Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAGNET DISTRIBUTION LIMITED
Company Information for

MAGNET DISTRIBUTION LIMITED

C/O MAGNET LIMITED, 3 ALLINGTON WAY YARM ROAD, BUSINESS PARK DARLINGTON, COUNTY DURHAM, DL1 4XT,
Company Registration Number
02953048
Private Limited Company
Active

Company Overview

About Magnet Distribution Ltd
MAGNET DISTRIBUTION LIMITED was founded on 1994-07-27 and has its registered office in Business Park Darlington. The organisation's status is listed as "Active". Magnet Distribution Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MAGNET DISTRIBUTION LIMITED
 
Legal Registered Office
C/O MAGNET LIMITED
3 ALLINGTON WAY YARM ROAD
BUSINESS PARK DARLINGTON
COUNTY DURHAM
DL1 4XT
Other companies in DL1
 
Filing Information
Company Number 02953048
Company ID Number 02953048
Date formed 1994-07-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-09-05 14:09:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAGNET DISTRIBUTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAGNET DISTRIBUTION LIMITED

Current Directors
Officer Role Date Appointed
NICOLA JANE HARDCASTLE
Company Secretary 2002-08-28
PETER KANE
Director 2010-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
PREBEN BAGER
Director 2004-10-26 2010-10-06
ROY SAUNDERS
Director 2008-03-03 2010-03-31
GARY ALAN FAVELL
Director 2001-06-14 2004-10-26
GORDON CAMERON PAUL GRATTON
Company Secretary 2001-06-14 2002-08-28
RHONDA SNEDDON SYMS
Company Secretary 2001-01-31 2001-06-14
BERISFORD (OVERSEAS) LIMITED
Director 1995-10-24 2001-06-14
S & W BERISFORD LIMITED
Director 1995-10-24 2001-06-14
ROSEMARY ANNE BURROWES
Company Secretary 1998-10-12 2001-01-22
GEORGE BRIAN CUTHBERTSON
Nominated Director 1994-07-27 2000-06-12
DAVID ROSS HOOPER
Nominated Secretary 1994-07-27 1998-10-12
PATRICK FINBARR O'CONNOR
Nominated Director 1994-07-27 1996-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER KANE CIE UK (HOLDINGS) LTD Director 2015-11-11 CURRENT 1988-04-28 Active
PETER KANE ESSENZA INTERIORS LIMITED Director 2015-11-11 CURRENT 2010-08-03 Active
PETER KANE COMMODORE KITCHENS LIMITED Director 2015-11-11 CURRENT 1979-05-09 Active
PETER KANE CIE PLC Director 2015-11-11 CURRENT 1959-02-03 Active
PETER KANE HALVANTO KITCHENS LIMITED Director 2014-12-08 CURRENT 1991-11-11 Dissolved 2016-04-12
PETER KANE ROLLFOLD LIMITED Director 2014-12-08 CURRENT 1989-10-30 Dissolved 2016-04-12
PETER KANE ROLLFOLD TRUSTEE LIMITED Director 2014-12-08 CURRENT 2007-02-08 Dissolved 2016-04-12
PETER KANE ROLLFOLD GROUP LIMITED Director 2014-12-08 CURRENT 1995-10-11 Active - Proposal to Strike off
PETER KANE ROLLFOLD HOLDINGS LIMITED Director 2014-12-08 CURRENT 2006-05-17 Active - Proposal to Strike off
PETER KANE RIXONWAY KITCHENS LIMITED Director 2014-12-08 CURRENT 1978-08-04 Active - Proposal to Strike off
PETER KANE FLINT PROPERTIES LIMITED Director 2010-03-31 CURRENT 1996-02-13 Active
PETER KANE THE PENRITH JOINERY COMPANY LIMITED Director 2010-03-31 CURRENT 1995-01-06 Active - Proposal to Strike off
PETER KANE AQUA WARE LIMITED Director 2010-03-31 CURRENT 1985-06-17 Active
PETER KANE LARKFLAME LIMITED Director 2010-03-31 CURRENT 1993-11-22 Active
PETER KANE EASTHAM LIMITED Director 2010-03-31 CURRENT 1994-07-27 Active
PETER KANE MAGNET SUPPLIES LIMITED Director 2010-03-31 CURRENT 1994-07-27 Active
PETER KANE MAGNET & SOUTHERNS LIMITED Director 2010-03-31 CURRENT 1994-07-27 Active
PETER KANE MAGNET JOINERY LIMITED Director 2010-03-31 CURRENT 1994-07-27 Active
PETER KANE MAGNET RETAIL LIMITED Director 2010-03-31 CURRENT 1994-07-27 Active
PETER KANE MAGNET FURNITURE LIMITED Director 2010-03-31 CURRENT 1994-07-27 Active
PETER KANE MAGNET KITCHENS LIMITED Director 2010-03-31 CURRENT 1994-07-27 Active
PETER KANE HYPHEN FITTED FURNITURE LIMITED Director 2010-03-31 CURRENT 1994-07-27 Active
PETER KANE MAGNET MANUFACTURING LIMITED Director 2010-03-31 CURRENT 1994-07-27 Active
PETER KANE NOBIA HOLDINGS UK LIMITED Director 2010-03-31 CURRENT 2001-03-21 Active
PETER KANE FIRENZI KITCHENS LIMITED Director 2010-03-31 CURRENT 2006-07-12 Active
PETER KANE MAGNET GROUP LIMITED Director 2010-03-31 CURRENT 2006-09-13 Active
PETER KANE MAGNET LIMITED Director 2009-03-16 CURRENT 1992-11-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-22CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2023-01-17APPOINTMENT TERMINATED, DIRECTOR DANIEL ARTHUR EDWARD CARR
2023-01-17DIRECTOR APPOINTED MS GEMMA CLAIRE LOUISE DOYLE
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-06-29TM02Termination of appointment of Nicola Jane Hardcastle on 2022-05-31
2022-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2020-11-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER KANE
2020-06-26AP01DIRECTOR APPOINTED MR DANIEL ARTHUR EDWARD CARR
2019-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-30AR0127/07/15 ANNUAL RETURN FULL LIST
2015-04-30CH03SECRETARY'S DETAILS CHNAGED FOR NICOLA JANE SAUL on 2014-12-30
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-28AR0127/07/14 ANNUAL RETURN FULL LIST
2014-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-08-07AR0127/07/13 ANNUAL RETURN FULL LIST
2013-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-08-16AR0127/07/12 ANNUAL RETURN FULL LIST
2012-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-08-16AR0127/07/11 ANNUAL RETURN FULL LIST
2011-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PREBEN BAGER
2010-08-05AR0127/07/10 ANNUAL RETURN FULL LIST
2010-08-05CH01Director's details changed for Mr Peter Kane on 2010-08-01
2010-05-11AP01DIRECTOR APPOINTED MR PETER KANE
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ROY SAUNDERS
2010-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2009-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE SAUL / 15/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY SAUNDERS / 15/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PREBEN BAGER / 15/10/2009
2009-08-03288cDIRECTOR'S CHANGE OF PARTICULARS / ROY SAUNDERS / 10/09/2008
2009-07-28363aRETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2009-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-17288cDIRECTOR'S CHANGE OF PARTICULARS / PREBEN BAGER / 15/09/2008
2008-07-29363aRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2008-04-03288aDIRECTOR APPOINTED ROY SAUNDERS
2007-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-31363aRETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS
2006-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-22363sRETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2005-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-09-01363sRETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS
2005-05-19288cDIRECTOR'S PARTICULARS CHANGED
2005-05-12287REGISTERED OFFICE CHANGED ON 12/05/05 FROM: ALLINGTON WAY YARM ROAD BUSINESS PARK DARLINGTON COUNTY DURHAM DL1 4XT
2004-11-08288bDIRECTOR RESIGNED
2004-11-04288aNEW DIRECTOR APPOINTED
2004-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-19363sRETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS
2003-09-01363sRETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS
2003-04-07287REGISTERED OFFICE CHANGED ON 07/04/03 FROM: ROYD INGS AVENUE KEIGHLEY WEST YORKSHIRE BD21 4BY
2003-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-11-02288cDIRECTOR'S PARTICULARS CHANGED
2002-09-16288bSECRETARY RESIGNED
2002-09-16288aNEW SECRETARY APPOINTED
2002-09-05225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02
2002-08-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-13363sRETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS
2002-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-08-07363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-07363sRETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS
2001-07-24288aNEW DIRECTOR APPOINTED
2001-07-24288aNEW SECRETARY APPOINTED
2001-07-23288bDIRECTOR RESIGNED
2001-07-23288bDIRECTOR RESIGNED
2001-07-23288bSECRETARY RESIGNED
2001-07-04287REGISTERED OFFICE CHANGED ON 04/07/01 FROM: ROYD INGS AVENUE KEIGHLEY WEST YORKSHIRE BD21 4BY
2001-06-07287REGISTERED OFFICE CHANGED ON 07/06/01 FROM: 1 FARNHAM ROAD GUILDFORD SURREY GU2 4RG
2001-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-02-13287REGISTERED OFFICE CHANGED ON 13/02/01 FROM: 6TH FLOOR WASHINGTON HOUSE 40-41 CONDUIT STREET LONDON W1S 2BF
2001-02-12288aNEW SECRETARY APPOINTED
2001-02-12288bSECRETARY RESIGNED
2000-09-07287REGISTERED OFFICE CHANGED ON 07/09/00 FROM: WASHINGTON HOUSE 40-41 CONDUIT STREET LONDON W1R 9FB
2000-08-14363aRETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS
2000-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/99
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MAGNET DISTRIBUTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAGNET DISTRIBUTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAGNET DISTRIBUTION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.349
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.609

This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAGNET DISTRIBUTION LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2013-01-01 £ 1
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAGNET DISTRIBUTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAGNET DISTRIBUTION LIMITED
Trademarks
We have not found any records of MAGNET DISTRIBUTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAGNET DISTRIBUTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as MAGNET DISTRIBUTION LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where MAGNET DISTRIBUTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAGNET DISTRIBUTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAGNET DISTRIBUTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.