About

Registered Number: 01691508
Date of Incorporation: 17/01/1983 (41 years and 3 months ago)
Company Status: Active
Registered Address: C/O Crowe U.K. Llp 3rd Floor The Lexicon, Mount Street, Manchester, M2 5NT,

 

Established in 1983, Magnum Materials Ltd has its registered office in Manchester, it's status at Companies House is "Active". We don't know the number of employees at this business. The organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AD01 - Change of registered office address 16 July 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 24 July 2019
PSC05 - N/A 24 July 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 24 July 2015
CH03 - Change of particulars for secretary 24 July 2015
CH01 - Change of particulars for director 24 July 2015
CH01 - Change of particulars for director 24 July 2015
CH01 - Change of particulars for director 24 July 2015
AD01 - Change of registered office address 31 October 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 24 August 2011
AD01 - Change of registered office address 07 June 2011
AD01 - Change of registered office address 20 October 2010
AP01 - Appointment of director 23 September 2010
TM01 - Termination of appointment of director 17 September 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 09 August 2010
AD01 - Change of registered office address 17 June 2010
AA - Annual Accounts 17 June 2010
AD01 - Change of registered office address 22 January 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 22 July 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
363a - Annual Return 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 11 November 2008
395 - Particulars of a mortgage or charge 12 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2008
AA - Annual Accounts 23 July 2008
395 - Particulars of a mortgage or charge 29 September 2007
AA - Annual Accounts 24 September 2007
363s - Annual Return 21 August 2007
AAMD - Amended Accounts 01 February 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 09 August 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 30 July 2005
363s - Annual Return 09 August 2004
AA - Annual Accounts 07 July 2004
AA - Annual Accounts 13 August 2003
363s - Annual Return 11 August 2003
287 - Change in situation or address of Registered Office 02 November 2002
363s - Annual Return 16 August 2002
AA - Annual Accounts 02 August 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 24 August 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 05 September 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 24 September 1999
363s - Annual Return 02 September 1998
AA - Annual Accounts 14 July 1998
363s - Annual Return 26 September 1997
AA - Annual Accounts 03 August 1997
363s - Annual Return 31 July 1996
AA - Annual Accounts 26 June 1996
AA - Annual Accounts 22 September 1995
363s - Annual Return 24 July 1995
AA - Annual Accounts 10 August 1994
363s - Annual Return 13 July 1994
363s - Annual Return 13 July 1993
AA - Annual Accounts 13 July 1993
287 - Change in situation or address of Registered Office 18 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 1992
395 - Particulars of a mortgage or charge 19 August 1992
363s - Annual Return 21 July 1992
AA - Annual Accounts 13 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1992
395 - Particulars of a mortgage or charge 07 February 1992
395 - Particulars of a mortgage or charge 03 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 1992
395 - Particulars of a mortgage or charge 13 September 1991
AA - Annual Accounts 29 July 1991
363b - Annual Return 29 July 1991
287 - Change in situation or address of Registered Office 17 April 1991
AA - Annual Accounts 26 July 1990
363 - Annual Return 26 July 1990
287 - Change in situation or address of Registered Office 29 May 1990
AA - Annual Accounts 27 April 1990
363 - Annual Return 27 April 1990
AA - Annual Accounts 20 June 1989
363 - Annual Return 19 April 1989
AA - Annual Accounts 08 July 1988
363 - Annual Return 01 June 1988
AA - Annual Accounts 02 November 1987
363 - Annual Return 07 July 1987
395 - Particulars of a mortgage or charge 08 January 1987
395 - Particulars of a mortgage or charge 31 December 1986
AA - Annual Accounts 04 September 1986
CERTNM - Change of name certificate 15 March 1983
MISC - Miscellaneous document 17 January 1983

Mortgages & Charges

Description Date Status Charge by
Debenture 29 August 2008 Outstanding

N/A

Debenture 26 September 2007 Outstanding

N/A

Legal mortgage 14 August 1992 Fully Satisfied

N/A

Charge by way of first legal charge 31 January 1992 Fully Satisfied

N/A

Legal mortgage 31 January 1992 Fully Satisfied

N/A

Legal charge 22 December 1986 Fully Satisfied

N/A

Fixed and floating charge 22 December 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.