MAGNET LIMITED - BUSINESS PARK DARLINGTON


Company Profile Company Filings

Overview

MAGNET LIMITED is a Private Limited Company from BUSINESS PARK DARLINGTON and has the status: Active.
MAGNET LIMITED was incorporated 31 years ago on 06/11/1992 and has the registered number: 02762625. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2023.

MAGNET LIMITED - BUSINESS PARK DARLINGTON

This company is listed in the following categories:
32990 - Other manufacturing n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021 31/12/2023

Registered Office

C/O MAGNET LIMITED
BUSINESS PARK DARLINGTON
COUNTY DURHAM
DL1 4XT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/11/2023 20/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GEORGE BARNABY DYMOND Apr 1975 British,Australian Director 2024-05-01 CURRENT
MS GEMMA CLAIRE LOUISE DOYLE Mar 1986 British Director 2023-01-17 CURRENT
MS LYNNE FAWCUS Sep 1972 British Director 2023-03-01 CURRENT
MR KRISTOFFER LJUNGFELT Jun 1977 Swedish Director 2016-10-28 CURRENT
DAVID JOHN LEVITT Sep 1946 British Director 1992-11-25 UNTIL 1994-03-03 RESIGNED
PAUL FRANCIS ROWLAND Mar 1960 British Director 2000-05-23 UNTIL 2001-06-14 RESIGNED
MR MATTHEW INGLE Sep 1954 British Director 1992-11-25 UNTIL 1994-12-31 RESIGNED
RON PIGOTT Jun 1955 British Director 2009-03-16 UNTIL 2013-03-31 RESIGNED
DR KENNETH DAVID PARTINGTON Feb 1955 British Director 1995-01-09 UNTIL 1997-04-04 RESIGNED
FOLKE LENNART RAPPE Mar 1944 Swedish Director 2001-06-14 UNTIL 2004-10-21 RESIGNED
MR MARK ANTHONY NEAL Dec 1960 English Director 2009-03-16 UNTIL 2013-03-31 RESIGNED
DENIS JOSEPH MULHALL Sep 1951 British,Irish Director 1994-03-03 UNTIL 1999-12-08 RESIGNED
MICHAEL MCILROY Dec 1941 British Director 1993-12-09 UNTIL 1995-09-30 RESIGNED
SUSAN YVONNE MAVIN Mar 1957 British Director 1993-12-09 UNTIL 1994-03-11 RESIGNED
MS CHRISTINE SMITH Oct 1972 British Director 2021-10-01 UNTIL 2022-09-22 RESIGNED
MR WILLEM KOK Jan 1935 Dutch Director 1992-11-25 UNTIL 1994-03-03 RESIGNED
MR PETER KANE Jan 1965 Scottish Director 2009-03-16 UNTIL 2020-06-30 RESIGNED
MR BO MIKAEL NORMAN May 1958 Swedish Director 2010-10-29 UNTIL 2016-10-19 RESIGNED
RICHARD HOPKIN Sep 1956 British Secretary 1992-11-25 UNTIL 1994-03-03 RESIGNED
DAVID ROSS HOOPER British Secretary 1994-03-03 UNTIL 2001-06-14 RESIGNED
MRS NICOLA JANE HARDCASTLE Dec 1965 British Secretary 2002-08-28 UNTIL 2022-05-31 RESIGNED
MR GORDON CAMERON PAUL GRATTON Oct 1953 British Secretary 2001-06-14 UNTIL 2002-08-28 RESIGNED
ALNERY INCORPORATIONS NO 1 LIMITED Corporate Nominee Secretary 1992-11-06 UNTIL 1992-11-25 RESIGNED
ALNERY INCORPORATIONS NO 1 LIMITED Corporate Nominee Director 1992-11-06 UNTIL 1992-11-25 RESIGNED
ALNERY INCORPORATIONS NO 2 LIMITED Corporate Nominee Director 1992-11-06 UNTIL 1992-11-25 RESIGNED
STEPHEN BANKS Sep 1961 British Director 2009-03-16 UNTIL 2013-03-31 RESIGNED
MR GORDON CAMERON PAUL GRATTON Oct 1953 British Director 2000-05-23 UNTIL 2001-06-14 RESIGNED
JOHN HAROLD FOULKES May 1942 British Director 1992-11-25 UNTIL 1994-03-03 RESIGNED
JONATHAN PAUL FINDLER Aug 1952 British Director 1997-03-20 UNTIL 2000-07-03 RESIGNED
GARY ALAN FAVELL Aug 1956 British Director 1993-12-09 UNTIL 2004-10-26 RESIGNED
MR DANIEL ARTHUR EDWARD CARR Apr 1975 British Director 2013-04-01 UNTIL 2023-01-17 RESIGNED
MR FREDERIK CAPPELEN Apr 1957 Swedish Director 2001-06-14 UNTIL 2008-04-01 RESIGNED
KENNETH IVOR BRAY Apr 1944 British Director 1995-01-09 UNTIL 2001-06-14 RESIGNED
MR ALAN JOHN BOWKETT Jan 1951 British Director 1994-03-03 UNTIL 1999-05-13 RESIGNED
JOHN ARNOLD BEVAN Jul 1954 British Director 2000-05-23 UNTIL 2001-06-14 RESIGNED
MARC LAWRENCE BERTRAND Oct 1961 British Director 2000-05-23 UNTIL 2001-06-14 RESIGNED
MR ROY SAUNDERS Dec 1958 British Director 2008-03-03 UNTIL 2010-03-31 RESIGNED
PREBEN BAGER Dec 1948 Danish Director 2004-10-26 UNTIL 2010-10-06 RESIGNED
ANDREW ROBERT AIREY Sep 1965 British Director 1997-06-30 UNTIL 2001-06-14 RESIGNED
MR ANJUM AHMED Nov 1970 British Director 2009-03-01 UNTIL 2021-08-31 RESIGNED
MRS NICOLA JANE HARDCASTLE Dec 1965 British Director 2013-04-01 UNTIL 2022-05-31 RESIGNED
RICHARD HOPKIN Sep 1956 British Director 1993-12-09 UNTIL 1994-03-03 RESIGNED
ROY HAMMOND Aug 1946 British Director 1994-03-03 UNTIL 1996-09-30 RESIGNED
JAN JOHANSSON Aug 1962 Swedish Director 2004-10-21 UNTIL 2008-06-30 RESIGNED
ANDREW GEORGE RICHARD WILSON Feb 1955 British Director 1994-06-16 UNTIL 1998-06-26 RESIGNED
DAVID WHITTOW WILLIAMS Aug 1957 British Director 1996-07-01 UNTIL 2001-03-23 RESIGNED
MR DAVID ALEXANDER SHAW Feb 1960 Scottish Director 1993-12-09 UNTIL 1994-03-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Nobia Holdings Uk Limited 2016-04-06 Darlington   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CIE PLC GRAYS Active AUDIT EXEMPTION SUBSI 43320 - Joinery installation
MAGNET GROUP TRUSTEES LIMITED BUSINESS PARK DARLINGTON Active MICRO ENTITY 32990 - Other manufacturing n.e.c.
COMMODORE KITCHENS LIMITED GRAYS Active AUDIT EXEMPTION SUBSI 31020 - Manufacture of kitchen furniture
GOWER FURNITURE LIMITED WEST YORKSHIRE Active AUDIT EXEMPTION SUBSI 31020 - Manufacture of kitchen furniture
CIE UK (HOLDINGS) LTD GRAYS ENGLAND Active AUDIT EXEMPTION SUBSI 64204 - Activities of distribution holding companies
MAGNET & SOUTHERNS LIMITED BUSINESS PARK DARLINGTON Active DORMANT 32990 - Other manufacturing n.e.c.
MAGNET DISTRIBUTION LIMITED BUSINESS PARK DARLINGTON Active DORMANT 32990 - Other manufacturing n.e.c.
MAGNET FURNITURE LIMITED BUSINESS PARK DARLINGTON Active DORMANT 32990 - Other manufacturing n.e.c.
MAGNET INDUSTRIES LIMITED BUSINESS PARK DARLINGTON Active DORMANT 32990 - Other manufacturing n.e.c.
MAGNET JOINERY LIMITED BUSINESS PARK DARLINGTON Active DORMANT 32990 - Other manufacturing n.e.c.
MAGNET KITCHENS LIMITED BUSINESS PARK DARLINGTON Active DORMANT 32990 - Other manufacturing n.e.c.
MAGNET MANUFACTURING LIMITED BUSINESS PARK DARLINGTON Active DORMANT 32990 - Other manufacturing n.e.c.
MAGNET RETAIL LIMITED BUSINESS PARK DARLINGTON Active DORMANT 32990 - Other manufacturing n.e.c.
MAGNET SUPPLIES LIMITED BUSINESS PARK DARLINGTON Active DORMANT 32990 - Other manufacturing n.e.c.
ACCORD NETWORK MANAGEMENT LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
GOWER GROUP LIMITED WEST YORKSHIRE Active AUDIT EXEMPTION SUBSI 64202 - Activities of production holding companies
NOBIA HOLDINGS UK LIMITED BUSINESS PARK DARLINGTON Active GROUP 32990 - Other manufacturing n.e.c.
MAGNET GROUP LIMITED DARLINGTON Active DORMANT 32990 - Other manufacturing n.e.c.
NOBIA UK TRUSTEES LIMITED DARLINGTON UNITED KINGDOM Active MICRO ENTITY 66290 - Other activities auxiliary to insurance and pension funding

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MAGNET GROUP TRUSTEES LIMITED BUSINESS PARK DARLINGTON Active MICRO ENTITY 32990 - Other manufacturing n.e.c.
MAGNET & SOUTHERNS LIMITED BUSINESS PARK DARLINGTON Active DORMANT 32990 - Other manufacturing n.e.c.
MAGNET DISTRIBUTION LIMITED BUSINESS PARK DARLINGTON Active DORMANT 32990 - Other manufacturing n.e.c.
MAGNET FURNITURE LIMITED BUSINESS PARK DARLINGTON Active DORMANT 32990 - Other manufacturing n.e.c.
MAGNET INDUSTRIES LIMITED BUSINESS PARK DARLINGTON Active DORMANT 32990 - Other manufacturing n.e.c.
MAGNET JOINERY LIMITED BUSINESS PARK DARLINGTON Active DORMANT 32990 - Other manufacturing n.e.c.
MAGNET KITCHENS LIMITED BUSINESS PARK DARLINGTON Active DORMANT 32990 - Other manufacturing n.e.c.
MAGNET SUPPLIES LIMITED BUSINESS PARK DARLINGTON Active DORMANT 32990 - Other manufacturing n.e.c.
NOBIA HOLDINGS UK LIMITED BUSINESS PARK DARLINGTON Active GROUP 32990 - Other manufacturing n.e.c.
MAGNET GROUP LIMITED DARLINGTON Active DORMANT 32990 - Other manufacturing n.e.c.