Company NameMcKenzie-Martin (Holdings) Limited
DirectorsGordon McKenzie Waite and Hilda Susan Edge
Company StatusActive
Company Number03798963
CategoryPrivate Limited Company
Incorporation Date1 July 1999(24 years, 10 months ago)
Previous NameInhoco 969 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gordon McKenzie Waite
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1999(3 weeks, 1 day after company formation)
Appointment Duration24 years, 9 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressEton Hill Works
Eton Hill Road
Radcliffe, Manchester
Lancashire
M26 2US
Director NameMs Hilda Susan Edge
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1999(3 weeks, 1 day after company formation)
Appointment Duration24 years, 9 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressEton Hill Works
Eton Hill Road
Radcliffe, Manchester
Lancashire
M26 2US
Secretary NameMs Hilda Susan Edge
NationalityBritish
StatusCurrent
Appointed23 July 1999(3 weeks, 1 day after company formation)
Appointment Duration24 years, 9 months
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEton Hill Works
Eton Hill Road
Radcliffe, Manchester
Lancashire
M26 2US
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitemckenziemartin.co.uk
Email address[email protected]
Telephone0161 7232234
Telephone regionManchester

Location

Registered AddressEton Hill Works
Eton Hill Road
Radcliffe, Manchester
Lancashire
M26 2US
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

2.6k at £1Gordon Mckenzie Waite
52.00%
Ordinary
800 at £1Jennifer Mary Freel
16.00%
Ordinary
800 at £1Mrs Hilda Susan Edge
16.00%
Ordinary
800 at £1Phyllis Marjorie Charteris-black
16.00%
Ordinary

Financials

Year2014
Net Worth£244,063
Cash£130,535
Current Liabilities£46,832

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Filing History

11 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
18 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 5,000
(4 pages)
29 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 5,000
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 5,000
(4 pages)
29 July 2014Director's details changed for Mr Gordon Mckenzie Waite on 1 April 2014 (2 pages)
29 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 5,000
(4 pages)
29 July 2014Director's details changed for Mr Gordon Mckenzie Waite on 1 April 2014 (2 pages)
28 July 2014Secretary's details changed for Ms Hilda Susan Edge on 1 April 2014 (1 page)
28 July 2014Director's details changed for Ms Hilda Susan Edge on 1 April 2014 (2 pages)
28 July 2014Secretary's details changed for Ms Hilda Susan Edge on 1 April 2014 (1 page)
28 July 2014Director's details changed for Ms Hilda Susan Edge on 1 April 2014 (2 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
31 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 July 2011Secretary's details changed for Mrs Hilda Susan Edge on 26 July 2011 (2 pages)
27 July 2011Director's details changed for Mrs Hilda Susan Edge on 26 July 2011 (2 pages)
27 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 July 2009Return made up to 01/07/09; full list of members (4 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
27 August 2008Return made up to 01/07/08; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
15 August 2007Return made up to 01/07/07; full list of members (3 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
15 August 2006Return made up to 01/07/06; full list of members (3 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 September 2005Return made up to 01/07/05; full list of members (3 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 August 2004Return made up to 01/07/04; full list of members (8 pages)
27 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
4 August 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
8 July 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
17 July 2001Return made up to 01/07/01; full list of members (7 pages)
3 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
28 July 2000Registered office changed on 28/07/00 from: roofing services LTD, albert works, water street, radcliffe manchester lancashire M26 4EL (1 page)
28 July 2000Return made up to 01/07/00; full list of members (6 pages)
16 September 1999Statement of affairs (9 pages)
16 September 1999Ad 29/07/99--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
12 August 1999Company name changed inhoco 969 LIMITED\certificate issued on 13/08/99 (2 pages)
10 August 1999Registered office changed on 10/08/99 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
6 August 1999Director resigned (1 page)
6 August 1999New director appointed (2 pages)
6 August 1999New secretary appointed;new director appointed (2 pages)
6 August 1999Secretary resigned (1 page)
29 July 1999£ nc 1000/5000 23/07/99 (1 page)
29 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 July 1999Incorporation (20 pages)