MORGAN ADVANCED MATERIALS PLC

MORGAN ADVANCED MATERIALS PLC

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

    Company NameMORGAN ADVANCED MATERIALS PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00286773
    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 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 AddressNo

    What were the previous names of MORGAN ADVANCED MATERIALS PLC?

    Previous Company Names
    Company NameFromUntil
    MORGAN CRUCIBLE COMPANY PLC(THE)Apr 11, 1934Apr 11, 1934

    What are the latest accounts for MORGAN ADVANCED MATERIALS 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 MORGAN ADVANCED MATERIALS PLC?

    Last Confirmation Statement Made Up ToJun 22, 2026
    Next Confirmation Statement DueJul 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 22, 2025
    OverdueNo

    What are the latest filings for MORGAN ADVANCED MATERIALS PLC?

    Filings
    DateDescriptionDocumentType

    Cancellation of shares. Statement of capital on Jan 06, 2026

    • Capital: GBP 69,629,897.50
    7 pagesSH06

    Cancellation of shares. Statement of capital on Jan 13, 2026

    • Capital: GBP 69,606,383.25
    7 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 06, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid for this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 06, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid for this transaction.

    Cancellation of shares. Statement of capital on Dec 23, 2025

    • Capital: GBP 69,663,840.25
    7 pagesSH06

    Cancellation of shares. Statement of capital on Dec 16, 2025

    • Capital: GBP 69,693,527.00
    7 pagesSH06

    Cancellation of shares. Statement of capital on Dec 30, 2025

    • Capital: GBP 69,648,987.25
    7 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 09, 2026Clarification This form cannot be accepted until we receive the appropriate written resolution and solvency statement.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 09, 2026Clarification This form cannot be accepted until we receive the appropriate written resolution and solvency statement.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 09, 2026Clarification This form cannot be accepted until we receive the appropriate written resolution and solvency statement.

    Cancellation of shares. Statement of capital on Dec 10, 2025

    • Capital: GBP 69,724,081.00
    7 pagesSH06

    Cancellation of shares. Statement of capital on Dec 02, 2025

    • Capital: GBP 69,754,222.75
    7 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 21, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 21, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    Cancellation of shares. Statement of capital on Nov 25, 2025

    • Capital: GBP 69,813,434.25
    7 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 13, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Cancellation of shares. Statement of capital on Nov 18, 2025

    • Capital: GBP 69,870,732.75
    7 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 05, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Cancellation of shares. Statement of capital on Nov 11, 2025

    • Capital: GBP 69,900,534.50
    7 pagesSH06

    Cancellation of shares. Statement of capital on Nov 04, 2025

    • Capital: GBP 69,931,921.50
    7 pagesSH06

    Cancellation of shares. Statement of capital on Oct 28, 2025

    • Capital: GBP 69,962,511.75
    7 pagesSH06

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

    Purchase of own shares.

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

    Cancellation of shares. Statement of capital on Oct 15, 2025

    • Capital: GBP 70,035,201.25
    7 pagesSH06

    Who are the officers of MORGAN ADVANCED MATERIALS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHIME, Winifred
    Sheet Street
    SL4 1DD Windsor
    York House
    England
    Secretary
    Sheet Street
    SL4 1DD Windsor
    York House
    England
    298130160001
    AIKMAN, Elizabeth Jane
    Sheet Street
    SL4 1DD Windsor
    York House
    United Kingdom
    Director
    Sheet Street
    SL4 1DD Windsor
    York House
    United Kingdom
    United KingdomBritish294355310001
    ARMITAGE, Richard James
    Sheet Street
    SL4 1DD Windsor
    York House
    United Kingdom
    Director
    Sheet Street
    SL4 1DD Windsor
    York House
    United Kingdom
    United KingdomBritish127111970005
    CABY, Damien
    Sheet Street
    SL4 1DD Windsor
    York House
    United Kingdom
    Director
    Sheet Street
    SL4 1DD Windsor
    York House
    United Kingdom
    GermanyFrench335577240001
    LODGE, Jane Ann
    Sheet Street
    SL4 1DD Windsor
    York House
    United Kingdom
    Director
    Sheet Street
    SL4 1DD Windsor
    York House
    United Kingdom
    United KingdomBritish24341880002
    MARCHANT, Ian Derek
    Sheet Street
    SL4 1DD Windsor
    York House
    England
    Director
    Sheet Street
    SL4 1DD Windsor
    York House
    England
    United KingdomBritish305074810001
    RYAN, Mary Patricia, Professor
    Sheet Street
    SL4 1DD Windsor
    York House
    United Kingdom
    Director
    Sheet Street
    SL4 1DD Windsor
    York House
    United Kingdom
    United KingdomBritish312770950001
    WOOD, Alison Jane
    Sheet Street
    SL4 1DD Windsor
    York House
    United Kingdom
    Director
    Sheet Street
    SL4 1DD Windsor
    York House
    United Kingdom
    United KingdomBritish329028290001
    WOON, Hin Yong Clement
    Sheet Street
    SL4 1DD Windsor
    York House
    United Kingdom
    Director
    Sheet Street
    SL4 1DD Windsor
    York House
    United Kingdom
    SwitzerlandSingaporean258523130001
    BOULTON, Paul Andrew
    Quadrant
    55-57 High Street
    SL4 1LP Windsor
    Berkshire
    Secretary
    Quadrant
    55-57 High Street
    SL4 1LP Windsor
    Berkshire
    British48955290004
    COKER, David John
    Ravenswood
    11 Star Hill Drive Churt
    GU10 2HP Farnham
    Surrey
    Secretary
    Ravenswood
    11 Star Hill Drive Churt
    GU10 2HP Farnham
    Surrey
    British42465430001
    MACKIE, Stephanie Helen
    Sheet Street
    SL4 1DD Windsor
    York House
    United Kingdom
    Secretary
    Sheet Street
    SL4 1DD Windsor
    York House
    United Kingdom
    238574220001
    BUNCH, Helen Patricia
    Sheet Street
    SL4 1DD Windsor
    York House
    United Kingdom
    Director
    Sheet Street
    SL4 1DD Windsor
    York House
    United Kingdom
    EnglandBritish128426840001
    CASTER, Douglas
    Sheet Street
    SL4 1DD Windsor
    York House
    United Kingdom
    Director
    Sheet Street
    SL4 1DD Windsor
    York House
    United Kingdom
    United KingdomBritish37374260003
    COOPER, Frank, The Rt Hon Sir
    34 Camden Park Road
    BR7 5HG Chislehurst
    Kent
    Director
    34 Camden Park Road
    BR7 5HG Chislehurst
    Kent
    British37927960003
    COX, Alan George, Sir
    Mulberry House
    St Arvans
    NP16 6EY Chepstow
    Gwent
    Director
    Mulberry House
    St Arvans
    NP16 6EY Chepstow
    Gwent
    United KingdomBritish6805020001
    DANGERFIELD, Kevin Jeremy
    Quadrant
    55-57 High Street
    SL4 1LP Windsor
    Berkshire
    Director
    Quadrant
    55-57 High Street
    SL4 1LP Windsor
    Berkshire
    United KingdomBritish117115170004
    DAVIES, David Charles
    Hallcroft House Manor Road
    Penn
    HP10 8HY High Wycombe
    Buckinghamshire
    Director
    Hallcroft House Manor Road
    Penn
    HP10 8HY High Wycombe
    Buckinghamshire
    British55049240001
    DE LASTOURS, Aymar, Mons
    6 Rue D'Astorg
    75008 Paris
    France
    Director
    6 Rue D'Astorg
    75008 Paris
    France
    French14094620001
    EISELLE, Hartmut Hermann, Dr
    Lenzhalde 35
    Ostfildern
    D-73760
    Germany
    Director
    Lenzhalde 35
    Ostfildern
    D-73760
    Germany
    German103630950001
    FARMER, Edwin Bruce, Dr
    Weston House Bracken Close
    Wonersh
    GU5 0QS Guildford
    Surrey
    Director
    Weston House Bracken Close
    Wonersh
    GU5 0QS Guildford
    Surrey
    EnglandBritish9750780001
    FLOWER, Martin Charles
    Quadrant
    55-57 High Street
    SL4 1LP Windsor
    Berkshire
    Director
    Quadrant
    55-57 High Street
    SL4 1LP Windsor
    Berkshire
    EnglandBritish135172110001
    GIVEN, Andrew Ferguson
    Quadrant
    55-57 High Street
    SL4 1LP Windsor
    Berkshire
    Director
    Quadrant
    55-57 High Street
    SL4 1LP Windsor
    Berkshire
    United KingdomBritish49093990003
    GODWIN, David Christopher
    11 Clareville Grove
    SW7 5AU London
    Director
    11 Clareville Grove
    SW7 5AU London
    United KingdomBritish30842030001
    HEALE, Simon John Newton
    Queens Mews
    W2 4BZ London
    22
    Director
    Queens Mews
    W2 4BZ London
    22
    EnglandBritish77159760002
    HOSTY, Andrew Joseph, Dr
    Quadrant
    55-57 High Street
    SL4 1LP Windsor
    Berkshire
    Director
    Quadrant
    55-57 High Street
    SL4 1LP Windsor
    Berkshire
    EnglandBritish124591480001
    HOWARD, Nigel Grant
    Long Oaks
    Pennymead Drive
    KT24 5AH East Horsley
    Surrey
    Director
    Long Oaks
    Pennymead Drive
    KT24 5AH East Horsley
    Surrey
    Great BritainBritish109787510001
    JONES, Brian Reginal Standen, Dr
    2 Islet Park House
    Islet Park
    SL6 8LE Maidenhead
    Berkshire
    Director
    2 Islet Park House
    Islet Park
    SL6 8LE Maidenhead
    Berkshire
    British48214620001
    KNOWLTON, Warren Decatur
    29709 Somerset
    Perrysburg
    Ohio 43551
    Usa
    Director
    29709 Somerset
    Perrysburg
    Ohio 43551
    Usa
    American73018130003
    KYLBERG, Lars Vilhelm
    Ostermalmsgatan 101
    Stockholm
    Se 11549
    Sweden
    Director
    Ostermalmsgatan 101
    Stockholm
    Se 11549
    Sweden
    Swedish95021110001
    LEJMAN, Mark Timothy
    Greystones
    St Marys Road
    SL5 9AX South Ascot
    Berkshire
    Director
    Greystones
    St Marys Road
    SL5 9AX South Ascot
    Berkshire
    United KingdomBritish153003320001
    LIAO, Donald Poon-Huai
    95a Kadoorie Avenue
    Kowloon
    Hong Kong
    Director
    95a Kadoorie Avenue
    Kowloon
    Hong Kong
    British14094650001
    MACFARLANE, William Edward
    Little Barn
    Holme Park Farm Lane, Sonning
    RG4 6SX Reading
    Berkshire
    Director
    Little Barn
    Holme Park Farm Lane, Sonning
    RG4 6SX Reading
    Berkshire
    Canadian66065390001
    MACHALE, Joseph Patrick
    The Old House
    Wonston
    SO21 3LS Winchester
    Hampshire
    Director
    The Old House
    Wonston
    SO21 3LS Winchester
    Hampshire
    EnglandBritish56765010002
    MARGERIE, Victorie Anne De
    Quadrant
    55-57 High Street
    SL4 1LP Windsor
    Berkshire
    Director
    Quadrant
    55-57 High Street
    SL4 1LP Windsor
    Berkshire
    FranceFrench169388840001

    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