Essentra Services Limited

  • Active
  • Incorporated on 1 Dec 1976

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

Previous Names:
Filtrona Services Limited - 25 Jun 2013
Filtrona Limited - 5 May 2005
Filtrona Services Limited - 5 May 2005
Filtrona Limited - 31 Dec 1979
Cigarette Components (U.K.) Limited - 1 Dec 1976

Company Classifications:
74990 - Non-trading company


  • Summary The company with name "Essentra Services Limited" is a ltd and located in Langford Locks, Kidlington OX5 1HX. Essentra Services Limited is currently in active status and it was incorporated on 1 Dec 1976 (47 years 9 months 24 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 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Essentra Services Limited.

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

# Name Role Appt Date Nationality Status
1 Claire Elizabeth Goodman Director 18 Aug 2023 British Active
2 Adam Robin Hames Director 31 Mar 2023 British Resigned
18 Aug 2023
3 Emma Ann Reid Director 25 Jan 2023 British Active
4 Andrew Stockwell Director 6 Jun 2022 British Resigned
31 Mar 2023
5 Emma Reid Secretary 11 Mar 2020 - Active
6 Emma Reid Secretary 11 Mar 2020 - Active
7 Lili Liu Director 15 Nov 2018 British Resigned
6 Jun 2022
8 Lili Liu Director 15 Nov 2018 British Active
9 Patricia Kendall Secretary 3 Jul 2017 - Resigned
11 Mar 2020
10 Stefan Ludwig Schellinger Director 28 Aug 2015 British Resigned
15 Nov 2018
11 Stefan Ludwig Schellinger Director 28 Aug 2015 German Resigned
15 Nov 2018
12 Matthew Gregory Director 7 Sep 2012 British Resigned
28 Aug 2015
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 Stephen William Dryden Director 3 Jun 2005 British Resigned
19 Mar 2008
16 Jon Michael Green Director 3 Jun 2005 British Active
17 Jon Michael Green Director 3 Jun 2005 British Resigned
25 Jan 2023
18 Jon Michael Green Secretary 3 Jun 2005 British Resigned
3 Jul 2017
19 David Michael Williams Director 24 Apr 2001 British Resigned
3 Jun 2005
20 Paul Nicholas Hussey Director 24 Apr 2001 British Resigned
3 Jun 2005
21 Paul Nicholas Hussey Secretary 26 May 1999 British Resigned
3 Jun 2005
22 Timothy Mark Probert Director 1 Oct 1998 British Resigned
24 Apr 2001
23 John Scollen Director 3 Mar 1997 British Resigned
6 Jul 2000
24 Mark Jeremy Harper Director 24 Oct 1996 British Resigned
24 Apr 2001
25 Paul Antony Woolfall Director 1 Jan 1996 British Resigned
24 Apr 2001
26 John Heir Director 1 Jan 1996 British Resigned
24 Apr 2001
27 Richard James Karl Shepherd Director 1 Feb 1995 British Resigned
30 Jun 2000
28 Carol Mccourt Director 15 Oct 1994 British Resigned
24 Apr 2001
29 Ian Edward Maguire Director 15 Oct 1994 British Resigned
24 Apr 2001
30 Frank Alexander Rankin Director 15 Oct 1994 British Resigned
24 Apr 2001
31 Anthony Preedy Director 1 Jul 1994 British Resigned
14 Jul 1999
32 David Kenneth Webster Director 22 Mar 1994 British Resigned
24 Apr 2001
33 Oliver Graham Burns Director 14 Jun 1993 - Resigned
30 May 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 International Limited
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 International Limited
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 Services Limited.

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

# Filing Type Filing Date
1 Gazette - Notice Voluntary 3 Oct 2023 Download PDF
2 Dissolution - Application Strike Off Company 25 Sep 2023 Download PDF
3 Officers - Appoint Person Director Company With Name Date 13 Sep 2023 Download PDF
4 Officers - Termination Director Company With Name Termination Date 12 Sep 2023 Download PDF
5 Resolution 30 Jun 2023 Download PDF
6 Capital - Statement Company With Date Currency Figure 30 Jun 2023 Download PDF
7 Capital - Legacy 30 Jun 2023 Download PDF
8 Insolvency - Legacy 30 Jun 2023 Download PDF
9 Capital - Allotment Shares 29 Jun 2023 Download PDF
10 Officers - Appoint Person Director Company With Name Date 20 Apr 2023 Download PDF
11 Officers - Termination Director Company With Name Termination Date 20 Apr 2023 Download PDF
12 Officers - Appoint Person Director Company With Name Date 1 Feb 2023 Download PDF
13 Officers - Termination Director Company With Name Termination Date 31 Jan 2023 Download PDF
14 Confirmation Statement - No Updates 30 Jan 2023 Download PDF
15 Officers - Termination Director Company With Name Termination Date 23 Jun 2022 Download PDF
16 Officers - Appoint Person Director Company With Name Date 21 Jun 2022 Download PDF
17 Officers - Change Person Director Company With Change Date 4 Aug 2021 Download PDF
18 Officers - Change Person Director Company With Change Date 4 Aug 2021 Download PDF
19 Address - Change Registered Office Company With Date Old New 2 Aug 2021 Download PDF
20 Confirmation Statement - No Updates 26 Jan 2021 Download PDF
3 Pages
21 Accounts - Full 6 Aug 2020 Download PDF
19 Pages
22 Officers - Termination Secretary Company With Name Termination Date 18 Mar 2020 Download PDF
1 Pages
23 Officers - Appoint Person Secretary Company With Name Date 18 Mar 2020 Download PDF
2 Pages
24 Confirmation Statement - No Updates 2 Dec 2019 Download PDF
3 Pages
25 Accounts - Full 7 Aug 2019 Download PDF
17 Pages
26 Confirmation Statement - Updates 6 Dec 2018 Download PDF
4 Pages
27 Officers - Change Person Director Company With Change Date 4 Dec 2018 Download PDF
2 Pages
28 Officers - Termination Director Company With Name Termination Date 15 Nov 2018 Download PDF
1 Pages
29 Officers - Appoint Person Director Company With Name Date 15 Nov 2018 Download PDF
2 Pages
30 Accounts - Full 6 Oct 2018 Download PDF
17 Pages
31 Confirmation Statement - No Updates 6 Dec 2017 Download PDF
3 Pages
32 Accounts - Full 20 Jul 2017 Download PDF
17 Pages
33 Officers - Termination Secretary Company With Name Termination Date 14 Jul 2017 Download PDF
1 Pages
34 Officers - Appoint Person Secretary Company With Name Date 14 Jul 2017 Download PDF
2 Pages
35 Confirmation Statement - Updates 8 Dec 2016 Download PDF
5 Pages
36 Accounts - Full 21 Jul 2016 Download PDF
15 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 7 Jan 2016 Download PDF
4 Pages
38 Officers - Termination Director Company With Name Termination Date 24 Sep 2015 Download PDF
1 Pages
39 Officers - Appoint Person Director Company With Name Date 24 Sep 2015 Download PDF
2 Pages
40 Accounts - Dormant 18 Sep 2015 Download PDF
4 Pages
41 Document Replacement - Second Filing Of Form With Form Type 13 Aug 2015 Download PDF
5 Pages
42 Officers - Change Person Director Company With Change Date 10 Aug 2015 Download PDF
2 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 4 Dec 2014 Download PDF
4 Pages
44 Auditors - Resignation Company 17 Jul 2014 Download PDF
3 Pages
45 Accounts - Full 14 Jul 2014 Download PDF
14 Pages
46 Officers - Change Person Director Company With Change Date 15 Jan 2014 Download PDF
3 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 5 Dec 2013 Download PDF
4 Pages
48 Officers - Change Person Director Company With Change Date 30 Oct 2013 Download PDF
2 Pages
49 Accounts - Full 22 Jul 2013 Download PDF
15 Pages
50 Change Of Name - Certificate Company 25 Jun 2013 Download PDF
3 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 11 Dec 2012 Download PDF
4 Pages
52 Officers - Termination Director Company With Name 28 Sep 2012 Download PDF
1 Pages
53 Officers - Appoint Person Director Company With Name 28 Sep 2012 Download PDF
2 Pages
54 Accounts - Full 12 Jul 2012 Download PDF
15 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 8 Dec 2011 Download PDF
3 Pages
56 Accounts - Full 8 Jul 2011 Download PDF
15 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 9 Dec 2010 Download PDF
3 Pages
58 Change Of Constitution - Statement Of Companys Objects 22 Jul 2010 Download PDF
3 Pages
59 Resolution 22 Jul 2010 Download PDF
34 Pages
60 Accounts - Full 22 Jul 2010 Download PDF
16 Pages
61 Annual Return - Company With Made Up Date Full List Shareholders 9 Dec 2009 Download PDF
4 Pages
62 Officers - Change Person Director Company With Change Date 14 Nov 2009 Download PDF
2 Pages
63 Officers - Change Person Secretary Company With Change Date 12 Nov 2009 Download PDF
1 Pages
64 Officers - Change Person Director Company With Change Date 11 Nov 2009 Download PDF
2 Pages
65 Accounts - Amended Full 16 Jul 2009 Download PDF
13 Pages
66 Officers - Legacy 22 Jun 2009 Download PDF
1 Pages
67 Accounts - Dormant 1 Jun 2009 Download PDF
2 Pages
68 Annual Return - Legacy 10 Dec 2008 Download PDF
3 Pages
69 Accounts - Dormant 16 Jun 2008 Download PDF
2 Pages
70 Officers - Legacy 3 Apr 2008 Download PDF
2 Pages
71 Officers - Legacy 2 Apr 2008 Download PDF
1 Pages
72 Annual Return - Legacy 4 Dec 2007 Download PDF
2 Pages
73 Accounts - Dormant 16 May 2007 Download PDF
2 Pages
74 Officers - Legacy 23 Feb 2007 Download PDF
1 Pages
75 Annual Return - Legacy 21 Dec 2006 Download PDF
2 Pages
76 Officers - Legacy 12 Jul 2006 Download PDF
1 Pages
77 Accounts - Dormant 11 May 2006 Download PDF
2 Pages
78 Annual Return - Legacy 13 Dec 2005 Download PDF
3 Pages
79 Address - Legacy 26 Jul 2005 Download PDF
1 Pages
80 Officers - Legacy 13 Jul 2005 Download PDF
2 Pages
81 Address - Legacy 13 Jul 2005 Download PDF
1 Pages
82 Officers - Legacy 13 Jul 2005 Download PDF
1 Pages
83 Officers - Legacy 13 Jul 2005 Download PDF
1 Pages
84 Officers - Legacy 2 Jul 2005 Download PDF
3 Pages
85 Change Of Name - Certificate Company 5 May 2005 Download PDF
2 Pages
86 Accounts - Dormant 5 Feb 2005 Download PDF
2 Pages
87 Annual Return - Legacy 4 Jan 2005 Download PDF
4 Pages
88 Officers - Legacy 7 Jul 2004 Download PDF
1 Pages
89 Officers - Legacy 6 Jul 2004 Download PDF
1 Pages
90 Accounts - Dormant 7 Apr 2004 Download PDF
2 Pages
91 Annual Return - Legacy 13 Jan 2004 Download PDF
5 Pages
92 Accounts - Dormant 18 Apr 2003 Download PDF
2 Pages
93 Annual Return - Legacy 2 Jan 2003 Download PDF
4 Pages
94 Accounts - Dormant 4 Oct 2002 Download PDF
2 Pages
95 Address - Legacy 9 Jan 2002 Download PDF
1 Pages
96 Annual Return - Legacy 2 Jan 2002 Download PDF
6 Pages
97 Officers - Legacy 30 Apr 2001 Download PDF
1 Pages
98 Officers - Legacy 30 Apr 2001 Download PDF
1 Pages
99 Officers - Legacy 30 Apr 2001 Download PDF
1 Pages
100 Officers - Legacy 30 Apr 2001 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 Filtrona Limited
Mutual People: Jon Michael Green , Lili Liu
dissolved
9 Filtrona Custom Moulding Limited
Mutual People: Jon Michael Green
Active
10 Mm Packaging & Securing Solutions Limited
Mutual People: Jon Michael Green , Lili Liu
Active
11 Esnt Holdings (No.2) Limited
Mutual People: Jon Michael Green , Lili Liu
Active
12 Esnt International Limited
Mutual People: Jon Michael Green , Lili Liu
Active
13 Esnt Holdings (No.1) Limited
Mutual People: Jon Michael Green , Lili Liu
Active
14 Essentra Overseas Limited
Mutual People: Jon Michael Green , Lili Liu
Active
15 Essentra Finance Limited
Mutual People: Jon Michael Green , Lili Liu
Active
16 Essentra International 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