Magnomatics Limited SHEFFIELD


Founded in 2006, Magnomatics, classified under reg no. 05878200 is an active company. Currently registered at Park House S2 5BQ, Sheffield the company has been in the business for eighteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 3 directors in the the firm, namely Gary R., Ian W. and David L.. In addition one secretary - David L. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Magnomatics Limited Address / Contact

Office Address Park House
Office Address2 Bernard Road
Town Sheffield
Post code S2 5BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05878200
Date of Incorporation Mon, 17th Jul 2006
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Gary R.

Position: Director

Appointed: 02 August 2023

David L.

Position: Secretary

Appointed: 31 October 2019

Ian W.

Position: Director

Appointed: 06 January 2016

David L.

Position: Director

Appointed: 07 November 2014

Ip2ipo Services Limited

Position: Corporate Director

Appointed: 07 November 2014

Vivian H.

Position: Director

Appointed: 04 October 2017

Resigned: 17 April 2019

Andrew B.

Position: Director

Appointed: 07 November 2014

Resigned: 31 August 2017

Andrew N.

Position: Secretary

Appointed: 28 February 2013

Resigned: 31 October 2019

Robert A.

Position: Director

Appointed: 16 November 2012

Resigned: 13 November 2014

Michael L.

Position: Director

Appointed: 01 April 2011

Resigned: 31 December 2015

David C.

Position: Director

Appointed: 27 February 2009

Resigned: 23 February 2012

John M.

Position: Director

Appointed: 21 January 2009

Resigned: 23 February 2012

Paul W.

Position: Secretary

Appointed: 24 September 2008

Resigned: 28 February 2013

Richard C.

Position: Director

Appointed: 24 September 2008

Resigned: 23 February 2012

David B.

Position: Director

Appointed: 06 June 2008

Resigned: 07 November 2014

Tony G.

Position: Director

Appointed: 16 August 2007

Resigned: 24 September 2008

David B.

Position: Director

Appointed: 14 February 2007

Resigned: 16 August 2007

David H.

Position: Director

Appointed: 19 July 2006

Resigned: 24 September 2008

Jan R.

Position: Director

Appointed: 19 July 2006

Resigned: 24 September 2008

Christopher K.

Position: Director

Appointed: 19 July 2006

Resigned: 13 November 2014

Kais A.

Position: Director

Appointed: 19 July 2006

Resigned: 24 September 2008

Stuart C.

Position: Director

Appointed: 19 July 2006

Resigned: 13 November 2014

James G.

Position: Director

Appointed: 19 July 2006

Resigned: 02 August 2007

Richard B.

Position: Secretary

Appointed: 19 July 2006

Resigned: 24 September 2008

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 July 2006

Resigned: 19 July 2006

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 July 2006

Resigned: 19 July 2006

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats discovered, there is Ip Group Plc from London, England. This PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Finance Yorkshire Limited that put Barnsley, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Ip Group Plc

2nd Floor 3 Pancras Square, Kings Cross, London, N1C 4AG, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Not Applicable
Registration number 04204490
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Finance Yorkshire Limited

1 Capitol Court Capitol Business Park, Dodworth, Barnsley, South Yorkshire, S75 3TZ, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Not Applicable
Registration number 07075478
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand285 772863 7171 140 852664 780
Current Assets985 8881 077 5691 454 2271 929 172
Debtors559 83297 349234 8411 102 801
Net Assets Liabilities3 243 6543 854 6973 752 0593 098 650
Other Debtors380 60552 75986 998368 494
Property Plant Equipment85 88854 10754 98163 073
Total Inventories140 284116 50378 534161 591
Other
Audit Fees Expenses9 0008 400  
Accumulated Amortisation Impairment Intangible Assets45 00045 0001 044 3221 299 215
Accumulated Depreciation Impairment Property Plant Equipment661 594710 451751 630779 479
Additions Other Than Through Business Combinations Property Plant Equipment 17 076  
Average Number Employees During Period24262426
Convertible Bonds In Issue265 000   
Corporation Tax Recoverable89 978   
Creditors265 00048 22539 69029 923
Dividends Paid On Shares3 000 977   
Future Minimum Lease Payments Under Non-cancellable Operating Leases107 95048 850  
Increase From Depreciation Charge For Year Property Plant Equipment 48 85741 79328 391
Intangible Assets3 000 9773 058 7113 058 7111 804 496
Intangible Assets Gross Cost3 045 9773 103 7113 103 711 
Issue Equity Instruments 794 181  
Net Current Assets Liabilities421 789790 104678 0571 261 004
Other Creditors285 635161 851666 616367 113
Other Taxation Social Security Payable21 68450 94370 80929 086
Property Plant Equipment Gross Cost747 482764 558806 611842 552
Total Assets Less Current Liabilities3 508 6543 902 9223 791 7493 128 573
Trade Creditors Trade Payables256 78048 22529 218262 201
Trade Debtors Trade Receivables89 24944 590147 843734 307
Bank Borrowings Overdrafts  39 69029 923
Disposals Decrease In Depreciation Impairment Property Plant Equipment  614542
Disposals Property Plant Equipment  776542
Fixed Assets 3 112 8183 113 6921 867 569
Increase From Amortisation Charge For Year Intangible Assets   254 893
Total Additions Including From Business Combinations Property Plant Equipment  42 82936 483

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
70070.00 GBP is the capital in company's statement on 2023/10/19
filed on: 7th, November 2023
Free Download (4 pages)

Company search

Advertisements