Company NameMcKinlay Williams Estates Limited
Company StatusActive
Company Number00468011
CategoryPrivate Limited Company
Incorporation Date2 May 1949(75 years ago)
Previous NameHOLM Glen Investments Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Terence John Williams
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(42 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address20 Sandringham Drive
Bexley Park
Dartford
Kent
DA2 7WB
Director NameJanet Lynne Williams
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1998(49 years after company formation)
Appointment Duration26 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Sandringham Drive
Bexley Park
Dartford
Kent
DA2 7WB
Director NameMr David James Williams
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2006(56 years, 8 months after company formation)
Appointment Duration18 years, 3 months
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Manor Gate Lane
Wilmington
Kent
DA2 7EW
Secretary NameJanet Lynne Williams
NationalityBritish
StatusCurrent
Appointed16 January 2006(56 years, 9 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Sandringham Drive
Bexley Park
Dartford
Kent
DA2 7WB
Director NameSarah Janet Williams
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2008(59 years, 4 months after company formation)
Appointment Duration15 years, 7 months
RoleResearch Scientist
Country of ResidenceEngland
Correspondence Address4 Clarks Farm Way
Blackwater
Camberley
Surrey
GU17 0SB
Director NameAlfred Benjamin Williams
Date of BirthMay 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(42 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 March 1992)
RoleCompany Director
Correspondence Address21 Danson Road
Bexleyheath
Kent
DA6 8HA
Director NameRobert McKinlay Williams
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(42 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 18 April 2007)
RoleBuilder
Correspondence Address1 Dallin Road
Bexleyheath
Kent
DA6 8EH
Director NameShirley Violet Williams
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(42 years, 8 months after company formation)
Appointment Duration16 years, 8 months (resigned 10 September 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Dallin Road
Bexleyheath
Kent
DA6 8EH
Secretary NameShirley Violet Williams
NationalityBritish
StatusResigned
Appointed19 December 1991(42 years, 8 months after company formation)
Appointment Duration14 years, 1 month (resigned 16 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dallin Road
Bexleyheath
Kent
DA6 8EH

Contact

Websitemckinlaywilliams.co.uk

Location

Registered AddressNumeric House
98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

12 at £1Janet Williams
9.16%
Ordinary
66 at £1Terence John Williams
50.38%
Ordinary
31 at £1Executors Of Mrs Sv Williams Will Trust & Michael Williams & Janet Williams
23.66%
Ordinary
3 at £1David Williams
2.29%
Ordinary
3 at £1Sarah Williams
2.29%
Ordinary
15 at £1Executors Of Mrs Sv Williams Life Time Trust & Janet Williams & Michael Williams
11.45%
Ordinary
1 at £1Sarah Williams & David Williams
0.76%
Ordinary

Financials

Year2014
Net Worth£4,438,974
Cash£206,355
Current Liabilities£126,211

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 3 weeks from now)

Charges

24 October 2022Delivered on: 29 October 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: F/H property k/a 48,50,52,56 oakfield lane wilmington kent t/no K491738 and f/h property k/a 16 and 16B durham road sidcup kent t/no K194862.
Outstanding
5 September 2022Delivered on: 6 September 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
9 March 2005Delivered on: 12 March 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 25 derwent avenue kingston hill london.
Outstanding
9 March 2005Delivered on: 12 March 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 134,134A,136 & 138 park view road welling kent.
Outstanding
16 November 1972Delivered on: 24 November 1972
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or mckinlay williams estates LTD to the bank upon any account whatsoever.
Particulars: Minnis bay hotel site birchington kent.
Outstanding

Filing History

6 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
31 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
11 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 131
(8 pages)
11 January 2016Director's details changed for Sarah Janet Clegg on 19 December 2015 (2 pages)
10 August 2015Director's details changed for Sarah Janet Clegg on 1 August 2015 (2 pages)
10 August 2015Director's details changed for Sarah Janet Clegg on 1 August 2015 (2 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
14 January 2015Director's details changed for Sarah Janet Williams on 19 December 2014 (2 pages)
14 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 131
(8 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
8 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 131
(8 pages)
10 July 2013Director's details changed for Sarah Janet Williams on 10 June 2013 (2 pages)
27 February 2013Accounts for a small company made up to 31 May 2012 (7 pages)
8 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (8 pages)
8 January 2013Director's details changed for David Williams on 19 December 2012 (2 pages)
7 January 2013Director's details changed for Sarah Janet Williams on 19 December 2012 (2 pages)
29 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
3 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (8 pages)
2 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
10 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (8 pages)
13 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Sarah Janet Williams on 19 December 2009 (2 pages)
13 January 2010Director's details changed for Janet Lynne Williams on 19 December 2009 (2 pages)
13 January 2010Director's details changed for Terence John Williams on 19 December 2009 (2 pages)
13 January 2010Director's details changed for David Williams on 19 December 2009 (2 pages)
23 December 2009Accounts for a small company made up to 31 May 2009 (7 pages)
26 February 2009Accounts for a small company made up to 31 May 2008 (7 pages)
7 January 2009Return made up to 19/12/08; full list of members (5 pages)
2 October 2008Appointment terminated director shirley williams (1 page)
10 September 2008Director appointed sarah janet williams (1 page)
10 January 2008Accounts for a small company made up to 31 May 2007 (7 pages)
7 January 2008Return made up to 19/12/07; full list of members (3 pages)
21 May 2007Director resigned (1 page)
1 April 2007Accounts for a small company made up to 31 May 2006 (8 pages)
29 January 2007Return made up to 19/12/06; full list of members (9 pages)
11 October 2006Registered office changed on 11/10/06 from: 60 park view road welling kent DA16 1RY (1 page)
30 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
8 February 2006New director appointed (2 pages)
7 February 2006Return made up to 19/12/05; full list of members (9 pages)
2 February 2006New secretary appointed (2 pages)
2 February 2006Secretary resigned (1 page)
12 March 2005Particulars of mortgage/charge (3 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
11 January 2005Return made up to 19/12/04; full list of members (9 pages)
3 December 2004Accounts for a small company made up to 31 May 2004 (6 pages)
8 February 2004Return made up to 19/12/03; full list of members (9 pages)
16 December 2003Accounts for a small company made up to 31 May 2003 (6 pages)
24 January 2003Return made up to 19/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 November 2002Accounts for a small company made up to 31 May 2002 (6 pages)
28 January 2002Accounts for a small company made up to 31 May 2001 (6 pages)
22 January 2002Return made up to 19/12/01; full list of members (8 pages)
30 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
22 January 2001Return made up to 19/12/00; full list of members (7 pages)
16 January 2001Statement of affairs (4 pages)
16 January 2001Ad 31/05/00--------- £ si 31@1=31 £ ic 100/131 (2 pages)
2 August 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
19 January 2000Return made up to 19/12/99; full list of members (7 pages)
18 January 2000Accounts for a small company made up to 31 May 1999 (5 pages)
1 February 1999Accounts for a small company made up to 31 May 1998 (5 pages)
20 January 1999Return made up to 19/12/98; no change of members (4 pages)
15 May 1998New director appointed (2 pages)
21 January 1998Return made up to 19/12/97; no change of members (4 pages)
8 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
16 January 1997Return made up to 19/12/96; full list of members (6 pages)
24 December 1996Accounts for a small company made up to 31 May 1996 (7 pages)
4 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
19 January 1996Return made up to 19/12/95; no change of members (4 pages)
14 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)
1 December 1982Accounts made up to 31 May 1982 (10 pages)
2 May 1949Incorporation (12 pages)