MAGNET LIMITED

Register to unlock more data on OkredoRegister

MAGNET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02762625

Incorporation date

06/11/1992

Size

Audit Exemption Subsidiary

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 06/11/1992)
dot icon16/03/2026
Registration of charge 027626250004, created on 2026-03-02
dot icon10/03/2026
Satisfaction of charge 027626250002 in full
dot icon04/03/2026
Termination of appointment of Kristoffer Ljungfelt as a director on 2026-03-02
dot icon03/03/2026
Registration of charge 027626250003, created on 2026-03-02
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 icon06/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon19/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon19/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon19/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon19/06/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon04/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon04/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon04/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon04/02/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon08/01/2025
Termination of appointment of Lynne Fawcus as a director on 2025-01-03
dot icon06/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon09/05/2024
Appointment of Mr George Barnaby Dymond as a director on 2024-05-01
dot icon26/04/2024
Registration of charge 027626250002, created on 2024-04-19
dot icon23/04/2024
Resolutions
dot icon23/04/2024
Memorandum and Articles of Association
dot icon23/04/2024
Statement of company's objects
dot icon26/02/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon26/02/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon26/02/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon26/02/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon09/11/2023
Confirmation statement made on 2023-11-06 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 icon07/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon22/09/2022
Termination of appointment of Christine Smith as a director on 2022-09-22
dot icon10/06/2022
Termination of appointment of Nicola Jane Hardcastle as a secretary on 2022-05-31
dot icon10/06/2022
Termination of appointment of Nicola Jane Hardcastle as a director on 2022-05-31
dot icon20/04/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon20/04/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon20/04/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon20/04/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon13/01/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon13/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon13/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon10/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon10/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon11/10/2021
Appointment of Ms Christine Smith as a director on 2021-10-01
dot icon10/09/2021
Termination of appointment of Anjum Ahmed as a director on 2021-08-31
dot icon06/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon05/11/2020
Full accounts made up to 2019-12-31
dot icon06/07/2020
Termination of appointment of Peter Kane as a director on 2020-06-30
dot icon06/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon23/04/2019
Director's details changed for Mr Daniel Arthur Edward Carr on 2019-04-11
dot icon06/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon12/06/2018
Full accounts made up to 2017-12-31
dot icon15/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon16/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon29/10/2016
Appointment of Mr Kristoffer Ljungfelt as a director on 2016-10-28
dot icon19/10/2016
Termination of appointment of Bo Mikael Norman as a director on 2016-10-19
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon17/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon30/04/2015
Director's details changed for Mrs Nicola Jane Saul on 2014-12-30
dot icon30/04/2015
Secretary's details changed for Nicola Jane Saul on 2014-12-30
dot icon10/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon31/10/2014
Director's details changed for Mrs Nicola Jane Saul on 2014-10-17
dot icon22/09/2014
Full accounts made up to 2013-12-31
dot icon08/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon24/04/2013
Director's details changed for Mr Daniel Arthur Edward Carr on 2013-04-24
dot icon18/04/2013
Appointment of Mr Daniel Arthur Edward Carr as a director
dot icon18/04/2013
Appointment of Mrs Nicola Jane Saul as a director
dot icon18/04/2013
Termination of appointment of Ron Pigott as a director
dot icon18/04/2013
Termination of appointment of Mark Neal as a director
dot icon18/04/2013
Termination of appointment of Stephen Banks as a director
dot icon14/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon26/09/2012
Full accounts made up to 2011-12-31
dot icon15/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon12/08/2011
Full accounts made up to 2010-12-31
dot icon23/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon29/10/2010
Appointment of Mr Bo Mikael Norman as a director
dot icon26/10/2010
Termination of appointment of Preben Bager as a director
dot icon05/08/2010
Director's details changed for Mr Peter Kane on 2010-08-01
dot icon13/07/2010
Full accounts made up to 2009-12-31
dot icon10/05/2010
Termination of appointment of Roy Saunders as a director
dot icon27/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon18/11/2009
Secretary's details changed for Nicola Jane Saul on 2009-11-04
dot icon18/11/2009
Director's details changed for Ron Pigott on 2009-11-06
dot icon18/11/2009
Director's details changed for Roy Saunders on 2009-11-06
dot icon18/11/2009
Director's details changed for Stephen Banks on 2009-11-06
dot icon18/11/2009
Director's details changed for Peter Kane on 2009-11-06
dot icon18/11/2009
Director's details changed for Mark Neal on 2009-11-06
dot icon18/11/2009
Director's details changed for Anjum Ahmed on 2009-11-06
dot icon18/11/2009
Director's details changed for Preben Bager on 2009-11-06
dot icon13/11/2009
Secretary's details changed for Nicola Jane Saul on 2009-10-15
dot icon13/11/2009
Director's details changed for Roy Saunders on 2009-10-15
dot icon13/11/2009
Director's details changed for Ron Pigott on 2009-10-15
dot icon13/11/2009
Director's details changed for Mark Neal on 2009-10-15
dot icon13/11/2009
Director's details changed for Peter Kane on 2009-10-15
dot icon13/11/2009
Director's details changed for Stephen Banks on 2009-10-15
dot icon13/11/2009
Director's details changed for Anjum Ahmed on 2009-10-15
dot icon03/08/2009
Director's change of particulars / roy saunders / 10/09/2008
dot icon13/07/2009
Full accounts made up to 2008-12-31
dot icon01/04/2009
Director appointed mark neal
dot icon27/03/2009
Director appointed anjum ahmed
dot icon24/03/2009
Director appointed peter kane
dot icon24/03/2009
Director appointed stephen banks
dot icon24/03/2009
Director appointed ron pigott
dot icon13/11/2008
Appointment terminate, director jan johansson logged form
dot icon11/11/2008
Return made up to 06/11/08; full list of members
dot icon11/11/2008
Appointment terminated director jan johansson
dot icon17/09/2008
Director's change of particulars / preben bager / 15/09/2008
dot icon04/04/2008
Appointment terminated director ulf cappelen
dot icon03/04/2008
Director appointed roy saunders
dot icon03/04/2008
Full accounts made up to 2007-12-31
dot icon09/11/2007
Return made up to 06/11/07; full list of members
dot icon03/04/2007
Full accounts made up to 2006-12-31
dot icon24/11/2006
Return made up to 06/11/06; full list of members
dot icon24/10/2006
Full accounts made up to 2005-12-31
dot icon15/12/2005
Return made up to 06/11/05; full list of members
dot icon31/10/2005
Full accounts made up to 2004-12-31
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 icon24/11/2004
Director resigned
dot icon24/11/2004
New director appointed
dot icon12/11/2004
Return made up to 06/11/04; full list of members
dot icon08/11/2004
Director resigned
dot icon04/11/2004
New director appointed
dot icon19/10/2004
Full accounts made up to 2003-12-31
dot icon11/01/2004
Full accounts made up to 2002-12-31
dot icon04/12/2003
Return made up to 06/11/03; full list of members
dot icon13/06/2003
Auditor's resignation
dot icon04/06/2003
Resolutions
dot icon07/04/2003
Registered office changed on 07/04/03 from: royd ings avenue keighley west yorkshire BD21 4BY
dot icon12/11/2002
Return made up to 06/11/02; full list of members
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon02/11/2002
Director's particulars changed
dot icon16/09/2002
New secretary appointed
dot icon16/09/2002
Secretary resigned
dot icon06/12/2001
Return made up to 06/11/01; full list of members
dot icon19/09/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon24/07/2001
New secretary appointed
dot icon23/07/2001
Director resigned
dot icon23/07/2001
Secretary resigned
dot icon23/07/2001
Director resigned
dot icon23/07/2001
Director resigned
dot icon23/07/2001
Director resigned
dot icon23/07/2001
Director resigned
dot icon23/07/2001
Director resigned
dot icon07/07/2001
New director appointed
dot icon07/07/2001
New director appointed
dot icon19/06/2001
Ad 11/06/01--------- £ si 1@1=1 £ ic 15510300/15510301
dot icon29/05/2001
Resolutions
dot icon29/05/2001
Resolutions
dot icon29/05/2001
Resolutions
dot icon29/05/2001
£ nc 15510300/15510301 20/04/01
dot icon14/04/2001
Full accounts made up to 2000-09-30
dot icon28/03/2001
Director resigned
dot icon20/03/2001
Director's particulars changed
dot icon23/11/2000
Return made up to 06/11/00; full list of members
dot icon24/08/2000
New director appointed
dot icon14/08/2000
New director appointed
dot icon14/08/2000
New director appointed
dot icon31/07/2000
Full accounts made up to 1999-10-02
dot icon19/07/2000
New director appointed
dot icon11/07/2000
Director resigned
dot icon13/01/2000
Director resigned
dot icon10/12/1999
Return made up to 06/11/99; full list of members
dot icon10/12/1999
Director's particulars changed
dot icon23/11/1999
Director's particulars changed
dot icon02/11/1999
Resolutions
dot icon23/08/1999
Director's particulars changed
dot icon01/08/1999
Full accounts made up to 1998-09-26
dot icon21/06/1999
Director resigned
dot icon18/03/1999
Location of register of members
dot icon04/01/1999
Return made up to 06/11/98; full list of members
dot icon14/08/1998
Director's particulars changed
dot icon15/07/1998
Director resigned
dot icon11/06/1998
Full accounts made up to 1997-09-27
dot icon19/01/1998
Director's particulars changed
dot icon15/12/1997
Return made up to 06/11/97; full list of members
dot icon01/09/1997
New director appointed
dot icon25/07/1997
Full accounts made up to 1996-09-28
dot icon07/07/1997
Director's particulars changed
dot icon02/05/1997
New director appointed
dot icon27/04/1997
Director resigned
dot icon20/02/1997
Return made up to 06/11/96; full list of members
dot icon20/02/1997
Director's particulars changed
dot icon20/02/1997
Director's particulars changed
dot icon21/10/1996
Director resigned
dot icon04/08/1996
New director appointed
dot icon25/06/1996
Full accounts made up to 1995-09-30
dot icon13/12/1995
Return made up to 06/11/95; full list of members
dot icon13/12/1995
Location of debenture register address changed
dot icon17/10/1995
Director resigned
dot icon22/04/1995
Declaration of satisfaction of mortgage/charge
dot icon14/02/1995
Director resigned
dot icon14/02/1995
New director appointed
dot icon14/02/1995
New director appointed
dot icon18/01/1995
Full accounts made up to 1994-09-24
dot icon11/01/1995
Ad 09/12/94--------- £ si 15510000@1=15510000 £ ic 300/15510300
dot icon11/01/1995
Resolutions
dot icon11/01/1995
Nc inc already adjusted 09/12/94
dot icon09/01/1995
Resolutions
dot icon09/01/1995
Resolutions
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon11/11/1994
Location of register of members
dot icon11/11/1994
Location of register of directors' interests
dot icon11/11/1994
Return made up to 06/11/94; full list of members
dot icon25/10/1994
Location of register of members
dot icon28/06/1994
New director appointed
dot icon06/06/1994
Full accounts made up to 1993-09-25
dot icon25/04/1994
Registered office changed on 25/04/94 from: allington way darlington co durham
dot icon06/04/1994
Location of debenture register
dot icon31/03/1994
Accounting reference date shortened from 31/03 to 30/09
dot icon28/03/1994
Director resigned
dot icon28/03/1994
Director resigned
dot icon22/03/1994
Location of register of directors' interests
dot icon22/03/1994
Location of register of members
dot icon22/03/1994
New secretary appointed
dot icon22/03/1994
New director appointed
dot icon22/03/1994
New director appointed
dot icon22/03/1994
New director appointed
dot icon22/03/1994
Director resigned
dot icon22/03/1994
Director resigned
dot icon22/03/1994
Director resigned
dot icon22/03/1994
Secretary resigned;director resigned
dot icon20/03/1994
Registered office changed on 20/03/94 from: alligton way yarm road industrial estate darlington DL1 4XT
dot icon05/01/1994
New director appointed
dot icon05/01/1994
New director appointed
dot icon05/01/1994
New director appointed
dot icon05/01/1994
New director appointed
dot icon05/01/1994
New director appointed
dot icon23/12/1993
Particulars of mortgage/charge
dot icon07/12/1993
Certificate of change of name
dot icon07/12/1993
Registered office changed on 07/12/93 from: royd ings avenue keighley west yorkshire BD21 4BY
dot icon03/12/1993
Return made up to 06/11/93; full list of members
dot icon08/12/1992
Resolutions
dot icon08/12/1992
Resolutions
dot icon07/12/1992
New director appointed
dot icon07/12/1992
New director appointed
dot icon07/12/1992
New director appointed
dot icon07/12/1992
New director appointed
dot icon07/12/1992
New secretary appointed
dot icon07/12/1992
Accounting reference date notified as 31/03
dot icon07/12/1992
Ad 26/11/92--------- £ si 298@1=298 £ ic 2/300
dot icon07/12/1992
£ nc 100/300 25/11/92
dot icon07/12/1992
Director resigned
dot icon07/12/1992
Secretary resigned;director resigned
dot icon04/12/1992
Registered office changed on 04/12/92 from: 9 cheapside london EC2V 6AD
dot icon26/11/1992
Certificate of change of name
dot icon06/11/1992
Miscellaneous
dot icon06/11/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

7
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
Ljungfelt, Kristoffer
Director
28/10/2016 - 02/03/2026
10
Carr, Daniel Arthur Edward
Director
31/03/2013 - 16/01/2023
28
Ahmed, Anjum
Director
01/03/2009 - 31/08/2021
13

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 LIMITED

MAGNET LIMITED is an(a) Active company incorporated on 06/11/1992 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 LIMITED?

toggle

MAGNET LIMITED is currently Active. It was registered on 06/11/1992 .

Where is MAGNET LIMITED located?

toggle

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

What does MAGNET LIMITED do?

toggle

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

What is the latest filing for MAGNET LIMITED?

toggle

The latest filing was on 16/03/2026: Registration of charge 027626250004, created on 2026-03-02.