MAGNUS - History of Changes


DateDescription
2024-04-07 delete address WARATAH HOUSE ORION BUSINESS PARK ADDISON WAY GREAT BLAKENHAM SUFFOLK UNITED KINGDOM IP6 0RL
2024-04-07 insert address C/O LARKING GOWEN LLP, 1ST FLOOR, PROSPECT HOUSE ROUEN ROAD NORWICH NR1 1RE
2024-04-07 update company_status Active => In Administration
2024-04-07 update registered_address
2023-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, NO UPDATES
2023-08-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR OLIVER PETER COLE MAGNUS / 15/08/2023
2023-08-15 update statutory_documents CESSATION OF ELIZABETH FELICITAS MAGNUS AS A PSC
2023-07-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK OAKLEY
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22
2023-06-12 update statutory_documents DIRECTOR APPOINTED MR STUART WILSON
2023-06-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN GOMERSALL
2023-06-07 update num_mort_charges 2 => 3
2023-06-07 update num_mort_outstanding 2 => 3
2023-04-29 delete person Emma Lightfoot
2023-04-29 delete person Martin Gomersall
2023-04-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029770550003
2022-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES
2022-07-18 update person_title Mark Oakley: Director and COO Read Profile => Managing Director Read Profile
2022-07-18 update person_title Martin Gomersall: Director and Head of Transport Read Profile => Group Operating Director Read Profile
2022-05-07 update accounts_last_madeup_date 2020-03-31 => 2021-09-30
2022-05-07 update accounts_next_due_date 2022-03-31 => 2023-06-30
2022-04-07 update account_category TOTAL EXEMPTION FULL => FULL
2022-04-07 update account_ref_day 31 => 30
2022-04-07 update account_ref_month 3 => 9
2022-04-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/21
2022-04-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2022-03-30 update statutory_documents PREVSHO FROM 31/03/2022 TO 30/09/2021
2022-03-16 delete person Matt Hope
2022-03-16 update person_description Emma Lightfoot => Emma Lightfoot
2022-03-16 update person_description Mark Oakley => Mark Oakley
2022-03-16 update person_description Olly Magnus => Olly Magnus
2022-02-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN PARKER
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2022-01-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW HOPE
2021-12-02 delete person Andrew Burton
2021-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/21, WITH UPDATES
2021-08-01 delete person John Stringer
2021-08-01 delete person Kevin Parker
2021-08-01 update person_title Mark Oakley: Director and Head of Warehousing Read Profile => Director and COO Read Profile
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-13 update person_title Emma Lightfoot: Human Resources Read Profile => null
2021-04-01 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN STRINGER
2021-02-18 delete ceo Olly Magnus
2021-02-18 delete managingdirector Kevin Parker
2021-02-18 delete otherexecutives John Stringer
2021-02-18 insert person Andrew Burton
2021-02-18 insert person Emma Lightfoot
2021-02-18 insert person Mark Oakley
2021-02-18 insert person Martin Gomersall
2021-02-18 insert person Matt Hope
2021-02-18 update person_description John Stringer => John Stringer
2021-02-18 update person_description Kevin Parker => Kevin Parker
2021-02-18 update person_description Olly Magnus => Olly Magnus
2021-02-18 update person_title John Stringer: Director => Director Read Profile
2021-02-18 update person_title Kevin Parker: Managing Director => Managing Director Read Profile
2021-02-18 update person_title Olly Magnus: CEO => CEO Read Profile
2021-01-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH FELICITAS MAGNUS
2021-01-18 delete chiefcommercialofficer Matthew Watkins
2021-01-18 delete person Matthew Watkins
2021-01-18 update founded_year 2015 => null
2021-01-07 update statutory_documents DIRECTOR APPOINTED MR MATTHEW JOHN HOPE
2021-01-05 update statutory_documents DIRECTOR APPOINTED MR MARTIN STANLEY GOMERSALL
2020-09-28 update statutory_documents DIRECTOR APPOINTED MR MARK EDWARD OAKLEY
2020-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES
2020-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-07 update num_mort_charges 1 => 2
2020-04-07 update num_mort_outstanding 1 => 2
2020-03-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029770550002
2020-01-17 update statutory_documents DIRECTOR APPOINTED MR OLIVER PETER COLE MAGNUS
2020-01-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER PETER COLE MAGNUS
2020-01-17 update statutory_documents CESSATION OF KEVIN PARKER AS A PSC
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-24 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-23 delete sales_emails co..@magnusgroup.co.uk
2019-12-23 insert general_emails in..@magnusgroup.co.uk
2019-12-23 delete address Waratah House, Addison Way, Great Blakenham, Ipswich, Suffolk, IP6 0RL, UK
2019-12-23 delete email co..@magnusgroup.co.uk
2019-12-23 delete index_pages_linkeddomain swallow-marketing.com
2019-12-23 delete source_ip 46.29.93.243
2019-12-23 insert address Addison Way, Great Blakenham, Ipswich IP6 0RL, UK
2019-12-23 insert address Great Blakenham, Ipswich IP6 0RL, UK
2019-12-23 insert alias Magnus Group Ltd
2019-12-23 insert email in..@magnusgroup.co.uk
2019-12-23 insert industry_tag logistics
2019-12-23 insert source_ip 167.99.89.254
2019-12-23 update primary_contact Waratah House, Addison Way, Great Blakenham, Ipswich, Suffolk, IP6 0RL, UK => Great Blakenham, Ipswich IP6 0RL, UK
2019-12-23 update robots_txt_status magnusgroup.co.uk: 404 => 200
2019-12-23 update robots_txt_status www.magnusgroup.co.uk: 404 => 200
2019-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES
2019-10-07 delete address WARATAH HOUSE ORION BUSINESS PARK ADDISON WAY GREAT BLAKENHAM IP6 0RL
2019-10-07 insert address WARATAH HOUSE ORION BUSINESS PARK ADDISON WAY GREAT BLAKENHAM SUFFOLK UNITED KINGDOM IP6 0RL
2019-10-07 update registered_address
2019-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2019 FROM WARATAH HOUSE ORION BUSINESS PARK ADDISON WAY GREAT BLAKENHAM IP6 0RL
2019-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VINCENT STRINGER / 23/09/2019
2019-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PARKER / 23/09/2019
2019-09-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEVIN PARKER / 23/09/2019
2019-09-23 update statutory_documents SECOND FILING OF TM01 FOR MICHAEL PATTINSON
2019-08-24 delete source_ip 91.109.14.134
2019-08-24 insert source_ip 46.29.93.243
2019-08-24 update robots_txt_status www.magnusgroup.co.uk: 200 => 404
2019-07-24 insert about_pages_linkeddomain activwebdesignipswich.co.uk
2019-07-24 insert contact_pages_linkeddomain activwebdesignipswich.co.uk
2019-07-24 insert index_pages_linkeddomain activwebdesignipswich.co.uk
2019-07-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN PARKER
2019-07-08 update statutory_documents CESSATION OF MICHAEL JAMES PATTINSON AS A PSC
2019-07-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATTINSON
2019-07-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL PATTINSON
2019-01-07 update account_category FULL => TOTAL EXEMPTION FULL
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-18 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES
2018-05-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MAGNUS
2017-12-09 update account_category GROUP => FULL
2017-12-09 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-09 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES
2017-03-05 delete email ab..@magnusgoup.co.uk
2017-03-05 delete phone 07767325385
2017-03-05 insert email ab..@magnusgroup.co.uk
2017-02-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-07 delete email ch..@magnusgroup.co.uk
2016-11-07 delete person Chris Leeder
2016-11-07 insert email ab..@magnusgoup.co.uk
2016-11-07 insert person Abbi Leeder
2016-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-02-10 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-14 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15
2016-01-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-08 update returns_last_madeup_date 2014-09-30 => 2015-09-30
2015-11-08 update returns_next_due_date 2015-10-28 => 2016-10-28
2015-10-15 update statutory_documents 30/09/15 FULL LIST
2014-12-07 delete company_previous_name HEMGATE LIMITED
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-07 update returns_last_madeup_date 2013-09-30 => 2014-09-30
2014-11-07 update returns_next_due_date 2014-10-28 => 2015-10-28
2014-10-14 update statutory_documents 30/09/14 FULL LIST
2014-10-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-04-23 update website_status OK => InvalidContent
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-07 update returns_last_madeup_date 2012-09-30 => 2013-09-30
2013-11-07 update returns_next_due_date 2013-10-28 => 2014-10-28
2013-10-16 update statutory_documents SOLVENCY STATEMENT DATED 02/10/13
2013-10-16 update statutory_documents SOLVENCY STATEMENT DATED 02/10/13
2013-10-16 update statutory_documents SOLVENCY STATEMENT DATED 02/10/13
2013-10-16 update statutory_documents REDUCE ISSUED CAPITAL 02/10/2013
2013-10-16 update statutory_documents REDUCE ISSUED CAPITAL 02/10/2013
2013-10-16 update statutory_documents REDUCE ISSUED CAPITAL 02/10/2013
2013-10-16 update statutory_documents 16/10/13 STATEMENT OF CAPITAL GBP 31796
2013-10-16 update statutory_documents 16/10/13 STATEMENT OF CAPITAL GBP 41796
2013-10-16 update statutory_documents 16/10/13 STATEMENT OF CAPITAL GBP 64796
2013-10-16 update statutory_documents STATEMENT BY DIRECTORS
2013-10-16 update statutory_documents STATEMENT BY DIRECTORS
2013-10-16 update statutory_documents STATEMENT BY DIRECTORS
2013-10-01 update statutory_documents 30/09/13 FULL LIST
2013-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES PATTINSON / 07/05/2013
2013-10-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JAMES PATTINSON / 07/05/2013
2013-08-27 delete source_ip 85.233.168.99
2013-08-27 insert source_ip 91.109.14.134
2013-06-23 delete sic_code 9305 - Other service activities n.e.c.
2013-06-23 insert sic_code 49410 - Freight transport by road
2013-06-23 update returns_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-23 update returns_next_due_date 2012-10-28 => 2013-10-28
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2012-10-24 insert email ch..@magnusgroup.co.uk
2012-10-24 insert person Chris Leeder
2012-10-24 insert phone 01473 836623
2012-10-24 insert phone 07767325385
2012-10-03 update statutory_documents 30/09/12 FULL LIST
2012-08-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2011-10-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-03 update statutory_documents 30/09/11 FULL LIST
2011-02-18 update statutory_documents AUDITOR'S RESIGNATION
2011-02-15 update statutory_documents SECTION 521
2010-11-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2010-11-03 update statutory_documents DIRECTOR APPOINTED MR JOHN VINCENT STRINGER
2010-11-03 update statutory_documents DIRECTOR APPOINTED MR KEVIN PARKER
2010-11-03 update statutory_documents 30/09/10 FULL LIST
2010-11-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAGNUS GROUP LIMITED
2010-11-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAGNUS GROUP LIMITED
2010-11-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAGNUS GROUP LIMITED
2010-04-20 update statutory_documents CORPORATE DIRECTOR APPOINTED MAGNUS GROUP LIMITED
2010-04-20 update statutory_documents CORPORATE DIRECTOR APPOINTED MAGNUS GROUP LIMITED
2010-04-20 update statutory_documents CORPORATE DIRECTOR APPOINTED MAGNUS GROUP LIMITED
2009-11-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2009-10-06 update statutory_documents 30/09/09 FULL LIST
2008-11-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08
2008-10-09 update statutory_documents RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-08 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PATTINSON / 31/08/2008
2007-11-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-03 update statutory_documents RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS
2006-10-19 update statutory_documents RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-08-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06
2005-10-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05
2005-10-11 update statutory_documents RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2004-10-31 update statutory_documents RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-10-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/04 FROM: WARATH HOUSE ORION BUSINESS PARK ADDISON WAY GREAT BLAKEHAM IPSWICH SUFFOLK IP6 0RL
2004-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04
2003-10-06 update statutory_documents RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-09-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03
2002-09-23 update statutory_documents RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-08-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/02 FROM: WARATAH HOUSE WEST BANK TERMINAL IPSWICH SUFFOLK IP3 0AX
2001-10-22 update statutory_documents RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-09-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01
2000-10-10 update statutory_documents RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-09-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
1999-10-21 update statutory_documents RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS
1999-08-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1998-11-13 update statutory_documents RETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS
1998-08-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-24 update statutory_documents NEW DIRECTOR APPOINTED
1998-07-24 update statutory_documents DIRECTOR RESIGNED
1997-10-26 update statutory_documents RETURN MADE UP TO 10/10/97; CHANGE OF MEMBERS
1997-10-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-17 update statutory_documents £ NC 12646026/12772486 23/08/96
1997-07-17 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-07-17 update statutory_documents NC INC ALREADY ADJUSTED 23/08/96
1996-12-10 update statutory_documents RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS
1996-10-27 update statutory_documents NEW DIRECTOR APPOINTED
1996-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-09-12 update statutory_documents £ NC 54694/12700720 23/08/96
1996-09-12 update statutory_documents £ NC 1067/54694 23/08/
1996-07-28 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-07-28 update statutory_documents SECRETARY RESIGNED
1995-12-15 update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03
1995-12-12 update statutory_documents DIRECTOR RESIGNED
1995-12-12 update statutory_documents NEW SECRETARY APPOINTED
1995-11-15 update statutory_documents RETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS
1995-06-27 update statutory_documents NEW DIRECTOR APPOINTED
1995-02-27 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-01-29 update statutory_documents £ NC 100/1067 21/11/94
1995-01-29 update statutory_documents ALTER MEM AND ARTS 21/11/94
1995-01-29 update statutory_documents DIVIDE/CONVERT 21/11/94
1995-01-12 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-11-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-11-10 update statutory_documents COMPANY NAME CHANGED HEMGATE LIMITED CERTIFICATE ISSUED ON 11/11/94
1994-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1994-11-09 update statutory_documents NEW SECRETARY APPOINTED
1994-11-09 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-11-04 update statutory_documents ALTER MEM AND ARTS 01/11/94
1994-10-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION