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

MAGDEN LIMITED

FRIARS GATE 1011 STRATFORD ROAD, SHIRLEY, SOLIHULL, B90 4BN,
Company Registration Number
03742191
Private Limited Company
Active

Company Overview

About Magden Ltd
MAGDEN LIMITED was founded on 1999-03-29 and has its registered office in Solihull. The organisation's status is listed as "Active". Magden Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MAGDEN LIMITED
 
Legal Registered Office
FRIARS GATE 1011 STRATFORD ROAD
SHIRLEY
SOLIHULL
B90 4BN
Other companies in M45
 
Filing Information
Company Number 03742191
Company ID Number 03742191
Date formed 1999-03-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB738508902  
Last Datalog update: 2024-11-05 12:40:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAGDEN LIMITED
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.
Companies with same name MAGDEN LIMITED
The following companies were found which have the same name as MAGDEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAGDEN ASSOCIATES INCORPORATED California Unknown
MAGDEN AUTOMOTIVE LLC California Unknown
MAGDEN BUILDING PRODUCTS LTD UNIT 30 STANLEY ROAD WHITEFIELD MANCHESTER M45 8QX Active Company formed on the 2018-02-09
MAGDEN CARS LIMITED 9 Marcella Road London SW9 7QQ Active - Proposal to Strike off Company formed on the 2023-09-05
MAGDEN COMPANY INC California Unknown
MAGDEN CONSTRUCTIONS PTY LTD QLD 4165 Active Company formed on the 2012-03-09
MAGDEN ENTERPRISES INC Delaware Unknown
MAGDEN FAMILY LLC 191 BRIGHTON DRIVE - AURORA OH 44202 Active Company formed on the 2007-01-29
MAGDEN FAMILY LIMITED PARTNERSHP 191 BRIGHTON DRIVE - AURORA OH 44202 Active Company formed on the 2007-02-12
MAGDEN FAMILY FARMS LLC 2451 W BENCH RD OTHELLO WA 993448901 Delinquent Company formed on the 2021-02-04
MAGDEN HOLDINGS PTY LIMITED Active Company formed on the 1998-08-10
MAGDEN INCORPORATED California Unknown
MAGDEN LIMITED 1 O'CURRY STREET CO. LIMERICK, LIMERICK, V94HC80, Ireland V94HC80 Active Company formed on the 2000-06-14
Magden LLC 1309 Coffeen Avenue STE 1200 Sheridan Wyoming 82801 Active Company formed on the 2020-12-17
MAGDEN MARKETING LTD 7 CLELAND HOUSE 32 JOHN ISLIP STREET LONDON SW1P 4FF Active Company formed on the 2019-03-04
MAGDEN PARK LIMITED 28 MANCHESTER STREET LONDON W1U 7LF Dissolved Company formed on the 2009-04-09
MAGDEN PROPERTIES, LLC 4520 KESSLER COWLESVILLE RD - WEST MILTON OH 45383 Active Company formed on the 2006-02-22
MAGDEN PTY LTD Active Company formed on the 2022-01-12
MAGDEN SERVICES INC. Ontario Unknown
MAGDEN TECHNOLOGIES LLC California Unknown

Company Officers of MAGDEN LIMITED

Current Directors
Officer Role Date Appointed
EPWIN SECRETARIES LIMITED
Company Secretary 2018-03-05
CHRISTOPHER ANTHONY EMPSON
Director 2018-03-05
ANDREW RUTTER
Director 2018-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS GIOVANNI LEWIS FRIEND
Director 2013-10-28 2018-03-05
ALAN ROBINSON
Director 1999-06-08 2017-10-09
MARY TERESA ROBINSON
Director 1999-06-08 2017-10-09
BRIAN RICHARD HIGGINS
Company Secretary 2013-10-28 2017-09-20
BRIAN RICHARD HIGGINS
Director 2013-10-28 2017-09-20
HARRY CROSS
Director 2013-10-28 2016-05-06
ALAN ROBINSON
Company Secretary 2001-04-06 2013-10-28
ROY PLATT
Director 1999-06-08 2010-03-31
MICHAEL JOHN WILKINSON
Director 1999-06-08 2010-03-31
PATRICK NUGENT CAMPBELL
Company Secretary 1999-06-08 2001-04-06
PATRICK NUGENT CAMPBELL
Director 1999-06-08 2001-04-06
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1999-03-29 1999-06-08
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1999-03-29 1999-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EPWIN SECRETARIES LIMITED WINEP 71 LIMITED Company Secretary 2018-05-11 CURRENT 2018-05-11 Active
EPWIN SECRETARIES LIMITED AMICUS BUILDING PRODUCTS LIMITED Company Secretary 2018-03-05 CURRENT 2013-08-05 Active
EPWIN SECRETARIES LIMITED SALTIRE TRADE PLASTICS LTD. Company Secretary 2018-03-05 CURRENT 2009-06-12 Active
EPWIN SECRETARIES LIMITED NU*STOCK LTD Company Secretary 2018-03-05 CURRENT 2002-09-18 Active
EPWIN SECRETARIES LIMITED STELLAR ALUMINIUM LIMITED Company Secretary 2017-08-31 CURRENT 2017-08-31 Active
EPWIN SECRETARIES LIMITED WINEP 70 LIMITED Company Secretary 2017-08-02 CURRENT 2017-08-02 Active
EPWIN SECRETARIES LIMITED SILPLAS BUILDING PRODUCTS LIMITED Company Secretary 2016-06-10 CURRENT 1996-03-13 Active
EPWIN SECRETARIES LIMITED MASTERGLAZE LIMITED Company Secretary 2016-06-10 CURRENT 2000-09-07 Active
EPWIN SECRETARIES LIMITED SPECIALIST PLASTICS DISTRIBUTION LTD Company Secretary 2016-06-10 CURRENT 2016-02-11 Liquidation
EPWIN SECRETARIES LIMITED CHURCHLEY BROS.LIMITED Company Secretary 2016-06-10 CURRENT 1961-01-04 Active
EPWIN SECRETARIES LIMITED CHURCHLEY BUILDERS PLASTICS LIMITED Company Secretary 2016-06-10 CURRENT 1994-11-23 Active
EPWIN SECRETARIES LIMITED NATIONAL PLASTICS (BUILDING PRODUCTS) LIMITED Company Secretary 2016-06-10 CURRENT 2016-05-03 Active
EPWIN SECRETARIES LIMITED UPVC DISTRIBUTORS LIMITED Company Secretary 2016-06-10 CURRENT 1988-10-28 Active
EPWIN SECRETARIES LIMITED WINEP 73 LIMITED Company Secretary 2016-02-12 CURRENT 2002-02-19 Active
EPWIN SECRETARIES LIMITED STORMKING PLASTICS LIMITED Company Secretary 2015-12-31 CURRENT 1983-04-13 Active
EPWIN SECRETARIES LIMITED ECODEK LIMITED Company Secretary 2014-07-23 CURRENT 1996-11-19 Active
EPWIN SECRETARIES LIMITED AMAZON CIVILS LIMITED Company Secretary 2014-07-23 CURRENT 2006-10-27 Active
EPWIN SECRETARIES LIMITED WINEP 5 LIMITED Company Secretary 2014-07-23 CURRENT 1990-08-24 Active
EPWIN SECRETARIES LIMITED SPECIALIST BUILDING DISTRIBUTION LTD Company Secretary 2014-07-23 CURRENT 1991-04-08 Active
EPWIN SECRETARIES LIMITED WINEP 52 LIMITED Company Secretary 2014-07-23 CURRENT 1991-11-01 Active
EPWIN SECRETARIES LIMITED SWISH BUILDING PRODUCTS LIMITED Company Secretary 2014-07-23 CURRENT 1994-09-19 Active
EPWIN SECRETARIES LIMITED WINEP 51 LIMITED Company Secretary 2014-07-23 CURRENT 1998-03-27 Active
EPWIN SECRETARIES LIMITED WINEP 60 LIMITED Company Secretary 2014-07-23 CURRENT 1999-08-26 Active
EPWIN SECRETARIES LIMITED WINEP 57 LIMITED Company Secretary 2014-07-23 CURRENT 2002-05-29 Active
EPWIN SECRETARIES LIMITED VENTURE BUILDING PLASTICS LIMITED Company Secretary 2014-07-23 CURRENT 2002-06-06 Active
EPWIN SECRETARIES LIMITED PLASTAL COMMERCIAL LIMITED Company Secretary 2014-07-23 CURRENT 1984-09-04 Active
EPWIN SECRETARIES LIMITED PROFILE 22 SYSTEMS LIMITED Company Secretary 2014-07-23 CURRENT 1990-02-07 Active
EPWIN SECRETARIES LIMITED WREKIN WINDOWS LIMITED Company Secretary 2014-07-23 CURRENT 1984-11-27 Active
EPWIN SECRETARIES LIMITED WINEP 53 LIMITED Company Secretary 2014-07-23 CURRENT 1980-05-13 Active
EPWIN SECRETARIES LIMITED WINEP 55 LIMITED Company Secretary 2014-07-23 CURRENT 1986-12-02 Active
EPWIN SECRETARIES LIMITED WINEP 61 LIMITED Company Secretary 2014-07-23 CURRENT 1980-07-04 Active
EPWIN SECRETARIES LIMITED WINEP 50 LIMITED Company Secretary 2014-07-23 CURRENT 1989-01-09 Active
EPWIN SECRETARIES LIMITED WINEP 56 LIMITED Company Secretary 2014-07-23 CURRENT 1976-05-03 Active
EPWIN SECRETARIES LIMITED WINEP3 LIMITED Company Secretary 2014-07-23 CURRENT 1984-04-12 Active
EPWIN SECRETARIES LIMITED WINEP 54 LIMITED Company Secretary 2014-07-23 CURRENT 1970-06-18 Active
EPWIN SECRETARIES LIMITED WINEP 693 LIMITED Company Secretary 2014-07-23 CURRENT 1987-12-07 Active
EPWIN SECRETARIES LIMITED PERMADOOR LIMITED Company Secretary 2014-07-23 CURRENT 1989-03-10 Active
EPWIN SECRETARIES LIMITED SCHNICKS LIMITED Company Secretary 2014-07-23 CURRENT 1981-01-30 Active
EPWIN SECRETARIES LIMITED HIS SYSTEMS LIMITED Company Secretary 2014-07-23 CURRENT 1996-09-27 Active
EPWIN SECRETARIES LIMITED HW PLASTICS LIMITED Company Secretary 2012-04-02 CURRENT 1970-12-03 Dissolved 2016-02-17
EPWIN SECRETARIES LIMITED BUILDING PLASTICS HOLDINGS LIMITED Company Secretary 2012-04-02 CURRENT 2005-08-05 Active
EPWIN SECRETARIES LIMITED KESTREL-BCE LIMITED Company Secretary 2012-04-02 CURRENT 2005-10-21 Active
EPWIN SECRETARIES LIMITED CELUFORM BUILDING PRODUCTS LIMITED Company Secretary 2012-04-02 CURRENT 2007-10-23 Active
EPWIN SECRETARIES LIMITED TP DISTRIBUTION LTD Company Secretary 2012-04-02 CURRENT 1999-06-16 Active
EPWIN SECRETARIES LIMITED SPECTUS SYSTEMS LIMITED Company Secretary 2012-04-02 CURRENT 2005-10-21 Active
EPWIN SECRETARIES LIMITED WINEP 63 LIMITED Company Secretary 2012-04-02 CURRENT 2005-10-21 Active
EPWIN SECRETARIES LIMITED WINEP 62 LIMITED Company Secretary 2012-04-02 CURRENT 2009-02-20 Active
EPWIN SECRETARIES LIMITED WINEP 67 LIMITED Company Secretary 2012-04-02 CURRENT 2001-09-26 Active
EPWIN SECRETARIES LIMITED TRENTHAM LOGISTICS LIMITED Company Secretary 2012-04-02 CURRENT 2005-10-21 Active
EPWIN SECRETARIES LIMITED TRADE BP LTD Company Secretary 2012-04-02 CURRENT 2008-04-02 Active
CHRISTOPHER ANTHONY EMPSON WINEP 71 LIMITED Director 2018-05-11 CURRENT 2018-05-11 Active
CHRISTOPHER ANTHONY EMPSON AMICUS BUILDING PRODUCTS LIMITED Director 2018-03-05 CURRENT 2013-08-05 Active
CHRISTOPHER ANTHONY EMPSON SALTIRE TRADE PLASTICS LTD. Director 2018-03-05 CURRENT 2009-06-12 Active
CHRISTOPHER ANTHONY EMPSON NU*STOCK LTD Director 2018-03-05 CURRENT 2002-09-18 Active
CHRISTOPHER ANTHONY EMPSON STELLAR ALUMINIUM LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
CHRISTOPHER ANTHONY EMPSON WINEP 70 LIMITED Director 2017-08-02 CURRENT 2017-08-02 Active
CHRISTOPHER ANTHONY EMPSON SILPLAS BUILDING PRODUCTS LIMITED Director 2016-06-10 CURRENT 1996-03-13 Active
CHRISTOPHER ANTHONY EMPSON MASTERGLAZE LIMITED Director 2016-06-10 CURRENT 2000-09-07 Active
CHRISTOPHER ANTHONY EMPSON SPECIALIST PLASTICS DISTRIBUTION LTD Director 2016-06-10 CURRENT 2016-02-11 Liquidation
CHRISTOPHER ANTHONY EMPSON CHURCHLEY BROS.LIMITED Director 2016-06-10 CURRENT 1961-01-04 Active
CHRISTOPHER ANTHONY EMPSON CHURCHLEY BUILDERS PLASTICS LIMITED Director 2016-06-10 CURRENT 1994-11-23 Active
CHRISTOPHER ANTHONY EMPSON NATIONAL PLASTICS (BUILDING PRODUCTS) LIMITED Director 2016-06-10 CURRENT 2016-05-03 Active
CHRISTOPHER ANTHONY EMPSON UPVC DISTRIBUTORS LIMITED Director 2016-06-10 CURRENT 1988-10-28 Active
CHRISTOPHER ANTHONY EMPSON STORMKING PLASTICS LIMITED Director 2015-12-31 CURRENT 1983-04-13 Active
CHRISTOPHER ANTHONY EMPSON WINEP 73 LIMITED Director 2015-10-30 CURRENT 2002-02-19 Active
CHRISTOPHER ANTHONY EMPSON WINEP 6 LIMITED Director 2015-10-29 CURRENT 2015-10-29 Dissolved 2016-07-12
CHRISTOPHER ANTHONY EMPSON EPWIN SECRETARIES LIMITED Director 2014-09-12 CURRENT 2012-03-09 Active
CHRISTOPHER ANTHONY EMPSON THE ENTRANCE FIRE DOOR COMPANY LIMITED Director 2014-07-23 CURRENT 2012-03-09 Active
CHRISTOPHER ANTHONY EMPSON BUILDING PLASTICS HOLDINGS LIMITED Director 2014-06-25 CURRENT 2005-08-05 Active
CHRISTOPHER ANTHONY EMPSON KESTREL-BCE LIMITED Director 2014-06-25 CURRENT 2005-10-21 Active
CHRISTOPHER ANTHONY EMPSON CELUFORM BUILDING PRODUCTS LIMITED Director 2014-06-25 CURRENT 2007-10-23 Active
CHRISTOPHER ANTHONY EMPSON SPECIALIST BUILDING DISTRIBUTION LTD Director 2014-06-25 CURRENT 1991-04-08 Active
CHRISTOPHER ANTHONY EMPSON TP DISTRIBUTION LTD Director 2014-06-25 CURRENT 1999-06-16 Active
CHRISTOPHER ANTHONY EMPSON WINEP 60 LIMITED Director 2014-06-25 CURRENT 1999-08-26 Active
CHRISTOPHER ANTHONY EMPSON VENTURE BUILDING PLASTICS LIMITED Director 2014-06-25 CURRENT 2002-06-06 Active
CHRISTOPHER ANTHONY EMPSON SPECTUS SYSTEMS LIMITED Director 2014-06-25 CURRENT 2005-10-21 Active
CHRISTOPHER ANTHONY EMPSON WINEP 63 LIMITED Director 2014-06-25 CURRENT 2005-10-21 Active
CHRISTOPHER ANTHONY EMPSON WINEP 62 LIMITED Director 2014-06-25 CURRENT 2009-02-20 Active
CHRISTOPHER ANTHONY EMPSON WINEP 67 LIMITED Director 2014-06-25 CURRENT 2001-09-26 Active
CHRISTOPHER ANTHONY EMPSON CROWN ARCHITECTURAL ALUMINIUM (UK) LIMITED Director 2014-06-25 CURRENT 2008-02-27 Active
CHRISTOPHER ANTHONY EMPSON WINEP 61 LIMITED Director 2014-06-25 CURRENT 1980-07-04 Active
CHRISTOPHER ANTHONY EMPSON SPECIALIST BUILDING PRODUCTS LIMITED Director 2014-06-25 CURRENT 1976-07-14 Active
CHRISTOPHER ANTHONY EMPSON TRENTHAM LOGISTICS LIMITED Director 2014-06-25 CURRENT 2005-10-21 Active
CHRISTOPHER ANTHONY EMPSON EPWIN GROUP PLC Director 2014-06-17 CURRENT 2011-08-16 Active
ANDREW RUTTER AMICUS BUILDING PRODUCTS LIMITED Director 2018-03-05 CURRENT 2013-08-05 Active
ANDREW RUTTER SALTIRE TRADE PLASTICS LTD. Director 2018-03-05 CURRENT 2009-06-12 Active
ANDREW RUTTER NU*STOCK LTD Director 2018-03-05 CURRENT 2002-09-18 Active
ANDREW RUTTER EPWIN SECRETARIES LIMITED Director 2015-08-03 CURRENT 2012-03-09 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
2024-11-06SECRETARY'S DETAILS CHNAGED FOR EPWIN SECRETARIES LIMITED on 2024-11-05
2024-10-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-06-17REGISTERED OFFICE CHANGED ON 17/06/24 FROM 1B Stratford Court Cranmore Boulevard Shirley Solihull B90 4QT England
2024-06-17REGISTERED OFFICE CHANGED ON 17/06/24 FROM Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN England
2024-03-28CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2023-07-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2022-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH UPDATES
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2020-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2019-05-17AA01Current accounting period extended from 30/06/19 TO 31/12/19
2019-05-17AA01Current accounting period extended from 30/06/19 TO 31/12/19
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2019-04-04AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-10-10AA01Previous accounting period extended from 31/05/18 TO 30/06/18
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2018-04-11AP04Appointment of Epwin Secretaries Limited as company secretary on 2018-03-05
2018-04-11AP01DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY EMPSON
2018-04-11AP01DIRECTOR APPOINTED MR ANDREW RUTTER
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GIOVANNI LEWIS FRIEND
2018-04-11PSC07CESSATION OF NICHOLAS GIOVANNI LEWIS FRIEND AS A PERSON OF SIGNIFICANT CONTROL
2018-04-11PSC02Notification of Amicus Building Products Limited as a person with significant control on 2018-03-05
2018-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/18 FROM Unit 30 Stanley Road, Whitefield Manchester M45 8QX
2018-02-27AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MARY ROBINSON
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ROBINSON
2017-10-09TM02Termination of appointment of Brian Richard Higgins on 2017-09-20
2017-09-30TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN RICHARD HIGGINS
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 623100
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-02-22AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR HARRY CROSS
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 623100
2016-05-06AR0128/03/16 ANNUAL RETURN FULL LIST
2016-02-25AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 623100
2015-05-15AR0128/03/15 ANNUAL RETURN FULL LIST
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 037421910003
2015-02-21AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 623100
2014-04-02AR0128/03/14 FULL LIST
2013-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 037421910002
2013-10-30AP01DIRECTOR APPOINTED MR HARRY CROSS
2013-10-30AP01DIRECTOR APPOINTED MR NICHOLAS GIOVANNI LEWIS FRIEND
2013-10-30AP03SECRETARY APPOINTED MR BRIAN RICHARD HIGGINS
2013-10-30AP01DIRECTOR APPOINTED MR BRIAN RICHARD HIGGINS
2013-10-30TM02APPOINTMENT TERMINATED, SECRETARY ALAN ROBINSON
2013-09-25AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/13
2013-09-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/13
2013-05-17AR0128/03/13 FULL LIST
2013-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-04-27AR0128/03/12 FULL LIST
2012-01-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/11
2011-03-28AR0128/03/11 FULL LIST
2011-01-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/10
2010-08-12AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/05/09
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR ROY PLATT
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILKINSON
2010-05-28AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ROY PLATT
2010-04-19AR0129/03/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY TERESA ROBINSON / 29/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROBINSON / 29/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY PLATT / 29/03/2010
2009-05-26363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-05-20AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-06-05AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-03-31363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2007-03-29363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2006-12-22AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-03-30363aRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-04-06363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2004-12-07AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-04-03363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2003-12-31AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-04-06363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-06363sRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2002-12-24AAFULL ACCOUNTS MADE UP TO 31/05/02
2001-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-06-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-06-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-06-08363sRETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
2001-05-19395PARTICULARS OF MORTGAGE/CHARGE
2001-05-17288aNEW SECRETARY APPOINTED
2000-11-27288aNEW DIRECTOR APPOINTED
2000-11-27288aNEW DIRECTOR APPOINTED
2000-11-27288aNEW DIRECTOR APPOINTED
2000-11-13287REGISTERED OFFICE CHANGED ON 13/11/00 FROM: CARLTON HOUSE BULL CLOSE LANE HALIFAX WEST YORKSHIRE HX1 2EG
2000-04-21363sRETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS
2000-04-21225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/05/00
2000-04-05123NC INC ALREADY ADJUSTED 11/06/99
2000-04-05ORES04NC INC ALREADY ADJUSTED 11/06/99
2000-04-05SASHARES AGREEMENT OTC
2000-04-0588(2)RAD 11/06/99--------- £ SI 623000@1=623000 £ IC 1/623001
2000-03-30ORES04£ NC 1000/1000000 11/0
2000-03-28CERTNMCOMPANY NAME CHANGED DUTYPERFECT LIMITED CERTIFICATE ISSUED ON 29/03/00
1999-06-15288bSECRETARY RESIGNED
1999-06-15287REGISTERED OFFICE CHANGED ON 15/06/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
1999-06-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-06-15288bDIRECTOR RESIGNED
1999-06-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MAGDEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 MAGDEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-02 Outstanding SHAWBROOK BANK LIMITED TRADING AS SHAWBROOK BUSINESS CREDIT
2013-11-01 Outstanding CENTRIC SPV 1 LIMITED
DEBENTURE 2001-05-19 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2017-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAGDEN LIMITED

Intangible Assets
Patents
We have not found any records of MAGDEN LIMITED registering or being granted any patents
Domain Names

MAGDEN LIMITED owns 1 domain names.

magden.co.uk  

Trademarks
We have not found any records of MAGDEN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MAGDEN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2016-06-03 GBP £638 Stock in hand-Inventory system
Durham County Council 2016-04-25 GBP £518 Stock in hand-Inventory system
Durham County Council 2015-10-09 GBP £565 Stock in hand-Inventory system
Durham County Council 2015-07-22 GBP £770 Stock in hand-Inventory system
Durham County Council 2015-07-03 GBP £600 Stock in hand-Inventory system
Durham County Council 2015-04-09 GBP £517 Stock in hand-Inventory system
Durham County Council 2015-02-13 GBP £762 Stock in hand-Inventory system
Durham County Council 2015-01-12 GBP £507 Stock in hand-Inventory system
Durham County Council 2015-01-12 GBP £608 Stock in hand-Inventory system
Durham County Council 2014-10-22 GBP £574 Stock in hand-Inventory system
Durham County Council 2014-09-15 GBP £777 Stock in hand-Inventory system
Durham County Council 2013-06-13 GBP £3,503
Durham County Council 2010-10-14 GBP £1,516
Durham County Council 2010-10-14 GBP £1,124
Durham County Council 2010-10-14 GBP £1,224

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MAGDEN LIMITED 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 MAGDEN LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-03-0028421000Double or complex silicates of inorganic acids or peroxoacids, incl. aluminosilicates whether or not chemically defined (excl. inorganic or organic compounds of mercury whether or not chemically defined)
2018-03-0028421000Double or complex silicates of inorganic acids or peroxoacids, incl. aluminosilicates whether or not chemically defined (excl. inorganic or organic compounds of mercury whether or not chemically defined)
2018-01-0028421000Double or complex silicates of inorganic acids or peroxoacids, incl. aluminosilicates whether or not chemically defined (excl. inorganic or organic compounds of mercury whether or not chemically defined)
2018-01-0028421000Double or complex silicates of inorganic acids or peroxoacids, incl. aluminosilicates whether or not chemically defined (excl. inorganic or organic compounds of mercury whether or not chemically defined)
2016-09-0038249096
2016-07-0038249096
2016-06-0038249096
2016-05-0038241000Prepared binders for foundry moulds or cores
2016-05-0038249015Ion-exchangers (excl. polymers of chapter 39)
2016-01-0038249092
2015-11-0038249092
2015-09-0038241000Prepared binders for foundry moulds or cores
2015-07-0138241000Prepared binders for foundry moulds or cores
2015-07-0038241000Prepared binders for foundry moulds or cores
2015-06-0138241000Prepared binders for foundry moulds or cores
2015-06-0038241000Prepared binders for foundry moulds or cores
2015-01-0138249092
2015-01-0038249092
2014-12-0138249097Chemical products and preparations of the chemical or allied industries, incl. those consisting of mixtures of natural products, n.e.s.
2014-10-0138249097Chemical products and preparations of the chemical or allied industries, incl. those consisting of mixtures of natural products, n.e.s.
2014-09-0138249097Chemical products and preparations of the chemical or allied industries, incl. those consisting of mixtures of natural products, n.e.s.
2014-06-0138249097Chemical products and preparations of the chemical or allied industries, incl. those consisting of mixtures of natural products, n.e.s.
2014-04-0138249097Chemical products and preparations of the chemical or allied industries, incl. those consisting of mixtures of natural products, n.e.s.
2014-03-0138249097Chemical products and preparations of the chemical or allied industries, incl. those consisting of mixtures of natural products, n.e.s.
2014-02-0138249097Chemical products and preparations of the chemical or allied industries, incl. those consisting of mixtures of natural products, n.e.s.
2013-11-0138249097Chemical products and preparations of the chemical or allied industries, incl. those consisting of mixtures of natural products, n.e.s.
2013-10-0138249097Chemical products and preparations of the chemical or allied industries, incl. those consisting of mixtures of natural products, n.e.s.
2013-09-0138249097Chemical products and preparations of the chemical or allied industries, incl. those consisting of mixtures of natural products, n.e.s.
2013-08-0138249097Chemical products and preparations of the chemical or allied industries, incl. those consisting of mixtures of natural products, n.e.s.
2013-07-0138249097Chemical products and preparations of the chemical or allied industries, incl. those consisting of mixtures of natural products, n.e.s.
2013-06-0138249097Chemical products and preparations of the chemical or allied industries, incl. those consisting of mixtures of natural products, n.e.s.
2013-05-0138249097Chemical products and preparations of the chemical or allied industries, incl. those consisting of mixtures of natural products, n.e.s.
2013-04-0138249097Chemical products and preparations of the chemical or allied industries, incl. those consisting of mixtures of natural products, n.e.s.
2013-02-0132141010Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics
2013-01-0132141010Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics
2012-11-0132141010Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics
2012-09-0132141010Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics
2012-08-0132141010Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics
2012-07-0132141010Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics
2012-06-0132141010Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics
2012-05-0132141010Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics
2012-03-0132141010Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics
2012-01-0132141010Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics
2011-12-0132141010Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics
2011-11-0132141010Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics
2011-10-0132141010Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics
2011-09-0132141010Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics
2011-08-0132141010Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics
2011-07-0132141010Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics
2011-04-0132141010Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics
2011-01-0132141010Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics
2010-12-0132141010Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics
2010-10-0132141010Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics
2010-10-0173269098Articles of iron or steel, n.e.s.
2010-09-0132141010Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics
2010-08-0132141010Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics
2010-07-0132141010Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics
2010-06-0132141010Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics
2010-05-0132141010Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics
2010-04-0132141010Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics
2010-03-0132141010Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics
2010-01-0132141010Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics

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 MAGDEN LIMITED 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 MAGDEN LIMITED 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.