About

Registered Number: 00581158
Date of Incorporation: 29/03/1957 (67 years and 1 month ago)
Company Status: Active
Registered Address: Magnetic Shields, Headcorn Road, Staplehurst, Kent, TN12 0DS

 

Based in Staplehurst, Kent, Magnetic Shields Ltd was founded on 29 March 1957. 21-50 people are employed by Magnetic Shields Ltd. This company has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURBY, Nick Barrie 01 January 2012 - 1
HARDEN, Peter John 01 January 2012 30 June 2017 1
RANDALL, Drummond Michael N/A 28 June 1994 1
RANDALL, Jennifer Ann N/A 28 June 1994 1
Secretary Name Appointed Resigned Total Appointments
WOOLGER, David Paul 24 April 2013 - 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 10 May 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 22 March 2018
TM01 - Termination of appointment of director 15 August 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 25 May 2016
MR01 - N/A 29 April 2016
AA - Annual Accounts 18 March 2016
CH01 - Change of particulars for director 17 February 2016
CH03 - Change of particulars for secretary 17 February 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 04 March 2015
CH03 - Change of particulars for secretary 08 January 2015
CH01 - Change of particulars for director 08 January 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 28 January 2014
CH01 - Change of particulars for director 15 January 2014
TM01 - Termination of appointment of director 15 January 2014
AR01 - Annual Return 22 May 2013
TM02 - Termination of appointment of secretary 24 April 2013
AP03 - Appointment of secretary 24 April 2013
AA - Annual Accounts 13 December 2012
TM01 - Termination of appointment of director 09 July 2012
AP01 - Appointment of director 09 July 2012
AR01 - Annual Return 06 June 2012
CH01 - Change of particulars for director 06 June 2012
CH01 - Change of particulars for director 06 June 2012
AP01 - Appointment of director 31 January 2012
AP01 - Appointment of director 30 January 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 09 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 May 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 20 May 2009
395 - Particulars of a mortgage or charge 28 March 2009
AA - Annual Accounts 03 March 2009
395 - Particulars of a mortgage or charge 23 December 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 28 April 2008
363s - Annual Return 18 August 2007
AA - Annual Accounts 04 May 2007
363s - Annual Return 02 June 2006
288c - Notice of change of directors or secretaries or in their particulars 09 May 2006
AA - Annual Accounts 30 March 2006
288b - Notice of resignation of directors or secretaries 22 July 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 05 May 2005
287 - Change in situation or address of Registered Office 18 October 2004
363s - Annual Return 04 June 2004
288c - Notice of change of directors or secretaries or in their particulars 04 June 2004
288c - Notice of change of directors or secretaries or in their particulars 04 June 2004
AA - Annual Accounts 16 April 2004
288b - Notice of resignation of directors or secretaries 01 December 2003
395 - Particulars of a mortgage or charge 13 September 2003
395 - Particulars of a mortgage or charge 13 September 2003
363s - Annual Return 30 May 2003
AA - Annual Accounts 27 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 2003
395 - Particulars of a mortgage or charge 20 September 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 September 2002
395 - Particulars of a mortgage or charge 12 September 2002
395 - Particulars of a mortgage or charge 12 September 2002
395 - Particulars of a mortgage or charge 12 September 2002
RESOLUTIONS - N/A 11 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
287 - Change in situation or address of Registered Office 11 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 2002
363s - Annual Return 15 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 2001
AA - Annual Accounts 08 November 2001
363s - Annual Return 24 May 2001
AA - Annual Accounts 18 April 2001
AA - Annual Accounts 23 June 2000
363s - Annual Return 21 June 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
395 - Particulars of a mortgage or charge 30 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1999
363s - Annual Return 03 June 1999
AA - Annual Accounts 07 May 1999
363s - Annual Return 08 June 1998
AA - Annual Accounts 24 April 1998
395 - Particulars of a mortgage or charge 27 August 1997
363s - Annual Return 02 June 1997
AA - Annual Accounts 03 May 1997
363s - Annual Return 13 February 1997
395 - Particulars of a mortgage or charge 06 June 1996
288 - N/A 27 November 1995
AA - Annual Accounts 17 October 1995
287 - Change in situation or address of Registered Office 11 September 1995
288 - N/A 08 August 1995
288 - N/A 20 July 1995
288 - N/A 19 July 1995
RESOLUTIONS - N/A 18 July 1995
MEM/ARTS - N/A 18 July 1995
363s - Annual Return 28 June 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 March 1995
288 - N/A 24 February 1995
288 - N/A 24 February 1995
288 - N/A 09 January 1995
288 - N/A 22 August 1994
288 - N/A 12 August 1994
395 - Particulars of a mortgage or charge 12 July 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 July 1994
395 - Particulars of a mortgage or charge 06 July 1994
MEM/ARTS - N/A 06 July 1994
RESOLUTIONS - N/A 05 July 1994
363s - Annual Return 01 July 1994
AA - Annual Accounts 01 July 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 January 1994
AA - Annual Accounts 13 December 1993
363s - Annual Return 17 June 1993
AA - Annual Accounts 24 November 1992
363s - Annual Return 25 June 1992
AA - Annual Accounts 05 May 1992
363b - Annual Return 01 October 1991
AA - Annual Accounts 14 March 1991
363a - Annual Return 14 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 1991
363a - Annual Return 05 December 1990
AA - Annual Accounts 27 November 1990
AA - Annual Accounts 17 August 1989
363 - Annual Return 17 August 1989
AA - Annual Accounts 18 October 1988
363 - Annual Return 18 October 1988
395 - Particulars of a mortgage or charge 09 February 1988
AA - Annual Accounts 21 September 1987
363 - Annual Return 21 September 1987
AA - Annual Accounts 17 July 1986
363 - Annual Return 17 July 1986
363 - Annual Return 17 July 1986
CERTNM - Change of name certificate 15 April 1965
MISC - Miscellaneous document 29 March 1957

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 April 2016 Outstanding

N/A

Legal mortgage 26 March 2009 Outstanding

N/A

Debenture 17 December 2008 Outstanding

N/A

Chattels mortgage 08 September 2003 Fully Satisfied

N/A

All assets debenture 08 September 2003 Fully Satisfied

N/A

All assets debenture 12 September 2002 Fully Satisfied

N/A

Legal charge 04 September 2002 Fully Satisfied

N/A

Legal charge 04 September 2002 Fully Satisfied

N/A

Legal charge 04 September 2002 Fully Satisfied

N/A

All assets debenture 22 March 2000 Fully Satisfied

N/A

Mortgage debenture 18 August 1997 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 03 June 1996 Fully Satisfied

N/A

Legal mortgage 28 June 1994 Fully Satisfied

N/A

Collateral debenture 28 June 1994 Fully Satisfied

N/A

Supplemental charge to a debenture dated 12.2.69 29 January 1988 Fully Satisfied

N/A

Debenture 12 February 1969 Fully Satisfied

N/A

Debenture 12 February 1969 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.