MAGNABROOK LIMITED

Register to unlock more data on OkredoRegister

MAGNABROOK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03003690

Incorporation date

20/12/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Hartrow Manor Farm Cottage, Lydeard St. Lawrence, Taunton, Somerset TA4 3PZCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1994)
dot icon13/04/2026
Micro company accounts made up to 2025-12-31
dot icon22/01/2026
Confirmation statement made on 2025-12-20 with no updates
dot icon01/09/2025
Micro company accounts made up to 2024-12-31
dot icon03/01/2025
Confirmation statement made on 2024-12-20 with no updates
dot icon26/07/2024
Micro company accounts made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon20/09/2023
Micro company accounts made up to 2022-12-31
dot icon02/01/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon01/11/2022
Registered office address changed from 262 Bedfont Lane Feltham Middlesex TW14 9NU to Hartrow Manor Farm Cottage Lydeard St. Lawrence Taunton Somerset TA4 3PZ on 2022-11-01
dot icon16/09/2022
Micro company accounts made up to 2021-12-31
dot icon07/01/2022
Confirmation statement made on 2021-12-20 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon25/01/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon29/10/2020
Micro company accounts made up to 2019-12-31
dot icon07/01/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon13/09/2019
Micro company accounts made up to 2018-12-31
dot icon27/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon08/01/2018
Confirmation statement made on 2017-12-20 with no updates
dot icon08/09/2017
Notification of Boudewijn Frans Van Den Broek as a person with significant control on 2016-07-06
dot icon08/09/2017
Micro company accounts made up to 2016-12-31
dot icon08/09/2017
Cessation of Brighton Director Ltd as a person with significant control on 2016-12-12
dot icon21/02/2017
Confirmation statement made on 2016-12-20 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/02/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon13/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon23/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/12/2012
Annual return made up to 2012-12-20 with full list of shareholders
dot icon27/12/2012
Termination of appointment of Ronnie Van Der Heiden as a secretary
dot icon30/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/12/2011
Annual return made up to 2011-12-20 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/12/2010
Annual return made up to 2010-12-20 with full list of shareholders
dot icon22/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon22/01/2010
Director's details changed for Boudewyn Frans Van Den Broek on 2010-01-22
dot icon14/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/02/2009
Return made up to 20/12/08; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/02/2008
Return made up to 20/12/07; full list of members
dot icon30/12/2007
Registered office changed on 30/12/07 from: hill house 1 little new street london EC4A 3TR
dot icon08/09/2007
Full accounts made up to 2006-12-31
dot icon11/01/2007
Return made up to 20/12/06; full list of members
dot icon12/10/2006
Full accounts made up to 2005-12-31
dot icon09/03/2006
Return made up to 20/12/05; full list of members
dot icon26/09/2005
Full accounts made up to 2004-12-31
dot icon06/01/2005
Return made up to 20/12/04; full list of members
dot icon05/01/2005
Accounts for a small company made up to 2003-12-31
dot icon02/02/2004
Return made up to 20/12/03; full list of members
dot icon05/10/2003
Full accounts made up to 2002-12-31
dot icon25/03/2003
Return made up to 20/12/02; no change of members
dot icon17/10/2002
Full accounts made up to 2001-12-31
dot icon26/02/2002
Return made up to 20/12/01; full list of members
dot icon23/10/2001
Full accounts made up to 2000-12-31
dot icon05/03/2001
Return made up to 20/12/00; full list of members
dot icon12/12/2000
Full accounts made up to 1999-12-31
dot icon21/09/2000
Full accounts made up to 1998-12-31
dot icon04/01/2000
Return made up to 20/12/99; full list of members
dot icon31/08/1999
Registered office changed on 31/08/99 from: 37 esmond road london NW6 7HF
dot icon29/12/1998
Return made up to 20/12/98; full list of members
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon08/01/1998
Return made up to 20/12/97; no change of members
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon27/01/1997
Return made up to 20/12/96; no change of members
dot icon13/12/1996
Registered office changed on 13/12/96 from: 29 cornwall crescent flat 3 first floor london W11 1PH
dot icon01/10/1996
Full accounts made up to 1995-12-31
dot icon29/02/1996
Return made up to 20/12/95; full list of members
dot icon28/02/1995
Registered office changed on 28/02/95 from: 72 hatherley court hatherley grove london
dot icon29/01/1995
Ad 24/01/95--------- £ si 100@1=100 £ ic 2/102
dot icon29/01/1995
New director appointed
dot icon29/01/1995
New secretary appointed
dot icon29/01/1995
Registered office changed on 29/01/95 from: 43 lawrence road hove east sussex BN3 5QE
dot icon19/01/1995
Director resigned
dot icon19/01/1995
Secretary resigned
dot icon20/12/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Micro Entity
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
0
861.83K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LIMITED
Nominee Secretary
20/12/1994 - 18/01/1995
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
20/12/1994 - 18/01/1995
9606
Van Den Broek, Boudewyn Frans
Director
24/01/1995 - Present
-
Van Der Heiden, Ronnie Wouter Antonius
Secretary
24/01/1995 - 20/12/2009
-

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+
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 MAGNABROOK LIMITED

MAGNABROOK LIMITED is an(a) Active company incorporated on 20/12/1994 with the registered office located at Hartrow Manor Farm Cottage, Lydeard St. Lawrence, Taunton, Somerset TA4 3PZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAGNABROOK LIMITED?

toggle

MAGNABROOK LIMITED is currently Active. It was registered on 20/12/1994 .

Where is MAGNABROOK LIMITED located?

toggle

MAGNABROOK LIMITED is registered at Hartrow Manor Farm Cottage, Lydeard St. Lawrence, Taunton, Somerset TA4 3PZ.

What does MAGNABROOK LIMITED do?

toggle

MAGNABROOK LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for MAGNABROOK LIMITED?

toggle

The latest filing was on 13/04/2026: Micro company accounts made up to 2025-12-31.