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

MORGANITE SPECIAL CARBONS LIMITED

YORK HOUSE, SHEET STREET, WINDSOR, SL4 1DD,
Company Registration Number
01034654
Private Limited Company
Active

Company Overview

About Morganite Special Carbons Ltd
MORGANITE SPECIAL CARBONS LIMITED was founded on 1971-12-14 and has its registered office in Windsor. The organisation's status is listed as "Active". Morganite Special Carbons Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MORGANITE SPECIAL CARBONS LIMITED
 
Legal Registered Office
YORK HOUSE
SHEET STREET
WINDSOR
SL4 1DD
Other companies in SA6
 
Telephone01792781400
 
Filing Information
Company Number 01034654
Company ID Number 01034654
Date formed 1971-12-14
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 10/04/2016
Return next due 08/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 08:06:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORGANITE SPECIAL CARBONS 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 SPECIAL CARBONS LIMITED

Current Directors
Officer Role Date Appointed
STEPHANIE HELEN MACKIE
Company Secretary 2018-06-28
CLAIRE ROSE COLLINS
Director 2016-10-19
STEPHANIE HELEN MACKIE
Director 2018-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANDREW BOULTON
Director 2016-04-18 2018-06-28
ANDREW COLIN RILEY
Director 2010-06-11 2016-10-19
KEVIN JEREMY DANGERFIELD
Director 2005-06-27 2016-03-31
ANTHONY PATRICK GALLAGHER
Company Secretary 2010-06-11 2011-12-12
ANTHONY PATRICK GALLAGHER
Director 2010-06-11 2011-12-12
JONATHAN HARVEY
Company Secretary 2003-08-07 2010-06-11
JONATHAN HARVEY
Director 2003-08-07 2010-06-11
STEPHEN GEOFFREY JONES
Director 2003-08-07 2007-05-01
GORDON COWIE
Director 2003-08-07 2006-07-28
LUCY HENRIETTA COOK
Company Secretary 1995-05-02 2003-08-07
JULIAN JOHN BOURNE
Director 1998-06-23 2003-08-07
LUCY HENRIETTA COOK
Director 2002-12-03 2003-08-07
SIMON DAVID HUSSEY
Director 2000-02-08 2003-08-07
WALTER MANCINI
Director 2000-02-08 2003-08-07
GENE A ADDESSO
Director 1998-06-23 2001-08-02
FRANCIS SCOTT BROWN
Director 1999-09-28 2001-08-02
JAMES DAVID QUINN
Director 1999-09-28 2001-08-02
LAURENCE MILLER BRYCE
Director 1995-07-27 2000-05-15
WILLIAM EDWARD MACFARLANE
Director 1999-09-28 2000-02-08
GIACINTO NICOLAI
Director 1995-07-27 1998-06-23
IAN PEARSON NORRIS
Director 1992-04-10 1997-10-13
JOHN ERNEST STEELE
Director 1992-04-10 1997-02-24
ANDREW JOSEPH HOSTY
Director 1994-11-03 1996-03-11
FREDERICK MOSELEY
Director 1992-04-10 1996-03-11
BARRY GEORGE NEWLAND
Director 1992-04-10 1995-07-27
ELAINE MARRINER
Company Secretary 1994-09-02 1995-05-02
NORMAN CAVE
Director 1992-04-10 1994-11-04
JONATHAN MARK LATTER
Company Secretary 1994-06-14 1994-09-02
HENRY JAMES BARRELL
Company Secretary 1992-04-10 1994-06-14
HENRY JAMES BARRELL
Director 1992-04-10 1994-06-14
ROGER LOUIS ELLIS
Director 1992-04-10 1994-06-14
RANDY PHILIP KIMLIN
Director 1992-04-10 1993-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 CARBON LIMITED Director 2016-10-19 CURRENT 1961-01-04 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
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 CARBON LIMITED Director 2018-06-28 CURRENT 1961-01-04 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
2024-04-11CONFIRMATION STATEMENT MADE ON 10/04/24, WITH NO UPDATES
2023-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-17CONFIRMATION STATEMENT MADE ON 10/04/23, WITH NO UPDATES
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE HELEN MACKIE
2022-07-06TM02Termination of appointment of Stephanie Helen Mackie on 2022-07-04
2022-06-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 10/04/22, 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
2021-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-24AP01DIRECTOR APPOINTED ALEXANDER BECHHOLD
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES
2020-11-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-16PSC05Change of details for Morgan Advanced Materials Plc as a person with significant control on 2020-09-29
2020-10-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS STEPHANIE HELEN MACKIE on 2020-09-29
2020-10-14CH01Director's details changed 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 England
2020-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/20 FROM Quadrant 55-57 High Street Windsor Berkshire SL4 1LP England
2020-09-25TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ROSE COLLINS
2020-09-25TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ROSE COLLINS
2020-09-25AP01DIRECTOR APPOINTED MR PAUL ANDREW BOULTON
2020-09-25AP01DIRECTOR APPOINTED MR PAUL ANDREW BOULTON
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2019-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2018-07-13AP01DIRECTOR APPOINTED MRS STEPHANIE HELEN MACKIE
2018-07-13AP03Appointment of Mrs Stephanie Helen Mackie as company secretary on 2018-06-28
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW BOULTON
2018-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 13000000
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2017-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 13000000
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COLIN RILEY
2016-10-26AP01DIRECTOR APPOINTED MISS CLAIRE ROSE COLLINS
2016-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 13000000
2016-05-11AR0110/04/16 ANNUAL RETURN FULL LIST
2016-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/16 FROM 1 Upper Fforest Way Morriston Swansea SA6 8PP
2016-04-20AP01DIRECTOR APPOINTED MR PAUL ANDREW BOULTON
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JEREMY DANGERFIELD
2015-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 13000000
2015-04-30AR0110/04/15 ANNUAL RETURN FULL LIST
2014-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 13000000
2014-04-14AR0110/04/14 ANNUAL RETURN FULL LIST
2014-04-14CH01Director's details changed for Mr Kevin Jeremy Dangerfield on 2013-03-27
2013-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-08-20CH01Director's details changed for Mr Andrew Colin Riley on 2013-07-09
2013-04-11AR0110/04/13 ANNUAL RETURN FULL LIST
2012-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/01/12
2012-04-10AR0110/04/12 FULL LIST
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GALLAGHER
2012-01-10TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY GALLAGHER
2011-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/11
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JEREMY DANGERFIELD / 01/06/2011
2011-04-11AR0110/04/11 FULL LIST
2010-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/10
2010-09-21AP01DIRECTOR APPOINTED MR ANDREW COLIN RILEY
2010-07-28AP01DIRECTOR APPOINTED MR ANTHONY PATRICK GALLAGHER
2010-07-27AP03SECRETARY APPOINTED MR ANTHONY PATRICK GALLAGHER
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HARVEY
2010-07-27TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN HARVEY
2010-05-11AR0110/04/10 FULL LIST
2009-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/01/09
2009-06-23363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2008-12-28288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN DANGERFIELD / 26/11/2008
2008-10-22AAFULL ACCOUNTS MADE UP TO 04/01/08
2008-09-30363sRETURN MADE UP TO 10/04/08; NO CHANGE OF MEMBERS
2008-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN DANGERFIELD / 30/06/2008
2007-11-02AAFULL ACCOUNTS MADE UP TO 04/01/07
2007-08-14288bDIRECTOR RESIGNED
2007-08-14363sRETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS
2006-11-27288bDIRECTOR RESIGNED
2006-11-02AAFULL ACCOUNTS MADE UP TO 04/01/06
2006-04-26363sRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 04/01/05
2005-07-12288aNEW DIRECTOR APPOINTED
2005-05-11363sRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2004-10-28AAFULL ACCOUNTS MADE UP TO 04/01/04
2004-06-02AAFULL ACCOUNTS MADE UP TO 04/01/03
2004-05-10363sRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2004-01-13288aNEW SECRETARY APPOINTED
2004-01-13288bSECRETARY RESIGNED
2004-01-13288bDIRECTOR RESIGNED
2003-12-10287REGISTERED OFFICE CHANGED ON 10/12/03 FROM: QUAY LANE GOSPORT HAMPSHIRE PO12 4LJ
2003-11-03244DELIVERY EXT'D 3 MTH 04/01/03
2003-09-25288bDIRECTOR RESIGNED
2003-09-25288bDIRECTOR RESIGNED
2003-09-19288bDIRECTOR RESIGNED
2003-09-19288aNEW DIRECTOR APPOINTED
2003-09-19288aNEW DIRECTOR APPOINTED
2003-09-19288aNEW SECRETARY APPOINTED
2003-09-19288bSECRETARY RESIGNED
2003-09-19288bDIRECTOR RESIGNED
2003-09-19288aNEW DIRECTOR APPOINTED
2003-08-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-13363sRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2003-01-21288aNEW DIRECTOR APPOINTED
2002-12-11288aNEW DIRECTOR APPOINTED
2002-10-22AAFULL ACCOUNTS MADE UP TO 04/01/02
2002-04-16363sRETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS
2002-04-16288cDIRECTOR'S PARTICULARS CHANGED
2002-04-16363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MORGANITE SPECIAL CARBONS 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 SPECIAL CARBONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECOND SUPPLEMENTAL TRUST DEED 1973-08-31 Satisfied COMMERCIAL UNION ASSURANCE COMPANY LTD
FIRST SUPPLEMENTAL TRUST DEED 1972-12-29 Satisfied 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
Annual Accounts
2009-01-04

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 SPECIAL CARBONS LIMITED

Intangible Assets
Patents
We have not found any records of MORGANITE SPECIAL CARBONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MORGANITE SPECIAL CARBONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORGANITE SPECIAL CARBONS 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 (99999 - Dormant Company) as MORGANITE SPECIAL CARBONS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where MORGANITE SPECIAL CARBONS 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 SPECIAL CARBONS 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 SPECIAL CARBONS 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.