MAGNET KITCHENS LIMITED

Register to unlock more data on OkredoRegister

MAGNET KITCHENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02953053

Incorporation date

27/07/1994

Size

Dormant

Contacts

Registered address

Registered address

C/O Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham DL1 4XTCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1994)
dot icon22/12/2025
Termination of appointment of George Barnaby Dymond as a director on 2025-12-12
dot icon22/12/2025
Appointment of Mrs Sophie Louise Rose as a director on 2025-12-10
dot icon22/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon18/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/01/2025
Termination of appointment of Lynne Fawcus as a director on 2025-01-03
dot icon22/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon09/05/2024
Appointment of Mr George Barnaby Dymond as a director on 2024-05-01
dot icon24/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/08/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon16/01/2023
Termination of appointment of Daniel Arthur Edward Carr as a director on 2023-01-17
dot icon16/01/2023
Appointment of Ms Gemma Claire Louise Doyle as a director on 2023-01-17
dot icon22/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon29/06/2022
Termination of appointment of Nicola Jane Hardcastle as a secretary on 2022-05-31
dot icon25/04/2022
Micro company accounts made up to 2021-12-31
dot icon23/08/2021
Micro company accounts made up to 2020-12-31
dot icon29/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon06/11/2020
Micro company accounts made up to 2019-12-31
dot icon23/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon06/07/2020
Termination of appointment of Peter Kane as a director on 2020-06-30
dot icon26/06/2020
Appointment of Mr Daniel Arthur Edward Carr as a director on 2020-06-15
dot icon30/07/2019
Micro company accounts made up to 2018-12-31
dot icon30/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon30/07/2018
Micro company accounts made up to 2017-12-31
dot icon30/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon29/08/2017
Micro company accounts made up to 2016-12-31
dot icon31/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon19/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon26/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon16/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon30/07/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon30/04/2015
Secretary's details changed for Nicola Jane Saul on 2014-12-30
dot icon28/07/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon06/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon26/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon16/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon15/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon23/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/10/2010
Termination of appointment of Preben Bager as a director
dot icon06/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon05/08/2010
Director's details changed for Mr Peter Kane on 2010-08-01
dot icon11/05/2010
Appointment of Mr Peter Kane as a director
dot icon10/05/2010
Termination of appointment of Roy Saunders as a director
dot icon12/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/11/2009
Secretary's details changed for Nicola Jane Saul on 2009-10-15
dot icon14/11/2009
Director's details changed for Roy Saunders on 2009-10-15
dot icon14/11/2009
Director's details changed for Preben Bager on 2009-10-15
dot icon03/08/2009
Director's change of particulars / roy saunders / 10/09/2008
dot icon28/07/2009
Return made up to 27/07/09; full list of members
dot icon11/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon23/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon17/09/2008
Director's change of particulars / preben bager / 15/09/2008
dot icon29/07/2008
Return made up to 27/07/08; full list of members
dot icon03/04/2008
Director appointed roy saunders
dot icon24/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon31/07/2007
Return made up to 27/07/07; full list of members
dot icon24/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon22/08/2006
Return made up to 27/07/06; full list of members
dot icon21/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon01/09/2005
Return made up to 27/07/05; full list of members
dot icon19/05/2005
Director's particulars changed
dot icon12/05/2005
Registered office changed on 12/05/05 from: allington way, yarm road business park, darlington, county durham DL1 4XT
dot icon08/11/2004
Director resigned
dot icon04/11/2004
New director appointed
dot icon23/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon19/08/2004
Return made up to 27/07/04; full list of members
dot icon01/09/2003
Return made up to 27/07/03; full list of members
dot icon07/04/2003
Accounts for a dormant company made up to 2002-12-31
dot icon07/04/2003
Registered office changed on 07/04/03 from: royd ings avenue, keighley, west yorkshire, BD21 4BY
dot icon02/11/2002
Director's particulars changed
dot icon16/09/2002
New secretary appointed
dot icon16/09/2002
Secretary resigned
dot icon05/09/2002
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon13/08/2002
Return made up to 27/07/02; full list of members
dot icon10/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon15/08/2001
Return made up to 27/07/01; full list of members
dot icon24/07/2001
New director appointed
dot icon24/07/2001
New secretary appointed
dot icon23/07/2001
Director resigned
dot icon23/07/2001
Director resigned
dot icon23/07/2001
Secretary resigned
dot icon04/07/2001
Registered office changed on 04/07/01 from: royd ings avenue, keighley, west yorkshire, BD21 4BY
dot icon07/06/2001
Registered office changed on 07/06/01 from: 1 farnham road, guildford, surrey GU2 4RG
dot icon21/02/2001
Accounts for a dormant company made up to 2000-09-30
dot icon13/02/2001
Registered office changed on 13/02/01 from: 6TH floor washington house, 40-41 conduit street london, W1S 2BF
dot icon12/02/2001
Secretary resigned
dot icon12/02/2001
New secretary appointed
dot icon07/09/2000
Registered office changed on 07/09/00 from: washington house, 40-41 conduit street, london, W1R 9FB
dot icon14/08/2000
Director's particulars changed
dot icon14/08/2000
Director's particulars changed
dot icon14/08/2000
Return made up to 27/07/00; full list of members
dot icon17/07/2000
Accounts for a dormant company made up to 1999-10-02
dot icon20/06/2000
Director resigned
dot icon08/10/1999
Return made up to 27/07/99; full list of members
dot icon04/07/1999
Accounts for a dormant company made up to 1998-09-26
dot icon05/03/1999
Registered office changed on 05/03/99 from: 1 baker street, london, W1M 1AA
dot icon22/10/1998
Secretary resigned
dot icon22/10/1998
New secretary appointed
dot icon26/08/1998
Return made up to 27/07/98; full list of members
dot icon27/04/1998
Accounts for a dormant company made up to 1997-09-27
dot icon20/08/1997
Return made up to 27/07/97; full list of members
dot icon20/05/1997
Accounts for a dormant company made up to 1996-09-28
dot icon30/09/1996
Return made up to 27/07/96; full list of members
dot icon11/06/1996
Director resigned
dot icon16/11/1995
Accounts for a dormant company made up to 1995-09-30
dot icon31/10/1995
New director appointed
dot icon31/10/1995
New director appointed
dot icon08/08/1995
Return made up to 27/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Certificate of change of name
dot icon07/09/1994
Registered office changed on 07/09/94 from: 1 prescot street, london, E1 8AY
dot icon03/09/1994
Resolutions
dot icon09/08/1994
Accounting reference date notified as 30/09
dot icon27/07/1994
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
19/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
1.00
-
0.00
-
-
2022
-
1.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doyle, Gemma Claire Louise
Director
17/01/2023 - Present
21
Dymond, George Barnaby
Director
01/05/2024 - 12/12/2025
42
Carr, Daniel Arthur Edward
Director
14/06/2020 - 16/01/2023
28
Fawcus, Lynne
Director
01/03/2023 - 03/01/2025
15
Rose, Sophie Louise
Director
10/12/2025 - Present
18

Persons with Significant Control

0

No PSC data available.

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 MAGNET KITCHENS LIMITED

MAGNET KITCHENS LIMITED is an(a) Active company incorporated on 27/07/1994 with the registered office located at C/O Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham DL1 4XT. There are currently 2 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 MAGNET KITCHENS LIMITED?

toggle

MAGNET KITCHENS LIMITED is currently Active. It was registered on 27/07/1994 .

Where is MAGNET KITCHENS LIMITED located?

toggle

MAGNET KITCHENS LIMITED is registered at C/O Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham DL1 4XT.

What does MAGNET KITCHENS LIMITED do?

toggle

MAGNET KITCHENS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for MAGNET KITCHENS LIMITED?

toggle

The latest filing was on 22/12/2025: Termination of appointment of George Barnaby Dymond as a director on 2025-12-12.