Background WavePink WaveYellow Wave

MAGNAVALE WARRINGTON LTD (09647195)

MAGNAVALE WARRINGTON LTD (09647195) is an active UK company. incorporated on 19 June 2015. with registered office in Chesterfield. The company operates in the Manufacturing sector, engaged in processing and preserving of meat and 3 other business activities. MAGNAVALE WARRINGTON LTD has been registered for 10 years. Current directors include COGAN, Amanda Jane, LAWRENCE, Andrew Campbell.

Company Number
09647195
Status
active
Type
ltd
Incorporated
19 June 2015
Age
10 years
Address
Magnavale House, Park Road Park Road, Holmewood Industrial Park, Chesterfield, S42 5UY
Industry Sector
Manufacturing
Business Activity
Processing and preserving of meat
Directors
COGAN, Amanda Jane, LAWRENCE, Andrew Campbell
SIC Codes
10110, 10120, 10390, 52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGNAVALE WARRINGTON LTD

MAGNAVALE WARRINGTON LTD is an active company incorporated on 19 June 2015 with the registered office located in Chesterfield. The company operates in the Manufacturing sector, specifically engaged in processing and preserving of meat and 3 other business activities. MAGNAVALE WARRINGTON LTD was registered 10 years ago.(SIC: 10110, 10120, 10390, 52103)

Status

active

Active since 10 years ago

Company No

09647195

LTD Company

Age

10 Years

Incorporated 19 June 2015

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

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

RICK BESTWICK (NORTH WEST) LIMITED
From: 16 January 2017To: 10 February 2021
CM NORTH WEST LIMITED
From: 19 June 2015To: 16 January 2017
Contact
Address

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

Previous Addresses

Cold Move Limited Maes Y Clawdd Maesbury Road Industrial Estate Oswestry Shropshire SY10 8NN United Kingdom
From: 19 June 2015To: 10 January 2017
Timeline

21 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Loan Secured
Dec 15
Loan Secured
Oct 16
Director Joined
Jan 17
Loan Cleared
May 17
Director Left
Jul 17
Director Joined
Sept 17
Loan Secured
Jan 19
Loan Cleared
May 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Feb 20
Loan Secured
Feb 21
Director Left
Jun 22
Loan Secured
Apr 23
Loan Cleared
Jul 23
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Secured
Jun 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 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 21 Aug 2019

LAWRENCE, Andrew Campbell

Active
Park Road, Holmewood Industrial Park, ChesterfieldS42 5UY
Born May 1989
Director
Appointed 27 Feb 2020

WOODWARD, James Peter

Resigned
Park Road, Holmewood Industrial Park, ChesterfieldS42 5UY
Secretary
Appointed 19 Jun 2015
Resigned 31 May 2017

HANCOCK, Stuart

Resigned
Park Road, Holmewood Industrial Park, ChesterfieldS42 5UY
Born October 1972
Director
Appointed 01 Jan 2017
Resigned 21 Aug 2019

LAWRENCE, Stephen Andrew

Resigned
Park Road, Holmewood Industrial Park, ChesterfieldS42 5UY
Born January 1961
Director
Appointed 21 Aug 2019
Resigned 30 Jun 2022

TAYLOR, Colin

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

WOODWARD, James Peter

Resigned
Park Road, Holmewood Industrial Park, ChesterfieldS42 5UY
Born August 1971
Director
Appointed 19 Jun 2015
Resigned 31 May 2017

Persons with significant control

1

Park Road, 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 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

59

Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
20 October 2025
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
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2024
AAAnnual Accounts
Accounts With Accounts Type Small
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
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
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
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
Resolution
10 February 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2021
MR01Registration of a Charge
Change To A Person With Significant Control
20 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
3 July 2020
AAMDAAMD
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination 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
Change Person Director Company With Change Date
22 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Accounts With Accounts Type Small
25 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 August 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 July 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
2 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2017
AAAnnual Accounts
Resolution
16 January 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
10 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 July 2016
AR01AR01
Change Account Reference Date Company Current Extended
2 February 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2015
MR01Registration of a Charge
Resolution
16 November 2015
RESOLUTIONSResolutions
Incorporation Company
19 June 2015
NEWINCIncorporation