Company NameMagnetic Separations Limited
DirectorsMichael William Gibbard and Paul Gibbard
Company StatusActive
Company Number01493159
CategoryPrivate Limited Company
Incorporation Date24 April 1980(44 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Michael William Gibbard
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2011(31 years, 5 months after company formation)
Appointment Duration12 years, 7 months
RoleEngineering
Country of ResidenceEngland
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Surrey
SM2 6JT
Director NameMr Paul Gibbard
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2011(31 years, 5 months after company formation)
Appointment Duration12 years, 7 months
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Surrey
SM2 6JT
Director NameMr Lawrence George Gibbard
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(11 years, 5 months after company formation)
Appointment Duration20 years (resigned 30 September 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Thorncroft Road
Sutton
Surrey
SM1 1RL
Director NameMr Robert Leonard Gibbard
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(11 years, 5 months after company formation)
Appointment Duration20 years (resigned 30 September 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Meadowside Road
Cheam
Surrey
SM2 7PF
Secretary NameBrenda Margaret Gibbard
NationalityBritish
StatusResigned
Appointed28 September 1991(11 years, 5 months after company formation)
Appointment Duration20 years (resigned 30 September 2011)
RoleCompany Director
Correspondence Address14 Meadowside Road
Cheam
Surrey
SM2 7PF
Director NameMr Michael William Gibbard
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(31 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 18 April 2024)
RoleEngineering
Country of ResidenceEngland
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Surrey
SM2 6JT

Contact

Websitewww.magneticseparations.com/
Email address[email protected]
Telephone020 86424413
Telephone regionLondon

Location

Registered AddressHayles Bridge Offices
228 Mulgrave Road
Cheam
Surrey
SM2 6JT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Michael Gibbard
50.00%
Ordinary
50 at £1Paul Gibbard
50.00%
Ordinary

Financials

Year2014
Net Worth£109,072
Cash£566,072
Current Liabilities£551,329

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
18 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 January 2016Purchase of own shares. (3 pages)
15 December 2015Cancellation of shares. Statement of capital on 3 October 2014
  • GBP 50
(4 pages)
15 December 2015Cancellation of shares. Statement of capital on 3 October 2014
  • GBP 50
(4 pages)
15 December 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 December 2015Statement of capital following an allotment of shares on 3 October 2014
  • GBP 100
(4 pages)
15 December 2015Statement of capital following an allotment of shares on 3 October 2014
  • GBP 100
(4 pages)
24 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 June 2015Registered office address changed from 14 Meadowside Road Cheam Surrey SM2 7PF to Sutton Business Centre Restmor Way Wallington Surrey SM6 7AH on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 14 Meadowside Road Cheam Surrey SM2 7PF to Sutton Business Centre Restmor Way Wallington Surrey SM6 7AH on 2 June 2015 (1 page)
20 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(3 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 April 2013Amended accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
5 November 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 December 2011Termination of appointment of Lawrence Gibbard as a director (1 page)
7 December 2011Termination of appointment of Brenda Gibbard as a secretary (1 page)
7 December 2011Termination of appointment of Robert Gibbard as a director (1 page)
7 December 2011Appointment of Mr Paul Gibbard as a director (2 pages)
7 December 2011Appointment of Mr Michael Gibbard as a director (2 pages)
5 December 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 December 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 December 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
5 May 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
16 December 2008Return made up to 28/09/08; full list of members (4 pages)
5 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
9 October 2007Return made up to 28/09/07; no change of members (7 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
24 October 2006Return made up to 28/09/06; full list of members (8 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
11 October 2005Return made up to 28/09/05; full list of members (8 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
23 December 2004Ad 01/05/03--------- £ si 100@1 (2 pages)
6 October 2004Return made up to 28/09/04; full list of members (7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
23 October 2003Return made up to 28/09/03; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
27 September 2002Return made up to 28/09/02; full list of members (7 pages)
6 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
27 September 2001Return made up to 28/09/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
12 October 2000Return made up to 28/09/00; full list of members (6 pages)
28 February 2000Full accounts made up to 30 April 1999 (9 pages)
4 October 1999Return made up to 28/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 March 1999Full accounts made up to 30 April 1998 (9 pages)
10 November 1998Return made up to 28/09/98; no change of members (4 pages)
25 February 1998Full accounts made up to 30 April 1997 (10 pages)
9 October 1997Return made up to 28/09/97; no change of members (4 pages)
4 March 1997Full accounts made up to 30 April 1996 (9 pages)
3 October 1996Return made up to 28/09/96; full list of members (6 pages)
6 November 1995Auditor's resignation (2 pages)
31 October 1995Return made up to 28/09/95; no change of members (4 pages)
24 April 1980Incorporation (16 pages)