630 Bury Road Bamford
Rochdale
Lancs
OL11 4AY
Secretary Name | Mrs Cheryl Anne McKenna |
---|---|
Status | Current |
Appointed | 10 December 2013(16 years after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | McKenna House Jubilee Road Middleton Manchester M24 2LX |
Director Name | Miss Cheryl Anne McKenna |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2021(24 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company 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 | 06 December 2021(24 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | McKenna House Jubilee Road Middleton Manchester M24 2LX |
Director Name | Paul McKenna |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(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 | 28 November 1997(same day as company formation) |
Role | Managing Director |
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 | 28 November 1997(same day as company formation) |
Role | Works Manager |
Correspondence Address | 167 Leander Drive Castleton Rochdale Lancashire OL11 2XE |
Secretary Name | Vincent Barry McKenna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(4 years after company formation) |
Appointment Duration | 11 years, 12 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 | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | 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 |
Year | 2013 |
---|---|
Net Worth | £1,012,815 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
21 February 2024 | Change of details for Miss Cheryl Anne Mckenna as a person with significant control on 1 January 2023 (2 pages) |
---|---|
21 February 2024 | Director's details changed for Miss Cheryl Anne Mckenna on 1 January 2023 (2 pages) |
22 November 2023 | Total exemption full accounts made up to 28 February 2023 (6 pages) |
3 October 2023 | Change of details for Mr Richard David Mckenna as a person with significant control on 26 October 2022 (2 pages) |
3 October 2023 | Director's details changed for Mr Richard David Mckenna on 26 October 2022 (2 pages) |
17 March 2023 | Memorandum and Articles of Association (17 pages) |
14 March 2023 | Resolutions
|
13 March 2023 | Confirmation statement made on 6 March 2023 with updates (4 pages) |
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
7 March 2022 | Confirmation statement made on 6 March 2022 with updates (4 pages) |
24 February 2022 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
1 February 2022 | Notification of Richard David Mckenna as a person with significant control on 23 November 2021 (2 pages) |
1 February 2022 | Cessation of Jennifer Mckenna as a person with significant control on 23 November 2021 (1 page) |
1 February 2022 | Notification of Cheryl Anne Mckenna as a person with significant control on 23 November 2021 (2 pages) |
8 December 2021 | Appointment of Mr Richard David Mckenna as a director on 6 December 2021 (2 pages) |
8 December 2021 | Appointment of Miss Cheryl Anne Mckenna as a director on 6 December 2021 (2 pages) |
7 June 2021 | Secretary's details changed for Mrs Cheryl Anne Robinson on 1 June 2021 (1 page) |
10 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
18 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
19 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
17 October 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
6 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
6 March 2018 | Change of details for Mrs Jennifer Mckenna as a person with significant control on 1 March 2017 (2 pages) |
6 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
14 August 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
14 August 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
5 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
2 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
5 August 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
5 August 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
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) |
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) |
15 January 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
2 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
2 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
7 April 2014 | Termination of appointment of Vincent Mckenna as a secretary (1 page) |
7 April 2014 | Appointment of Mrs Cheryl Anne Robinson as a secretary (2 pages) |
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 director (1 page) |
7 April 2014 | Termination of appointment of Vincent Mckenna as a secretary (1 page) |
7 April 2014 | Termination of appointment of Vincent Mckenna as a director (1 page) |
2 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
4 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
4 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
10 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (7 pages) |
10 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
26 March 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
26 March 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
26 March 2012 | Particulars of variation of rights attached to shares (2 pages) |
26 March 2012 | Change of share class name or designation (2 pages) |
26 March 2012 | Statement of company's objects (2 pages) |
26 March 2012 | Resolutions
|
26 March 2012 | Statement of company's objects (2 pages) |
26 March 2012 | Particulars of variation of rights attached to shares (2 pages) |
26 March 2012 | Change of share class name or designation (2 pages) |
26 March 2012 | Resolutions
|
5 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 28 February 2011 (2 pages) |
27 September 2011 | Total exemption small company accounts made up to 28 February 2011 (2 pages) |
1 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 28 February 2010 (2 pages) |
17 August 2010 | Total exemption small company accounts made up to 28 February 2010 (2 pages) |
4 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Vincent Barry Mckenna on 3 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Jennifer Mckenna on 3 December 2009 (2 pages) |
4 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Jennifer Mckenna on 3 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Vincent Barry Mckenna on 3 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Jennifer Mckenna on 3 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Vincent Barry Mckenna on 3 December 2009 (2 pages) |
30 July 2009 | Total exemption small company accounts made up to 28 February 2009 (2 pages) |
30 July 2009 | Total exemption small company accounts made up to 28 February 2009 (2 pages) |
1 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
9 July 2008 | Total exemption small company accounts made up to 29 February 2008 (2 pages) |
9 July 2008 | Total exemption small company accounts made up to 29 February 2008 (2 pages) |
4 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
4 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
17 October 2007 | Total exemption small company accounts made up to 28 February 2007 (2 pages) |
17 October 2007 | Total exemption small company accounts made up to 28 February 2007 (2 pages) |
30 March 2007 | Registered office changed on 30/03/07 from: 6 vicarage view castleton rochdale lancashire OL11 2UA (2 pages) |
30 March 2007 | Registered office changed on 30/03/07 from: 6 vicarage view castleton rochdale lancashire OL11 2UA (2 pages) |
27 February 2007 | Director's particulars changed (1 page) |
27 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2007 | Director's particulars changed (1 page) |
27 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 December 2006 | Return made up to 28/11/06; full list of members (3 pages) |
8 December 2006 | Return made up to 28/11/06; full list of members (3 pages) |
13 July 2006 | Total exemption small company accounts made up to 28 February 2006 (2 pages) |
13 July 2006 | Total exemption small company accounts made up to 28 February 2006 (2 pages) |
29 November 2005 | Return made up to 28/11/05; full list of members (3 pages) |
29 November 2005 | Return made up to 28/11/05; full list of members (3 pages) |
4 November 2005 | Total exemption small company accounts made up to 28 February 2005 (2 pages) |
4 November 2005 | Total exemption small company accounts made up to 28 February 2005 (2 pages) |
16 December 2004 | Return made up to 28/11/04; full list of members (8 pages) |
16 December 2004 | Return made up to 28/11/04; full list of members (8 pages) |
15 October 2004 | Accounts for a small company made up to 29 February 2004 (3 pages) |
15 October 2004 | Accounts for a small company made up to 29 February 2004 (3 pages) |
23 December 2003 | Return made up to 28/11/03; full list of members (8 pages) |
23 December 2003 | Return made up to 28/11/03; full list of members (8 pages) |
30 August 2003 | Accounts for a small company made up to 28 February 2003 (3 pages) |
30 August 2003 | Accounts for a small company made up to 28 February 2003 (3 pages) |
16 December 2002 | Return made up to 28/11/02; full list of members
|
16 December 2002 | Return made up to 28/11/02; full list of members
|
24 October 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
24 October 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
23 May 2002 | Statement of affairs (6 pages) |
23 May 2002 | Ad 10/04/02--------- £ si 100@1=100 £ ic 900/1000 (2 pages) |
23 May 2002 | Statement of affairs (6 pages) |
23 May 2002 | Ad 10/04/02--------- £ si 100@1=100 £ ic 900/1000 (2 pages) |
9 April 2002 | Ad 25/02/02--------- £ si 898@1=898 £ ic 2/900 (2 pages) |
9 April 2002 | Ad 25/02/02--------- £ si 898@1=898 £ ic 2/900 (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | Secretary resigned;director resigned (1 page) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | Return made up to 28/11/01; full list of members (6 pages) |
20 December 2001 | Secretary resigned;director resigned (1 page) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | Return made up to 28/11/01; full list of members (6 pages) |
14 September 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
14 September 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
13 December 2000 | Return made up to 28/11/00; full list of members (6 pages) |
13 December 2000 | Return made up to 28/11/00; full list of members (6 pages) |
18 October 2000 | Accounts for a dormant company made up to 29 February 2000 (2 pages) |
18 October 2000 | Accounts for a dormant company made up to 29 February 2000 (2 pages) |
8 December 1999 | Return made up to 28/11/99; full list of members (6 pages) |
8 December 1999 | Return made up to 28/11/99; full list of members (6 pages) |
27 September 1999 | Resolutions
|
27 September 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
27 September 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
27 September 1999 | Resolutions
|
5 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 1999 | Director's particulars changed (1 page) |
5 May 1999 | Director's particulars changed (1 page) |
5 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 1999 | Return made up to 28/11/98; full list of members (6 pages) |
4 January 1999 | Return made up to 28/11/98; full list of members (6 pages) |
30 April 1998 | Registered office changed on 30/04/98 from: mckenna house jubilee road middleton manchester M24 2LX (1 page) |
30 April 1998 | Accounting reference date extended from 30/11/98 to 28/02/99 (1 page) |
30 April 1998 | Accounting reference date extended from 30/11/98 to 28/02/99 (1 page) |
30 April 1998 | Registered office changed on 30/04/98 from: mckenna house jubilee road middleton manchester M24 2LX (1 page) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New secretary appointed;new director appointed (2 pages) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Secretary resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | New secretary appointed;new director appointed (2 pages) |
17 March 1998 | Secretary resigned (1 page) |
28 November 1997 | Incorporation (16 pages) |
28 November 1997 | Incorporation (16 pages) |