Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MORGANITE CARBON LIMITED
Company Information for

MORGANITE CARBON LIMITED

YORK HOUSE, SHEET STREET, WINDSOR, SL4 1DD,
Company Registration Number
00679647
Private Limited Company
Active

Company Overview

About Morganite Carbon Ltd
MORGANITE CARBON LIMITED was founded on 1961-01-04 and has its registered office in Windsor. The organisation's status is listed as "Active". Morganite Carbon Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MORGANITE CARBON LIMITED
 
Legal Registered Office
YORK HOUSE
SHEET STREET
WINDSOR
SL4 1DD
Other companies in SL4
 
Filing Information
Company Number 00679647
Company ID Number 00679647
Date formed 1961-01-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 01:34:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORGANITE CARBON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MORGANITE CARBON LIMITED

Current Directors
Officer Role Date Appointed
STEPHANIE HELEN MACKIE
Company Secretary 2018-06-28
PAUL ANDREW BOULTON
Director 2004-10-31
CLAIRE ROSE COLLINS
Director 2016-10-19
STACEY ANN KENT
Director 2017-10-16
STEPHANIE HELEN MACKIE
Director 2018-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANDREW BOULTON
Company Secretary 2004-10-31 2018-06-28
MICHAEL JOHN READ
Director 2012-09-27 2017-10-16
ANDREW COLIN RILEY
Director 2012-09-27 2016-10-19
STUART ALAN COX
Director 2007-08-01 2012-09-27
CHRISTOPHER DAVID LEE
Director 2006-12-31 2012-08-31
DAVID JOHN COKER
Director 1994-09-09 2006-12-31
JOSEPHINE ALISON CRABB
Company Secretary 2003-09-23 2004-10-31
JOSEPHINE ALISON CRABB
Director 2003-09-23 2004-10-31
ELAINE MARRINER
Company Secretary 2003-06-27 2003-09-23
ELAINE MARRINER
Director 2003-04-17 2003-09-23
TRACEY ANNE BIGMORE
Company Secretary 2003-04-17 2003-06-27
ELAINE MARRINER
Company Secretary 1994-09-09 2003-04-17
WILLIAM EDWARD MACFARLANE
Director 1999-09-03 2003-04-17
JOHN NEVILLE STUBBS
Director 1992-04-10 2000-06-30
NORMAN CAVE
Director 1992-04-10 1994-11-04
JONATHAN MARK LATTER
Company Secretary 1994-05-17 1994-09-02
HENRY JAMES BARRELL
Company Secretary 1992-04-10 1994-05-17
HENRY JAMES BARRELL
Director 1992-04-10 1994-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANDREW BOULTON MORGAN NORTH AMERICA HOLDING LIMITED Director 2016-04-18 CURRENT 2013-11-25 Active
PAUL ANDREW BOULTON MORGAN HOLDINGS LIMITED Director 2016-04-18 CURRENT 1985-11-08 Active
PAUL ANDREW BOULTON TERRASSEN HOLDINGS LIMITED Director 2016-04-18 CURRENT 1978-02-14 Active
PAUL ANDREW BOULTON MORGAN TRANS LIMITED Director 2016-02-29 CURRENT 1990-11-12 Active
PAUL ANDREW BOULTON MORGANITE CRUCIBLE LIMITED Director 2015-03-31 CURRENT 1987-05-21 Active
PAUL ANDREW BOULTON THE MORGAN CRUCIBLE COMPANY LIMITED Director 2010-07-28 CURRENT 2010-07-28 Active
PAUL ANDREW BOULTON MORGAN EUROPE HOLDING LIMITED Director 2005-12-31 CURRENT 1990-09-18 Active
PAUL ANDREW BOULTON MCCO LIMITED Director 2004-10-31 CURRENT 1996-09-06 Active
CLAIRE ROSE COLLINS THERMAL CERAMICS EUROPE LIMITED Director 2018-01-26 CURRENT 1980-02-01 Liquidation
CLAIRE ROSE COLLINS THE MORGAN CRUCIBLE COMPANY LIMITED Director 2016-10-19 CURRENT 2010-07-28 Active
CLAIRE ROSE COLLINS MORGAN NORTH AMERICA HOLDING LIMITED Director 2016-10-19 CURRENT 2013-11-25 Active
CLAIRE ROSE COLLINS MORGANITE CRUCIBLE LIMITED Director 2016-10-19 CURRENT 1987-05-21 Active
CLAIRE ROSE COLLINS MORGAN EUROPE HOLDING LIMITED Director 2016-10-19 CURRENT 1990-09-18 Active
CLAIRE ROSE COLLINS MORGAN TRANS LIMITED Director 2016-10-19 CURRENT 1990-11-12 Active
CLAIRE ROSE COLLINS THERMAL CERAMICS LIMITED Director 2016-10-19 CURRENT 1976-08-26 Active
CLAIRE ROSE COLLINS MORGAN ELECTRO CERAMICS LIMITED Director 2016-10-19 CURRENT 1910-10-20 Active
CLAIRE ROSE COLLINS MORGAN HOLDINGS LIMITED Director 2016-10-19 CURRENT 1985-11-08 Active
CLAIRE ROSE COLLINS TERRASSEN HOLDINGS LIMITED Director 2016-10-19 CURRENT 1978-02-14 Active
CLAIRE ROSE COLLINS MORGANITE SPECIAL CARBONS LIMITED Director 2016-10-19 CURRENT 1971-12-14 Active
CLAIRE ROSE COLLINS PETTY FRANCE INVESTMENT NOMINEES LIMITED Director 2016-10-19 CURRENT 1977-02-01 Active
CLAIRE ROSE COLLINS CERTECH INTERNATIONAL LIMITED Director 2016-10-19 CURRENT 1985-03-08 Active
CLAIRE ROSE COLLINS MCCO LIMITED Director 2016-10-19 CURRENT 1996-09-06 Active
CLAIRE ROSE COLLINS MORGAN EUROPEAN FINANCE LIMITED Director 2016-10-19 CURRENT 2015-12-10 Active
CLAIRE ROSE COLLINS MORGAN FINANCE MANAGEMENT LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
CLAIRE ROSE COLLINS MNA FINANCE LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
STACEY ANN KENT MORGAN EUROPEAN FINANCE LIMITED Director 2017-10-16 CURRENT 2015-12-10 Active
STEPHANIE HELEN MACKIE MORGAN NORTH AMERICA HOLDING LIMITED Director 2018-06-28 CURRENT 2013-11-25 Active
STEPHANIE HELEN MACKIE MORGANITE CRUCIBLE LIMITED Director 2018-06-28 CURRENT 1987-05-21 Active
STEPHANIE HELEN MACKIE MORGAN EUROPE HOLDING LIMITED Director 2018-06-28 CURRENT 1990-09-18 Active
STEPHANIE HELEN MACKIE MORGAN TRANS LIMITED Director 2018-06-28 CURRENT 1990-11-12 Active
STEPHANIE HELEN MACKIE THERMAL CERAMICS LIMITED Director 2018-06-28 CURRENT 1976-08-26 Active
STEPHANIE HELEN MACKIE MORGAN ELECTRO CERAMICS LIMITED Director 2018-06-28 CURRENT 1910-10-20 Active
STEPHANIE HELEN MACKIE MORGAN HOLDINGS LIMITED Director 2018-06-28 CURRENT 1985-11-08 Active
STEPHANIE HELEN MACKIE TERRASSEN HOLDINGS LIMITED Director 2018-06-28 CURRENT 1978-02-14 Active
STEPHANIE HELEN MACKIE MORGANITE SPECIAL CARBONS LIMITED Director 2018-06-28 CURRENT 1971-12-14 Active
STEPHANIE HELEN MACKIE PETTY FRANCE INVESTMENT NOMINEES LIMITED Director 2018-06-28 CURRENT 1977-02-01 Active
STEPHANIE HELEN MACKIE CERTECH INTERNATIONAL LIMITED Director 2018-06-28 CURRENT 1985-03-08 Active
STEPHANIE HELEN MACKIE MCCO LIMITED Director 2018-06-28 CURRENT 1996-09-06 Active
STEPHANIE HELEN MACKIE MORGAN EUROPEAN FINANCE LIMITED Director 2018-06-28 CURRENT 2015-12-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2024-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2023-11-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-11-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-11-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-09Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-09Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-03-15CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2023-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2022-09-08FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE HELEN MACKIE
2022-08-17TM02Termination of appointment of Stephanie Helen Mackie on 2022-07-04
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR STACEY ANN KENT
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2021-12-21DIRECTOR APPOINTED MS EILEEN KIRSTEN MARTIN
2021-12-21AP01DIRECTOR APPOINTED MS EILEEN KIRSTEN MARTIN
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BECHHOLD
2021-09-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-24AP01DIRECTOR APPOINTED ALEXANDER BECHHOLD
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2020-11-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-16PSC05Change of details for Morgan Advanced Materials Plc as a person with significant control on 2020-09-29
2020-10-14CH01Director's details changed for Mrs Stephanie Helen Mackie on 2020-09-29
2020-10-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS STEPHANIE HELEN MACKIE on 2020-09-29
2020-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/20 FROM Quadrant 55-57 High Street Windsor Berkshire SL4 1LP
2020-09-25TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ROSE COLLINS
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2019-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-07-13AP01DIRECTOR APPOINTED MRS STEPHANIE HELEN MACKIE
2018-07-12AP03Appointment of Mrs Stephanie Helen Mackie as company secretary on 2018-06-28
2018-07-12TM02Termination of appointment of Paul Andrew Boulton on 2018-06-28
2018-07-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-14LATEST SOC14/03/18 STATEMENT OF CAPITAL;GBP 3850000
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES
2017-11-01ANNOTATIONClarification
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL READ
2017-10-16AP01DIRECTOR APPOINTED MS STACEY ANN KENT
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL READ
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 3850000
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-10-26AP01DIRECTOR APPOINTED MISS CLAIRE ROSE COLLINS
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COLIN RILEY
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 3850000
2016-03-15AR0114/03/16 ANNUAL RETURN FULL LIST
2015-07-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 3850000
2015-04-02AR0114/03/15 ANNUAL RETURN FULL LIST
2015-01-20MISCAud res sect 519
2015-01-12AUDAUDITOR'S RESIGNATION
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 3850000
2014-04-03AR0114/03/14 ANNUAL RETURN FULL LIST
2014-04-03CH01Director's details changed for Mr Michael John Read on 2013-03-27
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-20CH01Director's details changed for Mr Andrew Colin Riley on 2013-07-09
2013-04-09AR0114/03/13 FULL LIST
2012-10-09AP01DIRECTOR APPOINTED MICHAEL JOHN READ
2012-10-09AP01DIRECTOR APPOINTED MR ANDREW COLIN RILEY
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEE
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR STUART COX
2012-07-17AAFULL ACCOUNTS MADE UP TO 01/01/12
2012-03-16AR0114/03/12 FULL LIST
2011-09-08AAFULL ACCOUNTS MADE UP TO 02/01/11
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW BOULTON / 01/06/2011
2011-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANDREW BOULTON / 01/06/2011
2011-03-16AR0114/03/11 FULL LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ALAN COX / 23/07/2010
2010-09-13AAFULL ACCOUNTS MADE UP TO 03/01/10
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID LEE / 19/05/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID LEE / 01/08/2007
2010-04-09AR0114/03/10 FULL LIST
2009-10-30AAFULL ACCOUNTS MADE UP TO 04/01/09
2009-04-08363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2008-10-22AAFULL ACCOUNTS MADE UP TO 04/01/08
2008-06-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL BOULTON / 12/05/2008
2008-03-19363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 04/01/07
2007-08-24288aNEW DIRECTOR APPOINTED
2007-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-23363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-01-20288aNEW DIRECTOR APPOINTED
2007-01-18288bDIRECTOR RESIGNED
2006-11-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-02AAFULL ACCOUNTS MADE UP TO 04/01/06
2006-04-18363aRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2005-12-12AAFULL ACCOUNTS MADE UP TO 04/01/05
2005-05-06363sRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2005-02-10287REGISTERED OFFICE CHANGED ON 10/02/05 FROM: MORGAN HOUSE MADEIRA WALK WINDSOR BERKSHIRE SL4 1EP
2004-11-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-02AAFULL ACCOUNTS MADE UP TO 04/01/04
2004-04-19363sRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2003-11-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/01/03
2003-07-16288bSECRETARY RESIGNED
2003-07-16288aNEW SECRETARY APPOINTED
2003-05-17288bDIRECTOR RESIGNED
2003-05-17288aNEW DIRECTOR APPOINTED
2003-05-17363sRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2003-05-17288bSECRETARY RESIGNED
2003-05-17288aNEW SECRETARY APPOINTED
2002-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/01/02
2002-04-24363sRETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS
2001-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/01/01
2001-04-20363sRETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS
2000-09-27288bDIRECTOR RESIGNED
2000-09-27288bDIRECTOR RESIGNED
2000-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/01/00
2000-04-18363sRETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MORGANITE CARBON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MORGANITE CARBON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL TRUST DEED. 1973-08-31 Satisfied THE COMMERCIAL UNION ASSURANCE COMPANY LTD
TRUST DEED 1971-12-31 Satisfied THE COMMERCIAL UNION ASSURANCE COMPANY LTD
CHARGE WITHOUT INSTRUMENT 1971-10-11 Satisfied THE COMMERCIAL UNION ASSURANCE COMPANY LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2012-01-01
Annual Accounts
2011-01-02
Annual Accounts
2010-01-03

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MORGANITE CARBON LIMITED

Intangible Assets
Patents
We have not found any records of MORGANITE CARBON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORGANITE CARBON LIMITED
Trademarks
We have not found any records of MORGANITE CARBON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORGANITE CARBON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MORGANITE CARBON LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MORGANITE CARBON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORGANITE CARBON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MORGANITE CARBON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.