Mckenzie Feeds Limited WINCHESTER


Mckenzie Feeds started in year 1973 as Private Limited Company with registration number 01118830. The Mckenzie Feeds company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Winchester at Underdown Farm. Postal code: SO21 1LR. Since 1st August 2016 Mckenzie Feeds Limited is no longer carrying the name Emery Rees Feeds.

There is a single director in the firm at the moment - William M., appointed on 2 March 2007. In addition, a secretary was appointed - William M., appointed on 2 March 2007. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the SO21 1LR postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0205415 . It is located at Underdown Farm, Pitcot Lane, Winchester with a total of 4 carsand 2 trailers.

Mckenzie Feeds Limited Address / Contact

Office Address Underdown Farm
Office Address2 Owslebury
Town Winchester
Post code SO21 1LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01118830
Date of Incorporation Tue, 19th Jun 1973
Industry Other manufacturing n.e.c.
End of financial Year 30th June
Company age 51 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Mckenzie Brothers Limited

Position: Corporate Director

Appointed: 07 March 2023

William M.

Position: Secretary

Appointed: 02 March 2007

William M.

Position: Director

Appointed: 02 March 2007

Peter P.

Position: Secretary

Resigned: 01 July 1995

Peter P.

Position: Secretary

Appointed: 18 August 1996

Resigned: 02 March 2007

Mary P.

Position: Secretary

Appointed: 01 July 1995

Resigned: 18 August 1996

Andrew M.

Position: Director

Appointed: 26 October 1994

Resigned: 06 March 2023

Brian E.

Position: Director

Appointed: 30 November 1991

Resigned: 02 March 2007

Peter P.

Position: Director

Appointed: 30 November 1991

Resigned: 02 March 2007

Robert M.

Position: Director

Appointed: 30 November 1991

Resigned: 26 October 1994

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we established, there is William M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Andrew M. This PSC owns 25-50% shares and has 25-50% voting rights.

William M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Andrew M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Emery Rees Feeds August 1, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-302023-06-30
Balance Sheet
Current Assets1 718 4111 285 041775 344
Debtors1 612 2681 099 549775 344
Net Assets Liabilities1 025 983672 577187 368
Other Debtors22 15332 8891 769
Property Plant Equipment52 76591 53173 551
Total Inventories106 143185 492 
Other
Accrued Liabilities15 33510 4554 860
Accumulated Depreciation Impairment Property Plant Equipment793 089772 823723 853
Additions Other Than Through Business Combinations Property Plant Equipment 60 500 
Average Number Employees During Period663
Bank Borrowings50 00036 66726 629
Bank Overdrafts88 08525 384140 925
Creditors50 00069 28448 946
Disposals Decrease In Depreciation Impairment Property Plant Equipment -42 000-66 950
Disposals Property Plant Equipment -42 000-66 950
Finance Lease Liabilities Present Value Total 32 61722 317
Increase From Depreciation Charge For Year Property Plant Equipment 21 73417 980
Net Current Assets Liabilities1 023 218650 330162 763
Other Creditors81680 771362 520
Other Inventories106 143185 492 
Other Remaining Borrowings  947
Prepayments1 6801 680 
Property Plant Equipment Gross Cost845 854864 354797 404
Taxation Social Security Payable3 6993 8322 290
Total Assets Less Current Liabilities1 075 983741 861236 314
Total Borrowings50 00069 28448 946
Trade Creditors Trade Payables579 849493 96980 739
Trade Debtors Trade Receivables1 588 4351 064 980773 575

Transport Operator Data

Underdown Farm
Address Pitcot Lane , Owslebury
City Winchester
Post code SO21 1LR
Vehicles 4
Trailers 2

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 30th June 2022
filed on: 23rd, November 2022
Free Download (13 pages)

Company search

Advertisements