JOHNSON MATTHEY PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameJOHNSON MATTHEY PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00033774
    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 JOHNSON MATTHEY PLC?

    • Manufacture of other chemical products n.e.c. (20590) / Manufacturing
    • Precious metals production (24410) / Manufacturing
    • Manufacture of other parts and accessories for motor vehicles (29320) / Manufacturing
    • Engineering design activities for industrial process and production (71121) / Professional, scientific and technical activities

    Where is JOHNSON MATTHEY PLC located?

    Registered Office Address
    5th Floor 2 Gresham Street
    EC2V 7AD London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JOHNSON MATTHEY PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for JOHNSON MATTHEY PLC?

    Last Confirmation Statement Made Up ToJul 25, 2026
    Next Confirmation Statement DueAug 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 25, 2025
    OverdueNo

    What are the latest filings for JOHNSON MATTHEY PLC?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Notice period for general meetings 17/07/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of authority to purchase own shares out of capital

    RES08

    Confirmation statement made on Jul 25, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2025

    202 pagesAA

    Appointment of Mr Andrew Peter Cosslett as a director on Jul 17, 2025

    2 pagesAP01

    Termination of appointment of Patrick Webster Thomas as a director on Jul 17, 2025

    1 pagesTM01

    Appointment of Mr Richard Neil Pike as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of Stephen Richard Oxley as a director on Mar 31, 2025

    1 pagesTM01

    Cancellation of shares. Statement of capital on Dec 12, 2024

    • Capital: GBP 186,174,385.01
    6 pagesSH06

    Purchase of own shares.

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

    Director's details changed for Mr Douglas Russell Webb on Feb 03, 2025

    2 pagesCH01

    Director's details changed for Mr Stephen Richard Oxley on Feb 03, 2025

    2 pagesCH01

    Secretary's details changed for Dr Simon James Price on Feb 03, 2025

    1 pagesCH03

    Director's details changed for Ms Sinead Caitlin Lynch on Feb 03, 2025

    2 pagesCH01

    Director's details changed for Dr Xiaozhi Liu on Feb 03, 2025

    2 pagesCH01

    Director's details changed for Rita Forst on Feb 03, 2025

    2 pagesCH01

    Director's details changed for Mr John Edward O'higgins on Feb 03, 2025

    2 pagesCH01

    Director's details changed for Mr Liam Condon on Feb 03, 2025

    2 pagesCH01

    Director's details changed for Mrs Barbara Susanne Jeremiah on Feb 03, 2025

    2 pagesCH01

    Director's details changed for Mr Patrick Webster Thomas on Feb 03, 2025

    2 pagesCH01

    Registered office address changed from 5th Floor 25 Farringdon Street London EC4A 4AB to 5th Floor 2 Gresham Street London EC2V 7AD on Feb 03, 2025

    1 pagesAD01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 23, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 23, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 06, 2025Clarification HMRC - CONFIRMATION RECEVICED THAT APPROPRITE DUTY HAS BEEN PAID ON THIS REPURCHASED,

    Appointment of Ms Sinead Caitlin Lynch as a director on Jan 01, 2025

    2 pagesAP01

    Termination of appointment of Jane Veronica Griffiths as a director on Dec 31, 2024

    1 pagesTM01

    Who are the officers of JOHNSON MATTHEY PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRICE, Simon James, Dr
    2 Gresham Street
    EC2V 7AD London
    5th Floor
    United Kingdom
    Secretary
    2 Gresham Street
    EC2V 7AD London
    5th Floor
    United Kingdom
    310031980001
    CONDON, Liam
    2 Gresham Street
    EC2V 7AD London
    5th Floor
    United Kingdom
    Director
    2 Gresham Street
    EC2V 7AD London
    5th Floor
    United Kingdom
    GermanyIrishCompany Director293172760001
    COSSLETT, Andrew Peter
    2 Gresham Street
    EC2V 7AD London
    5th Floor
    United Kingdom
    Director
    2 Gresham Street
    EC2V 7AD London
    5th Floor
    United Kingdom
    United KingdomBritishCompany Director228631890001
    FORST, Rita
    2 Gresham Street
    EC2V 7AD London
    5th Floor
    United Kingdom
    Director
    2 Gresham Street
    EC2V 7AD London
    5th Floor
    United Kingdom
    GermanyGermanCompany Director288097110001
    JEREMIAH, Barbara Susanne
    2 Gresham Street
    EC2V 7AD London
    5th Floor
    United Kingdom
    Director
    2 Gresham Street
    EC2V 7AD London
    5th Floor
    United Kingdom
    United StatesAmericanCompany Director310819290001
    LIU, Xiaozhi, Dr
    2 Gresham Street
    EC2V 7AD London
    5th Floor
    United Kingdom
    Director
    2 Gresham Street
    EC2V 7AD London
    5th Floor
    United Kingdom
    ChinaGermanCompany Director257114820001
    LYNCH, Sinead Caitlin
    2 Gresham Street
    EC2V 7AD London
    5th Floor
    United Kingdom
    Director
    2 Gresham Street
    EC2V 7AD London
    5th Floor
    United Kingdom
    United KingdomIrishCompany Director218124700002
    O'HIGGINS, John Edward
    2 Gresham Street
    EC2V 7AD London
    5th Floor
    United Kingdom
    Director
    2 Gresham Street
    EC2V 7AD London
    5th Floor
    United Kingdom
    IrelandIrishNone110037620004
    PIKE, Richard Neil
    2 Gresham Street
    EC2V 7AD London
    5th Floor
    United Kingdom
    Director
    2 Gresham Street
    EC2V 7AD London
    5th Floor
    United Kingdom
    EnglandBritishCompany Director236794290002
    WEBB, Douglas Russell
    2 Gresham Street
    EC2V 7AD London
    5th Floor
    United Kingdom
    Director
    2 Gresham Street
    EC2V 7AD London
    5th Floor
    United Kingdom
    EnglandBritishCompany Director179330060003
    BRUCE-WATT, Linda
    25 Farringdon Street
    EC4A 4AB London
    5th Floor
    Secretary
    25 Farringdon Street
    EC4A 4AB London
    5th Floor
    268673400001
    COOPER, Nicholas Ian
    25 Farringdon Street
    EC4A 4AB London
    5th Floor
    Secretary
    25 Farringdon Street
    EC4A 4AB London
    5th Floor
    271535130001
    FARRANT, Simon
    25 Farringdon Street
    EC4A 4AB London
    5th Floor
    Secretary
    25 Farringdon Street
    EC4A 4AB London
    5th Floor
    British60000160001
    NOOR, Bronwyn
    Flat A Hill Rise House
    Holbrooke Place
    TW1 6UA Richmond
    Secretary
    Flat A Hill Rise House
    Holbrooke Place
    TW1 6UA Richmond
    British40456790001
    THORBURN, Ian Gordon
    6 Alan Road
    SW19 7PT London
    Secretary
    6 Alan Road
    SW19 7PT London
    British8448750001
    BANHAM, John Michael Middlecott
    25 Farringdon Street
    EC4A 4AB London
    5th Floor
    Director
    25 Farringdon Street
    EC4A 4AB London
    5th Floor
    BritishCompany Chairman35560850004
    BRAY, Vaughan Grantland
    26 1st Avenue
    2198 Houghton
    Johannesburg 2196
    South Africa
    Director
    26 1st Avenue
    2198 Houghton
    Johannesburg 2196
    South Africa
    South AfricanCompany Director48344770001
    BURNELL, Peter Charles Desborough
    Stagshaw House
    NE45 5PG Corbridge
    Northumberland
    Director
    Stagshaw House
    NE45 5PG Corbridge
    Northumberland
    EnglandBritishCompany Director30181480002
    CARSON, Neil Andrew Patrick
    25 Farringdon Street
    EC4A 4AB London
    5th Floor
    Director
    25 Farringdon Street
    EC4A 4AB London
    5th Floor
    EnglandBritishCompany Director65525870003
    CLARK, Christopher Richard Nigel
    30 Marryat Road
    Wimbledon
    SW19 5BD London
    Director
    30 Marryat Road
    Wimbledon
    SW19 5BD London
    EnglandBritishCompany Director30787960001
    CLEARE, Michael James
    121 Cold Springs Drive
    Kennett Square Pennsylvania 19348
    United States Of America
    Director
    121 Cold Springs Drive
    Kennett Square Pennsylvania 19348
    United States Of America
    BritishCompany Director44770350001
    COOPER, Brian Sydney
    Minster House Cross Lane
    Brancaster
    PE31 8AE Kings Lynn
    Norfolk
    Director
    Minster House Cross Lane
    Brancaster
    PE31 8AE Kings Lynn
    Norfolk
    BritishCompany Director29794310001
    DAVIES, David John, Sir
    41 Kensington Square
    W8 5HP London
    Director
    41 Kensington Square
    W8 5HP London
    United KingdomBritishCompany Director29794290004
    DEARDEN, Michael Bailey
    Lodge Way House
    Lodge Way Harlestone Road
    NN5 7UG Northampton
    Director
    Lodge Way House
    Lodge Way Harlestone Road
    NN5 7UG Northampton
    BritishChief Executive10375230002
    DESFORGES, Odile
    25 Farringdon Street
    EC4A 4AB London
    5th Floor
    Director
    25 Farringdon Street
    EC4A 4AB London
    5th Floor
    FranceFrenchCompany Director179657010001
    FERGUSON, Alan Murray
    25 Farringdon Street
    EC4A 4AB London
    5th Floor
    Director
    25 Farringdon Street
    EC4A 4AB London
    5th Floor
    United KingdomBritishCompany Director157136230001
    FITZGIBBONS, Harry Edward
    25 Phillimore Gardens
    W8 7QG London
    Director
    25 Phillimore Gardens
    W8 7QG London
    United KingdomUnited StatesCompany Director79416620001
    GRIFFITHS, Jane Veronica, Dr
    25 Farringdon Street
    EC4A 4AB London
    5th Floor
    Director
    25 Farringdon Street
    EC4A 4AB London
    5th Floor
    United KingdomBritishCompany Director221665510001
    HARRIS, Thomas George, Sir
    25 Farringdon Street
    EC4A 4AB London
    5th Floor
    Director
    25 Farringdon Street
    EC4A 4AB London
    5th Floor
    EnglandBritishCompany Director103538280003
    HAWKER, Pelham Nigel, Doctor
    52 Gold Street
    CB10 1EJ Saffron Walden
    Essex
    Director
    52 Gold Street
    CB10 1EJ Saffron Walden
    Essex
    BritishCompany Director91780010002
    JENKINS, Hugh Royston
    67 Limerston Street
    SW10 London
    Director
    67 Limerston Street
    SW10 London
    BritishInvestment Dir8931900001
    JONES, Dennis Gareth
    25 Farringdon Street
    EC4A 4AB London
    5th Floor
    Director
    25 Farringdon Street
    EC4A 4AB London
    5th Floor
    United KingdomBritishCompany Director188531520001
    MACKAY, Charles Dorsey
    8 Alexander Square
    SW3 2AY London
    Director
    8 Alexander Square
    SW3 2AY London
    EnglandBritishCompany Director25328050001
    MACLEOD, Robert James
    25 Farringdon Street
    EC4A 4AB London
    5th Floor
    Director
    25 Farringdon Street
    EC4A 4AB London
    5th Floor
    United KingdomBritishCompany Director90186680002
    MANZ, Anna Olive Magdelene
    25 Farringdon Street
    EC4A 4AB London
    5th Floor
    Director
    25 Farringdon Street
    EC4A 4AB London
    5th Floor
    EnglandBritishCompany Director198097530001

    What are the latest statements on persons with significant control for JOHNSON MATTHEY PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 26, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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