Company NameMackinnon & Saunders Limited
DirectorsIan Malcolm Mackinnon and Peter James Saunders
Company StatusActive
Company Number03067529
CategoryPrivate Limited Company
Incorporation Date13 June 1995(28 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Ian Malcolm Mackinnon
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1995(same day as company formation)
RoleModel Maker
Country of ResidenceEngland
Correspondence AddressFlat 1 Woodleigh
24 Bradgate Road
Altrincham
Cheshire
WA14 4QU
Director NameMr Peter James Saunders
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1995(1 day after company formation)
Appointment Duration28 years, 10 months
RoleModel Maker
Country of ResidenceEngland
Correspondence Address27 Jenny Lane
Woodford
Stockport
Cheshire
SK7 1PE
Secretary NameMrs Sasha Louise Dickson
StatusCurrent
Appointed13 December 2013(18 years, 6 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence Address148 Seamons Road
Altrincham
Cheshire
WA14 4LJ
Secretary NameColin Kenneth Mackinnon
NationalityBritish
StatusResigned
Appointed14 June 1995(1 day after company formation)
Appointment Duration18 years, 6 months (resigned 13 December 2013)
RoleSecretary
Correspondence Address3 Rowan Close
Great Sankey
Warrington
WA5 3BH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 June 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 June 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitemackinnonandsaunders.com
Email address[email protected]
Telephone0161 9294441
Telephone regionManchester

Location

Registered Address148 Seamons Road
Altrincham
Cheshire
WA14 4LJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ian Malcolm Mackinnon
50.00%
Ordinary
1 at £1Peter James Saunders
50.00%
Ordinary

Financials

Year2014
Net Worth£729,900
Cash£126,801
Current Liabilities£697,239

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 June 2023 (10 months, 3 weeks ago)
Next Return Due27 June 2024 (1 month, 3 weeks from now)

Charges

28 February 2007Delivered on: 8 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 146 and 148 seamons road oldfield brow altrincham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 February 2007Delivered on: 27 February 2007
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

14 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
23 June 2014Termination of appointment of Colin Mackinnon as a secretary (1 page)
13 December 2013Appointment of Mrs Sasha Louise Dickson as a secretary (2 pages)
14 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
5 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 June 2012Director's details changed for Ian Malcolm Mackinnon on 1 January 2012 (3 pages)
22 June 2012Director's details changed for Ian Malcolm Mackinnon on 1 January 2012 (3 pages)
22 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
12 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 June 2009Return made up to 13/06/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
18 June 2008Return made up to 13/06/08; full list of members (4 pages)
21 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
21 June 2007Return made up to 13/06/07; full list of members (2 pages)
8 March 2007Particulars of mortgage/charge (3 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
20 October 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
16 June 2006Return made up to 13/06/06; full list of members (2 pages)
14 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
11 July 2005Return made up to 13/06/05; full list of members (2 pages)
18 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
2 July 2004Return made up to 13/06/04; full list of members (7 pages)
29 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
10 July 2003Return made up to 13/06/03; full list of members (7 pages)
9 January 2003Accounts for a small company made up to 30 June 2002 (6 pages)
11 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 June 2002Return made up to 13/06/02; full list of members (7 pages)
24 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
20 June 2001Return made up to 13/06/01; full list of members (6 pages)
7 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
27 June 2000Return made up to 13/06/00; full list of members (6 pages)
7 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
18 June 1999Return made up to 13/06/99; full list of members (6 pages)
7 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
19 June 1998Return made up to 13/06/98; no change of members (4 pages)
23 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
25 June 1997Return made up to 13/06/97; no change of members
  • 363(287) ‐ Registered office changed on 25/06/97
(4 pages)
6 March 1997Registered office changed on 06/03/97 from: 3 rowan close great sankey warrington cheshire WA5 3BH (1 page)
25 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
20 June 1996Return made up to 13/06/96; full list of members (6 pages)
6 July 1995New director appointed (2 pages)
13 June 1995Incorporation (20 pages)