• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Magna Colours LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Barnsley
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Magna Colours LTD
  • Address
    ******************
  • SIC Codes
    20120, 20302, 46750
  • SIC Description
    Manufacture of dyes and pigments, Manufacture of printing ink, Wholesale of chemical products
  • Company Number
    01378495
  • Listing UID
    126111
Google Advert
Location
  • Unit 1, Silkstone Court, Upper Cliffe Road, Dodworth Business Park South, Dodworth, Barnsley S75 3SP, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.545452
  • Longitude
    -1.530818
  • Easting
    431187.0
  • Northing
    405526.0
  • Opportunities
    4
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL296820
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Monday, July 8, 2019
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    WOODWARD, Alison Kay
    Appointed On: August 20, 2012
    Occupation: N/A
    Role: secretary
    Address: Dodworth Business Park, Upper Cliffe Road Dodworth, Barnsley, South Yorkshire, S75 3SP
    BOX, Peter Andrew
    Appointed On: November 9, 2022
    Occupation: N/A
    Role: director
    Address: Dodworth Business Park, Upper Cliffe Road Dodworth, Barnsley, South Yorkshire, S75 3SP
    JAMES, Robert Kenneth
    Appointed On: July 1, 2021
    Occupation: N/A
    Role: director
    Address: Dodworth Business Park, Upper Cliffe Road Dodworth, Barnsley, South Yorkshire, S75 3SP
    SAAL, Amanda Jayne
    Appointed On: July 1, 2021
    Occupation: N/A
    Role: director
    Address: Dodworth Business Park, Upper Cliffe Road Dodworth, Barnsley, South Yorkshire, S75 3SP
    ABBEY, Judith Margaret
    Appointed On: August 1, 2005
    Occupation: N/A
    Role: secretary
    Address: 11 Cross Lane, Stocksmoor, Huddersfield, HD4 6XH
    Resigned On: August 20, 2012
    HASELGROVE, Richard Anthony
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 177 Norristhorpe Lane, Liversedge, Wakefield, West Yorkshire, WF15 7AN
    Resigned On: January 17, 1994
    OLDMEADOW, Colin Leslie
    Appointed On: June 1, 2004
    Occupation: N/A
    Role: secretary
    Address: 224 Stainland Road, Holywell Green, Halifax, West Yorkshire, HX4 9AJ
    Resigned On: August 1, 2005
    SCHOFIELD, Jane Lesley
    Appointed On: January 17, 1994
    Occupation: N/A
    Role: secretary
    Address: 14 Station Road, Skelmanthorpe, Huddersfield, HD8 9AU
    Resigned On: May 31, 2004
    ABBEY, James Sidney
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 45, Aysgarth Road, Dulwich, London, SE21 7UR, England
    Resigned On: August 20, 2012
    ABBEY, Judith Margaret
    Appointed On: May 4, 1993
    Occupation: N/A
    Role: director
    Address: 45, Aysgarth Road, London, SE21 7JR
    Resigned On: August 20, 2012
    ABBEY, Thomas James
    Appointed On: December 15, 1993
    Occupation: N/A
    Role: director
    Address: Dodworth Business Park, Upper Cliffe Road Dodworth, Barnsley, South Yorkshire, S75 3SP
    Resigned On: July 1, 2021
    BELL, Steven Derek
    Appointed On: April 3, 2000
    Occupation: N/A
    Role: director
    Address: Hepworth Cottage, Far Lane, Hepworth, Holmfirth, HD9 1TL
    Resigned On: June 30, 2004
    COLE, Robert Charles
    Appointed On: January 8, 2018
    Occupation: N/A
    Role: director
    Address: Dodworth Business Park, Upper Cliffe Road Dodworth, Barnsley, South Yorkshire, S75 3SP
    Resigned On: May 18, 2018
    CRAWFORD, Zach David
    Appointed On: July 1, 2021
    Occupation: N/A
    Role: director
    Address: Dodworth Business Park, Upper Cliffe Road Dodworth, Barnsley, South Yorkshire, S75 3SP
    Resigned On: July 31, 2024
    HARDY, Jeanette Wallace
    Appointed On: July 1, 2005
    Occupation: N/A
    Role: director
    Address: Dodworth Business Park, Upper Cliffe Road Dodworth, Barnsley, South Yorkshire, S75 3SP
    Resigned On: August 26, 2016
    HASELGROVE, Richard Anthony
    Appointed On: December 15, 1993
    Occupation: N/A
    Role: director
    Address: 177 Norristhorpe Lane, Liversedge, Wakefield, West Yorkshire, WF15 7AN
    Resigned On: January 17, 1994
    HASELGROVE, Richard Anthony
    Appointed On: December 15, 1993
    Occupation: N/A
    Role: director
    Address: 177 Norristhorpe Lane, Liversedge, Wakefield, West Yorkshire, WF15 7AN
    Resigned On: June 30, 1995
    HIGGINSON, Keith
    Appointed On: December 15, 1993
    Occupation: N/A
    Role: director
    Address: Whiteacre, Brooks Drive, Hale Barns, Cheshire, WA15 8TN
    Resigned On: July 31, 1995
    JOWETT, Desmond Graham
    Appointed On: December 15, 1993
    Occupation: N/A
    Role: director
    Address: 5 Langsett Croft, Redwood Drive Bradley, Huddersfield, West Yorkshire, HD2 1PP
    Resigned On: January 31, 1994
    KAELIN, Hermann Fredrick
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Auf Der Hohe 8 Ch 4144, Arlesheim Basle, FOREIGN, Switzerland
    Resigned On: April 1, 2012
    KEATON, James, Professor
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 48 Montrose Court, Market Street Hoylake, Wirral, Merseyside, CH47 2AP
    Resigned On: July 31, 2003
    PARRY, Helen Mary
    Appointed On: December 5, 2016
    Occupation: N/A
    Role: director
    Address: Dodworth Business Park, Upper Cliffe Road Dodworth, Barnsley, South Yorkshire, S75 3SP
    Resigned On: September 1, 2022
    RILEY, Jack
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 182 Hereford Way, Middleton, Manchester, Lancashire, M24 2NJ
    Resigned On: April 30, 1992
    SCHOFIELD, Jane Lesley
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 14 Station Road, Skelmanthorpe, Huddersfield, HD8 9AU
    Resigned On: May 31, 2004
    WALKER, Stephen
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 6 Turnfield Close, Rochdale, Lancashire, OL16 2QF
    Resigned On: January 31, 1993
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    MAGNA COLOURS LIMITED
    Company Number
    01378495
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    October 31, 2025
    Next Due
    November 14, 2026
    Next Made Up To
    October 31, 2026
    Overdue
    No
    Date Of Creation
    July 13, 1978
    ETag
    f90b7fc369310d39cc1eb171273ffd4755b4ae33
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    October 31, 2015
    Previous Company Names
    Ceased On
    June 26, 1989
    Effective From
    July 13, 1978
    Name
    MAGNA DYESTUFFS & CHEMICAL COMPANY LIMITED
    Registered Office Address
    Address Line 1
    Dodworth Business Park
    Address Line 2
    Upper Cliffe Road Dodworth
    Locality
    Barnsley
    Post Code
    S75 3SP
    Region
    South Yorkshire
    Type
    ltd

    You May Also Be Interested In

    Gecko Hygiene LTD Verified listing

    • Unit 16, Leeway IND EST, Newport, NP19 4SL
    • Newport
    • Collection of non-hazardous waste, Wholesale of chemical products
    • Carrier, Dealer

    E J Payne LTD Verified listing

    • E J Payne LTD, 1-3, Belgrave Road, Stoke-on-trent, ST3 4PR
    • Stoke-on-Trent
    • Agents involved in the sale of machinery, industrial equipment, ships and aircraft, Wholesale of other machinery and equipment, Wholesale of chemical products
    • Carrier, Broker, Dealer

    Hammond Chemicals LTD. Verified listing

    • Hammond Chemicals LTD, Canal Street Brierley Hill, Dudley, DY5 1JR
    • Dudley
    • Wholesale of chemical products
    • Carrier, Broker, Dealer

    Inktech LTD Verified listing

    • Inktech LTD, Crawford Street, Rochdale, OL165NU
    • Rochdale
    • Manufacture of printing ink
    • Carrier, Broker, Dealer

    Active Pharma Supplies Limited Verified listing

    • Active Pharma Supplies LTD, Talbot Road, Leyland, PR25 2ZJ
    • South Ribble
    • Wholesale of chemical products
    • Carrier, Broker, Dealer

    Caldic (UK) LTD Verified listing

    • Caldic (UK) LTD, Stainsby Close, Holmewood, Chesterfield, S42 5UG
    • North East Derbyshire
    • Wholesale of chemical products
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link