Company NameJohnson Matthey Ceramics & Materials Limited
DirectorsDavid William Morgan and George Anthony Hughes
Company StatusDissolved
Company Number02886627
CategoryPrivate Limited Company
Incorporation Date12 January 1994(30 years, 3 months ago)
Previous NameCookson Matthey Ceramics & Materials Limited

Business Activity

Section CManufacturing
SIC 2412Manufacture of dyes and pigments
SIC 20120Manufacture of dyes and pigments

Directors

Director NameMr David William Morgan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1994(1 month, 2 weeks after company formation)
Appointment Duration30 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Parsonage
Rolvenden
Cranbrook
Kent
TN17 4LS
Director NameGeorge Anthony Hughes
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1997(3 years, 1 month after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence Address14 Tabley Close
Knutsford
Cheshire
WA16 0NP
Secretary NameMr Simon Farrant
NationalityBritish
StatusCurrent
Appointed14 August 1998(4 years, 7 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Mycenae Road
London
SE3 7SG
Director NameIan Gordon Thorburn
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1940
Appointment Duration53 years, 11 months (resigned 22 July 1994)
RoleCompany Director
Correspondence Address6 Alan Road
London
SW19 7PT
Director NameLeon Neal
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Director NameMr Christopher Richard Nigel Clark
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(1 month, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Marryat Road
Wimbledon
London
SW19 5BD
Director NameMartin John Lawrence Henkel
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(1 month, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 July 1994)
RoleChartered Accountant
Correspondence AddressThe Barn
Ockenden Lane
Cuckfield
Sussex
RH17 5LD
Secretary NameBronwyn Noor
NationalityBritish
StatusResigned
Appointed03 March 1994(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 19 July 1996)
RoleCompany Director
Correspondence AddressFlat A Hill Rise House
Holbrooke Place
Richmond
TW1 6UA
Director NameMr John Nicholas Sheldrick
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(2 months after company formation)
Appointment Duration4 months, 1 week (resigned 22 July 1994)
RoleCompany Director
Correspondence Address16 Regal Close
Ealing
London
W5 2SB
Director NameChristopher Michael Hood
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(6 months, 1 week after company formation)
Appointment Duration10 years, 1 month (resigned 31 August 2004)
RoleMd Pignets And Dispersions
Correspondence AddressLyston Mill
Liston
Long Melford
Suffolk
CO10 7HS
Director NameNick Aldous Wood
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(6 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 27 February 1998)
RoleCompany Director
Correspondence Address44 Whitmore Road
Newcastle Upon Lyme
Staffordshire
ST5 3LX
Director NameMr David William Lloyd
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(6 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Rosemary Hill Road
Sutton Coldfield
West Midlands
B74 4HL
Director NameJohn Fletcher Kilpatrick
Date of BirthAugust 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 1994(6 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressFlat 2 3 Conway House
Ormonde Gate
London
SW3 4EU
Director NameFrederick James Fletcher
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(6 months, 1 week after company formation)
Appointment Duration8 months (resigned 24 March 1995)
RoleCompany Director
Correspondence AddressChurch Side Station Road
Warkhorth
Morpeth
Northumberland
NE65 0XP
Director NameRobert Allen Rieger
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1997)
RoleManaging Director
Correspondence Address110 Crown Lodge
Elysian Street
London
Sw3
Secretary NameAlison Yapp
NationalityBritish
StatusResigned
Appointed19 July 1996(2 years, 6 months after company formation)
Appointment Duration2 years (resigned 24 July 1998)
RoleCompany Director
Correspondence Address19 Southfield Park
North Harrow
Middlesex
HA2 6HF
Director NameMichael Roy David Roller
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(3 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 17 June 1998)
RoleAccountant
Correspondence Address4 Beechcroft Road
East Sheen
London
SW14 7JJ
Director NameMr Alun Martin Thomas
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(3 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 17 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTithe Cottage Kiln Fields
Wooburn
High Wycombe
HP10 0JJ
Director NameJohn Michael Shears
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Apple Way
Chelmsford
Essex
CM2 9HX
Secretary NameIan Gordon Thorburn
NationalityBritish
StatusResigned
Appointed24 July 1998(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 July 1999)
RoleSecretary
Correspondence Address6 Alan Road
London
SW19 7PT
Director NameToby Richard Woolrych
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(5 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 February 2005)
RoleFinance Director
Correspondence AddressAbbots Corner 1 Abbot Road
Guildford
Surrey
GU1 3TA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed02 February 1994(3 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 03 March 1994)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£114,082,000
Gross Profit£24,469,000
Net Worth-£10,617,000
Cash£7,353,000
Current Liabilities£50,143,000

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 October 2005Dissolved (1 page)
4 July 2005Return of final meeting in a members' voluntary winding up (3 pages)
4 July 2005Liquidators statement of receipts and payments (5 pages)
10 May 2005Director resigned (1 page)
31 March 2005Liquidators statement of receipts and payments (5 pages)
3 November 2004Director resigned (1 page)
29 September 2004Liquidators statement of receipts and payments (5 pages)
26 March 2004Liquidators statement of receipts and payments (5 pages)
25 September 2003Liquidators statement of receipts and payments (5 pages)
21 March 2003Liquidators statement of receipts and payments (5 pages)
25 September 2002Liquidators statement of receipts and payments (5 pages)
5 April 2002Liquidators statement of receipts and payments (5 pages)
8 October 2001Liquidators statement of receipts and payments (5 pages)
30 March 2001Liquidators statement of receipts and payments (5 pages)
5 April 2000Return made up to 12/01/00; full list of members (7 pages)
28 March 2000Registered office changed on 28/03/00 from: 2-4 cockspur street trafalgar square london SW1Y 5BQ (1 page)
27 March 2000Declaration of solvency (3 pages)
27 March 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 March 2000Appointment of a voluntary liquidator (2 pages)
6 February 2000Director resigned (1 page)
6 February 2000New director appointed (2 pages)
3 February 2000Full accounts made up to 31 March 1999 (21 pages)
12 November 1999Secretary resigned (1 page)
25 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
3 February 1999Return made up to 12/01/99; full list of members (8 pages)
29 October 1998Full accounts made up to 31 December 1997 (20 pages)
25 August 1998New secretary appointed (2 pages)
14 August 1998Director's particulars changed (1 page)
6 August 1998Director's particulars changed (1 page)
6 August 1998Secretary resigned (1 page)
6 August 1998New secretary appointed (2 pages)
16 July 1998New director appointed (2 pages)
16 July 1998Director resigned (1 page)
16 July 1998Director resigned (1 page)
15 May 1998Company name changed cookson matthey ceramics & mater ials LIMITED\certificate issued on 18/05/98 (2 pages)
18 March 1998Director resigned (1 page)
11 March 1998Registered office changed on 11/03/98 from: 130 wood street london EC2V 6EQ (1 page)
20 January 1998Return made up to 12/01/98; full list of members (8 pages)
11 August 1997Full accounts made up to 31 December 1996 (23 pages)
8 July 1997Director resigned (1 page)
27 May 1997Director's particulars changed (1 page)
11 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
7 January 1997Return made up to 12/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 October 1996Full accounts made up to 31 December 1995 (24 pages)
4 October 1996Auditor's resignation (2 pages)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
10 September 1996Secretary resigned (1 page)
10 September 1996New secretary appointed (2 pages)
13 February 1996Return made up to 12/01/96; no change of members (6 pages)
16 October 1995Full accounts made up to 31 December 1994 (30 pages)
11 April 1995Director resigned;new director appointed (2 pages)
3 June 1994Company name changed johnson matthey pigments and dis persions LIMITED\certificate issued on 03/06/94 (2 pages)
20 April 1994Company name changed precis (1252) LIMITED\certificate issued on 20/04/94 (2 pages)
12 January 1994Incorporation (15 pages)