Company NameMagnus Holdings Limited
DirectorsJulia Nichols and Michael John Smith
Company StatusActive
Company Number02257205
CategoryPrivate Limited Company
Incorporation Date12 May 1988(35 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMiss Tracy Lazelle Davison
NationalityBritish
StatusCurrent
Appointed17 February 2006(17 years, 9 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMrs Julia Nichols
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(33 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Michael John Smith
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(33 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
Yorkshire
YO19 4FE
Director NameTimothy Dominic James Syder
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 23 March 1993)
RoleChartered Accountant
Correspondence Address16 Dents Road
London
SW11 6JA
Director NameRichard Anthony Cargill Scott
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 14 February 1997)
RoleChartered Accountant
Correspondence AddressHighclere 40 The Breach
Devizes
Wiltshire
SN10 5BJ
Director NameMr Eric Victor Dyer
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address39 Golf Links Road
Burnham On Sea
Somerset
TA8 2PP
Director NameJoseph Roland Richards
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 14 February 1997)
RoleCompany Director
Correspondence AddressDitch Furlong House
Cossington
Bridgwater
Somerset
TA10 9AX
Secretary NameRichard Anthony Cargill Scott
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 14 February 1997)
RoleCompany Director
Correspondence AddressHighclere 40 The Breach
Devizes
Wiltshire
SN10 5BJ
Director NameRichard James Chenery
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1994(5 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarn Lodge Mills Lane
Wroxton-St-Mary
Banbury
Oxfordshire
OX15 6PY
Director NameCharles Henry Oliver St John
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(6 years, 8 months after company formation)
Appointment Duration2 years (resigned 14 February 1997)
RoleInvestment Manager
Correspondence Address3 Brodrick Road
London
SW17 7DZ
Director NameRobert Templeman
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(8 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBalnakeil
Bryants Bottom Road Bryants Bottom
Great Missenden
Buckinghamshire
HP16 9RN
Director NameMr Terry Rene Roydon
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(8 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsmill
The Marlins
Northwood
Middlesex
HA6 3NP
Director NameAdrian William Nicholson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(8 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 October 2002)
RoleCompany Director
Correspondence AddressCannaways Farm
Silvermoor Lane
Banwell
Somerset
BS24 6LD
Director NameStephen James Rosier
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(8 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 January 2002)
RoleCompany Director
Correspondence AddressWoodland House
Forest Hill
Marlborough
Wiltshire
SN8 3HN
Secretary NameMr Simon David Mantell
NationalityBritish
StatusResigned
Appointed14 February 1997(8 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMartin House
Compton Road Hillmarton
Calne
Wiltshire
SN11 8SG
Director NameRobert James Bagshaw
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(13 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 October 2002)
RoleCompany Director
Correspondence Address47 The Square
Hillyfields
Taunton
Somerset
TA1 2LU
Director NameNigel Terry Fee
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(14 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 24 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLomond House
35 Bathwick Hill
Bath
BA2 6LD
Director NameMr Martin Charles Donohue
Date of BirthNovember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed17 June 2002(14 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBreffni 5 Battledown Drive
Cheltenham
Gloucestershire
GL52 6RX
Wales
Director NameMr Colin James Cole
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(14 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 17 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
Minchinhampton
Gloucestershire
GL5 2PH
Wales
Director NameMr John Henry Bennett
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(14 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandiford House
Van Diemens Lane
Bath
Avon
BA1 5TW
Secretary NameMr Colin Neil Chandler
NationalityBritish
StatusResigned
Appointed30 September 2002(14 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Squires Court
Bretforton
Evesham
Worcestershire
WR11 7QD
Director NameJohn White
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(17 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Michael Peter Farley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(17 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 April 2013)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Michael Hugh Killoran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(17 years, 8 months after company formation)
Appointment Duration16 years (resigned 14 January 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Jeffrey Fairburn
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(21 years, 7 months after company formation)
Appointment Duration9 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Gerald Neil Francis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(21 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2016)
RoleLegal Director
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Nigel Peter Greenaway
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(24 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 April 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr David Jenkinson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(27 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Richard Paul Stenhouse
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(28 years, 4 months after company formation)
Appointment Duration5 years (resigned 30 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE

Contact

Websitewisuk.co.uk
Telephone0116 2640920
Telephone regionLeicester

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Shareholders

2.2m at £1Prowting LTD
64.18%
Cumulative Redeemable Preference
110.6m at £0.01Prowting LTD
32.26%
Ordinary C
9.9m at £0.01Prowting LTD
2.89%
Ordinary A
1.2m at £0.01Prowting LTD
0.36%
Ordinary Enduring
1.1m at £0.01Prowting LTD
0.32%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Charges

28 October 1993Delivered on: 9 November 1993
Satisfied on: 25 February 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage 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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
21 August 1990Delivered on: 25 August 1990
Satisfied on: 13 January 1994
Persons entitled: Epep Syndications Limitedas Trustee for the Stockholders Under the Stock Deed

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or each obliger to the chargee.
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
19 May 1989Delivered on: 26 May 1989
Satisfied on: 13 January 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage 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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

11 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
12 October 2016Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages)
12 October 2016Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
17 May 2016Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages)
17 May 2016Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 3,427,826.5
(7 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 3,427,826.5
(7 pages)
4 July 2014Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
15 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(7 pages)
9 May 2013Appointment of Mr Nigel Peter Greenaway as a director (2 pages)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
27 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
4 October 2011Full accounts made up to 31 December 2010 (9 pages)
27 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
8 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
8 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
29 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
18 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
14 January 2010Appointment of Mr Gerald Neil Francis as a director (3 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
5 January 2010Termination of appointment of John White as a director (1 page)
22 December 2009Director's details changed for Michael Peter Farley on 17 December 2009 (2 pages)
22 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
12 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
12 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
15 October 2009Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
10 July 2009Return made up to 30/06/09; full list of members (5 pages)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
2 July 2008Return made up to 30/06/08; full list of members (5 pages)
23 May 2008Director's change of particulars / john white / 15/05/2008 (1 page)
14 September 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
3 July 2007Return made up to 30/06/07; full list of members (3 pages)
16 May 2007Director's particulars changed (1 page)
29 March 2007Accounting reference date shortened from 17/01/07 to 31/12/06 (1 page)
12 February 2007Director resigned (1 page)
15 September 2006Accounts for a dormant company made up to 17 January 2006 (9 pages)
20 July 2006Return made up to 30/06/06; full list of members (3 pages)
12 April 2006Director resigned (1 page)
22 March 2006New director appointed (4 pages)
17 March 2006Accounting reference date shortened from 28/02/06 to 17/01/06 (1 page)
16 March 2006New director appointed (5 pages)
16 March 2006New director appointed (5 pages)
13 March 2006Director resigned (1 page)
13 March 2006Registered office changed on 13/03/06 from: westbury house lansdown road cheltenham gloucestershire GL50 2WH (1 page)
13 March 2006Director resigned (1 page)
1 March 2006New secretary appointed (2 pages)
28 February 2006Secretary resigned (1 page)
22 February 2006New director appointed (5 pages)
23 November 2005Director resigned (1 page)
17 November 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
21 September 2005Return made up to 30/06/05; full list of members (9 pages)
15 September 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
2 September 2004Return made up to 30/06/04; full list of members (9 pages)
30 December 2003Full accounts made up to 28 February 2003 (11 pages)
14 September 2003Return made up to 30/06/03; full list of members (8 pages)
25 February 2003Auditor's resignation (1 page)
11 November 2002Declaration of assistance for shares acquisition (10 pages)
11 November 2002Declaration of assistance for shares acquisition (10 pages)
11 November 2002Declaration of assistance for shares acquisition (10 pages)
11 November 2002Declaration of assistance for shares acquisition (10 pages)
11 November 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
8 October 2002New secretary appointed (2 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002Registered office changed on 08/10/02 from: breakspeare house bury street ruislip middlesex HA4 7SY (1 page)
6 August 2002Full accounts made up to 28 February 2002 (12 pages)
22 July 2002New director appointed (2 pages)
14 July 2002New director appointed (4 pages)
14 July 2002New director appointed (3 pages)
14 July 2002New director appointed (3 pages)
10 July 2002Return made up to 30/06/02; full list of members (7 pages)
4 April 2002Director resigned (1 page)
7 March 2002New director appointed (2 pages)
26 February 2002Director resigned (1 page)
18 February 2002Registered office changed on 18/02/02 from: fgrays court, 71 cowley road uxbridge middlesex UB8 2AE (1 page)
28 November 2001Full accounts made up to 28 February 2001 (12 pages)
30 August 2001Secretary's particulars changed (1 page)
8 July 2001Return made up to 30/06/01; full list of members (7 pages)
29 November 2000Full accounts made up to 29 February 2000 (12 pages)
12 July 2000Return made up to 30/06/00; full list of members (7 pages)
24 September 1999Registered office changed on 24/09/99 from: glanville house church street bridgwater somerset TA6 5AT (1 page)
29 July 1999Return made up to 30/06/99; no change of members (4 pages)
15 January 1999Director resigned (1 page)
24 December 1998Full accounts made up to 28 February 1998 (16 pages)
2 July 1998Return made up to 30/06/98; full list of members (6 pages)
25 February 1998Declaration of satisfaction of mortgage/charge (1 page)
6 January 1998Full accounts made up to 28 February 1997 (17 pages)
24 September 1997Secretary's particulars changed (1 page)
22 July 1997Registered office changed on 22/07/97 from: magnus house, church street, bridgwater, somerset. TA6 5AT (1 page)
6 July 1997Return made up to 30/06/97; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
6 July 1997Director resigned (1 page)
6 July 1997Secretary resigned;director resigned (1 page)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
4 July 1997New director appointed (2 pages)
16 April 1997Accounting reference date shortened from 30/09/97 to 28/02/97 (1 page)
2 March 1997New director appointed (3 pages)
2 March 1997New director appointed (3 pages)
2 March 1997New director appointed (4 pages)
2 March 1997New secretary appointed (2 pages)
12 December 1996Full group accounts made up to 30 September 1996 (27 pages)
7 July 1996Return made up to 30/06/96; full list of members (5 pages)
6 December 1995Full group accounts made up to 30 September 1995 (28 pages)
19 July 1995Return made up to 30/06/95; full list of members (6 pages)
18 January 1995Ad 11/01/95--------- £ si 1450000@1=1450000 £ ic 1977826/3427826 (2 pages)
24 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
24 October 1994Nc inc already adjusted 30/09/94 (1 page)
24 October 1994Ad 30/09/94--------- £ si [email protected]=13736 £ si 750000@1=750000 £ ic 1214090/1977826 (2 pages)
30 March 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 March 1994Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page)
6 February 1994Ad 28/10/93--------- £ si [email protected]=79670 £ ic 8533299/8612969 (4 pages)
2 December 1993S-div conve 11/11/93 (1 page)
2 December 1993Ad 28/10/93--------- £ si [email protected]=120879 £ ic 8533299/8654178 (4 pages)
2 December 1993Resolutions
  • WRES13 ‐ Written resolution
(34 pages)
17 March 1989Wd 08/03/89 ad 11/11/88--------- £ si 9117815@1=9117815 £ ic 2/9117817 (3 pages)
13 March 1989£ nc 100/9117817 (1 page)
13 March 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(25 pages)
28 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 May 1988Incorporation (15 pages)