Company NameThe McKenzie Corporation Limited
Company StatusActive
Company Number03229445
CategoryPrivate Limited Company
Incorporation Date25 July 1996(27 years, 9 months ago)
Previous NameSummerdale Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip George Walton
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1998(2 years after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory 1 North Road
Ponteland
Newcastle Upon Tyne
NE20 9UH
Director NameMr Victoria Jane Ponton
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2017(20 years, 8 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest 2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Director NameMr Mark Adam Walton
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2017(20 years, 8 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest 2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Director NameJohn Smithson Young
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 19 October 1998)
RoleCompany Director
Correspondence AddressClose House
Dalton
Newcastle Upon Tyne
Tyne & Wear
NE18 0AA
Secretary NameViolet Rose Young
NationalityBritish
StatusResigned
Appointed11 October 1996(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 19 October 1998)
RoleCompany Director
Correspondence AddressClose House
Dalton
Newcastle Upon Tyne
Tyne & Wear
NE18 0AA
Secretary NameMrs Diane Walton
NationalityBritish
StatusResigned
Appointed19 August 1998(2 years after company formation)
Appointment Duration19 years, 6 months (resigned 02 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory 1 North Road
Ponteland
Newcastle Upon Tyne
NE20 9UH
Director NameMrs Diane Walton
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(5 years, 11 months after company formation)
Appointment Duration15 years, 8 months (resigned 02 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory 1 North Road
Ponteland
Newcastle Upon Tyne
NE20 9UH
Director NameMr Edward James Walton
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2017(20 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest 2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed25 July 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed25 July 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressWest 2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Net Worth£5,476,961
Cash£990,359
Current Liabilities£694,824

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (15 pages)
3 April 2023Confirmation statement made on 31 March 2023 with updates (5 pages)
18 October 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
24 September 2022Memorandum and Articles of Association (16 pages)
24 September 2022Change of share class name or designation (2 pages)
24 September 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 September 2022Particulars of variation of rights attached to shares (3 pages)
10 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
31 March 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
28 January 2021Sub-division of shares on 3 December 2020 (4 pages)
11 January 2021Resolutions
  • RES13 ‐ Sub-division of shares 03/12/2020
(1 page)
26 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
28 October 2020Change of details for Mr Philip George Walton as a person with significant control on 2 March 2018 (2 pages)
28 October 2020Confirmation statement made on 25 July 2020 with updates (4 pages)
28 October 2020Cessation of Diane Walton as a person with significant control on 2 March 2018 (1 page)
28 October 2020Notification of Diane Walton as a person with significant control on 19 December 2017 (2 pages)
28 October 2020Change of details for Mr Philip George Walton as a person with significant control on 19 December 2017 (2 pages)
14 September 2020Director's details changed for Mr Mark Adam Walton on 14 September 2020 (2 pages)
19 January 2020Termination of appointment of Edward James Walton as a director on 17 January 2020 (1 page)
7 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
9 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
9 August 2019Termination of appointment of Diane Walton as a secretary on 2 March 2018 (1 page)
9 August 2019Termination of appointment of Diane Walton as a director on 2 March 2018 (1 page)
1 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
1 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
16 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
3 July 2017Director's details changed for Mrs Victoria Jane Walton on 1 July 2017 (2 pages)
3 July 2017Director's details changed for Mrs Victoria Jane Walton on 1 July 2017 (2 pages)
10 May 2017Appointment of Mr Edward James Walton as a director on 11 April 2017 (2 pages)
10 May 2017Appointment of Mrs Victoria Jane Walton as a director on 11 April 2017 (2 pages)
10 May 2017Appointment of Mr Mark Adam Walton as a director on 11 April 2017 (2 pages)
10 May 2017Appointment of Mr Mark Adam Walton as a director on 11 April 2017 (2 pages)
10 May 2017Appointment of Mrs Victoria Jane Walton as a director on 11 April 2017 (2 pages)
10 May 2017Appointment of Mr Edward James Walton as a director on 11 April 2017 (2 pages)
27 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
27 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(5 pages)
20 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(5 pages)
29 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(5 pages)
17 March 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 March 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 December 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
17 December 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
23 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(5 pages)
23 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(5 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
7 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
7 February 2012Registered office address changed from the Old Rectory 1 North Road Ponteland Village Newcastle upon Tyne NE20 9UH on 7 February 2012 (1 page)
7 February 2012Registered office address changed from the Old Rectory 1 North Road Ponteland Village Newcastle upon Tyne NE20 9UH on 7 February 2012 (1 page)
7 February 2012Registered office address changed from the Old Rectory 1 North Road Ponteland Village Newcastle upon Tyne NE20 9UH on 7 February 2012 (1 page)
29 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
18 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
16 September 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
16 September 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
30 July 2010Director's details changed for Diane Walton on 25 July 2010 (2 pages)
30 July 2010Director's details changed for Diane Walton on 25 July 2010 (2 pages)
30 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 August 2009Return made up to 25/07/09; full list of members (10 pages)
13 August 2009Return made up to 25/07/09; full list of members (10 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 October 2008Return made up to 25/07/08; full list of members (7 pages)
10 October 2008Return made up to 25/07/08; full list of members (7 pages)
28 February 2008Return made up to 25/07/07; full list of members (7 pages)
28 February 2008Return made up to 25/07/07; full list of members (7 pages)
22 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
29 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 September 2006Return made up to 25/07/06; full list of members (7 pages)
22 September 2006Return made up to 25/07/06; full list of members (7 pages)
7 March 2006Return made up to 25/07/05; full list of members (7 pages)
7 March 2006Return made up to 25/07/05; full list of members (7 pages)
19 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 November 2004Return made up to 25/07/04; full list of members (7 pages)
29 November 2004Return made up to 25/07/04; full list of members (7 pages)
7 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 September 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
16 September 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 January 2004Return made up to 25/07/03; full list of members (7 pages)
8 January 2004Return made up to 25/07/03; full list of members (7 pages)
27 September 2003New director appointed (2 pages)
27 September 2003New director appointed (2 pages)
21 January 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 January 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
9 August 2002Return made up to 25/07/02; full list of members (6 pages)
9 August 2002Return made up to 25/07/02; full list of members (6 pages)
30 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
30 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
29 August 2001Return made up to 25/07/01; full list of members (6 pages)
29 August 2001Return made up to 25/07/01; full list of members (6 pages)
29 November 2000Full accounts made up to 31 December 1999 (9 pages)
29 November 2000Full accounts made up to 31 December 1999 (9 pages)
29 November 2000Return made up to 25/07/00; full list of members (6 pages)
29 November 2000Return made up to 25/07/00; full list of members (6 pages)
7 April 2000Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
7 April 2000Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
9 December 1999Return made up to 25/07/99; full list of members (6 pages)
9 December 1999Return made up to 25/07/99; full list of members (6 pages)
9 June 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
9 June 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
10 November 1998Secretary resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Secretary resigned (1 page)
9 November 1998Registered office changed on 09/11/98 from: norham house 12 new bridge street west newcastle upon tyne tyne and wear NE1 8AS (1 page)
9 November 1998New secretary appointed (2 pages)
9 November 1998Registered office changed on 09/11/98 from: norham house 12 new bridge street west newcastle upon tyne tyne and wear NE1 8AS (1 page)
9 November 1998New secretary appointed (2 pages)
20 October 1998Return made up to 25/07/98; no change of members (4 pages)
20 October 1998Return made up to 25/07/98; no change of members (4 pages)
19 August 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
19 August 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
19 November 1996Company name changed summerdale LIMITED\certificate issued on 20/11/96 (2 pages)
19 November 1996Company name changed summerdale LIMITED\certificate issued on 20/11/96 (2 pages)
8 November 1996New director appointed (2 pages)
8 November 1996Secretary resigned (1 page)
8 November 1996New secretary appointed (2 pages)
8 November 1996New director appointed (2 pages)
8 November 1996Director resigned (1 page)
8 November 1996New secretary appointed (2 pages)
8 November 1996Secretary resigned (1 page)
8 November 1996Registered office changed on 08/11/96 from: 3RD floor c/o rm company services LIMITED london EC2A 4SD (1 page)
8 November 1996Registered office changed on 08/11/96 from: 3RD floor c/o rm company services LIMITED london EC2A 4SD (1 page)
8 November 1996Director resigned (1 page)
25 July 1996Incorporation (20 pages)
25 July 1996Incorporation (20 pages)