MAGRINI (UK) LIMITED
STAFFORDSHIRE

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 0QW

Company number 02350124
Status Active
Incorporation Date 21 February 1989
Company Type Private Limited Company
Address THE BRAMPTON, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 0QW
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Full accounts made up to 31 December 2015; Director's details changed for Andrea Magrini on 24 June 2015. The most likely internet sites of MAGRINI (UK) LIMITED are www.magriniuk.co.uk, and www.magrini-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Magrini Uk Limited is a Private Limited Company. The company registration number is 02350124. Magrini Uk Limited has been working since 21 February 1989. The present status of the company is Active. The registered address of Magrini Uk Limited is The Brampton Newcastle Under Lyme Staffordshire St5 0qw. . K & S SECRETARIES LIMITED is a Secretary of the company. MAGRINI, Andrea is a Director of the company. Secretary CRAWLEY, Patrick Hugh Stewart has been resigned. Secretary DAVIES, Patsy has been resigned. Secretary ROBERTS, Timothy Righton has been resigned. Secretary SWAN, Richard Roland Seymour has been resigned. Director BLACKBURN, Paul has been resigned. Director EVANS, Anthony Laurence has been resigned. Director LEYDON, Andrew has been resigned. Director MAGRINI, Nedo has been resigned. Director MAGRINI, Nedo has been resigned. Director MAGRINI, Viviana has been resigned. Director PRENDAGLIA, Christopher has been resigned. Director PRENDAGLIA, Christopher has been resigned. Director WARD, Stuart Clive has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
K & S SECRETARIES LIMITED
Appointed Date: 27 July 2005

Director
MAGRINI, Andrea
Appointed Date: 10 September 2002
50 years old

Resigned Directors

Secretary
CRAWLEY, Patrick Hugh Stewart
Resigned: 19 February 1999

Secretary
DAVIES, Patsy
Resigned: 15 June 2005
Appointed Date: 19 February 2004

Secretary
ROBERTS, Timothy Righton
Resigned: 03 December 1999
Appointed Date: 08 March 1999

Secretary
SWAN, Richard Roland Seymour
Resigned: 19 February 2004
Appointed Date: 28 January 2000

Director
BLACKBURN, Paul
Resigned: 28 June 2000
Appointed Date: 06 October 1999
65 years old

Director
EVANS, Anthony Laurence
Resigned: 19 February 2004
61 years old

Director
LEYDON, Andrew
Resigned: 24 July 2000
Appointed Date: 15 March 2000
57 years old

Director
MAGRINI, Nedo
Resigned: 31 December 2015
Appointed Date: 02 January 2001
81 years old

Director
MAGRINI, Nedo
Resigned: 20 April 1999
Appointed Date: 25 October 1990
81 years old

Director
MAGRINI, Viviana
Resigned: 19 December 2012
Appointed Date: 18 February 2008
53 years old

Director
PRENDAGLIA, Christopher
Resigned: 24 April 2013
Appointed Date: 23 August 2005
65 years old

Director
PRENDAGLIA, Christopher
Resigned: 05 December 1998
65 years old

Director
WARD, Stuart Clive
Resigned: 05 July 2002
Appointed Date: 01 January 1997
64 years old

Persons With Significant Control

Mr Nedoi Magrini
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAGRINI (UK) LIMITED Events

27 Feb 2017
Confirmation statement made on 25 February 2017 with updates
12 Jul 2016
Full accounts made up to 31 December 2015
23 Jun 2016
Director's details changed for Andrea Magrini on 24 June 2015
18 Apr 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 510

01 Feb 2016
Registration of charge 023501240014, created on 28 January 2016
...
... and 132 more events
26 May 1989
Wd 16/05/89 ad 16/05/89--------- £ si 1000@1=1000 £ ic 1000/2000
24 May 1989
Director resigned;new director appointed
17 May 1989
Wd 08/05/89 ad 18/04/89--------- £ si 998@1=998 £ ic 2/1000
02 May 1989
Company name changed retainco (18) LTD\certificate issued on 02/05/89
21 Feb 1989
Incorporation

MAGRINI (UK) LIMITED Charges

28 January 2016
Charge code 0235 0124 0014
Delivered: 1 February 2016
Status: Outstanding
Persons entitled: Bnp Paribas Commercial Finance Limited
Description: 1. by way of first fixed charge:. (A) the freehold and…
18 February 2014
Charge code 0235 0124 0013
Delivered: 1 March 2014
Status: Satisfied on 5 October 2015
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge.
28 February 2013
Debenture
Delivered: 6 March 2013
Status: Satisfied on 13 October 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 December 2012
Legal mortgage
Delivered: 10 January 2013
Status: Satisfied on 13 October 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: F/H land k/a unit 3 jamage industrial estate talke…
21 December 2012
All assets debenture
Delivered: 22 December 2012
Status: Satisfied on 13 October 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 June 2006
Fixed and floating charge
Delivered: 15 July 2006
Status: Satisfied on 13 October 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
28 June 2006
Debenture
Delivered: 1 July 2006
Status: Satisfied on 20 December 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 April 2005
Legal charge
Delivered: 8 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a unit 3 jamage industrial estate talke…
19 February 2004
Chattel mortgage
Delivered: 26 February 2004
Status: Satisfied on 31 October 2006
Persons entitled: Barclays Bank PLC
Description: 15CM rollformer s/no 155135, 15CM rollformer s/no 2601070…
12 July 2001
Legal charge
Delivered: 19 July 2001
Status: Satisfied on 31 October 2006
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a 3A,3B and 3C carver road astonfields…
4 April 1997
Legal charge
Delivered: 15 April 1997
Status: Satisfied on 31 October 2006
Persons entitled: Barclays Bank PLC
Description: 86 the willows,peter james court,astonfields…
27 March 1992
Legal charge
Delivered: 8 April 1992
Status: Satisfied on 31 October 2006
Persons entitled: Barclays Bank PLC
Description: Land at the weston centre, weston road, crewe, cheshire as…
16 June 1989
Legal charge
Delivered: 1 July 1989
Status: Satisfied on 31 October 2006
Persons entitled: Barclays Bank PLC
Description: L/H - 3A carver road aston fields miller development aston…
16 June 1989
Debenture
Delivered: 1 July 1989
Status: Satisfied on 31 October 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…