JOHNSON MATTHEY PLC - LONDON


Company Profile Company Filings

Overview

JOHNSON MATTHEY PLC is a Public Limited Company from LONDON and has the status: Active.
JOHNSON MATTHEY PLC was incorporated 133 years ago on 11/04/1891 and has the registered number: 00033774. The accounts status is GROUP and accounts are next due on 30/09/2024.

JOHNSON MATTHEY PLC - LONDON

This company is listed in the following categories:
20590 - Manufacture of other chemical products n.e.c.
24410 - Precious metals production
29320 - Manufacture of other parts and accessories for motor vehicles
71121 - Engineering design activities for industrial process and production

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 30/09/2024

Registered Office

5TH FLOOR
LONDON
EC4A 4AB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/07/2023 08/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR LIAM CONDON Feb 1968 Irish Director 2022-03-01 CURRENT
DR SIMON JAMES PRICE Secretary 2023-06-07 CURRENT
MR DOUGLAS RUSSELL WEBB Mar 1961 British Director 2019-09-02 CURRENT
RITA FORST Mar 1955 German Director 2021-10-04 CURRENT
DR JANE VERONICA GRIFFITHS Nov 1955 British Director 2017-01-01 CURRENT
MRS BARBARA SUSANNE JEREMIAH Jan 1952 American Director 2023-07-01 CURRENT
DR XIAOZHI LIU Mar 1956 German Director 2019-04-02 CURRENT
MR CHRISTOPHER JOHN MOTTERSHEAD Jul 1955 British Director 2015-01-27 CURRENT
MR JOHN EDWARD O'HIGGINS Feb 1964 Irish Director 2017-11-16 CURRENT
MR STEPHEN RICHARD OXLEY May 1971 British Director 2021-04-01 CURRENT
MR PATRICK WEBSTER THOMAS Sep 1957 British Director 2018-06-01 CURRENT
MR DENNIS GARETH JONES May 1965 British Director 2014-06-05 UNTIL 2016-07-20 RESIGNED
MS DOROTHY CARRINGTON THOMPSON Nov 1960 British Director 2007-09-01 UNTIL 2016-07-20 RESIGNED
MR WILLIAM FREDERICK SANDFORD Jun 1953 United Kingdom Director 2009-07-21 UNTIL 2013-10-09 RESIGNED
MR CHARLES HERBERT PARKER Jul 1953 British Director RESIGNED
HENRY MICHAEL PEARSON MILES Apr 1936 British Director RESIGNED
MR DAVID WILLIAM MORGAN Oct 1957 British Director 1999-08-01 UNTIL 2009-07-21 RESIGNED
MR COLIN STEPHEN MATTHEWS Apr 1956 British Director 2012-10-04 UNTIL 2017-11-15 RESIGNED
MS ANNA OLIVE MAGDELENE MANZ Feb 1973 British Director 2016-10-17 UNTIL 2020-11-20 RESIGNED
ROBERT JAMES MACLEOD May 1964 British Director 2009-06-22 UNTIL 2022-02-28 RESIGNED
MR CHARLES DORSEY MACKAY Apr 1940 British Director 1999-01-27 UNTIL 2008-03-31 RESIGNED
MR IAN CHARLES STRACHAN Apr 1943 British,American Director 2002-01-23 UNTIL 2009-03-31 RESIGNED
HUGH ROYSTON JENKINS Nov 1933 British Director 1996-01-01 UNTIL 2003-07-16 RESIGNED
WILLIAM NAIRN Dec 1944 South African Director 1995-04-12 UNTIL 1997-06-10 RESIGNED
MR JOHN NICHOLAS SHELDRICK Sep 1949 British Director RESIGNED
MR SIMON FARRANT Jun 1961 British Secretary 1999-05-01 UNTIL 2020-03-31 RESIGNED
MR NICHOLAS IAN COOPER Secretary 2020-06-22 UNTIL 2023-06-06 RESIGNED
IAN GORDON THORBURN Aug 1940 British Secretary RESIGNED
BRONWYN NOOR Sep 1964 Secretary 1993-04-13 UNTIL 1994-08-01 RESIGNED
MRS LINDA BRUCE-WATT Secretary 2020-04-01 UNTIL 2020-06-22 RESIGNED
ALAN MATTHEW THOMSON Sep 1946 British Director 2002-09-24 UNTIL 2011-07-19 RESIGNED
HARRY EDWARD FITZGIBBONS Nov 1936 United States Director RESIGNED
ALAN MURRAY FERGUSON Jan 1958 British Director 2011-01-13 UNTIL 2020-07-23 RESIGNED
MR VAUGHAN GRANTLAND BRAY Aug 1935 South African Director 1993-06-07 UNTIL 1995-04-12 RESIGNED
MR PETER CHARLES DESBOROUGH BURNELL May 1941 British Director 1993-06-07 UNTIL 1995-10-09 RESIGNED
MR NEIL ANDREW PATRICK CARSON Apr 1957 British Director 1999-08-01 UNTIL 2014-09-30 RESIGNED
MR CHRISTOPHER RICHARD NIGEL CLARK Jan 1942 British Director RESIGNED
MICHAEL JAMES CLEARE Oct 1943 British Director 1995-09-21 UNTIL 1999-07-13 RESIGNED
MR BRIAN SYDNEY COOPER May 1932 British Director RESIGNED
SIR DAVID JOHN DAVIES Apr 1940 British Director RESIGNED
MICHAEL BAILEY DEARDEN Sep 1942 British Director 1999-04-01 UNTIL 2008-03-31 RESIGNED
SIR JOHN MICHAEL MIDDLECOTT BANHAM Aug 1940 British Director 2006-01-01 UNTIL 2011-07-19 RESIGNED
ODILE DESFORGES Jan 1950 French Director 2013-07-01 UNTIL 2019-07-17 RESIGNED
DOCTOR PELHAM NIGEL HAWKER May 1953 British Director 2003-08-01 UNTIL 2009-07-21 RESIGNED
MICHAEL JAMES RONEY Jul 1954 United States Director 2007-06-01 UNTIL 2014-07-23 RESIGNED
PATRICK FRANK RETIEF Sep 1932 South African Director 1993-06-07 UNTIL 2001-09-30 RESIGNED
MR LAWRENCE CRAIG PENTZ May 1955 American Director 2003-08-01 UNTIL 2016-03-31 RESIGNED
JOSEPH AIDAN STEVENSON Apr 1931 British Director RESIGNED
TIMOTHY EDWIN PAUL STEVENSON May 1948 British Director 2011-03-29 UNTIL 2018-07-26 RESIGNED
SIR THOMAS GEORGE HARRIS Feb 1945 British Director 2009-04-01 UNTIL 2012-07-25 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FOSECO (GB) LIMITED LONDON Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
THE RUGBY GROUP LIMITED COVENTRY ENGLAND Active FULL 74990 - Non-trading company
ROM LIMITED CARDIFF Active FULL 25990 - Manufacture of other fabricated metal products n.e.c.
RUGBY BUILDING SYSTEMS LIMITED SOUTHAMPTON Dissolved... DORMANT 99999 - Dormant Company
GILLINGHAM PORTLAND CEMENT COMPANY LIMITED COVENTRY ENGLAND Active FULL 74990 - Non-trading company
FOSECO INTERNATIONAL LIMITED BARLBOROUGH LINKS Active FULL 20590 - Manufacture of other chemical products n.e.c.
JELD-WEN UK LIMITED SHEFFIELD Active FULL 16100 - Sawmilling and planing of wood
BODYCOTE PLC MACCLESFIELD Active GROUP 70100 - Activities of head offices
STAFF NOMINEES LIMITED WOKINGHAM Dissolved... DORMANT 99999 - Dormant Company
THE RUGBY GROUP BENEVOLENT FUND LIMITED COVENTRY ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
GRASEBY LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
SI OVERSEAS HOLDINGS LIMITED ASHFORD Active FULL 70100 - Activities of head offices
SITI 1 LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
TI INTEREST LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
BARBARA LIMITED BARNSLEY UNITED KINGDOM Active FULL 70100 - Activities of head offices
GENUIT GROUP PLC LEEDS ENGLAND Active GROUP 64202 - Activities of production holding companies
WEIR GROUP PLC(THE) GLASGOW SCOTLAND Active GROUP 70100 - Activities of head offices
BURMAH CASTROL PLC ABERDEEN Active FULL 70100 - Activities of head offices
BARDYKE CHEMICALS LIMITED GLASGOW Active FULL 20120 - Manufacture of dyes and pigments

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EASY SOFTWARE (UK) LTD LONDON Active SMALL 58290 - Other software publishing
ELIZABETH PROPERTY NOMINEE (NO. 1) LIMITED LONDON ENGLAND Active DORMANT 41100 - Development of building projects
ELIZABETH PROPERTY HOLDINGS LIMITED LONDON UNITED KINGDOM Active DORMANT 41100 - Development of building projects
ELIZABETH PROPERTY NOMINEE (NO. 2) LIMITED LONDON ENGLAND Active DORMANT 41100 - Development of building projects
ELIZABETH PROPERTY NOMINEE (NO. 4) LIMITED LONDON UNITED KINGDOM Active DORMANT 41100 - Development of building projects
ELIZABETH PROPERTY NOMINEE (NO. 3) LIMITED LONDON UNITED KINGDOM Active DORMANT 41100 - Development of building projects
ECORP EUROPE HOLDING LIMITED LONDON Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
ECORP OIL & GAS UK LIMITED LONDON Active TOTAL EXEMPTION FULL 06100 - Extraction of crude petroleum
EAST HAMPTON PARTNERS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
EAGLE SEVEN UK LIMITED LONDON Active DORMANT 64999 - Financial intermediation not elsewhere classified