Company NameR. May & Son Limited
DirectorsAndrew Stewart Needham and Madhu Ahluwalia
Company StatusActive
Company Number01413928
CategoryPrivate Limited Company
Incorporation Date8 February 1979(45 years, 2 months ago)
Previous NameR. May & Son (Holdings) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Andrew Stewart Needham
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2017(38 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleScaffolding Consultant
Country of ResidenceEngland
Correspondence AddressNexus House Cray Road
Sidcup
DA14 5DA
Director NameMiss Madhu Ahluwalia
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2017(38 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNexus House Cray Road
Sidcup
DA14 5DA
Director NameReginald Stanley Rowland
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(13 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 24 March 2005)
RoleChartered Accountant
Correspondence AddressTrevena Chestnut Avenue
Westerham
Kent
TN16 2EJ
Secretary NameMrs Pamela Rowland
NationalityBritish
StatusResigned
Appointed31 December 1992(13 years, 11 months after company formation)
Appointment Duration21 years, 3 months (resigned 14 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Lane Saw Mills
Outwood
Surrey
RH1 5QP
Director NameMiss Susan Pamela Rowland
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(26 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 26 July 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGreen Lane Saw Mills
Outwood
Surrey
RH1 5QP
Secretary NameMr John Howell Rolfe
StatusResigned
Appointed15 April 2014(35 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 July 2017)
RoleCompany Director
Correspondence AddressGreen Lane Saw Mills
Outwood
Surrey
RH1 5QP

Contact

Websiteryall-edwards.co.uk
Telephone01342 842288
Telephone regionEast Grinstead

Location

Registered AddressNexus House
Cray Road
Sidcup
DA14 5DA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Sue Rowland
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

10 August 2017Delivered on: 10 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
9 August 2017Delivered on: 9 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
18 August 1982Delivered on: 28 August 1982
Satisfied on: 1 May 2015
Persons entitled: Williams & Glyn's 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 on undertaking and all property and all property and assets present and future inclucing goodwill book and other debts uncalled capital. Together with fixtures and fittings (inc. Traded fixtures and fittings) fixed plant and machinery (please see doc M21).
Fully Satisfied

Filing History

17 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
28 November 2023Total exemption full accounts made up to 30 June 2023 (5 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
21 March 2022Accounts for a dormant company made up to 30 June 2021 (5 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
25 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
27 January 2021Accounts for a dormant company made up to 30 June 2020 (5 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
12 November 2018Accounts for a dormant company made up to 30 June 2018 (7 pages)
20 June 2018Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
12 December 2017Notification of Green Lane Goose Limited as a person with significant control on 26 July 2017 (2 pages)
12 December 2017Notification of Green Lane Goose Limited as a person with significant control on 26 July 2017 (2 pages)
15 August 2017Appointment of Miss Madhu Ahluwalia as a director on 27 July 2017 (2 pages)
15 August 2017Appointment of Miss Madhu Ahluwalia as a director on 27 July 2017 (2 pages)
10 August 2017Registration of charge 014139280003, created on 10 August 2017 (31 pages)
10 August 2017Registration of charge 014139280003, created on 10 August 2017 (31 pages)
9 August 2017Registration of charge 014139280002, created on 9 August 2017 (42 pages)
9 August 2017Registration of charge 014139280002, created on 9 August 2017 (42 pages)
26 July 2017Cessation of Susan Pamela Rowland as a person with significant control on 26 July 2017 (1 page)
26 July 2017Registered office address changed from Green Lane Saw Mills Outwood Surrey RH1 5QP to Nexus House Cray Road Sidcup DA14 5DA on 26 July 2017 (1 page)
26 July 2017Registered office address changed from Green Lane Saw Mills Outwood Surrey RH1 5QP to Nexus House Cray Road Sidcup DA14 5DA on 26 July 2017 (1 page)
26 July 2017Termination of appointment of John Howell Rolfe as a secretary on 26 July 2017 (1 page)
26 July 2017Termination of appointment of John Howell Rolfe as a secretary on 26 July 2017 (1 page)
26 July 2017Termination of appointment of Susan Pamela Rowland as a director on 26 July 2017 (1 page)
26 July 2017Termination of appointment of Susan Pamela Rowland as a director on 26 July 2017 (1 page)
26 July 2017Appointment of Mr Andrew Stewart Needham as a director on 26 July 2017 (2 pages)
26 July 2017Appointment of Mr Andrew Stewart Needham as a director on 26 July 2017 (2 pages)
26 July 2017Cessation of Susan Pamela Rowland as a person with significant control on 26 July 2017 (1 page)
26 July 2017Termination of appointment of John Howell Rolfe as a secretary on 26 July 2017 (1 page)
26 July 2017Termination of appointment of John Howell Rolfe as a secretary on 26 July 2017 (1 page)
12 July 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
12 July 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
7 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
1 May 2015Satisfaction of charge 1 in full (4 pages)
1 May 2015Satisfaction of charge 1 in full (4 pages)
14 January 2015Termination of appointment of Pamela Rowland as a secretary on 14 April 2014 (1 page)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
14 January 2015Appointment of Mr John Howell Rolfe as a secretary on 15 April 2014 (2 pages)
14 January 2015Termination of appointment of Pamela Rowland as a secretary on 14 April 2014 (1 page)
14 January 2015Appointment of Mr John Howell Rolfe as a secretary on 15 April 2014 (2 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
24 November 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
24 November 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(3 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(3 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (11 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (11 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (11 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (11 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (11 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (11 pages)
24 January 2011Secretary's details changed for Mrs Pamela Rowland on 24 January 2011 (1 page)
24 January 2011Director's details changed for Susan Pamela Rowland on 24 January 2011 (2 pages)
24 January 2011Director's details changed for Susan Pamela Rowland on 24 January 2011 (2 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
24 January 2011Secretary's details changed for Mrs Pamela Rowland on 24 January 2011 (1 page)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Susan Pamela Rowland on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Susan Pamela Rowland on 28 January 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
1 February 2006Return made up to 31/12/05; full list of members (6 pages)
1 February 2006Return made up to 31/12/05; full list of members (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 June 2005New director appointed (2 pages)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
15 June 2005New director appointed (2 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
12 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
24 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
16 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
23 January 2003Return made up to 31/12/02; full list of members (6 pages)
23 January 2003Return made up to 31/12/02; full list of members (6 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 19/01/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 19/01/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 February 1997Return made up to 31/12/96; full list of members (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 February 1997Return made up to 31/12/96; full list of members (6 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
9 January 1991Return made up to 31/12/90; full list of members (4 pages)
9 January 1991Return made up to 31/12/90; full list of members (4 pages)
19 December 1986Return made up to 09/12/86; full list of members (4 pages)
19 December 1986Return made up to 09/12/86; full list of members (4 pages)
8 February 1979Incorporation (13 pages)
8 February 1979Incorporation (13 pages)