Based in Redditch, Mackenzie Tools & Productions Ltd was established in 1940, it's status is listed as "Active". Stretch, Yvonne, Winfield, Gerald John are listed as the directors of this organisation. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STRETCH, Yvonne | 01 August 2018 | - | 1 |
WINFIELD, Gerald John | 04 February 2003 | 10 July 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 January 2020 | |
AA - Annual Accounts | 30 October 2019 | |
MR01 - N/A | 02 July 2019 | |
CS01 - N/A | 07 February 2019 | |
PSC04 - N/A | 06 February 2019 | |
CH01 - Change of particulars for director | 02 August 2018 | |
AP01 - Appointment of director | 01 August 2018 | |
AA - Annual Accounts | 01 August 2018 | |
PSC07 - N/A | 19 July 2018 | |
TM01 - Termination of appointment of director | 19 July 2018 | |
CS01 - N/A | 29 January 2018 | |
AA - Annual Accounts | 06 October 2017 | |
CS01 - N/A | 24 January 2017 | |
AA - Annual Accounts | 23 December 2016 | |
AA - Annual Accounts | 10 March 2016 | |
AR01 - Annual Return | 07 March 2016 | |
AA - Annual Accounts | 31 March 2015 | |
AR01 - Annual Return | 25 March 2015 | |
AA - Annual Accounts | 11 February 2014 | |
AR01 - Annual Return | 07 February 2014 | |
SH08 - Notice of name or other designation of class of shares | 11 April 2013 | |
AA - Annual Accounts | 27 March 2013 | |
AR01 - Annual Return | 28 January 2013 | |
AR01 - Annual Return | 05 April 2012 | |
AA - Annual Accounts | 21 March 2012 | |
MG01 - Particulars of a mortgage or charge | 02 April 2011 | |
AA - Annual Accounts | 28 March 2011 | |
AR01 - Annual Return | 01 February 2011 | |
AR01 - Annual Return | 10 March 2010 | |
AA - Annual Accounts | 05 November 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 March 2009 | |
363a - Annual Return | 30 January 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 30 January 2009 | |
287 - Change in situation or address of Registered Office | 30 January 2009 | |
353 - Register of members | 30 January 2009 | |
AA - Annual Accounts | 17 September 2008 | |
395 - Particulars of a mortgage or charge | 06 September 2008 | |
287 - Change in situation or address of Registered Office | 03 July 2008 | |
395 - Particulars of a mortgage or charge | 24 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 May 2008 | |
363a - Annual Return | 22 January 2008 | |
AA - Annual Accounts | 12 September 2007 | |
363a - Annual Return | 23 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 October 2006 | |
AA - Annual Accounts | 04 October 2006 | |
363s - Annual Return | 17 March 2006 | |
AA - Annual Accounts | 07 October 2005 | |
288a - Notice of appointment of directors or secretaries | 07 July 2005 | |
288b - Notice of resignation of directors or secretaries | 07 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 June 2005 | |
363s - Annual Return | 20 January 2005 | |
AA - Annual Accounts | 17 August 2004 | |
363s - Annual Return | 09 March 2004 | |
AA - Annual Accounts | 07 October 2003 | |
288b - Notice of resignation of directors or secretaries | 06 October 2003 | |
288b - Notice of resignation of directors or secretaries | 22 July 2003 | |
288a - Notice of appointment of directors or secretaries | 10 February 2003 | |
363s - Annual Return | 10 February 2003 | |
AA - Annual Accounts | 21 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 October 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 February 2002 | |
363s - Annual Return | 18 January 2002 | |
AA - Annual Accounts | 26 September 2001 | |
395 - Particulars of a mortgage or charge | 07 March 2001 | |
363s - Annual Return | 07 February 2001 | |
AA - Annual Accounts | 15 September 2000 | |
395 - Particulars of a mortgage or charge | 27 July 2000 | |
288b - Notice of resignation of directors or secretaries | 21 June 2000 | |
363s - Annual Return | 26 January 2000 | |
288a - Notice of appointment of directors or secretaries | 29 December 1999 | |
AA - Annual Accounts | 04 October 1999 | |
363s - Annual Return | 20 January 1999 | |
AA - Annual Accounts | 14 September 1998 | |
363s - Annual Return | 23 January 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 January 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 January 1998 | |
AA - Annual Accounts | 17 September 1997 | |
363s - Annual Return | 04 February 1997 | |
288b - Notice of resignation of directors or secretaries | 15 January 1997 | |
AA - Annual Accounts | 12 December 1996 | |
288a - Notice of appointment of directors or secretaries | 03 December 1996 | |
363s - Annual Return | 24 September 1996 | |
AA - Annual Accounts | 13 March 1996 | |
AA - Annual Accounts | 23 March 1995 | |
363s - Annual Return | 22 March 1995 | |
AUD - Auditor's letter of resignation | 14 October 1994 | |
363s - Annual Return | 24 January 1994 | |
AA - Annual Accounts | 29 October 1993 | |
363s - Annual Return | 04 April 1993 | |
AA - Annual Accounts | 06 November 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 September 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 September 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 September 1992 | |
395 - Particulars of a mortgage or charge | 10 July 1992 | |
363a - Annual Return | 24 January 1992 | |
AA - Annual Accounts | 27 November 1991 | |
363a - Annual Return | 16 April 1991 | |
AA - Annual Accounts | 24 December 1990 | |
363 - Annual Return | 24 December 1990 | |
395 - Particulars of a mortgage or charge | 20 July 1990 | |
AA - Annual Accounts | 07 March 1990 | |
363 - Annual Return | 07 March 1990 | |
AA - Annual Accounts | 20 February 1989 | |
363 - Annual Return | 20 February 1989 | |
AA - Annual Accounts | 07 April 1988 | |
363 - Annual Return | 07 April 1988 | |
287 - Change in situation or address of Registered Office | 07 April 1988 | |
395 - Particulars of a mortgage or charge | 27 August 1987 | |
363 - Annual Return | 22 June 1987 | |
AA - Annual Accounts | 14 March 1987 | |
395 - Particulars of a mortgage or charge | 05 August 1986 | |
AA - Annual Accounts | 14 June 1986 | |
363 - Annual Return | 14 June 1986 | |
AA - Annual Accounts | 05 November 1976 | |
363 - Annual Return | 26 May 1976 | |
NEWINC - New incorporation documents | 25 June 1940 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 June 2019 | Outstanding |
N/A |
All assets debenture | 31 March 2011 | Outstanding |
N/A |
Legal charge | 28 August 2008 | Outstanding |
N/A |
Legal charge | 19 June 2008 | Fully Satisfied |
N/A |
Legal mortgage | 27 February 2001 | Fully Satisfied |
N/A |
Mortgage debenture | 17 July 2000 | Outstanding |
N/A |
Legal mortgage | 30 June 1992 | Fully Satisfied |
N/A |
Legal charge | 18 July 1990 | Fully Satisfied |
N/A |
Mortgage | 21 August 1987 | Fully Satisfied |
N/A |
Legal charge | 31 July 1986 | Fully Satisfied |
N/A |
Single debenture | 30 April 1986 | Fully Satisfied |
N/A |