MORGAN TRANS LIMITED

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

    Company NameMORGAN TRANS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02557161
    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 TRANS LIMITED?

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

    Where is MORGAN TRANS LIMITED located?

    Registered Office Address
    York House
    Sheet Street
    SL4 1DD Windsor
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MORGAN TRANS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WIDEOFFER LIMITEDNov 12, 1990Nov 12, 1990

    What are the latest accounts for MORGAN TRANS LIMITED?

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

    What is the status of the latest confirmation statement for MORGAN TRANS LIMITED?

    Last Confirmation Statement Made Up ToMar 15, 2026
    Next Confirmation Statement DueMar 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 15, 2025
    OverdueNo

    What are the latest filings for MORGAN TRANS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Paul Andrew Boulton as a director on Dec 15, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    14 pagesAA

    legacy

    212 pagesPARENT_ACC

    legacy

    4 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Mar 15, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Eileen Kirsten Martin as a director on Sep 27, 2024

    1 pagesTM01

    Appointment of Elizabeth Knowles as a director on Sep 27, 2024

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    14 pagesAA

    legacy

    224 pagesPARENT_ACC

    legacy

    4 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Mar 15, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    14 pagesAA

    legacy

    212 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    legacy

    213 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    Confirmation statement made on Mar 15, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    19 pagesAA

    Termination of appointment of Stephanie Helen Mackie as a secretary on Jul 04, 2022

    1 pagesTM02

    Termination of appointment of Stephanie Helen Mackie as a director on Jul 04, 2022

    1 pagesTM01

    Confirmation statement made on Mar 15, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Eileen Kirsten Martin as a director on Dec 16, 2021

    2 pagesAP01

    Who are the officers of MORGAN TRANS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KNOWLES, Elizabeth
    York House
    Sheet Street
    SL4 1DD Windsor
    Morgan Advanced Materials Plc
    United Kingdom
    Director
    York House
    Sheet Street
    SL4 1DD Windsor
    Morgan Advanced Materials Plc
    United Kingdom
    United KingdomBritish327623060001
    BAKER-HIRST, Jennifer
    Braye House
    The Glebefield, Shoreham Lane, Riverhead
    TN13 3DR Sevenoaks
    Kent
    Secretary
    Braye House
    The Glebefield, Shoreham Lane, Riverhead
    TN13 3DR Sevenoaks
    Kent
    British125202190001
    BIGMORE, Tracey Anne
    43 Keens Lane
    GU3 3HS Guildford
    Surrey
    Secretary
    43 Keens Lane
    GU3 3HS Guildford
    Surrey
    British45254490003
    BOULTON, Paul Andrew
    Quadrant
    55-57 High Street
    SL4 1LP Windsor
    Berkshire
    Secretary
    Quadrant
    55-57 High Street
    SL4 1LP Windsor
    Berkshire
    British48955290004
    CRABB, Josephine Alison
    75 Westwood Green
    Cookham
    SL6 9DE Maidenhead
    Berkshire
    Secretary
    75 Westwood Green
    Cookham
    SL6 9DE Maidenhead
    Berkshire
    English18658660001
    LATTER, Jonathan Mark
    27 Porchester
    SL5 9DY South Ascot
    Berkshire
    Secretary
    27 Porchester
    SL5 9DY South Ascot
    Berkshire
    British42976040001
    MACKIE, Stephanie Helen
    Sheet Street
    SL4 1DD Windsor
    York House
    United Kingdom
    Secretary
    Sheet Street
    SL4 1DD Windsor
    York House
    United Kingdom
    248381490001
    MARRINER, Elaine
    48 Hemsdale
    Pinkneys Green
    SL6 6SL Maidenhead
    Berkshire
    Secretary
    48 Hemsdale
    Pinkneys Green
    SL6 6SL Maidenhead
    Berkshire
    British40470020001
    MARRINER, Elaine
    48 Hemsdale
    Pinkneys Green
    SL6 6SL Maidenhead
    Berkshire
    Secretary
    48 Hemsdale
    Pinkneys Green
    SL6 6SL Maidenhead
    Berkshire
    British40470020001
    SHARPE, John Frederick
    44 Firlands
    KT13 0HR Weybridge
    Surrey
    Secretary
    44 Firlands
    KT13 0HR Weybridge
    Surrey
    British8745630001
    YOUNG, Catherine Joanne
    40 Walsh Avenue
    Warfield
    RG42 3XZ Bracknell
    Berkshire
    Secretary
    40 Walsh Avenue
    Warfield
    RG42 3XZ Bracknell
    Berkshire
    British44299230003
    BECHHOLD, Alexander
    Sheet Street
    SL4 1DD Windsor
    York House
    United Kingdom
    Director
    Sheet Street
    SL4 1DD Windsor
    York House
    United Kingdom
    GermanyGerman283501670001
    BELSO, Jozsef, Dr
    Krottenkopf Strabe 1
    Munich 8000
    Germany
    Director
    Krottenkopf Strabe 1
    Munich 8000
    Germany
    Hungarian28632450001
    BOULTON, Paul Andrew
    Sheet Street
    SL4 1DD Windsor
    York House
    United Kingdom
    Director
    Sheet Street
    SL4 1DD Windsor
    York House
    United Kingdom
    United KingdomBritish48955290004
    COKER, David John
    Ravenswood
    11 Star Hill Drive Churt
    GU10 2HP Farnham
    Surrey
    Director
    Ravenswood
    11 Star Hill Drive Churt
    GU10 2HP Farnham
    Surrey
    EnglandBritish42465430001
    COLLINS, Claire Rose
    Quadrant
    55-57 High Street
    SL4 1LP Windsor
    Berkshire
    Director
    Quadrant
    55-57 High Street
    SL4 1LP Windsor
    Berkshire
    EnglandBritish217112590001
    CRABB, Josephine Alison
    75 Westwood Green
    Cookham
    SL6 9DE Maidenhead
    Berkshire
    Director
    75 Westwood Green
    Cookham
    SL6 9DE Maidenhead
    Berkshire
    EnglandEnglish18658660001
    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
    GAYLOR, Neil Thomas Rae
    100 Hillside Gardens
    EN5 2NL Barnet
    Hertfordshire
    Director
    100 Hillside Gardens
    EN5 2NL Barnet
    Hertfordshire
    British9523780001
    HARTA, Peter Ivan
    4 Eastglade
    HA5 3AA Pinner
    Middlesex
    Director
    4 Eastglade
    HA5 3AA Pinner
    Middlesex
    British4735340001
    KERTESZ, Pal
    6 Dona'Ti
    FOREIGN Budapest
    Hungary
    Hungary
    Director
    6 Dona'Ti
    FOREIGN Budapest
    Hungary
    Hungary
    British39186310001
    KERTESZ, Pal
    6 Dona'Ti
    FOREIGN Budapest
    Hungary
    Hungary
    Director
    6 Dona'Ti
    FOREIGN Budapest
    Hungary
    Hungary
    British39186310001
    KIRALY, Eva
    Kresz Geza Str 16
    Budapest H-1132
    Hungary
    Director
    Kresz Geza Str 16
    Budapest H-1132
    Hungary
    Hungarian21416070002
    KOZMA, Miklos
    Tallya Str 21/2
    Budapest 1121
    Hungary
    Director
    Tallya Str 21/2
    Budapest 1121
    Hungary
    Hungarian34106790001
    MACKIE, Stephanie Helen
    Sheet Street
    SL4 1DD Windsor
    York House
    United Kingdom
    Director
    Sheet Street
    SL4 1DD Windsor
    York House
    United Kingdom
    United KingdomBritish248401590001
    MARRINER, Elaine
    48 Hemsdale
    Pinkneys Green
    SL6 6SL Maidenhead
    Berkshire
    Director
    48 Hemsdale
    Pinkneys Green
    SL6 6SL Maidenhead
    Berkshire
    EnglandBritish40470020001
    MARTIN, Eileen Kirsten
    Sheet Street
    SL4 1DD Windsor
    York House
    United Kingdom
    Director
    Sheet Street
    SL4 1DD Windsor
    York House
    United Kingdom
    United KingdomBritish290766690001
    PAPP, Julia
    Nagybanyal U Sa/6
    Budapest 1025
    Hungary
    Director
    Nagybanyal U Sa/6
    Budapest 1025
    Hungary
    Hungarian21416080001
    RILEY, Andrew Colin
    c/o Morgan Advanced Materials Plc
    High Street
    SL4 1LP Windsor
    Quadrant 55-57
    Berkshire
    United Kingdom
    Director
    c/o Morgan Advanced Materials Plc
    High Street
    SL4 1LP Windsor
    Quadrant 55-57
    Berkshire
    United Kingdom
    EnglandBritish154272880002
    SHARPE, John Frederick
    44 Firlands
    KT13 0HR Weybridge
    Surrey
    Director
    44 Firlands
    KT13 0HR Weybridge
    Surrey
    British8745630001
    SIMONYI, Ferenc
    1025 Budapest
    Felso Zoldmali Ut 18
    Hungary
    Director
    1025 Budapest
    Felso Zoldmali Ut 18
    Hungary
    Hungarian34106800001
    SWETMAN, Graham Dudley
    Giles House
    Broadlands Road
    SO42 7SX Brockenhurst
    Hampshire
    Director
    Giles House
    Broadlands Road
    SO42 7SX Brockenhurst
    Hampshire
    United KingdomBritish8656740002
    WILKINS, Peter David
    17 Matham Road
    KT8 0SX East Molesey
    Surrey
    Director
    17 Matham Road
    KT8 0SX East Molesey
    Surrey
    United KingdomBritish10545810001

    Who are the persons with significant control of MORGAN TRANS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Morgan Advanced Materials Plc
    Sheet Street
    SL4 1DD Windsor
    York House
    United Kingdom
    Apr 06, 2016
    Sheet Street
    SL4 1DD Windsor
    York House
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England, Wales And Scotland
    Registration Number286773
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for MORGAN TRANS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 14, 2017Mar 14, 2018The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person

    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