MAGNUM SPEDITION LIMITED

Register to unlock more data on OkredoRegister

MAGNUM SPEDITION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02386251

Incorporation date

18/05/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Magnum House, 62 Leopold Road, Felixstowe, Suffolk IP11 7NRCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1989)
dot icon06/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon28/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon23/08/2024
Accounts for a small company made up to 2023-12-31
dot icon18/03/2024
Registration of charge 023862510004, created on 2024-03-11
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon21/12/2022
Termination of appointment of Christian George Gilmore as a director on 2022-12-19
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/08/2022
Termination of appointment of Paul Sidney Weavers as a secretary on 2022-07-31
dot icon13/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon04/01/2022
Termination of appointment of Ross Simon Potter as a director on 2021-12-31
dot icon14/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon17/12/2020
Director's details changed for Mr Christian George Gilmore on 2020-12-17
dot icon17/12/2020
Director's details changed for Mr Ross Simon Potter on 2020-12-17
dot icon17/12/2020
Register(s) moved to registered inspection location 7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich IP10 0BF
dot icon17/12/2020
Director's details changed for Mr Ross Simon Potter on 2020-12-17
dot icon17/12/2020
Director's details changed for Mr Christian George Gilmore on 2020-12-17
dot icon11/12/2020
Accounts for a small company made up to 2019-12-31
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon16/08/2019
Accounts for a small company made up to 2018-12-31
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon03/01/2019
Change of details for Magnum Group Holdings Limited as a person with significant control on 2016-04-06
dot icon20/09/2018
Accounts for a small company made up to 2017-12-31
dot icon12/09/2018
Appointment of Mr Christian George Gilmore as a director on 2018-09-07
dot icon10/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon26/09/2017
Accounts for a small company made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon02/10/2016
Accounts for a small company made up to 2015-12-31
dot icon08/06/2016
Director's details changed for Mr Robert Stanley Hattrell on 2016-03-31
dot icon12/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon12/01/2016
Register inspection address has been changed from York House York Road Felixstowe Suffolk IP11 7QG England to 7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich IP10 0BF
dot icon21/10/2015
Register(s) moved to registered inspection location York House York Road Felixstowe Suffolk IP11 7QG
dot icon09/10/2015
Accounts for a small company made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon15/08/2014
Accounts for a small company made up to 2013-12-31
dot icon10/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon10/01/2014
Director's details changed for Mr Robert Stanley Hattrell on 2013-12-30
dot icon11/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon22/08/2012
Accounts for a small company made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon03/01/2012
Director's details changed for Mr Ross Simon Potter on 2011-12-31
dot icon15/09/2011
Accounts for a small company made up to 2010-12-31
dot icon27/01/2011
Director's details changed for Mr Robert Stanley Hattrell on 2010-11-29
dot icon27/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon25/01/2011
Director's details changed for Mr Ross Simon Potter on 2011-01-01
dot icon25/01/2011
Secretary's details changed for Mr Paul Sidney Weavers on 2011-01-19
dot icon21/01/2011
Director's details changed for Mr Robert Stanley Hattrell on 2010-11-19
dot icon21/01/2011
Termination of appointment of Jacqueline Hattrell as a secretary
dot icon21/01/2011
Appointment of Mr Paul Sidney Weavers as a secretary
dot icon14/01/2011
Statement of capital following an allotment of shares on 2010-12-20
dot icon14/01/2011
Termination of appointment of Colin Wilson as a director
dot icon16/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/02/2010
Particulars of a mortgage or charge / charge no: 3
dot icon04/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/01/2010
Register inspection address has been changed
dot icon04/01/2010
Director's details changed for Colin Wilson on 2010-01-04
dot icon20/07/2009
Accounts for a small company made up to 2008-12-31
dot icon26/01/2009
Return made up to 31/12/08; full list of members
dot icon07/10/2008
Accounts for a small company made up to 2007-12-31
dot icon22/04/2008
Resolutions
dot icon17/04/2008
Particulars of contract relating to shares
dot icon17/04/2008
Ad 03/04/08\gbp si 51@1=51\gbp ic 1375/1426\
dot icon17/04/2008
Ad 03/04/08\gbp si 289@1=289\gbp ic 1086/1375\
dot icon17/04/2008
Ad 03/04/08\gbp si 43@1=43\gbp ic 1043/1086\
dot icon17/04/2008
Ad 03/04/08\gbp si 43@1=43\gbp ic 1000/1043\
dot icon17/04/2008
Gbp nc 10000/19000\03/04/08
dot icon17/04/2008
Resolutions
dot icon24/01/2008
New director appointed
dot icon03/01/2008
Return made up to 31/12/07; full list of members
dot icon07/08/2007
Accounts for a small company made up to 2006-12-31
dot icon15/01/2007
Return made up to 31/12/06; full list of members
dot icon08/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/02/2006
Director's particulars changed
dot icon02/02/2006
Return made up to 31/12/05; full list of members
dot icon07/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/10/2005
Declaration of satisfaction of mortgage/charge
dot icon29/04/2005
Particulars of mortgage/charge
dot icon22/03/2005
Return made up to 31/12/04; no change of members
dot icon15/11/2004
Registered office changed on 15/11/04 from: suite 100, york house 2-4 york road felixstowe suffolk, IP11 7QG
dot icon23/08/2004
Accounts for a small company made up to 2003-12-31
dot icon12/01/2004
Return made up to 31/12/03; full list of members
dot icon04/09/2003
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon02/07/2003
Ad 23/06/03--------- £ si 702@1=702 £ ic 298/1000
dot icon02/07/2003
Ad 23/06/03--------- £ si 18@1=18 £ ic 280/298
dot icon02/07/2003
Ad 23/06/03--------- £ si 180@1=180 £ ic 100/280
dot icon02/07/2003
Accounts for a small company made up to 2002-08-31
dot icon26/03/2003
Return made up to 31/12/02; full list of members
dot icon23/07/2002
Resolutions
dot icon15/01/2002
Return made up to 31/12/01; full list of members
dot icon08/01/2002
Accounts for a small company made up to 2001-08-31
dot icon30/03/2001
Accounts for a small company made up to 2000-08-31
dot icon19/03/2001
Return made up to 31/12/00; full list of members
dot icon12/07/2000
New director appointed
dot icon11/07/2000
Resolutions
dot icon11/02/2000
Accounts for a small company made up to 1999-08-31
dot icon13/01/2000
Return made up to 31/12/99; full list of members
dot icon10/05/1999
Accounts for a small company made up to 1998-08-31
dot icon03/02/1999
Return made up to 31/12/98; no change of members
dot icon04/06/1998
Accounts for a small company made up to 1997-08-31
dot icon15/01/1998
Return made up to 31/12/97; no change of members
dot icon18/11/1997
Secretary's particulars changed
dot icon18/11/1997
Director's particulars changed
dot icon21/04/1997
Accounts for a small company made up to 1996-08-31
dot icon09/01/1997
Return made up to 31/12/96; full list of members
dot icon11/02/1996
Return made up to 31/12/95; full list of members
dot icon11/02/1996
Secretary resigned;director resigned
dot icon11/02/1996
New secretary appointed
dot icon17/11/1995
Accounts for a small company made up to 1995-08-31
dot icon09/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon11/11/1994
Accounts for a small company made up to 1994-08-31
dot icon19/01/1994
Director resigned
dot icon19/01/1994
Director resigned
dot icon19/01/1994
Director resigned
dot icon19/01/1994
Return made up to 31/12/93; full list of members
dot icon07/01/1994
Accounts for a small company made up to 1993-08-31
dot icon14/05/1993
£ ic 150/102 15/03/93 £ sr 48@1=48
dot icon12/05/1993
Ad 16/03/93--------- £ si 52@1=52 £ ic 98/150
dot icon11/05/1993
Accounts for a small company made up to 1991-08-31
dot icon11/05/1993
Accounts for a small company made up to 1992-08-31
dot icon26/03/1993
Particulars of mortgage/charge
dot icon08/01/1993
Return made up to 31/12/92; no change of members
dot icon08/01/1992
Return made up to 31/12/91; full list of members
dot icon27/06/1991
New secretary appointed
dot icon12/06/1991
Secretary resigned
dot icon01/06/1991
Secretary resigned;director resigned
dot icon15/04/1991
New director appointed
dot icon15/04/1991
New director appointed
dot icon15/04/1991
Ad 26/02/91--------- £ si 98@1=98 £ ic 2/100
dot icon12/04/1991
Certificate of change of name
dot icon12/04/1991
Certificate of change of name
dot icon19/03/1991
New director appointed
dot icon19/03/1991
New director appointed
dot icon15/01/1991
Return made up to 31/12/90; full list of members
dot icon20/11/1990
Accounting reference date shortened from 31/03 to 31/08
dot icon30/10/1990
Accounts for a small company made up to 1990-08-31
dot icon30/10/1990
Registered office changed on 30/10/90 from: 35 ballards lane london N3 1XW
dot icon30/10/1990
Director resigned;new director appointed
dot icon22/10/1990
Auditor's resignation
dot icon21/09/1990
Certificate of change of name
dot icon21/09/1990
Certificate of change of name
dot icon18/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/08/1990
Registered office changed on 08/08/90 from: 520 walmar house 296 regents street london W1R 5HB
dot icon03/04/1990
New director appointed
dot icon03/04/1990
New director appointed
dot icon01/03/1990
Memorandum and Articles of Association
dot icon19/02/1990
Certificate of change of name
dot icon19/02/1990
Certificate of change of name
dot icon31/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/05/1989
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
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
3
3.76K
-
0.00
155.99K
-
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
Wilson, Colin
Director
02/01/2008 - 20/12/2010
4
Potter, Ross Simon
Director
26/06/2000 - 31/12/2021
3
Mr Christian George Gilmore
Director
07/09/2018 - 19/12/2022
8
Hattrell, Jacqueline Patricia
Secretary
31/12/1995 - 18/01/2011
1
Weavers, Paul Sidney
Secretary
18/01/2011 - 31/07/2022
-

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 MAGNUM SPEDITION LIMITED

MAGNUM SPEDITION LIMITED is an(a) Active company incorporated on 18/05/1989 with the registered office located at Magnum House, 62 Leopold Road, Felixstowe, Suffolk IP11 7NR. There is currently no 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 MAGNUM SPEDITION LIMITED?

toggle

MAGNUM SPEDITION LIMITED is currently Active. It was registered on 18/05/1989 .

Where is MAGNUM SPEDITION LIMITED located?

toggle

MAGNUM SPEDITION LIMITED is registered at Magnum House, 62 Leopold Road, Felixstowe, Suffolk IP11 7NR.

What does MAGNUM SPEDITION LIMITED do?

toggle

MAGNUM SPEDITION LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for MAGNUM SPEDITION LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-31 with updates.