About

Registered Number: 02426534
Date of Incorporation: 26/09/1989 (34 years and 7 months ago)
Company Status: Active
Registered Address: Verger's Cottage 1 Gog Magog Way, Stapleford, Cambridge, CB22 5BQ

 

Founded in 1989, The Magog Trust has its registered office in Cambridge, it's status in the Companies House registry is set to "Active". There are 24 directors listed as Beale, Claire Ann, Bow, Christopher John, Clarke, Douglas Bernard, Davies, Bryan, Dr, Hale, Geoffrey Eric, Dr, Sayer, Sara Alice, Webb, Iain Duncan, Barnes, Dorothy Frances Joan, Barrass, David, Beale, Nicholas George, Bond, Michael Reginald, Bush, Richard Page, Coe, Frank Robert, Corpe, Harry Robin Paul, Elsbury, George, Evans, Lucy, Fisher, Kenneth Francis Mcconnel, Foreman, Kathleen Lindsay, Gibbs, Jon, Megson, Elizabeth Amelia Grace, Nurse, Michael John Dennant, Randell, Jane, South, Christopher James, Winterflood, Eric Gordon for this business at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEALE, Claire Ann 27 April 2020 - 1
BOW, Christopher John 28 November 2016 - 1
CLARKE, Douglas Bernard 15 September 2009 - 1
DAVIES, Bryan, Dr 03 September 2013 - 1
HALE, Geoffrey Eric, Dr 22 August 2019 - 1
SAYER, Sara Alice 12 September 2017 - 1
WEBB, Iain Duncan 12 September 2017 - 1
BARNES, Dorothy Frances Joan N/A 13 September 2000 1
BARRASS, David 03 September 2013 28 November 2016 1
BEALE, Nicholas George 06 December 2003 11 October 2008 1
BOND, Michael Reginald 21 March 1995 12 October 2013 1
BUSH, Richard Page N/A 04 December 1999 1
COE, Frank Robert N/A 19 December 1991 1
CORPE, Harry Robin Paul 10 November 1998 13 September 2000 1
ELSBURY, George 06 December 2003 11 October 2008 1
EVANS, Lucy 08 October 2005 05 June 2017 1
FISHER, Kenneth Francis Mcconnel 02 September 1992 08 December 2001 1
FOREMAN, Kathleen Lindsay N/A 06 December 2003 1
GIBBS, Jon 23 August 2006 20 October 2018 1
MEGSON, Elizabeth Amelia Grace 10 November 1998 10 October 2009 1
NURSE, Michael John Dennant 17 September 1996 07 December 2002 1
RANDELL, Jane N/A 02 December 2000 1
SOUTH, Christopher James N/A 11 October 2008 1
WINTERFLOOD, Eric Gordon N/A 19 July 2007 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
AP01 - Appointment of director 13 May 2020
AA - Annual Accounts 12 October 2019
CS01 - N/A 02 October 2019
AP01 - Appointment of director 08 September 2019
CH01 - Change of particulars for director 03 December 2018
TM01 - Termination of appointment of director 01 November 2018
PSC08 - N/A 11 October 2018
AA - Annual Accounts 11 October 2018
PSC07 - N/A 03 October 2018
CS01 - N/A 01 October 2018
AP01 - Appointment of director 19 October 2017
AA - Annual Accounts 19 October 2017
AP01 - Appointment of director 13 October 2017
CS01 - N/A 02 October 2017
AP01 - Appointment of director 05 June 2017
TM01 - Termination of appointment of director 05 June 2017
TM01 - Termination of appointment of director 05 June 2017
AAMD - Amended Accounts 13 December 2016
AA - Annual Accounts 12 December 2016
CS01 - N/A 08 October 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 26 October 2015
CH01 - Change of particulars for director 26 October 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 25 September 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 15 October 2013
AP01 - Appointment of director 15 October 2013
CH01 - Change of particulars for director 14 October 2013
AP01 - Appointment of director 14 October 2013
TM01 - Termination of appointment of director 14 October 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 12 October 2011
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 28 October 2010
CH01 - Change of particulars for director 28 October 2010
CH01 - Change of particulars for director 28 October 2010
CH01 - Change of particulars for director 28 October 2010
CH03 - Change of particulars for secretary 28 October 2010
AA - Annual Accounts 07 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 October 2009
AR01 - Annual Return 15 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2009
TM01 - Termination of appointment of director 15 October 2009
AA - Annual Accounts 25 September 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 13 October 2008
353 - Register of members 13 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 October 2008
287 - Change in situation or address of Registered Office 13 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
287 - Change in situation or address of Registered Office 12 August 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 02 October 2007
288c - Notice of change of directors or secretaries or in their particulars 02 October 2007
288c - Notice of change of directors or secretaries or in their particulars 02 October 2007
288c - Notice of change of directors or secretaries or in their particulars 02 October 2007
288c - Notice of change of directors or secretaries or in their particulars 02 October 2007
288c - Notice of change of directors or secretaries or in their particulars 02 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 October 2007
353 - Register of members 02 October 2007
287 - Change in situation or address of Registered Office 02 October 2007
AA - Annual Accounts 12 January 2007
288a - Notice of appointment of directors or secretaries 25 October 2006
363a - Annual Return 25 October 2006
AA - Annual Accounts 13 December 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
363a - Annual Return 21 October 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 19 October 2004
288b - Notice of resignation of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
288b - Notice of resignation of directors or secretaries 01 December 2003
AA - Annual Accounts 01 December 2003
363s - Annual Return 01 October 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 25 October 2002
AA - Annual Accounts 04 April 2002
363s - Annual Return 26 November 2001
AA - Annual Accounts 10 December 2000
363s - Annual Return 25 October 2000
AA - Annual Accounts 15 December 1999
363s - Annual Return 20 October 1999
288a - Notice of appointment of directors or secretaries 10 December 1998
288a - Notice of appointment of directors or secretaries 10 December 1998
AA - Annual Accounts 10 December 1998
363s - Annual Return 07 October 1998
AA - Annual Accounts 12 December 1997
363s - Annual Return 27 November 1997
AA - Annual Accounts 11 December 1996
288a - Notice of appointment of directors or secretaries 16 October 1996
363s - Annual Return 16 October 1996
AA - Annual Accounts 11 January 1996
363s - Annual Return 26 September 1995
288 - N/A 16 August 1995
AA - Annual Accounts 23 December 1994
363s - Annual Return 26 September 1994
AA - Annual Accounts 06 January 1994
363s - Annual Return 28 September 1993
AA - Annual Accounts 22 December 1992
363s - Annual Return 27 October 1992
288 - N/A 27 October 1992
AA - Annual Accounts 24 December 1991
363b - Annual Return 26 November 1991
288 - N/A 07 August 1991
AA - Annual Accounts 01 August 1991
395 - Particulars of a mortgage or charge 20 October 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 October 1989
RESOLUTIONS - N/A 04 October 1989
MEM/ARTS - N/A 04 October 1989
NEWINC - New incorporation documents 26 September 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 September 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.