Essentra International Limited

  • Active
  • Incorporated on 5 Jun 1974

Reg Address: Langford Locks, Kidlington OX5 1HX, England

Previous Names:
Filtrona International Limited - 25 Jun 2013
Filtrona International Limited - 31 Dec 1978
Termafilm Limited - 5 Jun 1974

Company Classifications:
70100 - Activities of head offices


  • Summary The company with name "Essentra International Limited" is a ltd and located in Langford Locks, Kidlington OX5 1HX. Essentra International Limited is currently in active status and it was incorporated on 5 Jun 1974 (50 years 3 months 20 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Essentra International Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Emma Ann Reid Director 25 Jan 2023 British Active
2 John James Clarke Director 6 Jun 2022 British Active
3 Emma Reid Secretary 5 Mar 2020 - Active
4 Emma Reid Secretary 5 Mar 2020 - Active
5 Lili Liu Director 15 Nov 2018 British Active
6 Lili Liu Director 15 Nov 2018 British Resigned
6 Jun 2022
7 Patricia Kendall Secretary 3 Jul 2017 - Resigned
5 Mar 2020
8 Stefan Ludwig Schellinger Director 28 Aug 2015 British Resigned
15 Nov 2018
9 Stefan Ludwig Schellinger Director 28 Aug 2015 German Resigned
15 Nov 2018
10 Matthew Gregory Director 7 Sep 2012 British Resigned
28 Aug 2015
11 Colin Richard Day Director 14 Apr 2011 British Resigned
2 Jan 2017
12 Colin Richard Day Director 14 Apr 2011 British Resigned
2 Jan 2017
13 Stephen Paul Crummett Director 19 Mar 2008 British Resigned
7 Sep 2012
14 Stephen Paul Crummett Director 19 Mar 2008 British Resigned
7 Sep 2012
15 Jon Michael Green Director 3 Dec 2007 British Resigned
25 Jan 2023
16 Jon Michael Green Director 3 Dec 2007 British Active
17 Jon Michael Green Secretary 3 Jun 2005 British Resigned
3 Jul 2017
18 Stephen William Dryden Director 16 Oct 2002 British Resigned
19 Mar 2008
19 Dylan Glynn Jones Director 18 Oct 1999 British Resigned
7 Nov 2002
20 Paul Nicholas Hussey Secretary 26 May 1999 British Resigned
3 Jun 2005
21 Michael John Illsley Director 1 Jan 1999 British Resigned
5 Nov 2002
22 Colin Andre Stott Director 27 Apr 1998 British Resigned
13 Oct 2000
23 David Michael Williams Director 19 Jan 1998 British Resigned
3 Jun 2005
24 Antony Kenneth Edwards Director 7 Nov 1997 British Resigned
4 Nov 2002
25 Kerrie Mclarnon Director 1 Jul 1996 British Resigned
14 Apr 2011
26 John Graham Dobbin Director 31 May 1994 British Resigned
3 Dec 1999
27 David Kenneth Webster Director 22 Mar 1994 British Resigned
30 Sep 2005
28 Oliver Graham Burns Director 14 Jun 1993 - Resigned
7 Nov 1997


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Essentra Plc
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active
2 Essentra Plc
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Essentra International Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 6 Jun 2024 Download PDF
2 Other - Legacy 24 May 2024 Download PDF
3 Other - Legacy 24 May 2024 Download PDF
4 Confirmation Statement - No Updates 13 Jun 2023 Download PDF
5 Officers - Appoint Person Director Company With Name Date 1 Feb 2023 Download PDF
6 Officers - Termination Director Company With Name Termination Date 31 Jan 2023 Download PDF
7 Accounts - Full 6 Oct 2022 Download PDF
8 Officers - Termination Director Company With Name Termination Date 22 Jun 2022 Download PDF
9 Officers - Appoint Person Director Company With Name Date 21 Jun 2022 Download PDF
10 Confirmation Statement - No Updates 6 Jun 2022 Download PDF
3 Pages
11 Officers - Change Person Director Company With Change Date 4 Aug 2021 Download PDF
12 Address - Change Registered Office Company With Date Old New 2 Aug 2021 Download PDF
13 Confirmation Statement - No Updates 17 Jun 2021 Download PDF
14 Accounts - Full 6 Aug 2020 Download PDF
42 Pages
15 Confirmation Statement - No Updates 11 Jun 2020 Download PDF
3 Pages
16 Officers - Termination Secretary Company With Name Termination Date 18 Mar 2020 Download PDF
1 Pages
17 Officers - Appoint Person Secretary Company With Name Date 18 Mar 2020 Download PDF
2 Pages
18 Accounts - Full 9 Aug 2019 Download PDF
40 Pages
19 Confirmation Statement - No Updates 10 Jun 2019 Download PDF
3 Pages
20 Officers - Change Person Director Company With Change Date 4 Dec 2018 Download PDF
2 Pages
21 Officers - Termination Director Company With Name Termination Date 15 Nov 2018 Download PDF
1 Pages
22 Officers - Appoint Person Director Company With Name Date 15 Nov 2018 Download PDF
2 Pages
23 Accounts - Full 6 Oct 2018 Download PDF
38 Pages
24 Confirmation Statement - No Updates 12 Jun 2018 Download PDF
3 Pages
25 Accounts - Full 21 Aug 2017 Download PDF
38 Pages
26 Officers - Termination Secretary Company With Name Termination Date 14 Jul 2017 Download PDF
1 Pages
27 Officers - Appoint Person Secretary Company With Name Date 14 Jul 2017 Download PDF
2 Pages
28 Confirmation Statement - Updates 6 Jun 2017 Download PDF
5 Pages
29 Officers - Termination Director Company With Name Termination Date 5 Jan 2017 Download PDF
1 Pages
30 Accounts - Full 21 Jul 2016 Download PDF
37 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 14 Jul 2016 Download PDF
7 Pages
32 Officers - Appoint Person Director Company With Name Date 24 Sep 2015 Download PDF
2 Pages
33 Officers - Termination Director Company With Name Termination Date 24 Sep 2015 Download PDF
1 Pages
34 Document Replacement - Second Filing Of Form With Form Type 14 Aug 2015 Download PDF
5 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 14 Aug 2015 Download PDF
5 Pages
36 Officers - Change Person Director Company With Change Date 11 Aug 2015 Download PDF
2 Pages
37 Accounts - Full 14 Jul 2015 Download PDF
25 Pages
38 Auditors - Resignation Company 17 Jul 2014 Download PDF
2 Pages
39 Auditors - Resignation Company 17 Jul 2014 Download PDF
1 Pages
40 Accounts - Full 14 Jul 2014 Download PDF
25 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 17 Jun 2014 Download PDF
5 Pages
42 Officers - Change Person Director Company With Change Date 15 Jan 2014 Download PDF
3 Pages
43 Officers - Change Person Director Company With Change Date 30 Oct 2013 Download PDF
2 Pages
44 Accounts - Full 22 Jul 2013 Download PDF
23 Pages
45 Change Of Name - Certificate Company 25 Jun 2013 Download PDF
3 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 6 Jun 2013 Download PDF
5 Pages
47 Capital - Allotment Shares 26 Apr 2013 Download PDF
4 Pages
48 Officers - Appoint Person Director Company With Name 28 Sep 2012 Download PDF
2 Pages
49 Officers - Termination Director Company With Name 28 Sep 2012 Download PDF
1 Pages
50 Accounts - Full 3 Jul 2012 Download PDF
23 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 20 Jun 2012 Download PDF
4 Pages
52 Accounts - Full 8 Jul 2011 Download PDF
23 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 14 Jun 2011 Download PDF
4 Pages
54 Officers - Appoint Person Director Company With Name 26 Apr 2011 Download PDF
2 Pages
55 Officers - Termination Director Company With Name 26 Apr 2011 Download PDF
1 Pages
56 Change Of Constitution - Statement Of Companys Objects 21 Jul 2010 Download PDF
2 Pages
57 Resolution 21 Jul 2010 Download PDF
34 Pages
58 Accounts - Full 12 Jul 2010 Download PDF
23 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 8 Jun 2010 Download PDF
5 Pages
60 Officers - Change Person Director Company With Change Date 14 Nov 2009 Download PDF
2 Pages
61 Officers - Change Person Secretary Company With Change Date 12 Nov 2009 Download PDF
1 Pages
62 Officers - Change Person Director Company With Change Date 11 Nov 2009 Download PDF
2 Pages
63 Accounts - Full 1 Jul 2009 Download PDF
23 Pages
64 Annual Return - Legacy 24 Jun 2009 Download PDF
4 Pages
65 Officers - Legacy 22 Jun 2009 Download PDF
1 Pages
66 Accounts - Full 3 Jul 2008 Download PDF
20 Pages
67 Annual Return - Legacy 5 Jun 2008 Download PDF
4 Pages
68 Officers - Legacy 1 Apr 2008 Download PDF
1 Pages
69 Officers - Legacy 29 Mar 2008 Download PDF
2 Pages
70 Officers - Legacy 13 Dec 2007 Download PDF
2 Pages
71 Annual Return - Legacy 28 Jun 2007 Download PDF
2 Pages
72 Accounts - Full 14 Jun 2007 Download PDF
22 Pages
73 Officers - Legacy 23 Feb 2007 Download PDF
1 Pages
74 Accounts - Full 10 Oct 2006 Download PDF
25 Pages
75 Officers - Legacy 12 Jul 2006 Download PDF
1 Pages
76 Annual Return - Legacy 13 Jun 2006 Download PDF
2 Pages
77 Officers - Legacy 7 Oct 2005 Download PDF
1 Pages
78 Accounts - Full 3 Oct 2005 Download PDF
18 Pages
79 Miscellaneous - Statement Of Affairs 26 Aug 2005 Download PDF
79 Pages
80 Capital - Legacy 26 Aug 2005 Download PDF
2 Pages
81 Incorporation - Memorandum Articles 20 Jul 2005 Download PDF
5 Pages
82 Resolution 11 Jul 2005 Download PDF
1 Pages
83 Resolution 11 Jul 2005 Download PDF
84 Resolution 11 Jul 2005 Download PDF
2 Pages
85 Capital - Legacy 11 Jul 2005 Download PDF
1 Pages
86 Resolution 11 Jul 2005 Download PDF
87 Resolution 11 Jul 2005 Download PDF
88 Capital - Legacy 11 Jul 2005 Download PDF
1 Pages
89 Annual Return - Legacy 22 Jun 2005 Download PDF
3 Pages
90 Officers - Legacy 20 Jun 2005 Download PDF
2 Pages
91 Officers - Legacy 20 Jun 2005 Download PDF
1 Pages
92 Address - Legacy 18 Jun 2005 Download PDF
1 Pages
93 Officers - Legacy 18 Jun 2005 Download PDF
1 Pages
94 Capital - Legacy 7 Jun 2005 Download PDF
2 Pages
95 Miscellaneous - Statement Of Affairs 7 Jun 2005 Download PDF
5 Pages
96 Capital - Legacy 7 Jun 2005 Download PDF
2 Pages
97 Miscellaneous - Statement Of Affairs 7 Jun 2005 Download PDF
5 Pages
98 Capital - Legacy 7 Jun 2005 Download PDF
2 Pages
99 Miscellaneous - Statement Of Affairs 7 Jun 2005 Download PDF
5 Pages
100 Capital - Legacy 19 May 2005 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 North West Plastics Limited
Mutual People: Jon Michael Green , Lili Liu
dissolved
2 Stera Tape Limited
Mutual People: Jon Michael Green
dissolved
3 Alliance Plastics Limited
Mutual People: Jon Michael Green , Lili Liu
Active
4 Cigarette Components Limited
Mutual People: Jon Michael Green , Lili Liu
Active
5 P. P. Payne Limited
Mutual People: Jon Michael Green , Lili Liu
Active
6 Esnt Limited
Mutual People: Jon Michael Green , Lili Liu
dissolved
7 Filtrona Filters Limited
Mutual People: Jon Michael Green
Active
8 Essentra Services Limited
Mutual People: Jon Michael Green , Lili Liu
Active
9 Filtrona Limited
Mutual People: Jon Michael Green , Lili Liu
dissolved
10 Filtrona Custom Moulding Limited
Mutual People: Jon Michael Green
Active
11 Mm Packaging & Securing Solutions Limited
Mutual People: Jon Michael Green , Lili Liu
Active
12 Esnt Holdings (No.2) Limited
Mutual People: Jon Michael Green , Lili Liu
Active
13 Esnt International Limited
Mutual People: Jon Michael Green , Lili Liu
Active
14 Esnt Holdings (No.1) Limited
Mutual People: Jon Michael Green , Lili Liu
Active
15 Essentra Overseas Limited
Mutual People: Jon Michael Green , Lili Liu
Active
16 Essentra Finance Limited
Mutual People: Jon Michael Green , Lili Liu
Active
17 Essentra Pension Trustees Limited
Mutual People: Jon Michael Green
Active
18 Mm Packaging Uk Limited
Mutual People: Jon Michael Green
Active
19 Xaar 3D Holdings Limited
Mutual People: Lili Liu
Active
20 Stratasys Powder Production Ltd
Mutual People: Lili Liu
Active
21 Xaar Digital Limited
Mutual People: Lili Liu
Active
22 Xaar Plc
Mutual People: Lili Liu
Active
23 Xaar Technology Limited
Mutual People: Lili Liu
Active
24 Xaarjet (Overseas) Limited
Mutual People: Lili Liu
Active
25 Xaar Trustee Limited
Mutual People: Lili Liu
Active
26 Xaarjet Limited
Mutual People: Lili Liu
Active
27 Smiths Detection Investments Limited
Mutual People: Lili Liu
Active
28 Smiths Detection Group Limited
Mutual People: Lili Liu
Active
29 Smiths Heimann Limited
Mutual People: Lili Liu
Active
30 Smiths Detection-Watford Limited
Mutual People: Lili Liu
Active
31 Smiths Detection Limited
Mutual People: Lili Liu
Active
32 Essentra Plc
Mutual People: Lili Liu
Active