Eton Hill Road
Radcliffe, Manchester
Lancashire
M26 2US
Secretary Name | Mr Gordon McKenzie Waite |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 1992(25 years, 6 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eton Hill Works Eton Hill Road Radcliffe, Manchester Lancashire M26 2US |
Director Name | Mr Tim James King |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 August 2012(45 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Technical Sales Director |
Country of Residence | England |
Correspondence Address | Eton Hill Works Eton Hill Road Radcliffe, Manchester Lancashire M26 2US |
Director Name | Mark Anthony Heap |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 January 1996) |
Role | Company Director |
Correspondence Address | 26 Whitebeam Close Riverdale Milnrow Rochdale Greater Manchester OL16 4ND |
Director Name | Mr Henry Mc Donald Livingstone |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(25 years, 6 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 03 November 2009) |
Role | Company Director |
Correspondence Address | 47 Newton Drive Greenmount Bury Lancashire BL8 4DH |
Director Name | Mr James McKenzie Martin Waite |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 April 1994) |
Role | Company Director |
Correspondence Address | Ulpha Pinfold Lane Whitefield Manchester M45 7NY |
Director Name | Mrs Jean Calder Waite |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(25 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 July 1998) |
Role | Company Director |
Correspondence Address | 7 Dover Close Greenmount Bury Lancashire BL8 4EE |
Director Name | Mrs Hilda Susan Edge |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(27 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 February 2001) |
Role | Marketing Manager |
Correspondence Address | Underhill Redisher Lane Holcombe Brook Bury Lancs BL8 4HX |
Director Name | Mr Mark Lynton Pearse |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(30 years, 4 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 02 October 2017) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Eton Hill Works Eton Hill Road Radcliffe, Manchester Lancashire M26 2US |
Director Name | Mr Christopher John Flanagan |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(51 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 May 2022) |
Role | Director Of Technical Services |
Country of Residence | England |
Correspondence Address | Eton Hill Works Eton Hill Road Radcliffe, Manchester Lancashire M26 2US |
Website | mckenziemartin.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7232234 |
Telephone region | Manchester |
Registered Address | Eton Hill Works Eton Hill Road Radcliffe, Manchester Lancashire M26 2US |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
5k at £1 | Mckenzie-martin (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £200,415 |
Cash | £163,461 |
Current Liabilities | £182,834 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (11 months from now) |
21 December 2017 | Termination of appointment of Mark Lynton Pearse as a director on 2 October 2017 (1 page) |
---|---|
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
20 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
1 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
21 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
21 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
21 March 2014 | Director's details changed for Mr Gordon Mckenzie Waite on 1 March 2014 (2 pages) |
21 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Director's details changed for Mr Gordon Mckenzie Waite on 1 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Mark Lynton Pearse on 1 March 2014 (2 pages) |
20 March 2014 | Secretary's details changed for Mr Gordon Mckenzie Waite on 1 March 2014 (1 page) |
20 March 2014 | Director's details changed for Mr Mark Lynton Pearse on 1 March 2014 (2 pages) |
20 March 2014 | Secretary's details changed for Mr Gordon Mckenzie Waite on 1 March 2014 (1 page) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
21 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
25 October 2012 | Appointment of Mr Tim James King as a director (2 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
26 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Termination of appointment of Henry Livingstone as a director (1 page) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
21 April 2009 | Return made up to 05/03/09; full list of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
3 April 2008 | Return made up to 05/03/08; full list of members (4 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
23 April 2007 | Return made up to 05/03/07; full list of members (3 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
25 April 2006 | Return made up to 05/03/06; full list of members (3 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
26 April 2005 | Return made up to 05/03/05; full list of members (3 pages) |
27 May 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
1 April 2004 | Return made up to 05/03/04; full list of members (7 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
17 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
29 April 2002 | Return made up to 05/03/02; full list of members (7 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
18 April 2001 | Director resigned (1 page) |
4 April 2001 | Return made up to 05/03/01; full list of members
|
14 June 2000 | Registered office changed on 14/06/00 from: albert works water street radcliffe manchester M26 3EL (1 page) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (10 pages) |
21 March 2000 | Return made up to 31/01/00; full list of members
|
14 March 1999 | Return made up to 05/03/99; no change of members (5 pages) |
14 September 1998 | Director resigned (1 page) |
28 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
10 March 1998 | Return made up to 05/03/98; no change of members (6 pages) |
14 May 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
19 March 1997 | Return made up to 05/03/97; full list of members (8 pages) |
13 January 1997 | New director appointed (2 pages) |
23 May 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
21 March 1996 | Return made up to 05/03/96; no change of members (4 pages) |
17 January 1996 | Director resigned (2 pages) |
26 May 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
14 March 1995 | Return made up to 05/03/95; no change of members
|