Company NameMagnacut Limited
Company StatusActive
Company Number01751831
CategoryPrivate Limited Company
Incorporation Date9 September 1983(40 years, 7 months ago)
Previous NameIronextra Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Alaina Shone
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(31 years, 7 months after company formation)
Appointment Duration9 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O James Neill Holdings Ltd
Atlas Way
Atlas North
Sheffield
S4 7QQ
Director NameMr Simon Nai Cheng Hsu
Date of BirthAugust 1960 (Born 63 years ago)
NationalityHong Konger
StatusCurrent
Appointed30 November 2015(32 years, 3 months after company formation)
Appointment Duration8 years, 4 months
RoleBusinessman
Country of ResidenceHong Kong
Correspondence AddressC/O James Neill Holdings Ltd
Atlas Way
Atlas North
Sheffield
S4 7QQ
Secretary NameMr David Matthew George
StatusCurrent
Appointed01 January 2020(36 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressC/O James Neill Holdings Ltd
Atlas Way
Atlas North
Sheffield
S4 7QQ
Director NameBowers Group Limited (Corporation)
StatusCurrent
Appointed28 February 2013(29 years, 6 months after company formation)
Appointment Duration11 years, 1 month
Correspondence AddressC/O James Neill Holdings Ltd Atlas Way
Atlas North
Sheffield
S4 7QQ
Director NameBarry Holland
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(8 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 March 1999)
RoleEngineer
Correspondence Address12 Wicks Close
Haydon Wick
Swindon
Wiltshire
SN2 3QH
Director NameTony Milner
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(8 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 March 1999)
RoleEngineer
Correspondence Address115 Deansfield
Cricklade
Swindon
Wiltshire
SN6 6BW
Director NameHenry Trevor Brooks
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(8 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 March 1999)
RoleRepresentative
Correspondence Address5 Pound Farm Close
Horse Road
Hilperton Marsh
Wiltshire
BA14 7PZ
Secretary NameHenry Trevor Brooks
NationalityBritish
StatusResigned
Appointed26 December 1991(8 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 March 1999)
RoleCompany Director
Correspondence Address5 Pound Farm Close
Horse Road
Hilperton Marsh
Wiltshire
BA14 7PZ
Director NameMr William Fletcher
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(15 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 April 2009)
RoleCompany Director
Correspondence Address1 Hillside
Anston
Sheffield
South Yorkshire
S25 4AZ
Director NameDavid John Wolstenholme
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(15 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSheepwash Farm Middle Bridge Road
Gringley On The Hill
Doncaster
North Nottinghamshire
DN10 4SD
Secretary NameDavid John Wolstenholme
NationalityBritish
StatusResigned
Appointed30 March 1999(15 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSheepwash Farm Middle Bridge Road
Gringley On The Hill
Doncaster
North Nottinghamshire
DN10 4SD
Director NameIan Douglas Asquith
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(16 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 15 October 2002)
RoleCompany Director
Correspondence Address21 Kerwin Drive
Sheffield
South Yorkshire
S17 3DG
Secretary NameMr William Fletcher
NationalityBritish
StatusResigned
Appointed30 April 2002(18 years, 7 months after company formation)
Appointment Duration7 years (resigned 30 April 2009)
RoleCompany Director
Correspondence Address1 Hillside
Anston
Sheffield
South Yorkshire
S25 4AZ
Director NameDennis Crowley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2002(19 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 April 2004)
RoleCompany Director
Correspondence Address5030 Champion Blvd Ste 6-272
Boca Raton
Florida 33494
33494
Director NameMr Lee Wells
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(20 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 February 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address36 Ringwood Crescent
Sothall
Sheffield
South Yorkshire
S20 2DT
Director NameMr Patrick John Dyson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2009(25 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address145 Burley Lane
Quarndon
Derby
DE22 5JS
Director NameMr Brian Cyril Beazer
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(25 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 34d 330 East 38th Street
New York
Ny 10016
Secretary NameMr John Maurice Dallman
NationalityBritish
StatusResigned
Appointed01 May 2009(25 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4a Moorcroft Drive
Sheffield
South Yorkshire
S10 4GW
Director NameMr Henry Woon-Hoe Lim
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2010(26 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 December 2012)
RoleGroup Chief Executive Officer
Country of ResidenceUnited States
Correspondence AddressUnit 1903-05 19/F, Nan Fung Tower
173 Des Voeux Road Central
Hong Kong
Director NameS And J Acquisition Corp (Corporation)
StatusResigned
Appointed14 November 2002(19 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 April 2004)
Correspondence AddressC/O Pnc Investments Limited
5030 Champion Blvd Suite 6-272
Boca Raton
Florida Fl 333495
United States

Contact

Websiteeclipse-magnetics.co.uk
Telephone0114 2250600
Telephone regionSheffield

Location

Registered AddressC/O James Neill Holdings Ltd
Atlas Way
Atlas North
Sheffield
S4 7QQ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

9k at £1Offertower LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return26 December 2023 (4 months ago)
Next Return Due9 January 2025 (8 months, 2 weeks from now)

Charges

30 May 2014Delivered on: 5 June 2014
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding
30 May 2014Delivered on: 5 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
31 March 2010Delivered on: 3 April 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due under the contract (the contract monies) see image for full details.
Outstanding
30 March 2010Delivered on: 3 April 2010
Persons entitled: Hsbc Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 May 2009Delivered on: 8 May 2009
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge export debts, non vesting domestic debts, all associated rights to any non-vesting domestic debts, non-vesting export debts, all associated rights, by way of absolute assignment and first fixed charge the excluded proceeds, by way of first floating charge the company's present and future assets and undertaking. See image for full details.
Outstanding
19 December 2001Delivered on: 8 January 2002
Persons entitled: Hsbc Bank 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.
Outstanding
24 January 1984Delivered on: 27 January 1984
Satisfied on: 5 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts (please see doc M15).
Fully Satisfied

Filing History

6 July 2017Accounts for a small company made up to 30 September 2016 (8 pages)
5 January 2017Confirmation statement made on 26 December 2016 with updates (5 pages)
6 July 2016Full accounts made up to 30 September 2015 (13 pages)
18 January 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 9,000
(4 pages)
3 December 2015Termination of appointment of Henry Woon-Hoe Lim as a director on 30 November 2015 (1 page)
3 December 2015Appointment of Simon Nai Cheng Hsu as a director on 30 November 2015 (2 pages)
6 July 2015Full accounts made up to 30 September 2014 (14 pages)
19 May 2015Appointment of Mr Henry Woon-Hoe Lim as a director on 30 May 2014 (2 pages)
8 April 2015Appointment of Mrs Alaina Shone as a director on 31 March 2015 (2 pages)
8 April 2015Termination of appointment of Patrick John Dyson as a director on 30 March 2015 (1 page)
19 January 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 9,000
(5 pages)
7 July 2014Accounts made up to 30 September 2013 (15 pages)
11 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 June 2014Registration of charge 017518310006 (26 pages)
5 June 2014Registration of charge 017518310007 (27 pages)
20 January 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 9,000
(5 pages)
3 July 2013Accounts made up to 30 September 2012 (16 pages)
8 March 2013Appointment of Bowers Group Limited as a director (2 pages)
8 March 2013Termination of appointment of Lee Wells as a director (1 page)
16 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (5 pages)
21 December 2012Termination of appointment of Henry Lim as a director (1 page)
8 June 2012Accounts made up to 30 September 2011 (16 pages)
13 January 2012Annual return made up to 26 December 2011 with a full list of shareholders (6 pages)
13 January 2012Director's details changed for Mr. Henry Woon-Hoe Lim on 13 January 2012 (2 pages)
7 July 2011Auditor's resignation (2 pages)
30 March 2011Accounts made up to 30 September 2010 (18 pages)
17 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (6 pages)
13 July 2010Appointment of Mr. Henry Woon-Hoe Lim as a director (2 pages)
12 July 2010Termination of appointment of Brian Beazer as a director (1 page)
12 April 2010Accounts made up to 30 September 2009 (17 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 January 2010Director's details changed for Lee Wells on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 26 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Mr Brian Cyril Beazer on 18 January 2010 (2 pages)
29 July 2009Accounts made up to 30 September 2008 (16 pages)
11 May 2009Appointment terminated secretary william fletcher (1 page)
11 May 2009Secretary appointed mr john maurice dallman (1 page)
11 May 2009Director appointed mr brian cyril beazer (2 pages)
11 May 2009Appointment terminated director william fletcher (1 page)
8 May 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
21 April 2009Director appointed mr patrick john dyson (2 pages)
16 January 2009Return made up to 26/12/08; full list of members (3 pages)
31 July 2008Accounts made up to 30 September 2007 (19 pages)
21 January 2008Return made up to 26/12/07; full list of members (2 pages)
10 January 2008Auditor's resignation (1 page)
30 July 2007Accounts made up to 30 September 2006 (21 pages)
18 January 2007Return made up to 26/12/06; full list of members (2 pages)
1 August 2006Accounts made up to 30 September 2005 (23 pages)
16 February 2006Return made up to 26/12/05; full list of members (2 pages)
7 November 2005Accounts made up to 30 September 2004 (22 pages)
22 July 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
7 January 2005Return made up to 26/12/04; full list of members (7 pages)
13 September 2004Accounts made up to 30 September 2003 (19 pages)
18 May 2004New director appointed (2 pages)
11 May 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
5 May 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
12 January 2004Return made up to 26/12/03; full list of members
  • 363(287) ‐ Registered office changed on 12/01/04
(7 pages)
3 November 2003Accounts made up to 30 September 2002 (18 pages)
7 March 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
29 January 2003Auditor's resignation (1 page)
9 January 2003Auditor's resignation (1 page)
8 January 2003Return made up to 26/12/02; full list of members (7 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
18 November 2002Director resigned (1 page)
2 November 2002Accounts made up to 30 September 2001 (16 pages)
22 October 2002Director resigned (1 page)
26 July 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
7 May 2002New secretary appointed (2 pages)
7 May 2002Secretary resigned (1 page)
7 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 January 2002Particulars of mortgage/charge (3 pages)
4 January 2002Return made up to 26/12/01; full list of members (7 pages)
27 July 2001Accounts made up to 30 September 2000 (15 pages)
5 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2001Return made up to 26/12/00; full list of members (7 pages)
1 November 2000Accounts made up to 30 September 1999 (15 pages)
26 July 2000Delivery ext'd 3 mth 30/09/99 (2 pages)
14 January 2000Return made up to 26/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/01/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 November 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New secretary appointed;new director appointed (2 pages)
20 April 1999Director resigned (1 page)
20 April 1999Secretary resigned;director resigned (1 page)
20 April 1999Auditor's resignation (1 page)
20 April 1999Director resigned (1 page)
3 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
22 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
16 February 1998Return made up to 26/12/97; full list of members (6 pages)
2 May 1997Return made up to 26/12/96; no change of members (4 pages)
2 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
15 March 1996Accounts for a small company made up to 30 September 1995 (6 pages)
27 February 1996Return made up to 26/12/95; no change of members (4 pages)
17 August 1995Return made up to 26/12/94; full list of members (6 pages)
24 September 1990Accounts for a small company made up to 30 September 1989 (5 pages)
9 September 1983Incorporation (17 pages)