MORGAN TECHNICAL CERAMICS LIMITED

MORGAN ADVANCED MATERIALS - TECHNICAL CERAMICS, MORGAN DRIVE, STOURPORT-ON-SEVERN, WORCESTERSHIRE, DY13 8DW

Previous name: MORGAN ADVANCED CERAMICS LIMITED (changed on 31-Oct-2011)

Company Number: 00262938
Incorporation date: 24-Feb-1932
Status: Active
Entity type: Private Limited Company

SIC codes:
23490 Manufacture of other ceramic products not elsewhere classified





SUMMARY

This company is 92.2 years old and is currently active. It is controlled by Morgan Europe Holding Limited. The company has positive equity (net assets) of GBP 49.3 million which has increased from GBP 40.7 million in the previous year. The latest reported revenue figure is GBP 43.2 million which is similar to the previous year's figure of GBP 44.4 million. The company has 2 active officers (directors or partners) who are or were officers of 1 other company. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Sep-2024
Accounts Filed: FULL (31-Dec-2022)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Dec-2019 GBP 43,171,000 -3,679,000 2,133,000 1,234,000 8,000
31-Dec-2018 GBP 44,402,000 6,827,000 2,059,000 1,200,000 1,050,000 6,636,000
31-Dec-2017 GBP 40,343,000 2,013,000 1,403,000 1,300,000 1,112,000 41,246,000
31-Dec-2016 GBP 55,200,000 9,324,000 375,000 300,000 1,521,000 7,878,000
31-Dec-2015 GBP
31-Dec-2014 GBP 59,385,000 11,132,000 458,000 3,072,000 8,518,000
31-Dec-2013 GBP
31-Dec-2012 GBP
02-Jan-2011 GBP -20,028,000 3,000 735,000 -633,000 -40,000
01-Jan-2011 GBP -24,707,000 14,000 735,000 862,000 550,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2019 GBP 3,219,000 73,809,000 7,453,000 27,500,000 19,699,000 49,322,000
31-Dec-2018 GBP 9,159,000 79,134,000 10,585,000 27,500,000 10,775,000 40,681,000
31-Dec-2017 GBP 8,279,000 78,845,000 11,439,000 27,500,000 339,000
31-Dec-2016 GBP 7,171,000 39,876,000 16,594,000 27,500,000 -42,707,000
31-Dec-2015 GBP 11,310,000 41,833,000 16,988,000 27,500,000 9,630,000
31-Dec-2014 GBP 18,742,000 48,094,000 15,071,000 27,500,000 18,148,000 46,972,000
31-Dec-2013 GBP 11,310,000 41,833,000 16,988,000 27,500,000 9,630,000 38,435,000
31-Dec-2012 GBP 16,206,000 51,178,000 17,247,000 27,500,000 19,992,000 48,748,000
02-Jan-2011 GBP 2,600,000 12,160,000 5,260,000 12,000,000 27,500,000 18,795,000
01-Jan-2011 GBP 5,002,000 37,756,000 34,211,000 27,500,000 -9,079,000 19,481,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
Insufficient available data for calculating valuations.

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Resigned Stacey Ann KENT 16 May 2022 19 Oct 2023 0 - 1
Resigned Michael Neville Clive PARKER 30 Jun 2017 30 Apr 2022 0 - 1
Resigned Dennis Tiong Ung CHIENG 03 Nov 2016 30 Jun 2017 0 - 1
Resigned Simon John Rhodes HALLIDAY 05 Jul 2005 03 Nov 2016 Director British 2 - 24
Resigned Benjamin Charles BOLTON 30 Nov 2003 05 Jul 2005 0 - 3
Resigned Mark Smeeth HARRIS 10 Apr 2001 30 Nov 2003 Accountant British 0 - 45
Resigned Steven Justin MASSEY 02 Mar 1999 10 Apr 2001 0 - 17
Resigned David James HUGHES 02 Aug 1993 02 Mar 1999 0 - 34
Resigned Peter John KING-BRITTEN 02 Aug 1993 0 - 4

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Philip Maurice SHAKESPEARE 19 Oct 2023 Site Manager British 1 - 00 (0.0%)
Resigned Stacey Ann KENT 16 May 2022 19 Oct 2023 Treasury Manager British 0 - 60 (0.0%)
Active Graham Andrew BROWN 04 Dec 2019 Director British 1 - 10 (0.0%)
Resigned Michael Neville Clive PARKER 30 Jun 2017 30 Apr 2022 Company Director British 0 - 10 (0.0%)
Resigned Gary Michael SIMPSON 03 Apr 2017 01 May 2018 General Manager British 1 - 20 (0.0%)
Resigned Alain Gilbert KIRCHMEYER 14 May 2015 20 Mar 2017 Director French 0 - 10 (0.0%)
Resigned Dennis Tiong Ung CHIENG 14 May 2015 30 Jun 2017 Financial Controller British 2 - 21 (25.0%)
Resigned Michael Gwyn, Dr THOMAS 15 Mar 2010 10 Jun 2020 Engineering Manager British 1 - 40 (0.0%)
Resigned Simon John Rhodes HALLIDAY 05 Jul 2005 03 Nov 2016 Director British 2 - 242 (7.7%)
Resigned David John COKER 30 Nov 2003 31 Dec 2006 Chartered Secretary British 0 - 245 (20.8%)
Resigned Christopher DELLOW 04 Jan 2002 13 Aug 2004 European Sales Director British 0 - 10 (0.0%)
Resigned Charles Alfred COBB 04 Jan 2002 10 Sep 2014 Managing Director British 2 - 101 (8.3%)
Resigned Mark Smeeth HARRIS 10 Apr 2001 30 Nov 2003 Accountant British 0 - 4517 (37.8%)
Resigned Andrew Joseph, Dr HOSTY 18 Jul 2000 13 Oct 2015 Company Director British 6 - 153 (14.3%)
Resigned Steven Justin MASSEY 02 Mar 1999 10 Apr 2001 Director British 0 - 174 (23.5%)
Resigned Nigel Grant HOWARD 02 Mar 1999 31 Dec 2003 Company Director British 0 - 130 (0.0%)
Resigned Donald Bruce MULLER 02 Mar 1999 24 Sep 2003 Director American 0 - 20 (0.0%)
Resigned Dietrich REDELL 25 Feb 1998 25 Mar 1999 Company Director German 0 - 10 (0.0%)
Resigned Robert Sydney JACKSON 05 Mar 1996 02 Mar 1999 Company Director British 0 - 10 (0.0%)
Resigned David William CARTER 14 Nov 1994 02 Mar 1999 Director American 0 - 10 (0.0%)
Resigned Keith Malcolm NUTTER 14 Nov 1994 29 Jul 1996 Company Director British 0 - 20 (0.0%)
Resigned Victor James MAUNDRELL 16 Mar 1994 02 Mar 1999 Director British 1 - 123 (23.1%)
Resigned David James HUGHES 02 Aug 1993 02 Mar 1999 Accountant British 0 - 3419 (55.9%)
Resigned James Vincent PANTER 02 Mar 1999 Company Director British 1 - 60 (0.0%)
Resigned Alan Harper WATSON 03 Apr 1997 Company Director British 0 - 10 (0.0%)
Resigned Walter WALLER 31 Jul 1995 Company Director British 0 - 10 (0.0%)
Resigned Peter John KING-BRITTEN 02 Aug 1993 Company Director & Secretary British 0 - 40 (0.0%)
Resigned James Cecil TOMKINSON 28 Jul 1994 Company Director British 0 - 20 (0.0%)
Resigned Jaume CALVETE I BOSCH 02 Mar 1999 Company Director Spanish 0 - 10 (0.0%)
Resigned Brian EVANS WATT 02 Mar 1999 Company Director British 0 - 31 (33.3%)
Resigned John Paul JENKINS 31 Jan 1995 Director American 0 - 10 (0.0%)
Resigned Barry George NEWLAND 02 Mar 1999 Company Director British 0 - 60 (0.0%)
Resigned Brian Reginal Standen, Dr JONES 31 Dec 1993 Company Director British 0 - 31 (33.3%)
Resigned Brian Geoffrey Bentley JONES 25 Mar 1999 Company Director British 0 - 10 (0.0%)
Resigned David Henry JONES 04 Jan 2002 Company Director British 1 - 90 (0.0%)
Number of active directors: 2
Average tenure of active directors: 2.4 years
Average tenure of resigned directors: 3.1 years
Average active director Dissolution Rate: 0.0%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
MORGAN TECHNICAL CERAMICS LIMITED (00262938) - Active
PROEFFICIENT LIMITED (10932411) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2016-03-142015-03-142014-03-142013-03-142012-03-14
MORGAN EUROPE HOLDING LIMITEDORDINARY27,500,000
100%
27,500,000
100%
0
0%
0
0%
0
0%
MORGAN ADVANCED MATERIALS PLCORDINARY0
0%
0
0%
27,500,000
100%
27,499,998
100.0%
0
0%
PETTY FRANCE INVESTMENT NOMINEES LTDORDINARY0
0%
0
0%
0
0%
2
0.000%
2
0.000%
MORGAN CRUCIBLE COO. PLCORDINARY0
0%
0
0%
0
0%
0
0%
27,499,998
100.0%

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

MORGAN TECHNICAL CERAMICS LIMITED

no controlled companies

LATE PAYMENTS REPORT


Start date End date Average days to pay % invoices paid over 60 days % invoices not paid within agreed terms Gov.uk report
2022-01-01 2022-06-30 63 22% 29% 59818
2021-07-01 2021-12-31 74 25% 31% 55259
2021-01-01 2021-06-30 62 24% 30% 45594
2020-07-01 2020-12-31 66 26% 26% 39602
2020-01-01 2020-06-30 66 27% 30% 32966
2019-07-01 2019-12-31 71 25% 28% 29866
2019-01-01 2019-06-30 68 27% 26% 16952
2018-07-01 2018-12-31 % % 13286
2018-07-01 2018-12-31 64 52% 38% 13287
2018-01-01 2018-06-30 61 52% 25% 4668


COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 23490 Manufacture of other ceramic products not elsewhere classified)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
COORSTEK LIMITED C/O WRIGHT, JOHNSTON & MACKENZIE LLP THE CAPITAL BUILDING, 12-13 ST. ANDREW SQUARE, EDINBURGH, SCOTLAND, EH2 2AF SC108599 2017-12-31 80,817,383 -1,726,018 28131-Manufacture of pumps
MORGAN TECHNICAL CERAMICS LIMITED MORGAN ADVANCED MATERIALS - TECHNICAL CERAMICS, MORGAN DRIVE, STOURPORT-ON-SEVERN, WORCESTERSHIRE, DY13 8DW 00262938 2017-12-31 45,877,000 46,331,000

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
MORGAN TECHNICAL CERAMICS LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.6% 1.7% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public