Company NameMagnum Materials Limited
Company StatusActive
Company Number01691508
CategoryPrivate Limited Company
Incorporation Date17 January 1983(41 years, 3 months ago)
Previous NameRealmstay Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Peter Leslie Thomas Botterman
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Crowe U.K. Llp 3rd Floor The Lexicon
Mount Street
Manchester
M2 5NT
Director NameSerena Mary Botterman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressC/O Crowe U.K. Llp 3rd Floor The Lexicon
Mount Street
Manchester
M2 5NT
Secretary NameSerena Mary Botterman
NationalityBritish
StatusCurrent
Appointed17 July 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressC/O Crowe U.K. Llp 3rd Floor The Lexicon
Mount Street
Manchester
M2 5NT
Director NameMr Stuart Peter Botterman
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2010(27 years, 2 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Crowe U.K. Llp 3rd Floor The Lexicon
Mount Street
Manchester
M2 5NT
Director NameMr Stuart Peter Botterman
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(23 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFar Bradshaw Barn Chatterton Lane
Mellor
Stockport
Cheshire
SK6 5NF

Contact

Websitewww.magnum-uk.com/
Email address[email protected]
Telephone0161 3431131
Telephone regionManchester

Location

Registered AddressC/O Crowe U.K. Llp 3rd Floor The Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Monttaber Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£242,382
Cash£66,528
Current Liabilities£355,092

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 Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months from now)

Charges

29 August 2008Delivered on: 12 September 2008
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 September 2007Delivered on: 29 September 2007
Persons entitled: Monttaber Enterprises Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any l/h property all stocks and encumbered plant and equipment the goodwill book and other debts. See the mortgage charge document for full details.
Outstanding
14 August 1992Delivered on: 19 August 1992
Satisfied on: 15 August 2008
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and property k/a plot 39(i)globe lane industrial estate dukinfield tameside in the county of greater manchester part of t/n gm 172357 including all fixtures and fittings (other than trade fixtures and fittings)plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 January 1992Delivered on: 7 February 1992
Satisfied on: 22 August 1992
Persons entitled: Yorkshire Bank Public Limited Company

Classification: Charge by way of first legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A build contract relating to land at plot 39(I) globe lane industrial estate dukinfield tameside greater manchester (please see doc for full details).
Fully Satisfied
31 January 1992Delivered on: 3 February 1992
Satisfied on: 14 May 1992
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land and property situate at unit 12 redfern industrial estate meadow street hyde in the county of greater manchester registered under t/n GM413124 and GM417147. First by way of legal mortgage all the property described in the schedule hereto including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery which may from time to time be erected on or affixed to the same. Secondly by way of floating charge all moveable fixtures and fittings plant machinery equipment material and articles now or from time to time.
Fully Satisfied
22 December 1986Delivered on: 31 December 1986
Satisfied on: 20 January 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 12 the redern industrial estate meadow street, hyde greater manchester.
Fully Satisfied
22 December 1986Delivered on: 31 December 1986
Satisfied on: 20 January 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts floating charge over the. Undertaking and all property and assets present and future including bookdebts (excluding uncalled capital. There mentioned above).
Fully Satisfied

Filing History

9 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
28 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
24 July 2015Director's details changed for Serena Mary Botterman on 24 July 2015 (2 pages)
24 July 2015Secretary's details changed for Serena Mary Botterman on 24 July 2015 (1 page)
24 July 2015Director's details changed for Peter Leslie Thomas Botterman on 24 July 2015 (2 pages)
24 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
24 July 2015Director's details changed for Mr Stuart Peter Botterman on 24 July 2015 (2 pages)
31 October 2014Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP to C/O Crowe Clark Whitehill 3Rd Floor, the Lexicon Mount Street Manchester M2 5NT on 31 October 2014 (1 page)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
7 June 2011Registered office address changed from C/O Campbell Woolley Llp Barton Arcade, 3Rd Floor Deansgate Manchester M3 2BH United Kingdom on 7 June 2011 (1 page)
7 June 2011Registered office address changed from C/O Campbell Woolley Llp Barton Arcade, 3Rd Floor Deansgate Manchester M3 2BH United Kingdom on 7 June 2011 (1 page)
20 October 2010Registered office address changed from C/O Campbell Woolley Llp 3 Hardman Square Spinningfields Manchester M3 3EB on 20 October 2010 (1 page)
23 September 2010Appointment of Mr Stuart Botterman as a director (2 pages)
17 September 2010Termination of appointment of Stuart Botterman as a director (1 page)
23 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
9 August 2010Director's details changed for Mr Stuart Peter Botterman on 8 June 2010 (2 pages)
9 August 2010Director's details changed for Mr Stuart Peter Botterman on 8 June 2010 (2 pages)
17 June 2010Registered office address changed from C/O Campbell Woolley Llp 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 17 June 2010 (1 page)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 January 2010Registered office address changed from City Wharf New Bailey Street Manchester M3 5ER on 22 January 2010 (1 page)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
22 July 2009Return made up to 17/07/09; full list of members (4 pages)
21 July 2009Director's change of particulars / stuart botterman / 15/07/2009 (1 page)
21 July 2009Director's change of particulars / peter botterman / 15/07/2009 (1 page)
21 July 2009Director and secretary's change of particulars / serena botterman / 15/07/2009 (1 page)
11 November 2008Director's change of particulars / stuart botterman / 18/07/2008 (1 page)
11 November 2008Return made up to 17/07/08; full list of members (4 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
19 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 August 2007Return made up to 17/07/07; full list of members (7 pages)
1 February 2007Amended accounts made up to 31 March 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
9 August 2006Return made up to 17/07/06; full list of members (7 pages)
21 July 2006New director appointed (2 pages)
7 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
30 July 2005Return made up to 17/07/05; full list of members (7 pages)
9 August 2004Return made up to 17/07/04; full list of members (7 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 August 2003Accounts for a small company made up to 31 March 2003 (8 pages)
11 August 2003Return made up to 17/07/03; full list of members (7 pages)
2 November 2002Registered office changed on 02/11/02 from: exchange buildings 24 st petersgate stockport SK1 1HD (1 page)
16 August 2002Return made up to 17/07/02; full list of members (7 pages)
2 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
24 August 2001Return made up to 17/07/01; full list of members (6 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 September 2000Return made up to 17/07/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 31 March 1999 (7 pages)
24 September 1999Return made up to 17/07/99; full list of members (6 pages)
2 September 1998Return made up to 17/07/98; no change of members (4 pages)
14 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
26 September 1997Return made up to 17/07/97; no change of members (4 pages)
3 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
31 July 1996Return made up to 17/07/96; full list of members (6 pages)
26 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
22 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
24 July 1995Return made up to 17/07/95; no change of members (4 pages)