MAGNET GROUP TRUSTEES LIMITED - BUSINESS PARK DARLINGTON
Company Profile | Company Filings |
Overview
MAGNET GROUP TRUSTEES LIMITED is a Private Limited Company from BUSINESS PARK DARLINGTON and has the status: Active.
MAGNET GROUP TRUSTEES LIMITED was incorporated 58 years ago on 23/06/1965 and has the registered number: 00852373. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
MAGNET GROUP TRUSTEES LIMITED was incorporated 58 years ago on 23/06/1965 and has the registered number: 00852373. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
MAGNET GROUP TRUSTEES LIMITED - BUSINESS PARK DARLINGTON
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O MAGNET LIMITED
BUSINESS PARK DARLINGTON
COUNTY DURHAM
DL1 4XT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/01/2024 | 19/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS LYNNE FAWCUS | Sep 1972 | British | Director | 2023-03-01 | CURRENT |
MS GEMMA CLAIRE LOUISE DOYLE | Mar 1986 | British | Director | 2023-01-17 | CURRENT |
MR KRISTOFFER LJUNGFELT | Jun 1977 | Swedish | Director | 2022-11-01 | CURRENT |
TERRENCE GEORGE VICKERS | Apr 1939 | British | Director | 1997-10-06 UNTIL 2001-11-30 | RESIGNED |
JOHN DAVID BARKER | Jun 1934 | British | Secretary | RESIGNED | |
MR ROY SAUNDERS | Dec 1958 | British | Director | 2004-10-26 UNTIL 2005-12-31 | RESIGNED |
FOLKE LENNART RAPPE | Mar 1944 | Swedish | Director | 2001-06-14 UNTIL 2002-10-01 | RESIGNED |
RON PIGOTT | Jun 1955 | British | Director | 2008-10-08 UNTIL 2013-03-31 | RESIGNED |
DAVID ROSS HOOPER | May 1948 | Director | 1998-08-19 UNTIL 1999-10-25 | RESIGNED | |
DENIS JOSEPH MULHALL | Sep 1951 | British,Irish | Director | 1994-03-03 UNTIL 1999-10-25 | RESIGNED |
MICHAEL MCILROY | Dec 1941 | British | Director | 1994-10-13 UNTIL 1995-09-30 | RESIGNED |
PATRICK FINBARR O'CONNOR | Jun 1943 | British | Director | 1996-09-25 UNTIL 1997-11-24 | RESIGNED |
MR WILLEM KOK | Jan 1935 | Dutch | Director | RESIGNED | |
PAUL REDVERS KNOWLES | Jun 1960 | British | Director | 2002-10-01 UNTIL 2009-07-31 | RESIGNED |
MR PETER KANE | Jan 1965 | Scottish | Director | 2007-03-23 UNTIL 2009-06-30 | RESIGNED |
MR BRIAN ILLSLEY | Jan 1952 | British | Director | 2010-08-01 UNTIL 2016-07-11 | RESIGNED |
MR BRIAN ILLSLEY | Jan 1952 | British | Director | 2018-07-10 UNTIL 2020-11-30 | RESIGNED |
MR GRAEME WALLACE HUTCHISON | Mar 1963 | Scottish | Director | 2013-08-19 UNTIL 2022-04-30 | RESIGNED |
ROY HUTCHINSON | Apr 1937 | British | Director | 2004-04-02 UNTIL 2018-03-15 | RESIGNED |
RICHARD COLIN LATHAM | Nov 1960 | British | Director | 1997-10-06 UNTIL 2001-01-31 | RESIGNED |
DAVID ROSS HOOPER | May 1948 | Secretary | 1994-06-23 UNTIL 2001-06-14 | RESIGNED | |
MRS NICOLA JANE HARDCASTLE | Dec 1965 | British | Secretary | 2002-08-28 UNTIL 2022-06-30 | RESIGNED |
MR GORDON CAMERON PAUL GRATTON | Oct 1953 | British | Secretary | 2001-06-14 UNTIL 2002-08-28 | RESIGNED |
GJS PENSION TRUSTEES LIMITED | Corporate Director | 2019-04-01 UNTIL 2022-11-01 | RESIGNED | ||
MARC LAWRENCE BERTRAND | Oct 1961 | British | Director | 1999-10-25 UNTIL 2005-07-23 | RESIGNED |
ROY HAMMOND | Aug 1946 | British | Director | 1994-03-03 UNTIL 1996-09-25 | RESIGNED |
MR GORDON CAMERON PAUL GRATTON | Oct 1953 | British | Director | 2000-07-01 UNTIL 2002-08-28 | RESIGNED |
JOHN HAROLD FOULKES | May 1942 | British | Director | RESIGNED | |
JONATHAN PAUL FINDLER | Aug 1952 | British | Director | 1997-11-24 UNTIL 2000-07-03 | RESIGNED |
MR ADRIAN FAWLK | Jul 1964 | British | Director | 2021-07-01 UNTIL 2022-06-30 | RESIGNED |
GARY ALAN FAVELL | Aug 1956 | British | Director | 1999-09-02 UNTIL 2004-10-26 | RESIGNED |
MR DANIEL ARTHUR EDWARD CARR | Apr 1975 | British | Director | 2022-11-01 UNTIL 2023-01-17 | RESIGNED |
DAVID JOHN HODGSON | Sep 1942 | British | Director | 1997-10-06 UNTIL 2008-07-10 | RESIGNED |
MR MATTHEW JAMES BUNNELL | May 1976 | British | Director | 2020-03-10 UNTIL 2022-11-01 | RESIGNED |
KENNETH IVOR BRAY | Apr 1944 | British | Director | 1995-09-30 UNTIL 2000-07-01 | RESIGNED |
DAVID WHITTOW WILLIAMS | Aug 1957 | British | Director | 1997-08-22 UNTIL 1999-09-02 | RESIGNED |
JOHN DAVID BARKER | Jun 1934 | British | Director | RESIGNED | |
STEPHEN BANKS | Sep 1961 | British | Director | 2007-11-30 UNTIL 2013-03-31 | RESIGNED |
DAVID BALCH | Jun 1961 | British | Director | 2001-07-20 UNTIL 2002-10-01 | RESIGNED |
MR ANJUM AHMED | Nov 1970 | British | Director | 2013-08-19 UNTIL 2020-03-06 | RESIGNED |
NICHOLAS BROWNE | Oct 1971 | British | Director | 2002-10-01 UNTIL 2007-03-23 | RESIGNED |
DAVID ROSS HOOPER | May 1948 | Director | 2000-09-13 UNTIL 2001-06-14 | RESIGNED | |
MRS NICOLA JANE HARDCASTLE | Dec 1965 | British | Director | 2009-10-01 UNTIL 2022-06-30 | RESIGNED |
DAVID ROSS HOOPER | May 1948 | Director | 1997-02-27 UNTIL 1997-11-24 | RESIGNED | |
MR TERRY WISE | Mar 1959 | British | Director | 2016-07-12 UNTIL 2022-11-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Magnet Limited | 2016-04-06 | Darlington | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - MAGNET GROUP TRUSTEES LIMITED | 2023-08-30 | 31-12-2022 | £10 equity |
Micro-entity Accounts - MAGNET GROUP TRUSTEES LIMITED | 2022-04-26 | 31-12-2021 | £10 equity |
Micro-entity Accounts - MAGNET GROUP TRUSTEES LIMITED | 2021-07-08 | 31-12-2020 | £10 equity |
Micro-entity Accounts - MAGNET GROUP TRUSTEES LIMITED | 2020-07-25 | 31-12-2019 | £10 equity |
Micro-entity Accounts - MAGNET GROUP TRUSTEES LIMITED | 2019-08-02 | 31-12-2018 | £10 equity |
Micro-entity Accounts - MAGNET GROUP TRUSTEES LIMITED | 2018-07-03 | 31-12-2017 | £10 equity |
Micro-entity Accounts - MAGNET GROUP TRUSTEES LIMITED | 2017-08-26 | 31-12-2016 | £10 equity |
Abbreviated Company Accounts - MAGNET GROUP TRUSTEES LIMITED | 2016-10-21 | 31-12-2015 | £10 Cash £10 equity |
Abbreviated Company Accounts - MAGNET GROUP TRUSTEES LIMITED | 2015-09-25 | 31-12-2014 | £10 Cash £10 equity |