Background WavePink WaveYellow Wave

MAGNAVALE LIMITED (08411370)

MAGNAVALE LIMITED (08411370) is an active UK company. incorporated on 20 February 2013. with registered office in Chesterfield. The company operates in the Manufacturing sector, engaged in unknown sic code (10120) and 1 other business activities. MAGNAVALE LIMITED has been registered for 13 years. Current directors include COGAN, Amanda Jane, GAGG, Jonathan, LAWRENCE, Andrew Campbell.

Company Number
08411370
Status
active
Type
ltd
Incorporated
20 February 2013
Age
13 years
Address
Magnavale House Park Road, Holmewood Industrial Park, Chesterfield, S42 5UY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10120)
Directors
COGAN, Amanda Jane, GAGG, Jonathan, LAWRENCE, Andrew Campbell
SIC Codes
10120, 52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGNAVALE LIMITED

MAGNAVALE LIMITED is an active company incorporated on 20 February 2013 with the registered office located in Chesterfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10120) and 1 other business activity. MAGNAVALE LIMITED was registered 13 years ago.(SIC: 10120, 52290)

Status

active

Active since 13 years ago

Company No

08411370

LTD Company

Age

13 Years

Incorporated 20 February 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

Magnavale House Park Road, Holmewood Industrial Park Holmewood Chesterfield, S42 5UY,

Previous Addresses

46 Silver Street Lincoln Lincolnshire LN2 1ED
From: 11 October 2013To: 2 July 2014
16 Churchill Way Cardiff CF10 2DX United Kingdom
From: 20 February 2013To: 11 October 2013
Timeline

50 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Feb 13
Director Joined
Mar 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Jan 15
Director Left
Jan 15
Capital Update
Mar 15
Funding Round
Mar 15
Funding Round
Apr 15
Funding Round
Apr 15
Share Issue
Jun 15
Director Left
Sept 15
Capital Update
Oct 15
Funding Round
Oct 15
Share Issue
Oct 15
Loan Secured
Jul 16
Loan Secured
Oct 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Jan 17
Funding Round
Jan 17
Loan Cleared
Mar 17
Director Left
Jul 17
Director Joined
Sept 17
Loan Secured
Jan 19
Loan Cleared
Feb 19
Funding Round
Jul 19
Funding Round
Jul 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Oct 19
Funding Round
Mar 20
Director Left
Aug 20
Loan Secured
Aug 20
Director Joined
Aug 20
New Owner
Dec 20
Owner Exit
Jan 21
Loan Cleared
Jan 21
Loan Secured
Feb 21
Owner Exit
Sept 22
Director Left
Oct 22
Loan Secured
Apr 23
Loan Cleared
Jul 23
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Secured
Jun 25
12
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

POTOCKI, Theresa

Active
Park Road, Holmewood Industrial Park, ChesterfieldS42 5UY
Secretary
Appointed 21 Aug 2019

COGAN, Amanda Jane

Active
Park Road, Holmewood Industrial Park, ChesterfieldS42 5UY
Born April 1968
Director
Appointed 08 Aug 2019

GAGG, Jonathan

Active
Park Road, Holmewood Industrial Park, ChesterfieldS42 5UY
Born May 1975
Director
Appointed 10 Aug 2020

LAWRENCE, Andrew Campbell

Active
Park Road, Holmewood Industrial Park, ChesterfieldS42 5UY
Born May 1989
Director
Appointed 02 Dec 2016

CHARLTON, Brian William

Resigned
Haconby Lane, BournePE10 0NP
Born June 1947
Director
Appointed 28 Nov 2013
Resigned 15 Jan 2015

CHARTERS, Peter

Resigned
Broom Grove, RotherhamS60 2TE
Born June 1972
Director
Appointed 28 Nov 2013
Resigned 17 Sept 2015

HANCOCK, Stuart

Resigned
Lincoln Road, LincolnLN5 0LB
Born October 1972
Director
Appointed 22 Feb 2013
Resigned 07 Aug 2020

LAWRENCE, Stephen Andrew

Resigned
Park Road, Holmewood Industrial Park, ChesterfieldS42 5UY
Born January 1961
Director
Appointed 08 Aug 2019
Resigned 19 Oct 2022

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 20 Feb 2013
Resigned 20 Feb 2013

TAYLOR, Colin

Resigned
Park Road, Holmewood Industrial Park, ChesterfieldS42 5UY
Born June 1963
Director
Appointed 12 Sept 2017
Resigned 15 Aug 2019

VESSEY, Nicholas John

Resigned
Park Road, Holmewood Industrial Park, ChesterfieldS42 5UY
Born December 1973
Director
Appointed 08 Aug 2019
Resigned 18 Oct 2019

WOODWARD, James Peter

Resigned
Park Road, Holmewood Industrial Park, ChesterfieldS42 5UY
Born August 1971
Director
Appointed 31 Dec 2016
Resigned 31 May 2017

BETA (INTERNATIONAL) LIMITED

Resigned
Portland House, Gibraltar
Corporate director
Appointed 15 Nov 2013
Resigned 02 Dec 2016

Persons with significant control

3

1 Active
2 Ceased
Holmewood Industrial Park, ChesterfieldS42 5UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2021

Mr Stephen Andrew Lawrence

Ceased
Park Road, Holmewood Industrial Park, ChesterfieldS42 5UY
Born January 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2020
Ceased 08 Jun 2021
Glacis Street, Gibraltar

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

110

Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
20 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Accounts With Accounts Type Group
13 July 2021
AAAnnual Accounts
Memorandum Articles
15 March 2021
MAMA
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Resolution
1 March 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 January 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
21 January 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
14 January 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
11 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Accounts Amended With Accounts Type Group
3 July 2020
AAMDAAMD
Capital Allotment Shares
4 March 2020
SH01Allotment of Shares
Resolution
10 February 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 August 2019
AP03Appointment of Secretary
Accounts With Accounts Type Group
25 July 2019
AAAnnual Accounts
Resolution
19 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
15 July 2019
SH01Allotment of Shares
Capital Allotment Shares
15 July 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
9 June 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 February 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Legacy
7 October 2017
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Group
30 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
2 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
11 February 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 February 2017
SH10Notice of Particulars of Variation
Resolution
3 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
17 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Accounts With Accounts Type Group
28 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Group
13 November 2015
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
28 October 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 October 2015
SH01Allotment of Shares
Legacy
5 October 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 October 2015
SH19Statement of Capital
Legacy
5 October 2015
CAP-SSCAP-SS
Resolution
5 October 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
29 June 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
15 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Capital Allotment Shares
2 April 2015
SH01Allotment of Shares
Resolution
25 March 2015
RESOLUTIONSResolutions
Capital Allotment Shares
9 March 2015
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
3 March 2015
SH19Statement of Capital
Legacy
20 February 2015
SH20SH20
Legacy
20 February 2015
CAP-SSCAP-SS
Resolution
20 February 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Accounts With Accounts Type Group
6 October 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 July 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 July 2014
AD01Change of Registered Office Address
Gazette Notice Compulsary
17 June 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Appoint Corporate Director Company With Name
21 November 2013
AP02Appointment of Corporate Director
Change Account Reference Date Company Current Shortened
29 October 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
11 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Incorporation Company
20 February 2013
NEWINCIncorporation