Background WavePink WaveYellow Wave

MAGNUS (BLACKHEATH) LIMITED (06547918)

MAGNUS (BLACKHEATH) LIMITED (06547918) is an active UK company. incorporated on 28 March 2008. with registered office in Knutsford. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. MAGNUS (BLACKHEATH) LIMITED has been registered for 18 years. Current directors include COLEMAN, Kevin, DOHERTY, Pat.

Company Number
06547918
Status
active
Type
ltd
Incorporated
28 March 2008
Age
18 years
Address
Beck House, Knutsford, WA16 6DX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
COLEMAN, Kevin, DOHERTY, Pat
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGNUS (BLACKHEATH) LIMITED

MAGNUS (BLACKHEATH) LIMITED is an active company incorporated on 28 March 2008 with the registered office located in Knutsford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. MAGNUS (BLACKHEATH) LIMITED was registered 18 years ago.(SIC: 55100)

Status

active

Active since 18 years ago

Company No

06547918

LTD Company

Age

18 Years

Incorporated 28 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Beck House 77a King Street Knutsford, WA16 6DX,

Previous Addresses

Grey House 21 Greystone Road Carlisle CA1 2DG United Kingdom
From: 3 September 2019To: 26 February 2026
Grey House Greystone Road Carlisle CA1 2DG United Kingdom
From: 3 September 2019To: 3 September 2019
C/O Metro Inns Birmingham Road Walsall WS5 3AB England
From: 4 December 2015To: 3 September 2019
Shilham House 1 Shilham Way Cirencester Gloucestershire GL7 1JS England
From: 26 June 2015To: 4 December 2015
Metro Derby Macklin Street Derby DE1 1LF
From: 12 December 2011To: 26 June 2015
3C Steamer Street Barrow-in-Furness Cumbria LA14 2SG England
From: 29 November 2010To: 12 December 2011
C/O Drakelow Gorse Farm Drakelow Gorse Farm Yatehouse Lane Byley Middlewich Cheshire CW10 9NS United Kingdom
From: 23 September 2010To: 29 November 2010
Ye Olde Vicarage Hotel Knutsford Road Cranage Crewe CW4 8EF United Kingdom
From: 28 March 2008To: 23 September 2010
Timeline

10 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Apr 20
Director Left
Apr 20
New Owner
Apr 20
Owner Exit
Apr 20
Director Joined
Jun 24
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

COLEMAN, Kevin

Active
77a King Street, KnutsfordWA16 6DX
Born October 1952
Director
Appointed 17 Apr 2020

DOHERTY, Pat

Active
77a King Street, KnutsfordWA16 6DX
Born January 1957
Director
Appointed 23 May 2024

LEDDY, Angela Mary

Resigned
68 The Green, BrayCO WICKL
Secretary
Appointed 28 Mar 2008
Resigned 01 Oct 2009

DOHERTY, Jonathan

Resigned
Birmingham Road, WalsallWS5 3AB
Born September 1989
Director
Appointed 30 Sept 2014
Resigned 30 Sept 2014

DOHERTY, Patrick Joseph

Resigned
6a Seacliff Road, BangorBT20 5AY
Born January 1957
Director
Appointed 28 Mar 2008
Resigned 30 Sept 2014

KIRKPATRICK STAGG, Jacqueline

Resigned
21 Greystone Road, CarlisleCA1 2DG
Born September 1954
Director
Appointed 30 Sept 2014
Resigned 17 Apr 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Kevin Coleman

Active
77a King Street, KnutsfordWA16 6DX
Born October 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Apr 2020

Ms Jacqueline Kirkpatrick Stagg

Ceased
21 Greystone Road, CarlisleCA1 2DG
Born September 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Apr 2020
Fundings
Financials
Latest Activities

Filing History

66

Change Registered Office Address Company With Date Old Address New Address
26 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Notification Of A Person With Significant Control
30 April 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
23 March 2018
AAAnnual Accounts
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Dormant
19 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Dormant
22 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Gazette Filings Brought Up To Date
12 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Gazette Notice Compulsary
1 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Dormant
4 March 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 April 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Gazette Notice Compulsary
10 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
12 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Dormant
16 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 November 2010
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
25 September 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
23 September 2010
AD01Change of Registered Office Address
Gazette Notice Compulsary
17 August 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
26 May 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
25 May 2010
AAAnnual Accounts
Gazette Notice Compulsary
27 April 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name
30 November 2009
TM02Termination of Secretary
Legacy
28 April 2009
363aAnnual Return
Incorporation Company
28 March 2008
NEWINCIncorporation