LUXFER GROUP SERVICES LIMITED

Register to unlock more data on OkredoRegister

LUXFER GROUP SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03981395

Incorporation date

27/04/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Lumns Lane, Manchester M27 8LNCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2000)
dot icon07/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon07/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon07/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon07/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon08/05/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon02/05/2025
Director's details changed for Mr Stephen Mark Dale Webster on 2022-03-01
dot icon02/05/2025
Director's details changed for Mr Stephen Mark Dale Webster on 2022-03-01
dot icon07/01/2025
Change of details for Luxfer Group Limited as a person with significant control on 2024-04-27
dot icon01/11/2024
Termination of appointment of Megan Glise as a secretary on 2024-11-01
dot icon01/11/2024
Appointment of Benjamin Michael Coulson as a secretary on 2024-11-01
dot icon29/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon29/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon29/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon29/06/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon29/04/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon16/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon24/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon04/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon04/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon04/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon17/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon17/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon28/04/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon03/08/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon03/08/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon03/08/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon03/08/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon16/06/2022
Change of details for Luxfer Group Limited as a person with significant control on 2022-06-16
dot icon11/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon09/05/2022
Appointment of Mr. Benjamin Michael Coulson as a director on 2022-05-02
dot icon09/05/2022
Appointment of Mr. Andrew William John Butcher as a director on 2022-05-06
dot icon09/05/2022
Termination of appointment of Jamie Mark Savage as a director on 2022-05-02
dot icon09/05/2022
Termination of appointment of Alok Maskara as a director on 2022-05-06
dot icon10/12/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon10/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon11/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon11/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon05/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon27/04/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon24/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon21/09/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon21/09/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon21/09/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon21/08/2020
Appointment of Miss Megan Glise as a secretary on 2020-08-19
dot icon21/08/2020
Termination of appointment of Jamie Mark Savage as a secretary on 2020-08-19
dot icon21/07/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon11/05/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon22/07/2019
Full accounts made up to 2018-12-31
dot icon01/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon08/04/2019
Director's details changed for Mr Alok Maskara on 2019-04-04
dot icon06/07/2018
Full accounts made up to 2017-12-31
dot icon01/05/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon21/03/2018
Registered office address changed from Anchorage Gateway 5 Anchorage Quay Salford M50 3XE to .. Lumns Lane Manchester M27 8LN on 2018-03-21
dot icon15/02/2018
Appointment of Mr Jamie Mark Savage as a director on 2018-02-09
dot icon15/02/2018
Termination of appointment of Claire Louise Swarbrick as a director on 2018-02-09
dot icon12/01/2018
Appointment of Miss Claire Louise Swarbrick as a director on 2018-01-01
dot icon12/01/2018
Appointment of Mr Stephen Mark Dale Webster as a director on 2018-01-01
dot icon12/01/2018
Termination of appointment of David Nicholas Fletcher as a secretary on 2018-01-01
dot icon12/01/2018
Appointment of Mr Jamie Mark Savage as a secretary on 2018-01-01
dot icon12/01/2018
Termination of appointment of David Nicholas Fletcher as a director on 2018-01-01
dot icon18/12/2017
Secretary's details changed for David Nicholas Fletcher on 2017-12-15
dot icon06/10/2017
Termination of appointment of Andrew Michael Beaden as a director on 2017-09-30
dot icon31/07/2017
Appointment of Mr Alok Maskara as a director on 2017-07-17
dot icon28/07/2017
Termination of appointment of Brian Gordon Purves as a director on 2017-07-17
dot icon28/07/2017
Appointment of Mr David Nicholas Fletcher as a director on 2017-07-17
dot icon17/07/2017
Full accounts made up to 2016-12-31
dot icon09/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon12/08/2016
Termination of appointment of Jamie Mark Savage as a director on 2016-08-11
dot icon12/07/2016
Full accounts made up to 2015-12-31
dot icon28/04/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon22/03/2016
Termination of appointment of Linda Frances Seddon as a director on 2016-03-21
dot icon17/03/2016
Appointment of David Nicholas Fletcher as a secretary on 2016-03-04
dot icon16/03/2016
Termination of appointment of Linda Frances Seddon as a secretary on 2016-03-04
dot icon24/08/2015
Auditor's resignation
dot icon21/08/2015
Auditor's resignation
dot icon16/07/2015
Full accounts made up to 2014-12-31
dot icon01/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon28/08/2014
Director's details changed for Mr Jamie Mark Savage on 2014-08-26
dot icon07/07/2014
Full accounts made up to 2013-12-31
dot icon02/07/2014
Termination of appointment of Peter Gibbons as a director
dot icon23/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon08/11/2013
Director's details changed for Mr Andrew Michael Beaden on 2013-11-07
dot icon05/07/2013
Satisfaction of charge 6 in full
dot icon03/07/2013
Full accounts made up to 2012-12-31
dot icon02/07/2013
Director's details changed for Mr Andrew Michael Beaden on 2012-06-01
dot icon02/07/2013
Director's details changed for Mr Andrew Michael Beaden on 2013-06-14
dot icon02/07/2013
Director's details changed for Mr Andrew Michael Beaden on 2013-06-14
dot icon02/07/2013
Appointment of Mr Peter Nicholas Gibbons as a director
dot icon02/07/2013
Termination of appointment of David Fletcher as a director
dot icon08/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon28/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon09/07/2012
Full accounts made up to 2011-12-31
dot icon26/06/2012
Appointment of Mr Jamie Mark Savage as a director
dot icon18/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon18/05/2012
Termination of appointment of Stephen Williams as a director
dot icon04/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/07/2011
Full accounts made up to 2010-12-31
dot icon28/06/2011
Particulars of a mortgage or charge / charge no: 5
dot icon28/06/2011
Particulars of a mortgage or charge / charge no: 6
dot icon17/06/2011
Memorandum and Articles of Association
dot icon23/05/2011
Memorandum and Articles of Association
dot icon23/05/2011
Resolutions
dot icon20/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon30/03/2011
Director's details changed for Mr David Nicholas Fletcher on 2011-03-29
dot icon25/02/2011
Registered office address changed from the Victoria, 150-182 Harbour City, Salford Quays Salford M50 3SP on 2011-02-25
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon28/04/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon28/04/2010
Director's details changed for Mr David Nicholas Fletcher on 2010-04-01
dot icon28/04/2010
Director's details changed for Mrs Linda Frances Seddon on 2010-04-01
dot icon28/04/2010
Director's details changed for Mr Andrew Michael Beaden on 2010-04-01
dot icon21/09/2009
Full accounts made up to 2008-12-31
dot icon27/04/2009
Return made up to 27/04/09; full list of members
dot icon30/03/2009
Director appointed mrs linda frances seddon
dot icon30/03/2009
Director appointed mr andrew michael beaden
dot icon30/03/2009
Director appointed mr david nicholas fletcher
dot icon25/03/2009
Particulars of a mortgage or charge / charge no: 4
dot icon21/10/2008
Full accounts made up to 2007-12-31
dot icon28/04/2008
Return made up to 27/04/08; full list of members
dot icon23/02/2008
Certificate of change of name
dot icon30/04/2007
Return made up to 27/04/07; full list of members
dot icon26/03/2007
Full accounts made up to 2006-12-31
dot icon28/02/2007
Resolutions
dot icon18/01/2007
Ad 29/12/06--------- £ si 1500000@1=1500000 £ ic 4600000/6100000
dot icon18/01/2007
Nc inc already adjusted 29/12/06
dot icon18/01/2007
Resolutions
dot icon18/01/2007
Resolutions
dot icon18/01/2007
Resolutions
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon13/06/2006
Declaration of satisfaction of mortgage/charge
dot icon09/05/2006
Particulars of mortgage/charge
dot icon02/05/2006
Return made up to 27/04/06; full list of members
dot icon13/01/2006
New director appointed
dot icon06/01/2006
Director resigned
dot icon06/01/2006
Director resigned
dot icon05/01/2006
Registered office changed on 05/01/06 from: victoria house 150-182 the quays salford M50 3SP
dot icon20/10/2005
Full accounts made up to 2004-12-31
dot icon11/05/2005
Return made up to 27/04/05; full list of members
dot icon04/03/2005
Particulars of mortgage/charge
dot icon04/03/2005
Memorandum and Articles of Association
dot icon04/03/2005
Resolutions
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon05/05/2004
Return made up to 27/04/04; full list of members
dot icon22/09/2003
Full accounts made up to 2002-12-31
dot icon04/09/2003
Resolutions
dot icon04/09/2003
Resolutions
dot icon04/09/2003
Resolutions
dot icon13/05/2003
Return made up to 27/04/03; full list of members
dot icon07/10/2002
Full accounts made up to 2001-12-31
dot icon29/08/2002
Registered office changed on 29/08/02 from: the victoria harbour city salford quays manchester M5 2SP
dot icon29/08/2002
New director appointed
dot icon11/07/2002
Ad 27/06/02--------- £ si 2000000@1=2000000 £ ic 2600000/4600000
dot icon02/07/2002
Resolutions
dot icon02/07/2002
Resolutions
dot icon02/07/2002
Resolutions
dot icon02/07/2002
£ nc 2600000/4600000 26/06/02
dot icon21/05/2002
Return made up to 27/04/02; full list of members
dot icon12/10/2001
Director resigned
dot icon24/07/2001
Full accounts made up to 2000-12-31
dot icon15/06/2001
New director appointed
dot icon17/05/2001
Director resigned
dot icon09/05/2001
Return made up to 27/04/01; full list of members
dot icon02/05/2001
Certificate of change of name
dot icon30/03/2001
Registered office changed on 30/03/01 from: the victoria harbour city salford quays manchester M5 2SP
dot icon30/03/2001
Registered office changed on 30/03/01 from: the victoria harbour city salford quays manchester M5 2SP
dot icon30/03/2001
Registered office changed on 30/03/01 from: the victoria harbour city salford quays manchester M5 2SP
dot icon30/03/2001
Registered office changed on 30/03/01 from: royal london house 22/25 finsbury square london EC2A 1DX
dot icon09/03/2001
Declaration of satisfaction of mortgage/charge
dot icon08/03/2001
New director appointed
dot icon12/01/2001
Ad 28/12/00--------- £ si 2550000@1=2550000 £ ic 50000/2600000
dot icon12/01/2001
Resolutions
dot icon12/01/2001
Resolutions
dot icon12/01/2001
Resolutions
dot icon12/01/2001
£ nc 2000000/2600000 28/12/00
dot icon09/08/2000
Declaration of mortgage charge released/ceased
dot icon27/07/2000
New director appointed
dot icon19/07/2000
Particulars of mortgage/charge
dot icon28/06/2000
Certificate of change of name
dot icon23/06/2000
New secretary appointed
dot icon23/06/2000
New director appointed
dot icon23/06/2000
Ad 19/06/00--------- £ si 49999@1=49999 £ ic 1/50000
dot icon23/06/2000
Director resigned
dot icon23/06/2000
Secretary resigned
dot icon23/06/2000
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon23/06/2000
Nc inc already adjusted 19/06/00
dot icon23/06/2000
Resolutions
dot icon23/06/2000
Resolutions
dot icon23/06/2000
Resolutions
dot icon23/06/2000
Resolutions
dot icon22/06/2000
Certificate of change of name
dot icon27/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beaden, Andrew Michael
Director
27/03/2009 - 30/09/2017
29
Webster, Stephen Mark Dale
Director
01/01/2018 - Present
12
Glise, Megan
Secretary
19/08/2020 - 01/11/2024
-
Coulson, Benjamin Michael
Secretary
01/11/2024 - Present
-
Butcher, Andrew William John, Mr.
Director
06/05/2022 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUXFER GROUP SERVICES LIMITED

LUXFER GROUP SERVICES LIMITED is an(a) Active company incorporated on 27/04/2000 with the registered office located at Lumns Lane, Manchester M27 8LN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LUXFER GROUP SERVICES LIMITED?

toggle

LUXFER GROUP SERVICES LIMITED is currently Active. It was registered on 27/04/2000 .

Where is LUXFER GROUP SERVICES LIMITED located?

toggle

LUXFER GROUP SERVICES LIMITED is registered at Lumns Lane, Manchester M27 8LN.

What does LUXFER GROUP SERVICES LIMITED do?

toggle

LUXFER GROUP SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for LUXFER GROUP SERVICES LIMITED?

toggle

The latest filing was on 07/07/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.