The Mckenzie Corporation Limited NEWCASTLE UPON TYNE


The Mckenzie Corporation started in year 1996 as Private Limited Company with registration number 03229445. The The Mckenzie Corporation company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Newcastle Upon Tyne at West 2 Asama Court. Postal code: NE4 7YD. Since Wed, 20th Nov 1996 The Mckenzie Corporation Limited is no longer carrying the name Summerdale.

The firm has 3 directors, namely Victoria P., Mark W. and Philip W.. Of them, Philip W. has been with the company the longest, being appointed on 19 August 1998 and Victoria P. and Mark W. have been with the company for the least time - from 11 April 2017. At present 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.

The Mckenzie Corporation Limited Address / Contact

Office Address West 2 Asama Court
Office Address2 Newcastle Business Park
Town Newcastle Upon Tyne
Post code NE4 7YD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03229445
Date of Incorporation Thu, 25th Jul 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Victoria P.

Position: Director

Appointed: 11 April 2017

Mark W.

Position: Director

Appointed: 11 April 2017

Philip W.

Position: Director

Appointed: 19 August 1998

Edward W.

Position: Director

Appointed: 11 April 2017

Resigned: 17 January 2020

Diane W.

Position: Director

Appointed: 25 June 2002

Resigned: 02 March 2018

Diane W.

Position: Secretary

Appointed: 19 August 1998

Resigned: 02 March 2018

Violet Y.

Position: Secretary

Appointed: 11 October 1996

Resigned: 19 October 1998

John Y.

Position: Director

Appointed: 11 October 1996

Resigned: 19 October 1998

Rm Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 25 July 1996

Resigned: 11 October 1996

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 July 1996

Resigned: 11 October 1996

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is Philip W. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Diane W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Philip W.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights
significiant influence or control

Diane W.

Notified on 19 December 2017
Ceased on 2 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Summerdale November 20, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312020-12-312021-12-312022-12-31
Net Worth6 805 0877 530 555   
Balance Sheet
Cash Bank On Hand  1 930 0802 309 2152 747 706
Current Assets5 021 0085 735 50311 063 82513 115 18014 276 172
Debtors4 255 9044 945 1567 018 4738 690 6939 413 194
Net Assets Liabilities  10 476 88612 038 65813 651 507
Other Debtors  7 018 4738 690 6939 413 194
Property Plant Equipment  230172129
Cash Bank In Hand765 104790 347   
Net Assets Liabilities Including Pension Asset Liability6 805 0877 530 555   
Tangible Fixed Assets3 9254 454   
Reserves/Capital
Called Up Share Capital11   
Profit Loss Account Reserve6 805 0867 530 554   
Shareholder Funds6 805 0877 530 555   
Other
Accumulated Depreciation Impairment Property Plant Equipment  24 48024 53824 581
Average Number Employees During Period  444
Comprehensive Income Expense   1 561 7721 732 469
Corporation Tax Payable  326 610723 725273 320
Creditors  587 1691 076 694624 794
Current Asset Investments  2 115 2722 115 2722 115 272
Current Tax For Period  279 122366 355406 391
Dividends Paid    120 619
Fixed Assets2 119 1972 119 726230172129
Income Expense Recognised Directly In Equity    -119 620
Increase From Depreciation Charge For Year Property Plant Equipment   5843
Issue Equity Instruments    999
Net Current Assets Liabilities4 685 8905 410 82910 476 65612 038 48613 651 378
Other Creditors  36 720219 337218 089
Other Taxation Social Security Payable  218 779130 893125 706
Profit Loss   1 561 7721 732 469
Property Plant Equipment Gross Cost   24 71024 710
Tax Tax Credit On Profit Or Loss On Ordinary Activities  279 122366 355406 391
Total Assets Less Current Liabilities6 805 0877 530 55510 476 88612 038 65813 651 507
Trade Creditors Trade Payables  5 0602 7397 679
Advances Credits Directors  146 1181 245 7181 520 824
Advances Credits Made In Period Directors  146 1851 099 600 
Advances Credits Repaid In Period Directors  836 200  
Creditors Due Within One Year335 118324 674   
Investments Fixed Assets2 115 2722 115 272   
Number Shares Allotted 1   
Par Value Share 1   
Share Capital Allotted Called Up Paid11   
Tangible Fixed Assets Additions 3 252   
Tangible Fixed Assets Cost Or Valuation14 75218 004   
Tangible Fixed Assets Depreciation10 82713 550   
Tangible Fixed Assets Depreciation Charged In Period 2 723   
Amount Specific Advance Or Credit Directors 164 858   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (15 pages)

Company search

Advertisements