BUNTING MAGNETICS EUROPE LIMITED

Register to unlock more data on OkredoRegister

BUNTING MAGNETICS EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00790396

Incorporation date

03/02/1964

Size

Full

Contacts

Registered address

Registered address

Northbridge Road, Berkhamsted, Hertfordshire HP4 1EHCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1964)
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon05/08/2025
Termination of appointment of Robert John Bunting as a director on 2025-06-17
dot icon09/07/2025
Appointment of Mr Murisi Chirikure as a director on 2025-07-08
dot icon08/07/2025
Confirmation statement made on 2025-06-20 with updates
dot icon08/10/2024
Full accounts made up to 2023-12-31
dot icon23/07/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon28/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon05/09/2023
Termination of appointment of Yvonne Mills as a secretary on 2023-08-31
dot icon29/08/2023
Resolutions
dot icon29/08/2023
Memorandum and Articles of Association
dot icon23/08/2023
Statement of company's objects
dot icon07/08/2023
Termination of appointment of Simon Adrian Ayling as a director on 2023-08-04
dot icon27/07/2023
Appointment of Mr Robert John Bunting Jr as a director on 2023-06-23
dot icon05/07/2023
Appointment of Mr Adrian Grant Coleman as a director on 2023-06-23
dot icon29/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon13/03/2023
Satisfaction of charge 007903960008 in full
dot icon20/12/2022
Group of companies' accounts made up to 2021-12-31
dot icon04/07/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon07/10/2021
Termination of appointment of Sarah Gilling as a director on 2021-10-07
dot icon07/10/2021
Appointment of Mrs Yvonne Mills as a secretary on 2021-10-07
dot icon07/10/2021
Termination of appointment of Sarah Gilling as a secretary on 2021-10-07
dot icon21/09/2021
Full accounts made up to 2020-12-31
dot icon23/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon23/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon16/12/2019
Satisfaction of charge 6 in full
dot icon16/12/2019
Satisfaction of charge 007903960007 in full
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon29/08/2019
Registration of charge 007903960010, created on 2019-08-13
dot icon01/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon28/09/2018
Accounts for a small company made up to 2017-12-31
dot icon16/07/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon31/05/2018
Appointment of Mrs Sarah Gilling as a director on 2018-05-31
dot icon31/05/2018
Termination of appointment of Robert Arthur Webb as a director on 2018-05-30
dot icon31/05/2018
Termination of appointment of Robert Arthur Webb as a secretary on 2018-05-30
dot icon31/05/2018
Appointment of Mrs Sarah Gilling as a secretary on 2018-05-31
dot icon28/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon28/06/2017
Notification of Bunting Magnetics Co as a person with significant control on 2016-04-06
dot icon05/06/2017
Accounts for a small company made up to 2016-12-31
dot icon27/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon03/05/2016
Full accounts made up to 2015-12-31
dot icon30/07/2015
Full accounts made up to 2014-12-31
dot icon13/07/2015
Satisfaction of charge 5 in full
dot icon22/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon22/06/2015
Secretary's details changed for Mr Robert Arthur Webb on 2015-01-01
dot icon03/07/2014
Full accounts made up to 2013-12-31
dot icon24/06/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon29/04/2014
Registration of charge 007903960009
dot icon23/01/2014
Registration of charge 007903960008
dot icon25/06/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon31/05/2013
Registration of charge 007903960007
dot icon14/05/2013
Appointment of Mr Robert Arthur Webb as a director
dot icon14/05/2013
Termination of appointment of Robert Turner as a director
dot icon04/04/2013
Full accounts made up to 2012-12-31
dot icon25/02/2013
Appointment of Mr Robert Arthur Webb as a secretary
dot icon25/02/2013
Termination of appointment of Robert Turner as a secretary
dot icon06/01/2013
Appointment of Mr Simon Adrian Ayling as a director
dot icon26/06/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon14/05/2012
Accounts for a small company made up to 2011-12-31
dot icon03/01/2012
Certificate of change of name
dot icon20/12/2011
Particulars of a mortgage or charge / charge no: 6
dot icon18/11/2011
Director's details changed for Robert Jay Bunting on 2011-11-18
dot icon18/11/2011
Termination of appointment of Richard Steff as a director
dot icon13/07/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon18/04/2011
Accounts for a small company made up to 2010-12-31
dot icon22/02/2011
Termination of appointment of Larry Crawford as a director
dot icon04/02/2011
Appointment of Mr Larry Lee Crawford as a director
dot icon03/02/2011
Director's details changed for Mr Robert Bryan Turner on 2011-02-03
dot icon25/10/2010
Termination of appointment of Douglas Donaghue as a director
dot icon30/09/2010
Termination of appointment of Charles Collier as a director
dot icon15/09/2010
Appointment of Mr Robert Bryan Turner as a secretary
dot icon15/09/2010
Termination of appointment of Christopher Danes as a secretary
dot icon29/06/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon29/06/2010
Director's details changed for Mr Richard Steff on 2010-06-20
dot icon12/05/2010
Accounts for a small company made up to 2009-12-31
dot icon04/12/2009
Resignation of an auditor
dot icon27/11/2009
Appointment of Mr. Robert Bryan Turner as a director
dot icon27/11/2009
Appointment of Mr Charles Leslie Collier as a director
dot icon26/11/2009
Current accounting period shortened from 2010-05-31 to 2009-12-31
dot icon23/11/2009
Full accounts made up to 2009-05-31
dot icon18/09/2009
Director's change of particulars / douglas donaghue / 18/09/2009
dot icon18/09/2009
Return made up to 20/06/09; full list of members
dot icon18/11/2008
Appointment terminated director david carr
dot icon18/11/2008
Director appointed douglas donaghue
dot icon27/08/2008
Full accounts made up to 2008-05-31
dot icon17/07/2008
Return made up to 20/06/08; full list of members
dot icon17/07/2008
Appointment terminated director christopher danes
dot icon14/04/2008
Director appointed robert jay bunting
dot icon14/04/2008
Director appointed david glenn carr
dot icon04/03/2008
Full accounts made up to 2007-05-31
dot icon24/09/2007
Return made up to 20/06/07; full list of members
dot icon06/11/2006
Full accounts made up to 2006-05-31
dot icon07/09/2006
Declaration of satisfaction of mortgage/charge
dot icon18/07/2006
Return made up to 20/06/06; full list of members
dot icon16/12/2005
Declaration of satisfaction of mortgage/charge
dot icon20/10/2005
Full accounts made up to 2005-05-31
dot icon27/06/2005
Return made up to 20/06/05; full list of members
dot icon08/02/2005
Full accounts made up to 2004-05-31
dot icon24/11/2004
Particulars of mortgage/charge
dot icon28/06/2004
Return made up to 20/06/04; full list of members
dot icon31/03/2004
Full accounts made up to 2003-05-31
dot icon15/07/2003
Return made up to 20/06/03; full list of members
dot icon26/02/2003
Full accounts made up to 2002-05-31
dot icon02/08/2002
Return made up to 20/06/02; full list of members
dot icon21/03/2002
Full accounts made up to 2001-05-31
dot icon27/07/2001
Return made up to 20/06/01; full list of members
dot icon19/04/2001
Full accounts made up to 2000-05-31
dot icon15/03/2001
Auditor's resignation
dot icon07/12/2000
Auditor's resignation
dot icon06/12/2000
Particulars of mortgage/charge
dot icon30/11/2000
Memorandum and Articles of Association
dot icon28/11/2000
Particulars of mortgage/charge
dot icon28/11/2000
Resolutions
dot icon28/11/2000
Declaration of assistance for shares acquisition
dot icon25/07/2000
Return made up to 20/06/00; full list of members
dot icon28/09/1999
Full accounts made up to 1999-05-31
dot icon11/08/1999
Director's particulars changed
dot icon11/08/1999
Return made up to 20/06/99; full list of members
dot icon11/08/1999
Registered office changed on 11/08/99
dot icon09/08/1999
New secretary appointed
dot icon13/01/1999
Full accounts made up to 1998-05-31
dot icon02/12/1998
Secretary resigned
dot icon02/12/1998
Director resigned
dot icon02/12/1998
Director resigned
dot icon07/08/1998
Auditor's resignation
dot icon14/07/1998
Return made up to 20/06/98; no change of members
dot icon02/04/1998
Full accounts made up to 1997-05-31
dot icon27/01/1998
Director resigned
dot icon24/06/1997
Return made up to 20/06/97; no change of members
dot icon04/04/1997
Full accounts made up to 1996-05-31
dot icon12/11/1996
Director resigned
dot icon19/06/1996
Return made up to 20/06/96; full list of members
dot icon30/05/1996
Declaration of satisfaction of mortgage/charge
dot icon25/04/1996
Registered office changed on 25/04/96 from: conrad house birmingham road stratford-upon-avon warwickshire CV37 0AA
dot icon20/01/1996
Declaration of satisfaction of mortgage/charge
dot icon12/01/1996
Secretary resigned
dot icon11/12/1995
Auditor's resignation
dot icon07/12/1995
Auditor's resignation
dot icon07/12/1995
Accounting reference date extended from 31/12 to 31/05
dot icon07/12/1995
Registered office changed on 07/12/95 from: 3 north bridge rd berkhampsted herts HP4 1EH
dot icon07/12/1995
Director resigned
dot icon07/12/1995
Director resigned
dot icon07/12/1995
New secretary appointed
dot icon07/12/1995
New director appointed
dot icon07/12/1995
New director appointed
dot icon31/07/1995
Full accounts made up to 1994-12-31
dot icon31/07/1995
Return made up to 20/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/08/1994
Return made up to 20/06/94; full list of members
dot icon16/05/1994
Particulars of mortgage/charge
dot icon19/04/1994
New director appointed
dot icon12/04/1994
Director resigned
dot icon12/04/1994
New director appointed
dot icon12/04/1994
New director appointed
dot icon29/03/1994
Particulars of mortgage/charge
dot icon28/03/1994
Declaration of assistance for shares acquisition
dot icon13/03/1994
Full accounts made up to 1993-12-31
dot icon04/03/1994
Director resigned
dot icon18/01/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/07/1993
Director's particulars changed
dot icon23/06/1993
Full accounts made up to 1992-12-31
dot icon23/06/1993
Return made up to 20/06/93; no change of members
dot icon31/03/1993
Director resigned
dot icon30/06/1992
Full accounts made up to 1991-12-31
dot icon30/06/1992
Return made up to 20/06/92; full list of members
dot icon30/06/1992
Registered office changed on 30/06/92
dot icon02/04/1992
Director resigned
dot icon25/03/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/03/1992
New secretary appointed;new director appointed
dot icon16/07/1991
Return made up to 20/06/91; no change of members
dot icon16/06/1991
Full accounts made up to 1990-12-31
dot icon15/01/1991
New director appointed
dot icon23/11/1990
Director resigned
dot icon29/08/1990
Full accounts made up to 1989-12-31
dot icon29/08/1990
Return made up to 20/06/90; full list of members
dot icon20/09/1989
Return made up to 25/07/89; full list of members
dot icon10/08/1989
Full accounts made up to 1988-12-31
dot icon27/02/1989
Accounting reference date shortened from 30/04 to 31/12
dot icon25/11/1988
Director resigned
dot icon25/11/1988
Director resigned;new director appointed
dot icon25/11/1988
Return made up to 12/10/88; full list of members
dot icon11/11/1988
Full accounts made up to 1988-04-30
dot icon06/09/1988
Director resigned
dot icon16/12/1987
New director appointed
dot icon10/12/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon03/12/1987
Full group accounts made up to 1987-04-30
dot icon03/12/1987
Return made up to 30/09/87; full list of members
dot icon18/03/1987
Return made up to 25/11/85; full list of members
dot icon18/03/1987
Return made up to 16/12/86; full list of members
dot icon05/03/1987
Full accounts made up to 1986-04-30
dot icon22/05/1986
Group of companies' accounts made up to 1985-04-30
dot icon22/05/1986
Return made up to 18/02/86; full list of members
dot icon03/02/1964
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon23 *

* during past year

Number of employees

96
2022
change arrow icon+34.52 % *

* during past year

Cash in Bank

£1,647,802.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
73
3.58M
-
0.00
1.22M
-
2022
96
4.10M
-
0.00
1.65M
-
2022
96
4.10M
-
0.00
1.65M
-

Employees

2022

Employees

96 Ascended32 % *

Net Assets(GBP)

4.10M £Ascended14.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.65M £Ascended34.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bunting Jr, Robert John
Director
23/06/2023 - Present
5
Coleman, Adrian Grant
Director
23/06/2023 - Present
7
Bunting, Robert John
Director
03/04/2008 - 17/06/2025
7
Ayling, Simon Adrian
Director
01/01/2013 - 04/08/2023
7
Chirikure, Murisi
Director
08/07/2025 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About BUNTING MAGNETICS EUROPE LIMITED

BUNTING MAGNETICS EUROPE LIMITED is an(a) Active company incorporated on 03/02/1964 with the registered office located at Northbridge Road, Berkhamsted, Hertfordshire HP4 1EH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 96 according to last financial statements.

Frequently Asked Questions

What is the current status of BUNTING MAGNETICS EUROPE LIMITED?

toggle

BUNTING MAGNETICS EUROPE LIMITED is currently Active. It was registered on 03/02/1964 .

Where is BUNTING MAGNETICS EUROPE LIMITED located?

toggle

BUNTING MAGNETICS EUROPE LIMITED is registered at Northbridge Road, Berkhamsted, Hertfordshire HP4 1EH.

What does BUNTING MAGNETICS EUROPE LIMITED do?

toggle

BUNTING MAGNETICS EUROPE LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does BUNTING MAGNETICS EUROPE LIMITED have?

toggle

BUNTING MAGNETICS EUROPE LIMITED had 96 employees in 2022.

What is the latest filing for BUNTING MAGNETICS EUROPE LIMITED?

toggle

The latest filing was on 02/10/2025: Full accounts made up to 2024-12-31.