Mckendrick & Wane Limited PRESTON


Mckendrick & Wane started in year 1977 as Private Limited Company with registration number 01312658. The Mckendrick & Wane company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Preston at Unit 11 The Old Mill. Postal code: PR5 6SY.

Currently there are 2 directors in the the company, namely Andrew W. and Michael W.. In addition one secretary - Debbie W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mckendrick & Wane Limited Address / Contact

Office Address Unit 11 The Old Mill
Office Address2 School Lane Bamber Bridge
Town Preston
Post code PR5 6SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01312658
Date of Incorporation Thu, 5th May 1977
Industry Operation of warehousing and storage facilities for land transport activities
Industry Manufacture of other carpets and rugs
End of financial Year 30th June
Company age 47 years old
Account next due date Sun, 31st Mar 2024 (51 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Andrew W.

Position: Director

Appointed: 22 July 2002

Michael W.

Position: Director

Appointed: 01 June 2002

Debbie W.

Position: Secretary

Appointed: 30 June 1998

Maurice D.

Position: Director

Resigned: 22 October 1993

David G.

Position: Director

Appointed: 01 April 1993

Resigned: 23 April 1997

Daryl S.

Position: Secretary

Appointed: 05 March 1993

Resigned: 30 June 1998

Colin M.

Position: Secretary

Appointed: 06 April 1992

Resigned: 05 March 1993

Colin M.

Position: Director

Appointed: 06 April 1992

Resigned: 14 November 1996

Leonard W.

Position: Secretary

Appointed: 29 May 1991

Resigned: 18 March 1992

William M.

Position: Director

Appointed: 29 May 1991

Resigned: 01 June 2002

John W.

Position: Director

Appointed: 29 May 1991

Resigned: 25 March 2008

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Wane Holdings Limited from Preston, United Kingdom. This PSC is classified as "a company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Wane Holdings Limited

Unit 11 The Old Mill, Preston, Lancashire, PR9 6SY, United Kingdom

Legal authority Companies Act
Legal form Company
Country registered England And Wales
Place registered Companies House
Registration number 05771512
Notified on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand270 049166 035136 071170 47083 236116 76855 969
Current Assets753 853681 916683 691385 612441 336651 295454 417
Debtors450 418483 440493 207174 714313 490490 740361 307
Net Assets Liabilities147 352204 100148 41844 52231 41976 117153 242
Other Debtors5 1818 6739 157115 26723 87011 01490 425
Property Plant Equipment158 251147 056115 065206 325136 657128 810169 597
Total Inventories33 38632 44128 81326 82821 01019 587 
Other
Accumulated Depreciation Impairment Property Plant Equipment337 052369 954393 835420 705306 063319 432304 634
Additions Other Than Through Business Combinations Property Plant Equipment 46 09149 613147 4241 00160 512143 519
Amounts Owed To Group Undertakings2 7742 7742 7742 7742 7742 7742 774
Average Number Employees During Period  5152464139
Bank Borrowings Overdrafts   127 77897 22263 88933 856
Corporation Tax Payable69 94680 63957 58620 006   
Creditors53 49033 46632 919228 674164 46297 004129 142
Current Asset Investments  25 60013 60023 60024 20016 000
Increase From Depreciation Charge For Year Property Plant Equipment 39 76032 40031 61143 55727 97619 046
Net Current Assets Liabilities63 972105 58375 94595 68478 87068 699123 518
Number Shares Issued Fully Paid 18     
Other Creditors53 49033 46632 919100 89667 24033 11595 286
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 8588 5184 741158 19914 60733 844
Other Disposals Property Plant Equipment 24 38357 72329 294185 31154 990117 531
Other Taxation Social Security Payable54 92659 67967 25150 449120 753134 391165 226
Par Value Share 1     
Property Plant Equipment Gross Cost495 302517 010508 900627 030442 720448 243474 231
Provisions For Liabilities Balance Sheet Subtotal21 38115 0739 67328 81319 64624 38810 731
Total Assets Less Current Liabilities222 223252 639191 010302 009215 527197 509293 115
Trade Creditors Trade Payables143 851135 983162 79374 641141 448154 77399 052
Trade Debtors Trade Receivables445 237474 767484 05059 447289 620479 726270 882

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 27th, February 2024
Free Download (12 pages)

Company search

Advertisements