Company NameMagma Granite Limited
DirectorAndrew Stephen Parry
Company StatusActive
Company Number10189978
CategoryPrivate Limited Company
Incorporation Date19 May 2016(7 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2670Cutting, shaping & finish stone
SIC 23700Cutting, shaping and finishing of stone

Directors

Director NameMr Andrew Stephen Parry
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2016(same day as company formation)
RoleSpecialist Stonemasoner
Country of ResidenceUnited Kingdom
Correspondence Address23 Hartwood Way
Sealand Industrial Estate
Chester
Cheshire
CH1 4NT
Wales
Director NameMr Michael Alexander Parry
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2016(same day as company formation)
RoleSpecialist Stonemasoner
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16 Drome Road
Deeside Industrial Park
Deeside
CH5 2NY
Wales

Location

Registered Address23 Hartwood Way
Sealand Industrial Estate
Chester
Cheshire
CH1 4NT
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBlacon
Built Up AreaChester

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Charges

20 May 2022Delivered on: 8 June 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Debenture - the company charges:. (I) by way of legal mortgage unit 9, hartford way, sealand industrial estate, chester CH1 4NT;. (Ii) by way of fixed charge all estates or interests in any property now or subsequently owned by it; and. (Iii) by way of equitable mortgage all equitable interests in any property now or subsequently owned by it.
Outstanding
20 May 2022Delivered on: 7 June 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: (I) by way of legal mortgage all estates or interests in any property now owned by the company, including unit 9 hartford way, sealand industrial estate, chester CH1 4NT;. (Ii) by way of fixed charge all estates or. Interests in any property now or subsequently owned by the company;. (Iii) by way of equitable mortgage all equitable interests in any property now or subsequently owned by the company;. (Iv) the company charges by way of a first fixed charge:. A. its interest in all investments;. B. all plant and machinery owned by the company and its interest in any plant or machinery in its possession;. C. all of its rights in respect of any contract or policy of insurance taken out by it or on its behalf or in which it has an interest but excluding any rights under any liability insurance contract or policy in respect of liabilities of the company to third parties;. D. all of its intellectual property rights;. E. its goodwill (including, without limitation, the goodwill relating to any business carried on by it at any property);. F. the benefit of any authorisation (statutory or otherwise) held in connection with its use of any security asset;. G. the right to recover and receive compensation which may be payable to it in respect of any authorisation referred to in paragraph. (F) above;. H. its uncalled capital; and. I. The benefit of all rights in relation to any item in paragraphs (e) to (h) above.
Outstanding
20 May 2022Delivered on: 1 June 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Unit 9 sealand industrial estate, sealand, chester CH1 4NT.
Outstanding

Filing History

30 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
2 April 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
23 March 2020Termination of appointment of Michael Alexander Parry as a director on 23 March 2020 (1 page)
23 March 2020Cessation of Michael Alexander Parry as a person with significant control on 23 March 2020 (1 page)
4 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
24 May 2019Director's details changed for Mr Andrew Stephen Parry on 18 May 2019 (2 pages)
24 May 2019Director's details changed for Mr Michael Alexander Parry on 18 May 2019 (2 pages)
24 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
3 September 2018Registered office address changed from 2 Hilliards Court Chester Business Park Chester CH4 9PX United Kingdom to Unit 16 Drome Road Deeside Industrial Park Deeside CH5 2NY on 3 September 2018 (1 page)
19 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
18 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 June 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
24 May 2016Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
24 May 2016Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
19 May 2016Incorporation
Statement of capital on 2016-05-19
  • GBP 2
(28 pages)
19 May 2016Incorporation
Statement of capital on 2016-05-19
  • GBP 2
(28 pages)