MORGAN ADVANCED MATERIALS PLC
Overview
| Company Name | MORGAN ADVANCED MATERIALS PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 00286773 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MORGAN ADVANCED MATERIALS PLC?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MORGAN ADVANCED MATERIALS PLC located?
| Registered Office Address | York House Sheet Street SL4 1DD Windsor United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MORGAN ADVANCED MATERIALS PLC?
| Company Name | From | Until |
|---|---|---|
| MORGAN CRUCIBLE COMPANY PLC(THE) | Apr 11, 1934 | Apr 11, 1934 |
What are the latest accounts for MORGAN ADVANCED MATERIALS PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MORGAN ADVANCED MATERIALS PLC?
| Last Confirmation Statement Made Up To | Jun 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 22, 2025 |
| Overdue | No |
What are the latest filings for MORGAN ADVANCED MATERIALS PLC?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Cancellation of shares. Statement of capital on Jan 06, 2026
| 7 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Jan 13, 2026
| 7 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Cancellation of shares. Statement of capital on Dec 23, 2025
| 7 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Dec 16, 2025
| 7 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Dec 30, 2025
| 7 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Cancellation of shares. Statement of capital on Dec 10, 2025
| 7 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Dec 02, 2025
| 7 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Cancellation of shares. Statement of capital on Nov 25, 2025
| 7 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Cancellation of shares. Statement of capital on Nov 18, 2025
| 7 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Cancellation of shares. Statement of capital on Nov 11, 2025
| 7 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Nov 04, 2025
| 7 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Oct 28, 2025
| 7 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Cancellation of shares. Statement of capital on Oct 15, 2025
| 7 pages | SH06 | ||||||
Who are the officers of MORGAN ADVANCED MATERIALS PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHIME, Winifred | Secretary | Sheet Street SL4 1DD Windsor York House England | 298130160001 | |||||||
| AIKMAN, Elizabeth Jane | Director | Sheet Street SL4 1DD Windsor York House United Kingdom | United Kingdom | British | 294355310001 | |||||
| ARMITAGE, Richard James | Director | Sheet Street SL4 1DD Windsor York House United Kingdom | United Kingdom | British | 127111970005 | |||||
| CABY, Damien | Director | Sheet Street SL4 1DD Windsor York House United Kingdom | Germany | French | 335577240001 | |||||
| LODGE, Jane Ann | Director | Sheet Street SL4 1DD Windsor York House United Kingdom | United Kingdom | British | 24341880002 | |||||
| MARCHANT, Ian Derek | Director | Sheet Street SL4 1DD Windsor York House England | United Kingdom | British | 305074810001 | |||||
| RYAN, Mary Patricia, Professor | Director | Sheet Street SL4 1DD Windsor York House United Kingdom | United Kingdom | British | 312770950001 | |||||
| WOOD, Alison Jane | Director | Sheet Street SL4 1DD Windsor York House United Kingdom | United Kingdom | British | 329028290001 | |||||
| WOON, Hin Yong Clement | Director | Sheet Street SL4 1DD Windsor York House United Kingdom | Switzerland | Singaporean | 258523130001 | |||||
| BOULTON, Paul Andrew | Secretary | Quadrant 55-57 High Street SL4 1LP Windsor Berkshire | British | 48955290004 | ||||||
| COKER, David John | Secretary | Ravenswood 11 Star Hill Drive Churt GU10 2HP Farnham Surrey | British | 42465430001 | ||||||
| MACKIE, Stephanie Helen | Secretary | Sheet Street SL4 1DD Windsor York House United Kingdom | 238574220001 | |||||||
| BUNCH, Helen Patricia | Director | Sheet Street SL4 1DD Windsor York House United Kingdom | England | British | 128426840001 | |||||
| CASTER, Douglas | Director | Sheet Street SL4 1DD Windsor York House United Kingdom | United Kingdom | British | 37374260003 | |||||
| COOPER, Frank, The Rt Hon Sir | Director | 34 Camden Park Road BR7 5HG Chislehurst Kent | British | 37927960003 | ||||||
| COX, Alan George, Sir | Director | Mulberry House St Arvans NP16 6EY Chepstow Gwent | United Kingdom | British | 6805020001 | |||||
| DANGERFIELD, Kevin Jeremy | Director | Quadrant 55-57 High Street SL4 1LP Windsor Berkshire | United Kingdom | British | 117115170004 | |||||
| DAVIES, David Charles | Director | Hallcroft House Manor Road Penn HP10 8HY High Wycombe Buckinghamshire | British | 55049240001 | ||||||
| DE LASTOURS, Aymar, Mons | Director | 6 Rue D'Astorg 75008 Paris France | French | 14094620001 | ||||||
| EISELLE, Hartmut Hermann, Dr | Director | Lenzhalde 35 Ostfildern D-73760 Germany | German | 103630950001 | ||||||
| FARMER, Edwin Bruce, Dr | Director | Weston House Bracken Close Wonersh GU5 0QS Guildford Surrey | England | British | 9750780001 | |||||
| FLOWER, Martin Charles | Director | Quadrant 55-57 High Street SL4 1LP Windsor Berkshire | England | British | 135172110001 | |||||
| GIVEN, Andrew Ferguson | Director | Quadrant 55-57 High Street SL4 1LP Windsor Berkshire | United Kingdom | British | 49093990003 | |||||
| GODWIN, David Christopher | Director | 11 Clareville Grove SW7 5AU London | United Kingdom | British | 30842030001 | |||||
| HEALE, Simon John Newton | Director | Queens Mews W2 4BZ London 22 | England | British | 77159760002 | |||||
| HOSTY, Andrew Joseph, Dr | Director | Quadrant 55-57 High Street SL4 1LP Windsor Berkshire | England | British | 124591480001 | |||||
| HOWARD, Nigel Grant | Director | Long Oaks Pennymead Drive KT24 5AH East Horsley Surrey | Great Britain | British | 109787510001 | |||||
| JONES, Brian Reginal Standen, Dr | Director | 2 Islet Park House Islet Park SL6 8LE Maidenhead Berkshire | British | 48214620001 | ||||||
| KNOWLTON, Warren Decatur | Director | 29709 Somerset Perrysburg Ohio 43551 Usa | American | 73018130003 | ||||||
| KYLBERG, Lars Vilhelm | Director | Ostermalmsgatan 101 Stockholm Se 11549 Sweden | Swedish | 95021110001 | ||||||
| LEJMAN, Mark Timothy | Director | Greystones St Marys Road SL5 9AX South Ascot Berkshire | United Kingdom | British | 153003320001 | |||||
| LIAO, Donald Poon-Huai | Director | 95a Kadoorie Avenue Kowloon Hong Kong | British | 14094650001 | ||||||
| MACFARLANE, William Edward | Director | Little Barn Holme Park Farm Lane, Sonning RG4 6SX Reading Berkshire | Canadian | 66065390001 | ||||||
| MACHALE, Joseph Patrick | Director | The Old House Wonston SO21 3LS Winchester Hampshire | England | British | 56765010002 | |||||
| MARGERIE, Victorie Anne De | Director | Quadrant 55-57 High Street SL4 1LP Windsor Berkshire | France | French | 169388840001 |
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