MAGB (CCL) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMAGB (CCL) LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03967298
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MAGB (CCL) LIMITED?

    • Manufacture of other food products n.e.c. (10890) / Manufacturing

    Where is MAGB (CCL) LIMITED located?

    Registered Office Address
    The Exchange Business Centre
    Water Lane
    NG24 1HA Newark-Upon-Trent
    Nottinghamshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MAGB (CCL) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2026
    Next Accounts Due OnApr 30, 2027
    Last Accounts
    Last Accounts Made Up ToJul 31, 2025

    What is the status of the latest confirmation statement for MAGB (CCL) LIMITED?

    Last Confirmation Statement Made Up ToApr 07, 2027
    Next Confirmation Statement DueApr 21, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 07, 2026
    OverdueNo

    What are the latest filings for MAGB (CCL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 07, 2026 with no updates

    3 pagesCS01

    Director's details changed for Dr Richard Euan Broadbent on Mar 19, 2026

    2 pagesCH01

    Total exemption full accounts made up to Jul 31, 2025

    6 pagesAA

    Confirmation statement made on Apr 07, 2025 with no updates

    3 pagesCS01

    Director's details changed for Dr Richard Broadbent on Apr 17, 2025

    2 pagesCH01

    Total exemption full accounts made up to Jul 31, 2024

    6 pagesAA

    Confirmation statement made on Apr 07, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2023

    7 pagesAA

    Confirmation statement made on Apr 07, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2022

    6 pagesAA

    Confirmation statement made on Apr 07, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Steven Charles Muir Rowley as a director on Apr 19, 2022

    2 pagesAP01

    Termination of appointment of Nigel Leslie Davies as a director on Apr 19, 2022

    1 pagesTM01

    Total exemption full accounts made up to Jul 31, 2021

    6 pagesAA

    Confirmation statement made on Apr 07, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2020

    6 pagesAA

    Confirmation statement made on Apr 07, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2019

    6 pagesAA

    Confirmation statement made on Apr 07, 2019 with no updates

    3 pagesCS01

    Secretary's details changed for Dr Julian Brian South on Dec 13, 2016

    1 pagesCH03

    Director's details changed for Dr Julian Brian South on Oct 06, 2016

    2 pagesCH01

    Total exemption full accounts made up to Jul 31, 2018

    6 pagesAA

    Director's details changed for Mr Charles Nicholas George Tozer on Nov 16, 2018

    2 pagesCH01

    Appointment of Mr Charles Nicholas George Tozer as a director on Jul 05, 2018

    2 pagesAP01

    Termination of appointment of David Roy Wilkes as a director on Jul 05, 2018

    1 pagesTM01

    Who are the officers of MAGB (CCL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SOUTH, Julian Brian, Dr
    Water Lane
    NG24 1HA Newark-Upon-Trent
    The Exchange Business Centre
    Nottinghamshire
    United Kingdom
    Secretary
    Water Lane
    NG24 1HA Newark-Upon-Trent
    The Exchange Business Centre
    Nottinghamshire
    United Kingdom
    208640050001
    BROADBENT, Richard Euan, Dr
    Wellington Road
    DE14 2AP Burton-On-Trent
    Shobnall Maltings
    Staffordshire
    England
    Director
    Wellington Road
    DE14 2AP Burton-On-Trent
    Shobnall Maltings
    Staffordshire
    England
    EnglandBritish273951980001
    ROWLEY, Steven Charles Muir
    Tweedside Trading Estate
    Tweedmouth
    TD15 2UZ Berwick-Upon-Tweed
    Tweed Valley Maltings
    England
    Director
    Tweedside Trading Estate
    Tweedmouth
    TD15 2UZ Berwick-Upon-Tweed
    Tweed Valley Maltings
    England
    EnglandBritish73700230003
    SOUTH, Julian Brian, Dr
    Water Lane
    NG24 1HA Newark-Upon-Trent
    The Exchange Business Centre
    Nottinghamshire
    United Kingdom
    Director
    Water Lane
    NG24 1HA Newark-Upon-Trent
    The Exchange Business Centre
    Nottinghamshire
    United Kingdom
    EnglandBritish208644180002
    TOZER, Charles Nicholas George
    24-25 Eastern Way
    IP32 7AD Bury St. Edmunds
    Pauls Malt Limited
    England
    Director
    24-25 Eastern Way
    IP32 7AD Bury St. Edmunds
    Pauls Malt Limited
    England
    EnglandBritish240724300003
    MURRELL, Ivor Richard
    Coopers Cottage
    Main Street, Upton
    NG23 5ST Newark
    Nottinghamshire
    Secretary
    Coopers Cottage
    Main Street, Upton
    NG23 5ST Newark
    Nottinghamshire
    British69883820004
    WEST, Colin John
    Grove Hill House
    CO7 6DX Dedham
    Essex
    Secretary
    Grove Hill House
    CO7 6DX Dedham
    Essex
    United Kingdom16061000001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    DAVIES, Nigel Leslie, Dr
    25 Lockington Road
    IP14 1BQ Stowmarket
    Suffolk
    Director
    25 Lockington Road
    IP14 1BQ Stowmarket
    Suffolk
    EnglandBritish58522820002
    HAYDON, Steven Arthur
    172 Maldon Road
    Tiptree
    CO5 0PH Colchester
    Essex
    Director
    172 Maldon Road
    Tiptree
    CO5 0PH Colchester
    Essex
    United KingdomBritish65615950001
    MURRELL, Ivor Richard
    Coopers Cottage
    Main Street, Upton
    NG23 5ST Newark
    Nottinghamshire
    Director
    Coopers Cottage
    Main Street, Upton
    NG23 5ST Newark
    Nottinghamshire
    British69883820004
    PRIOR, Gerald
    Church Farm
    Thornham Road, Gislingham
    IP23 8HP Eye
    Suffolk
    Director
    Church Farm
    Thornham Road, Gislingham
    IP23 8HP Eye
    Suffolk
    United KingdomBritish6087790003
    ROWLEY, Steven Charles Muir
    The Coach House
    Fogo Mains
    TD11 3RA Duns
    Berwickshire
    Director
    The Coach House
    Fogo Mains
    TD11 3RA Duns
    Berwickshire
    United KingdomBritish73700230002
    WEST, Colin John
    Grove Hill House
    CO7 6DX Dedham
    Essex
    Director
    Grove Hill House
    CO7 6DX Dedham
    Essex
    United KingdomUnited Kingdom16061000001
    WILKES, David Roy
    Water Lane
    NG24 1HA Newark-Upon-Trent
    The Exchange Business Centre
    Nottinghamshire
    United Kingdom
    Director
    Water Lane
    NG24 1HA Newark-Upon-Trent
    The Exchange Business Centre
    Nottinghamshire
    United Kingdom
    United KingdomBritish155516620001
    WRIGHT, Trevor
    East Newbiggin House
    Norham
    TD15 2NL Berwick Upon Tweed
    Northumberland
    Director
    East Newbiggin House
    Norham
    TD15 2NL Berwick Upon Tweed
    Northumberland
    United KingdomBritish69724070001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    51066720001

    Who are the persons with significant control of MAGB (CCL) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dr Julian Brian South
    Water Lane
    NG24 1HA Newark
    The Exchange Business Centre
    Nottinghamshire
    United Kingdom
    May 04, 2016
    Water Lane
    NG24 1HA Newark
    The Exchange Business Centre
    Nottinghamshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0