Woodley
Reading
RG5 4SN
Director Name | Mr Mark Bernard Franckel |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2017(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 13 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Duff And Phelps The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | Mr Moshe Magal |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Castle Street Reading RG1 7SR |
Director Name | Mr Moshe Gamil Magal |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Castle Street Reading RG1 7SR |
Director Name | Mr David John Woolford |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Headley Road East Woodley Reading RG5 4SN |
Director Name | Mr Kevin Geoffrey Lowen |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Headley Road East Woodley Reading RG5 4SN |
Secretary Name | Mr Kevin Geoffrey Lowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Headley Road East Woodley Reading RG5 4SN |
Director Name | David Anthony Lawrence |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Director Name | John Brendan Tumelty |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(1 year, 9 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 19 May 2005) |
Role | Company Director |
Correspondence Address | Hobland House High Street, East Ilsley Newbury Berkshire RG20 7LE |
Director Name | Adrian Rowland |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(1 year, 9 months after company formation) |
Appointment Duration | 9 months (resigned 24 January 2006) |
Role | Company Director |
Correspondence Address | 22 Southend Avenue Newark Nottinghamshire NG24 4BG |
Director Name | Anthony Breeden |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Director Name | Mark Edward Aitken |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Director Name | Mr Simon George Greenhalgh |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2017(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Castle Street Reading RG1 7SR |
Director Name | Castle Notornis Limited (Corporation) |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | 47 Castle Street Reading RG1 7SR |
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2004(1 year, 1 month after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 30 August 2004) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Secretary Name | Pitsec Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2008(5 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 14 February 2017) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Website | magal.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0118 9692351 |
Telephone region | Reading |
Registered Address | C/O Duff And Phelps The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100k at £1 | Magal Engineering LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £26,585,058 |
Gross Profit | £5,317,097 |
Net Worth | £5,015,210 |
Cash | £398,715 |
Current Liabilities | £6,114,322 |
Latest Accounts | 30 March 2019 (5 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 March |
6 June 2017 | Delivered on: 7 June 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
10 May 2017 | Delivered on: 11 May 2017 Persons entitled: Wells Fargo Capital Finance (UK) Limited (as Security Trustee) Classification: A registered charge Particulars: Adwest engineering LTD, headley road east, woodley, reading (RG5 4SN) with title number BK480141 and land on the south side of viscount way, woodley, reading with title number BK480140. Outstanding |
4 July 2016 | Delivered on: 7 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
30 September 2014 | Delivered on: 8 October 2014 Persons entitled: Birmingham City Council Classification: A registered charge Particulars: 1. by way of legal mortgage all the freehold and leasehold property now vested in or charged to the company including any registered land. Definitions:. "Property" the whole and any part of the undertaking property and assets of the company charged by clause 1 of the charge. "Registered land" none. Outstanding |
10 June 2013 | Delivered on: 28 June 2013 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 June 2013 | Delivered on: 13 June 2013 Persons entitled: Leumi Abl Limited Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Outstanding |
5 April 2019 | Delivered on: 15 April 2019 Persons entitled: Midcap Financial (Ireland) Limited Classification: A registered charge Particulars: Title number BK480141 at headley road east woodley reading and land title number BK480140 at viscount way woodley reading. Outstanding |
5 March 2018 | Delivered on: 5 March 2018 Persons entitled: Wells Fargo Capital Finance (UK) Limited Classification: A registered charge Outstanding |
9 February 2010 | Delivered on: 10 February 2010 Satisfied on: 9 May 2014 Persons entitled: Bibby Financial Services (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
16 March 2007 | Delivered on: 26 March 2007 Satisfied on: 20 July 2010 Persons entitled: Rbs Invoice Finance Limited (Security Holder) Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 May 2006 | Delivered on: 13 May 2006 Satisfied on: 9 May 2014 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 November 2017 | Appointment of Pitsec Limited as a secretary on 19 October 2017 (2 pages) |
---|---|
14 November 2017 | Registered office address changed from Headley Road East Woodley Reading RG5 4SN England to 47 Castle Street Reading RG1 7SR on 14 November 2017 (1 page) |
5 September 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
7 June 2017 | Registration of charge 048243450009, created on 6 June 2017 (16 pages) |
5 June 2017 | Resolutions
|
23 May 2017 | Appointment of Mr Mark Bernard Franckel as a director on 10 May 2017 (2 pages) |
23 May 2017 | Termination of appointment of David John Woolford as a director on 10 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Kevin Geoffrey Lowen as a director on 10 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Kevin Geoffrey Lowen as a secretary on 10 May 2017 (1 page) |
23 May 2017 | Appointment of Mr Simon George Greenhalgh as a director on 10 May 2017 (2 pages) |
12 May 2017 | Satisfaction of charge 048243450007 in full (1 page) |
11 May 2017 | Registration of charge 048243450008, created on 10 May 2017 (136 pages) |
16 February 2017 | Termination of appointment of Pitsec Ltd as a secretary on 14 February 2017 (1 page) |
16 February 2017 | Registered office address changed from 47 Castle Street Reading Berkshire RG1 7SR to Headley Road East Woodley Reading RG5 4SN on 16 February 2017 (1 page) |
14 December 2016 | Full accounts made up to 1 July 2016 (23 pages) |
26 September 2016 | Satisfaction of charge 048243450005 in full (1 page) |
26 September 2016 | Satisfaction of charge 048243450004 in full (1 page) |
12 August 2016 | Director's details changed for Mr Moshe Gamil Magal on 10 August 2016 (2 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
7 July 2016 | Registration of charge 048243450007, created on 4 July 2016 (25 pages) |
7 July 2016 | Memorandum and Articles of Association (5 pages) |
30 June 2016 | Resolutions
|
23 June 2016 | Satisfaction of charge 048243450006 in full (1 page) |
18 January 2016 | Director's details changed for Mr David Woolford on 18 January 2016 (2 pages) |
29 December 2015 | Full accounts made up to 3 July 2015 (18 pages) |
29 December 2015 | Full accounts made up to 3 July 2015 (18 pages) |
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
12 November 2014 | Full accounts made up to 27 June 2014 (19 pages) |
8 October 2014 | Registration of charge 048243450006, created on 30 September 2014 (11 pages) |
28 August 2014 | Termination of appointment of David Anthony Lawrence as a director on 15 August 2014 (1 page) |
12 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
9 May 2014 | Satisfaction of charge 3 in full (4 pages) |
9 May 2014 | Satisfaction of charge 1 in full (4 pages) |
7 January 2014 | Termination of appointment of Anthony Breeden as a director (1 page) |
19 December 2013 | Full accounts made up to 28 June 2013 (18 pages) |
16 September 2013 | Appointment of Mr Stephen John Bamber as a director (2 pages) |
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
28 June 2013 | Registration of charge 048243450005 (36 pages) |
13 June 2013 | Registration of charge 048243450004 (39 pages) |
4 December 2012 | Full accounts made up to 29 June 2012 (17 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Director's details changed for Mr Moshe Gamil Magal on 29 May 2012 (2 pages) |
30 May 2012 | Director's details changed for Mr Moshe Gamil Magal on 29 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Mr Moshe Gamil Magal on 28 May 2012 (2 pages) |
2 November 2011 | Full accounts made up to 1 July 2011 (18 pages) |
2 November 2011 | Full accounts made up to 1 July 2011 (18 pages) |
7 September 2011 | Termination of appointment of Mark Aitken as a director (1 page) |
7 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
7 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Full accounts made up to 2 July 2010 (17 pages) |
31 March 2011 | Full accounts made up to 2 July 2010 (17 pages) |
22 December 2010 | Register inspection address has been changed (1 page) |
22 December 2010 | Register(s) moved to registered inspection location (1 page) |
20 August 2010 | Director's details changed for Mr Moshe Gamil Magal on 10 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Director's details changed for Anthony Breeden on 1 October 2009 (2 pages) |
18 August 2010 | Secretary's details changed for Kevin Geoffrey Lowen on 1 October 2009 (1 page) |
18 August 2010 | Director's details changed for David Woolford on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Kevin Geoffrey Lowen on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for David Woolford on 1 October 2009 (2 pages) |
18 August 2010 | Secretary's details changed for Pitsec Ltd on 1 October 2009 (1 page) |
18 August 2010 | Director's details changed for David Anthony Lawrence on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Anthony Breeden on 1 October 2009 (2 pages) |
18 August 2010 | Secretary's details changed for Kevin Geoffrey Lowen on 1 October 2009 (1 page) |
18 August 2010 | Director's details changed for Kevin Geoffrey Lowen on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Mark Edward Aitken on 1 October 2009 (2 pages) |
18 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Director's details changed for David Anthony Lawrence on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Moshe Gamil Magal on 7 July 2010 (2 pages) |
18 August 2010 | Secretary's details changed for Pitsec Ltd on 1 October 2009 (1 page) |
18 August 2010 | Director's details changed for Moshe Gamil Magal on 7 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Mark Edward Aitken on 1 October 2009 (2 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
21 July 2010 | Company name changed western thomson plastics LIMITED\certificate issued on 21/07/10
|
13 July 2010 | Resolutions
|
4 May 2010 | Full accounts made up to 3 July 2009 (17 pages) |
4 May 2010 | Full accounts made up to 3 July 2009 (17 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
7 July 2009 | Return made up to 07/07/09; full list of members (5 pages) |
28 April 2009 | Full accounts made up to 29 February 2008 (18 pages) |
4 March 2009 | Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page) |
3 February 2009 | Director's change of particulars / moshe magal / 02/02/2009 (1 page) |
21 August 2008 | Secretary appointed pitsec LTD (1 page) |
21 August 2008 | Return made up to 07/07/08; full list of members (5 pages) |
28 December 2007 | Full accounts made up to 2 March 2007 (15 pages) |
28 December 2007 | Full accounts made up to 2 March 2007 (15 pages) |
23 July 2007 | Return made up to 07/07/07; full list of members (9 pages) |
26 March 2007 | Particulars of mortgage/charge (5 pages) |
19 December 2006 | Full accounts made up to 24 February 2006 (15 pages) |
11 October 2006 | Memorandum and Articles of Association (9 pages) |
11 October 2006 | Nc inc already adjusted 01/08/06 (1 page) |
11 October 2006 | Resolutions
|
11 October 2006 | Ad 01/08/06--------- £ si 100000@1=100000 £ ic 1/100001 (3 pages) |
25 July 2006 | Return made up to 07/07/06; full list of members (9 pages) |
13 May 2006 | Particulars of mortgage/charge (3 pages) |
6 February 2006 | Director resigned (1 page) |
29 December 2005 | Full accounts made up to 25 February 2005 (17 pages) |
15 July 2005 | Return made up to 07/07/05; full list of members (9 pages) |
6 June 2005 | Director resigned (1 page) |
26 May 2005 | New director appointed (4 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
3 February 2005 | Auditor's resignation (1 page) |
23 December 2004 | Full accounts made up to 27 February 2004 (13 pages) |
24 September 2004 | Secretary resigned (1 page) |
23 August 2004 | New secretary appointed (2 pages) |
13 July 2004 | Return made up to 07/07/04; full list of members
|
26 April 2004 | Accounting reference date shortened from 31/07/04 to 28/02/04 (1 page) |
14 February 2004 | Registered office changed on 14/02/04 from: headley road east woodley berkshire RG5 4SN (1 page) |
5 December 2003 | New secretary appointed;new director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
18 November 2003 | Resolutions
|
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Registered office changed on 18/11/03 from: 47 castle street reading berkshire RG1 7SR (1 page) |
18 November 2003 | Secretary resigned (1 page) |
18 November 2003 | New director appointed (2 pages) |
6 October 2003 | Memorandum and Articles of Association (10 pages) |
24 September 2003 | Company name changed pitcomp 316 LIMITED\certificate issued on 24/09/03 (2 pages) |
7 July 2003 | Incorporation (16 pages) |