ESSENTRA PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameESSENTRA PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 05444653
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ESSENTRA PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ESSENTRA PLC located?

    Registered Office Address
    Langford Locks
    OX5 1HX Kidlington
    Oxford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ESSENTRA PLC?

    Previous Company Names
    Company NameFromUntil
    FILTRONA PLCMay 05, 2005May 05, 2005

    What are the latest accounts for ESSENTRA PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ESSENTRA PLC?

    Last Confirmation Statement Made Up ToOct 01, 2026
    Next Confirmation Statement DueOct 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2025
    OverdueNo

    What are the latest filings for ESSENTRA PLC?

    Filings
    DateDescriptionDocumentType

    Cancellation of shares by a PLC. Statement of capital on Jan 15, 2026

    • Capital: GBP 72,043,200
    6 pagesSH07

    Cancellation of shares by a PLC. Statement of capital on Jan 08, 2026

    • Capital: GBP 72,051,825
    6 pagesSH07

    Cancellation of shares by a PLC. Statement of capital on Dec 29, 2025

    • Capital: GBP 72,066,200
    6 pagesSH07

    Cancellation of shares by a PLC. Statement of capital on Jan 02, 2026

    • Capital: GBP 72,060,450
    6 pagesSH07

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 04, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 04, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Cancellation of shares by a PLC. Statement of capital on Dec 18, 2025

    • Capital: GBP 72,074,825
    6 pagesSH07

    legacy

    pagesANNOTATION

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 02, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    4 pagesSH03

    Cancellation of shares by a PLC. Statement of capital on Nov 27, 2025

    • Capital: GBP 72,100,700
    6 pagesSH07

    Cancellation of shares by a PLC. Statement of capital on Dec 04, 2025

    • Capital: GBP 72,092,075
    6 pagesSH07

    Cancellation of shares by a PLC. Statement of capital on Dec 11, 2025

    • Capital: GBP 72,083,450
    6 pagesSH07

    Cancellation of shares by a PLC. Statement of capital on Nov 20, 2025

    • Capital: GBP 72,109,325
    6 pagesSH07

    Cancellation of shares by a PLC. Statement of capital on Nov 13, 2025

    • Capital: GBP 72,117,950
    6 pagesSH07

    Cancellation of shares by a PLC. Statement of capital on Nov 06, 2025

    • Capital: GBP 72,129,450
    6 pagesSH07

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 03, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 03, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 03, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Cancellation of shares by a PLC. Statement of capital on Oct 16, 2025

    • Capital: GBP 72,152,450
    6 pagesSH07

    Cancellation of shares by a PLC. Statement of capital on Oct 09, 2025

    • Capital: GBP 72,161,075
    6 pagesSH07

    Cancellation of shares by a PLC. Statement of capital on Oct 23, 2025

    • Capital: GBP 72,143,825
    6 pagesSH07

    Cancellation of shares by a PLC. Statement of capital on Oct 30, 2025

    • Capital: GBP 72,135,200
    6 pagesSH07

    Cancellation of shares by a PLC. Statement of capital on Oct 02, 2025

    • Capital: GBP 72,169,700
    6 pagesSH07

    Cancellation of shares by a PLC. Statement of capital on Sep 18, 2025

    • Capital: GBP 72,186,950
    6 pagesSH07

    Who are the officers of ESSENTRA PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REID, Emma
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    Secretary
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    303868640001
    ABIOLA, Modupeola Shakirat
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    Director
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    United KingdomBritish293923940001
    BAKER, Rowan Clare
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    Director
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    EnglandBritish221986570002
    DURRANT, Kathryn Louise
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    Director
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    United KingdomBritish321333540002
    FAWCETT, Scott Morgan Taylor
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    Director
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    EnglandBritish172715420006
    GOOD, Stephen Paul
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    Director
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    EnglandBritish117304340005
    GÖLDENBOT, Klaus Peter
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    Director
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    SwitzerlandGerman,British339783450001
    PEACE, Adrian Ian
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    Director
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    United StatesAmerican284673010001
    REILLY, Mary
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    Director
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    United KingdomBritish235042310002
    DRYDEN, Stephen William
    1 Claydon Grove
    Hatton Park
    CV35 7UF Warwick
    Warwickshire
    Secretary
    1 Claydon Grove
    Hatton Park
    CV35 7UF Warwick
    Warwickshire
    British47821400003
    GREEN, Jon Michael
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    Secretary
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    British105507950003
    TRUSEC LIMITED
    2 Lambs Passage
    EC1Y 8BB London
    Nominee Secretary
    2 Lambs Passage
    EC1Y 8BB London
    900007200001
    AUER, Adrian Richard
    Avebury House
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Director
    Avebury House
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    British105271660003
    BREEN, Thomas Benedict
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    Buckinghamshire
    United Kingdom
    Director
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    Buckinghamshire
    United Kingdom
    IrelandIrish101455280002
    CLARKE, John James
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    Director
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    EnglandBritish297171170001
    CRUMMETT, Stephen Paul
    Avebury House
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Buckinghamshire
    Director
    Avebury House
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Buckinghamshire
    EnglandBritish177741840001
    DAY, Colin Richard
    Avebury House
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Buckinghamshire
    Director
    Avebury House
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Buckinghamshire
    EnglandBritish75847720002
    DEMBY, Nicola Anne
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    Director
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    EnglandBritish141260510001
    DRECHSLER, Paul Joseph
    Avebury House
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Buckinghamshire
    Director
    Avebury House
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Buckinghamshire
    United KingdomIrish100957660001
    DRYDEN, Stephen William
    Home Farm
    Arlescote
    OX17 1DQ Banbury
    Oxfordshire
    Director
    Home Farm
    Arlescote
    OX17 1DQ Banbury
    Oxfordshire
    EnglandBritish47821400004
    EMILSON, Lars Gunnar
    Avebury House
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Buckinghamshire
    Director
    Avebury House
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Buckinghamshire
    Swedish122292490001
    FORMAN, Paul Anthony
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    Director
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    EnglandBritish148283170002
    GREGORY, Matthew
    Avebury House
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Buckinghamshire
    Director
    Avebury House
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Buckinghamshire
    EnglandBritish70063900003
    HARPER, Mark Jeremy
    C/O Filtrona International Limited
    201-249 Avebury Boulevard
    MK9 1AX Milton Keynes
    Buckinghamshire
    Director
    C/O Filtrona International Limited
    201-249 Avebury Boulevard
    MK9 1AX Milton Keynes
    Buckinghamshire
    United KingdomBritish174732950001
    HARRIS, Jeffery Francis
    Avebury House
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Director
    Avebury House
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    United KingdomBritish10994480005
    HEIDEN, Paul
    Falcon Works PO BOX 7713
    Meadow Lane
    LE11 1ZF Loughborough
    Leicestershire
    Director
    Falcon Works PO BOX 7713
    Meadow Lane
    LE11 1ZF Loughborough
    Leicestershire
    British46366470004
    HILL, Peter John
    Avebury House
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Buckinghamshire
    Director
    Avebury House
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Buckinghamshire
    United KingdomBritish182847960001
    HUSSEY, Paul Nicholas
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    EnglandBritish28010290009
    KNOWLTON, Warren D
    C/O Filtrona Plc Avebury House
    201-249 Avebury Boulevard
    MK9 1AX Milton Keynes
    Buckinghamshire
    Director
    C/O Filtrona Plc Avebury House
    201-249 Avebury Boulevard
    MK9 1AX Milton Keynes
    Buckinghamshire
    American113459240001
    LESTER, Paul John
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    Director
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    United KingdomBritish39100210005
    LIU, Lili
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    Director
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    United KingdomBritish230718520002
    SCHELLINGER, Stefan Ludwig
    Avebury House
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Buckinghamshire
    Director
    Avebury House
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Buckinghamshire
    EnglandBritish201247630001
    TRAINER, Margaret Lorraine
    Avebury House
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Buckinghamshire
    Director
    Avebury House
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Buckinghamshire
    EnglandBritish152081280001
    TWIGGER, Terence
    Avebury House
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Buckinghamshire
    Director
    Avebury House
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Buckinghamshire
    EnglandBritish45754710002
    WUNDERLICH, Ralf Klaus
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    Director
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    ItalyGerman234848870003

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0