Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Mckendrick & Wane LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2024-06-30
Trade Debtors£381,296 +5.24%
Employees£37 -5.41%
Total assets£258,956 -13.20%

Details

Company type Private Limited Company, Active
Company Number 01312658
Record last updated Sunday, May 4, 2025 6:26:19 AM UTC
Official Address 11 Unit The Old Mill School Lane Bamber Bridge North
Locality Bamber Bridge North
Region Lancashire, England
Postal Code PR56SY
Sector Operation of warehousing and storage facilities for land transport activities

Charts

Visits

MCKENDRICK & WANE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-82025-22025-4012

Searches

MCKENDRICK & WANE LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2024-1001

Directors

Document Type Publication date Download link
Registry Apr 30, 2025 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Jul 1, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Significant Influence Or Control Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Significant Influence Or Control
Registry Jul 30, 2013 Annual return Annual return
Financials Dec 6, 2012 Annual accounts Annual accounts
Registry Jul 27, 2012 Annual return Annual return
Financials Nov 10, 2011 Annual accounts Annual accounts
Registry Aug 17, 2011 Annual return Annual return
Financials Oct 15, 2010 Annual accounts Annual accounts
Registry Aug 23, 2010 Annual return Annual return
Registry Jun 24, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jun 24, 2010 Statement of satisfaction in full or in part of mortgage or charge 1312... Statement of satisfaction in full or in part of mortgage or charge 1312...
Registry Jun 17, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 14, 2009 Annual accounts Annual accounts
Registry Jul 23, 2009 Annual return Annual return
Registry Jul 3, 2009 Annual return 1312... Annual return 1312...
Financials Nov 24, 2008 Annual accounts Annual accounts
Registry Jul 7, 2008 Annual return Annual return
Registry May 21, 2008 Resignation of a director Resignation of a director
Financials Oct 16, 2007 Annual accounts Annual accounts
Registry Jun 27, 2007 Annual return Annual return
Registry Dec 12, 2006 £ nc 1000/1500000 £ nc 1000/1500000
Registry Dec 12, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 12, 2006 Notice of increase in nominal capital Notice of increase in nominal capital
Financials Oct 19, 2006 Annual accounts Annual accounts
Registry Jun 27, 2006 Annual return Annual return
Financials Jan 5, 2006 Annual accounts Annual accounts
Registry Jun 28, 2005 Annual return Annual return
Registry Nov 11, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 24, 2004 Annual accounts Annual accounts
Registry Jun 7, 2004 Annual return Annual return
Registry May 7, 2004 Notice of increase in nominal capital Notice of increase in nominal capital
Registry May 7, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 7, 2004 £ nc 1000/1500000 £ nc 1000/1500000
Financials Nov 6, 2003 Annual accounts Annual accounts
Registry Sep 5, 2003 £ nc 1000/1500000 £ nc 1000/1500000
Registry Sep 5, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 5, 2003 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jul 22, 2003 Annual return Annual return
Financials Oct 28, 2002 Annual accounts Annual accounts
Registry Jul 31, 2002 Appointment of a director Appointment of a director
Registry Jul 22, 2002 Appointment of a man as Commercial Director and Director Appointment of a man as Commercial Director and Director
Registry Jun 21, 2002 Resignation of a director Resignation of a director
Registry Jun 13, 2002 Annual return Annual return
Registry Jun 13, 2002 Appointment of a director Appointment of a director
Registry Jun 13, 2002 Director's particulars changed Director's particulars changed
Registry Jun 1, 2002 Appointment of a man as Production Director and Director Appointment of a man as Production Director and Director
Financials Nov 16, 2001 Annual accounts Annual accounts
Registry Jun 6, 2001 Annual return Annual return
Registry May 16, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 23, 2000 Annual accounts Annual accounts
Registry Jul 11, 2000 Annual return Annual return
Financials Apr 21, 2000 Annual accounts Annual accounts
Financials Aug 24, 1999 Annual accounts 1312... Annual accounts 1312...
Registry Jun 29, 1999 Annual return Annual return
Registry Jul 17, 1998 Annual return 1312... Annual return 1312...
Registry Jul 17, 1998 Appointment of a secretary Appointment of a secretary
Registry Jul 17, 1998 Resignation of a secretary Resignation of a secretary
Registry Jun 30, 1998 Appointment of a woman as Secretary Appointment of a woman as Secretary
Financials Apr 2, 1998 Annual accounts Annual accounts
Registry Jul 23, 1997 Annual return Annual return
Registry Mar 25, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Feb 26, 1997 Annual accounts Annual accounts
Registry Nov 19, 1996 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 24, 1996 Annual return Annual return
Financials Apr 3, 1996 Annual accounts Annual accounts
Registry Jun 29, 1995 Annual return Annual return
Financials Feb 28, 1995 Annual accounts Annual accounts
Registry Jun 14, 1994 Director's particulars changed Director's particulars changed
Registry Jun 14, 1994 Annual return Annual return
Registry Nov 10, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 6, 1993 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Financials Aug 3, 1993 Annual accounts Annual accounts
Registry Jun 25, 1993 Annual return Annual return
Registry Jun 25, 1993 Director's particulars changed Director's particulars changed
Registry Apr 13, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 23, 1993 Annual return Annual return
Registry Mar 23, 1993 Director's particulars changed Director's particulars changed
Registry Mar 23, 1993 Director resigned, new director appointed Director resigned, new director appointed
Financials Jul 2, 1992 Annual accounts Annual accounts
Financials Jun 25, 1991 Annual accounts 1312... Annual accounts 1312...
Registry Jun 10, 1991 Annual return Annual return
Financials Jun 21, 1990 Annual accounts Annual accounts
Registry Apr 11, 1990 Annual return Annual return
Registry Jan 9, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 8, 1990 Director resigned, new director appointed 1312... Director resigned, new director appointed 1312...
Registry Dec 7, 1989 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 23, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 23, 1989 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Oct 26, 1989 Annual accounts Annual accounts
Registry Jul 31, 1989 Annual return Annual return
Registry Mar 9, 1989 Auditor's letter of resignation Auditor's letter of resignation
Registry Feb 9, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 13, 1989 Director resigned, new director appointed 1312... Director resigned, new director appointed 1312...
Financials Dec 12, 1988 Annual accounts Annual accounts
Registry Aug 10, 1988 Annual return Annual return
Registry Aug 10, 1987 Annual return 1312... Annual return 1312...
Financials Aug 10, 1987 Annual accounts Annual accounts
Registry May 29, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 3, 1986 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Jul 5, 1986 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)