Upper Cliffe Road Dodworth
Barnsley
South Yorkshire
S75 3SP
Director Name | Miss Amanda Jayne Saal |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 01 July 2021(42 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Senior Finance Manager |
Country of Residence | England |
Correspondence Address | Dodworth Business Park Upper Cliffe Road Dodworth Barnsley South Yorkshire S75 3SP |
Director Name | Mr Robert Kenneth James |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 2021(42 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Dodworth Business Park Upper Cliffe Road Dodworth Barnsley South Yorkshire S75 3SP |
Director Name | Mr Zach David Crawford |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(42 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Dodworth Business Park Upper Cliffe Road Dodworth Barnsley South Yorkshire S75 3SP |
Director Name | Mr Peter Andrew Box |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2022(44 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Dodworth Business Park Upper Cliffe Road Dodworth Barnsley South Yorkshire S75 3SP |
Director Name | Mr Hermann Fredrick Kaelin |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 09 November 1991(13 years, 4 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 01 April 2012) |
Role | Financial Consultant |
Country of Residence | Switzerland |
Correspondence Address | Auf Der Hohe 8 Ch 4144 Arlesheim Basle Foreign |
Director Name | Mr Stephen Walker |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 1993) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Turnfield Close Rochdale Lancashire OL16 2QF |
Director Name | Mrs Jane Lesley Schofield |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(13 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 May 2004) |
Role | Financial Director |
Correspondence Address | 14 Station Road Skelmanthorpe Huddersfield HD8 9AU |
Director Name | Mr Jack Riley |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(13 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 April 1992) |
Role | Colour Chemist |
Correspondence Address | 182 Hereford Way Middleton Manchester Lancashire M24 2NJ |
Director Name | Prof James Keaton |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(13 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 July 2003) |
Role | Deputy Chairman |
Country of Residence | England |
Correspondence Address | 48 Montrose Court Market Street Hoylake Wirral Merseyside CH47 2AP Wales |
Director Name | Mr James Sidney Abbey |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(13 years, 4 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 20 August 2012) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 45 Aysgarth Road Dulwich London SE21 7UR |
Secretary Name | Richard Anthony Haselgrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 January 1994) |
Role | Company Director |
Correspondence Address | 177 Norristhorpe Lane Liversedge Wakefield West Yorkshire WF15 7AN |
Director Name | Mrs Judith Margaret Abbey |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(14 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 20 August 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 45 Aysgarth Road London SE21 7JR |
Director Name | Desmond Graham Jowett |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(15 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 January 1994) |
Role | Sales Director |
Correspondence Address | 5 Langsett Croft Redwood Drive Bradley Huddersfield West Yorkshire HD2 1PP |
Director Name | Keith Higginson |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 1995) |
Role | Sales Director |
Correspondence Address | Whiteacre Brooks Drive Hale Barns Cheshire WA15 8TN |
Director Name | Richard Anthony Haselgrove |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1995) |
Role | Finance Director |
Correspondence Address | 177 Norristhorpe Lane Liversedge Wakefield West Yorkshire WF15 7AN |
Director Name | Mr Thomas James Abbey |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(15 years, 5 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 01 July 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Dodworth Business Park Upper Cliffe Road Dodworth Barnsley South Yorkshire S75 3SP |
Secretary Name | Mrs Jane Lesley Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(15 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | 14 Station Road Skelmanthorpe Huddersfield HD8 9AU |
Director Name | Steven Derek Bell |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2004) |
Role | Commercial Director |
Correspondence Address | Hepworth Cottage Far Lane Hepworth Holmfirth HD9 1TL |
Secretary Name | Colin Leslie Oldmeadow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 2005) |
Role | Company Director |
Correspondence Address | 224 Stainland Road Holywell Green Halifax West Yorkshire HX4 9AJ |
Director Name | Mrs Jeanette Wallace Hardy |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(26 years, 12 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 26 August 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Dodworth Business Park Upper Cliffe Road Dodworth Barnsley South Yorkshire S75 3SP |
Secretary Name | Mrs Judith Margaret Abbey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(27 years after company formation) |
Appointment Duration | 7 years (resigned 20 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cross Lane Stocksmoor Huddersfield HD4 6XH |
Director Name | Miss Helen Mary Parry |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2016(38 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 September 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Dodworth Business Park Upper Cliffe Road Dodworth Barnsley South Yorkshire S75 3SP |
Director Name | Mr Robert Charles Cole |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 January 2018(39 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 May 2018) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Dodworth Business Park Upper Cliffe Road Dodworth Barnsley South Yorkshire S75 3SP |
Website | magnacolours.com |
---|---|
Telephone | 01226 731751 |
Telephone region | Barnsley |
Registered Address | Dodworth Business Park Upper Cliffe Road Dodworth Barnsley South Yorkshire S75 3SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Ward | Dodworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
128k at £1 | Magna Colours Holdings LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £7,239,582 |
Gross Profit | £3,387,838 |
Net Worth | £3,157,726 |
Cash | £1,312,727 |
Current Liabilities | £1,560,657 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
28 January 2021 | Delivered on: 17 February 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
5 May 2020 | Delivered on: 11 May 2020 Persons entitled: Magna Colours Holdings Limited Classification: A registered charge Outstanding |
20 August 2012 | Delivered 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 2000 | Delivered 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 1996 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1983 | Delivered 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 |
6 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
---|---|
15 February 2017 | Full accounts made up to 30 April 2016 (28 pages) |
9 January 2017 | Appointment of Miss Helen Mary Parry as a director on 5 December 2016 (2 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
26 August 2016 | Termination of appointment of Jeanette Wallace Hardy as a director on 26 August 2016 (1 page) |
10 February 2016 | Full accounts made up to 30 April 2015 (19 pages) |
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
17 February 2015 | Full accounts made up to 30 April 2014 (21 pages) |
6 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
5 February 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
28 May 2013 | Section 519 (1 page) |
6 December 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
8 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Director's details changed for Thomas James Abbey on 1 October 2012 (2 pages) |
8 November 2012 | Director's details changed for Thomas James Abbey on 1 October 2012 (2 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 September 2012 | Change of share class name or designation (2 pages) |
3 September 2012 | Resolutions
|
23 August 2012 | Termination of appointment of James Abbey as a director (1 page) |
23 August 2012 | Appointment of Mrs Alison Kay Woodward as a secretary (1 page) |
23 August 2012 | Termination of appointment of Judith Abbey as a secretary (1 page) |
23 August 2012 | Termination of appointment of Judith Abbey as a director (1 page) |
22 August 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
18 April 2012 | Termination of appointment of Hermann Kaelin as a director (1 page) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (10 pages) |
9 November 2011 | Director's details changed for Jeanette Hardy on 13 July 2010 (2 pages) |
26 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
24 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (10 pages) |
13 July 2010 | Director's details changed for Jeanette Hardy on 13 July 2010 (2 pages) |
24 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (15 pages) |
14 December 2009 | Director's details changed for Mrs Judith Margaret Abbey on 26 November 2009 (6 pages) |
14 December 2009 | Director's details changed for Mr James Sidney Abbey on 26 November 2009 (6 pages) |
10 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (11 pages) |
5 November 2009 | Director's details changed for Mrs Judith Margaret Abbey on 31 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr James Sidney Abbey on 31 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Hermann Fredrick Kaelin on 31 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Jeanette Hardy on 31 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Thomas James Abbey on 31 October 2009 (2 pages) |
5 November 2009 | Register inspection address has been changed (1 page) |
1 October 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
12 June 2009 | Return made up to 31/10/08; full list of members; amend (8 pages) |
16 February 2009 | Memorandum and Articles of Association (10 pages) |
13 February 2009 | Memorandum and Articles of Association (10 pages) |
13 February 2009 | Resolutions
|
13 January 2009 | Resolutions
|
19 December 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
11 November 2008 | Return made up to 31/10/08; full list of members (7 pages) |
12 November 2007 | Return made up to 31/10/07; full list of members (4 pages) |
22 October 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
28 February 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
19 January 2007 | Director's particulars changed (1 page) |
15 November 2006 | Return made up to 31/10/06; full list of members
|
28 November 2005 | Return 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 2005 | Accounts for a small company made up to 30 April 2005 (8 pages) |
22 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | Secretary resigned (1 page) |
15 July 2005 | New director appointed (1 page) |
29 June 2005 | Resolutions
|
10 December 2004 | Return made up to 31/10/04; full list of members (11 pages) |
9 September 2004 | Accounts for a small company made up to 30 April 2004 (8 pages) |
7 July 2004 | Director resigned (1 page) |
1 June 2004 | New secretary appointed (2 pages) |
1 June 2004 | Secretary resigned;director resigned (1 page) |
1 December 2003 | Return made up to 31/10/03; full list of members
|
18 September 2003 | Accounts for a small company made up to 30 April 2003 (20 pages) |
11 August 2003 | Director resigned (1 page) |
22 November 2002 | Return made up to 31/10/02; full list of members
|
17 September 2002 | Accounts for a medium company made up to 30 April 2002 (19 pages) |
7 February 2002 | Resolutions
|
9 November 2001 | Return made up to 31/10/01; full list of members
|
31 August 2001 | Full accounts made up to 30 April 2001 (16 pages) |
13 November 2000 | Return made up to 31/10/00; full list of members (11 pages) |
2 October 2000 | Accounts for a medium company made up to 30 April 2000 (17 pages) |
11 April 2000 | New director appointed (2 pages) |
25 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2000 | Particulars of mortgage/charge (3 pages) |
5 November 1999 | Return made up to 31/10/99; full list of members
|
1 October 1999 | Accounts for a medium company made up to 30 April 1999 (15 pages) |
23 November 1998 | Return made up to 31/10/98; change of members
|
15 September 1998 | Accounts for a medium company made up to 30 April 1998 (19 pages) |
25 November 1997 | Return made up to 31/10/97; no change of members (6 pages) |
21 October 1997 | Accounts for a medium company made up to 30 April 1997 (19 pages) |
3 December 1996 | Return made up to 31/10/96; full list of members
|
24 September 1996 | Particulars of mortgage/charge (3 pages) |
4 September 1996 | Accounts for a medium company made up to 30 April 1996 (19 pages) |
15 May 1996 | Auditor's resignation (4 pages) |
16 November 1995 | Return made up to 31/10/95; change of members
|
3 August 1995 | Director resigned (2 pages) |
6 July 1995 | Director resigned (2 pages) |
27 June 1989 | Company name changed\certificate issued on 27/06/89 (3 pages) |
4 January 1988 | Memorandum and Articles of Association (19 pages) |
13 July 1978 | Certificate of incorporation (1 page) |