M & R WILLIAMS (YEOVIL) LIMITED
YEOVIL

Hellopages » Somerset » South Somerset » BA20 2FG
Company number 04015020
Status Active
Incorporation Date 14 June 2000
Company Type Private Limited Company
Address MOTIVO HOUSE, ALVINGTON, YEOVIL, SOMERSET, BA20 2FG
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 300 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of M & R WILLIAMS (YEOVIL) LIMITED are www.mrwilliamsyeovil.co.uk, and www.m-r-williams-yeovil.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Yeovil Junction Rail Station is 2.8 miles; to Thornford Rail Station is 4.5 miles; to Yetminster Rail Station is 5.3 miles; to Crewkerne Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M R Williams Yeovil Limited is a Private Limited Company. The company registration number is 04015020. M R Williams Yeovil Limited has been working since 14 June 2000. The present status of the company is Active. The registered address of M R Williams Yeovil Limited is Motivo House Alvington Yeovil Somerset Ba20 2fg. The company`s financial liabilities are £54.2k. It is £18.53k against last year. The cash in hand is £14.88k. It is £-23.41k against last year. And the total assets are £56.91k, which is £-22.12k against last year. WILLIAMS, Michael Cyril is a Director of the company. Secretary WILLIAMS, Michael Cyril has been resigned. Secretary WILLIAMS, Rita Mary has been resigned. Secretary WOOD, Charles Jeremy has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director WILLIAMS, Rita Mary has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Hairdressing and other beauty treatment".


m & r williams (yeovil) Key Finiance

LIABILITIES £54.2k
+51%
CASH £14.88k
-62%
TOTAL ASSETS £56.91k
-28%
All Financial Figures

Current Directors

Director
WILLIAMS, Michael Cyril
Appointed Date: 14 June 2000
70 years old

Resigned Directors

Secretary
WILLIAMS, Michael Cyril
Resigned: 01 May 2007
Appointed Date: 14 June 2000

Secretary
WILLIAMS, Rita Mary
Resigned: 31 May 2001
Appointed Date: 14 June 2000

Secretary
WOOD, Charles Jeremy
Resigned: 14 June 2008
Appointed Date: 01 May 2007

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 14 June 2000
Appointed Date: 14 June 2000

Director
WILLIAMS, Rita Mary
Resigned: 01 May 2007
Appointed Date: 14 June 2000
82 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 14 June 2000
Appointed Date: 14 June 2000

M & R WILLIAMS (YEOVIL) LIMITED Events

01 Dec 2016
Total exemption small company accounts made up to 31 July 2016
07 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 300

05 Feb 2016
Total exemption small company accounts made up to 31 July 2015
10 Jul 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 300

29 Apr 2015
Registration of charge 040150200004, created on 10 April 2015
...
... and 44 more events
19 Oct 2000
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Oct 2000
Resolutions
  • ELRES ‐ Elective resolution

19 Oct 2000
Accounting reference date extended from 30/06/01 to 31/07/01
19 Oct 2000
Ad 01/07/00--------- £ si 299@1=299 £ ic 1/300
14 Jun 2000
Incorporation

M & R WILLIAMS (YEOVIL) LIMITED Charges

10 April 2015
Charge code 0401 5020 0004
Delivered: 29 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 2 westminster street yeovil somerset…
28 February 2015
Charge code 0401 5020 0003
Delivered: 6 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
4 December 2007
Debenture
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 November 2000
Mortgage debenture
Delivered: 24 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…