JOHNSON MATTHEY PLC

Register to unlock more data on OkredoRegister

JOHNSON MATTHEY PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00033774

Incorporation date

11/04/1891

Size

Group

Contacts

Registered address

Registered address

5th Floor 2 Gresham Street, London EC2V 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2022)
dot icon07/01/2026
Appointment of Mr Alastair Anthony Judge as a director on 2026-01-01
dot icon29/07/2025
Resolutions
dot icon25/07/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon23/07/2025
Group of companies' accounts made up to 2025-03-31
dot icon21/07/2025
Termination of appointment of Patrick Webster Thomas as a director on 2025-07-17
dot icon21/07/2025
Appointment of Mr Andrew Peter Cosslett as a director on 2025-07-17
dot icon04/04/2025
Termination of appointment of Stephen Richard Oxley as a director on 2025-03-31
dot icon04/04/2025
Appointment of Mr Richard Neil Pike as a director on 2025-04-01
dot icon26/03/2025
Cancellation of shares. Statement of capital on 2024-12-12
dot icon03/03/2025
Purchase of own shares.
dot icon13/02/2025
Secretary's details changed for Dr Simon James Price on 2025-02-03
dot icon13/02/2025
Director's details changed for Mr Stephen Richard Oxley on 2025-02-03
dot icon13/02/2025
Director's details changed for Mr Douglas Russell Webb on 2025-02-03
dot icon12/02/2025
Director's details changed for Mr Patrick Webster Thomas on 2025-02-03
dot icon12/02/2025
Director's details changed for Mrs Barbara Susanne Jeremiah on 2025-02-03
dot icon12/02/2025
Director's details changed for Rita Forst on 2025-02-03
dot icon12/02/2025
Director's details changed for Mr Liam Condon on 2025-02-03
dot icon12/02/2025
Director's details changed for Mr John Edward O'higgins on 2025-02-03
dot icon12/02/2025
Director's details changed for Dr Xiaozhi Liu on 2025-02-03
dot icon12/02/2025
Director's details changed for Ms Sinead Caitlin Lynch on 2025-02-03
dot icon03/02/2025
Registered office address changed from 5th Floor 25 Farringdon Street London EC4A 4AB to 5th Floor 2 Gresham Street London EC2V 7AD on 2025-02-03
dot icon23/01/2025
Purchase of own shares.
dot icon23/01/2025
Purchase of own shares.
dot icon06/01/2025
Purchase of own shares.
dot icon02/01/2025
Termination of appointment of Jane Veronica Griffiths as a director on 2024-12-31
dot icon02/01/2025
Appointment of Ms Sinead Caitlin Lynch as a director on 2025-01-01
dot icon30/12/2024
Purchase of own shares.
dot icon30/12/2024
Purchase of own shares.
dot icon30/12/2024
Purchase of own shares.
dot icon10/12/2024
Purchase of own shares.
dot icon26/11/2024
Purchase of own shares.
dot icon13/11/2024
Purchase of own shares.
dot icon04/11/2024
Purchase of own shares.
dot icon31/10/2024
Purchase of own shares.
dot icon19/10/2024
Purchase of own shares.
dot icon19/10/2024
Purchase of own shares.
dot icon15/10/2024
Purchase of own shares.
dot icon14/10/2024
Purchase of own shares.
dot icon01/10/2024
Purchase of own shares.
dot icon01/10/2024
Cancellation of shares. Statement of capital on 2024-09-23
dot icon23/09/2024
Purchase of own shares.
dot icon12/09/2024
Purchase of own shares.
dot icon03/09/2024
Purchase of own shares.
dot icon28/08/2024
Purchase of own shares.
dot icon16/08/2024
Purchase of own shares.
dot icon12/08/2024
Sale or transfer of treasury shares. Treasury capital:
dot icon09/08/2024
Purchase of own shares.
dot icon09/08/2024
Purchase of own shares.
dot icon09/08/2024
Purchase of own shares.
dot icon31/07/2024
Resolutions
dot icon31/07/2024
Group of companies' accounts made up to 2024-03-31
dot icon29/07/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon29/01/2024
Termination of appointment of Christopher John Mottershead as a director on 2024-01-26
dot icon26/10/2023
Group of companies' accounts made up to 2023-03-31
dot icon10/08/2023
Resolutions
dot icon25/07/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon03/07/2023
Appointment of Mrs Barbara Susanne Jeremiah as a director on 2023-07-01
dot icon12/06/2023
Appointment of Dr Simon James Price as a secretary on 2023-06-07
dot icon11/06/2023
Termination of appointment of Nicholas Ian Cooper as a secretary on 2023-06-06
dot icon30/01/2023
Director's details changed for Mr Stephen Richard Oxley on 2022-09-01
dot icon15/12/2022
Purchase of own shares.
dot icon15/12/2022
Purchase of own shares.
dot icon15/12/2022
Purchase of own shares.
dot icon15/12/2022
Purchase of own shares.
dot icon08/12/2022
Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA England to Equiniti, Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon07/12/2022
Register(s) moved to registered office address 5th Floor 25 Farringdon Street London EC4A 4AB

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomson, Alan Matthew
Director
24/09/2002 - 19/07/2011
10
Jenkins, Hugh Royston
Director
01/01/1996 - 16/07/2003
12
Thompson, Dorothy Carrington
Director
01/09/2007 - 20/07/2016
11
Carson, Neil Andrew Patrick
Director
01/08/1999 - 30/09/2014
10
Cleare, Michael James
Director
21/09/1995 - 13/07/1999
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JOHNSON MATTHEY PLC

JOHNSON MATTHEY PLC is an(a) Active company incorporated on 11/04/1891 with the registered office located at 5th Floor 2 Gresham Street, London EC2V 7AD. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JOHNSON MATTHEY PLC?

toggle

JOHNSON MATTHEY PLC is currently Active. It was registered on 11/04/1891 .

Where is JOHNSON MATTHEY PLC located?

toggle

JOHNSON MATTHEY PLC is registered at 5th Floor 2 Gresham Street, London EC2V 7AD.

What does JOHNSON MATTHEY PLC do?

toggle

JOHNSON MATTHEY PLC operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

What is the latest filing for JOHNSON MATTHEY PLC?

toggle

The latest filing was on 07/01/2026: Appointment of Mr Alastair Anthony Judge as a director on 2026-01-01.