About

Registered Number: 03690830
Date of Incorporation: 31/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: Lumns Lane, Manchester, M27 8LN

 

Established in 1998, Luxfer Holdings Plc have registered office in Manchester, it's status at Companies House is "Active". The business has 9 directors listed. We don't 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.