MAGICAL MARKING (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

MAGICAL MARKING (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06459863

Incorporation date

27/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Roall Lane, Kellington, Goole DN14 0NACopy
copy info iconCopy
See on map
Latest events (Record since 27/12/2007)
dot icon05/01/2026
Confirmation statement made on 2025-12-27 with no updates
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/01/2025
Confirmation statement made on 2024-12-27 with no updates
dot icon01/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/10/2024
Satisfaction of charge 2 in full
dot icon17/10/2024
Satisfaction of charge 1 in full
dot icon10/01/2024
Confirmation statement made on 2023-12-27 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/01/2023
Confirmation statement made on 2022-12-27 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/01/2022
Confirmation statement made on 2021-12-27 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/01/2021
Confirmation statement made on 2020-12-27 with updates
dot icon20/01/2020
Confirmation statement made on 2019-12-27 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/01/2019
Confirmation statement made on 2018-12-27 with updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/12/2017
Confirmation statement made on 2017-12-27 with updates
dot icon27/12/2017
Change of details for Mr Ian Ashley Phillis as a person with significant control on 2017-01-29
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/01/2017
Confirmation statement made on 2016-12-27 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/05/2016
Termination of appointment of Helen Jayne Booth as a director on 2016-05-08
dot icon26/01/2016
Annual return made up to 2015-12-27 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/01/2015
Annual return made up to 2014-12-27 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/01/2014
Annual return made up to 2013-12-27 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/02/2013
Annual return made up to 2012-12-27 with full list of shareholders
dot icon14/02/2013
Appointment of Helen Jayne Booth as a director
dot icon20/12/2012
Appointment of Mr Andrew Warden Phillis as a director
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/01/2012
Annual return made up to 2011-12-27 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon29/03/2011
Termination of appointment of Andrew Phillis as a secretary
dot icon29/03/2011
Termination of appointment of Andrew Phillis as a director
dot icon21/03/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon08/09/2010
Appointment of Andrew Warden Phillis as a secretary
dot icon04/05/2010
Termination of appointment of Jean Murphy as a secretary
dot icon06/04/2010
Previous accounting period extended from 2009-12-31 to 2010-03-31
dot icon21/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon07/01/2010
Annual return made up to 2009-12-27 with full list of shareholders
dot icon07/01/2010
Director's details changed for Mr Ian Ashley Phillis on 2009-12-01
dot icon07/01/2010
Director's details changed for Mr Ian Ashley Phillis on 2009-12-01
dot icon07/01/2009
Return made up to 27/12/08; full list of members
dot icon06/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon29/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon02/04/2008
Director appointed ian ashley phillis
dot icon04/01/2008
New director appointed
dot icon04/01/2008
Registered office changed on 04/01/08 from: roall lane kellington goole DN14 0NA
dot icon04/01/2008
New director appointed
dot icon04/01/2008
New secretary appointed
dot icon04/01/2008
Secretary resigned
dot icon04/01/2008
Director resigned
dot icon27/12/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+167.35 % *

* during past year

Cash in Bank

£20,030.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.22K
-
0.00
11.98K
-
2022
0
26.25K
-
0.00
7.49K
-
2023
0
45.52K
-
0.00
20.03K
-
2023
0
45.52K
-
0.00
20.03K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

45.52K £Ascended73.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.03K £Ascended167.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillis, Andrew Warden
Director
12/12/2012 - Present
11
YORK PLACE COMPANY SECRETARIES LIMITED
Corporate Secretary
27/12/2007 - 27/12/2007
1437
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
27/12/2007 - 27/12/2007
12820
Phillis, Ian Ashley
Director
26/02/2008 - Present
7
Murphy, Jean
Secretary
27/12/2007 - 24/02/2010
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAGICAL MARKING (HOLDINGS) LIMITED

MAGICAL MARKING (HOLDINGS) LIMITED is an(a) Active company incorporated on 27/12/2007 with the registered office located at Roall Lane, Kellington, Goole DN14 0NA. There are currently 3 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 MAGICAL MARKING (HOLDINGS) LIMITED?

toggle

MAGICAL MARKING (HOLDINGS) LIMITED is currently Active. It was registered on 27/12/2007 .

Where is MAGICAL MARKING (HOLDINGS) LIMITED located?

toggle

MAGICAL MARKING (HOLDINGS) LIMITED is registered at Roall Lane, Kellington, Goole DN14 0NA.

What does MAGICAL MARKING (HOLDINGS) LIMITED do?

toggle

MAGICAL MARKING (HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for MAGICAL MARKING (HOLDINGS) LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-27 with no updates.