Company NameMagna Colours Limited
Company StatusActive
Company Number01378495
CategoryPrivate Limited Company
Incorporation Date13 July 1978(45 years, 10 months ago)
Previous NameMagna Dyestuffs & Chemical Company Limited

Business Activity

Section CManufacturing
SIC 2412Manufacture of dyes and pigments
SIC 20120Manufacture of dyes and pigments
SIC 20302Manufacture of printing ink
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Secretary NameMrs Alison Kay Woodward
StatusCurrent
Appointed20 August 2012(34 years, 1 month after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence AddressDodworth Business Park
Upper Cliffe Road Dodworth
Barnsley
South Yorkshire
S75 3SP
Director NameMiss Amanda Jayne Saal
Date of BirthJune 1974 (Born 49 years ago)
NationalityWelsh
StatusCurrent
Appointed01 July 2021(42 years, 12 months after company formation)
Appointment Duration2 years, 10 months
RoleSenior Finance Manager
Country of ResidenceEngland
Correspondence AddressDodworth Business Park
Upper Cliffe Road Dodworth
Barnsley
South Yorkshire
S75 3SP
Director NameMr Robert Kenneth James
Date of BirthAugust 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2021(42 years, 12 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDodworth Business Park
Upper Cliffe Road Dodworth
Barnsley
South Yorkshire
S75 3SP
Director NameMr Zach David Crawford
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(42 years, 12 months after company formation)
Appointment Duration2 years, 10 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressDodworth Business Park
Upper Cliffe Road Dodworth
Barnsley
South Yorkshire
S75 3SP
Director NameMr Peter Andrew Box
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2022(44 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDodworth Business Park
Upper Cliffe Road Dodworth
Barnsley
South Yorkshire
S75 3SP
Director NameMr Hermann Fredrick Kaelin
Date of BirthSeptember 1926 (Born 97 years ago)
NationalitySwiss
StatusResigned
Appointed09 November 1991(13 years, 4 months after company formation)
Appointment Duration20 years, 4 months (resigned 01 April 2012)
RoleFinancial Consultant
Country of ResidenceSwitzerland
Correspondence AddressAuf Der Hohe 8 Ch 4144
Arlesheim Basle
Foreign
Director NameMr Stephen Walker
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(13 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 1993)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Turnfield Close
Rochdale
Lancashire
OL16 2QF
Director NameMrs Jane Lesley Schofield
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(13 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 May 2004)
RoleFinancial Director
Correspondence Address14 Station Road
Skelmanthorpe
Huddersfield
HD8 9AU
Director NameMr Jack Riley
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(13 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 April 1992)
RoleColour Chemist
Correspondence Address182 Hereford Way
Middleton
Manchester
Lancashire
M24 2NJ
Director NameProf James Keaton
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(13 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 July 2003)
RoleDeputy Chairman
Country of ResidenceEngland
Correspondence Address48 Montrose Court
Market Street Hoylake
Wirral
Merseyside
CH47 2AP
Wales
Director NameMr James Sidney Abbey
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(13 years, 4 months after company formation)
Appointment Duration20 years, 9 months (resigned 20 August 2012)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address45 Aysgarth Road
Dulwich
London
SE21 7UR
Secretary NameRichard Anthony Haselgrove
NationalityBritish
StatusResigned
Appointed09 November 1991(13 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 January 1994)
RoleCompany Director
Correspondence Address177 Norristhorpe Lane
Liversedge
Wakefield
West Yorkshire
WF15 7AN
Director NameMrs Judith Margaret Abbey
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(14 years, 9 months after company formation)
Appointment Duration19 years, 3 months (resigned 20 August 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address45 Aysgarth Road
London
SE21 7JR
Director NameDesmond Graham Jowett
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(15 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 January 1994)
RoleSales Director
Correspondence Address5 Langsett Croft
Redwood Drive Bradley
Huddersfield
West Yorkshire
HD2 1PP
Director NameKeith Higginson
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(15 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1995)
RoleSales Director
Correspondence AddressWhiteacre
Brooks Drive
Hale Barns
Cheshire
WA15 8TN
Director NameRichard Anthony Haselgrove
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(15 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1995)
RoleFinance Director
Correspondence Address177 Norristhorpe Lane
Liversedge
Wakefield
West Yorkshire
WF15 7AN
Director NameMr Thomas James Abbey
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(15 years, 5 months after company formation)
Appointment Duration27 years, 6 months (resigned 01 July 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDodworth Business Park
Upper Cliffe Road Dodworth
Barnsley
South Yorkshire
S75 3SP
Secretary NameMrs Jane Lesley Schofield
NationalityBritish
StatusResigned
Appointed17 January 1994(15 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 May 2004)
RoleCompany Director
Correspondence Address14 Station Road
Skelmanthorpe
Huddersfield
HD8 9AU
Director NameSteven Derek Bell
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(21 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2004)
RoleCommercial Director
Correspondence AddressHepworth Cottage
Far Lane
Hepworth
Holmfirth
HD9 1TL
Secretary NameColin Leslie Oldmeadow
NationalityBritish
StatusResigned
Appointed01 June 2004(25 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 2005)
RoleCompany Director
Correspondence Address224 Stainland Road
Holywell Green
Halifax
West Yorkshire
HX4 9AJ
Director NameMrs Jeanette Wallace Hardy
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(26 years, 12 months after company formation)
Appointment Duration11 years, 1 month (resigned 26 August 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressDodworth Business Park
Upper Cliffe Road Dodworth
Barnsley
South Yorkshire
S75 3SP
Secretary NameMrs Judith Margaret Abbey
NationalityBritish
StatusResigned
Appointed01 August 2005(27 years after company formation)
Appointment Duration7 years (resigned 20 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Cross Lane
Stocksmoor
Huddersfield
HD4 6XH
Director NameMiss Helen Mary Parry
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2016(38 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 September 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDodworth Business Park
Upper Cliffe Road Dodworth
Barnsley
South Yorkshire
S75 3SP
Director NameMr Robert Charles Cole
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed08 January 2018(39 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 May 2018)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressDodworth Business Park
Upper Cliffe Road Dodworth
Barnsley
South Yorkshire
S75 3SP

Contact

Websitemagnacolours.com
Telephone01226 731751
Telephone regionBarnsley

Location

Registered AddressDodworth Business Park
Upper Cliffe Road Dodworth
Barnsley
South Yorkshire
S75 3SP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

128k at £1Magna Colours Holdings LTD
100.00%
Ordinary A

Financials

Year2014
Turnover£7,239,582
Gross Profit£3,387,838
Net Worth£3,157,726
Cash£1,312,727
Current Liabilities£1,560,657

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

28 January 2021Delivered on: 17 February 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
5 May 2020Delivered on: 11 May 2020
Persons entitled: Magna Colours Holdings Limited

Classification: A registered charge
Outstanding
20 August 2012Delivered on: 22 August 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Outstanding
31 January 2000Delivered on: 1 February 2000
Satisfied on: 1 November 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at dodworth business park upper cliffe road dodworth barnsley part t/no.SYK293452. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
20 September 1996Delivered on: 24 September 1996
Satisfied on: 1 November 2012
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
30 July 1990Delivered on: 2 August 1990
Satisfied on: 25 February 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 March 1989Delivered on: 14 March 1989
Satisfied on: 9 November 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being a plot of land adjoining woodsome road fenay bridge huddersfield, west yorkshire t/n wyk 420382.
Fully Satisfied
22 November 1983Delivered on: 24 November 1983
Satisfied on: 13 October 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital.
Fully Satisfied

Filing History

6 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
15 February 2017Full accounts made up to 30 April 2016 (28 pages)
9 January 2017Appointment of Miss Helen Mary Parry as a director on 5 December 2016 (2 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
26 August 2016Termination of appointment of Jeanette Wallace Hardy as a director on 26 August 2016 (1 page)
10 February 2016Full accounts made up to 30 April 2015 (19 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 128,006
(4 pages)
17 February 2015Full accounts made up to 30 April 2014 (21 pages)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 128,006
(4 pages)
5 February 2014Accounts for a small company made up to 30 April 2013 (7 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 128,006
(4 pages)
28 May 2013Section 519 (1 page)
6 December 2012Accounts for a small company made up to 30 April 2012 (6 pages)
8 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
8 November 2012Director's details changed for Thomas James Abbey on 1 October 2012 (2 pages)
8 November 2012Director's details changed for Thomas James Abbey on 1 October 2012 (2 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 September 2012Change of share class name or designation (2 pages)
3 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
23 August 2012Termination of appointment of James Abbey as a director (1 page)
23 August 2012Appointment of Mrs Alison Kay Woodward as a secretary (1 page)
23 August 2012Termination of appointment of Judith Abbey as a secretary (1 page)
23 August 2012Termination of appointment of Judith Abbey as a director (1 page)
22 August 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 April 2012Termination of appointment of Hermann Kaelin as a director (1 page)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (10 pages)
9 November 2011Director's details changed for Jeanette Hardy on 13 July 2010 (2 pages)
26 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
24 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (10 pages)
13 July 2010Director's details changed for Jeanette Hardy on 13 July 2010 (2 pages)
24 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (15 pages)
14 December 2009Director's details changed for Mrs Judith Margaret Abbey on 26 November 2009 (6 pages)
14 December 2009Director's details changed for Mr James Sidney Abbey on 26 November 2009 (6 pages)
10 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (11 pages)
5 November 2009Director's details changed for Mrs Judith Margaret Abbey on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Mr James Sidney Abbey on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Hermann Fredrick Kaelin on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Jeanette Hardy on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Thomas James Abbey on 31 October 2009 (2 pages)
5 November 2009Register inspection address has been changed (1 page)
1 October 2009Accounts for a small company made up to 30 April 2009 (7 pages)
12 June 2009Return made up to 31/10/08; full list of members; amend (8 pages)
16 February 2009Memorandum and Articles of Association (10 pages)
13 February 2009Memorandum and Articles of Association (10 pages)
13 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 December 2008Accounts for a small company made up to 30 April 2008 (7 pages)
11 November 2008Return made up to 31/10/08; full list of members (7 pages)
12 November 2007Return made up to 31/10/07; full list of members (4 pages)
22 October 2007Accounts for a small company made up to 30 April 2007 (7 pages)
28 February 2007Accounts for a small company made up to 30 April 2006 (8 pages)
19 January 2007Director's particulars changed (1 page)
15 November 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
28 November 2005Return made up to 31/10/05; full list of members (11 pages)
23 November 2005£ ic 193773/128006 18/05/05 £ sr 65767@1=65767 (1 page)
22 August 2005Accounts for a small company made up to 30 April 2005 (8 pages)
22 August 2005New secretary appointed (2 pages)
11 August 2005Secretary resigned (1 page)
15 July 2005New director appointed (1 page)
29 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(24 pages)
10 December 2004Return made up to 31/10/04; full list of members (11 pages)
9 September 2004Accounts for a small company made up to 30 April 2004 (8 pages)
7 July 2004Director resigned (1 page)
1 June 2004New secretary appointed (2 pages)
1 June 2004Secretary resigned;director resigned (1 page)
1 December 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
18 September 2003Accounts for a small company made up to 30 April 2003 (20 pages)
11 August 2003Director resigned (1 page)
22 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 September 2002Accounts for a medium company made up to 30 April 2002 (19 pages)
7 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
31 August 2001Full accounts made up to 30 April 2001 (16 pages)
13 November 2000Return made up to 31/10/00; full list of members (11 pages)
2 October 2000Accounts for a medium company made up to 30 April 2000 (17 pages)
11 April 2000New director appointed (2 pages)
25 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2000Particulars of mortgage/charge (3 pages)
5 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 October 1999Accounts for a medium company made up to 30 April 1999 (15 pages)
23 November 1998Return made up to 31/10/98; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 September 1998Accounts for a medium company made up to 30 April 1998 (19 pages)
25 November 1997Return made up to 31/10/97; no change of members (6 pages)
21 October 1997Accounts for a medium company made up to 30 April 1997 (19 pages)
3 December 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 1996Particulars of mortgage/charge (3 pages)
4 September 1996Accounts for a medium company made up to 30 April 1996 (19 pages)
15 May 1996Auditor's resignation (4 pages)
16 November 1995Return made up to 31/10/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
27 June 1989Company name changed\certificate issued on 27/06/89 (3 pages)
4 January 1988Memorandum and Articles of Association (19 pages)
13 July 1978Certificate of incorporation (1 page)