Company NameMackenzie Stuart Limited
Company StatusActive
Company Number06443393
CategoryPrivate Limited Company
Incorporation Date3 December 2007(16 years, 4 months ago)
Previous NameGoodall Brazier Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Stephen Fairbank
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOverdale Manor
Old Pool Bank, Pool In Wharfedale
Leeds
LS21 1EJ
Secretary NameMr Ian James Robinson
NationalityBritish
StatusCurrent
Appointed18 May 2009(1 year, 5 months after company formation)
Appointment Duration14 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Whitehall Riverside
Leeds
LS1 4BN
Director NameMr Ian James Robinson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2013(5 years, 3 months after company formation)
Appointment Duration11 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Whitehall Riverside
Leeds
LS1 4BN
Director NameMr Nick Jenkins
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(8 years, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Birchwood Mews
Leeds
LS17 8FW
Director NameMr Dominic Anthony Paglia
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(8 years, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Raby Park
Wetherby
West Yorkshire
LS22 6SA
Director NameRichard David Goodall
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(same day as company formation)
RoleManaging Director
Correspondence AddressFlat 63, Park House Apartments
11 Park Row
Leeds
West Yorkshire
LS1 5HD
Secretary NameMr Andrew Christopher Roberts
NationalityBritish
StatusResigned
Appointed03 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Imperial Road
Edgerton
Huddersfield
West Yorkshire
HD1 4PJ
Director NameMr Christopher James Newsham
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Leeds Road
Rawdon
Leeds
West Yorkshire
LS19 6HA

Contact

Websitemackenziestuart.com
Email address[email protected]
Telephone0113 2339520
Telephone regionLeeds

Location

Registered AddressP/T 2nd Floor
6 Wellington Place
Leeds
LS1 4AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches9 other UK companies use this postal address

Shareholders

60 at £1Stephen Fairbank
60.00%
Ordinary
14 at £1Dominic Paglia
14.00%
Ordinary
14 at £1Nick Jenkins
14.00%
Ordinary
12 at £1Ian Robinson
12.00%
Ordinary

Financials

Year2014
Net Worth£703,365
Cash£580,457
Current Liabilities£647,212

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 Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

27 May 2022Delivered on: 31 May 2022
Persons entitled: Ian James Robinson as Security Trustee

Classification: A registered charge
Outstanding
9 April 2019Delivered on: 9 April 2019
Persons entitled: Ian James Robinson as Security Trustee

Classification: A registered charge
Outstanding

Filing History

13 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
22 December 2016Director's details changed for Mr Ian James Robinson on 22 December 2016 (2 pages)
22 December 2016Secretary's details changed for Mr Ian James Robinson on 22 December 2016 (1 page)
22 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
11 February 2016Appointment of Mr Nick Jenkins as a director on 1 February 2016 (2 pages)
11 February 2016Appointment of Mr Dominic Paglia as a director on 1 February 2016 (2 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
26 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
26 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
26 March 2013Registered office address changed from 3Rd Floor Fountain House 4 South Parade Leeds West Yorkshire LS1 5QX on 26 March 2013 (1 page)
26 March 2013Appointment of Mr Ian James Robinson as a director (2 pages)
2 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
20 January 2011Termination of appointment of Christopher James Newsham as a director (1 page)
20 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
24 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (7 pages)
24 February 2010Director's details changed for Mr Stephen Fairbank on 1 December 2009 (2 pages)
24 February 2010Director's details changed for Mr Stephen Fairbank on 1 December 2009 (2 pages)
24 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (7 pages)
24 February 2010Director's details changed for Mr Christopher Newsham on 1 December 2009 (2 pages)
24 February 2010Director's details changed for Mr Christopher Newsham on 1 December 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
28 September 2009Gbp nc 100/1000\25/09/09 (2 pages)
6 June 2009Secretary appointed ian james robinson (1 page)
6 June 2009Appointment terminated secretary andrew roberts (1 page)
6 June 2009Director appointed christopher james newsham (2 pages)
6 June 2009Appointment terminated director richard goodall (1 page)
4 June 2009Memorandum and Articles of Association (10 pages)
30 May 2009Company name changed goodall brazier LTD\certificate issued on 01/06/09 (2 pages)
25 March 2009Registered office changed on 25/03/2009 from the old chapel, 43 westfield road, leeds west yorshire LS3 1NQ (1 page)
24 March 2009Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page)
13 February 2009Return made up to 03/12/08; full list of members (4 pages)
3 December 2007Incorporation (12 pages)