Mclennan's Limited WARRINGTON


Founded in 2015, Mclennan's, classified under reg no. 09836440 is an active company. Currently registered at Unit K6 Taylor Business Park WA3 6BL, Warrington the company has been in the business for 9 years. Its financial year was closed on Sunday 29th December and its latest financial statement was filed on 31st December 2021. Since 25th November 2019 Mclennan's Limited is no longer carrying the name Mclennan Compliance.

The firm has 2 directors, namely Kay M., Paul M.. Of them, Kay M., Paul M. have been with the company the longest, being appointed on 22 October 2015. As of 28 May 2024, our data shows no information about any ex officers on these positions.

Mclennan's Limited Address / Contact

Office Address Unit K6 Taylor Business Park
Office Address2 Risley
Town Warrington
Post code WA3 6BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09836440
Date of Incorporation Thu, 22nd Oct 2015
Industry Electrical installation
End of financial Year 29th December
Company age 9 years old
Account next due date Fri, 22nd Dec 2023 (158 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Kay M.

Position: Director

Appointed: 22 October 2015

Paul M.

Position: Director

Appointed: 22 October 2015

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we discovered, there is Mclennan Group Ltd from Warrington, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mclennan Group Ltd

Unit K6 Taylor Business Park, Risley, Warrington, Cheshire, WA3 6BL, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Mclennan Compliance November 25, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-292017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand   30 11212 692206 38960 672137 653
Current Assets10010010042 690370 2711 017 9621 247 7082 139 849
Debtors   12 578323 785751 596770 0271 693 960
Net Assets Liabilities  1004 13991 939152 409100 196104 305
Other Debtors    71 042132 777390 187305 675
Property Plant Equipment    170 508364 887240 610 
Total Inventories    3 00059 977417 009308 236
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    -38 554-47 194  
Accumulated Amortisation Impairment Intangible Assets     72 205185 668300 361
Accumulated Depreciation Impairment Property Plant Equipment    3 62848 551102 62199 333
Additions Other Than Through Business Combinations Intangible Assets     236 839  
Additions Other Than Through Business Combinations Property Plant Equipment     309 292  
Average Number Employees During Period  222302724
Balances Amounts Owed To Related Parties     70 000  
Creditors   38 551110 044315 299205 34479 697
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -1 45830 96355 107
Disposals Property Plant Equipment     -69 990129 579175 758
Dividend Per Share Interim     700  
Dividends Paid On Shares Interim     70 000  
Fixed Assets    234 030593 043355 303219 125
Future Minimum Lease Payments Under Non-cancellable Operating Leases    54 305   
Increase From Amortisation Charge For Year Intangible Assets     72 205113 463114 693
Increase From Depreciation Charge For Year Property Plant Equipment    3 62846 38189 06051 819
Intangible Assets    63 522228 156114 693 
Intangible Assets Gross Cost    63 522300 361300 361 
Net Current Assets Liabilities1001001004 1399 850-84 915-9 9896 511
Number Shares Issued Fully Paid    100100  
Other Creditors   32 026110 044416 851308 1261 055 471
Other Inventories    3 00016 114  
Other Taxation Social Security Payable   6 52565 763352 053297 820601 872
Par Value Share     1  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    36 89461 897  
Property Plant Equipment Gross Cost    174 136413 438332 952236 461
Provisions For Liabilities Balance Sheet Subtotal    3 34340 42039 77441 634
Total Additions Including From Business Combinations Property Plant Equipment    174 136 67 449156 303
Total Assets Less Current Liabilities   4 139205 326508 128345 314225 636
Trade Creditors Trade Payables    100 757291 593596 037413 149
Trade Debtors Trade Receivables   12 578320 430612 989379 8401 388 285
Work In Progress    30 79443 862  
Amount Specific Advance Or Credit Directors    -17 261-601  
Amount Specific Advance Or Credit Made In Period Directors     50 259  
Amount Specific Advance Or Credit Repaid In Period Directors     -33 600  
Company Contributions To Money Purchase Plans Directors     2 527  
Director Remuneration     161 926  
Bank Borrowings Overdrafts     50 00035 61610 494
Finance Lease Liabilities Present Value Total     265 299169 72852 352
Increase Decrease In Property Plant Equipment      66 28179 267
Total Borrowings     676 734493 3701 069 678
Amounts Recoverable On Contracts     5 830  

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Persons with significant control Resolution
Registration of charge 098364400003, created on 22nd March 2024
filed on: 26th, March 2024
Free Download (25 pages)

Company search

Advertisements