Company NameMagnet Harlequin Limited
Company StatusActive
Company Number05757222
CategoryPrivate Limited Company
Incorporation Date27 March 2006(18 years, 1 month ago)
Previous NameWrittle Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert Thomas Tickler Essex
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Andrew Robert Nelson Sutcliffe
Date of BirthMay 1962 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed24 October 2006(7 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Graeme Richard Harris
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2013(6 years, 11 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Secretary NameMr Matthew John Gilmore
StatusCurrent
Appointed13 March 2013(6 years, 11 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Charles Stuart Alexander
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(same day as company formation)
RoleChartered Accountant
Correspondence Address24 Waveney Close
London
E1W 2JL
Director NameMr Patrick Charles Bell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColes Barn
Belchamp Otten
Sudbury
Suffolk
CO10 7BG
Secretary NameMr Charles Stuart Alexander
NationalityBritish
StatusResigned
Appointed27 March 2006(same day as company formation)
RoleChartered Accountant
Correspondence Address24 Waveney Close
London
E1W 2JL
Director NameMr Paul James Bruford
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed07 October 2008(2 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 March 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Silver Birch Court
Shadoxhurst
Kent
TN26 1NR
Secretary NameMr Paul James Bruford
NationalityEnglish
StatusResigned
Appointed07 October 2008(2 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 March 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Silver Birch Court
Shadoxhurst
Kent
TN26 1NR
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed27 March 2006(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2006(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Websitewww.writtle.com

Location

Registered Address30 Park Street
London
SE1 9EQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Turnover£97,502
Net Worth£1,353,203
Current Liabilities£61,664

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return27 March 2024 (4 weeks, 1 day ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

16 August 2011Delivered on: 31 August 2011
Persons entitled: Barclays Bank PLC

Classification: A charge over shares
Secured details: All monies due or to become due from the chargor and/or the company and/or an obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage and/or first fixed charge all its right, title, benefit and interest in, to and under the securities meaning all shares being 40,000 ordinary shares of £0.10 each in 20/20 limited see image for full details.
Outstanding

Filing History

4 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (60 pages)
4 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
4 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
4 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (11 pages)
17 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
3 April 2023Company name changed writtle LTD\certificate issued on 03/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-01
(3 pages)
21 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages)
21 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
13 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (61 pages)
13 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
25 April 2022Confirmation statement made on 27 March 2022 with updates (4 pages)
31 January 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 January 2022Statement of capital on 31 January 2022
  • GBP 1
(5 pages)
31 January 2022Solvency Statement dated 17/12/21 (1 page)
31 January 2022Statement by Directors (1 page)
25 September 2021Full accounts made up to 31 December 2020 (18 pages)
5 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
5 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
6 May 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
9 October 2020Full accounts made up to 31 December 2019 (18 pages)
21 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
12 July 2019Full accounts made up to 31 December 2018 (18 pages)
5 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
8 October 2018Full accounts made up to 31 December 2017 (18 pages)
3 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
4 September 2017Full accounts made up to 31 December 2016 (17 pages)
4 September 2017Full accounts made up to 31 December 2016 (17 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
20 June 2016Full accounts made up to 31 December 2015 (18 pages)
20 June 2016Full accounts made up to 31 December 2015 (18 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 255,064
(4 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 255,064
(4 pages)
30 September 2015Full accounts made up to 31 December 2014 (15 pages)
30 September 2015Full accounts made up to 31 December 2014 (15 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 255,064
(4 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 255,064
(4 pages)
16 August 2014Full accounts made up to 31 December 2013 (14 pages)
16 August 2014Full accounts made up to 31 December 2013 (14 pages)
9 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 255,064
(4 pages)
9 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 255,064
(4 pages)
20 August 2013Auditor's resignation (1 page)
20 August 2013Auditor's resignation (1 page)
8 August 2013Auditor's resignation (1 page)
8 August 2013Auditor's resignation (1 page)
14 June 2013Full accounts made up to 31 December 2012 (14 pages)
14 June 2013Full accounts made up to 31 December 2012 (14 pages)
9 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
9 April 2013Director's details changed for Mr Andrew Sutcliffe on 27 March 2013 (2 pages)
9 April 2013Director's details changed for Mr Robert Thomas Tickler Essex on 27 March 2013 (2 pages)
9 April 2013Director's details changed for Mr Andrew Sutcliffe on 27 March 2013 (2 pages)
9 April 2013Director's details changed for Mr Robert Thomas Tickler Essex on 27 March 2013 (2 pages)
9 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
19 March 2013Appointment of Mr Matthew John Gilmore as a secretary (1 page)
19 March 2013Termination of appointment of Paul Bruford as a director (1 page)
19 March 2013Appointment of Mr Graeme Richard Harris as a director (2 pages)
19 March 2013Termination of appointment of Paul Bruford as a director (1 page)
19 March 2013Termination of appointment of Paul Bruford as a secretary (1 page)
19 March 2013Appointment of Mr Graeme Richard Harris as a director (2 pages)
19 March 2013Termination of appointment of Paul Bruford as a secretary (1 page)
19 March 2013Appointment of Mr Matthew John Gilmore as a secretary (1 page)
21 May 2012Full accounts made up to 31 December 2011 (14 pages)
21 May 2012Full accounts made up to 31 December 2011 (14 pages)
3 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
9 December 2011Registered office address changed from 6-8 Brunel Road Manor Trading Estate Benfleet Essex SS7 4PS on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 6-8 Brunel Road Manor Trading Estate Benfleet Essex SS7 4PS on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 6-8 Brunel Road Manor Trading Estate Benfleet Essex SS7 4PS on 9 December 2011 (1 page)
31 August 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
26 April 2011Full accounts made up to 31 December 2010 (14 pages)
26 April 2011Full accounts made up to 31 December 2010 (14 pages)
26 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
18 June 2010Full accounts made up to 31 December 2009 (17 pages)
18 June 2010Full accounts made up to 31 December 2009 (17 pages)
24 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
7 August 2009Appointment terminated director patrick bell (1 page)
7 August 2009Appointment terminated director patrick bell (1 page)
8 May 2009Full accounts made up to 31 December 2008 (21 pages)
8 May 2009Full accounts made up to 31 December 2008 (21 pages)
27 April 2009Return made up to 27/03/09; full list of members (4 pages)
27 April 2009Return made up to 27/03/09; full list of members (4 pages)
27 April 2009Director and secretary's change of particulars / paul bruford / 27/04/2009 (1 page)
27 April 2009Director and secretary's change of particulars / paul bruford / 27/04/2009 (1 page)
9 April 2009Appointment terminated director and secretary charles alexander (1 page)
9 April 2009Appointment terminated director and secretary charles alexander (1 page)
9 October 2008Director and secretary appointed paul james bruford (2 pages)
9 October 2008Director and secretary appointed paul james bruford (2 pages)
2 July 2008Full accounts made up to 31 December 2007 (20 pages)
2 July 2008Full accounts made up to 31 December 2007 (20 pages)
27 March 2008Return made up to 27/03/08; full list of members (11 pages)
27 March 2008Return made up to 27/03/08; full list of members (11 pages)
8 February 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
2 December 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
3 October 2007Ad 26/09/07--------- £ si 4465@1=4465 £ ic 250599/255064 (2 pages)
3 October 2007Ad 26/09/07--------- £ si 4465@1=4465 £ ic 250599/255064 (2 pages)
8 September 2007Ad 29/08/07--------- £ si 27414@1=27414 £ ic 223185/250599 (4 pages)
8 September 2007Ad 29/08/07--------- £ si 27414@1=27414 £ ic 223185/250599 (4 pages)
12 June 2007Full accounts made up to 31 March 2007 (18 pages)
12 June 2007Full accounts made up to 31 March 2007 (18 pages)
14 April 2007Ad 28/03/07--------- £ si 55797@1=55797 £ ic 167388/223185 (5 pages)
14 April 2007Ad 28/03/07--------- £ si 55797@1=55797 £ ic 167388/223185 (5 pages)
28 March 2007Return made up to 27/03/07; full list of members (6 pages)
28 March 2007Return made up to 27/03/07; full list of members (6 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
8 September 2006Resolutions
  • RES13 ‐ Shares not offered to m 24/08/06
(1 page)
8 September 2006Ad 24/08/06--------- £ si 42368@1=42368 £ ic 125020/167388 (4 pages)
8 September 2006Ad 24/08/06--------- £ si 42368@1=42368 £ ic 125020/167388 (4 pages)
8 September 2006Resolutions
  • RES13 ‐ Shares not offered to m 24/08/06
(1 page)
15 June 2006Ad 07/06/06--------- £ si 124920@1=124920 £ ic 100/125020 (2 pages)
15 June 2006Ad 07/06/06--------- £ si 124920@1=124920 £ ic 100/125020 (2 pages)
15 June 2006Resolutions
  • RES13 ‐ Bonus issue 07/06/06
(1 page)
15 June 2006Resolutions
  • RES13 ‐ Bonus issue 07/06/06
(1 page)
9 May 2006Ad 27/04/06--------- £ si 60@1=60 £ ic 40/100 (2 pages)
9 May 2006Resolutions
  • RES13 ‐ Article 5A not apply 27/04/06
(1 page)
9 May 2006Resolutions
  • RES13 ‐ Article 5A not apply 27/04/06
(1 page)
9 May 2006Ad 27/04/06--------- £ si 60@1=60 £ ic 40/100 (2 pages)
5 May 2006Resolutions
  • RES13 ‐ Allotment of shares 24/04/06
(1 page)
5 May 2006Ad 24/04/06--------- £ si 20@1=20 £ ic 20/40 (2 pages)
5 May 2006Ad 24/04/06--------- £ si 20@1=20 £ ic 20/40 (2 pages)
5 May 2006Resolutions
  • RES13 ‐ Allotment of shares 24/04/06
(1 page)
27 April 2006Ad 20/04/06--------- £ si 18@1=18 £ ic 2/20 (2 pages)
27 April 2006Ad 20/04/06--------- £ si 18@1=18 £ ic 2/20 (2 pages)
6 April 2006Director resigned (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006New director appointed (2 pages)
6 April 2006New secretary appointed;new director appointed (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New secretary appointed;new director appointed (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006Secretary resigned (1 page)
27 March 2006Incorporation (14 pages)
27 March 2006Incorporation (14 pages)