Check the

MAGOR DESIGNS LTD

Company
MAGOR DESIGNS LTD (00729227)

MAGOR DESIGNS

Phone: 08452 073 680
B⁺ rating

ABOUT MAGOR DESIGNS LTD

Magor Designs work with a portfolio of world class manufacturing partners and are our proud to enjoy tier 1 status or equivalent with a number of our key clients. Our customers include Tenneco-Walker, Ford, Jaguar-Landrover, British Airways, Robert Bosch, Calsonic Kansei, Senior Technologies, TRW Group and many other leading names in their field.

We understand the value of youthful enthusiasm and the belief that anything is possible. We are very proud of our award winning Apprenticeship Scheme and currently have 8 apprentices employed in the business.

They are teamed up with a relevant ‘buddy’ chosen from the wider team of more than 50 time served engineers and seasoned toolmakers, most of whom have more than 10 years of expertise in the business. This results in more than 500 years of experience and engineering ‘know-how’ that can be applied to your project.

We understand that complex client projects can benefit from the collaborative approach of a number of specialist providers. As well as being a

, we are always interested to hear from both practice principals and self-employed designers – you may work in our core markets, you make work in complementary markets or geographies.

Magor Designs are proud to have been active members of the Welsh Automotive Forum (WAF) since its foundation in 2001 and have been a sponsor of the Members Annual Networking Dinner since 2013.

WAF is an independent company, with the aim of developing a common approach in achieving sustainable improvement for the Automotive Industry in Wales. An industry led organisation, supported by its Members, Industry Wales and the Welsh Government. The Board of Directors comprises individuals with senior executive experience from across the industry with Tim Williams as Chief Executive.

The role of the Welsh Automotive Forum continues to deepen and widen. This places it firmly at the centre of automotive activities in Wales which befits its status as the only body which is of, as well as for, the country’s automotive sector. The industry in Wales consists of 40 international component manufacturers including the engine plants of Ford and Toyota together with a further 100 + companies in the service and supply chain, many of which are small and medium enterprises.

The Welsh Government has made it clear that it wants to support manufacturing and wants to make sure that the role undertaken by WAF and its members attains maximum economic benefit. To this end a new ‘umbrella’ company has been established (2013) by the Welsh Government.

We are engineers through and through. Our customers tell us they value the practical, common sense approach of our people. With a team of over 50 engineers, designers and toolmakers based at our South Wales site, we are an engineering company that is able to draw upon over 500 years experience in delivering an engineering design solution that’s right for your needs.

We employ a team of time served and seasoned toolmakers – most with over 10 years expertise in our business.

As you would expect we hold ISO9001. We are well versed in bespoke compliance and reporting requirements of specific clients. Central to our Quality Control are our CMM facilities which can be made available on client premises. We don’t detail what kit we have. We see our role is to identify and solve your requirements. On the occasions we can’t facilitate the full solution in-house we have a number of long established, proven and trusted specialist partners whom we call upon.

We are fluent with managing all types and scales of projects. We are used to working with varied and diverse teams within customers in addition to other third party contracting partners and suppliers.

As well as Partnering with you, our client, we are also a Systems Partner with KUKA robotics. Our partnership gives you the added confidence of knowing that our skills, knowledge and expertise is backed by the resources of one of the largest global players in the robotics market. This offers you a potent blend of capability and the reassurance that your solution will be tailored, appropriate and durable.

As an engineering services provider with a fully equipped workshop and team on site, our job is to solve your problems effectively and efficiently. Our passion is in engineering design and manufacture of components that enable your business to operate effectively and move forward.

We have a seasoned full time design team of 10 engineers, plus a network of subcontract designers. We favour former toolmakers and electricians – having experience from the shop floor of turning designs into practical electrical and mechanical products we believe brings a practical edge to our engineering design solutions.

Careers at Magor Designs

We believe that the true value of a business can be found in the quality of its’ people. We are always pleased to hear from anyone looking to develop a worthwhile career in the engineering service sector. If you believe that you have relevant skills and experience that can make a difference to our business, please forward a copy of your CV to: [email protected] for the attention of Ewan McConnell.

KEY FINANCES

Year
2016
Assets
£869.79k ▼ £-178.45k (-17.02 %)
Cash
£115.19k ▼ £-2.55k (-2.17 %)
Liabilities
£714.33k ▼ £-317.46k (-30.77 %)
Net Worth
£155.46k ▲ £139.01k (845.05 %)

REGISTRATION INFO

Company name
MAGOR DESIGNS LTD
Company number
00729227
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Jul 1962
Age - 62 years
Home Country
United Kingdom

CONTACTS

Website
www.magordesigns.co.uk
Phones
08452 073 680
01656 658 855
01639 713 212
Registered Address
UNIT C NEATH VALE SUPPLIER PARK,
RESOLVEN,
NEATH,
WEST GLAMORGAN,
SA11 4SR

ECONOMIC ACTIVITIES

28290
Manufacture of other general-purpose machinery n.e.c.
74100
specialised design activities

LAST EVENTS

31 Jan 2017
Termination of appointment of David Anthony Francis as a director on 27 January 2017
26 Jan 2017
Total exemption small company accounts made up to 31 August 2016
10 Oct 2016
Appointment of Mr David Anthony Francis as a director on 1 October 2016

CHARGES

7 February 2013
Status
Outstanding
Delivered
12 February 2013
Persons entitled
Hitachi Capital (UK) PLC T/a Hitachi Capital Invoice Finance
Description
Fixed and floating charge over the undertaking and all…

27 September 2011
Status
Satisfied on 17 November 2011
Delivered
29 September 2011
Persons entitled
Bibby Financial Services LTD (As Security Trustee)
Description
Fixed and floating charge over the undertaking and all…

17 August 2011
Status
Satisfied on 6 May 2014
Delivered
18 August 2011
Persons entitled
Ultimate Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

6 September 2007
Status
Satisfied on 24 June 2011
Delivered
15 September 2007
Persons entitled
National Westminster Bank PLC
Description
20 church street merthyr tydfil t/no CYM297475. By way of…

6 September 2007
Status
Satisfied on 6 May 2014
Delivered
12 September 2007
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charges over the undertaking and all…

6 September 2007
Status
Satisfied on 29 June 2016
Delivered
12 September 2007
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

5 June 2006
Status
Satisfied on 24 June 2011
Delivered
7 June 2006
Persons entitled
Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description
By way of fixed equitable charge all debts purchased or…

18 May 2006
Status
Satisfied on 24 June 2011
Delivered
26 May 2006
Persons entitled
Finance Wales Investments Limited
Description
F/H property at 20 church street merthyr tydfil. The…

18 May 2006
Status
Satisfied on 24 June 2011
Delivered
26 May 2006
Persons entitled
Hsbc Bank PLC
Description
20 church street merthyr tydfril (f/h). With the benefit of…

26 February 1999
Status
Satisfied on 12 September 2007
Delivered
18 March 1999
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

9 May 1986
Status
Satisfied on 12 September 2007
Delivered
14 May 1986
Persons entitled
Midland Bank PLC
Description
All book debts & other debts now and from time to time…

4 April 1978
Status
Satisfied on 12 September 2007
Delivered
7 April 1978
Persons entitled
Midland Bank LTD
Description
Floating charge on the. Undertaking and all property and…

11 March 1975
Status
Satisfied on 12 September 2007
Delivered
14 March 1975
Persons entitled
Midland Bank LTD
Description
20, church street merthyr tydfil together with all fixtures.

See Also


Last update 2018

MAGOR DESIGNS LTD DIRECTORS

Emma Louise Powell

  Acting
Appointed
01 September 2014
Role
Secretary
Address
Unit C, Neath Vale Supplier Park, Resolven, Neath, West Glamorgan, SA11 4SR
Name
POWELL, Emma Louise

Anthony Mark Davies

  Acting
Appointed
01 April 2012
Occupation
Engineer
Role
Director
Age
62
Nationality
British
Address
Unit C, Neath Vale Supplier Park, Resolven, Neath, West Glamorgan, Wales, SA11 4SR
Country Of Residence
United Kingdom
Name
DAVIES, Anthony Mark

Ewan Walker Mcconnell

  Acting
Appointed
06 September 2007
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
Ty Cefn, Tregagle, Penallt, Monmouth, Monmouthshire, Wales, NP25 4RX
Country Of Residence
Wales
Name
MCCONNELL, Ewan Walker

Julie Diane Mcconnell

  Acting
Appointed
06 September 2007
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
Ty Cefn, Tregagle, Penallt, Monmouth, Monmouthshire, Wales, NP25 4RX
Country Of Residence
United Kingdom
Name
MCCONNELL, Julie Diane

Emma Louise Powell

  Acting
Appointed
01 September 2014
Occupation
Finance Director
Role
Director
Age
43
Nationality
British
Address
Unit C, Neath Vale Supplier Park, Resolven, Neath, West Glamorgan, SA11 4SR
Country Of Residence
Wales
Name
POWELL, Emma Louise

Gordon John Semple

  Acting
Appointed
01 September 2015
Occupation
Business Development Director
Role
Director
Age
68
Nationality
British
Address
9 Oaktree Drive, Newton, Porthcawl, Mid Glamorgan, Wales, CF36 5BQ
Country Of Residence
Wales
Name
SEMPLE, Gordon John

Richard Derek John Burtt Jones

  Resigned
Appointed
30 June 2008
Resigned
01 September 2014
Role
Secretary
Address
Malvern House, Coed Morgan, Abergavenny, Monmouthshire, Wales, NP7 9UD
Name
BURTT-JONES, Richard Derek John

Mervyn Adrian Ham

  Resigned
Appointed
26 February 1999
Resigned
10 August 2001
Role
Secretary
Address
Llancadle House, Llancadle, Vale Of Glamorgan, CF62 3AQ
Name
HAM, Mervyn Adrian

Michelle Marie Ham

  Resigned
Appointed
07 April 2006
Resigned
06 September 2007
Role
Secretary
Address
Llancadle House, Llancadle, Barry, South Glamorgan, CF62 3AQ
Name
HAM, Michelle Marie

Ioan Jones

  Resigned
Appointed
23 January 2003
Resigned
30 August 2005
Role
Secretary
Address
Magor, Highland Close Twynyrodyn, Merthyr Tydfil, CF47 0RD
Name
JONES, Ioan

Ewan Walker Mcconnell

  Resigned
Appointed
06 September 2007
Resigned
30 June 2008
Role
Secretary
Address
Ty Cefn, Tregagle, Penallt, Monmouth, Monmouthshire, NP25 4RX
Name
MCCONNELL, Ewan Walker

Elizabeth May Thomas

  Resigned
Appointed
30 August 2005
Resigned
17 May 2006
Role
Secretary
Address
5 Penydarren Gardens, Merthyr Tydfil, Mid Glamorgan, CF47 8RJ
Name
THOMAS, Elizabeth May

Kenneth Thomas

  Resigned
Resigned
30 August 2005
Role
Secretary
Address
5 Penydarren Gardens, Merthyr Tydfil, Mid Glamorgan, CF47 8RJ
Name
THOMAS, Kenneth

Richard Derek John Burtt Jones

  Resigned
Appointed
06 September 2007
Resigned
01 September 2014
Occupation
Director
Role
Director
Age
80
Nationality
British
Address
Malvern House, Coed Morgan, Abergavenny, Gwent, Wales, NP7 9UD
Country Of Residence
Wales
Name
BURTT JONES, Richard Derek John

Fred Davies

  Resigned
Appointed
10 August 2000
Resigned
22 August 2002
Occupation
Company Director
Role
Director
Age
92
Nationality
British
Address
14 Lower Thomas Street, Merthyr Tydfil, Mid Glamorgan, CF47 0DA
Name
DAVIES, Fred

Russell James Evans

  Resigned
Appointed
01 August 2009
Resigned
04 August 2011
Occupation
Design Director
Role
Director
Age
65
Nationality
British
Address
24 Woodland Way, Heolgerrig, Merthyr Tydfil, Mid Glamorgan, Wales, CF48 1SQ
Country Of Residence
Wales
Name
EVANS, Russell James

David Anthony Francis

  Resigned
Appointed
01 October 2016
Resigned
27 January 2017
Occupation
Operations Director
Role
Director
Age
59
Nationality
British
Address
Unit C, Neath Vale Supplier Park, Resolven, Neath, West Glamorgan, SA11 4SR
Country Of Residence
Wales
Name
FRANCIS, David Anthony

Stephen Charles Griffiths

  Resigned
Appointed
01 April 2012
Resigned
22 May 2014
Occupation
Designer
Role
Director
Age
60
Nationality
British
Address
Unit C, Neath Vale Supplier Park, Resolven, Neath, West Glamorgan, Wales, SA11 4SR
Country Of Residence
Wales
Name
GRIFFITHS, Stephen Charles

Mervyn Adrian Ham

  Resigned
Appointed
07 April 2006
Resigned
06 September 2007
Occupation
Accountant
Role
Director
Age
67
Nationality
British
Address
Llancadle House, Llancadle, Vale Of Glamorgan, CF62 3AQ
Country Of Residence
Wales
Name
HAM, Mervyn Adrian

Mervyn Adrian Ham

  Resigned
Appointed
26 February 1999
Resigned
10 August 2000
Occupation
Certified Accountant
Role
Director
Age
67
Nationality
British
Address
Llancadle House, Llancadle, Vale Of Glamorgan, CF62 3AQ
Country Of Residence
Wales
Name
HAM, Mervyn Adrian

Ioan Jones

  Resigned
Resigned
26 February 1999
Occupation
Engineer
Role
Director
Nationality
British
Address
Magor, Highland Close Twynyrodyn, Merthyr Tydfil, CF47 0RD
Name
JONES, Ioan

Stephen Charles Platt

  Resigned
Appointed
07 April 2006
Resigned
06 September 2007
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
15 Higher Street, Merriott, Crewkerne, Somerset, TA16 5PJ
Name
PLATT, Stephen Charles

Stephen Charles Platt

  Resigned
Appointed
16 February 1999
Resigned
10 August 2000
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
5 Plas St Pol De Leon, Portway Marina, Penarth, South Glamorgan, CF64 1TR
Name
PLATT, Stephen Charles

Kenneth Thomas

  Resigned
Appointed
10 August 2000
Resigned
07 April 2006
Occupation
Company Director
Role
Director
Age
89
Nationality
British
Address
5 Penydarren Gardens, Merthyr Tydfil, Mid Glamorgan, CF47 8RJ
Name
THOMAS, Kenneth

Kenneth Thomas

  Resigned
Resigned
26 February 1999
Occupation
Engineer
Role
Director
Age
89
Nationality
British
Address
5 Penydarren Gardens, Merthyr Tydfil, Mid Glamorgan, CF47 8RJ
Name
THOMAS, Kenneth

REVIEWS


Check The Company
Very good according to the company’s financial health.