Company NameMcKenna Brothers Limited
Company StatusActive
Company Number02706215
CategoryPrivate Limited Company
Incorporation Date13 April 1992(32 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Jennifer McKenna
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1992(same day as company formation)
RoleProduction Assistant
Country of ResidenceEngland
Correspondence AddressHolmedene
630 Bury Road Bamford
Rochdale
Lancs
OL11 4AY
Director NameDerek Dawson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2005(13 years, 4 months after company formation)
Appointment Duration18 years, 8 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address14 Sunnyhill Close
Darwen
Lancashire
BB3 1LE
Director NameMiss Cheryl Anne McKenna
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2010(17 years, 11 months after company formation)
Appointment Duration14 years, 1 month
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressMcKenna House Jubilee Road
Middleton
Manchester
M24 2LX
Director NameMr Richard David McKenna
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2010(18 years, 2 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressHolmedene 630 Bury Road
Bamford
Rochdale
Lancs
OL11 4AY
Secretary NameMrs Cheryl Anne McKenna
StatusCurrent
Appointed10 December 2013(21 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence AddressMcKenna House Jubilee Road
Middleton
Manchester
M24 2LX
Director NameMr John Christopher Hartley
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2023(31 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMcKenna House Jubilee Road
Middleton
Manchester
M24 2LX
Director NameAnne Maria McKenna
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(same day as company formation)
RoleProduction Assistant
Correspondence Address167 Leander Drive
Castleton
Rochdale
Lancashire
OL11 2XE
Director NamePaul McKenna
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(same day as company formation)
RoleWorks Manager
Correspondence Address167 Leander Drive
Castleton
Rochdale
Lancashire
OL11 2XE
Director NameVincent Barry McKenna
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(same day as company formation)
RoleWorks Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHolmedene
630 Bury Road Bamford
Rochdale
Lancs
OL11 4AY
Secretary NamePaul McKenna
NationalityBritish
StatusResigned
Appointed13 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address167 Leander Drive
Castleton
Rochdale
Lancashire
OL11 2XE
Secretary NameVincent Barry McKenna
NationalityBritish
StatusResigned
Appointed08 January 2002(9 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 10 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmedene
630 Bury Road Bamford
Rochdale
Lancs
OL11 4AY
Director NameMr Malcolm Philip Randles
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(11 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 06 April 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address16 Field Bank Grove
Manchester
Greater Manchester
M19 3HL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.mckennabrothers.co.uk/
Telephone0161 6553244
Telephone regionManchester

Location

Registered AddressMcKenna House Jubilee Road
Middleton
Manchester
M24 2LX
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mckenna Consortium LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,837,102
Cash£1,451,906
Current Liabilities£1,666,580

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return9 April 2024 (2 weeks, 5 days ago)
Next Return Due23 April 2025 (11 months, 4 weeks from now)

Charges

8 December 2009Delivered on: 10 December 2009
Persons entitled: Cheryl Anne Robinson Jennifer Mckenna Vincent Barry Mckenna Richard David Mckenna

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Undertaking & all property & assets see image for full details.
Outstanding
26 May 1999Delivered on: 28 May 1999
Persons entitled: R D Mckenna, C a Mckenna, L P Mckenna and J C Mckenna

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 February 1996Delivered on: 8 February 1996
Persons entitled:
Jennifer Mckenna
Paul Mckenna
Anne Maria Mckenna
Vincent Barry Mckenna

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of this debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
13 July 1992Delivered on: 21 July 1992
Satisfied on: 25 September 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 August 2017Accounts for a small company made up to 28 February 2017 (7 pages)
26 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
6 December 2016Accounts for a small company made up to 29 February 2016 (7 pages)
12 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(7 pages)
5 August 2015Accounts for a small company made up to 28 February 2015 (7 pages)
20 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(7 pages)
20 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(7 pages)
9 March 2015Registered office address changed from Holmedene 630 Bury Road Bamford Rochdale Lancs OL11 4AY to Mckenna House Jubilee Road Middleton Manchester M24 2LX on 9 March 2015 (1 page)
9 March 2015Registered office address changed from Holmedene 630 Bury Road Bamford Rochdale Lancs OL11 4AY to Mckenna House Jubilee Road Middleton Manchester M24 2LX on 9 March 2015 (1 page)
2 September 2014Accounts for a small company made up to 28 February 2014 (7 pages)
22 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(7 pages)
22 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(7 pages)
7 April 2014Appointment of Mrs Cheryl Anne Robinson as a secretary (2 pages)
7 April 2014Termination of appointment of Vincent Mckenna as a secretary (1 page)
4 April 2014Termination of appointment of Vincent Mckenna as a director (1 page)
4 June 2013Accounts for a small company made up to 28 February 2013 (9 pages)
7 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (9 pages)
7 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (9 pages)
24 July 2012Accounts for a small company made up to 29 February 2012 (7 pages)
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (9 pages)
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (9 pages)
16 March 2012Director's details changed for Derek Dawson on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Derek Dawson on 16 March 2012 (2 pages)
17 August 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
9 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (9 pages)
9 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (9 pages)
17 August 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
28 June 2010Appointment of Richard David Mckenna as a director (3 pages)
14 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
14 April 2010Director's details changed for Malcolm Philip Randles on 9 April 2010 (2 pages)
14 April 2010Director's details changed for Derek Dawson on 9 April 2010 (2 pages)
14 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
14 April 2010Director's details changed for Malcolm Philip Randles on 9 April 2010 (2 pages)
14 April 2010Director's details changed for Derek Dawson on 9 April 2010 (2 pages)
9 March 2010Appointment of Mrs Cheryl Anne Robinson as a director (2 pages)
12 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
12 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (6 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
25 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 July 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
8 May 2009Registered office changed on 08/05/2009 from holmedene 630 bury road bamford rochdale lancs OL11 4AY (1 page)
8 May 2009Return made up to 09/04/09; full list of members (4 pages)
12 August 2008Amended accounts made up to 28 February 2007 (3 pages)
28 July 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
13 May 2008Return made up to 09/04/08; full list of members (4 pages)
17 October 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
11 May 2007Return made up to 09/04/07; full list of members (3 pages)
30 March 2007Registered office changed on 30/03/07 from: 6 vicarage view castleton rochdale lancs OL11 2UA (1 page)
27 February 2007Secretary's particulars changed;director's particulars changed (1 page)
27 February 2007Director's particulars changed (1 page)
13 July 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
10 April 2006Return made up to 09/04/06; full list of members (3 pages)
4 November 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
16 September 2005New director appointed (2 pages)
26 April 2005Return made up to 09/04/05; full list of members (3 pages)
15 October 2004Accounts for a small company made up to 29 February 2004 (4 pages)
8 May 2004New director appointed (1 page)
8 May 2004Return made up to 09/04/04; no change of members (7 pages)
18 March 2004New director appointed (2 pages)
16 August 2003Accounts for a small company made up to 28 February 2003 (4 pages)
18 May 2003Return made up to 09/04/03; full list of members (8 pages)
1 October 2002Accounts for a small company made up to 28 February 2002 (4 pages)
26 April 2002Return made up to 09/04/02; full list of members (9 pages)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
29 January 2002New secretary appointed (2 pages)
29 January 2002Secretary resigned (1 page)
14 September 2001Accounts for a small company made up to 28 February 2001 (4 pages)
30 April 2001Return made up to 13/04/01; full list of members (9 pages)
18 October 2000Accounts for a small company made up to 29 February 2000 (4 pages)
19 April 2000Return made up to 13/04/00; full list of members (9 pages)
25 October 1999Accounts for a small company made up to 28 February 1999 (4 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
5 May 1999Secretary's particulars changed;director's particulars changed (1 page)
5 May 1999Director's particulars changed (1 page)
21 April 1999Return made up to 13/04/99; full list of members (6 pages)
5 October 1998Accounts for a small company made up to 28 February 1998 (5 pages)
30 April 1998Return made up to 13/04/98; change of members (6 pages)
20 March 1998Director's particulars changed (1 page)
20 March 1998Secretary's particulars changed;director's particulars changed (1 page)
23 October 1997Accounts for a small company made up to 28 February 1997 (5 pages)
23 May 1997Return made up to 13/04/97; no change of members (4 pages)
9 October 1996Accounts for a small company made up to 29 February 1996 (5 pages)
30 April 1996Return made up to 13/04/96; full list of members (6 pages)
8 February 1996Particulars of mortgage/charge (7 pages)
23 October 1995Accounts for a small company made up to 28 February 1995 (6 pages)
23 April 1995Return made up to 13/04/95; no change of members (4 pages)