Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AM MAGNETS (UK) LIMITED
Company Information for

AM MAGNETS (UK) LIMITED

BANKSIDE WORKS, DARNALL ROAD, SHEFFIELD, SOUTH YORKSHIRE, S9 5AH,
Company Registration Number
04511644
Private Limited Company
Active

Company Overview

About Am Magnets (uk) Ltd
AM MAGNETS (UK) LIMITED was founded on 2002-08-15 and has its registered office in Sheffield. The organisation's status is listed as "Active". Am Magnets (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AM MAGNETS (UK) LIMITED
 
Legal Registered Office
BANKSIDE WORKS
DARNALL ROAD
SHEFFIELD
SOUTH YORKSHIRE
S9 5AH
Other companies in S9
 
Previous Names
ANCHOR MAGNETS LIMITED03/01/2018
ANCHOR MAGNETS HOLDINGS LIMITED 06/02/2006
Filing Information
Company Number 04511644
Company ID Number 04511644
Date formed 2002-08-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-07-05 13:23:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AM MAGNETS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AM MAGNETS (UK) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ERIC BURTON
Director 2002-11-05
KEITH WILLIAM SIMPSON
Director 2013-08-29
WARREN DEREK TURNER
Director 2011-09-16
ANDREW PETER WILLIAMSON
Director 2011-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER HOLMES
Director 2002-11-05 2017-08-03
JO HAIGH
Director 2009-05-22 2014-09-03
BARBARA BURTON
Director 2010-08-03 2013-08-29
SUSAN JULIE HOLMES
Director 2010-08-03 2013-08-29
DAVID NEIL O'KEEFE
Company Secretary 2002-11-05 2010-08-05
DAVID NEIL O'KEEFE
Director 2007-11-28 2010-08-05
HORST BAERMANN
Director 2002-11-05 2008-04-04
IAN WAINWRIGHT
Director 2002-11-05 2008-04-04
TREVOR JOHN LEE
Director 2002-11-05 2007-11-28
COBBETTS LIMITED
Company Secretary 2002-08-15 2002-11-05
COBBETTS LIMITED
Director 2002-08-15 2002-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ERIC BURTON ANCHOR MAGNETS (UK) LIMITED Director 2002-11-13 CURRENT 1998-03-03 Active
KEITH WILLIAM SIMPSON ANCHOR MAGNETS LIMITED Director 2013-08-29 CURRENT 2013-07-15 Active
KEITH WILLIAM SIMPSON ANCHOR MAGNETS (UK) LIMITED Director 2013-08-29 CURRENT 1998-03-03 Active
KEITH WILLIAM SIMPSON PROPA STUFF LIMITED Director 2004-06-14 CURRENT 2004-06-14 Active
WARREN DEREK TURNER ANCHOR MAGNETS LIMITED Director 2013-07-15 CURRENT 2013-07-15 Active
ANDREW PETER WILLIAMSON ANCHOR MAGNETS LIMITED Director 2017-12-29 CURRENT 2013-07-15 Active
ANDREW PETER WILLIAMSON TACTIC ASSOCIATES LIMITED Director 2010-06-30 CURRENT 2010-06-30 Dissolved 2015-07-28
ANDREW PETER WILLIAMSON SPARK OF MADNESS LIMITED Director 2003-11-26 CURRENT 2003-11-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-27APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER WILLIAMSON
2024-02-27CONFIRMATION STATEMENT MADE ON 16/02/24, WITH NO UPDATES
2023-07-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-27CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2022-05-18AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-16CESSATION OF KEITH WILLIAM SIMPSON AS A PERSON OF SIGNIFICANT CONTROL
2022-02-16CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2022-02-16PSC07CESSATION OF KEITH WILLIAM SIMPSON AS A PERSON OF SIGNIFICANT CONTROL
2022-01-05APPOINTMENT TERMINATED, DIRECTOR KEITH WILLIAM SIMPSON
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WILLIAM SIMPSON
2021-09-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES
2020-12-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045116440004
2020-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 045116440006
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2019-07-15AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES
2019-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ERIC BURTON
2019-03-14PSC07CESSATION OF MICHAEL ERIC BURTON AS A PERSON OF SIGNIFICANT CONTROL
2018-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES
2018-02-15PSC07CESSATION OF PETER HOLMES AS A PERSON OF SIGNIFICANT CONTROL
2018-01-03CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2018-01-03CERTNMCompany name changed anchor magnets LIMITED\certificate issued on 03/01/18
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOLMES
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2017-07-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-06AUDAUDITOR'S RESIGNATION
2016-12-20AUDAUDITOR'S RESIGNATION
2016-09-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 100000
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN DEREK TURNER / 16/12/2014
2016-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HOLMES / 30/09/2015
2015-08-07LATEST SOC07/08/15 STATEMENT OF CAPITAL;GBP 100000
2015-08-07AR0128/07/15 ANNUAL RETURN FULL LIST
2015-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-12-18AUDAUDITOR'S RESIGNATION
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JO HAIGH
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 100000
2014-08-06AR0128/07/14 ANNUAL RETURN FULL LIST
2014-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-09-10RES13Resolutions passed:
  • Service contracts approved 29/08/2013
2013-09-10RES01ADOPT ARTICLES 10/09/13
2013-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 045116440005
2013-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 045116440004
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HOLMES
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA BURTON
2013-08-30AP01DIRECTOR APPOINTED MR KEITH WILLIAM SIMPSON
2013-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-08-16AR0128/07/13 FULL LIST
2013-02-21RES01ALTER ARTICLES 18/02/2013
2013-01-16AUDAUDITOR'S RESIGNATION
2012-07-30AR0128/07/12 FULL LIST
2012-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERIC BURTON / 16/03/2012
2012-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA BURTON / 16/03/2012
2012-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JULIE HOLMES / 22/03/2012
2012-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HOLMES / 22/03/2012
2011-09-19AP01DIRECTOR APPOINTED MR WARREN DEREK TURNER
2011-08-10AR0128/07/11 FULL LIST
2011-07-12AP01DIRECTOR APPOINTED MR ANDREW PETER WILLIAMSON
2011-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-10-06MEM/ARTSARTICLES OF ASSOCIATION
2010-08-31RES12VARYING SHARE RIGHTS AND NAMES
2010-08-31RES01ADOPT ARTICLES 04/08/2010
2010-08-31SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-08-19AR0128/07/10 FULL LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEIL O'KEEFE / 28/07/2010
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID O'KEEFE
2010-08-05TM02APPOINTMENT TERMINATED, SECRETARY DAVID O'KEEFE
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JO HAIGH / 03/08/2010
2010-08-03AP01DIRECTOR APPOINTED MRS BARBARA BURTON
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERIC BURTON / 03/08/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HOLMES / 03/08/2010
2010-08-03AP01DIRECTOR APPOINTED MRS SUSAN JULIE HOLMES
2010-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID NEIL O'KEEFE / 04/02/2010
2009-11-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-29363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-06-07288aDIRECTOR APPOINTED JO HAIGH
2008-12-08AUDAUDITOR'S RESIGNATION
2008-11-11AUDAUDITOR'S RESIGNATION
2008-08-19363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-02169GBP IC 109000/100000 04/04/08 GBP SR 9000@1=9000
2008-05-02169GBP IC 250000/109000 04/04/08 GBP SR 141000@1=141000
2008-04-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-10RES01ALTER MEMORANDUM 04/04/2008
2008-04-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-10RES13BUY BACK AGGREEMENT 04/04/2008
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR HORST BAERMANN
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR IAN WAINWRIGHT
2008-03-05RES01ALTER ARTICLES 10/01/2008
2007-12-12288bDIRECTOR RESIGNED
2007-12-12288aNEW DIRECTOR APPOINTED
2007-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-08-07363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2006-08-14363aRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-02-06CERTNMCOMPANY NAME CHANGED ANCHOR MAGNETS HOLDINGS LIMITED CERTIFICATE ISSUED ON 06/02/06
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to AM MAGNETS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AM MAGNETS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-05 Outstanding LLOYDS TSB COMMERCIAL FINANCE LTD
2013-09-05 Outstanding LLOYDS TSB COMMERCIAL FINANCE LTD
DEBENTURE 2009-11-13 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
LEGAL CHARGE 2004-04-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-11-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AM MAGNETS (UK) LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by AM MAGNETS (UK) LIMITED

AM MAGNETS (UK) LIMITED has registered 1 patents

GB2363159 ,

Domain Names
We do not have the domain name information for AM MAGNETS (UK) LIMITED
Trademarks
We have not found any records of AM MAGNETS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AM MAGNETS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as AM MAGNETS (UK) LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where AM MAGNETS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by AM MAGNETS (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-10-0139191080Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, in rolls <= 20 cm wide (excl. plastic strips coated with unvulcanised natural or synthetic rubber)
2010-10-0172
2010-10-0185051100Permanent magnets of metal and articles intended to become permanent magnets after magnetization (excl. chucks, clamps and similar holding devices)
2010-10-0185059090Parts of permanent magnets, electromagnets, electromagnetic clutches, couplings, brakes and lifting heads, electromagnetic or permanent magnet holding devices, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AM MAGNETS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AM MAGNETS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.