Active
Company Information for MORGAN EUROPE HOLDING LIMITED
YORK HOUSE, SHEET STREET, WINDSOR, SL4 1DD,
|
Company Registration Number
02540399
Private Limited Company
Active |
Company Name | ||
---|---|---|
MORGAN EUROPE HOLDING LIMITED | ||
Legal Registered Office | ||
YORK HOUSE SHEET STREET WINDSOR SL4 1DD Other companies in SL4 | ||
Previous Names | ||
|
Company Number | 02540399 | |
---|---|---|
Company ID Number | 02540399 | |
Date formed | 1990-09-18 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 14/03/2016 | |
Return next due | 11/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-09-08 19:32:14 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEPHANIE HELEN MACKIE |
||
PAUL ANDREW BOULTON |
||
CLAIRE ROSE COLLINS |
||
STEPHANIE HELEN MACKIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ANDREW BOULTON |
Company Secretary | ||
ANDREW COLIN RILEY |
Director | ||
STUART ALAN COX |
Director | ||
CHRISTOPHER DAVID LEE |
Director | ||
DAVID JOHN COKER |
Director | ||
ANDREW MCINTOSH |
Director | ||
JOSEPHINE ALISON CRABB |
Company Secretary | ||
NIGEL GRANT HOWARD |
Director | ||
ELAINE MARRINER |
Company Secretary | ||
PETER DAVID WILKINS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MORGAN NORTH AMERICA HOLDING LIMITED | Director | 2016-04-18 | CURRENT | 2013-11-25 | Active | |
MORGAN HOLDINGS LIMITED | Director | 2016-04-18 | CURRENT | 1985-11-08 | Active | |
TERRASSEN HOLDINGS LIMITED | Director | 2016-04-18 | CURRENT | 1978-02-14 | Active | |
MORGAN TRANS LIMITED | Director | 2016-02-29 | CURRENT | 1990-11-12 | Active | |
MORGANITE CRUCIBLE LIMITED | Director | 2015-03-31 | CURRENT | 1987-05-21 | Active | |
THE MORGAN CRUCIBLE COMPANY LIMITED | Director | 2010-07-28 | CURRENT | 2010-07-28 | Active | |
MORGANITE CARBON LIMITED | Director | 2004-10-31 | CURRENT | 1961-01-04 | Active | |
MCCO LIMITED | Director | 2004-10-31 | CURRENT | 1996-09-06 | Active | |
THERMAL CERAMICS EUROPE LIMITED | Director | 2018-01-26 | CURRENT | 1980-02-01 | Liquidation | |
THE MORGAN CRUCIBLE COMPANY LIMITED | Director | 2016-10-19 | CURRENT | 2010-07-28 | Active | |
MORGAN NORTH AMERICA HOLDING LIMITED | Director | 2016-10-19 | CURRENT | 2013-11-25 | Active | |
MORGANITE CRUCIBLE LIMITED | Director | 2016-10-19 | CURRENT | 1987-05-21 | Active | |
MORGAN TRANS LIMITED | Director | 2016-10-19 | CURRENT | 1990-11-12 | Active | |
THERMAL CERAMICS LIMITED | Director | 2016-10-19 | CURRENT | 1976-08-26 | Active | |
MORGAN ELECTRO CERAMICS LIMITED | Director | 2016-10-19 | CURRENT | 1910-10-20 | Active | |
MORGAN HOLDINGS LIMITED | Director | 2016-10-19 | CURRENT | 1985-11-08 | Active | |
TERRASSEN HOLDINGS LIMITED | Director | 2016-10-19 | CURRENT | 1978-02-14 | Active | |
MORGANITE CARBON LIMITED | Director | 2016-10-19 | CURRENT | 1961-01-04 | Active | |
MORGANITE SPECIAL CARBONS LIMITED | Director | 2016-10-19 | CURRENT | 1971-12-14 | Active | |
PETTY FRANCE INVESTMENT NOMINEES LIMITED | Director | 2016-10-19 | CURRENT | 1977-02-01 | Active | |
CERTECH INTERNATIONAL LIMITED | Director | 2016-10-19 | CURRENT | 1985-03-08 | Active | |
MCCO LIMITED | Director | 2016-10-19 | CURRENT | 1996-09-06 | Active | |
MORGAN EUROPEAN FINANCE LIMITED | Director | 2016-10-19 | CURRENT | 2015-12-10 | Active | |
MORGAN FINANCE MANAGEMENT LIMITED | Director | 2016-10-12 | CURRENT | 2016-10-12 | Active | |
MNA FINANCE LIMITED | Director | 2016-10-12 | CURRENT | 2016-10-12 | Active | |
MORGAN NORTH AMERICA HOLDING LIMITED | Director | 2018-06-28 | CURRENT | 2013-11-25 | Active | |
MORGANITE CRUCIBLE LIMITED | Director | 2018-06-28 | CURRENT | 1987-05-21 | Active | |
MORGAN TRANS LIMITED | Director | 2018-06-28 | CURRENT | 1990-11-12 | Active | |
THERMAL CERAMICS LIMITED | Director | 2018-06-28 | CURRENT | 1976-08-26 | Active | |
MORGAN ELECTRO CERAMICS LIMITED | Director | 2018-06-28 | CURRENT | 1910-10-20 | Active | |
MORGAN HOLDINGS LIMITED | Director | 2018-06-28 | CURRENT | 1985-11-08 | Active | |
TERRASSEN HOLDINGS LIMITED | Director | 2018-06-28 | CURRENT | 1978-02-14 | Active | |
MORGANITE CARBON LIMITED | Director | 2018-06-28 | CURRENT | 1961-01-04 | Active | |
MORGANITE SPECIAL CARBONS LIMITED | Director | 2018-06-28 | CURRENT | 1971-12-14 | Active | |
PETTY FRANCE INVESTMENT NOMINEES LIMITED | Director | 2018-06-28 | CURRENT | 1977-02-01 | Active | |
CERTECH INTERNATIONAL LIMITED | Director | 2018-06-28 | CURRENT | 1985-03-08 | Active | |
MCCO LIMITED | Director | 2018-06-28 | CURRENT | 1996-09-06 | Active | |
MORGAN EUROPEAN FINANCE LIMITED | Director | 2018-06-28 | CURRENT | 2015-12-10 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED ELIZABETH KNOWLES | ||
APPOINTMENT TERMINATED, DIRECTOR EILEEN KIRSTEN MARTIN | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Termination of appointment of Sonja Arsenic on 2023-06-30 | ||
CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES | ||
Appointment of Sonja Arsenic as company secretary on 2022-09-21 | ||
DIRECTOR APPOINTED MS WINIFRED CHIME | ||
AP01 | DIRECTOR APPOINTED MS WINIFRED CHIME | |
AP03 | Appointment of Sonja Arsenic as company secretary on 2022-09-21 | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE HELEN MACKIE | |
TM02 | Termination of appointment of Stephanie Helen Mackie on 2022-07-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES | |
DIRECTOR APPOINTED MS EILEEN KIRSTEN MARTIN | ||
AP01 | DIRECTOR APPOINTED MS EILEEN KIRSTEN MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BECHHOLD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED ALEXANDER BECHHOLD | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
PSC05 | Change of details for Morgan Advanced Materials Plc as a person with significant control on 2020-09-29 | |
CH01 | Director's details changed for Mrs Stephanie Helen Mackie on 2020-09-29 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS STEPHANIE HELEN MACKIE on 2020-09-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/20 FROM Quadrant 55-57 High Street Windsor Berkshire SL4 1LP | |
REGISTERED OFFICE CHANGED ON 29/09/20 FROM , Quadrant, 55-57 High Street, Windsor, Berkshire, SL4 1LP | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE ROSE COLLINS | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES | |
AP03 | Appointment of Mrs Stephanie Helen Mackie as company secretary on 2018-06-28 | |
AP01 | DIRECTOR APPOINTED MRS STEPHANIE HELEN MACKIE | |
TM02 | Termination of appointment of Paul Andrew Boulton on 2018-06-28 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 14/03/18 STATEMENT OF CAPITAL;GBP 700000.03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 16/05/17 STATEMENT OF CAPITAL;GBP 700000.03 | |
SH01 | 22/04/17 STATEMENT OF CAPITAL GBP 700000.03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW COLIN RILEY | |
AP01 | DIRECTOR APPOINTED MISS CLAIRE ROSE COLLINS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
CC04 | Statement of company's objects | |
RES06 | REDUCE ISSUED CAPITAL 23/05/2016 | |
RES01 | ADOPT ARTICLES 24/05/16 | |
SH20 | Statement by Directors | |
LATEST SOC | 24/05/16 STATEMENT OF CAPITAL;GBP 700000.02 | |
SH19 | Statement of capital on 2016-05-24 GBP 700,000.02 | |
CAP-SS | Solvency Statement dated 23/05/16 | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 70000002 | |
AR01 | 14/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 70000002 | |
AR01 | 14/03/15 ANNUAL RETURN FULL LIST | |
MISC | Aud res sect 519 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 03/04/14 STATEMENT OF CAPITAL;GBP 70000002 | |
AR01 | 14/03/14 ANNUAL RETURN FULL LIST | |
SH01 | 19/12/13 STATEMENT OF CAPITAL GBP 70000002 | |
RES15 | CHANGE OF NAME 29/11/2013 | |
CERTNM | COMPANY NAME CHANGED POINTMATCH LIMITED CERTIFICATE ISSUED ON 02/12/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COLIN RILEY / 09/07/2013 | |
AR01 | 14/03/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART COX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEE | |
AP01 | DIRECTOR APPOINTED MR ANDREW COLIN RILEY | |
AA | FULL ACCOUNTS MADE UP TO 01/01/12 | |
AR01 | 14/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 02/01/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW BOULTON / 01/06/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANDREW BOULTON / 01/06/2011 | |
AR01 | 14/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ALAN COX / 23/07/2010 | |
AA | FULL ACCOUNTS MADE UP TO 03/01/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID LEE / 19/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID LEE / 01/08/2007 | |
AR01 | 14/03/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 04/01/09 | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 04/01/08 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL BOULTON / 12/05/2008 | |
363a | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 04/01/07 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 04/01/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/01/06 | |
363a | RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 04/01/05 | |
363a | RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/02/05 FROM: MORGAN HOUSE MADEIRA WALK WINDSOR BERKS SL4 1EP | |
Registered office changed on 10/02/05 from:\morgan house, madeira walk, windsor, berks SL4 1EP | ||
AA | FULL ACCOUNTS MADE UP TO 04/01/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 04/01/04 | |
363s | RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/01/03 | |
363s | RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 04/01/02 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 04/01/01 | |
363s | RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/01/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS | |
Registered office changed on 18/01/93 from:\chariott house, 6-12 victoria street, windsor, berkshire , SL4 1EP | ||
Registered office changed on 15/10/90 from:\2 baches street, london, N1 6UB |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as MORGAN EUROPE HOLDING LIMITED are:
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. |