Company NameMcKenzie-Martin Limited
DirectorsGordon McKenzie Waite and Tim James King
Company StatusActive
Company Number00886296
CategoryPrivate Limited Company
Incorporation Date24 August 1966(57 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Gordon McKenzie Waite
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1992(25 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEton Hill Works
Eton Hill Road
Radcliffe, Manchester
Lancashire
M26 2US
Secretary NameMr Gordon McKenzie Waite
NationalityBritish
StatusCurrent
Appointed05 March 1992(25 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEton Hill Works
Eton Hill Road
Radcliffe, Manchester
Lancashire
M26 2US
Director NameMr Tim James King
Date of BirthMay 1965 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed01 August 2012(45 years, 11 months after company formation)
Appointment Duration11 years, 8 months
RoleTechnical Sales Director
Country of ResidenceEngland
Correspondence AddressEton Hill Works
Eton Hill Road
Radcliffe, Manchester
Lancashire
M26 2US
Director NameMark Anthony Heap
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(25 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 January 1996)
RoleCompany Director
Correspondence Address26 Whitebeam Close Riverdale
Milnrow
Rochdale
Greater Manchester
OL16 4ND
Director NameMr Henry Mc Donald Livingstone
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(25 years, 6 months after company formation)
Appointment Duration17 years, 8 months (resigned 03 November 2009)
RoleCompany Director
Correspondence Address47 Newton Drive
Greenmount
Bury
Lancashire
BL8 4DH
Director NameMr James McKenzie Martin Waite
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(25 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 April 1994)
RoleCompany Director
Correspondence AddressUlpha Pinfold Lane
Whitefield
Manchester
M45 7NY
Director NameMrs Jean Calder Waite
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(25 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 July 1998)
RoleCompany Director
Correspondence Address7 Dover Close
Greenmount
Bury
Lancashire
BL8 4EE
Director NameMrs Hilda Susan Edge
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(27 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 February 2001)
RoleMarketing Manager
Correspondence AddressUnderhill Redisher Lane
Holcombe Brook
Bury
Lancs
BL8 4HX
Director NameMr Mark Lynton Pearse
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(30 years, 4 months after company formation)
Appointment Duration20 years, 9 months (resigned 02 October 2017)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressEton Hill Works
Eton Hill Road
Radcliffe, Manchester
Lancashire
M26 2US
Director NameMr Christopher John Flanagan
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(51 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 May 2022)
RoleDirector Of Technical Services
Country of ResidenceEngland
Correspondence AddressEton Hill Works
Eton Hill Road
Radcliffe, Manchester
Lancashire
M26 2US

Contact

Websitemckenziemartin.co.uk
Email address[email protected]
Telephone0161 7232234
Telephone regionManchester

Location

Registered AddressEton Hill Works
Eton Hill Road
Radcliffe, Manchester
Lancashire
M26 2US
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

5k at £1Mckenzie-martin (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£200,415
Cash£163,461
Current Liabilities£182,834

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Filing History

21 December 2017Termination of appointment of Mark Lynton Pearse as a director on 2 October 2017 (1 page)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
20 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
1 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 5,000
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
21 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 5,000
(4 pages)
21 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 5,000
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
21 March 2014Director's details changed for Mr Gordon Mckenzie Waite on 1 March 2014 (2 pages)
21 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 5,000
(4 pages)
21 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 5,000
(4 pages)
21 March 2014Director's details changed for Mr Gordon Mckenzie Waite on 1 March 2014 (2 pages)
20 March 2014Director's details changed for Mr Mark Lynton Pearse on 1 March 2014 (2 pages)
20 March 2014Secretary's details changed for Mr Gordon Mckenzie Waite on 1 March 2014 (1 page)
20 March 2014Director's details changed for Mr Mark Lynton Pearse on 1 March 2014 (2 pages)
20 March 2014Secretary's details changed for Mr Gordon Mckenzie Waite on 1 March 2014 (1 page)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
21 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
25 October 2012Appointment of Mr Tim James King as a director (2 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
26 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
3 November 2009Termination of appointment of Henry Livingstone as a director (1 page)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
21 April 2009Return made up to 05/03/09; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
3 April 2008Return made up to 05/03/08; full list of members (4 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
23 April 2007Return made up to 05/03/07; full list of members (3 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
25 April 2006Return made up to 05/03/06; full list of members (3 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
26 April 2005Return made up to 05/03/05; full list of members (3 pages)
27 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
1 April 2004Return made up to 05/03/04; full list of members (7 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
17 March 2003Return made up to 05/03/03; full list of members (7 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (7 pages)
29 April 2002Return made up to 05/03/02; full list of members (7 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (8 pages)
18 April 2001Director resigned (1 page)
4 April 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 June 2000Registered office changed on 14/06/00 from: albert works water street radcliffe manchester M26 3EL (1 page)
31 May 2000Accounts for a small company made up to 31 July 1999 (10 pages)
21 March 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 1999Return made up to 05/03/99; no change of members (5 pages)
14 September 1998Director resigned (1 page)
28 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
10 March 1998Return made up to 05/03/98; no change of members (6 pages)
14 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
19 March 1997Return made up to 05/03/97; full list of members (8 pages)
13 January 1997New director appointed (2 pages)
23 May 1996Accounts for a small company made up to 31 July 1995 (8 pages)
21 March 1996Return made up to 05/03/96; no change of members (4 pages)
17 January 1996Director resigned (2 pages)
26 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)
14 March 1995Return made up to 05/03/95; no change of members
  • 363(287) ‐ Registered office changed on 14/03/95
  • 363(288) ‐ Director's particulars changed
(6 pages)