About

Registered Number: 01303706
Date of Incorporation: 21/03/1977 (47 years ago)
Company Status: Active
Registered Address: Bunting Magnetics Europe Ltd, Northbridge Road, Berkhamsted, HP4 1EH,

 

Master Magnets Ltd was founded on 21 March 1977. The organisation has 11 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYLING, Simon Adrian 01 January 2017 - 1
BUNTING, Robert John, Mr14 01 January 2017 - 1
COLEMAN, Adrian Grant 04 April 2008 31 December 2016 1
RATNAM, Ivan Sebanaser N/A 13 September 1994 1
RICHARDS, Sarah Bernadette 08 November 2001 01 August 2004 1
TREE, Philip Anthony 08 November 2001 02 January 2007 1
WALKER, Clifford Frederick N/A 20 May 1994 1
WORLEY, Geoffrey Warren N/A 31 December 2016 1
WORLEY, Patricia Esther 22 December 1995 31 December 2016 1
Secretary Name Appointed Resigned Total Appointments
GILLING, Sarah 31 May 2018 - 1
WEBB, Robert Arthur 01 January 2017 30 May 2018 1

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 26 March 2019
CS01 - N/A 29 January 2019
TM01 - Termination of appointment of director 31 May 2018
TM02 - Termination of appointment of secretary 31 May 2018
AP03 - Appointment of secretary 31 May 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 16 February 2018
RP04SH01 - N/A 29 January 2017
AP01 - Appointment of director 27 January 2017
AP01 - Appointment of director 27 January 2017
CS01 - N/A 26 January 2017
AD01 - Change of registered office address 26 January 2017
TM01 - Termination of appointment of director 25 January 2017
AP01 - Appointment of director 25 January 2017
AP01 - Appointment of director 25 January 2017
TM01 - Termination of appointment of director 25 January 2017
TM01 - Termination of appointment of director 25 January 2017
AP03 - Appointment of secretary 25 January 2017
TM02 - Termination of appointment of secretary 25 January 2017
AA - Annual Accounts 30 December 2016
MR04 - N/A 21 December 2016
MR04 - N/A 21 December 2016
MR04 - N/A 21 December 2016
SH01 - Return of Allotment of shares 16 August 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 18 December 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 04 January 2014
AA - Annual Accounts 26 February 2013
RESOLUTIONS - N/A 06 February 2013
AR01 - Annual Return 24 January 2013
CH03 - Change of particulars for secretary 16 January 2013
CH01 - Change of particulars for director 15 January 2013
CH01 - Change of particulars for director 17 December 2012
AD01 - Change of registered office address 16 July 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 21 December 2009
AA - Annual Accounts 15 December 2009
CH01 - Change of particulars for director 13 November 2009
CH03 - Change of particulars for secretary 12 November 2009
CH01 - Change of particulars for director 12 November 2009
RESOLUTIONS - N/A 30 July 2009
123 - Notice of increase in nominal capital 30 July 2009
RESOLUTIONS - N/A 06 July 2009
123 - Notice of increase in nominal capital 06 July 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 18 December 2008
AA - Annual Accounts 24 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2008
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 31 January 2008
1.4 - Notice of completion of voluntary arrangement 17 January 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 07 June 2007
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 12 March 2007
RESOLUTIONS - N/A 09 March 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
363s - Annual Return 08 February 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 03 January 2006
287 - Change in situation or address of Registered Office 14 December 2005
1.1 - Report of meeting approving voluntary arrangement 07 December 2005
287 - Change in situation or address of Registered Office 11 November 2005
395 - Particulars of a mortgage or charge 08 November 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
AA - Annual Accounts 25 May 2005
363a - Annual Return 15 February 2005
288c - Notice of change of directors or secretaries or in their particulars 15 February 2005
288b - Notice of resignation of directors or secretaries 11 November 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 12 January 2004
395 - Particulars of a mortgage or charge 30 July 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 22 April 2002
363s - Annual Return 26 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
AA - Annual Accounts 12 April 2001
363s - Annual Return 27 December 2000
288c - Notice of change of directors or secretaries or in their particulars 12 May 2000
288c - Notice of change of directors or secretaries or in their particulars 12 May 2000
AA - Annual Accounts 15 February 2000
363a - Annual Return 11 January 2000
AA - Annual Accounts 27 April 1999
363s - Annual Return 11 January 1999
AA - Annual Accounts 24 April 1998
363s - Annual Return 31 January 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 March 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 27 March 1997
88(2)P - N/A 20 March 1997
AA - Annual Accounts 19 March 1997
363s - Annual Return 22 January 1997
288 - N/A 12 September 1996
288 - N/A 12 September 1996
AA - Annual Accounts 13 March 1996
363s - Annual Return 19 January 1996
363s - Annual Return 16 January 1995
AA - Annual Accounts 25 November 1994
288 - N/A 11 October 1994
169 - Return by a company purchasing its own shares 16 August 1994
RESOLUTIONS - N/A 02 June 1994
RESOLUTIONS - N/A 02 June 1994
288 - N/A 02 June 1994
288 - N/A 02 June 1994
363s - Annual Return 09 February 1994
AA - Annual Accounts 26 January 1994
288 - N/A 18 October 1993
395 - Particulars of a mortgage or charge 01 September 1993
363s - Annual Return 28 January 1993
AA - Annual Accounts 08 December 1992
363b - Annual Return 08 January 1992
AA - Annual Accounts 11 December 1991
288 - N/A 25 March 1991
AA - Annual Accounts 04 March 1991
363a - Annual Return 04 March 1991
AA - Annual Accounts 16 May 1990
363 - Annual Return 16 May 1990
287 - Change in situation or address of Registered Office 24 May 1989
AA - Annual Accounts 24 May 1989
363 - Annual Return 24 May 1989
288 - N/A 10 May 1988
AA - Annual Accounts 07 April 1988
363 - Annual Return 07 April 1988
AA - Annual Accounts 09 March 1987
363 - Annual Return 09 March 1987
CERTNM - Change of name certificate 18 April 1978
MISC - Miscellaneous document 21 March 1977
NEWINC - New incorporation documents 21 March 1977

Mortgages & Charges

Description Date Status Charge by
Debenture 27 October 2005 Fully Satisfied

N/A

Legal charge 25 July 2003 Fully Satisfied

N/A

A credit agreement entitled "prompt credit application" 19 August 1993 Fully Satisfied

N/A

Debenture 29 June 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.