Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MACKENZIE TOOLS AND PRODUCTIONS LIMITED
Company Information for

MACKENZIE TOOLS AND PRODUCTIONS LIMITED

UNIT 8A PALMERS ROAD, EAST MOONS MOAT, REDDITCH, WORCS, B98 0RF,
Company Registration Number
00362031
Private Limited Company
Active

Company Overview

About Mackenzie Tools And Productions Ltd
MACKENZIE TOOLS AND PRODUCTIONS LIMITED was founded on 1940-06-25 and has its registered office in Redditch. The organisation's status is listed as "Active". Mackenzie Tools And Productions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MACKENZIE TOOLS AND PRODUCTIONS LIMITED
 
Legal Registered Office
UNIT 8A PALMERS ROAD
EAST MOONS MOAT
REDDITCH
WORCS
B98 0RF
Other companies in B98
 
Filing Information
Company Number 00362031
Company ID Number 00362031
Date formed 1940-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB109357958  
Last Datalog update: 2024-03-06 23:57:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACKENZIE TOOLS AND PRODUCTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MACKENZIE TOOLS AND PRODUCTIONS LIMITED

Current Directors
Officer Role Date Appointed
ALEC ROGER WILLIAM STRETCH
Company Secretary 2005-05-28
ALEC ROGER WILLIAM STRETCH
Director 1996-09-01
YVONNE STRETCH
Director 2018-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER STRETCH
Director 1992-01-25 2018-04-21
CYNTHIA PATRICIA STRETCH
Company Secretary 1992-01-25 2005-05-28
GERALD JOHN WINFIELD
Director 2003-02-04 2003-07-10
CYNTHIA PATRICIA STRETCH
Director 1999-12-16 2000-05-01
ROBERT STRETCH
Director 1992-01-25 1996-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEC ROGER WILLIAM STRETCH M.T.P. LASER LIMITED Company Secretary 2005-05-28 CURRENT 1985-05-15 Active
ALEC ROGER WILLIAM STRETCH PALMERS ROAD INDUSTRIAL LIMITED Director 2009-08-19 CURRENT 1989-05-03 Active
ALEC ROGER WILLIAM STRETCH M.T.P. LASER LIMITED Director 2009-06-30 CURRENT 1985-05-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-20CS01CONFIRMATION STATEMENT MADE ON 16/01/24, WITH NO UPDATES
2023-11-14AA30/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-24CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2023-01-24CS01CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2022-10-1030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-25AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-15CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2021-04-09AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES
2019-10-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 003620310011
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES
2019-02-06PSC04Change of details for Mr Alec Roger William Stretch as a person with significant control on 2018-11-16
2018-08-02CH01Director's details changed for Ms Yvonne Stretch on 2018-08-01
2018-08-01AP01DIRECTOR APPOINTED MS YVONNE STRETCH
2018-08-01AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-19PSC07CESSATION OF ROGER STRETCH AS A PERSON OF SIGNIFICANT CONTROL
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ROGER STRETCH
2018-01-29LATEST SOC29/01/18 STATEMENT OF CAPITAL;GBP 500
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES
2017-10-06AA30/06/17 TOTAL EXEMPTION FULL
2017-10-06AA30/06/17 TOTAL EXEMPTION FULL
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 500
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-12-23AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-10AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 500
2016-03-07AR0116/01/16 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 500
2015-03-25AR0116/01/15 ANNUAL RETURN FULL LIST
2014-02-11AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 500
2014-02-07AR0116/01/14 ANNUAL RETURN FULL LIST
2013-04-11SH08Change of share class name or designation
2013-03-27AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-28AR0116/01/13 ANNUAL RETURN FULL LIST
2012-04-05AR0116/01/12 ANNUAL RETURN FULL LIST
2012-03-21AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-02MG01Particulars of a mortgage or charge / charge no: 10
2011-03-28AA30/06/10 TOTAL EXEMPTION SMALL
2011-02-01AR0116/01/11 FULL LIST
2010-03-10AR0116/01/10 FULL LIST
2009-11-05AA30/06/09 TOTAL EXEMPTION SMALL
2009-03-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-03-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-01-30363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2009-01-30190LOCATION OF DEBENTURE REGISTER
2009-01-30287REGISTERED OFFICE CHANGED ON 30/01/2009 FROM UNIT 8A PALMERS ROAD EAST MOONS MOAT REDDITCH WEST MIDLANDS B98 0RF
2009-01-30353LOCATION OF REGISTER OF MEMBERS
2008-09-17AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-07-03287REGISTERED OFFICE CHANGED ON 03/07/2008 FROM ANTHONY ROAD BIRMINGHAM WEST MIDLANDS B8 3AA
2008-06-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-05-02288cDIRECTOR'S CHANGE OF PARTICULARS / ROGER STRETCH / 28/03/2008
2008-01-22363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-01-23363aRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-10-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-03-17363sRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-07288bSECRETARY RESIGNED
2005-07-07288aNEW SECRETARY APPOINTED
2005-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-20363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-03-09363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-10-06288bDIRECTOR RESIGNED
2003-07-22288bDIRECTOR RESIGNED
2003-02-10288aNEW DIRECTOR APPOINTED
2003-02-10363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2002-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-10-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-25288cDIRECTOR'S PARTICULARS CHANGED
2002-01-18363sRETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
2001-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-03-07395PARTICULARS OF MORTGAGE/CHARGE
2001-02-07363sRETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS
2000-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-27395PARTICULARS OF MORTGAGE/CHARGE
2000-06-21288bDIRECTOR RESIGNED
2000-01-26363sRETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS
1999-12-29288aNEW DIRECTOR APPOINTED
1999-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-01-20363sRETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS
1998-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-01-23288cDIRECTOR'S PARTICULARS CHANGED
1998-01-23288cSECRETARY'S PARTICULARS CHANGED
1998-01-23363sRETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS
1997-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-02-04363sRETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
We could not find any licences issued to MACKENZIE TOOLS AND PRODUCTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MACKENZIE TOOLS AND PRODUCTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2011-04-02 Outstanding RBS INVOICE FINANCE LIMITED
LEGAL CHARGE 2008-09-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-06-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-02-27 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-07-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-06-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1990-07-18 Satisfied ALBANY LIFE ASSURANCE COMPANY LIMITED
MORTGAGE 1987-08-21 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1986-07-31 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1986-04-30 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2012-06-30 £ 70,610
Creditors Due After One Year 2011-06-30 £ 103,533
Creditors Due Within One Year 2012-06-30 £ 259,595
Creditors Due Within One Year 2011-06-30 £ 269,579

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MACKENZIE TOOLS AND PRODUCTIONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-06-30 £ 3,392
Current Assets 2012-06-30 £ 172,700
Current Assets 2011-06-30 £ 161,677
Debtors 2012-06-30 £ 146,270
Debtors 2011-06-30 £ 127,165
Secured Debts 2012-06-30 £ 201,805
Secured Debts 2011-06-30 £ 252,780
Shareholder Funds 2012-06-30 £ 236,358
Shareholder Funds 2011-06-30 £ 219,712
Stocks Inventory 2012-06-30 £ 26,120
Stocks Inventory 2011-06-30 £ 31,120
Tangible Fixed Assets 2012-06-30 £ 393,863
Tangible Fixed Assets 2011-06-30 £ 431,147

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MACKENZIE TOOLS AND PRODUCTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACKENZIE TOOLS AND PRODUCTIONS LIMITED
Trademarks
We have not found any records of MACKENZIE TOOLS AND PRODUCTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACKENZIE TOOLS AND PRODUCTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as MACKENZIE TOOLS AND PRODUCTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MACKENZIE TOOLS AND PRODUCTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MACKENZIE TOOLS AND PRODUCTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MACKENZIE TOOLS AND PRODUCTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.