Background WavePink WaveYellow Wave

MAGNAGHI UK LIMITED (03544952)

MAGNAGHI UK LIMITED (03544952) is an active UK company. incorporated on 14 April 1998. with registered office in Stroud. The company operates in the Manufacturing sector, engaged in unknown sic code (25610). MAGNAGHI UK LIMITED has been registered for 27 years. Current directors include BAILEY, Jason Marcus James, DE BENEDICTIS, Alberto, GIANI, Jean-Paul, Dr. and 2 others.

Company Number
03544952
Status
active
Type
ltd
Incorporated
14 April 1998
Age
27 years
Address
Eagle Works London Road, Stroud, GL5 2BA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25610)
Directors
BAILEY, Jason Marcus James, DE BENEDICTIS, Alberto, GIANI, Jean-Paul, Dr., ILLIANO, Anna, WILLIMENT, Peter
SIC Codes
25610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGNAGHI UK LIMITED

MAGNAGHI UK LIMITED is an active company incorporated on 14 April 1998 with the registered office located in Stroud. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25610). MAGNAGHI UK LIMITED was registered 27 years ago.(SIC: 25610)

Status

active

Active since 27 years ago

Company No

03544952

LTD Company

Age

27 Years

Incorporated 14 April 1998

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 2 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

NU-PRO LIMITED
From: 5 March 2010To: 1 October 2024
NU-PRO SURFACE TREATMENTS LIMITED
From: 4 March 1999To: 5 March 2010
BI PROCESSES LIMITED
From: 8 June 1998To: 4 March 1999
INGLEBY (1094) LIMITED
From: 14 April 1998To: 8 June 1998
Contact
Address

Eagle Works London Road Thrupp Stroud, GL5 2BA,

Timeline

10 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Apr 98
Loan Cleared
Nov 16
Owner Exit
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Owner Exit
Dec 22
Director Joined
Apr 23
Loan Secured
Aug 25
Director Left
Sept 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

WILLIMENT, Peter

Active
2 The Millponds, DursleyGL11 5GH
Secretary
Appointed 19 Dec 2003

BAILEY, Jason Marcus James

Active
Eagle Works London Road, StroudGL5 2BA
Born August 1964
Director
Appointed 01 Jun 1998

DE BENEDICTIS, Alberto

Active
Eagle Works London Road, StroudGL5 2BA
Born May 1952
Director
Appointed 19 Jul 2022

GIANI, Jean-Paul, Dr.

Active
Eagle Works London Road, StroudGL5 2BA
Born September 1965
Director
Appointed 19 Jul 2022

ILLIANO, Anna

Active
Eagle Works London Road, StroudGL5 2BA
Born December 1968
Director
Appointed 01 Apr 2023

WILLIMENT, Peter

Active
Eagle Works London Road, StroudGL5 2BA
Born December 1970
Director
Appointed 01 Jun 2005

COLEY, Ian

Resigned
8 Wigmore Close, GloucesterGL4 5FF
Secretary
Appointed 01 Nov 2000
Resigned 19 Dec 2003

HARDY, Paul James

Resigned
34 Kenwood Park Road, SheffieldS7 1NF
Secretary
Appointed 19 Feb 1999
Resigned 23 Apr 1999

MCCARNEY, Paul Reid

Resigned
15 Burlington Road, SheffieldS17 3NQ
Secretary
Appointed 21 Dec 1999
Resigned 01 Nov 2000

WAIN, Stephen Gerrard

Resigned
17 Burton Road, AtherstoneCV9 3PR
Secretary
Appointed 28 May 1998
Resigned 19 Feb 1999

WOOD, John Hadfield

Resigned
Brooklands, SwindonSN4 0RU
Secretary
Appointed 23 Apr 1999
Resigned 21 Dec 1999

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee secretary
Appointed 14 Apr 1998
Resigned 28 May 1998

COLEY, Ian

Resigned
8 Wigmore Close, GloucesterGL4 5FF
Born November 1964
Director
Appointed 30 Sept 2003
Resigned 19 Dec 2003

FLETCHER, Alan Thomas

Resigned
26 Loudoun Road, LondonNW8 0LT
Born December 1934
Director
Appointed 19 Dec 2003
Resigned 28 Jan 2004

FORSYTH, John Anderson

Resigned
Melrose, EveshamWR11 8QN
Born September 1939
Director
Appointed 28 Jan 2004
Resigned 21 Nov 2008

HARDY, Paul James

Resigned
34 Kenwood Park Road, SheffieldS7 1NF
Born February 1960
Director
Appointed 19 Dec 2003
Resigned 28 Apr 2004

HARDY, Paul James

Resigned
34 Kenwood Park Road, SheffieldS7 1NF
Born February 1960
Director
Appointed 01 Jun 1998
Resigned 30 Sept 2003

HAYES, Stephen Hedley

Resigned
1 Hodgetts Drive, HalesowenB63 1ET
Born January 1955
Director
Appointed 28 May 1998
Resigned 19 Feb 1999

IANNOTTI, Giorgio

Resigned
76, Napoli80142
Born July 1969
Director
Appointed 19 Jul 2022
Resigned 30 Sept 2025

MACPHERSON, Duncan Campbell Neil

Resigned
Glendunning House, DollarFK14 7LB
Born September 1937
Director
Appointed 01 Jun 1998
Resigned 19 Feb 1999

MOORE, Brian Stanley

Resigned
Mantine House, BanburyOX17 2JR
Born March 1946
Director
Appointed 23 Apr 1999
Resigned 11 Jun 2003

WAIN, Stephen Gerrard

Resigned
17 Burton Road, AtherstoneCV9 3PR
Born December 1955
Director
Appointed 28 May 1998
Resigned 19 Feb 1999

WOOD, John Hadfield

Resigned
Brooklands, SwindonSN4 0RU
Born June 1950
Director
Appointed 01 Jun 1998
Resigned 21 Dec 1999

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee director
Appointed 14 Apr 1998
Resigned 28 May 1998

Persons with significant control

3

1 Active
2 Ceased
Thrupp, StroudGL5 2BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2022
London Road, StroudGL5 2BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 30 Jun 2016
Ceased 30 Jun 2016
London Road, StroudGL5 2BA

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
Ceased 22 Dec 2022
Fundings
Financials
Latest Activities

Filing History

150

Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 2025
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
18 December 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 December 2024
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
1 October 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 December 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
23 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Change Person Director Company
26 July 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
18 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
30 June 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement
12 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Full
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Full
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2011
AR01AR01
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Certificate Change Of Name Company
5 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 March 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
14 November 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
395Particulars of Mortgage or Charge
Legacy
12 November 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 August 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Legacy
24 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 July 2007
AAAnnual Accounts
Legacy
11 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2006
AAAnnual Accounts
Legacy
19 June 2006
122122
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
363sAnnual Return (shuttle)
Legacy
11 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2005
AAAnnual Accounts
Certificate Capital Reduction Issued Capital
19 July 2005
CERT15CERT15
Legacy
15 July 2005
OC138OC138
Resolution
28 June 2005
RESOLUTIONSResolutions
Legacy
26 April 2005
363sAnnual Return (shuttle)
Legacy
24 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 November 2004
AAAnnual Accounts
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
363sAnnual Return (shuttle)
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288bResignation of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 January 2004
AAAnnual Accounts
Legacy
6 November 2003
288bResignation of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
287Change of Registered Office
Resolution
29 October 2003
RESOLUTIONSResolutions
Legacy
29 October 2003
155(6)a155(6)a
Legacy
23 October 2003
403aParticulars of Charge Subject to s859A
Legacy
23 October 2003
403aParticulars of Charge Subject to s859A
Legacy
14 October 2003
395Particulars of Mortgage or Charge
Legacy
7 October 2003
395Particulars of Mortgage or Charge
Legacy
7 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 July 2003
AAAnnual Accounts
Legacy
3 July 2003
287Change of Registered Office
Legacy
27 June 2003
395Particulars of Mortgage or Charge
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
7 June 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
11 April 2003
AUDAUD
Legacy
5 February 2003
244244
Legacy
10 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2002
AAAnnual Accounts
Legacy
22 August 2001
363sAnnual Return (shuttle)
Legacy
21 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
4 October 2000
403aParticulars of Charge Subject to s859A
Legacy
27 September 2000
155(6)a155(6)a
Resolution
27 September 2000
RESOLUTIONSResolutions
Legacy
26 September 2000
395Particulars of Mortgage or Charge
Legacy
30 May 2000
363sAnnual Return (shuttle)
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 December 1999
AAAnnual Accounts
Legacy
29 December 1999
225Change of Accounting Reference Date
Legacy
9 June 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
288bResignation of Director or Secretary
Legacy
24 April 1999
363sAnnual Return (shuttle)
Legacy
8 March 1999
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
3 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 March 1999
225Change of Accounting Reference Date
Legacy
2 March 1999
287Change of Registered Office
Resolution
2 March 1999
RESOLUTIONSResolutions
Legacy
2 March 1999
155(6)a155(6)a
Legacy
2 March 1999
288aAppointment of Director or Secretary
Legacy
2 March 1999
288bResignation of Director or Secretary
Legacy
2 March 1999
288bResignation of Director or Secretary
Legacy
2 March 1999
288bResignation of Director or Secretary
Legacy
27 January 1999
288cChange of Particulars
Legacy
6 August 1998
225Change of Accounting Reference Date
Legacy
3 July 1998
288aAppointment of Director or Secretary
Legacy
19 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
88(2)R88(2)R
Resolution
16 June 1998
RESOLUTIONSResolutions
Legacy
16 June 1998
123Notice of Increase in Nominal Capital
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
11 June 1998
287Change of Registered Office
Legacy
11 June 1998
288bResignation of Director or Secretary
Legacy
11 June 1998
288bResignation of Director or Secretary
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
11 June 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 June 1998
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 June 1998
RESOLUTIONSResolutions
Incorporation Company
14 April 1998
NEWINCIncorporation