• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Johnson Matthey PLC Trading AS Johnson Matthey Brimsdown Verified listing Verified listing

  • Registration Tier
    Broker, Dealer
  • Region
    Enfield
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Johnson Matthey PLC Trading AS Johnson Matthey Brimsdown
  • Address
    ******************
  • SIC Codes
    20590, 24410, 29320, 71121
  • SIC Description
    Manufacture of other chemical products n.e.c., Precious metals production, Manufacture of other parts and accessories for motor vehicles, Engineering design activities for industrial process and production
  • Company Number
    00033774
  • Listing UID
    54644
Google Advert
Location
  • 33 Jeffreys Rd, Enfield EN3 7PW, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.651037
  • Longitude
    -0.027258
  • Easting
    536573.0
  • Northing
    196536.0
  • Opportunities
    23
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU501724
    • Registration Type
      Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Friday, September 8, 2023
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    PRICE, Simon James, Dr
    Appointed On: June 7, 2023
    Occupation: N/A
    Role: secretary
    Address: 5th Floor, 2 Gresham Street, London, EC2V 7AD, United Kingdom
    CONDON, Liam
    Appointed On: March 1, 2022
    Occupation: N/A
    Role: director
    Address: 5th Floor, 2 Gresham Street, London, EC2V 7AD, United Kingdom
    COSSLETT, Andrew Peter
    Appointed On: July 17, 2025
    Occupation: N/A
    Role: director
    Address: 5th Floor, 2 Gresham Street, London, EC2V 7AD, United Kingdom
    FORST, Rita
    Appointed On: October 4, 2021
    Occupation: N/A
    Role: director
    Address: 5th Floor, 2 Gresham Street, London, EC2V 7AD, United Kingdom
    JEREMIAH, Barbara Susanne
    Appointed On: July 1, 2023
    Occupation: N/A
    Role: director
    Address: 5th Floor, 2 Gresham Street, London, EC2V 7AD, United Kingdom
    JUDGE, Alastair Anthony
    Appointed On: January 1, 2026
    Occupation: N/A
    Role: director
    Address: 5th Floor, 2 Gresham Street, London, EC2V 7AD, United Kingdom
    LIU, Xiaozhi, Dr
    Appointed On: April 2, 2019
    Occupation: N/A
    Role: director
    Address: 5th Floor, 2 Gresham Street, London, EC2V 7AD, United Kingdom
    LYNCH, Sinead Caitlin
    Appointed On: January 1, 2025
    Occupation: N/A
    Role: director
    Address: 5th Floor, 2 Gresham Street, London, EC2V 7AD, United Kingdom
    O'HIGGINS, John Edward
    Appointed On: November 16, 2017
    Occupation: N/A
    Role: director
    Address: 5th Floor, 2 Gresham Street, London, EC2V 7AD, United Kingdom
    PIKE, Richard Neil
    Appointed On: April 1, 2025
    Occupation: N/A
    Role: director
    Address: 5th Floor, 2 Gresham Street, London, EC2V 7AD, United Kingdom
    WEBB, Douglas Russell
    Appointed On: September 2, 2019
    Occupation: N/A
    Role: director
    Address: 5th Floor, 2 Gresham Street, London, EC2V 7AD, United Kingdom
    BRUCE-WATT, Linda
    Appointed On: April 1, 2020
    Occupation: N/A
    Role: secretary
    Address: 5th Floor, 25 Farringdon Street, London, EC4A 4AB
    Resigned On: June 22, 2020
    COOPER, Nicholas Ian
    Appointed On: June 22, 2020
    Occupation: N/A
    Role: secretary
    Address: 5th Floor, 25 Farringdon Street, London, EC4A 4AB
    Resigned On: June 6, 2023
    FARRANT, Simon
    Appointed On: May 1, 1999
    Occupation: N/A
    Role: secretary
    Address: 5th Floor, 25 Farringdon Street, London, EC4A 4AB
    Resigned On: March 31, 2020
    NOOR, Bronwyn
    Appointed On: April 13, 1993
    Occupation: N/A
    Role: secretary
    Address: Flat A Hill Rise House, Holbrooke Place, Richmond, TW1 6UA
    Resigned On: August 1, 1994
    THORBURN, Ian Gordon
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 6 Alan Road, London, SW19 7PT
    Resigned On: May 1, 1999
    BANHAM, John Michael Middlecott
    Appointed On: January 1, 2006
    Occupation: N/A
    Role: director
    Address: 5th Floor, 25 Farringdon Street, London, EC4A 4AB
    Resigned On: July 19, 2011
    BRAY, Vaughan Grantland
    Appointed On: June 7, 1993
    Occupation: N/A
    Role: director
    Address: 26 1st Avenue, Houghton, Johannesburg 2196, 2198, South Africa
    Resigned On: April 12, 1995
    BURNELL, Peter Charles Desborough
    Appointed On: June 7, 1993
    Occupation: N/A
    Role: director
    Address: Stagshaw House, Corbridge, Northumberland, NE45 5PG
    Resigned On: October 9, 1995
    CARSON, Neil Andrew Patrick
    Appointed On: August 1, 1999
    Occupation: N/A
    Role: director
    Address: 5th Floor, 25 Farringdon Street, London, EC4A 4AB
    Resigned On: September 30, 2014
    CLARK, Christopher Richard Nigel
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 30 Marryat Road, Wimbledon, London, SW19 5BD
    Resigned On: July 20, 2004
    CLEARE, Michael James
    Appointed On: September 21, 1995
    Occupation: N/A
    Role: director
    Address: 121 Cold Springs Drive, Kennett Square Pennsylvania 19348, United States Of America
    Resigned On: July 13, 1999
    COOPER, Brian Sydney
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Minster House Cross Lane, Brancaster, Kings Lynn, Norfolk, PE31 8AE
    Resigned On: December 31, 1992
    DAVIES, David John, Sir
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 41 Kensington Square, London, W8 5HP
    Resigned On: June 9, 1998
    DEARDEN, Michael Bailey
    Appointed On: April 1, 1999
    Occupation: N/A
    Role: director
    Address: Lodge Way House, Lodge Way Harlestone Road, Northampton, NN5 7UG
    Resigned On: March 31, 2008
    DESFORGES, Odile
    Appointed On: July 1, 2013
    Occupation: N/A
    Role: director
    Address: 5th Floor, 25 Farringdon Street, London, EC4A 4AB
    Resigned On: July 17, 2019
    FERGUSON, Alan Murray
    Appointed On: January 13, 2011
    Occupation: N/A
    Role: director
    Address: 5th Floor, 25 Farringdon Street, London, EC4A 4AB
    Resigned On: July 23, 2020
    FITZGIBBONS, Harry Edward
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 25 Phillimore Gardens, London, W8 7QG
    Resigned On: July 16, 2002
    GRIFFITHS, Jane Veronica, Dr
    Appointed On: January 1, 2017
    Occupation: N/A
    Role: director
    Address: 5th Floor, 25 Farringdon Street, London, EC4A 4AB
    Resigned On: December 31, 2024
    HARRIS, Thomas George, Sir
    Appointed On: April 1, 2009
    Occupation: N/A
    Role: director
    Address: 5th Floor, 25 Farringdon Street, London, EC4A 4AB
    Resigned On: July 25, 2012
    HAWKER, Pelham Nigel, Doctor
    Appointed On: August 1, 2003
    Occupation: N/A
    Role: director
    Address: 52 Gold Street, Saffron Walden, Essex, CB10 1EJ
    Resigned On: July 21, 2009
    JENKINS, Hugh Royston
    Appointed On: January 1, 1996
    Occupation: N/A
    Role: director
    Address: 67 Limerston Street, London, SW10
    Resigned On: July 16, 2003
    JONES, Dennis Gareth
    Appointed On: June 5, 2014
    Occupation: N/A
    Role: director
    Address: 5th Floor, 25 Farringdon Street, London, EC4A 4AB
    Resigned On: July 20, 2016
    MACKAY, Charles Dorsey
    Appointed On: January 27, 1999
    Occupation: N/A
    Role: director
    Address: 8 Alexander Square, London, SW3 2AY
    Resigned On: March 31, 2008
    MACLEOD, Robert James
    Appointed On: June 22, 2009
    Occupation: N/A
    Role: director
    Address: 5th Floor, 25 Farringdon Street, London, EC4A 4AB
    Resigned On: February 28, 2022
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2025
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Type
    group
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    April 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    JOHNSON MATTHEY PLC
    Company Number
    00033774
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    July 25, 2025
    Next Due
    August 8, 2026
    Next Made Up To
    July 25, 2026
    Overdue
    No
    Date Of Creation
    April 11, 1891
    ETag
    e148cb1e5d77e56c781e06587c3d14a1c05f4171
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    July 25, 2014
    Registered Office Address
    Address Line 1
    5th Floor 2 Gresham Street
    country
    United Kingdom
    Locality
    London
    Post Code
    EC2V 7AD
    Type
    plc

    You May Also Be Interested In

    Apollo Chemicals LTD Verified listing

    • Apollo Chemicals, Unit 20, Silica Road, Tamworth, B77 4DT
    • Tamworth
    • Manufacture of other chemical products n.e.c.
    • Carrier, Broker, Dealer

    Sigma-aldrich Company Limited Verified listing

    • The Old Brickyard, New Road, Gillingham, SP8 4XT
    • Dorset
    • Manufacture of other chemical products n.e.c.
    • Carrier, Broker, Dealer

    Feedwater Limited Verified listing

    • Feedwater Limited, Tarran Way West, Moreton, Wirral, CH46 4TU
    • Wirral
    • Manufacture of other chemical products n.e.c.
    • Carrier, Broker, Dealer

    Stylex Auto Products Limited Verified listing

    • Stylex Auto Products LTD, Atkinsons Way, Scunthorpe, DN15 8QJ
    • North Lincolnshire
    • Manufacture of other parts and accessories for motor vehicles, Other manufacturing n.e.c.
    • Carrier, Broker, Dealer

    BBI Solutions OEM LTD Verified listing

    • British Biocell International LTD, British Biocell Internati, TY Glas Avenue, Cardiff, CF14 5DX
    • Cardiff
    • Manufacture of other inorganic basic chemicals, Manufacture of other chemical products n.e.c., Manufacture of basic pharmaceutical products
    • Carrier, Broker, Dealer

    OGP UK LTD Verified listing

    • Faraday House, Woodyard Lane, Foston, DE655BU
    • South Derbyshire
    • Engineering design activities for industrial process and production, Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link