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

MORGANITE CRUCIBLE LIMITED

YORK HOUSE, SHEET STREET, WINDSOR, SL4 1DD,
Company Registration Number
02133533
Private Limited Company
Active

Company Overview

About Morganite Crucible Ltd
MORGANITE CRUCIBLE LIMITED was founded on 1987-05-21 and has its registered office in Windsor. The organisation's status is listed as "Active". Morganite Crucible 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 CRUCIBLE LIMITED
 
Legal Registered Office
YORK HOUSE
SHEET STREET
WINDSOR
SL4 1DD
Other companies in SL4
 
Telephone01905 728200
 
Filing Information
Company Number 02133533
Company ID Number 02133533
Date formed 1987-05-21
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 26/06/2016
Return next due 24/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-06 22:54:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORGANITE CRUCIBLE 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.
Companies with same name MORGANITE CRUCIBLE LIMITED
The following companies were found which have the same name as MORGANITE CRUCIBLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MORGANITE CRUCIBLE (INDIA) LIMITED B-11 MIDC INDUSTRIAL AREA WALUJ AURANGABAD Maharashtra 431136 ACTIVE Company formed on the 1986-01-13
MORGANITE CRUCIBLE INC Delaware Unknown

Company Officers of MORGANITE CRUCIBLE LIMITED

Current Directors
Officer Role Date Appointed
STEPHANIE HELEN MACKIE
Company Secretary 2015-03-31
PAUL ANDREW BOULTON
Director 2015-03-31
CLAIRE ROSE COLLINS
Director 2016-10-19
STEPHANIE HELEN MACKIE
Director 2018-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW COLIN RILEY
Director 2015-03-31 2016-10-19
DIDIER FRANCOIS FINCK
Director 2001-01-05 2015-04-10
BALJINDER KUMAR BANDHA
Company Secretary 2006-11-18 2015-03-31
BALJINDER KUMAR BANDHA
Director 2006-11-18 2015-03-31
STUART ALAN COX
Director 2010-07-21 2015-03-31
JAMES PHILIP WRIGHT
Director 1992-09-28 2008-12-24
STUART ALAN COX
Company Secretary 2005-05-01 2006-11-18
STUART ALAN COX
Director 2005-05-01 2006-11-18
PETER CLIVE DAVIES
Director 1999-02-16 2006-02-24
SIMON JOHN RHODES HALLIDAY
Company Secretary 2001-01-05 2005-04-30
SIMON JOHN RHODES HALLIDAY
Director 2001-01-05 2005-04-30
MARTIN ALFRED MOORE
Director 1992-06-28 2004-05-10
NIGEL GRANT HOWARD
Director 1992-06-28 2002-09-02
PETER IVAN HARTA
Director 1992-06-28 2002-04-26
JONATHAN HALFORD
Company Secretary 1998-07-29 2001-01-05
JONATHAN HALFORD
Director 1999-02-16 2001-01-05
DAVID VICTOR BUNN
Director 1992-06-28 1999-12-31
ALAN PATRICK OSULLIVAN
Director 1992-06-28 1999-02-16
MICHEL GEORGE COURTADE
Director 1992-11-04 1998-11-09
JAMES PHILIP WRIGHT
Company Secretary 1998-03-27 1998-07-29
BRUNO NIELSEN
Director 1992-11-04 1998-06-30
MARK ROLLINS
Company Secretary 1995-04-04 1998-03-27
MARK ROLLINS
Director 1993-02-23 1998-03-27
TIMOTHY CHARLES LEADER
Director 1992-06-28 1997-11-20
DAVID GEOFFREY RUTTER
Director 1992-06-28 1996-10-31
ALEC STANLEY BOWDEN
Director 1992-09-01 1996-05-09
CHARLES MAXWELL WEBB
Director 1992-06-28 1995-05-12
DAVID VICTOR BUNN
Company Secretary 1992-06-28 1995-04-04
MATT WAYNE COLBERT
Director 1992-11-04 1994-11-15
JACK ROGER ROBERTS
Director 1992-06-28 1992-11-04

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 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 MORGANITE CARBON LIMITED Director 2004-10-31 CURRENT 1961-01-04 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 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 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
STEPHANIE HELEN MACKIE MORGAN NORTH AMERICA HOLDING LIMITED Director 2018-06-28 CURRENT 2013-11-25 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 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
2023-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-13Termination of appointment of Sonja Arsenic on 2023-06-30
2023-07-13CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2022-10-06Appointment of Sonja Arsenic as company secretary on 2022-09-21
2022-10-06DIRECTOR APPOINTED MS WINIFRED CHIME
2022-10-06AP01DIRECTOR APPOINTED MS WINIFRED CHIME
2022-10-06AP03Appointment of Sonja Arsenic as company secretary on 2022-09-21
2022-09-08FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-09CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES
2022-07-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE HELEN MACKIE
2022-07-08TM02Termination of appointment of Stephanie Helen Mackie on 2022-07-04
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
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-05-24AP01DIRECTOR APPOINTED ALEXANDER BECHHOLD
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
2020-10-14CH03SECRETARY'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
2020-09-25TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ROSE COLLINS
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2019-12-19AA01Current accounting period shortened from 01/01/20 TO 31/12/19
2019-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2018-07-13AP01DIRECTOR APPOINTED MRS STEPHANIE HELEN MACKIE
2018-07-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 1158002
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-06-28PSC02Notification of Morgan Advanced Materials Plc as a person with significant control on 2016-04-06
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COLIN RILEY
2016-10-26AP01DIRECTOR APPOINTED MISS CLAIRE ROSE COLLINS
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 1158002
2016-06-28AR0126/06/16 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 1158002
2015-07-02AR0126/06/15 ANNUAL RETURN FULL LIST
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR BALJINDER BANDHA
2015-05-14AP01DIRECTOR APPOINTED MR ANDREW COLIN RILEY
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR BALJINDER BANDHA
2015-05-14AP01DIRECTOR APPOINTED MR PAUL ANDREW BOULTON
2015-05-14AP03Appointment of Mrs Stephanie Helen Mackie as company secretary on 2015-03-31
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR STUART COX
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DIDIER FINCK
2015-05-14TM02Termination of appointment of Baljinder Kumar Bandha on 2015-03-31
2015-01-20MISCAud res sect 519
2015-01-12AUDAUDITOR'S RESIGNATION
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 1158002
2014-07-01AR0126/06/14 ANNUAL RETURN FULL LIST
2014-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ALAN COX / 27/01/2014
2013-08-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-26AR0126/06/13 FULL LIST
2012-06-26AR0126/06/12 FULL LIST
2012-06-20AAFULL ACCOUNTS MADE UP TO 01/01/12
2011-08-30AAFULL ACCOUNTS MADE UP TO 02/01/11
2011-06-28AR0126/06/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 03/01/10
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DIDIER FRANCOIS FINCK / 05/01/2001
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BALJINDER KUMAR BANDHA / 21/05/2010
2010-09-09CH03SECRETARY'S CHANGE OF PARTICULARS / BALJINDER KUMAR BANDHA / 21/05/2010
2010-07-26AR0126/06/10 FULL LIST
2010-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2010 FROM WOODBURY LANE NORTON WORCESTER WR5 2PU
2010-07-24AP01DIRECTOR APPOINTED MR STUART ALAN COX
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DIDIER FRANCOIS FINCK / 26/06/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BALJINDER KUMAR BANDHA / 26/06/2010
2009-07-08363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-04-03AAFULL ACCOUNTS MADE UP TO 04/01/09
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR JAMES WRIGHT
2008-07-11AAFULL ACCOUNTS MADE UP TO 04/01/08
2008-06-26363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2007-10-22AAFULL ACCOUNTS MADE UP TO 04/01/07
2007-06-26288cDIRECTOR'S PARTICULARS CHANGED
2007-06-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-26363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-05-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-11AAFULL ACCOUNTS MADE UP TO 04/01/06
2006-07-13363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-03-01288bDIRECTOR RESIGNED
2005-11-16AAFULL ACCOUNTS MADE UP TO 04/01/05
2005-07-07363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-05-05288bDIRECTOR RESIGNED
2005-05-05288aNEW DIRECTOR APPOINTED
2005-05-05288aNEW SECRETARY APPOINTED
2005-05-05288bSECRETARY RESIGNED
2004-10-28AAFULL ACCOUNTS MADE UP TO 04/01/04
2004-07-07363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2004-05-15288bDIRECTOR RESIGNED
2003-10-29AAFULL ACCOUNTS MADE UP TO 04/01/03
2003-07-10363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2002-10-23AAFULL ACCOUNTS MADE UP TO 04/01/02
2002-09-06AUDAUDITOR'S RESIGNATION
2002-09-06288bDIRECTOR RESIGNED
2002-07-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-11363sRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2002-05-03288bDIRECTOR RESIGNED
2002-02-04AAFULL ACCOUNTS MADE UP TO 04/01/01
2001-10-31244DELIVERY EXT'D 3 MTH 31/12/00
2001-09-27288cDIRECTOR'S PARTICULARS CHANGED
2001-07-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-05363sRETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
2001-06-18288cDIRECTOR'S PARTICULARS CHANGED
2001-06-18288cSECRETARY'S PARTICULARS CHANGED
2001-01-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-01-10288aNEW DIRECTOR APPOINTED
2001-01-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-10-24AAFULL ACCOUNTS MADE UP TO 04/01/00
2000-07-14363sRETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS
2000-01-12288bDIRECTOR RESIGNED
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 CRUCIBLE 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 CRUCIBLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL TRUST DEED 1992-11-27 Satisfied COMMERCIAL UNION ASSURANCE COMPANY PLC
Intangible Assets
Patents
We have not found any records of MORGANITE CRUCIBLE 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 CRUCIBLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORGANITE CRUCIBLE 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 CRUCIBLE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MORGANITE CRUCIBLE 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.
Import/Export of Goods
Goods imported/exported by MORGANITE CRUCIBLE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-04-0169039010Retorts, crucibles, mufflers, nozzles, plugs, supports, cupels, tubes, pipes, sheaths, rods and other refractory ceramic goods, containing > 25 to 50% graphite or other carbon or a mixture thereof (excl. refractory bricks, blocks, tiles and similar refractory ceramic constructional goods)
2010-03-0169039010Retorts, crucibles, mufflers, nozzles, plugs, supports, cupels, tubes, pipes, sheaths, rods and other refractory ceramic goods, containing > 25 to 50% graphite or other carbon or a mixture thereof (excl. refractory bricks, blocks, tiles and similar refractory ceramic constructional goods)
2010-03-0184839089Toothed wheels, chain sprockets and other transmission elements presented separately and parts of transmission shafts and cranks; bearing housings and plain shaft bearings; gears and gearing, ball or roller screws, gear boxes and other speed changers, flywheels and pulleys, clutches and shaft couplings, n.e.s. (excl. of cast iron or cast steel)
2010-02-0169039010Retorts, crucibles, mufflers, nozzles, plugs, supports, cupels, tubes, pipes, sheaths, rods and other refractory ceramic goods, containing > 25 to 50% graphite or other carbon or a mixture thereof (excl. refractory bricks, blocks, tiles and similar refractory ceramic constructional goods)
2010-01-0169039010Retorts, crucibles, mufflers, nozzles, plugs, supports, cupels, tubes, pipes, sheaths, rods and other refractory ceramic goods, containing > 25 to 50% graphite or other carbon or a mixture thereof (excl. refractory bricks, blocks, tiles and similar refractory ceramic constructional goods)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORGANITE CRUCIBLE 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 CRUCIBLE 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.