About

Registered Number: 00430745
Date of Incorporation: 06/03/1947 (78 years and 1 month ago)
Company Status: Active
Registered Address: Unit 5 Bedford Link Logistics Park, Bell Farm Way, Kempston, Bedfordshire, MK43 9SS,

 

Magnolia Group Ltd was registered on 06 March 1947 and are based in Kempston, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The business has 5 directors listed as Clark, James, Kennedy, Simon, Ponzio, June, Scharf, Kurt, Solomon, Philomena Maria Theresa in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNEDY, Simon N/A 31 January 1995 1
PONZIO, June 22 November 1995 02 July 2002 1
SCHARF, Kurt N/A 31 December 1993 1
SOLOMON, Philomena Maria Theresa N/A 11 November 1991 1
Secretary Name Appointed Resigned Total Appointments
CLARK, James N/A 31 August 1991 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 August 2020
CS01 - N/A 15 June 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 20 June 2018
TM01 - Termination of appointment of director 03 January 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 29 September 2015
CH03 - Change of particulars for secretary 21 August 2015
AR01 - Annual Return 15 June 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 23 April 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 14 June 2013
AP01 - Appointment of director 07 June 2013
TM01 - Termination of appointment of director 06 June 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 26 July 2012
AP01 - Appointment of director 06 March 2012
TM01 - Termination of appointment of director 05 March 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 02 October 2010
CH03 - Change of particulars for secretary 14 September 2010
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 26 October 2007
AA - Annual Accounts 15 August 2007
363a - Annual Return 27 July 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
287 - Change in situation or address of Registered Office 15 June 2007
363a - Annual Return 20 July 2006
AUD - Auditor's letter of resignation 08 December 2005
AA - Annual Accounts 30 August 2005
363a - Annual Return 21 June 2005
AA - Annual Accounts 12 October 2004
363a - Annual Return 07 July 2004
363a - Annual Return 29 August 2003
RESOLUTIONS - N/A 07 August 2003
RESOLUTIONS - N/A 07 August 2003
RESOLUTIONS - N/A 07 August 2003
AA - Annual Accounts 11 April 2003
225 - Change of Accounting Reference Date 16 December 2002
MISC - Miscellaneous document 07 August 2002
AA - Annual Accounts 24 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
363s - Annual Return 28 June 2002
363s - Annual Return 06 August 2001
AA - Annual Accounts 03 July 2001
363s - Annual Return 19 June 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
AA - Annual Accounts 22 December 1999
363s - Annual Return 06 August 1999
AA - Annual Accounts 05 June 1999
RESOLUTIONS - N/A 05 February 1999
287 - Change in situation or address of Registered Office 19 November 1998
363s - Annual Return 22 July 1998
AA - Annual Accounts 01 July 1998
363s - Annual Return 11 July 1997
395 - Particulars of a mortgage or charge 11 April 1997
AA - Annual Accounts 08 April 1997
288a - Notice of appointment of directors or secretaries 01 April 1997
AA - Annual Accounts 05 November 1996
RESOLUTIONS - N/A 29 October 1996
RESOLUTIONS - N/A 29 October 1996
CERT10 - Re-registration of a company from public to private 29 October 1996
MAR - Memorandum and Articles - used in re-registration 29 October 1996
53 - Application by a public company for re-registration as a private company 29 October 1996
288 - N/A 10 September 1996
363s - Annual Return 26 July 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 July 1996
288 - N/A 29 May 1996
225 - Change of Accounting Reference Date 25 April 1996
AUD - Auditor's letter of resignation 24 January 1996
288 - N/A 17 January 1996
288 - N/A 17 January 1996
AUD - Auditor's letter of resignation 11 January 1996
288 - N/A 19 December 1995
288 - N/A 24 November 1995
288 - N/A 24 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 1995
363s - Annual Return 25 July 1995
353a - Register of members in non-legible form 19 July 1995
288 - N/A 19 July 1995
288 - N/A 19 July 1995
AA - Annual Accounts 19 July 1995
288 - N/A 18 July 1995
288 - N/A 03 May 1995
288 - N/A 14 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1994
287 - Change in situation or address of Registered Office 29 November 1994
AA - Annual Accounts 14 July 1994
363s - Annual Return 07 July 1994
395 - Particulars of a mortgage or charge 28 May 1994
395 - Particulars of a mortgage or charge 28 May 1994
395 - Particulars of a mortgage or charge 28 May 1994
395 - Particulars of a mortgage or charge 28 May 1994
395 - Particulars of a mortgage or charge 28 May 1994
288 - N/A 12 January 1994
395 - Particulars of a mortgage or charge 29 September 1993
395 - Particulars of a mortgage or charge 29 September 1993
395 - Particulars of a mortgage or charge 29 September 1993
395 - Particulars of a mortgage or charge 29 September 1993
395 - Particulars of a mortgage or charge 28 September 1993
AA - Annual Accounts 22 July 1993
363s - Annual Return 30 June 1993
288 - N/A 18 February 1993
288 - N/A 18 February 1993
287 - Change in situation or address of Registered Office 12 January 1993
363s - Annual Return 09 July 1992
AA - Annual Accounts 09 July 1992
AA - Annual Accounts 18 September 1991
288 - N/A 09 September 1991
363b - Annual Return 22 July 1991
288 - N/A 15 January 1991
AA - Annual Accounts 02 August 1990
363 - Annual Return 16 July 1990
288 - N/A 28 March 1990
288 - N/A 12 January 1990
MEM/ARTS - N/A 31 July 1989
AA - Annual Accounts 26 June 1989
363 - Annual Return 26 June 1989
CERTNM - Change of name certificate 20 June 1989
SA - Shares agreement 16 March 1989
PUC 3 - N/A 09 March 1989
287 - Change in situation or address of Registered Office 10 January 1989
288 - N/A 17 November 1988
AA - Annual Accounts 08 July 1988
363 - Annual Return 08 July 1988
353a - Register of members in non-legible form 05 November 1987
AA - Annual Accounts 30 July 1987
363 - Annual Return 30 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 1986
288 - N/A 29 September 1986
GAZ(U) - N/A 02 September 1986
GAZ(U) - N/A 29 August 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 1986
AA - Annual Accounts 08 July 1986
363 - Annual Return 08 July 1986
288 - N/A 09 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 09 April 1997 Outstanding

N/A

Fixed and floating charge 27 May 1994 Outstanding

N/A

Legal charge 27 May 1994 Outstanding

N/A

Legal charge 27 May 1994 Outstanding

N/A

Legal charge 27 May 1994 Outstanding

N/A

Legal charge 27 May 1994 Fully Satisfied

N/A

Legal charge 21 September 1993 Fully Satisfied

N/A

Legal charge 21 September 1993 Fully Satisfied

N/A

Legal charge 21 September 1993 Fully Satisfied

N/A

Legal charge 21 September 1993 Fully Satisfied

N/A

Guarantee and debenture 21 September 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.