Background WavePink WaveYellow Wave

MAGNETIC SHIELDS LIMITED (00581158)

MAGNETIC SHIELDS LIMITED (00581158) is an active UK company. incorporated on 29 March 1957. with registered office in Staplehurst. The company operates in the Manufacturing sector, engaged in unknown sic code (24450). MAGNETIC SHIELDS LIMITED has been registered for 69 years. Current directors include MURBY, Nick Barrie, VAN DER VEEK, Bartel Joris, WOOLGER, Colin Leslie and 1 others.

Company Number
00581158
Status
active
Type
ltd
Incorporated
29 March 1957
Age
69 years
Address
Magnetic Shields, Staplehurst, TN12 0DS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24450)
Directors
MURBY, Nick Barrie, VAN DER VEEK, Bartel Joris, WOOLGER, Colin Leslie, WOOLGER, David Paul
SIC Codes
24450

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGNETIC SHIELDS LIMITED

MAGNETIC SHIELDS LIMITED is an active company incorporated on 29 March 1957 with the registered office located in Staplehurst. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24450). MAGNETIC SHIELDS LIMITED was registered 69 years ago.(SIC: 24450)

Status

active

Active since 69 years ago

Company No

00581158

LTD Company

Age

69 Years

Incorporated 29 March 1957

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Medium Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Magnetic Shields Headcorn Road Staplehurst, TN12 0DS,

Timeline

9 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Jan 14
Loan Secured
Apr 16
Director Left
Aug 17
Director Joined
Aug 22
Owner Exit
Jun 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

WOOLGER, David Paul

Active
Magnetic Shields, StaplehurstTN12 0DS
Secretary
Appointed 24 Apr 2013

MURBY, Nick Barrie

Active
Magnetic Shields, StaplehurstTN12 0DS
Born April 1972
Director
Appointed 01 Jan 2012

VAN DER VEEK, Bartel Joris

Active
Magnetic Shields, StaplehurstTN12 0DS
Born July 1984
Director
Appointed 01 Jul 2022

WOOLGER, Colin Leslie

Active
Magnetic Shields, StaplehurstTN12 0DS
Born May 1950
Director
Appointed 03 Sept 2002

WOOLGER, David Paul

Active
Magnetic Shields, StaplehurstTN12 0DS
Born June 1980
Director
Appointed 09 Jul 2012

HONE, Beverley Jane

Resigned
The Peaks Bull Hill, MaidstoneME17 2JA
Secretary
Appointed 01 Aug 1995
Resigned 03 Sept 2002

HONE, Beverley Jane

Resigned
The Peaks Bull Hill, MaidstoneME17 2JA
Secretary
Appointed 13 Feb 1995
Resigned 14 Jul 1995

RANDALL, Jennifer Ann

Resigned
Birchley House, AshfordTN27 8DZ
Secretary
Appointed N/A
Resigned 28 Jun 1994

SINCLAIR, Mary Virginia

Resigned
The White House, BroadstairsCT10 2BG
Secretary
Appointed 14 Jul 1995
Resigned 01 Aug 1995

WOOLGER, Colin Leslie

Resigned
Traquair, WoodchurchTN26 3SQ
Secretary
Appointed 03 Sept 2002
Resigned 24 Apr 2013

BEAUMONT, Thomas David

Resigned
23 The Paddock, HuntingdonPE19 7SA
Born April 1942
Director
Appointed 01 Jan 1995
Resigned 03 Sept 2002

EASTLAND, Michael Peter

Resigned
Green Court, StaplehurstTN12 0AP
Born January 1947
Director
Appointed 20 Mar 2000
Resigned 30 Jun 2012

HARDEN, Peter John

Resigned
Magnetic Shields, StaplehurstTN12 0DS
Born June 1965
Director
Appointed 01 Jan 2012
Resigned 30 Jun 2017

HONE, Beverley Jane

Resigned
The Peaks Bull Hill, MaidstoneME17 2JA
Born March 1963
Director
Appointed 20 Mar 2000
Resigned 20 Mar 2000

LOCKER, Stephen Kenneth

Resigned
Morley Drive, TonbridgeTN12 8JD
Born July 1964
Director
Appointed 03 Sept 2002
Resigned 10 Jan 2014

PRIEST, Barry Dennis

Resigned
192 Hagley Road, HalesowenB63 1EA
Born November 1952
Director
Appointed 03 Sept 2002
Resigned 01 Oct 2003

RANDALL, Drummond Michael

Resigned
Birchley House, AshfordTN27 8DZ
Born March 1932
Director
Appointed N/A
Resigned 28 Jun 1994

RANDALL, Jennifer Ann

Resigned
Birchley House, AshfordTN27 8DZ
Born July 1938
Director
Appointed N/A
Resigned 28 Jun 1994

SINCLAIR, Hunter

Resigned
The White House 31 St Peters Park Road, BroadstairsCT10 2BG
Born November 1946
Director
Appointed 28 Jun 1994
Resigned 22 Mar 2000

Persons with significant control

2

1 Active
1 Ceased
Headcorn Road, TonbridgeTN12 0DS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 30 Jun 2016
Headcorn Road, TonbridgeTN12 0DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

180

Accounts With Accounts Type Medium
3 February 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 May 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Medium
17 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2023
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
18 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 February 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Small
4 March 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Small
28 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Termination Secretary Company With Name
24 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 April 2013
AP03Appointment of Secretary
Accounts With Accounts Type Small
13 December 2012
AAAnnual Accounts
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Change Person Director Company With Change Date
6 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Accounts With Accounts Type Small
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Legacy
18 May 2011
MG02MG02
Legacy
18 May 2011
MG02MG02
Legacy
18 May 2011
MG02MG02
Legacy
18 May 2011
MG02MG02
Legacy
18 May 2011
MG02MG02
Legacy
18 May 2011
MG02MG02
Legacy
18 May 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
28 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
23 December 2008
395Particulars of Mortgage or Charge
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
18 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Legacy
9 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 March 2006
AAAnnual Accounts
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 2005
AAAnnual Accounts
Legacy
18 October 2004
287Change of Registered Office
Legacy
4 June 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
288cChange of Particulars
Legacy
4 June 2004
288cChange of Particulars
Accounts With Accounts Type Small
16 April 2004
AAAnnual Accounts
Legacy
1 December 2003
288bResignation of Director or Secretary
Legacy
13 September 2003
395Particulars of Mortgage or Charge
Legacy
13 September 2003
395Particulars of Mortgage or Charge
Legacy
30 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 2003
AAAnnual Accounts
Legacy
22 February 2003
403aParticulars of Charge Subject to s859A
Legacy
22 February 2003
403aParticulars of Charge Subject to s859A
Legacy
22 February 2003
403aParticulars of Charge Subject to s859A
Legacy
20 September 2002
395Particulars of Mortgage or Charge
Legacy
20 September 2002
155(6)a155(6)a
Legacy
12 September 2002
395Particulars of Mortgage or Charge
Legacy
12 September 2002
395Particulars of Mortgage or Charge
Legacy
12 September 2002
395Particulars of Mortgage or Charge
Resolution
11 September 2002
RESOLUTIONSResolutions
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
287Change of Registered Office
Legacy
9 September 2002
403aParticulars of Charge Subject to s859A
Legacy
9 September 2002
403aParticulars of Charge Subject to s859A
Legacy
15 May 2002
363sAnnual Return (shuttle)
Legacy
14 December 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
8 November 2001
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 2001
AAAnnual Accounts
Accounts With Accounts Type Small
23 June 2000
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
30 March 2000
395Particulars of Mortgage or Charge
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
28 October 1999
403aParticulars of Charge Subject to s859A
Legacy
3 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 1999
AAAnnual Accounts
Legacy
8 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1998
AAAnnual Accounts
Legacy
27 August 1997
395Particulars of Mortgage or Charge
Legacy
2 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 1997
AAAnnual Accounts
Legacy
13 February 1997
363sAnnual Return (shuttle)
Legacy
6 June 1996
395Particulars of Mortgage or Charge
Legacy
27 November 1995
288288
Accounts With Accounts Type Small
17 October 1995
AAAnnual Accounts
Legacy
11 September 1995
287Change of Registered Office
Legacy
8 August 1995
288288
Legacy
20 July 1995
288288
Legacy
19 July 1995
288288
Memorandum Articles
18 July 1995
MEM/ARTSMEM/ARTS
Resolution
18 July 1995
RESOLUTIONSResolutions
Legacy
28 June 1995
363sAnnual Return (shuttle)
Legacy
7 March 1995
225(1)225(1)
Legacy
24 February 1995
288288
Legacy
24 February 1995
288288
Legacy
9 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 August 1994
288288
Legacy
12 August 1994
288288
Legacy
12 July 1994
395Particulars of Mortgage or Charge
Legacy
7 July 1994
155(6)a155(6)a
Legacy
6 July 1994
395Particulars of Mortgage or Charge
Memorandum Articles
6 July 1994
MEM/ARTSMEM/ARTS
Resolution
5 July 1994
RESOLUTIONSResolutions
Legacy
1 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1994
AAAnnual Accounts
Legacy
26 January 1994
225(1)225(1)
Accounts With Accounts Type Small
13 December 1993
AAAnnual Accounts
Legacy
17 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1992
AAAnnual Accounts
Legacy
25 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1992
AAAnnual Accounts
Legacy
1 October 1991
363b363b
Accounts With Accounts Type Small
14 March 1991
AAAnnual Accounts
Legacy
14 March 1991
363aAnnual Return
Legacy
12 February 1991
403aParticulars of Charge Subject to s859A
Legacy
5 December 1990
363aAnnual Return
Accounts With Accounts Type Small
27 November 1990
AAAnnual Accounts
Accounts With Accounts Type Small
17 August 1989
AAAnnual Accounts
Legacy
17 August 1989
363363
Accounts With Accounts Type Small
18 October 1988
AAAnnual Accounts
Legacy
18 October 1988
363363
Legacy
9 February 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 September 1987
AAAnnual Accounts
Legacy
21 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 July 1986
AAAnnual Accounts
Legacy
17 July 1986
363363
Legacy
17 July 1986
363363
Certificate Change Of Name Company
15 April 1965
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
29 March 1957
MISCMISC