Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAGNAVALE CHESTERFIELD LTD
Company Information for

MAGNAVALE CHESTERFIELD LTD

MAGNAVALE HOUSE, PARK ROAD, HOLMEWOOD INDUSTRIAL PARK, HOLMEWOOD, CHESTERFIELD, DERBYSHIRE, S42 5UY,
Company Registration Number
02372728
Private Limited Company
Active

Company Overview

About Magnavale Chesterfield Ltd
MAGNAVALE CHESTERFIELD LTD was founded on 1989-04-17 and has its registered office in Chesterfield. The organisation's status is listed as "Active". Magnavale Chesterfield Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MAGNAVALE CHESTERFIELD LTD
 
Legal Registered Office
MAGNAVALE HOUSE, PARK ROAD, HOLMEWOOD INDUSTRIAL PARK
HOLMEWOOD
CHESTERFIELD
DERBYSHIRE
S42 5UY
Other companies in S42
 
Previous Names
RICK BESTWICK LIMITED10/02/2021
Filing Information
Company Number 02372728
Company ID Number 02372728
Date formed 1989-04-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB345833933  
Last Datalog update: 2023-11-06 06:05:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAGNAVALE CHESTERFIELD LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAGNAVALE CHESTERFIELD LTD

Current Directors
Officer Role Date Appointed
STUART HANCOCK
Director 2015-09-17
ANDREW CAMPBELL LAWRENCE
Director 2016-12-31
COLIN TAYLOR
Director 2017-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN HANCOCK
Director 2013-11-19 2016-12-31
PETER JAMESON CHARTERS
Director 2014-02-20 2015-09-17
STEVEN CROW
Director 2013-11-19 2014-09-30
PAUL HARDMAN
Director 2013-11-19 2014-02-20
PAMELA BESTWICK
Company Secretary 1991-12-31 2013-11-19
PAMELA BESTWICK
Director 1991-12-31 2013-11-19
PATRICK JAMES BESTWICK
Director 1991-12-31 2013-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART HANCOCK ELEVATE INSTALLATIONS LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active
STUART HANCOCK MAGNAVALE WARRINGTON LTD Director 2017-01-01 CURRENT 2015-06-19 Active
STUART HANCOCK MAGNAVALE SCUNTHORPE LTD Director 2016-10-31 CURRENT 2010-10-20 Active
STUART HANCOCK LANCASTER COLDSTORE LTD Director 2015-11-18 CURRENT 2007-10-09 Active - Proposal to Strike off
STUART HANCOCK CM (HOLDCO) LIMITED Director 2015-08-27 CURRENT 2015-08-27 Dissolved 2017-10-10
STUART HANCOCK SIMONSWOOD COLDSTORE LTD Director 2015-02-06 CURRENT 2015-02-06 Liquidation
STUART HANCOCK OPTIMA DEGREE LIMITED Director 2013-08-02 CURRENT 2013-08-02 Dissolved 2016-04-05
STUART HANCOCK MAGNAVALE LIMITED Director 2013-02-22 CURRENT 2013-02-20 Active
STUART HANCOCK VIA TRANSPORT SERVICES LIMITED Director 2010-10-20 CURRENT 2010-10-20 Dissolved 2016-03-15
STUART HANCOCK VIA CHILL LIMITED Director 2010-10-20 CURRENT 2010-10-20 Dissolved 2017-02-21
STUART HANCOCK VIA ICE EVENTS SOLUTIONS LIMITED Director 2010-10-20 CURRENT 2010-10-20 Dissolved 2017-02-21
STUART HANCOCK VIA LOGISTICS GROUP LIMITED Director 2010-10-20 CURRENT 2010-10-20 Dissolved 2017-02-21
STUART HANCOCK WILD JACKS PROPERTY LIMITED Director 2010-10-20 CURRENT 2010-10-20 Active
ANDREW CAMPBELL LAWRENCE MAGNAVALE LIMITED Director 2016-12-02 CURRENT 2013-02-20 Active
ANDREW CAMPBELL LAWRENCE LANCASTER COLDSTORE LTD Director 2016-11-15 CURRENT 2007-10-09 Active - Proposal to Strike off
COLIN TAYLOR MAGNAVALE WARRINGTON LTD Director 2017-09-12 CURRENT 2015-06-19 Active
COLIN TAYLOR MAGNAVALE SCUNTHORPE LTD Director 2017-09-12 CURRENT 2010-10-20 Active
COLIN TAYLOR MAGNAVALE LIMITED Director 2017-09-12 CURRENT 2013-02-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-20CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES
2023-09-18FULL ACCOUNTS MADE UP TO 25/12/22
2023-07-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023727280022
2023-07-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023727280023
2023-04-20REGISTRATION OF A CHARGE / CHARGE CODE 023727280025
2023-04-14REGISTRATION OF A CHARGE / CHARGE CODE 023727280024
2022-09-20AAFULL ACCOUNTS MADE UP TO 26/12/21
2022-08-22Director's details changed for Mrs Amanda Jane Cogan on 2022-08-18
2022-08-22CH01Director's details changed for Mrs Amanda Jane Cogan on 2022-08-18
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREW LAWRENCE
2022-03-21CH01Director's details changed for Mr Andrew Campbell Lawrence on 2022-03-14
2022-01-26Director's details changed for Mr Stephen Andrew Lawrence on 2022-01-01
2022-01-26CH01Director's details changed for Mr Stephen Andrew Lawrence on 2022-01-01
2021-12-16REGISTRATION OF A CHARGE / CHARGE CODE 023727280023
2021-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 023727280023
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-07-13AAFULL ACCOUNTS MADE UP TO 27/12/20
2021-03-01CH01Director's details changed for Mr Andrew Campbell Lawrence on 2021-02-04
2021-03-01MEM/ARTSARTICLES OF ASSOCIATION
2021-03-01RES01ADOPT ARTICLES 01/03/21
2021-02-10RES15CHANGE OF COMPANY NAME 10/02/21
2021-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 023727280022
2021-01-20PSC05Change of details for Magnavale Limited as a person with significant control on 2021-01-01
2021-01-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES
2020-08-03AP01DIRECTOR APPOINTED MRS AMANDA JANE COGAN
2020-07-03AAMDAmended full accounts made up to 2018-12-30
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2019-08-22AP03Appointment of Mrs Theresa Potocki as company secretary on 2019-08-21
2019-08-22TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TAYLOR
2019-08-22AP01DIRECTOR APPOINTED MR STEPHEN ANDREW LAWRENCE
2019-07-24AAFULL ACCOUNTS MADE UP TO 30/12/18
2019-06-09CH01Director's details changed for Mr Andrew Campbell Lawrence on 2019-06-01
2019-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023727280020
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2019-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 023727280021
2018-09-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 01/01/17
2017-09-12AP01DIRECTOR APPOINTED MR COLIN TAYLOR
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023727280018
2017-02-11AAFULL ACCOUNTS MADE UP TO 27/12/15
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 222222
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-03AP01DIRECTOR APPOINTED MR ANDREW CAMPBELL LAWRENCE
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HANCOCK
2016-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023727280019
2016-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 023727280020
2016-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 023727280019
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 222222
2016-01-26AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023727280017
2015-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023727280016
2015-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023727280015
2015-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023727280014
2015-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023727280013
2015-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023727280012
2015-10-14AAFULL ACCOUNTS MADE UP TO 28/12/14
2015-09-25AP01DIRECTOR APPOINTED MR STUART HANCOCK
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHARTERS
2015-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 023727280018
2015-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023727280011
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 222222
2015-02-19AR0131/12/14 FULL LIST
2015-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2015 FROM PARK ROAD HOLMEWOOD INDUSTRIAL PARK HOLMEWOOD CHESTERFIELD DERBYSHIRE S42 5UY
2014-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023727280010
2014-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-11-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CROW
2014-02-25AP01DIRECTOR APPOINTED MR PETER CHARTERS
2014-02-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARDMAN
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 222222
2014-01-28AR0131/12/13 FULL LIST
2014-01-24AP01DIRECTOR APPOINTED MR STEVEN CROW
2013-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 023727280016
2013-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 023727280017
2013-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 023727280011
2013-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 023727280014
2013-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 023727280015
2013-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 023727280013
2013-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 023727280012
2013-11-20AP01DIRECTOR APPOINTED MR KEVIN HANCOCK
2013-11-20AP01DIRECTOR APPOINTED MR PAUL HARDMAN
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BESTWICK
2013-11-19TM02APPOINTMENT TERMINATED, SECRETARY PAMELA BESTWICK
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA BESTWICK
2013-08-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 023727280010
2013-02-07AR0131/12/12 FULL LIST
2012-12-10AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2012-06-28AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-07AR0131/12/11 FULL LIST
2011-06-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10
2011-01-05AR0131/12/10 FULL LIST
2011-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PAMELA BESTWICK / 31/12/2010
2010-09-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-06-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09
2010-01-04AR0131/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK BESTWICK / 31/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA BESTWICK / 31/12/2009
2009-05-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2009-01-15363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-06-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2008-03-08363(287)REGISTERED OFFICE CHANGED ON 08/03/08
2008-03-08363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-07-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2007-01-23363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-07-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2006-01-18363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-08-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2005-01-25363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-04-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2004-02-19363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-04-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
2003-03-29395PARTICULARS OF MORTGAGE/CHARGE
2003-01-29363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-03-06363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-02-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01
2001-01-20AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-01-17363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-06-21395PARTICULARS OF MORTGAGE/CHARGE
2000-03-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99
2000-01-18363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-06-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98
1999-03-02395PARTICULARS OF MORTGAGE/CHARGE
1999-01-22363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
101 - Processing and preserving of meat and production of meat products
10110 - Processing and preserving of meat

10 - Manufacture of food products
101 - Processing and preserving of meat and production of meat products
10120 - Processing and preserving of poultry meat

10 - Manufacture of food products
103 - Processing and preserving of fruit and vegetables
10390 - Other processing and preserving of fruit and vegetables

52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1121446 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1121446 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0295206 Active Licenced property: PARK ROAD SITES 1,2,3,4 & 5 HOLMEWOOD INDUSTRIAL PARK HOLMEWOOD CHESTERFIELD HOLMEWOOD INDUSTRIAL PARK GB S42 5UY;BUTTERMILK LANE COALITE WORKS BOLSOVER CHESTERFIELD BOLSOVER GB S44 6AB. Correspondance address: HOLMEWOOD INDUSTRIAL PARK PARK ROAD HOLMEWOOD CHESTERFIELD HOLMEWOOD GB S42 5UY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0295206 Active Licenced property: PARK ROAD SITES 1,2,3,4 & 5 HOLMEWOOD INDUSTRIAL PARK HOLMEWOOD CHESTERFIELD HOLMEWOOD INDUSTRIAL PARK GB S42 5UY;BUTTERMILK LANE COALITE WORKS BOLSOVER CHESTERFIELD BOLSOVER GB S44 6AB. Correspondance address: HOLMEWOOD INDUSTRIAL PARK PARK ROAD HOLMEWOOD CHESTERFIELD HOLMEWOOD GB S42 5UY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0295206 Active Licenced property: PARK ROAD SITES 1,2,3,4 & 5 HOLMEWOOD INDUSTRIAL PARK HOLMEWOOD CHESTERFIELD HOLMEWOOD INDUSTRIAL PARK GB S42 5UY;BUTTERMILK LANE COALITE WORKS BOLSOVER CHESTERFIELD BOLSOVER GB S44 6AB. Correspondance address: HOLMEWOOD INDUSTRIAL PARK PARK ROAD HOLMEWOOD CHESTERFIELD HOLMEWOOD GB S42 5UY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0295206 Active Licenced property: PARK ROAD SITES 1,2,3,4 & 5 HOLMEWOOD INDUSTRIAL PARK HOLMEWOOD CHESTERFIELD HOLMEWOOD INDUSTRIAL PARK GB S42 5UY;BUTTERMILK LANE COALITE WORKS BOLSOVER CHESTERFIELD BOLSOVER GB S44 6AB. Correspondance address: HOLMEWOOD INDUSTRIAL PARK PARK ROAD HOLMEWOOD CHESTERFIELD HOLMEWOOD GB S42 5UY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0295206 Active Licenced property: PARK ROAD SITES 1,2,3,4 & 5 HOLMEWOOD INDUSTRIAL PARK HOLMEWOOD CHESTERFIELD HOLMEWOOD INDUSTRIAL PARK GB S42 5UY;BUTTERMILK LANE COALITE WORKS BOLSOVER CHESTERFIELD BOLSOVER GB S44 6AB. Correspondance address: HOLMEWOOD INDUSTRIAL PARK PARK ROAD HOLMEWOOD CHESTERFIELD HOLMEWOOD GB S42 5UY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0295206 Active Licenced property: PARK ROAD SITES 1,2,3,4 & 5 HOLMEWOOD INDUSTRIAL PARK HOLMEWOOD CHESTERFIELD HOLMEWOOD INDUSTRIAL PARK GB S42 5UY;BUTTERMILK LANE COALITE WORKS BOLSOVER CHESTERFIELD BOLSOVER GB S44 6AB. Correspondance address: HOLMEWOOD INDUSTRIAL PARK PARK ROAD HOLMEWOOD CHESTERFIELD HOLMEWOOD GB S42 5UY

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAGNAVALE CHESTERFIELD LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-29 Outstanding ALDERMORE BANK PLC
2013-11-29 Satisfied LLOYDS BANK PLC
2013-11-29 Satisfied LLOYDS BANK PLC
2013-11-22 Satisfied LLOYDS BANK COMMERCIAL FINANCE LTD
2013-11-21 Satisfied LLOYDS BANK PLC
2013-11-21 Satisfied LLOYDS BANK PLC
2013-11-21 Satisfied LLOYDS BANK PLC
2013-11-21 Satisfied LLOYDS BANK PLC
2013-05-22 Satisfied RBS INVOICE FINANCE LIMITED
LEGAL CHARGE 2010-09-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-03-29 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 5TH JUNE 2000 2000-05-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-03-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1992-09-16 Satisfied BRITISH COAL ENTERPRISE LIMITED
LEGAL CHARGE 1992-09-16 Satisfied THE DEVELOPMENT COMMISION
LEGAL MORTGAGE 1992-09-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-10-18 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1989-07-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of MAGNAVALE CHESTERFIELD LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MAGNAVALE CHESTERFIELD LTD
Trademarks
We have not found any records of MAGNAVALE CHESTERFIELD LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAGNAVALE CHESTERFIELD LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10110 - Processing and preserving of meat) as MAGNAVALE CHESTERFIELD LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where MAGNAVALE CHESTERFIELD LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MAGNAVALE CHESTERFIELD LTD
OriginDestinationDateImport CodeImported Goods classification description
2013-04-0185149000Parts of electric industrial or laboratory furnaces and ovens, incl. of those functioning by induction or dielectric loss, and of industrial or laboratory equipment for the heat treatment of materials by induction or dielectric loss, n.e.s. (other than for the manufacture of semiconductor devices on semiconductor wafers)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAGNAVALE CHESTERFIELD LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAGNAVALE CHESTERFIELD LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.