Company NameThe McKenna Consortium Limited
Company StatusActive
Company Number03476202
CategoryPrivate Limited Company
Incorporation Date28 November 1997(26 years, 5 months 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
Appointed14 December 2001(4 years after company formation)
Appointment Duration22 years, 4 months
RoleProduction Assistant
Country of ResidenceEngland
Correspondence AddressHolmedene
630 Bury Road Bamford
Rochdale
Lancs
OL11 4AY
Secretary NameMrs Cheryl Anne McKenna
StatusCurrent
Appointed10 December 2013(16 years after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence AddressMcKenna House Jubilee Road
Middleton
Manchester
M24 2LX
Director NameMiss Cheryl Anne McKenna
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(24 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany 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
Appointed06 December 2021(24 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressMcKenna House Jubilee Road
Middleton
Manchester
M24 2LX
Director NamePaul McKenna
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(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
Appointed28 November 1997(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmedene
630 Bury Road Bamford
Rochdale
Lancs
OL11 4AY
Secretary NamePaul McKenna
NationalityBritish
StatusResigned
Appointed28 November 1997(same day as company formation)
RoleWorks Manager
Correspondence Address167 Leander Drive
Castleton
Rochdale
Lancashire
OL11 2XE
Secretary NameVincent Barry McKenna
NationalityBritish
StatusResigned
Appointed14 December 2001(4 years after company formation)
Appointment Duration11 years, 12 months (resigned 10 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmedene
630 Bury Road Bamford
Rochdale
Lancs
OL11 4AY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 November 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 November 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemckennabrothers.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

Financials

Year2013
Net Worth£1,012,815

Accounts

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

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Filing History

21 February 2024Change of details for Miss Cheryl Anne Mckenna as a person with significant control on 1 January 2023 (2 pages)
21 February 2024Director's details changed for Miss Cheryl Anne Mckenna on 1 January 2023 (2 pages)
22 November 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
3 October 2023Change of details for Mr Richard David Mckenna as a person with significant control on 26 October 2022 (2 pages)
3 October 2023Director's details changed for Mr Richard David Mckenna on 26 October 2022 (2 pages)
17 March 2023Memorandum and Articles of Association (17 pages)
14 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
13 March 2023Confirmation statement made on 6 March 2023 with updates (4 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
7 March 2022Confirmation statement made on 6 March 2022 with updates (4 pages)
24 February 2022Total exemption full accounts made up to 28 February 2021 (6 pages)
1 February 2022Notification of Richard David Mckenna as a person with significant control on 23 November 2021 (2 pages)
1 February 2022Cessation of Jennifer Mckenna as a person with significant control on 23 November 2021 (1 page)
1 February 2022Notification of Cheryl Anne Mckenna as a person with significant control on 23 November 2021 (2 pages)
8 December 2021Appointment of Mr Richard David Mckenna as a director on 6 December 2021 (2 pages)
8 December 2021Appointment of Miss Cheryl Anne Mckenna as a director on 6 December 2021 (2 pages)
7 June 2021Secretary's details changed for Mrs Cheryl Anne Robinson on 1 June 2021 (1 page)
10 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 29 February 2020 (6 pages)
18 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
19 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
6 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
6 March 2018Change of details for Mrs Jennifer Mckenna as a person with significant control on 1 March 2017 (2 pages)
6 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
14 August 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
14 August 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
6 December 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
6 December 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
5 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
2 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,003
(5 pages)
2 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,003
(5 pages)
5 August 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
5 August 2015Total exemption small company accounts made up to 28 February 2015 (5 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)
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)
15 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,003
(5 pages)
15 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,003
(5 pages)
2 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
2 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
7 April 2014Termination of appointment of Vincent Mckenna as a secretary (1 page)
7 April 2014Appointment of Mrs Cheryl Anne Robinson as a secretary (2 pages)
7 April 2014Appointment of Mrs Cheryl Anne Robinson as a secretary (2 pages)
7 April 2014Termination of appointment of Vincent Mckenna as a director (1 page)
7 April 2014Termination of appointment of Vincent Mckenna as a secretary (1 page)
7 April 2014Termination of appointment of Vincent Mckenna as a director (1 page)
2 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,003
(7 pages)
2 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,003
(7 pages)
4 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
4 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
10 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (7 pages)
10 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (7 pages)
24 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
24 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
26 March 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 1,003
(4 pages)
26 March 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 1,003
(4 pages)
26 March 2012Particulars of variation of rights attached to shares (2 pages)
26 March 2012Change of share class name or designation (2 pages)
26 March 2012Statement of company's objects (2 pages)
26 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Redesignated of shares 16/03/2012
(19 pages)
26 March 2012Statement of company's objects (2 pages)
26 March 2012Particulars of variation of rights attached to shares (2 pages)
26 March 2012Change of share class name or designation (2 pages)
26 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Redesignated of shares 16/03/2012
(19 pages)
5 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 28 February 2011 (2 pages)
27 September 2011Total exemption small company accounts made up to 28 February 2011 (2 pages)
1 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
17 August 2010Total exemption small company accounts made up to 28 February 2010 (2 pages)
17 August 2010Total exemption small company accounts made up to 28 February 2010 (2 pages)
4 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Vincent Barry Mckenna on 3 December 2009 (2 pages)
4 December 2009Director's details changed for Jennifer Mckenna on 3 December 2009 (2 pages)
4 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Jennifer Mckenna on 3 December 2009 (2 pages)
4 December 2009Director's details changed for Vincent Barry Mckenna on 3 December 2009 (2 pages)
4 December 2009Director's details changed for Jennifer Mckenna on 3 December 2009 (2 pages)
4 December 2009Director's details changed for Vincent Barry Mckenna on 3 December 2009 (2 pages)
30 July 2009Total exemption small company accounts made up to 28 February 2009 (2 pages)
30 July 2009Total exemption small company accounts made up to 28 February 2009 (2 pages)
1 December 2008Return made up to 28/11/08; full list of members (4 pages)
1 December 2008Return made up to 28/11/08; full list of members (4 pages)
9 July 2008Total exemption small company accounts made up to 29 February 2008 (2 pages)
9 July 2008Total exemption small company accounts made up to 29 February 2008 (2 pages)
4 December 2007Return made up to 28/11/07; full list of members (3 pages)
4 December 2007Return made up to 28/11/07; full list of members (3 pages)
17 October 2007Total exemption small company accounts made up to 28 February 2007 (2 pages)
17 October 2007Total exemption small company accounts made up to 28 February 2007 (2 pages)
30 March 2007Registered office changed on 30/03/07 from: 6 vicarage view castleton rochdale lancashire OL11 2UA (2 pages)
30 March 2007Registered office changed on 30/03/07 from: 6 vicarage view castleton rochdale lancashire OL11 2UA (2 pages)
27 February 2007Director's particulars changed (1 page)
27 February 2007Secretary's particulars changed;director's particulars changed (1 page)
27 February 2007Director's particulars changed (1 page)
27 February 2007Secretary's particulars changed;director's particulars changed (1 page)
8 December 2006Return made up to 28/11/06; full list of members (3 pages)
8 December 2006Return made up to 28/11/06; full list of members (3 pages)
13 July 2006Total exemption small company accounts made up to 28 February 2006 (2 pages)
13 July 2006Total exemption small company accounts made up to 28 February 2006 (2 pages)
29 November 2005Return made up to 28/11/05; full list of members (3 pages)
29 November 2005Return made up to 28/11/05; full list of members (3 pages)
4 November 2005Total exemption small company accounts made up to 28 February 2005 (2 pages)
4 November 2005Total exemption small company accounts made up to 28 February 2005 (2 pages)
16 December 2004Return made up to 28/11/04; full list of members (8 pages)
16 December 2004Return made up to 28/11/04; full list of members (8 pages)
15 October 2004Accounts for a small company made up to 29 February 2004 (3 pages)
15 October 2004Accounts for a small company made up to 29 February 2004 (3 pages)
23 December 2003Return made up to 28/11/03; full list of members (8 pages)
23 December 2003Return made up to 28/11/03; full list of members (8 pages)
30 August 2003Accounts for a small company made up to 28 February 2003 (3 pages)
30 August 2003Accounts for a small company made up to 28 February 2003 (3 pages)
16 December 2002Return made up to 28/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2002Return made up to 28/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
24 October 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
23 May 2002Statement of affairs (6 pages)
23 May 2002Ad 10/04/02--------- £ si 100@1=100 £ ic 900/1000 (2 pages)
23 May 2002Statement of affairs (6 pages)
23 May 2002Ad 10/04/02--------- £ si 100@1=100 £ ic 900/1000 (2 pages)
9 April 2002Ad 25/02/02--------- £ si 898@1=898 £ ic 2/900 (2 pages)
9 April 2002Ad 25/02/02--------- £ si 898@1=898 £ ic 2/900 (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001Secretary resigned;director resigned (1 page)
20 December 2001New director appointed (2 pages)
20 December 2001Return made up to 28/11/01; full list of members (6 pages)
20 December 2001Secretary resigned;director resigned (1 page)
20 December 2001New secretary appointed (2 pages)
20 December 2001New secretary appointed (2 pages)
20 December 2001Return made up to 28/11/01; full list of members (6 pages)
14 September 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
14 September 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
13 December 2000Return made up to 28/11/00; full list of members (6 pages)
13 December 2000Return made up to 28/11/00; full list of members (6 pages)
18 October 2000Accounts for a dormant company made up to 29 February 2000 (2 pages)
18 October 2000Accounts for a dormant company made up to 29 February 2000 (2 pages)
8 December 1999Return made up to 28/11/99; full list of members (6 pages)
8 December 1999Return made up to 28/11/99; full list of members (6 pages)
27 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 September 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
27 September 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
27 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 May 1999Secretary's particulars changed;director's particulars changed (1 page)
5 May 1999Director's particulars changed (1 page)
5 May 1999Director's particulars changed (1 page)
5 May 1999Secretary's particulars changed;director's particulars changed (1 page)
4 January 1999Return made up to 28/11/98; full list of members (6 pages)
4 January 1999Return made up to 28/11/98; full list of members (6 pages)
30 April 1998Registered office changed on 30/04/98 from: mckenna house jubilee road middleton manchester M24 2LX (1 page)
30 April 1998Accounting reference date extended from 30/11/98 to 28/02/99 (1 page)
30 April 1998Accounting reference date extended from 30/11/98 to 28/02/99 (1 page)
30 April 1998Registered office changed on 30/04/98 from: mckenna house jubilee road middleton manchester M24 2LX (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New secretary appointed;new director appointed (2 pages)
17 March 1998Director resigned (1 page)
17 March 1998Secretary resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998New secretary appointed;new director appointed (2 pages)
17 March 1998Secretary resigned (1 page)
28 November 1997Incorporation (16 pages)
28 November 1997Incorporation (16 pages)