About

Registered Number: 00729227
Date of Incorporation: 09/07/1962 (61 years and 9 months ago)
Company Status: Administration
Registered Address: The Conifers, Filton Road, Hambrook, Bristol, BS16 1QG

 

Magor Designs Ltd was founded on 09 July 1962 and has its registered office in Hambrook in Bristol, it's status at Companies House is "Administration". The current directors of the organisation are Powell, Emma Louise, O'brien, Sean, Powell, Emma Louise, Thomas, Elizabeth May, Davies, Anthony Mark, Davies, Fred, Evans, Russell James, Semple, Gordon John. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'BRIEN, Sean 01 September 2017 - 1
POWELL, Emma Louise 01 September 2014 - 1
DAVIES, Anthony Mark 01 April 2012 23 November 2018 1
DAVIES, Fred 10 August 2000 22 August 2002 1
EVANS, Russell James 01 August 2009 04 August 2011 1
SEMPLE, Gordon John 01 September 2015 31 October 2019 1
Secretary Name Appointed Resigned Total Appointments
POWELL, Emma Louise 01 September 2014 - 1
THOMAS, Elizabeth May 30 August 2005 17 May 2006 1

Filing History

Document Type Date
MR04 - N/A 16 December 2019
MR01 - N/A 16 December 2019
AD01 - Change of registered office address 06 December 2019
AM01 - N/A 05 December 2019
TM01 - Termination of appointment of director 13 November 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 25 April 2019
TM01 - Termination of appointment of director 07 December 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 22 May 2018
AP01 - Appointment of director 04 September 2017
PSC02 - N/A 28 June 2017
CS01 - N/A 28 June 2017
TM01 - Termination of appointment of director 31 January 2017
AA - Annual Accounts 26 January 2017
AP01 - Appointment of director 10 October 2016
MR04 - N/A 29 June 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 09 May 2016
AAMD - Amended Accounts 08 February 2016
AP01 - Appointment of director 02 September 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 15 October 2014
AP03 - Appointment of secretary 05 September 2014
AP01 - Appointment of director 05 September 2014
TM01 - Termination of appointment of director 05 September 2014
TM02 - Termination of appointment of secretary 05 September 2014
AR01 - Annual Return 24 June 2014
TM01 - Termination of appointment of director 24 June 2014
AA - Annual Accounts 02 June 2014
MR04 - N/A 06 May 2014
MR04 - N/A 06 May 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 21 March 2013
MG01 - Particulars of a mortgage or charge 12 February 2013
AP01 - Appointment of director 01 August 2012
AP01 - Appointment of director 01 August 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 31 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 November 2011
MG01 - Particulars of a mortgage or charge 29 September 2011
MG01 - Particulars of a mortgage or charge 19 August 2011
MG01 - Particulars of a mortgage or charge 18 August 2011
TM01 - Termination of appointment of director 04 August 2011
AR01 - Annual Return 26 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 June 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH03 - Change of particulars for secretary 18 June 2010
AD01 - Change of registered office address 18 June 2010
AA - Annual Accounts 27 May 2010
288a - Notice of appointment of directors or secretaries 07 September 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 01 July 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 23 July 2008
287 - Change in situation or address of Registered Office 22 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 July 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
353 - Register of members 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 22 July 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
287 - Change in situation or address of Registered Office 18 September 2007
RESOLUTIONS - N/A 15 September 2007
395 - Particulars of a mortgage or charge 15 September 2007
288a - Notice of appointment of directors or secretaries 15 September 2007
288b - Notice of resignation of directors or secretaries 15 September 2007
288b - Notice of resignation of directors or secretaries 15 September 2007
288a - Notice of appointment of directors or secretaries 15 September 2007
288a - Notice of appointment of directors or secretaries 15 September 2007
288b - Notice of resignation of directors or secretaries 15 September 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 September 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 September 2007
395 - Particulars of a mortgage or charge 12 September 2007
395 - Particulars of a mortgage or charge 12 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 2007
363a - Annual Return 18 June 2007
AA - Annual Accounts 13 June 2007
287 - Change in situation or address of Registered Office 07 December 2006
363s - Annual Return 17 July 2006
RESOLUTIONS - N/A 16 June 2006
AA - Annual Accounts 09 June 2006
395 - Particulars of a mortgage or charge 07 June 2006
395 - Particulars of a mortgage or charge 26 May 2006
395 - Particulars of a mortgage or charge 26 May 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 May 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 21 June 2005
363s - Annual Return 08 July 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 02 July 2003
AA - Annual Accounts 20 May 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
363s - Annual Return 24 June 2002
AA - Annual Accounts 18 June 2002
363s - Annual Return 12 October 2001
AA - Annual Accounts 25 July 2001
AA - Annual Accounts 16 March 2001
287 - Change in situation or address of Registered Office 12 September 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
363s - Annual Return 15 June 2000
225 - Change of Accounting Reference Date 16 September 1999
363s - Annual Return 03 September 1999
AA - Annual Accounts 04 August 1999
CERTNM - Change of name certificate 13 April 1999
395 - Particulars of a mortgage or charge 18 March 1999
RESOLUTIONS - N/A 16 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 March 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 March 1999
363s - Annual Return 29 September 1998
AA - Annual Accounts 21 July 1998
AA - Annual Accounts 29 July 1997
363s - Annual Return 16 July 1997
363s - Annual Return 22 May 1997
AA - Annual Accounts 24 July 1996
AA - Annual Accounts 18 July 1995
363s - Annual Return 22 June 1995
363s - Annual Return 03 June 1994
AA - Annual Accounts 03 June 1994
363a - Annual Return 24 February 1994
AA - Annual Accounts 29 July 1993
AA - Annual Accounts 31 July 1992
363s - Annual Return 31 July 1992
AA - Annual Accounts 27 June 1991
363b - Annual Return 27 June 1991
AA - Annual Accounts 18 June 1990
363 - Annual Return 18 June 1990
AA - Annual Accounts 08 September 1989
363 - Annual Return 08 September 1989
AA - Annual Accounts 24 November 1988
363 - Annual Return 24 November 1988
288 - N/A 24 November 1988
AA - Annual Accounts 07 February 1988
363 - Annual Return 07 February 1988
363 - Annual Return 26 February 1987
AA - Annual Accounts 26 January 1987
NEWINC - New incorporation documents 09 July 1962

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 November 2019 Outstanding

N/A

Debenture 07 February 2013 Fully Satisfied

N/A

Debenture 27 September 2011 Fully Satisfied

N/A

Debenture 17 August 2011 Fully Satisfied

N/A

Legal charge 06 September 2007 Fully Satisfied

N/A

Debenture 06 September 2007 Fully Satisfied

N/A

Debenture 06 September 2007 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 05 June 2006 Fully Satisfied

N/A

Legal mortgage 18 May 2006 Fully Satisfied

N/A

Legal mortgage 18 May 2006 Fully Satisfied

N/A

Debenture 26 February 1999 Fully Satisfied

N/A

Charge over all book debts. 09 May 1986 Fully Satisfied

N/A

Floating charge 04 April 1978 Fully Satisfied

N/A

Mortgage 11 March 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.