2018
AP03 - Appointment of secretary 11 January 2018
TM02 - Termination of appointment of secretary 11 January 2018
CS01 - N/A 11 January 2018
TM01 - Termination of appointment of director 09 October 2017
TM01 - Termination of appointment of director 26 September 2017
SH04 - Notice of sale or transfer of treasury shares for a public limited company 14 August 2017
AP01 - Appointment of director 26 May 2017
TM01 - Termination of appointment of director 24 May 2017
AA - Annual Accounts 23 March 2017
SH04 - Notice of sale or transfer of treasury shares for a public limited company 24 February 2017
CS01 - N/A 12 January 2017
AP01 - Appointment of director 02 August 2016
AP01 - Appointment of director 01 August 2016
SH04 - Notice of sale or transfer of treasury shares for a public limited company 18 July 2016
SH04 - Notice of sale or transfer of treasury shares for a public limited company 18 July 2016
RESOLUTIONS - N/A 27 June 2016
TM01 - Termination of appointment of director 27 June 2016
SH03 - Return of purchase of own shares 26 June 2016
AP01 - Appointment of director 14 June 2016
SH04 - Notice of sale or transfer of treasury shares for a public limited company 03 June 2016
AA - Annual Accounts 12 April 2016
SH04 - Notice of sale or transfer of treasury shares for a public limited company 11 April 2016
SH03 - Return of purchase of own shares 17 March 2016
AP03 - Appointment of secretary 16 March 2016
TM02 - Termination of appointment of secretary 11 March 2016
AR01 - Annual Return 15 February 2016
SH04 - Notice of sale or transfer of treasury shares for a public limited company 01 February 2016
SH04 - Notice of sale or transfer of treasury shares for a public limited company 22 December 2015
SH04 - Notice of sale or transfer of treasury shares for a public limited company 30 October 2015
SH03 - Return of purchase of own shares 27 October 2015
AUD - Auditor's letter of resignation 24 August 2015
AUD - Auditor's letter of resignation 21 August 2015
SH01 - Return of Allotment of shares 15 July 2015
SH01 - Return of Allotment of shares 03 June 2015
AA - Annual Accounts 19 April 2015
SH01 - Return of Allotment of shares 13 April 2015
AR01 - Annual Return 23 February 2015
SH01 - Return of Allotment of shares 04 September 2014
SH01 - Return of Allotment of shares 16 July 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 July 2014
SH01 - Return of Allotment of shares 12 June 2014
RP04 - N/A 11 June 2014
AA - Annual Accounts 29 April 2014
SH01 - Return of Allotment of shares 31 March 2014
AR01 - Annual Return 28 January 2014
CH01 - Change of particulars for director 08 November 2013
MR04 - N/A 05 July 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 May 2013
SH01 - Return of Allotment of shares 18 April 2013
AA - Annual Accounts 10 April 2013
AP01 - Appointment of director 01 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 February 2013
AR01 - Annual Return 22 January 2013
SH01 - Return of Allotment of shares 09 November 2012
CH01 - Change of particulars for director 24 October 2012
MEM/ARTS - N/A 16 October 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 23 January 2012
RESOLUTIONS - N/A 07 November 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 31 August 2011
MG01 - Particulars of a mortgage or charge 28 June 2011
MG01 - Particulars of a mortgage or charge 28 June 2011
AP01 - Appointment of director 07 June 2011
TM01 - Termination of appointment of director 07 June 2011
AA - Annual Accounts 06 May 2011
AD01 - Change of registered office address 02 March 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 29 January 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 03 April 2009
363a - Annual Return 10 February 2009
RESOLUTIONS - N/A 12 June 2008
AA - Annual Accounts 04 April 2008
363a - Annual Return 05 February 2008
288a - Notice of appointment of directors or secretaries 18 June 2007
AA - Annual Accounts 09 May 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 March 2007
MEM/ARTS - N/A 01 March 2007
RESOLUTIONS - N/A 19 February 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 February 2007
RESOLUTIONS - N/A 16 February 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
OC425 - Order of Court 06 February 2007
OC425 - Order of Court 06 February 2007
363a - Annual Return 27 January 2007
AA - Annual Accounts 01 June 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
363a - Annual Return 31 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
AA - Annual Accounts 05 August 2005
363a - Annual Return 02 February 2005
AA - Annual Accounts 07 June 2004
363a - Annual Return 14 February 2004
288c - Notice of change of directors or secretaries or in their particulars 14 February 2004
288a - Notice of appointment of directors or secretaries 17 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 15 June 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
AA - Annual Accounts 16 May 2003
288c - Notice of change of directors or secretaries or in their particulars 21 February 2003
287 - Change in situation or address of Registered Office 31 January 2003
363a - Annual Return 24 January 2003
288b - Notice of resignation of directors or secretaries 17 June 2002
AA - Annual Accounts 17 May 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
363a - Annual Return 07 February 2002
288b - Notice of resignation of directors or secretaries 11 October 2001
AA - Annual Accounts 27 April 2001
363a - Annual Return 29 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 29 November 2000
288b - Notice of resignation of directors or secretaries 29 November 2000
288b - Notice of resignation of directors or secretaries 29 November 2000
AA - Annual Accounts 09 June 2000
RESOLUTIONS - N/A 03 May 2000
RESOLUTIONS - N/A 03 May 2000
RESOLUTIONS - N/A 03 May 2000
MEM/ARTS - N/A 03 May 2000
363a - Annual Return 30 January 2000
288a - Notice of appointment of directors or secretaries 10 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
MISC - Miscellaneous document 15 November 1999
SA - Shares agreement 25 August 1999
287 - Change in situation or address of Registered Office 04 May 1999
RESOLUTIONS - N/A 29 April 1999
RESOLUTIONS - N/A 29 April 1999
RESOLUTIONS - N/A 29 April 1999
RESOLUTIONS - N/A 29 April 1999
RESOLUTIONS - N/A 29 April 1999
123 - Notice of increase in nominal capital 29 April 1999
288b - Notice of resignation of directors or secretaries 29 April 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
288b - Notice of resignation of directors or secretaries 29 April 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
123 - Notice of increase in nominal capital 29 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1999
RESOLUTIONS - N/A 01 April 1999
RESOLUTIONS - N/A 01 April 1999
CERT7 - Re-registration of a company from private to public with a change of name 01 April 1999
43(3)e - Declaration on application by a private company for re-registration as a public company 01 April 1999
BS - Balance sheet 01 April 1999
AUDS - Auditor's statement 01 April 1999
AUDR - Auditor's report 01 April 1999
MAR - Memorandum and Articles - used in re-registration 01 April 1999
43(3) - Application by a private company for re-registration as a public company 01 April 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
287 - Change in situation or address of Registered Office 25 March 1999
NEWINC - New incorporation documents 31 December 1998

Mortgages & Charges

Description Date Status Charge by
An omnibus set-off agreement 15 June 2011 Fully Satisfied

N/A

Debenture 15 June 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.