COLT MACKENZIE MCNAIR LIMITED

Register to unlock more data on OkredoRegister

COLT MACKENZIE MCNAIR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05950481

Incorporation date

29/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Old Bath Road, Newbury, Berkshire RG14 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2006)
dot icon17/04/2026
Termination of appointment of Adam James Stanley Keable as a director on 2026-04-09
dot icon12/03/2026
Registered office address changed from 31a Charnham Street Hungerford Berkshire RG17 0EJ to 2 Old Bath Road Newbury Berkshire RG14 1QL on 2026-03-12
dot icon12/03/2026
Change of details for Mr James Alistair Richard Wood as a person with significant control on 2026-03-12
dot icon06/01/2026
Termination of appointment of Douglas Neill Ross Philip as a director on 2025-12-05
dot icon17/09/2025
Cessation of Colt Mackenzie Mcnair Limited a Bvi Company as a person with significant control on 2025-09-17
dot icon25/07/2025
Confirmation statement made on 2025-07-25 with updates
dot icon06/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/01/2025
Notification of Colt Mackenzie Mcnair Limited a Bvi Company as a person with significant control on 2024-12-11
dot icon14/08/2024
Confirmation statement made on 2024-08-14 with updates
dot icon11/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/03/2024
Resolutions
dot icon20/03/2024
Sub-division of shares on 2024-02-05
dot icon18/03/2024
Statement of capital following an allotment of shares on 2024-02-05
dot icon18/03/2024
Cessation of Stewart Andrew Mcnair as a person with significant control on 2024-02-05
dot icon18/03/2024
Change of details for Mr James Alistair Richard Wood as a person with significant control on 2024-02-05
dot icon15/03/2024
Appointment of Mr Douglas Neill Ross Philip as a director on 2024-02-05
dot icon22/09/2023
Confirmation statement made on 2023-09-15 with updates
dot icon13/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/09/2022
Confirmation statement made on 2022-09-15 with updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/10/2021
Confirmation statement made on 2021-09-15 with updates
dot icon13/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/10/2020
Confirmation statement made on 2020-09-15 with updates
dot icon02/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/06/2020
Notification of Stewart Andrew Mcnair as a person with significant control on 2020-06-23
dot icon08/10/2019
Confirmation statement made on 2019-09-15 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/10/2018
Confirmation statement made on 2018-09-15 with updates
dot icon11/10/2018
Cessation of A Person with Significant Control as a person with significant control on 2018-09-15
dot icon11/10/2018
Director's details changed for Mr Adam James Stanley Keable on 2018-10-01
dot icon11/10/2018
Cessation of Colt Mackenzie Mcnair Limited a Bvi Comp as a person with significant control on 2018-09-15
dot icon11/10/2018
Notification of James Alistair Richard Wood as a person with significant control on 2018-09-15
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon15/11/2016
Confirmation statement made on 2016-09-29 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/05/2016
Appointment of Mr Adam James Stanley Keable as a director on 2016-05-02
dot icon01/10/2015
Annual return made up to 2015-09-29
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/10/2014
Annual return made up to 2014-09-29
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/10/2012
Annual return made up to 2012-09-29
dot icon31/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/10/2011
Annual return made up to 2011-09-29
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/05/2011
Registered office address changed from , 107 High Street, Hungerford, Berkshire, RG17 0nd on 2011-05-23
dot icon30/09/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/08/2010
Termination of appointment of Stewart Smith as a director
dot icon02/02/2010
Total exemption small company accounts made up to 2008-12-31
dot icon20/10/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon17/10/2008
Return made up to 29/09/08; full list of members
dot icon25/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/03/2008
Prev ext from 30/09/2007 to 31/12/2007
dot icon11/10/2007
Return made up to 29/09/07; full list of members
dot icon11/10/2007
Director's particulars changed
dot icon08/06/2007
New director appointed
dot icon02/10/2006
Director's particulars changed
dot icon02/10/2006
Secretary's particulars changed;director's particulars changed
dot icon29/09/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
503.66K
-
0.00
1.83K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnair, Stewart Andrew
Director
29/09/2006 - Present
7
Wood, James Alastair Richard
Director
29/09/2006 - Present
3
Smith, Stewart John Anderson
Director
05/10/2006 - 30/06/2010
14
Mr Douglas Neill Ross Philip
Director
05/02/2024 - 05/12/2025
9
Keable, Adam James Stanley
Director
02/05/2016 - 09/04/2026
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLT MACKENZIE MCNAIR LIMITED

COLT MACKENZIE MCNAIR LIMITED is an(a) Active company incorporated on 29/09/2006 with the registered office located at 2 Old Bath Road, Newbury, Berkshire RG14 1QL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLT MACKENZIE MCNAIR LIMITED?

toggle

COLT MACKENZIE MCNAIR LIMITED is currently Active. It was registered on 29/09/2006 .

Where is COLT MACKENZIE MCNAIR LIMITED located?

toggle

COLT MACKENZIE MCNAIR LIMITED is registered at 2 Old Bath Road, Newbury, Berkshire RG14 1QL.

What does COLT MACKENZIE MCNAIR LIMITED do?

toggle

COLT MACKENZIE MCNAIR LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for COLT MACKENZIE MCNAIR LIMITED?

toggle

The latest filing was on 17/04/2026: Termination of appointment of Adam James Stanley Keable as a director on 2026-04-09.