JOHNSON MATTHEY DAVY TECHNOLOGIES LIMITED

Active London

Engineering design activities for industrial process and production

209 employees website.com
Engineering design activities for industrial process and production
J

JOHNSON MATTHEY DAVY TECHNOLOGIES LIMITED

Engineering design activities for industrial process and production

Founded 19 Aug 1959 Active London, United Kingdom 209 employees website.com
Engineering design activities for industrial process and production

Previous Company Names

DAVY PROCESS TECHNOLOGY LIMITED 28 Nov 2001 — 2 Sept 2013
KVAERNER PROCESS TECHNOLOGY LIMITED 12 Sept 1996 — 28 Nov 2001
KVAERNER JOHN BROWN TECHNOLOGY LIMITED 16 Aug 1996 — 12 Sept 1996
DAVY PROCESS TECHNOLOGY LIMITED 15 Aug 1996 — 16 Aug 1996
DAVY MCKEE (LONDON) LIMITED 2 Jun 1982 — 31 Mar 1995
DAVY MCKEE (OIL & CHEMICALS) LIMITED 31 Dec 1980 — 2 Jun 1982
DAVY INTERNATIONAL (OIL & CHEMICALS) LIMITED 31 Dec 1979 — 31 Dec 1980
DAVY POWERGAS LIMITED 19 Aug 1959 — 31 Dec 1979
Accounts Submitted 23 Dec 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 30 Mar 2026 Next due 13 Apr 2027 11 months remaining
Net assets £135M £69M 2024 year on year
Total assets £205M £28M 2024 year on year
Total Liabilities £70M £40M 2024 year on year
Charges 9
7 outstanding 2 satisfied

Contact & Details

Contact

Registered Address

5th Floor 2 Gresham Street London EC2V 7AD United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for JOHNSON MATTHEY DAVY TECHNOLOGIES LIMITED (00635311), an active company based in London, United Kingdom. Incorporated 19 Aug 1959. Engineering design activities for industrial process and production. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2013–2024)

Cash in Bank

£4.86M

Increased by £4.74M (+3952%)

Net Assets

£134.56M

Increased by £68.83M (+105%)

Total Liabilities

£70.25M

Decreased by £40.36M (-36%)

Turnover

£177.43M

Increased by £73.45M (+71%)

Employees

209

Increased by 28 (+15%)

Debt Ratio

34%

Decreased by 29 (-46%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Johnson Matthey Plc
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Johnson Matthey Plc

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

JOHNSON MATTHEY PLC united kingdom
JOHNSON MATTHEY DAVY TECHNOLOGIES LIMITED Current Company

Charges

Charges

7 outstanding 2 satisfied

Properties

Properties

3 freehold 2 leasehold 5 total
AddressTenurePrice PaidDate Added
Clitheroe Works, Pimlico Industrial Area, West Bradford Road, Clitheroe (BB7 4QB) RIBBLE VALLEY
Freehold£6,875,00029 Aug 2025
Pimlico Farm, Pimlico, Clitheroe (BB7 4PZ) RIBBLE VALLEY
Freehold£6,875,00029 Aug 2025
Lower Ground Floor, 10 Eastbourne Terrace, London CITY OF WESTMINSTER
Leasehold-3 Dec 2008
Fourth Floor, 10 Eastbourne Terrace, London CITY OF WESTMINSTER
Leasehold-3 Dec 2008
land lying to the north of Princeton Drive, Thornaby STOCKTON-ON-TEES
Freehold-25 Jul 1997
Clitheroe Works, Pimlico Industrial Area, West Bradford Road, Clitheroe (BB7 4QB)
Freehold £6,875,000
Added 29 Aug 2025
District RIBBLE VALLEY
Pimlico Farm, Pimlico, Clitheroe (BB7 4PZ)
Freehold £6,875,000
Added 29 Aug 2025
District RIBBLE VALLEY
Lower Ground Floor, 10 Eastbourne Terrace, London
Leasehold
Added 3 Dec 2008
District CITY OF WESTMINSTER
Fourth Floor, 10 Eastbourne Terrace, London
Leasehold
Added 3 Dec 2008
District CITY OF WESTMINSTER
land lying to the north of Princeton Drive, Thornaby
Freehold
Added 25 Jul 1997
District STOCKTON-ON-TEES

Documents

Company Filings

DateCategoryDescriptionDocument
30 Mar 2026Confirmation StatementConfirmation statement made on 2026-03-30 with no updates
27 Feb 2026OfficersTermination of Victoria Barlow as director on 2026-02-18
23 Dec 2025AccountsAnnual accounts made up to 2025-03-31
10 Apr 2025AccountsAnnual accounts made up to 2024-03-31
2 Apr 2025Confirmation StatementConfirmation statement made on 2025-04-02 with no updates
30 Mar 2026 Confirmation Statement

Confirmation statement made on 2026-03-30 with no updates

27 Feb 2026 Officers

Termination of Victoria Barlow as director on 2026-02-18

23 Dec 2025 Accounts

Annual accounts made up to 2025-03-31

10 Apr 2025 Accounts

Annual accounts made up to 2024-03-31

2 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-04-02 with no updates

Recent Activity

Latest Activity

Confirmation statement made on 2026-03-30 with no updates

2 weeks ago on 30 Mar 2026

Termination of Victoria Barlow as director on 2026-02-18

1 months ago on 27 Feb 2026

Annual accounts made up to 2025-03-31

3 months ago on 23 Dec 2025

Annual accounts made up to 2024-03-31

1 years ago on 10 Apr 2025

Confirmation statement made on 2025-04-02 with no updates

1 years ago on 2 Apr 2025