MAGNAVALE LIMITED
Overview
Company Name | MAGNAVALE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08411370 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MAGNAVALE LIMITED?
- Processing and preserving of poultry meat (10120) / Manufacturing
- Other transportation support activities (52290) / Transportation and storage
Where is MAGNAVALE LIMITED located?
Registered Office Address | Magnavale House Park Road, Holmewood Industrial Park Holmewood S42 5UY Chesterfield Derbyshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MAGNAVALE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 29, 2024 |
What is the status of the latest confirmation statement for MAGNAVALE LIMITED?
Last Confirmation Statement Made Up To | Jan 16, 2026 |
---|---|
Next Confirmation Statement Due | Jan 30, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 16, 2025 |
Overdue | No |
What are the latest filings for MAGNAVALE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 29, 2024 | 31 pages | AA | ||||||||||
Registration of charge 084113700007, created on Jun 12, 2025 | 68 pages | MR01 | ||||||||||
Satisfaction of charge 084113700006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 084113700003 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jan 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 26 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 25, 2022 | 25 pages | AA | ||||||||||
Satisfaction of charge 084113700005 in full | 1 pages | MR04 | ||||||||||
Registration of charge 084113700006, created on Apr 14, 2023 | 55 pages | MR01 | ||||||||||
Confirmation statement made on Jan 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stephen Andrew Lawrence as a director on Oct 19, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 26, 2021 | 32 pages | AA | ||||||||||
Director's details changed for Mrs Amanda Jayne Cogan on Sep 20, 2022 | 2 pages | CH01 | ||||||||||
Notification of Magnavale Holdings Limited as a person with significant control on Jun 08, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Stephen Andrew Lawrence as a person with significant control on Jun 08, 2021 | 1 pages | PSC07 | ||||||||||
Director's details changed for Mrs Amanda Jane Cogan on Aug 18, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Campbell Lawrence on Mar 14, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 19, 2022 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Stephen Andrew Lawrence on Jan 01, 2022 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Dec 27, 2020 | 42 pages | AA | ||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Director's details changed for Mr Andrew Campbell Lawrence on Feb 04, 2021 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 084113700005, created on Jan 29, 2021 | 63 pages | MR01 | ||||||||||
Who are the officers of MAGNAVALE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
POTOCKI, Theresa | Secretary | Park Road, Holmewood Industrial Park Holmewood S42 5UY Chesterfield Magnavale House Derbyshire | 261729030001 | |||||||||||
COGAN, Amanda Jane | Director | Park Road, Holmewood Industrial Park Holmewood S42 5UY Chesterfield Magnavale House Derbyshire | England | British | Director | 204737710002 | ||||||||
GAGG, Jonathan | Director | Park Road, Holmewood Industrial Park Holmewood S42 5UY Chesterfield Magnavale House Derbyshire | England | British | Director | 263220340001 | ||||||||
LAWRENCE, Andrew Campbell | Director | Park Road, Holmewood Industrial Park Holmewood S42 5UY Chesterfield Magnavale House Derbyshire | United Kingdom | British | Operations Manager | 149108100002 | ||||||||
CHARLTON, Brian William | Director | Haconby Lane Morton PE10 0NP Bourne 59 Lincolnshire England | England | British | Company Director | 110103610003 | ||||||||
CHARTERS, Peter | Director | Broom Grove S60 2TE Rotherham 33 South Yorkshire England | England | British | Company Director | 183249720001 | ||||||||
HANCOCK, Stuart | Director | Lincoln Road Boothby Graffoe LN5 0LB Lincoln Old Granary Barn Lincolnshire England | England | British | Company Director | 79298550001 | ||||||||
LAWRENCE, Stephen Andrew | Director | Park Road, Holmewood Industrial Park Holmewood S42 5UY Chesterfield Magnavale House Derbyshire | Switzerland | British | Chairman | 94702770008 | ||||||||
STEPHENS, Graham Robertson | Director | Churchill Way CF10 2DX Cardiff 16 Wales | Wales | British | Company Formation Agent | 100220980001 | ||||||||
TAYLOR, Colin | Director | Park Road, Holmewood Industrial Park Holmewood S42 5UY Chesterfield Magnavale House Derbyshire | United Kingdom | British | Ceo | 237785900001 | ||||||||
VESSEY, Nicholas John | Director | Park Road, Holmewood Industrial Park Holmewood S42 5UY Chesterfield Magnavale House Derbyshire | England | British | Finance Director | 133962580004 | ||||||||
WOODWARD, James Peter | Director | Park Road, Holmewood Industrial Park Holmewood S42 5UY Chesterfield Magnavale House Derbyshire | England | British | Company Director | 124338190001 | ||||||||
BETA (INTERNATIONAL) LIMITED | Director | Portland House Glacis Road Gibraltar Suite 23 |
| 183069890001 |
Who are the persons with significant control of MAGNAVALE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Magnavale Holdings Limited | Jun 08, 2021 | Holmewood Industrial Park Holmewood S42 5UY Chesterfield Magnavale House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Stephen Andrew Lawrence | Aug 07, 2020 | Park Road, Holmewood Industrial Park Holmewood S42 5UY Chesterfield Magnavale House Derbyshire | Yes | ||||||||||
Nationality: British Country of Residence: Switzerland | |||||||||||||
Natures of Control
| |||||||||||||
Beta (International) Limited | Apr 06, 2016 | Glacis Street Gibraltar Suite 23, Portland House Gibraltar | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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