Background WavePink WaveYellow Wave

MAGNET INDUSTRIES LIMITED (02953051)

MAGNET INDUSTRIES LIMITED (02953051) is an active UK company. incorporated on 27 July 1994. with registered office in Business Park Darlington. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). MAGNET INDUSTRIES LIMITED has been registered for 31 years. Current directors include DOYLE, Gemma Claire Louise, ROSE, Sophie Louise.

Company Number
02953051
Status
active
Type
ltd
Incorporated
27 July 1994
Age
31 years
Address
C/O Magnet Limited, Business Park Darlington, DL1 4XT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
DOYLE, Gemma Claire Louise, ROSE, Sophie Louise
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGNET INDUSTRIES LIMITED

MAGNET INDUSTRIES LIMITED is an active company incorporated on 27 July 1994 with the registered office located in Business Park Darlington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). MAGNET INDUSTRIES LIMITED was registered 31 years ago.(SIC: 32990)

Status

active

Active since 31 years ago

Company No

02953051

LTD Company

Age

31 Years

Incorporated 27 July 1994

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 18 June 2025 (9 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

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

HOUSE 6 LIMITED
From: 27 July 1994To: 13 October 1994
Contact
Address

C/O Magnet Limited 3 Allington Way Yarm Road Business Park Darlington, DL1 4XT,

Timeline

14 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jul 94
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Oct 10
Director Joined
Jun 20
Director Left
Jul 20
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Mar 23
Director Joined
May 24
Director Left
Jan 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

DOYLE, Gemma Claire Louise

Active
C/O Magnet Limited, Business Park DarlingtonDL1 4XT
Born March 1986
Director
Appointed 17 Jan 2023

ROSE, Sophie Louise

Active
C/O Magnet Limited, Business Park DarlingtonDL1 4XT
Born May 1986
Director
Appointed 10 Dec 2025

BURROWES, Rosemary Anne

Resigned
108c Bramley Road, LondonN14 4HT
Secretary
Appointed 12 Oct 1998
Resigned 22 Jan 2001

GRATTON, Gordon Cameron Paul

Resigned
1 Beckside Gardens, LeedsLS16 5QZ
Secretary
Appointed 14 Jun 2001
Resigned 28 Aug 2002

HARDCASTLE, Nicola Jane

Resigned
C/O Magnet Limited, Business Park DarlingtonDL1 4XT
Secretary
Appointed 28 Aug 2002
Resigned 31 May 2022

HOOPER, David Ross

Resigned
Long Mynd Burchetts Green Lane, MaidenheadSL6 3QW
Nominee secretary
Appointed 27 Jul 1994
Resigned 12 Oct 1998

SYMS, Rhonda Sneddon

Resigned
2 Swallow Rise, WokingGU21 2LG
Secretary
Appointed 22 Jan 2001
Resigned 14 Jun 2001

BAGER, Preben

Resigned
C/O Magnet Limited, Business Park DarlingtonDL1 4XT
Born December 1948
Director
Appointed 26 Oct 2004
Resigned 06 Oct 2010

CARR, Daniel Arthur Edward

Resigned
C/O Magnet Limited, Business Park DarlingtonDL1 4XT
Born April 1975
Director
Appointed 15 Jun 2020
Resigned 17 Jan 2023

CUTHBERTSON, George Brian

Resigned
39 The Gardens, WatfordWD1 3DN
Born February 1954
Nominee director
Appointed 27 Jul 1994
Resigned 12 Jun 2000

DYMOND, George Barnaby

Resigned
North Street, LeedsLS7 2AA
Born April 1975
Director
Appointed 01 May 2024
Resigned 12 Dec 2025

FAVELL, Gary Alan

Resigned
Yates House Foldshaw Lane, HarrogateHG3 4AN
Born August 1956
Director
Appointed 14 Jun 2001
Resigned 26 Oct 2004

FAWCUS, Lynne Marie

Resigned
C/O Magnet Limited, Business Park DarlingtonDL1 4XT
Born September 1972
Director
Appointed 01 Mar 2023
Resigned 03 Jan 2025

KANE, Peter

Resigned
C/O Magnet Limited, Business Park DarlingtonDL1 4XT
Born January 1965
Director
Appointed 31 Mar 2010
Resigned 30 Jun 2020

O'CONNOR, Patrick Finbarr

Resigned
66 Cumberland Mills Square, Isle Of DogsE14 3BJ
Born June 1943
Nominee director
Appointed 27 Jul 1994
Resigned 30 Apr 1996

SAUNDERS, Roy

Resigned
C/O Magnet Limited, Business Park DarlingtonDL1 4XT
Born December 1958
Director
Appointed 03 Mar 2008
Resigned 31 Mar 2010

BERISFORD (OVERSEAS) LIMITED

Resigned
Washington House, LondonW1S 2YQ
Corporate director
Appointed 24 Oct 1995
Resigned 14 Jun 2001

S & W BERISFORD LIMITED

Resigned
1 Farnham Road, GuildfordGU2 4RG
Corporate director
Appointed 24 Oct 1995
Resigned 14 Jun 2001

Persons with significant control

1

Allington Way, DarlingtonDL1 4XT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 April 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
25 April 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Change Person Secretary Company With Change Date
30 April 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Dormant
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Dormant
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Dormant
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Dormant
23 March 2011
AAAnnual Accounts
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
12 March 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Legacy
3 August 2009
288cChange of Particulars
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 March 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 October 2008
AAAnnual Accounts
Legacy
17 September 2008
288cChange of Particulars
Legacy
29 July 2008
363aAnnual Return
Legacy
3 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 September 2007
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 October 2006
AAAnnual Accounts
Legacy
22 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 2005
AAAnnual Accounts
Legacy
1 September 2005
363sAnnual Return (shuttle)
Legacy
19 May 2005
288cChange of Particulars
Legacy
12 May 2005
287Change of Registered Office
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 August 2004
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 April 2003
AAAnnual Accounts
Legacy
7 April 2003
287Change of Registered Office
Legacy
2 November 2002
288cChange of Particulars
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
225Change of Accounting Reference Date
Legacy
13 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 August 2002
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
287Change of Registered Office
Legacy
7 June 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
21 February 2001
AAAnnual Accounts
Legacy
13 February 2001
287Change of Registered Office
Legacy
12 February 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
7 September 2000
287Change of Registered Office
Legacy
14 August 2000
363aAnnual Return
Legacy
14 August 2000
288cChange of Particulars
Legacy
14 August 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
17 July 2000
AAAnnual Accounts
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
8 October 1999
363aAnnual Return
Accounts With Accounts Type Dormant
4 July 1999
AAAnnual Accounts
Legacy
5 March 1999
287Change of Registered Office
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
26 August 1998
363aAnnual Return
Accounts With Accounts Type Dormant
27 April 1998
AAAnnual Accounts
Legacy
20 August 1997
363aAnnual Return
Accounts With Accounts Type Dormant
20 May 1997
AAAnnual Accounts
Legacy
30 September 1996
363aAnnual Return
Legacy
11 June 1996
288288
Accounts With Accounts Type Dormant
16 November 1995
AAAnnual Accounts
Legacy
31 October 1995
288288
Legacy
31 October 1995
288288
Legacy
8 August 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
12 October 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 September 1994
287Change of Registered Office
Resolution
3 September 1994
RESOLUTIONSResolutions
Legacy
8 August 1994
224224
Incorporation Company
27 July 1994
NEWINCIncorporation