MCKENZIE FEEDS LIMITED
WINCHESTER EMERY REES FEEDS LIMITED

Hellopages » Hampshire » Winchester » SO21 1LR
Company number 01118830
Status Active
Incorporation Date 19 June 1973
Company Type Private Limited Company
Address UNDERDOWN FARM, OWSLEBURY, WINCHESTER, HANTS, SO21 1LR
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-07-25 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MCKENZIE FEEDS LIMITED are www.mckenziefeeds.co.uk, and www.mckenzie-feeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eight months. The distance to to Winchester Rail Station is 4.8 miles; to Swaythling Rail Station is 6.6 miles; to St Denys Rail Station is 7.9 miles; to Swanwick Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mckenzie Feeds Limited is a Private Limited Company. The company registration number is 01118830. Mckenzie Feeds Limited has been working since 19 June 1973. The present status of the company is Active. The registered address of Mckenzie Feeds Limited is Underdown Farm Owslebury Winchester Hants So21 1lr. . MCKENZIE, William Angus is a Secretary of the company. MCKENZIE, Andrew Eric is a Director of the company. MCKENZIE, William Angus is a Director of the company. Secretary PANTER, Mary Susan Fraser has been resigned. Secretary PILBROW, Peter James, Dr has been resigned. Secretary PILBROW, Peter James, Dr has been resigned. Director EMERY, Brian Leslie has been resigned. Director MCKENZIE, Robert William Prentice has been resigned. Director PILBROW, Peter James, Dr has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
MCKENZIE, William Angus
Appointed Date: 02 March 2007

Director
MCKENZIE, Andrew Eric
Appointed Date: 26 October 1994
55 years old

Director
MCKENZIE, William Angus
Appointed Date: 02 March 2007
56 years old

Resigned Directors

Secretary
PANTER, Mary Susan Fraser
Resigned: 18 August 1996
Appointed Date: 01 July 1995

Secretary
PILBROW, Peter James, Dr
Resigned: 02 March 2007
Appointed Date: 18 August 1996

Secretary
PILBROW, Peter James, Dr
Resigned: 01 July 1995

Director
EMERY, Brian Leslie
Resigned: 02 March 2007
91 years old

Director
MCKENZIE, Robert William Prentice
Resigned: 26 October 1994
97 years old

Director
PILBROW, Peter James, Dr
Resigned: 02 March 2007
86 years old

Persons With Significant Control

William Angus Mckenzie
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Eric Mckenzie
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MCKENZIE FEEDS LIMITED Events

12 Jan 2017
Confirmation statement made on 30 November 2016 with updates
01 Aug 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-25

07 Apr 2016
Total exemption small company accounts made up to 30 June 2015
10 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100

28 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 70 more events
06 Nov 1987
Accounts for a small company made up to 30 June 1987

06 Nov 1987
Return made up to 29/09/87; full list of members

08 Dec 1986
Accounts for a small company made up to 30 June 1986

24 Nov 1986
Return made up to 14/08/86; full list of members

19 Jun 1973
Incorporation

MCKENZIE FEEDS LIMITED Charges

4 June 1985
Single debenture
Delivered: 5 June 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 February 1979
Memo of deposit
Delivered: 27 February 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land and premises at church lane, owslebury, winchester…