Company NameBranded Limited
Company StatusActive
Company Number01708356
CategoryPrivate Limited Company
Incorporation Date22 March 1983(41 years, 1 month ago)
Previous NamesMagnet Litho Limited and Magnet Harlequin Limited

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Alan John Wright
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1992(8 years, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenway
Blackpond Lane
Farnham Royal
Buckinghamshire
SL2 3EA
Director NameMr Robert Thomas Tickler Essex
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2007(24 years after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Rylett Road
London
W12 9SS
Director NameMr Jason Steven Allen
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2010(26 years, 9 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit F Tomo Estate
Packet Boat Lane
Cowley Uxbridge
Middx
UB8 2JP
Director NameMr Anthony Edward Knight
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2012(28 years, 9 months after company formation)
Appointment Duration12 years, 4 months
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressUnit F Tomo Estate
Packet Boat Lane
Cowley Uxbridge
Middx
UB8 2JP
Director NameMr Jamie Trevor Richards
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2014(30 years, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit F Tomo Estate
Packet Boat Lane
Cowley Uxbridge
Middx
UB8 2JP
Director NameMr Andrew William Williamson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(32 years after company formation)
Appointment Duration9 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit F Tomo Estate
Packet Boat Lane
Cowley Uxbridge
Middx
UB8 2JP
Secretary NameMr Matthew John Gilmore
StatusCurrent
Appointed24 June 2015(32 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence AddressUnit F Tomo Estate
Packet Boat Lane
Cowley Uxbridge
Middx
UB8 2JP
Director NameMr Graeme Richard Harris
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(33 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit F Tomo Estate
Packet Boat Lane
Cowley Uxbridge
Middx
UB8 2JP
Director NameMr Edward John Watts
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(38 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit F Tomo Estate
Packet Boat Lane
Cowley Uxbridge
Middx
UB8 2JP
Director NameMr Gerald Arthur Edmund Bett
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(8 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 14 October 2002)
RoleLitno Plate Maker
Country of ResidenceUnited Kingdom
Correspondence AddressBray Villa
River Gardens, Bray
Maidenhead
Berkshire
SL6 2BJ
Director NameMr John Michael Coleman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(8 years, 11 months after company formation)
Appointment Duration17 years, 1 month (resigned 31 March 2009)
RoleCommercial Director
Correspondence Address4 Hollybush Lane
Denham
Uxbridge
Middlesex
UB9 4HH
Director NameMr Raymond Marks
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(8 years, 11 months after company formation)
Appointment Duration15 years, 1 month (resigned 30 March 2007)
RoleAccountant
Correspondence AddressTudor Gables
166 Reading Road
Wokingham
Berkshire
RG41 1LH
Secretary NameMr Raymond Marks
NationalityBritish
StatusResigned
Appointed02 March 1992(8 years, 11 months after company formation)
Appointment Duration15 years, 1 month (resigned 30 March 2007)
RoleCompany Director
Correspondence AddressTudor Gables
166 Reading Road
Wokingham
Berkshire
RG41 1LH
Director NameColin Dawson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(9 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 March 2007)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressCasa Verde
Faris Lane
Woodham
Surrey
KT15 3DW
Director NameDavid Hilton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(15 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 August 2002)
RoleIT Manager
Correspondence Address48 Bank Cottage
Sawpit Hill Hazlemere
High Wycombe
Buckinghamshire
HP15 7BL
Director NameRichard Mark Beadle
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(18 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 August 2012)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address83 Cecil Park
Pinner
Middlesex
HA5 5HL
Director NameMr Patrick Charles Bell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(23 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColes Barn
Belchamp Otten
Sudbury
Suffolk
CO10 7BG
Director NameMr Andrew John Travis
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(24 years after company formation)
Appointment Duration7 years, 11 months (resigned 16 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit F Tomo Estate
Packet Boat Lane
Cowley Uxbridge
Middx
UB8 2JP
Director NameStuart Alexander
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(24 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2008)
RoleChartered Accountant
Correspondence Address24 Waveney Close
London
E1W 2JL
Director NameMr David Gordon Knight
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(24 years after company formation)
Appointment Duration7 years, 11 months (resigned 16 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit F Tomo Estate
Packet Boat Lane
Cowley Uxbridge
Middx
UB8 2JP
Secretary NameStuart Alexander
NationalityBritish
StatusResigned
Appointed30 March 2007(24 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 October 2007)
RoleChartered Accountant
Correspondence Address24 Waveney Close
London
E1W 2JL
Director NameMr Gary Anthony Booker
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(24 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 24 June 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Walton Bridge Road
Shepperton
Middlesex
TW17 8NE
Secretary NameMr Gary Anthony Booker
NationalityBritish
StatusResigned
Appointed23 October 2007(24 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 24 June 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Walton Bridge Road
Shepperton
Middlesex
TW17 8NE
Director NameMr Thomas Mathew James Ward
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(31 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 May 2015)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit F Tomo Estate
Packet Boat Lane
Cowley Uxbridge
Middx
UB8 2JP

Contact

Websitemagharl.co.uk
Email address[email protected]
Telephone01895 432400
Telephone regionUxbridge

Location

Registered AddressUnit F Tomo Estate
Packet Boat Lane
Cowley Uxbridge
Middx
UB8 2JP
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardBrunel
Built Up AreaGreater London

Shareholders

100k at £1Magnet Harlequin (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,392,775
Gross Profit£5,644,179
Net Worth£3,316,483
Cash£811,411
Current Liabilities£3,498,534

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

25 October 2002Delivered on: 29 October 2002
Persons entitled: Hsbc 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.
Outstanding
14 October 2002Delivered on: 15 October 2002
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
16 March 2012Delivered on: 20 March 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
3 April 2009Delivered on: 4 April 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts between the company and hsbc see image for full details.
Outstanding
18 January 1995Delivered on: 26 January 1995
Satisfied on: 25 October 2002
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 28TH march 1985.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
16 December 1992Delivered on: 17 December 1992
Satisfied on: 25 October 2002
Persons entitled: Forward Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the s/e side of packet boat lane cowley uxbridge l/b of hillingdon t/no:NGL497984 together with all buildings fixtures plant machinery fitings and apparatus.
Fully Satisfied
16 December 1992Delivered on: 17 December 1992
Satisfied on: 25 October 2002
Persons entitled: Forward Trust Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
28 March 1985Delivered on: 16 April 1985
Satisfied on: 25 October 2002
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: F/H property at the south-east side of packet boat lane, uxbridge.
Fully Satisfied
28 March 1985Delivered on: 16 April 1985
Satisfied on: 25 October 2002
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 and floating charge over:- undertaking and all property and assets present and future including book & all other debts, uncalled capital.
Fully Satisfied
19 December 1984Delivered on: 9 January 1985
Satisfied on: 25 October 2002
Persons entitled:
S.G..Dorme
G.A.E.Bett

Classification: Debenture
Secured details: £60,000 to the chargees.
Particulars: F/H property a packet boat lane, phase 2 development floating charge overrundertaking and all property present and future including uncalled capital.
Fully Satisfied
27 June 1984Delivered on: 18 July 1984
Satisfied on: 10 December 1986
Persons entitled: Mouicourt Properties Limited

Classification: Mortgage
Secured details: £195,300 due from the company to the chargee pursuant to a building agreement dated 3 may 84.
Particulars: F/H land and buildings at packet boat lane, uxbridge, london borough of hillingdon, title no ngl 453597 (part).
Fully Satisfied

Filing History

5 September 2017Full accounts made up to 31 December 2016 (28 pages)
12 July 2017Satisfaction of charge 10 in full (1 page)
12 July 2017Satisfaction of charge 8 in full (2 pages)
12 July 2017Satisfaction of charge 11 in full (1 page)
16 February 2017Appointment of Mr Graeme Richard Harris as a director on 1 January 2017 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 June 2016Full accounts made up to 31 December 2015 (31 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100,000
(7 pages)
1 October 2015Full accounts made up to 31 December 2014 (23 pages)
10 August 2015Appointment of Mr Matthew John Gilmore as a secretary on 24 June 2015 (2 pages)
10 August 2015Termination of appointment of Gary Anthony Booker as a director on 24 June 2015 (1 page)
10 August 2015Termination of appointment of Gary Anthony Booker as a secretary on 24 June 2015 (1 page)
19 May 2015Termination of appointment of Thomas Mathew James Ward as a director on 12 May 2015 (1 page)
31 March 2015Appointment of Mr Andrew William Williamson as a director on 31 March 2015 (2 pages)
31 March 2015Termination of appointment of David Gordon Knight as a director on 16 March 2015 (1 page)
31 March 2015Termination of appointment of Andrew John Travis as a director on 16 March 2015 (1 page)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100,000
(9 pages)
16 August 2014Full accounts made up to 31 December 2013 (22 pages)
22 July 2014Appointment of Mr Thomas Mathew James Ward as a director on 24 June 2014 (2 pages)
7 January 2014Appointment of Mr Jamie Trevor Richards as a director (2 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100,000
(8 pages)
20 August 2013Auditor's resignation (1 page)
8 August 2013Auditor's resignation (1 page)
14 June 2013Full accounts made up to 31 December 2012 (21 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
8 January 2013Director's details changed for Mr Andrew John Travis on 8 February 2010 (2 pages)
8 January 2013Director's details changed for Mr Andrew John Travis on 8 February 2010 (2 pages)
8 January 2013Director's details changed for Mr David Gordon Knight on 31 October 2010 (2 pages)
7 September 2012Termination of appointment of Richard Beadle as a director (1 page)
21 May 2012Full accounts made up to 31 December 2011 (20 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
3 January 2012Appointment of Mr Anthony Edward Knight as a director (2 pages)
26 April 2011Full accounts made up to 31 December 2010 (21 pages)
27 January 2011Director's details changed for David Gordon Knight on 28 October 2010 (2 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
27 January 2011Director's details changed for Andrew John Travis on 8 February 2010 (2 pages)
27 January 2011Director's details changed for Andrew John Travis on 8 February 2010 (2 pages)
18 May 2010Full accounts made up to 31 December 2009 (20 pages)
26 January 2010Appointment of Mr Jason Allen as a director (2 pages)
5 January 2010Director's details changed for Mr Alan John Wright on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Richard Mark Beadle on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Gary Anthony Booker on 31 December 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
5 January 2010Director's details changed for Andrew John Travis on 31 December 2009 (2 pages)
7 August 2009Appointment terminated director patrick bell (1 page)
5 May 2009Full accounts made up to 31 December 2008 (23 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
3 April 2009Appointment terminated director john coleman (1 page)
2 January 2009Return made up to 31/12/08; full list of members (5 pages)
11 August 2008Appointment terminated director stuart alexander (1 page)
5 April 2008Full accounts made up to 31 December 2007 (24 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
26 October 2007New secretary appointed;new director appointed (2 pages)
26 October 2007Secretary resigned (1 page)
1 June 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
30 May 2007New secretary appointed;new director appointed (2 pages)
30 May 2007New director appointed (2 pages)
16 April 2007Secretary resigned;director resigned (1 page)
16 April 2007Director resigned (1 page)
28 March 2007Full accounts made up to 31 December 2006 (20 pages)
21 January 2007Return made up to 31/12/06; full list of members (9 pages)
17 August 2006New director appointed (2 pages)
13 June 2006Full accounts made up to 31 December 2005 (19 pages)
16 January 2006Return made up to 31/12/05; full list of members (8 pages)
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 April 2005Full accounts made up to 31 December 2004 (19 pages)
18 January 2005Return made up to 31/12/04; full list of members (8 pages)
10 June 2004Full accounts made up to 31 December 2003 (19 pages)
13 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 2003Auditor's resignation (1 page)
3 June 2003Full accounts made up to 31 December 2002 (18 pages)
10 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 October 2002Director resigned (1 page)
29 October 2002Particulars of mortgage/charge (3 pages)
28 October 2002Declaration of assistance for shares acquisition (4 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (1 page)
25 October 2002Declaration of satisfaction of mortgage/charge (1 page)
25 October 2002Declaration of satisfaction of mortgage/charge (1 page)
25 October 2002Declaration of satisfaction of mortgage/charge (1 page)
25 October 2002Declaration of satisfaction of mortgage/charge (1 page)
25 October 2002Declaration of satisfaction of mortgage/charge (1 page)
15 October 2002Particulars of mortgage/charge (3 pages)
4 September 2002Director resigned (1 page)
5 July 2002Full accounts made up to 31 December 2001 (20 pages)
7 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2002New director appointed (2 pages)
2 August 2001Full accounts made up to 31 December 2000 (17 pages)
2 July 2001Company name changed magnet litho LIMITED\certificate issued on 02/07/01 (2 pages)
15 January 2001Return made up to 31/12/00; full list of members (8 pages)
14 July 2000Full accounts made up to 31 December 1999 (33 pages)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
4 June 1999Full accounts made up to 31 December 1998 (20 pages)
11 February 1999New director appointed (2 pages)
11 January 1999Return made up to 31/12/98; full list of members (8 pages)
10 June 1998Full accounts made up to 31 December 1997 (20 pages)
11 January 1998Return made up to 31/12/97; full list of members (8 pages)
29 May 1997Full accounts made up to 31 December 1996 (21 pages)
10 January 1997Return made up to 31/12/96; full list of members (8 pages)
22 July 1996Full accounts made up to 31 December 1995 (22 pages)
3 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 1995Full accounts made up to 31 December 1994 (20 pages)
17 December 1992Particulars of mortgage/charge (3 pages)
17 December 1992Particulars of mortgage/charge (3 pages)
22 March 1983Incorporation (13 pages)