Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILLIAM KAYLEY (PRESTON) LIMITED
Company Information for

WILLIAM KAYLEY (PRESTON) LIMITED

5 BROOKLANDS PLACE, BROOKLANDS ROAD, SALE, CHESHIRE, M33 3SD,
Company Registration Number
04063629
Private Limited Company
Active

Company Overview

About William Kayley (preston) Ltd
WILLIAM KAYLEY (PRESTON) LIMITED was founded on 2000-09-01 and has its registered office in Sale. The organisation's status is listed as "Active". William Kayley (preston) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WILLIAM KAYLEY (PRESTON) LIMITED
 
Legal Registered Office
5 BROOKLANDS PLACE
BROOKLANDS ROAD
SALE
CHESHIRE
M33 3SD
Other companies in M33
 
Filing Information
Company Number 04063629
Company ID Number 04063629
Date formed 2000-09-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB750094251  
Last Datalog update: 2024-01-09 17:06:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLIAM KAYLEY (PRESTON) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WILLIAM KAYLEY (PRESTON) LIMITED

Current Directors
Officer Role Date Appointed
VALERIE ANN KAYLEY
Company Secretary 2000-09-15
VALERIE ANN KAYLEY
Director 2000-09-15
WILLIAM WOODROW KAYLEY
Director 2000-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP HAYDN ST GEORGE SWALES
Director 2001-01-02 2011-04-17
COBBETTS LIMITED
Company Secretary 2000-09-01 2000-09-15
COBBETTS LIMITED
Director 2000-09-01 2000-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VALERIE ANN KAYLEY HEXHAM BUSINESS PARK MANAGEMENT CO LIMITED Company Secretary 2005-03-17 CURRENT 2005-03-17 Active - Proposal to Strike off
VALERIE ANN KAYLEY BROADSTONE MANOR FARM LTD Company Secretary 1998-02-20 CURRENT 1998-02-09 Dissolved 2013-08-20
VALERIE ANN KAYLEY PERIODBOND LIMITED Company Secretary 1992-09-14 CURRENT 1992-08-18 Active
VALERIE ANN KAYLEY WILLIAM KAYLEY LIMITED Company Secretary 1991-08-16 CURRENT 1933-09-25 Active
VALERIE ANN KAYLEY WILLIAM KAYLEY LIMITED Director 2008-07-06 CURRENT 1933-09-25 Active
VALERIE ANN KAYLEY HEXHAM BUSINESS PARK MANAGEMENT CO LIMITED Director 2005-03-17 CURRENT 2005-03-17 Active - Proposal to Strike off
VALERIE ANN KAYLEY PERIODBOND LIMITED Director 1992-09-14 CURRENT 1992-08-18 Active
WILLIAM WOODROW KAYLEY HEXHAM BUSINESS PARK LIMITED Director 2015-06-16 CURRENT 2015-06-16 Dissolved 2017-05-16
WILLIAM WOODROW KAYLEY HEXHAM BUSINESS PARK MANAGEMENT CO LIMITED Director 2005-03-17 CURRENT 2005-03-17 Active - Proposal to Strike off
WILLIAM WOODROW KAYLEY PERIODBOND LIMITED Director 1992-09-14 CURRENT 1992-08-18 Active
WILLIAM WOODROW KAYLEY WILLIAM KAYLEY LIMITED Director 1991-08-16 CURRENT 1933-09-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-04Change of details for Periodbond Limited as a person with significant control on 2017-12-18
2023-09-04CONFIRMATION STATEMENT MADE ON 03/09/23, WITH NO UPDATES
2022-09-05CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-08-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2020-11-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2019-08-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES
2018-08-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/17 FROM Holland House 1-5 Oakfield Sale Cheshire M33 6TT
2017-09-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 040636290010
2017-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 040636290009
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-08-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-13AR0101/09/15 ANNUAL RETURN FULL LIST
2015-06-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-29AR0101/09/14 ANNUAL RETURN FULL LIST
2014-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2013-09-11AR0101/09/13 ANNUAL RETURN FULL LIST
2013-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2012-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-10-16AR0101/09/12 ANNUAL RETURN FULL LIST
2011-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-09-15AR0101/09/11 ANNUAL RETURN FULL LIST
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ANN KAYLEY / 01/09/2011
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM WOODROW KAYLEY / 01/09/2011
2011-09-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS VALERIE ANN KAYLEY on 2011-09-01
2011-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2011 FROM C/O PHILIP SWALES & CO 16 KINGSWAY ALTRINCHAM CHESHIRE WA14 1PJ ENGLAND
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SWALES
2010-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ANN KAYLEY / 01/12/2010
2010-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / MRS VALERIE ANN KAYLEY / 01/12/2010
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM WOODROW KAYLEY / 01/12/2010
2010-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2010 FROM BROADSTONE MANOR BROADSTONE HILL CHIPPING NORTON OXFORDSHIRE OX7 5QL
2010-12-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-09-01AR0101/09/10 FULL LIST
2010-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-03363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-05363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-01-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-10363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-05363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-08-17395PARTICULARS OF MORTGAGE/CHARGE
2006-08-17395PARTICULARS OF MORTGAGE/CHARGE
2006-08-17395PARTICULARS OF MORTGAGE/CHARGE
2006-08-17395PARTICULARS OF MORTGAGE/CHARGE
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-05363aRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-13363(287)REGISTERED OFFICE CHANGED ON 13/10/04
2004-10-13363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-03-27395PARTICULARS OF MORTGAGE/CHARGE
2004-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-25363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-17363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-01363sRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2001-02-26288aNEW DIRECTOR APPOINTED
2000-10-30395PARTICULARS OF MORTGAGE/CHARGE
2000-10-20395PARTICULARS OF MORTGAGE/CHARGE
2000-10-20395PARTICULARS OF MORTGAGE/CHARGE
2000-10-2088(2)RAD 13/10/00--------- £ SI 998@1=998 £ IC 2/1000
2000-09-21CERTNMCOMPANY NAME CHANGED COBCO (337) LIMITED CERTIFICATE ISSUED ON 22/09/00
2000-09-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-09-19287REGISTERED OFFICE CHANGED ON 19/09/00 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER LANCASHIRE M2 4WB
2000-09-19225ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01
2000-09-19288bDIRECTOR RESIGNED
2000-09-19288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to WILLIAM KAYLEY (PRESTON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WILLIAM KAYLEY (PRESTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-08-04 Satisfied FORTIS BANK SA-NV UK BRANCH
LEGAL CHARGE 2006-08-04 Satisfied FORTIS BANK SA-NV UK LIMITED
ACCOUNT CHARGE 2006-08-04 Satisfied FORTIS BANK S.A./N.V. UK BRANCH
SECURITY ASSIGNMENT 2006-08-04 Satisfied FORTIS BANK S.A./N.V. UK BRANCH
LEGAL CHARGE 2004-03-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-10-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-10-18 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2000-10-16 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILLIAM KAYLEY (PRESTON) LIMITED

Intangible Assets
Patents
We have not found any records of WILLIAM KAYLEY (PRESTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLIAM KAYLEY (PRESTON) LIMITED
Trademarks
We have not found any records of WILLIAM KAYLEY (PRESTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLIAM KAYLEY (PRESTON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as WILLIAM KAYLEY (PRESTON) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where WILLIAM KAYLEY (PRESTON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLIAM KAYLEY (PRESTON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILLIAM KAYLEY (PRESTON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.