Morgan Technical Ceramics Limited STOURPORT-ON-SEVERN


Founded in 1932, Morgan Technical Ceramics, classified under reg no. 00262938 is an active company. Currently registered at Morgan Advanced Materials - Technical Ceramics DY13 8DW, Stourport-on-severn the company has been in the business for 92 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2011/10/31 Morgan Technical Ceramics Limited is no longer carrying the name Morgan Advanced Ceramics.

The firm has 2 directors, namely Philip S., Graham B.. Of them, Graham B. has been with the company the longest, being appointed on 4 December 2019 and Philip S. has been with the company for the least time - from 19 October 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Morgan Technical Ceramics Limited Address / Contact

Office Address Morgan Advanced Materials - Technical Ceramics
Office Address2 Morgan Drive
Town Stourport-on-severn
Post code DY13 8DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00262938
Date of Incorporation Wed, 24th Feb 1932
Industry Manufacture of other ceramic products n.e.c.
End of financial Year 31st December
Company age 92 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Philip S.

Position: Director

Appointed: 19 October 2023

Graham B.

Position: Director

Appointed: 04 December 2019

Stacey K.

Position: Secretary

Appointed: 16 May 2022

Resigned: 19 October 2023

Stacey K.

Position: Director

Appointed: 16 May 2022

Resigned: 19 October 2023

Michael P.

Position: Secretary

Appointed: 30 June 2017

Resigned: 30 April 2022

Michael P.

Position: Director

Appointed: 30 June 2017

Resigned: 30 April 2022

Gary S.

Position: Director

Appointed: 03 April 2017

Resigned: 01 May 2018

Dennis C.

Position: Secretary

Appointed: 03 November 2016

Resigned: 30 June 2017

Alain K.

Position: Director

Appointed: 14 May 2015

Resigned: 20 March 2017

Dennis C.

Position: Director

Appointed: 14 May 2015

Resigned: 30 June 2017

Michael T.

Position: Director

Appointed: 15 March 2010

Resigned: 10 June 2020

Simon H.

Position: Secretary

Appointed: 05 July 2005

Resigned: 03 November 2016

Simon H.

Position: Director

Appointed: 05 July 2005

Resigned: 03 November 2016

Benjamin B.

Position: Secretary

Appointed: 30 November 2003

Resigned: 05 July 2005

David C.

Position: Director

Appointed: 30 November 2003

Resigned: 31 December 2006

Christopher D.

Position: Director

Appointed: 04 January 2002

Resigned: 13 August 2004

Charles C.

Position: Director

Appointed: 04 January 2002

Resigned: 10 September 2014

Mark H.

Position: Director

Appointed: 10 April 2001

Resigned: 30 November 2003

Mark H.

Position: Secretary

Appointed: 10 April 2001

Resigned: 30 November 2003

Andrew H.

Position: Director

Appointed: 18 July 2000

Resigned: 13 October 2015

Donald M.

Position: Director

Appointed: 02 March 1999

Resigned: 24 September 2003

Steven M.

Position: Director

Appointed: 02 March 1999

Resigned: 10 April 2001

Steven M.

Position: Secretary

Appointed: 02 March 1999

Resigned: 10 April 2001

Nigel H.

Position: Director

Appointed: 02 March 1999

Resigned: 31 December 2003

Dietrich R.

Position: Director

Appointed: 25 February 1998

Resigned: 25 March 1999

Robert J.

Position: Director

Appointed: 05 March 1996

Resigned: 02 March 1999

David C.

Position: Director

Appointed: 14 November 1994

Resigned: 02 March 1999

Keith N.

Position: Director

Appointed: 14 November 1994

Resigned: 29 July 1996

Victor M.

Position: Director

Appointed: 16 March 1994

Resigned: 02 March 1999

David H.

Position: Secretary

Appointed: 02 August 1993

Resigned: 02 March 1999

David H.

Position: Director

Appointed: 02 August 1993

Resigned: 02 March 1999

Brian J.

Position: Director

Appointed: 29 March 1992

Resigned: 31 December 1993

Brian E.

Position: Director

Appointed: 29 March 1992

Resigned: 02 March 1999

James T.

Position: Director

Appointed: 29 March 1992

Resigned: 28 July 1994

Walter W.

Position: Director

Appointed: 29 March 1992

Resigned: 31 July 1995

Alan W.

Position: Director

Appointed: 29 March 1992

Resigned: 03 April 1997

Peter K.

Position: Director

Appointed: 29 March 1992

Resigned: 02 August 1993

Jaume C.

Position: Director

Appointed: 29 March 1992

Resigned: 02 March 1999

James P.

Position: Director

Appointed: 29 March 1992

Resigned: 02 March 1999

Barry N.

Position: Director

Appointed: 29 March 1992

Resigned: 02 March 1999

John J.

Position: Director

Appointed: 29 March 1992

Resigned: 31 January 1995

David J.

Position: Director

Appointed: 29 March 1992

Resigned: 04 January 2002

Brian J.

Position: Director

Appointed: 29 March 1992

Resigned: 25 March 1999

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats found, there is Morgan Europe Holding Limited from Windsor, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Morgan Europe Holding Limited

York House Sheet Street, Windsor, Berkshire, SL4 1DD, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies For England, Wales And Scotland
Registration number 2540399
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Morgan Advanced Ceramics October 31, 2011
Morgan Matroc January 4, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 11th, October 2023
Free Download (46 pages)

Company search

Advertisements