Mackenzie Stuart Limited LEEDS


Mackenzie Stuart started in year 2007 as Private Limited Company with registration number 06443393. The Mackenzie Stuart company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Leeds at P/t 2nd Floor. Postal code: LS1 4AP. Since Mon, 1st Jun 2009 Mackenzie Stuart Limited is no longer carrying the name Goodall Brazier.

At present there are 4 directors in the the firm, namely Nick J., Dominic P. and Ian R. and others. In addition one secretary - Ian R. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Andrew R. who worked with the the firm until 18 May 2009.

Mackenzie Stuart Limited Address / Contact

Office Address P/t 2nd Floor
Office Address2 6 Wellington Place
Town Leeds
Post code LS1 4AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06443393
Date of Incorporation Mon, 3rd Dec 2007
Industry Other activities of employment placement agencies
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Nick J.

Position: Director

Appointed: 01 February 2016

Dominic P.

Position: Director

Appointed: 01 February 2016

Ian R.

Position: Director

Appointed: 26 March 2013

Ian R.

Position: Secretary

Appointed: 18 May 2009

Stephen F.

Position: Director

Appointed: 03 December 2007

Christopher N.

Position: Director

Appointed: 18 May 2009

Resigned: 30 November 2010

Richard G.

Position: Director

Appointed: 03 December 2007

Resigned: 18 May 2009

Andrew R.

Position: Secretary

Appointed: 03 December 2007

Resigned: 18 May 2009

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we discovered, there is Mackenzie Stuart Group Holdings Limited from Leeds, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Stephen F. This PSC owns 50,01-75% shares.

Mackenzie Stuart Group Holdings Limited

No. 1 Whitehall Riverside, Leeds, LS1 4BN, England

Legal authority Uk Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Uk Companies House
Registration number 11901251
Notified on 9 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen F.

Notified on 6 April 2016
Ceased on 9 April 2019
Nature of control: 50,01-75% shares

Company previous names

Goodall Brazier June 1, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312019-12-312020-12-312021-12-312022-12-31
Net Worth198 990304 658559 223615 864703 365704 911       
Balance Sheet
Cash Bank In Hand259 039462 342607 506285 229580 457687 933       
Cash Bank On Hand     687 933423 411523 984355 138659 524331 869307 769350 694
Current Assets367 318604 584914 847746 5321 306 3411 426 1931 163 4871 449 8654 928 1642 889 9322 409 8562 332 2983 284 353
Debtors108 279142 242307 341461 303725 884738 260740 076925 8814 573 0262 230 4082 077 9872 024 5292 933 659
Net Assets Liabilities      723 031760 4004 514 5642 336 998   
Other Debtors     218 656305 106312 7052 082 4801 100 000825 000 42 934
Property Plant Equipment     32 65623 630124 254261 207208 966167 173133 738 
Tangible Fixed Assets10 9982 743104 77171 31744 02632 656       
Net Assets Liabilities Including Pension Asset Liability198 990304 658           
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve198 890304 558559 123615 764703 265704 811       
Shareholder Funds198 990304 658559 223615 864703 365704 911       
Other
Accumulated Amortisation Impairment Intangible Assets     6666666 
Accumulated Depreciation Impairment Property Plant Equipment     121 013130 039162 825228 127280 368322 161355 5968 619
Amounts Owed By Group Undertakings          444 4031 163 0002 044 100
Average Number Employees During Period      53615657647078
Creditors     754 148464 29648 17018 040772 480922 9961 254 2792 130 613
Creditors Due Within One Year 302 669460 395202 125647 212754 148       
Fixed Assets10 9982 743104 77171 45744 23632 86623 840256 539261 787219 546202 767169 332661 925
Increase From Depreciation Charge For Year Property Plant Equipment      9 02632 78665 30252 24141 79333 43526 600
Intangible Assets Gross Cost     6666666 
Intangible Fixed Assets Aggregate Amortisation Impairment66666        
Intangible Fixed Assets Cost Or Valuation66666        
Investments Fixed Assets   140210210210132 28558010 58035 59435 59435 594
Investments In Group Undertakings     210210132 28558010 58035 59435 59435 594
Net Current Assets Liabilities187 992301 915454 452544 407659 129672 045699 191552 0314 270 8172 117 4521 486 8601 078 0191 153 740
Number Shares Allotted  100100100100       
Other Creditors     232 421159 61148 17018 040342 643347 653566 2731 385 135
Other Taxation Social Security Payable     437 688230 861467 638341 801266 824533 233451 388516 181
Par Value Share  1111       
Property Plant Equipment Gross Cost     153 669153 669287 079489 334489 334489 334489 33437 646
Share Capital Allotted Called Up Paid 100100100100100       
Tangible Fixed Assets Additions  113 440 2 4954 740       
Tangible Fixed Assets Cost Or Valuation32 99432 994146 434146 434148 929153 669       
Tangible Fixed Assets Depreciation21 99630 25141 66375 117104 903121 013       
Tangible Fixed Assets Depreciation Charged In Period  11 41233 45429 78616 110       
Total Additions Including From Business Combinations Property Plant Equipment       133 410202 255   29 027
Total Assets Less Current Liabilities198 990304 658559 223615 864703 365704 911723 031808 5704 532 6042 336 9981 689 6271 247 3511 815 665
Trade Creditors Trade Payables     84 03973 824220 829171 097163 01342 110236 618229 297
Trade Debtors Trade Receivables     519 604434 970613 176565 546580 408808 584861 529846 625
Creditors Due Within One Year Total Current Liabilities179 326302 669           
Tangible Fixed Assets Depreciation Charge For Period 8 255           

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Sun, 3rd Dec 2023
filed on: 15th, January 2024
Free Download (3 pages)

Company search