Background WavePink WaveYellow Wave

MAGNUS HOLDINGS LIMITED (02257205)

MAGNUS HOLDINGS LIMITED (02257205) is an active UK company. incorporated on 12 May 1988. with registered office in York. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MAGNUS HOLDINGS LIMITED has been registered for 37 years. Current directors include NICHOLS, Julia, SMITH, Michael John.

Company Number
02257205
Status
active
Type
ltd
Incorporated
12 May 1988
Age
37 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
NICHOLS, Julia, SMITH, Michael John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGNUS HOLDINGS LIMITED

MAGNUS HOLDINGS LIMITED is an active company incorporated on 12 May 1988 with the registered office located in York. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MAGNUS HOLDINGS LIMITED was registered 37 years ago.(SIC: 99999)

Status

active

Active since 37 years ago

Company No

02257205

LTD Company

Age

37 Years

Incorporated 12 May 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

PRIMEFALL LIMITED
From: 12 May 1988To: 16 August 1988
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Timeline

16 key events • 1988 - 2022

Funding Officers Ownership
Company Founded
May 88
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
May 13
Director Joined
May 13
Director Left
May 16
Director Joined
May 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Jan 19
Director Left
Sept 20
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Jan 22
Director Left
Jan 22
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

DAVISON, Tracy Lazelle

Active
Persimmon House, YorkYO19 4FE
Secretary
Appointed 17 Feb 2006

NICHOLS, Julia

Active
Fulford, YorkYO19 4FE
Born December 1974
Director
Appointed 30 Sept 2021

SMITH, Michael John

Active
Fulford, YorkYO19 4FE
Born January 1975
Director
Appointed 14 Jan 2022

CHANDLER, Colin Neil

Resigned
5 Squires Court, EveshamWR11 7QD
Secretary
Appointed 30 Sept 2002
Resigned 17 Feb 2006

MANTELL, Simon David

Resigned
Martin House, CalneSN11 8SG
Secretary
Appointed 14 Feb 1997
Resigned 30 Sept 2002

SCOTT, Richard Anthony Cargill

Resigned
Highclere 40 The Breach, DevizesSN10 5BJ
Secretary
Appointed N/A
Resigned 14 Feb 1997

BAGSHAW, Robert James

Resigned
47 The Square, TauntonTA1 2LU
Born October 1953
Director
Appointed 30 Jan 2002
Resigned 23 Oct 2002

BENNETT, John Henry

Resigned
Sandiford House, BathBA1 5TW
Born November 1947
Director
Appointed 17 Jun 2002
Resigned 31 Mar 2006

CHENERY, Richard James

Resigned
Barn Lodge Mills Lane, BanburyOX15 6PY
Born March 1939
Director
Appointed 05 Jan 1994
Resigned 14 Feb 1997

CHENERY, Richard James

Resigned
Barn Lodge Mills Lane, BanburyOX15 6PY
Born March 1939
Director
Appointed N/A
Resigned 23 Mar 1993

COLE, Colin James

Resigned
Park House, MinchinhamptonGL5 2PH
Born September 1958
Director
Appointed 17 Jun 2002
Resigned 17 Jan 2006

DONOHUE, Martin Charles

Resigned
Breffni 5 Battledown Drive, CheltenhamGL52 6RX
Born November 1945
Director
Appointed 17 Jun 2002
Resigned 01 Nov 2005

DYER, Eric Victor

Resigned
39 Golf Links Road, Burnham On SeaTA8 2PP
Born October 1940
Director
Appointed N/A
Resigned 30 Apr 1993

FAIRBURN, Jeffrey

Resigned
Persimmon House, YorkYO19 4FE
Born May 1966
Director
Appointed 01 Jan 2010
Resigned 31 Dec 2018

FARLEY, Michael Peter

Resigned
Persimmon House, YorkYO19 4FE
Born June 1953
Director
Appointed 17 Jan 2006
Resigned 18 Apr 2013

FEE, Nigel Terry

Resigned
Lomond House, BathBA2 6LD
Born February 1951
Director
Appointed 17 Jun 2002
Resigned 24 Jan 2006

FRANCIS, Gerald Neil

Resigned
Persimmon House, YorkYO19 4FE
Born May 1956
Director
Appointed 01 Jan 2010
Resigned 30 Sept 2016

FRANCIS, Gerald Neil

Resigned
48 Greenfield Park Drive, YorkYO31 1JB
Born May 1956
Director
Appointed 17 Jan 2006
Resigned 29 Dec 2006

GREENAWAY, Nigel Peter

Resigned
Persimmon House, YorkYO19 4FE
Born May 1960
Director
Appointed 18 Apr 2013
Resigned 30 Apr 2016

JENKINSON, David

Resigned
Fulford, YorkYO19 4FE
Born September 1967
Director
Appointed 01 May 2016
Resigned 20 Sept 2020

KILLORAN, Michael Hugh

Resigned
Persimmon House, YorkYO19 4FE
Born March 1961
Director
Appointed 17 Jan 2006
Resigned 14 Jan 2022

NICHOLSON, Adrian William

Resigned
Cannaways Farm, BanwellBS24 6LD
Born November 1954
Director
Appointed 14 Feb 1997
Resigned 23 Oct 2002

RICHARDS, Joseph Roland

Resigned
Ditch Furlong House, BridgwaterTA10 9AX
Born July 1939
Director
Appointed N/A
Resigned 14 Feb 1997

ROSIER, Stephen James

Resigned
Woodland House, MarlboroughSN8 3HN
Born November 1955
Director
Appointed 14 Feb 1997
Resigned 30 Jan 2002

ROYDON, Terry Rene

Resigned
Kingsmill, NorthwoodHA6 3NP
Born December 1946
Director
Appointed 14 Feb 1997
Resigned 31 Dec 1998

SCOTT, Richard Anthony Cargill

Resigned
Highclere 40 The Breach, DevizesSN10 5BJ
Born February 1959
Director
Appointed N/A
Resigned 14 Feb 1997

ST JOHN, Charles Henry Oliver

Resigned
3 Brodrick Road, LondonSW17 7DZ
Born December 1963
Director
Appointed 01 Feb 1995
Resigned 14 Feb 1997

STENHOUSE, Richard Paul, Mr

Resigned
Fulford, YorkYO19 4FE
Born January 1971
Director
Appointed 30 Sept 2016
Resigned 30 Sept 2021

SYDER, Timothy Dominic James

Resigned
16 Dents Road, LondonSW11 6JA
Born June 1958
Director
Appointed 05 Jan 1994
Resigned 31 Jan 1995

SYDER, Timothy Dominic James

Resigned
16 Dents Road, LondonSW11 6JA
Born June 1958
Director
Appointed N/A
Resigned 23 Mar 1993

TEMPLEMAN, Robert

Resigned
Balnakeil, Great MissendenHP16 9RN
Born September 1948
Director
Appointed 14 Feb 1997
Resigned 30 Jan 2002

WHITE, John

Resigned
Persimmon House, YorkYO19 4FE
Born March 1951
Director
Appointed 17 Jan 2006
Resigned 31 Dec 2009

Persons with significant control

1

Fulford, YorkYO19 4FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

216

Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
9 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Dormant
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
19 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
10 July 2009
363aAnnual Return
Legacy
5 June 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
9 July 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Legacy
23 May 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
14 September 2007
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Legacy
16 May 2007
288cChange of Particulars
Legacy
29 March 2007
225Change of Accounting Reference Date
Legacy
12 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 September 2006
AAAnnual Accounts
Legacy
20 July 2006
363aAnnual Return
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
225Change of Accounting Reference Date
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
287Change of Registered Office
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 November 2005
AAAnnual Accounts
Legacy
21 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 September 2004
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
14 September 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
25 February 2003
AUDAUD
Resolution
11 November 2002
RESOLUTIONSResolutions
Legacy
11 November 2002
155(6)b155(6)b
Legacy
11 November 2002
155(6)b155(6)b
Legacy
11 November 2002
155(6)b155(6)b
Legacy
11 November 2002
155(6)a155(6)a
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
287Change of Registered Office
Legacy
8 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 2002
AAAnnual Accounts
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
14 July 2002
288aAppointment of Director or Secretary
Legacy
14 July 2002
288aAppointment of Director or Secretary
Legacy
14 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
363sAnnual Return (shuttle)
Legacy
4 April 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
18 February 2002
287Change of Registered Office
Accounts With Accounts Type Full
28 November 2001
AAAnnual Accounts
Legacy
30 August 2001
288cChange of Particulars
Legacy
8 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2000
AAAnnual Accounts
Legacy
12 July 2000
363sAnnual Return (shuttle)
Legacy
24 September 1999
287Change of Registered Office
Legacy
29 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Legacy
15 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 December 1998
AAAnnual Accounts
Legacy
2 July 1998
363sAnnual Return (shuttle)
Legacy
7 April 1998
288cChange of Particulars
Legacy
25 February 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 January 1998
AAAnnual Accounts
Legacy
24 September 1997
288cChange of Particulars
Legacy
22 July 1997
287Change of Registered Office
Legacy
6 July 1997
288bResignation of Director or Secretary
Legacy
6 July 1997
288bResignation of Director or Secretary
Legacy
6 July 1997
288bResignation of Director or Secretary
Legacy
6 July 1997
288bResignation of Director or Secretary
Legacy
6 July 1997
363sAnnual Return (shuttle)
Legacy
4 July 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
225Change of Accounting Reference Date
Legacy
2 March 1997
288aAppointment of Director or Secretary
Legacy
2 March 1997
288aAppointment of Director or Secretary
Legacy
2 March 1997
288aAppointment of Director or Secretary
Legacy
2 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
12 December 1996
AAAnnual Accounts
Legacy
7 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 December 1995
AAAnnual Accounts
Legacy
19 July 1995
363sAnnual Return (shuttle)
Legacy
16 February 1995
288288
Legacy
18 January 1995
88(2)R88(2)R
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
20 December 1994
AAAnnual Accounts
Resolution
24 October 1994
RESOLUTIONSResolutions
Legacy
24 October 1994
88(2)R88(2)R
Legacy
24 October 1994
123Notice of Increase in Nominal Capital
Legacy
12 October 1994
225(1)225(1)
Legacy
15 July 1994
363sAnnual Return (shuttle)
Legacy
15 July 1994
363sAnnual Return (shuttle)
Certificate Capital Reduction Issued Capital Cancellation Share Premium Cancellation Capital Redemption Reserve
30 March 1994
CERT18CERT18
Resolution
30 March 1994
RESOLUTIONSResolutions
Court Order
26 March 1994
OCOC
Legacy
6 February 1994
88(2)Return of Allotment of Shares
Legacy
21 January 1994
288288
Legacy
21 January 1994
288288
Accounts With Accounts Type Full Group
20 January 1994
AAAnnual Accounts
Accounts With Accounts Type Full Group
20 January 1994
AAAnnual Accounts
Legacy
13 January 1994
403aParticulars of Charge Subject to s859A
Legacy
13 January 1994
403aParticulars of Charge Subject to s859A
Legacy
13 January 1994
88(2)Return of Allotment of Shares
Resolution
2 December 1993
RESOLUTIONSResolutions
Resolution
2 December 1993
RESOLUTIONSResolutions
Resolution
2 December 1993
RESOLUTIONSResolutions
Resolution
2 December 1993
RESOLUTIONSResolutions
Resolution
2 December 1993
RESOLUTIONSResolutions
Resolution
2 December 1993
RESOLUTIONSResolutions
Resolution
2 December 1993
RESOLUTIONSResolutions
Resolution
2 December 1993
RESOLUTIONSResolutions
Legacy
2 December 1993
122122
Legacy
2 December 1993
88(2)R88(2)R
Legacy
9 November 1993
395Particulars of Mortgage or Charge
Legacy
29 September 1993
225(1)225(1)
Legacy
2 August 1993
363sAnnual Return (shuttle)
Legacy
19 May 1993
288288
Legacy
30 March 1993
288288
Legacy
30 March 1993
288288
Legacy
2 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 August 1992
AAAnnual Accounts
Legacy
6 August 1991
363aAnnual Return
Accounts With Accounts Type Full Group
2 August 1991
AAAnnual Accounts
Legacy
6 June 1991
288288
Legacy
6 April 1991
225(1)225(1)
Legacy
9 January 1991
288288
Legacy
8 November 1990
288288
Accounts With Accounts Type Full Group
31 October 1990
AAAnnual Accounts
Legacy
31 October 1990
363aAnnual Return
Legacy
27 September 1990
169169
Resolution
13 September 1990
RESOLUTIONSResolutions
Resolution
13 September 1990
RESOLUTIONSResolutions
Resolution
13 September 1990
RESOLUTIONSResolutions
Resolution
13 September 1990
RESOLUTIONSResolutions
Legacy
4 September 1990
155(6)a155(6)a
Legacy
25 August 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
17 October 1989
AAAnnual Accounts
Legacy
10 October 1989
363363
Legacy
4 October 1989
288288
Legacy
14 September 1989
288288
Legacy
26 May 1989
395Particulars of Mortgage or Charge
Statement Of Affairs
11 April 1989
SASA
Legacy
17 March 1989
PUC 3PUC 3
Resolution
13 March 1989
RESOLUTIONSResolutions
Resolution
13 March 1989
RESOLUTIONSResolutions
Resolution
13 March 1989
RESOLUTIONSResolutions
Resolution
13 March 1989
RESOLUTIONSResolutions
Legacy
13 March 1989
123Notice of Increase in Nominal Capital
Legacy
3 November 1988
287Change of Registered Office
Certificate Change Of Name Company
16 August 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 July 1988
287Change of Registered Office
Legacy
28 July 1988
288288
Legacy
28 July 1988
288288
Legacy
28 July 1988
288288
Resolution
28 July 1988
RESOLUTIONSResolutions
Incorporation Company
12 May 1988
NEWINCIncorporation