Company NameMcKenzie Holdings Limited
DirectorsAdele Farquharson and Lee Gibson Farquharson
Company StatusActive
Company Number12664260
CategoryPrivate Limited Company
Incorporation Date11 June 2020(3 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Adele Farquharson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(7 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Harrogate West Business Park
Bardner Bank
Harrogate
HG3 2FN
Director NameMr Lee Gibson Farquharson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2022(1 year, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Harrogate West Business Park
Bardner Bank
Harrogate
HG3 2FN
Director NameMr Lindsay Marwood McKenzie
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Harrogate West Business Park
Bardner Bank
Harrogate
HG3 2FN
Director NameMrs Vanda Jane Patricia McKenzie
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Harrogate West Business Park
Bardner Bank
Harrogate
HG3 2FN
Director NameMrs Kim Day
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(7 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Harrogate West Business Park
Bardner Bank
Harrogate
HG3 2FN
Director NameMr Ian Saunders
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(7 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 27 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Harrogate West Business Park
Bardner Bank
Harrogate
HG3 2FN
Director NameMs Claire Redhead
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(7 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 19 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Harrogate West Business Park
Bardner Bank
Harrogate
HG3 2FN

Location

Registered AddressUnit 7 Harrogate West Business Park
Bardner Bank
Harrogate
HG3 2FN
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardGranby
Built Up AreaHarrogate
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 June 2023 (10 months, 3 weeks ago)
Next Return Due28 June 2024 (1 month, 3 weeks from now)

Charges

28 October 2022Delivered on: 31 October 2022
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding
11 February 2022Delivered on: 15 February 2022
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

19 February 2024Termination of appointment of Claire Redhead as a director on 19 February 2024 (1 page)
24 January 2024Termination of appointment of Ian Saunders as a director on 27 July 2023 (1 page)
7 January 2024Total exemption full accounts made up to 30 April 2023 (5 pages)
26 December 2023Previous accounting period shortened from 30 December 2023 to 30 April 2023 (1 page)
24 December 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
28 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
14 June 2023Confirmation statement made on 14 June 2023 with updates (4 pages)
12 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
27 May 2023Memorandum and Articles of Association (9 pages)
27 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 May 2023Cessation of Vanda Jane Patricia Mckenzie as a person with significant control on 17 May 2023 (1 page)
22 May 2023Termination of appointment of Vanda Jane Patricia Mckenzie as a director on 17 May 2023 (1 page)
22 May 2023Cessation of Adele Farquharson as a person with significant control on 17 May 2023 (1 page)
22 May 2023Cessation of Lindsay Marwood Mckenzie as a person with significant control on 17 May 2023 (1 page)
22 May 2023Termination of appointment of Lindsay Marwood Mckenzie as a director on 17 May 2023 (1 page)
22 May 2023Notification of A&Lf Holdings Limited as a person with significant control on 17 May 2023 (2 pages)
8 March 2023Termination of appointment of Kim Day as a director on 28 February 2023 (1 page)
12 December 2022Registered office address changed from Unit a1 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom to Unit 7 Harrogate West Business Park Bardner Bank Harrogate HG3 2FN on 12 December 2022 (2 pages)
31 October 2022Registration of charge 126642600002, created on 28 October 2022 (21 pages)
28 July 2022Change of details for Mrs Adele Farquharson as a person with significant control on 30 June 2022 (2 pages)
10 June 2022Confirmation statement made on 10 June 2022 with updates (4 pages)
7 June 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
24 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
24 May 2022Memorandum and Articles of Association (24 pages)
19 May 2022Appointment of Lee Gibson Farquharson as a director on 5 May 2022 (2 pages)
19 May 2022Notification of Adele Farquharson as a person with significant control on 5 May 2022 (2 pages)
15 February 2022Registration of charge 126642600001, created on 11 February 2022 (22 pages)
22 June 2021Confirmation statement made on 10 June 2021 with updates (4 pages)
14 June 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
24 March 2021Previous accounting period shortened from 30 June 2021 to 31 December 2020 (1 page)
18 February 2021Statement of capital following an allotment of shares on 26 January 2021
  • GBP 1,111
(3 pages)
8 February 2021Appointment of Mrs Kim Day as a director on 1 February 2021 (2 pages)
8 February 2021Appointment of Ms Claire Redhead as a director on 1 February 2021 (2 pages)
8 February 2021Appointment of Mr Ian Saunders as a director on 1 February 2021 (2 pages)
8 February 2021Appointment of Mrs Adele Farquharson as a director on 1 February 2021 (2 pages)
28 July 2020Notification of Vanda Jane Patricia Mckenzie as a person with significant control on 17 July 2020 (2 pages)
28 July 2020Statement of capital following an allotment of shares on 17 July 2020
  • GBP 1,000
(3 pages)
28 July 2020Change of details for Mr Lindsay Marwood Mckenzie as a person with significant control on 17 July 2020 (2 pages)
11 June 2020Incorporation
Statement of capital on 2020-06-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)