MAGNA SPECIALIST CONFECTIONERS LIMITED

Register to unlock more data on OkredoRegister

MAGNA SPECIALIST CONFECTIONERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01050340

Incorporation date

18/04/1972

Size

Full

Contacts

Registered address

Registered address

Magna House, Stafford Park 3, Telford, Shropshire TF3 3BHCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1972)
dot icon30/01/2026
Full accounts made up to 2025-04-30
dot icon26/11/2025
Director's details changed for Mr Robert Henry Whitefield on 2025-11-26
dot icon29/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon28/01/2025
Full accounts made up to 2024-04-30
dot icon12/11/2024
Notification of Blackladies Investments Limited as a person with significant control on 2024-09-24
dot icon23/10/2024
Confirmation statement made on 2024-05-21 with updates
dot icon03/04/2024
Secretary's details changed for Andrea Jane Bould-Griffiths on 2024-04-01
dot icon30/01/2024
Full accounts made up to 2023-04-30
dot icon25/09/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon23/01/2023
Full accounts made up to 2022-04-30
dot icon26/09/2022
Confirmation statement made on 2022-09-23 with updates
dot icon01/09/2022
Second filing of a statement of capital following an allotment of shares on 2022-07-04
dot icon31/08/2022
Second filing of a statement of capital following an allotment of shares on 2022-07-04
dot icon21/07/2022
Second filing of a statement of capital following an allotment of shares on 2022-07-04
dot icon20/07/2022
Statement of capital following an allotment of shares on 2022-07-04
dot icon17/05/2022
Memorandum and Articles of Association
dot icon17/05/2022
Resolutions
dot icon16/05/2022
Particulars of variation of rights attached to shares
dot icon24/01/2022
Full accounts made up to 2021-05-01
dot icon06/10/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon11/05/2021
Full accounts made up to 2020-05-02
dot icon10/11/2020
Registration of charge 010503400014, created on 2020-11-06
dot icon30/09/2020
Confirmation statement made on 2020-09-23 with updates
dot icon30/09/2020
Notification of Alice Rebecca Mchale as a person with significant control on 2019-07-25
dot icon30/09/2020
Notification of Philip Thomas Mchale as a person with significant control on 2019-07-25
dot icon30/09/2020
Notification of Robert Benjamin Foskett as a person with significant control on 2019-07-25
dot icon29/09/2020
Cessation of Alice Rebecca Mchale as a person with significant control on 2019-07-25
dot icon29/09/2020
Cessation of Robert Benjamin Foskett as a person with significant control on 2019-07-23
dot icon29/09/2020
Cessation of Philip Thomas Mchale as a person with significant control on 2019-07-25
dot icon29/01/2020
Full accounts made up to 2019-04-28
dot icon30/09/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon12/08/2019
Resolutions
dot icon09/08/2019
Change of share class name or designation
dot icon09/08/2019
Particulars of variation of rights attached to shares
dot icon30/01/2019
Full accounts made up to 2018-04-28
dot icon24/09/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon31/01/2018
Full accounts made up to 2017-04-29
dot icon25/09/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon03/02/2017
Full accounts made up to 2016-04-30
dot icon28/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon27/07/2016
Registration of charge 010503400013, created on 2016-07-19
dot icon05/07/2016
Satisfaction of charge 9 in full
dot icon05/07/2016
Satisfaction of charge 11 in full
dot icon05/07/2016
Satisfaction of charge 3 in full
dot icon05/07/2016
Satisfaction of charge 5 in full
dot icon05/07/2016
Satisfaction of charge 12 in full
dot icon05/07/2016
Satisfaction of charge 7 in full
dot icon05/07/2016
Satisfaction of charge 2 in full
dot icon05/07/2016
Satisfaction of charge 4 in full
dot icon05/07/2016
Satisfaction of charge 1 in full
dot icon05/07/2016
Satisfaction of charge 8 in full
dot icon05/07/2016
Satisfaction of charge 10 in full
dot icon05/07/2016
Satisfaction of charge 6 in full
dot icon14/01/2016
Full accounts made up to 2015-04-30
dot icon15/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon12/02/2015
Full accounts made up to 2014-04-26
dot icon09/02/2015
Auditor's resignation
dot icon26/11/2014
Auditor's resignation
dot icon10/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon22/01/2014
Full accounts made up to 2013-04-27
dot icon14/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon29/01/2013
Full accounts made up to 2012-04-28
dot icon15/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon01/02/2012
Full accounts made up to 2011-04-30
dot icon11/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon01/02/2011
Full accounts made up to 2010-05-01
dot icon27/09/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon27/09/2010
Director's details changed for Alice Rebecca Mchale on 2010-09-23
dot icon27/09/2010
Director's details changed for Philip Thomas Mchale on 2010-09-23
dot icon27/09/2010
Director's details changed for Robert Benjamin Foskett on 2010-09-23
dot icon27/09/2010
Director's details changed for Mrs Beryl Irene Foskett on 2010-09-23
dot icon05/05/2010
Registered office address changed from Stafford Park 9 Telford Shropshire TF3 3BH on 2010-05-05
dot icon20/01/2010
Full accounts made up to 2009-04-25
dot icon20/10/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon26/02/2009
Full accounts made up to 2008-04-26
dot icon29/10/2008
Return made up to 23/09/08; full list of members
dot icon29/10/2008
Secretary's change of particulars / andrea griffiths / 29/10/2008
dot icon12/02/2008
Full accounts made up to 2007-04-28
dot icon24/09/2007
Return made up to 23/09/07; full list of members
dot icon25/04/2007
Return made up to 23/09/06; full list of members
dot icon08/03/2007
Full accounts made up to 2006-04-29
dot icon22/11/2006
New secretary appointed
dot icon22/11/2006
Secretary resigned
dot icon15/05/2006
New secretary appointed
dot icon15/05/2006
Secretary resigned
dot icon31/01/2006
Full accounts made up to 2005-04-30
dot icon11/10/2005
Return made up to 23/09/05; full list of members
dot icon11/10/2005
Director's particulars changed
dot icon11/10/2005
Director's particulars changed
dot icon03/03/2005
Full accounts made up to 2004-05-01
dot icon27/09/2004
Return made up to 23/09/04; full list of members
dot icon03/03/2004
Full accounts made up to 2003-04-30
dot icon30/09/2003
Return made up to 23/09/03; full list of members
dot icon28/08/2003
New director appointed
dot icon12/08/2003
Director resigned
dot icon12/08/2003
New director appointed
dot icon09/07/2003
Particulars of mortgage/charge
dot icon04/03/2003
Full accounts made up to 2002-04-27
dot icon27/09/2002
Return made up to 23/09/02; full list of members
dot icon21/02/2002
Full accounts made up to 2001-04-28
dot icon17/10/2001
Particulars of mortgage/charge
dot icon01/10/2001
Return made up to 23/09/01; full list of members
dot icon15/02/2001
Full accounts made up to 2000-04-29
dot icon27/09/2000
Return made up to 23/09/00; full list of members
dot icon15/02/2000
Full accounts made up to 1999-05-01
dot icon20/10/1999
Return made up to 23/09/99; no change of members
dot icon19/10/1998
Return made up to 23/09/98; full list of members
dot icon19/10/1998
Full accounts made up to 1998-05-02
dot icon09/10/1997
Full accounts made up to 1997-04-25
dot icon09/10/1997
Return made up to 23/09/97; full list of members
dot icon09/10/1997
New secretary appointed
dot icon06/12/1996
Particulars of mortgage/charge
dot icon17/10/1996
Full accounts made up to 1996-04-26
dot icon17/10/1996
Return made up to 23/09/96; full list of members
dot icon25/07/1996
Particulars of mortgage/charge
dot icon02/11/1995
Return made up to 23/09/95; no change of members
dot icon26/10/1995
Full accounts made up to 1995-04-30
dot icon26/06/1995
New director appointed
dot icon01/02/1995
Particulars of mortgage/charge
dot icon24/01/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/10/1994
Return made up to 23/09/94; full list of members
dot icon13/09/1994
Particulars of mortgage/charge
dot icon15/11/1993
New director appointed
dot icon27/10/1993
Full accounts made up to 1993-04-30
dot icon27/10/1993
Return made up to 23/09/93; full list of members
dot icon10/11/1992
Return made up to 08/10/92; full list of members
dot icon15/10/1992
Full accounts made up to 1992-05-01
dot icon12/10/1992
Resolutions
dot icon14/10/1991
Return made up to 28/08/91; no change of members
dot icon20/09/1991
Full accounts made up to 1991-04-26
dot icon01/11/1990
Full accounts made up to 1990-04-27
dot icon01/11/1990
Return made up to 08/10/90; full list of members
dot icon11/01/1990
Return made up to 15/11/89; full list of members
dot icon19/12/1989
Full accounts made up to 1989-04-30
dot icon21/09/1989
New director appointed
dot icon11/01/1989
Particulars of mortgage/charge
dot icon22/12/1988
Full accounts made up to 1988-04-30
dot icon22/12/1988
Return made up to 25/11/88; full list of members
dot icon16/05/1988
Particulars of mortgage/charge
dot icon21/03/1988
New director appointed
dot icon10/12/1987
Full accounts made up to 1987-05-01
dot icon11/08/1987
Full accounts made up to 1986-05-02
dot icon11/08/1987
Return made up to 12/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/09/1985
Certificate of change of name
dot icon13/03/1978
Certificate of change of name
dot icon13/05/1974
Certificate of change of name
dot icon18/04/1972
Incorporation
dot icon18/04/1972
Miscellaneous
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
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)
2022
496
-
-
0.00
4.84M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mchale, Philip Thomas
Director
23/09/1993 - Present
2
Mchale, Alice Rebecca
Director
30/04/2003 - Present
2
Foskett, Robert Benjamin
Director
30/04/2003 - Present
9
Staples, Colin Geoffrey
Director
01/06/1995 - 30/04/2003
1
Bould-Griffiths, Andrea Jane
Secretary
22/11/2006 - Present
-

Persons with Significant Control

8
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 MAGNA SPECIALIST CONFECTIONERS LIMITED

MAGNA SPECIALIST CONFECTIONERS LIMITED is an(a) Active company incorporated on 18/04/1972 with the registered office located at Magna House, Stafford Park 3, Telford, Shropshire TF3 3BH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAGNA SPECIALIST CONFECTIONERS LIMITED?

toggle

MAGNA SPECIALIST CONFECTIONERS LIMITED is currently Active. It was registered on 18/04/1972 .

Where is MAGNA SPECIALIST CONFECTIONERS LIMITED located?

toggle

MAGNA SPECIALIST CONFECTIONERS LIMITED is registered at Magna House, Stafford Park 3, Telford, Shropshire TF3 3BH.

What does MAGNA SPECIALIST CONFECTIONERS LIMITED do?

toggle

MAGNA SPECIALIST CONFECTIONERS LIMITED operates in the Manufacture of cocoa and chocolate confectionery (10.82/1 - SIC 2007) sector.

What is the latest filing for MAGNA SPECIALIST CONFECTIONERS LIMITED?

toggle

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