Company NameY & R McWilliams Ltd
DirectorsYvonne McWilliams and Robert Alexander McWilliams
Company StatusActive
Company Number06566154
CategoryPrivate Limited Company
Incorporation Date15 April 2008(15 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameYvonne McWilliams
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2008(same day as company formation)
RoleHair Dressing
Country of ResidenceUnited Kingdom
Correspondence Address1 Beech Crescent Surrey Hills Residential Park
Boxhill Road
Tadworth
Surrey
KT20 7LY
Director NameMr Robert Alexander McWilliams
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2008(same day as company formation)
RoleHair Dressing
Country of ResidenceEngland
Correspondence Address1 Beech Crescent Surrey Hills Residential Park
Boxhill Road
Tadworth
Surrey
KT20 7LY
Secretary NameMr Robert Alexander McWilliams
NationalityBritish
StatusCurrent
Appointed15 April 2008(same day as company formation)
RoleHair Dressing
Country of ResidenceEngland
Correspondence Address1 Beech Crescent Surrey Hills Residential Park
Boxhill Road
Tadworth
Surrey
KT20 7LY
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF

Location

Registered Address26 Woodcote Road
Wallington
Surrey
SM6 0NN
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Shareholders

1 at £1Robert Alexander Mcwilliams
50.00%
Ordinary
1 at £1Yvonne Mcwilliams
50.00%
Ordinary

Financials

Year2014
Net Worth-£58,329
Cash£2,015
Current Liabilities£75,019

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return15 April 2023 (11 months, 2 weeks ago)
Next Return Due29 April 2024 (1 month from now)

Charges

2 July 2008Delivered on: 8 July 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 April 2023Confirmation statement made on 15 April 2023 with updates (4 pages)
22 December 2022Unaudited abridged accounts made up to 30 April 2022 (9 pages)
27 April 2022Confirmation statement made on 15 April 2022 with updates (4 pages)
20 April 2022Change of details for Mrs Yvonne Mcwilliams as a person with significant control on 20 April 2021 (2 pages)
25 November 2021Unaudited abridged accounts made up to 30 April 2021 (9 pages)
26 April 2021Confirmation statement made on 15 April 2021 with updates (4 pages)
13 November 2020Unaudited abridged accounts made up to 30 April 2020 (8 pages)
20 April 2020Confirmation statement made on 15 April 2020 with updates (4 pages)
4 December 2019Unaudited abridged accounts made up to 30 April 2019 (8 pages)
1 May 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
25 April 2019Director's details changed for Mr Robert Alexander Mcwilliams on 25 April 2019 (2 pages)
25 April 2019Secretary's details changed for Mr Robert Alexander Mcwilliams on 15 April 2018 (1 page)
18 April 2019Director's details changed for Mr Robert Alexander Mcwilliams on 16 April 2018 (2 pages)
1 November 2018Unaudited abridged accounts made up to 30 April 2018 (8 pages)
3 May 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
15 February 2018Director's details changed for Yvonne Mcwilliams on 15 February 2018 (2 pages)
15 February 2018Director's details changed for Yvonne Mcwilliams on 15 February 2018 (2 pages)
15 February 2018Change of details for Mrs Yvonne Mcwilliams as a person with significant control on 15 February 2018 (2 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
3 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
6 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(5 pages)
6 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(5 pages)
10 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
10 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(5 pages)
21 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
25 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(5 pages)
25 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(5 pages)
29 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
16 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
4 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
10 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
10 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 May 2010Director's details changed for Mr Robert Alexander Mcwilliams on 15 April 2010 (2 pages)
7 May 2010Director's details changed for Mr Robert Alexander Mcwilliams on 15 April 2010 (2 pages)
7 May 2010Director's details changed for Yvonne Mcwilliams on 15 April 2010 (2 pages)
7 May 2010Director's details changed for Yvonne Mcwilliams on 15 April 2010 (2 pages)
7 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
8 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
17 June 2009Director's change of particulars / yvonne mcwilliams / 19/12/2008 (1 page)
17 June 2009Director and secretary's change of particulars / robert mcwilliams / 19/12/2008 (1 page)
17 June 2009Director and secretary's change of particulars / robert mcwilliams / 19/12/2008 (1 page)
17 June 2009Director's change of particulars / yvonne mcwilliams / 19/12/2008 (1 page)
27 April 2009Return made up to 15/04/09; full list of members (4 pages)
27 April 2009Return made up to 15/04/09; full list of members (4 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
15 May 2008Director appointed yvonne mcwilliams (2 pages)
15 May 2008Director and secretary appointed robert alexander mcwilliams (2 pages)
15 May 2008Director appointed yvonne mcwilliams (2 pages)
15 May 2008Director and secretary appointed robert alexander mcwilliams (2 pages)
17 April 2008Appointment terminated director laurence adams (1 page)
17 April 2008Appointment terminated director laurence adams (1 page)
15 April 2008Incorporation (14 pages)
15 April 2008Incorporation (14 pages)