Background WavePink WaveYellow Wave

MCKENZIE BELL LTD (08109332)

MCKENZIE BELL LTD (08109332) is an active UK company. incorporated on 18 June 2012. with registered office in Sunderland. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. MCKENZIE BELL LTD has been registered for 13 years. Current directors include DIXON, Deborah, JOHNSTON, George, MILLER, Helen.

Company Number
08109332
Status
active
Type
ltd
Incorporated
18 June 2012
Age
13 years
Address
47 John Street, Sunderland, SR1 1QU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
DIXON, Deborah, JOHNSTON, George, MILLER, Helen
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCKENZIE BELL LTD

MCKENZIE BELL LTD is an active company incorporated on 18 June 2012 with the registered office located in Sunderland. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. MCKENZIE BELL LTD was registered 13 years ago.(SIC: 69102)

Status

active

Active since 13 years ago

Company No

08109332

LTD Company

Age

13 Years

Incorporated 18 June 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

47 John Street Sunderland, SR1 1QU,

Previous Addresses

19 John Street Sunderland Tyne and Wear SR1 1JQ
From: 18 June 2012To: 7 March 2018
Timeline

21 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jun 12
Funding Round
Feb 13
Share Issue
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
May 18
New Owner
Jul 18
New Owner
Jul 18
New Owner
Jul 18
Owner Exit
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Aug 21
Loan Secured
Aug 22
Director Left
Mar 25
Owner Exit
Mar 26
2
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DIXON, Deborah

Active
John Street, SunderlandSR1 1QU
Born November 1969
Director
Appointed 18 Jun 2012

JOHNSTON, George

Active
John Street, SunderlandSR1 1QU
Born April 1993
Director
Appointed 09 Aug 2021

MILLER, Helen

Active
John Street, SunderlandSR1 1QU
Born August 1982
Director
Appointed 12 Apr 2018

CALVERT, Rebecca Alyson

Resigned
John Street, SunderlandSR1 1QU
Born September 1987
Director
Appointed 01 Apr 2014
Resigned 12 Apr 2018

DUNKERLEY, Thomas Stephen

Resigned
John Street, SunderlandSR1 1QU
Born June 1982
Director
Appointed 12 Apr 2018
Resigned 12 Feb 2021

LINCOLN, Steven Frederick

Resigned
John Street, SunderlandSR1 1QU
Born October 1958
Director
Appointed 18 Jun 2012
Resigned 27 Apr 2018

PEARSON, David Ellison

Resigned
John Street, SunderlandSR1 1JQ
Born May 1952
Director
Appointed 18 Jun 2012
Resigned 01 Dec 2017

SWORD, John Stuart Gavin

Resigned
John Street, SunderlandSR1 1QU
Born November 1959
Director
Appointed 18 Jun 2012
Resigned 27 Jan 2021

TAYLOR, Peter Wilson

Resigned
John Street, SunderlandSR1 1JQ
Born June 1947
Director
Appointed 18 Jun 2012
Resigned 01 Apr 2014

WILSON, Christopher James

Resigned
John Street, SunderlandSR1 1QU
Born June 1976
Director
Appointed 01 Dec 2017
Resigned 30 Sept 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Christopher James Wilson

Ceased
John Street, SunderlandSR1 1QU
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Apr 2018
Ceased 06 Mar 2026

Mr John Stuart Gavin Sword

Ceased
John Street, SunderlandSR1 1QU
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Apr 2018
Ceased 27 Jan 2021

Miss Deborah Dixon

Active
John Street, SunderlandSR1 1QU
Born November 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Apr 2018
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
11 March 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
4 February 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 July 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
6 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Capital Alter Shares Subdivision
27 March 2014
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Dormant
17 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Capital Allotment Shares
20 February 2013
SH01Allotment of Shares
Incorporation Company
18 June 2012
NEWINCIncorporation