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.
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 |
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 |
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 |