630 Bury Road Bamford
Rochdale
Lancs
OL11 4AY
Director Name | Derek Dawson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2005(13 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 14 Sunnyhill Close Darwen Lancashire BB3 1LE |
Director Name | Miss Cheryl Anne McKenna |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2010(17 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | McKenna House Jubilee Road Middleton Manchester M24 2LX |
Director Name | Mr Richard David McKenna |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2010(18 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Holmedene 630 Bury Road Bamford Rochdale Lancs OL11 4AY |
Secretary Name | Mrs Cheryl Anne McKenna |
---|---|
Status | Current |
Appointed | 10 December 2013(21 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | McKenna House Jubilee Road Middleton Manchester M24 2LX |
Director Name | Mr John Christopher Hartley |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2023(31 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | McKenna House Jubilee Road Middleton Manchester M24 2LX |
Director Name | Anne Maria McKenna |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(same day as company formation) |
Role | Production Assistant |
Correspondence Address | 167 Leander Drive Castleton Rochdale Lancashire OL11 2XE |
Director Name | Paul McKenna |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(same day as company formation) |
Role | Works Manager |
Correspondence Address | 167 Leander Drive Castleton Rochdale Lancashire OL11 2XE |
Director Name | Vincent Barry McKenna |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(same day as company formation) |
Role | Works Manager |
Country of Residence | United Kingdom |
Correspondence Address | Holmedene 630 Bury Road Bamford Rochdale Lancs OL11 4AY |
Secretary Name | Paul McKenna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 167 Leander Drive Castleton Rochdale Lancashire OL11 2XE |
Secretary Name | Vincent Barry McKenna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(9 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 10 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holmedene 630 Bury Road Bamford Rochdale Lancs OL11 4AY |
Director Name | Mr Malcolm Philip Randles |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(11 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 06 April 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 16 Field Bank Grove Manchester Greater Manchester M19 3HL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.mckennabrothers.co.uk/ |
---|---|
Telephone | 0161 6553244 |
Telephone region | Manchester |
Registered Address | McKenna House Jubilee Road Middleton Manchester M24 2LX |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Middleton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mckenna Consortium LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,837,102 |
Cash | £1,451,906 |
Current Liabilities | £1,666,580 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 9 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 23 April 2025 (11 months, 4 weeks from now) |
8 December 2009 | Delivered 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 1999 | Delivered 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 1996 | Delivered 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 1992 | Delivered 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 |
15 August 2017 | Accounts for a small company made up to 28 February 2017 (7 pages) |
---|---|
26 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
6 December 2016 | Accounts for a small company made up to 29 February 2016 (7 pages) |
12 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
5 August 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
20 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
9 March 2015 | Registered 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 2015 | Registered 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 2014 | Accounts for a small company made up to 28 February 2014 (7 pages) |
22 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
7 April 2014 | Appointment of Mrs Cheryl Anne Robinson as a secretary (2 pages) |
7 April 2014 | Termination of appointment of Vincent Mckenna as a secretary (1 page) |
4 April 2014 | Termination of appointment of Vincent Mckenna as a director (1 page) |
4 June 2013 | Accounts for a small company made up to 28 February 2013 (9 pages) |
7 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (9 pages) |
7 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (9 pages) |
24 July 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
12 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (9 pages) |
12 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (9 pages) |
16 March 2012 | Director's details changed for Derek Dawson on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Derek Dawson on 16 March 2012 (2 pages) |
17 August 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
9 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (9 pages) |
9 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (9 pages) |
17 August 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
28 June 2010 | Appointment of Richard David Mckenna as a director (3 pages) |
14 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Director's details changed for Malcolm Philip Randles on 9 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Derek Dawson on 9 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Director's details changed for Malcolm Philip Randles on 9 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Derek Dawson on 9 April 2010 (2 pages) |
9 March 2010 | Appointment of Mrs Cheryl Anne Robinson as a director (2 pages) |
12 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
12 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (6 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
25 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 July 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from holmedene 630 bury road bamford rochdale lancs OL11 4AY (1 page) |
8 May 2009 | Return made up to 09/04/09; full list of members (4 pages) |
12 August 2008 | Amended accounts made up to 28 February 2007 (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
13 May 2008 | Return made up to 09/04/08; full list of members (4 pages) |
17 October 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
11 May 2007 | Return made up to 09/04/07; full list of members (3 pages) |
30 March 2007 | Registered office changed on 30/03/07 from: 6 vicarage view castleton rochdale lancs OL11 2UA (1 page) |
27 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2007 | Director's particulars changed (1 page) |
13 July 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
10 April 2006 | Return made up to 09/04/06; full list of members (3 pages) |
4 November 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
16 September 2005 | New director appointed (2 pages) |
26 April 2005 | Return made up to 09/04/05; full list of members (3 pages) |
15 October 2004 | Accounts for a small company made up to 29 February 2004 (4 pages) |
8 May 2004 | New director appointed (1 page) |
8 May 2004 | Return made up to 09/04/04; no change of members (7 pages) |
18 March 2004 | New director appointed (2 pages) |
16 August 2003 | Accounts for a small company made up to 28 February 2003 (4 pages) |
18 May 2003 | Return made up to 09/04/03; full list of members (8 pages) |
1 October 2002 | Accounts for a small company made up to 28 February 2002 (4 pages) |
26 April 2002 | Return made up to 09/04/02; full list of members (9 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
29 January 2002 | New secretary appointed (2 pages) |
29 January 2002 | Secretary resigned (1 page) |
14 September 2001 | Accounts for a small company made up to 28 February 2001 (4 pages) |
30 April 2001 | Return made up to 13/04/01; full list of members (9 pages) |
18 October 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
19 April 2000 | Return made up to 13/04/00; full list of members (9 pages) |
25 October 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
5 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 1999 | Director's particulars changed (1 page) |
21 April 1999 | Return made up to 13/04/99; full list of members (6 pages) |
5 October 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
30 April 1998 | Return made up to 13/04/98; change of members (6 pages) |
20 March 1998 | Director's particulars changed (1 page) |
20 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
23 May 1997 | Return made up to 13/04/97; no change of members (4 pages) |
9 October 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
30 April 1996 | Return made up to 13/04/96; full list of members (6 pages) |
8 February 1996 | Particulars of mortgage/charge (7 pages) |
23 October 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
23 April 1995 | Return made up to 13/04/95; no change of members (4 pages) |