MAGNA TRUST

Register to unlock more data on OkredoRegister

MAGNA TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03515568

Incorporation date

23/02/1998

Size

Group

Contacts

Registered address

Registered address

Magna Templeborough Offices, Sheffield Road, Rotherham S60 1DXCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1998)
dot icon24/02/2026
Termination of appointment of Kevin Tomlinson as a director on 2026-02-22
dot icon24/02/2026
Appointment of Mr Kevin Tomlinson as a director on 2026-02-22
dot icon24/02/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon22/09/2025
Group of companies' accounts made up to 2025-03-29
dot icon19/08/2025
Appointment of Mr Matthew David Stephens as a director on 2025-08-12
dot icon25/02/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon16/12/2024
Group of companies' accounts made up to 2024-03-29
dot icon12/06/2024
Director's details changed for Ms Kathryn Boulton Pratt on 2024-06-12
dot icon27/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon03/01/2024
Group of companies' accounts made up to 2023-03-29
dot icon23/02/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon07/01/2023
Group of companies' accounts made up to 2022-03-29
dot icon05/07/2022
Director's details changed for Mr Kevin Tomlinson on 2022-07-05
dot icon24/02/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon22/11/2021
Group of companies' accounts made up to 2021-03-29
dot icon01/07/2021
Director's details changed for Ms Kathryn Boulton Pratt on 2021-06-21
dot icon09/06/2021
Director's details changed for Mr Michael Stewart Yarlett on 2021-06-08
dot icon02/06/2021
Appointment of Mr Matthew James Ridsdale as a director on 2021-05-27
dot icon02/06/2021
Appointment of Ms Kathryn Boulton Pratt as a director on 2021-05-27
dot icon29/04/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon09/03/2021
Group of companies' accounts made up to 2020-03-29
dot icon27/02/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon05/12/2019
Termination of appointment of Brian Chapple as a director on 2019-10-02
dot icon15/11/2019
Group of companies' accounts made up to 2019-03-29
dot icon26/02/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon20/12/2018
Group of companies' accounts made up to 2018-03-29
dot icon01/03/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon02/01/2018
Group of companies' accounts made up to 2017-03-29
dot icon24/08/2017
Termination of appointment of John Silker as a director on 2017-08-20
dot icon06/07/2017
Director's details changed for Michael John Smith on 2017-06-29
dot icon02/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon02/03/2017
Registered office address changed from Magna Project Office Sheffield Road Templeborough Rotherham South Yorkshire S60 1DX to Magna Templeborough Offices Sheffield Road Rotherham S60 1DX on 2017-03-02
dot icon14/02/2017
Termination of appointment of Michael Paul Childs as a director on 2017-02-06
dot icon10/01/2017
Appointment of Mr Kevin Tomlinson as a director on 2016-12-19
dot icon10/01/2017
Termination of appointment of Mark Timothy Edgell as a director on 2016-12-19
dot icon31/12/2016
Group of companies' accounts made up to 2016-03-29
dot icon06/06/2016
Appointment of Mr Brian Chapple as a director on 2016-03-21
dot icon07/04/2016
Annual return made up to 2016-02-23 no member list
dot icon16/12/2015
Appointment of Mr Michael Stewart Yarlett as a director on 2015-10-20
dot icon16/12/2015
Termination of appointment of Challans Anthony Parsons as a director on 2015-12-16
dot icon16/12/2015
Termination of appointment of Paul Nicholas Firth as a secretary on 2015-11-16
dot icon22/10/2015
Group of companies' accounts made up to 2015-03-29
dot icon22/09/2015
Appointment of Mr Michael Paul Childs as a director on 2015-08-25
dot icon26/02/2015
Annual return made up to 2015-02-23 no member list
dot icon26/02/2015
Termination of appointment of Janet Marie Lister as a director on 2014-03-26
dot icon26/02/2015
Termination of appointment of Jahangir Akhtar as a director on 2014-12-16
dot icon26/02/2015
Termination of appointment of Norman Stuart Farmer as a director on 2014-04-23
dot icon02/01/2015
Group of companies' accounts made up to 2014-03-29
dot icon14/04/2014
Group of companies' accounts made up to 2013-03-29
dot icon27/02/2014
Annual return made up to 2014-02-23 no member list
dot icon27/02/2014
Appointment of Mr John Silker as a director
dot icon27/02/2014
Termination of appointment of Robert Bloomer as a director
dot icon12/12/2013
Previous accounting period shortened from 2013-03-30 to 2013-03-29
dot icon27/02/2013
Annual return made up to 2013-02-23 no member list
dot icon13/02/2013
Group of companies' accounts made up to 2012-03-30
dot icon18/01/2013
Termination of appointment of Karen Staniforth as a director
dot icon18/01/2013
Termination of appointment of Helen Davies as a director
dot icon21/12/2012
Previous accounting period shortened from 2012-03-31 to 2012-03-30
dot icon20/12/2012
Auditor's resignation
dot icon01/10/2012
Appointment of Mrs Karen Staniforth as a director
dot icon20/09/2012
Termination of appointment of Matthew Beck as a director
dot icon20/09/2012
Appointment of Mrs Helen Elizabeth Davies as a director
dot icon20/09/2012
Termination of appointment of David Ellis as a director
dot icon19/03/2012
Annual return made up to 2012-02-23 no member list
dot icon18/10/2011
Group of companies' accounts made up to 2011-03-31
dot icon10/08/2011
Termination of appointment of John Dashper as a director
dot icon01/08/2011
Appointment of Mr Jahangir Akhtar as a director
dot icon01/07/2011
Termination of appointment of Roger Stone as a director
dot icon18/03/2011
Annual return made up to 2011-02-23 no member list
dot icon24/11/2010
Resolutions
dot icon10/09/2010
Group of companies' accounts made up to 2010-03-31
dot icon03/03/2010
Annual return made up to 2010-02-23 no member list
dot icon03/03/2010
Director's details changed for Janet Marie Lister on 2010-03-03
dot icon03/03/2010
Director's details changed for Mr David Michael Ellis on 2010-03-03
dot icon03/03/2010
Director's details changed for Mr Norman Stuart Farmer on 2010-03-03
dot icon03/03/2010
Secretary's details changed for Paul Nicholas Firth on 2010-03-03
dot icon03/03/2010
Director's details changed for Mark Edgell on 2010-03-03
dot icon03/03/2010
Director's details changed for Dr Robert John Giles Bloomer on 2010-03-03
dot icon11/09/2009
Group of companies' accounts made up to 2009-03-31
dot icon04/03/2009
Annual return made up to 23/02/09
dot icon22/12/2008
Particulars of a mortgage or charge / charge no: 13
dot icon22/12/2008
Particulars of a mortgage or charge / charge no: 14
dot icon12/09/2008
Full accounts made up to 2008-03-31
dot icon14/05/2008
Annual return made up to 23/02/08
dot icon08/11/2007
New director appointed
dot icon08/11/2007
New director appointed
dot icon16/10/2007
Group of companies' accounts made up to 2007-03-31
dot icon09/03/2007
Annual return made up to 23/02/07
dot icon15/12/2006
Particulars of mortgage/charge
dot icon12/09/2006
Full accounts made up to 2006-03-31
dot icon06/03/2006
Annual return made up to 23/02/06
dot icon06/03/2006
Director's particulars changed
dot icon06/03/2006
Director resigned
dot icon06/01/2006
Full accounts made up to 2005-03-31
dot icon22/06/2005
Director resigned
dot icon03/03/2005
Annual return made up to 23/02/05
dot icon07/01/2005
Director resigned
dot icon09/11/2004
New director appointed
dot icon08/09/2004
Group of companies' accounts made up to 2004-03-31
dot icon08/09/2004
New director appointed
dot icon11/08/2004
Resolutions
dot icon15/07/2004
New director appointed
dot icon15/07/2004
New director appointed
dot icon20/04/2004
Resolutions
dot icon09/03/2004
Annual return made up to 23/02/04
dot icon13/01/2004
New director appointed
dot icon12/11/2003
Group of companies' accounts made up to 2003-03-31
dot icon04/03/2003
Annual return made up to 23/02/03
dot icon06/02/2003
Group of companies' accounts made up to 2002-03-31
dot icon27/11/2002
Resolutions
dot icon10/09/2002
Director resigned
dot icon07/05/2002
New director appointed
dot icon11/03/2002
Annual return made up to 23/02/02
dot icon18/01/2002
Full accounts made up to 2001-03-31
dot icon14/03/2001
Annual return made up to 23/02/01
dot icon17/01/2001
Full accounts made up to 2000-03-31
dot icon03/01/2001
Particulars of mortgage/charge
dot icon22/12/2000
Particulars of mortgage/charge
dot icon22/12/2000
Particulars of mortgage/charge
dot icon19/12/2000
Particulars of mortgage/charge
dot icon27/10/2000
Director resigned
dot icon27/10/2000
New director appointed
dot icon21/03/2000
Annual return made up to 23/02/00
dot icon31/01/2000
Particulars of mortgage/charge
dot icon29/01/2000
Particulars of mortgage/charge
dot icon24/12/1999
Particulars of mortgage/charge
dot icon24/12/1999
Particulars of mortgage/charge
dot icon13/12/1999
Full accounts made up to 1999-03-31
dot icon27/11/1999
Particulars of mortgage/charge
dot icon04/11/1999
Declaration of satisfaction of mortgage/charge
dot icon17/04/1999
Annual return made up to 23/02/99
dot icon26/03/1999
Particulars of mortgage/charge
dot icon20/03/1999
Particulars of mortgage/charge
dot icon13/03/1999
New director appointed
dot icon13/03/1999
New director appointed
dot icon08/03/1999
Memorandum and Articles of Association
dot icon08/03/1999
Resolutions
dot icon03/03/1999
Accounting reference date extended from 28/02/99 to 31/03/99
dot icon25/06/1998
New director appointed
dot icon19/06/1998
New director appointed
dot icon19/06/1998
Registered office changed on 19/06/98 from: fountain precinct balm green sheffield south yorkshire SE1 1RZ
dot icon09/06/1998
New director appointed
dot icon23/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parsons, Challans Anthony
Director
04/03/1999 - 16/12/2015
8
Tomlinson, Kevin
Director
19/12/2016 - 22/02/2026
4
Tomlinson, Kevin
Director
22/02/2026 - Present
4
Stone, Roger
Director
26/02/2004 - 25/05/2011
8
Shepherd, Andrew
Director
23/02/1998 - 31/07/2002
2

Persons with Significant Control

1
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 TRUST

MAGNA TRUST is an(a) Active company incorporated on 23/02/1998 with the registered office located at Magna Templeborough Offices, Sheffield Road, Rotherham S60 1DX. There are currently 6 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 TRUST?

toggle

MAGNA TRUST is currently Active. It was registered on 23/02/1998 .

Where is MAGNA TRUST located?

toggle

MAGNA TRUST is registered at Magna Templeborough Offices, Sheffield Road, Rotherham S60 1DX.

What does MAGNA TRUST do?

toggle

MAGNA TRUST operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for MAGNA TRUST?

toggle

The latest filing was on 24/02/2026: Termination of appointment of Kevin Tomlinson as a director on 2026-02-22.