Background WavePink WaveYellow Wave

MAGB (CCL) LIMITED (03967298)

MAGB (CCL) LIMITED (03967298) is an active UK company. incorporated on 7 April 2000. with registered office in Newark-Upon-Trent. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). MAGB (CCL) LIMITED has been registered for 25 years. Current directors include BROADBENT, Richard Euan, Dr, ROWLEY, Steven Charles Muir, SOUTH, Julian Brian, Dr and 1 others.

Company Number
03967298
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 April 2000
Age
25 years
Address
The Exchange Business Centre, Newark-Upon-Trent, NG24 1HA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
BROADBENT, Richard Euan, Dr, ROWLEY, Steven Charles Muir, SOUTH, Julian Brian, Dr, TOZER, Charles Nicholas George
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGB (CCL) LIMITED

MAGB (CCL) LIMITED is an active company incorporated on 7 April 2000 with the registered office located in Newark-Upon-Trent. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). MAGB (CCL) LIMITED was registered 25 years ago.(SIC: 10890)

Status

active

Active since 25 years ago

Company No

03967298

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 7 April 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

The Exchange Business Centre Water Lane Newark-Upon-Trent, NG24 1HA,

Previous Addresses

The Exchange Business Centre Water Lane Newark Notts NG24 1HA England
From: 13 December 2016To: 13 December 2016
31B Castle Gate Newark-on-Trent Nottinghamshire NG24 1AZ
From: 7 April 2000To: 13 December 2016
Timeline

11 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Apr 00
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
May 16
Director Left
May 16
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Apr 22
Director Left
Apr 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

SOUTH, Julian Brian, Dr

Active
Water Lane, Newark-Upon-TrentNG24 1HA
Secretary
Appointed 04 May 2016

BROADBENT, Richard Euan, Dr

Active
Wellington Road, Burton-On-TrentDE14 2AP
Born February 1978
Director
Appointed 01 Jan 2012

ROWLEY, Steven Charles Muir

Active
Tweedside Trading Estate, Berwick-Upon-TweedTD15 2UZ
Born July 1971
Director
Appointed 19 Apr 2022

SOUTH, Julian Brian, Dr

Active
Water Lane, Newark-Upon-TrentNG24 1HA
Born December 1961
Director
Appointed 04 May 2016

TOZER, Charles Nicholas George

Active
24-25 Eastern Way, Bury St. EdmundsIP32 7AD
Born March 1971
Director
Appointed 05 Jul 2018

MURRELL, Ivor Richard

Resigned
Coopers Cottage, NewarkNG23 5ST
Secretary
Appointed 07 Apr 2000
Resigned 07 Nov 2006

WEST, Colin John

Resigned
Grove Hill House, DedhamCO7 6DX
Secretary
Appointed 07 Nov 2006
Resigned 04 May 2016

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 07 Apr 2000
Resigned 07 Apr 2000

DAVIES, Nigel Leslie, Dr

Resigned
25 Lockington Road, StowmarketIP14 1BQ
Born March 1960
Director
Appointed 01 Dec 2007
Resigned 19 Apr 2022

HAYDON, Steven Arthur

Resigned
172 Maldon Road, ColchesterCO5 0PH
Born May 1956
Director
Appointed 07 Nov 2006
Resigned 31 Dec 2011

MURRELL, Ivor Richard

Resigned
Coopers Cottage, NewarkNG23 5ST
Born March 1944
Director
Appointed 07 Apr 2000
Resigned 07 Nov 2006

PRIOR, Gerald

Resigned
Church Farm, EyeIP23 8HP
Born March 1951
Director
Appointed 07 Apr 2000
Resigned 07 Nov 2006

ROWLEY, Steven Charles Muir

Resigned
The Coach House, DunsTD11 3RA
Born July 1971
Director
Appointed 07 Nov 2006
Resigned 06 Nov 2007

WEST, Colin John

Resigned
Grove Hill House, DedhamCO7 6DX
Born July 1955
Director
Appointed 07 Nov 2006
Resigned 04 May 2016

WILKES, David Roy

Resigned
Water Lane, Newark-Upon-TrentNG24 1HA
Born January 1962
Director
Appointed 01 Jan 2012
Resigned 05 Jul 2018

WRIGHT, Trevor

Resigned
East Newbiggin House, Berwick Upon TweedTD15 2NL
Born December 1948
Director
Appointed 07 Apr 2000
Resigned 31 Dec 2011

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 07 Apr 2000
Resigned 07 Apr 2000

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate director
Appointed 07 Apr 2000
Resigned 07 Apr 2000

Persons with significant control

1

Dr Julian Brian South

Active
Water Lane, NewarkNG24 1HA
Born December 1961

Nature of Control

Significant influence or control
Notified 04 May 2016
Fundings
Financials
Latest Activities

Filing History

86

Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 February 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 May 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2012
AR01AR01
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 October 2007
AAAnnual Accounts
Legacy
14 May 2007
363sAnnual Return (shuttle)
Legacy
7 January 2007
288bResignation of Director or Secretary
Legacy
7 January 2007
288bResignation of Director or Secretary
Legacy
7 January 2007
288aAppointment of Director or Secretary
Legacy
7 January 2007
288aAppointment of Director or Secretary
Legacy
7 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 November 2006
AAAnnual Accounts
Legacy
13 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 November 2005
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 December 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 November 2003
AAAnnual Accounts
Legacy
14 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 December 2002
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2001
AAAnnual Accounts
Legacy
23 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 2001
AAAnnual Accounts
Legacy
26 September 2000
225Change of Accounting Reference Date
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
28 April 2000
287Change of Registered Office
Legacy
28 April 2000
288bResignation of Director or Secretary
Legacy
28 April 2000
288aAppointment of Director or Secretary
Legacy
28 April 2000
288aAppointment of Director or Secretary
Incorporation Company
7 April 2000
NEWINCIncorporation