Morganite Carbon Limited WINDSOR


Morganite Carbon started in year 1961 as Private Limited Company with registration number 00679647. The Morganite Carbon company has been functioning successfully for 63 years now and its status is active. The firm's office is based in Windsor at York House. Postal code: SL4 1DD.

The company has 2 directors, namely Eileen M., Paul B.. Of them, Paul B. has been with the company the longest, being appointed on 31 October 2004 and Eileen M. has been with the company for the least time - from 16 December 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Morganite Carbon Limited Address / Contact

Office Address York House
Office Address2 Sheet Street
Town Windsor
Post code SL4 1DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00679647
Date of Incorporation Wed, 4th Jan 1961
Industry Non-trading company
End of financial Year 31st December
Company age 63 years old
Account next due date Sat, 30th Sep 2023 (234 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Eileen M.

Position: Director

Appointed: 16 December 2021

Paul B.

Position: Director

Appointed: 31 October 2004

Alexander B.

Position: Director

Appointed: 20 May 2021

Resigned: 01 November 2021

Stephanie M.

Position: Director

Appointed: 28 June 2018

Resigned: 04 July 2022

Stephanie M.

Position: Secretary

Appointed: 28 June 2018

Resigned: 04 July 2022

Stacey K.

Position: Director

Appointed: 16 October 2017

Resigned: 01 April 2022

Claire C.

Position: Director

Appointed: 19 October 2016

Resigned: 18 September 2020

Andrew R.

Position: Director

Appointed: 27 September 2012

Resigned: 19 October 2016

Michael R.

Position: Director

Appointed: 27 September 2012

Resigned: 16 October 2017

Stuart C.

Position: Director

Appointed: 01 August 2007

Resigned: 27 September 2012

Christopher L.

Position: Director

Appointed: 31 December 2006

Resigned: 31 August 2012

Paul B.

Position: Secretary

Appointed: 31 October 2004

Resigned: 28 June 2018

Josephine C.

Position: Secretary

Appointed: 23 September 2003

Resigned: 31 October 2004

Josephine C.

Position: Director

Appointed: 23 September 2003

Resigned: 31 October 2004

Elaine M.

Position: Secretary

Appointed: 27 June 2003

Resigned: 23 September 2003

Tracey B.

Position: Secretary

Appointed: 17 April 2003

Resigned: 27 June 2003

Elaine M.

Position: Director

Appointed: 17 April 2003

Resigned: 23 September 2003

William M.

Position: Director

Appointed: 03 September 1999

Resigned: 17 April 2003

David C.

Position: Director

Appointed: 09 September 1994

Resigned: 31 December 2006

Elaine M.

Position: Secretary

Appointed: 09 September 1994

Resigned: 17 April 2003

Jonathan L.

Position: Secretary

Appointed: 17 May 1994

Resigned: 02 September 1994

Norman C.

Position: Director

Appointed: 10 April 1992

Resigned: 04 November 1994

Henry B.

Position: Director

Appointed: 10 April 1992

Resigned: 17 May 1994

John S.

Position: Director

Appointed: 10 April 1992

Resigned: 30 June 2000

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we established, there is Morgan Advanced Materials Plc from Windsor, United Kingdom. The abovementioned PSC is classified as "a public 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 Advanced Materials Plc

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

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Registrar Of Companies For England, Wales And Scotland
Registration number 286773
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 3rd, November 2023
Free Download (212 pages)

Company search