BISBELL MAGNETIC PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

BISBELL MAGNETIC PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01015802

Incorporation date

28/06/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

Strut Direct, Alma Street, Wednesbury, West Midlands WS10 0QBCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1971)
dot icon31/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon27/11/2025
Director's details changed for Miss Alison Wainwright on 2025-11-13
dot icon27/11/2025
Confirmation statement made on 2025-11-13 with updates
dot icon17/06/2025
Previous accounting period extended from 2024-12-31 to 2025-04-30
dot icon26/11/2024
Registration of charge 010158020004, created on 2024-11-22
dot icon14/11/2024
Change of details for Sdl Holdings Group Limited as a person with significant control on 2024-11-05
dot icon13/11/2024
Registered office address changed from Suite D Astor House 282 Lichfield Road Sutton Coldfield West Midlands B74 2UG to Strut Direct Alma Street Wednesbury West Midlands WS10 0QB on 2024-11-13
dot icon13/11/2024
Appointment of Mr Stephen Richards as a director on 2024-11-05
dot icon13/11/2024
Termination of appointment of Cheryl Elizabeth Lloyd-Morris as a secretary on 2024-11-05
dot icon13/11/2024
Termination of appointment of William Michael John Lloyd-Morris as a director on 2024-11-05
dot icon13/11/2024
Cessation of William Michael Lloyd-Morris as a person with significant control on 2024-11-05
dot icon13/11/2024
Notification of Sdl Holdings Group Limited as a person with significant control on 2024-11-05
dot icon13/11/2024
Confirmation statement made on 2024-11-13 with updates
dot icon22/10/2024
Amended total exemption full accounts made up to 2023-12-31
dot icon11/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon05/02/2024
Change of share class name or designation
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon02/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon09/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/02/2021
Termination of appointment of Diana Christine Lloyd Morris as a director on 2021-02-10
dot icon17/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon12/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/08/2018
Confirmation statement made on 2018-08-13 with updates
dot icon18/08/2017
Notification of William Michael Lloyd-Morris as a person with significant control on 2016-04-06
dot icon18/08/2017
Confirmation statement made on 2017-08-13 with updates
dot icon05/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/05/2017
Termination of appointment of Michael Alan Lloyd-Morris as a director on 2016-06-18
dot icon03/05/2017
Appointment of Mrs Cheryl Elizabeth Lloyd-Morris as a secretary on 2017-01-01
dot icon13/10/2016
Confirmation statement made on 2016-08-13 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/09/2015
Satisfaction of charge 2 in full
dot icon21/09/2015
Satisfaction of charge 1 in full
dot icon19/08/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon17/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/08/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/08/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon29/08/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon10/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/12/2011
Appointment of Miss Alison Wainwright as a director
dot icon03/10/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/08/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/09/2009
Return made up to 13/08/09; full list of members
dot icon17/09/2009
Appointment terminated secretary viktoria lloyd-morris
dot icon03/09/2008
Return made up to 16/07/08; full list of members
dot icon18/08/2008
Registered office changed on 18/08/2008 from, heathcote house, 136 hagley road, edgbaston, birmingham, B16 9PN
dot icon17/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/08/2007
Return made up to 16/07/07; full list of members
dot icon01/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/08/2006
Return made up to 16/07/06; full list of members
dot icon09/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/07/2005
Return made up to 16/07/05; full list of members
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon08/09/2004
Return made up to 16/07/04; full list of members
dot icon16/08/2004
£ ic 850/725 25/06/04 £ sr 125@1=125
dot icon07/07/2004
Resolutions
dot icon22/10/2003
Accounts for a small company made up to 2002-12-31
dot icon24/07/2003
Return made up to 16/07/03; full list of members
dot icon03/07/2003
Resolutions
dot icon03/07/2003
Resolutions
dot icon09/08/2002
Accounts for a small company made up to 2001-12-31
dot icon23/07/2002
Return made up to 16/07/02; full list of members
dot icon08/10/2001
Accounts for a small company made up to 2000-12-31
dot icon30/08/2001
Return made up to 16/07/01; full list of members
dot icon24/04/2001
£ ic 925/850 21/03/01 £ sr 75@1=75
dot icon27/12/2000
Registered office changed on 27/12/00 from:\hillfield lane, stretton, burton on trent, staffordshire DE13 0BN
dot icon27/12/2000
New secretary appointed
dot icon27/12/2000
Secretary resigned
dot icon07/09/2000
Accounts for a small company made up to 1999-12-31
dot icon07/08/2000
Registered office changed on 07/08/00 from:\9 park road,, alrewas,, staffs, DE13 7AQ
dot icon21/07/2000
Return made up to 16/07/00; full list of members
dot icon03/05/2000
£ ic 1000/925 30/03/00 £ sr 75@1=75
dot icon04/04/2000
Particulars of mortgage/charge
dot icon04/04/2000
Resolutions
dot icon08/02/2000
Director's particulars changed
dot icon03/08/1999
Return made up to 16/07/99; full list of members
dot icon28/06/1999
Accounts for a small company made up to 1998-12-31
dot icon24/07/1998
Return made up to 16/07/98; no change of members
dot icon26/06/1998
Accounts for a small company made up to 1997-12-31
dot icon23/07/1997
Return made up to 16/07/97; change of members
dot icon09/05/1997
Accounts for a small company made up to 1996-12-31
dot icon24/07/1996
Return made up to 16/07/96; full list of members
dot icon27/06/1996
Accounts for a small company made up to 1995-12-31
dot icon12/09/1995
Accounts for a small company made up to 1994-12-31
dot icon21/07/1995
Return made up to 16/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/07/1994
Return made up to 16/07/94; no change of members
dot icon31/05/1994
New director appointed
dot icon20/04/1994
Accounts for a small company made up to 1993-12-31
dot icon20/08/1993
Accounts for a small company made up to 1992-12-31
dot icon26/07/1993
Return made up to 16/07/93; full list of members
dot icon02/10/1992
Accounts for a small company made up to 1991-12-31
dot icon18/09/1992
Director's particulars changed
dot icon18/09/1992
Director's particulars changed
dot icon28/07/1992
Return made up to 16/07/92; no change of members
dot icon27/09/1991
Accounts for a small company made up to 1990-12-31
dot icon23/07/1991
Return made up to 16/07/91; no change of members
dot icon23/07/1990
Accounts for a small company made up to 1989-12-31
dot icon23/07/1990
Return made up to 16/07/90; full list of members
dot icon03/08/1989
Accounts for a small company made up to 1988-12-31
dot icon03/08/1989
Return made up to 19/06/89; no change of members
dot icon26/07/1988
Accounts for a small company made up to 1987-12-31
dot icon24/06/1988
Return made up to 25/05/88; full list of members
dot icon09/03/1988
New director appointed
dot icon16/07/1987
Accounts for a small company made up to 1986-12-31
dot icon16/07/1987
Return made up to 12/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/06/1986
Accounts for a small company made up to 1985-12-31
dot icon05/06/1986
Return made up to 22/05/86; full list of members
dot icon28/06/1971
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

15
2022
change arrow icon-38.34 % *

* during past year

Cash in Bank

£32,095.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
546.75K
-
0.00
52.05K
-
2022
15
489.14K
-
0.00
32.10K
-
2022
15
489.14K
-
0.00
32.10K
-

Employees

2022

Employees

15 Ascended15 % *

Net Assets(GBP)

489.14K £Descended-10.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

32.10K £Descended-38.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Stephen
Director
05/11/2024 - Present
4
Lloyd Morris, Diana Christine
Director
16/05/1994 - 10/02/2021
-
Wainwright, Alison
Director
21/12/2011 - Present
-
Lloyd-Morris, Cheryl Elizabeth
Secretary
01/01/2017 - 05/11/2024
-
Lloyd-Morris, Viktoria Ann
Secretary
30/11/2000 - 31/12/2008
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BISBELL MAGNETIC PRODUCTS LIMITED

BISBELL MAGNETIC PRODUCTS LIMITED is an(a) Active company incorporated on 28/06/1971 with the registered office located at Strut Direct, Alma Street, Wednesbury, West Midlands WS10 0QB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of BISBELL MAGNETIC PRODUCTS LIMITED?

toggle

BISBELL MAGNETIC PRODUCTS LIMITED is currently Active. It was registered on 28/06/1971 .

Where is BISBELL MAGNETIC PRODUCTS LIMITED located?

toggle

BISBELL MAGNETIC PRODUCTS LIMITED is registered at Strut Direct, Alma Street, Wednesbury, West Midlands WS10 0QB.

What does BISBELL MAGNETIC PRODUCTS LIMITED do?

toggle

BISBELL MAGNETIC PRODUCTS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does BISBELL MAGNETIC PRODUCTS LIMITED have?

toggle

BISBELL MAGNETIC PRODUCTS LIMITED had 15 employees in 2022.

What is the latest filing for BISBELL MAGNETIC PRODUCTS LIMITED?

toggle

The latest filing was on 31/01/2026: Total exemption full accounts made up to 2025-04-30.