About

Registered Number: 00362031
Date of Incorporation: 25/06/1940 (83 years and 10 months ago)
Company Status: Active
Registered Address: Unit 8a Palmers Road, East Moons Moat, Redditch, Worcs, B98 0RF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRETCH, Yvonne 01 August 2018 - 1
WINFIELD, Gerald John 04 February 2003 10 July 2003 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.