MAGAMOOR LIMITED

Register to unlock more data on OkredoRegister

MAGAMOOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07001976

Incorporation date

26/08/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Bowden House, 36 Northampton Road, Market Harborough, Leicestershire LE16 9HECopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2009)
dot icon29/01/2026
Micro company accounts made up to 2025-04-30
dot icon04/12/2025
Director's details changed for Mr Simon Murkett on 2025-12-03
dot icon16/09/2025
Confirmation statement made on 2025-08-26 with updates
dot icon02/04/2025
Termination of appointment of Geofrey Barwell Field as a director on 2024-08-24
dot icon02/04/2025
Termination of appointment of Gillian Mary Field as a director on 2023-04-06
dot icon02/04/2025
Termination of appointment of Geofrey Barwell Field as a secretary on 2024-08-24
dot icon30/01/2025
Micro company accounts made up to 2024-04-30
dot icon04/09/2024
Confirmation statement made on 2024-08-26 with updates
dot icon15/03/2024
Appointment of Mr Simon Murkett as a director on 2024-02-22
dot icon31/01/2024
Micro company accounts made up to 2023-04-30
dot icon08/09/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon06/04/2023
Secretary's details changed for Mr Geofrey Barwell Field on 2023-03-14
dot icon06/04/2023
Director's details changed for Mr Geofrey Barwell Field on 2023-03-14
dot icon05/04/2023
Director's details changed for Mr Barwell Charles Field on 2023-03-14
dot icon31/01/2023
Micro company accounts made up to 2022-04-30
dot icon07/09/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon04/07/2022
Cessation of Geoffrey Barwell Field as a person with significant control on 2016-04-06
dot icon04/07/2022
Cessation of Gillian Mary Field as a person with significant control on 2016-04-06
dot icon04/07/2022
Cessation of Simon Murkett as a person with significant control on 2016-04-06
dot icon27/01/2022
Micro company accounts made up to 2021-04-30
dot icon15/11/2021
Cessation of A Person with Significant Control as a person with significant control on 2016-04-06
dot icon15/11/2021
Cessation of A Person with Significant Control as a person with significant control on 2016-04-06
dot icon12/11/2021
Notification of Gillian Mary Field as a person with significant control on 2016-04-06
dot icon12/11/2021
Notification of Geoffrey Barwell Field as a person with significant control on 2016-04-06
dot icon12/11/2021
Notification of Simon Murkett as a person with significant control on 2016-04-06
dot icon14/09/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon14/06/2021
Resolutions
dot icon14/06/2021
Change of name notice
dot icon26/04/2021
Micro company accounts made up to 2020-04-30
dot icon14/09/2020
Appointment of Mr Barwell Charles Field as a director on 2020-09-10
dot icon09/09/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon24/07/2020
Registration of charge 070019760011, created on 2020-07-14
dot icon23/07/2020
Registration of charge 070019760007, created on 2020-07-14
dot icon23/07/2020
Registration of charge 070019760008, created on 2020-07-14
dot icon23/07/2020
Registration of charge 070019760009, created on 2020-07-14
dot icon23/07/2020
Registration of charge 070019760010, created on 2020-07-14
dot icon30/01/2020
Micro company accounts made up to 2019-04-30
dot icon06/09/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon05/09/2018
Confirmation statement made on 2018-08-26 with updates
dot icon30/01/2018
Micro company accounts made up to 2017-04-30
dot icon05/09/2017
Confirmation statement made on 2017-08-26 with updates
dot icon21/04/2017
Satisfaction of charge 070019760006 in full
dot icon10/03/2017
Satisfaction of charge 070019760005 in full
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon01/09/2016
Confirmation statement made on 2016-08-26 with updates
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon16/09/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon31/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon17/09/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon05/09/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon22/05/2013
Registration of charge 070019760005
dot icon22/05/2013
Registration of charge 070019760006
dot icon02/03/2013
Particulars of a mortgage or charge / charge no: 3
dot icon02/03/2013
Particulars of a mortgage or charge / charge no: 4
dot icon02/03/2013
Particulars of a mortgage or charge / charge no: 2
dot icon21/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon28/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon19/09/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon26/08/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon28/10/2010
Certificate of change of name
dot icon07/10/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon14/10/2009
Resolutions
dot icon21/09/2009
Accounting reference date shortened from 31/08/2010 to 30/04/2010
dot icon09/09/2009
Director appointed gillian mary field
dot icon09/09/2009
Director and secretary appointed geofrey barwell field
dot icon01/09/2009
Appointment terminated director barbara kahan
dot icon26/08/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
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
0
2.09M
-
0.00
-
-
2021
0
2.09M
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

2.09M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Field, Geofrey Barwell
Director
26/08/2009 - 24/08/2024
2
Kahan, Barbara
Director
26/08/2009 - 26/08/2009
27938
Mrs Gillian Mary Field
Director
26/08/2009 - 06/04/2023
1
Mr Barwell Charles Field
Director
10/09/2020 - Present
5
Field, Geofrey Barwell
Secretary
26/08/2009 - 24/08/2024
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAGAMOOR LIMITED

MAGAMOOR LIMITED is an(a) Active company incorporated on 26/08/2009 with the registered office located at Bowden House, 36 Northampton Road, Market Harborough, Leicestershire LE16 9HE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MAGAMOOR LIMITED?

toggle

MAGAMOOR LIMITED is currently Active. It was registered on 26/08/2009 .

Where is MAGAMOOR LIMITED located?

toggle

MAGAMOOR LIMITED is registered at Bowden House, 36 Northampton Road, Market Harborough, Leicestershire LE16 9HE.

What does MAGAMOOR LIMITED do?

toggle

MAGAMOOR LIMITED operates in the Wholesale of fruit and vegetables (46.31 - SIC 2007) sector.

What is the latest filing for MAGAMOOR LIMITED?

toggle

The latest filing was on 29/01/2026: Micro company accounts made up to 2025-04-30.