Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PETERS & MAY LIMITED
Company Information for

PETERS & MAY LIMITED

UNIT 9 GOODWOOD ROAD, BOYATT WOOD, SOUTHAMPTON, HAMPSHIRE, SO50 4NT,
Company Registration Number
02323015
Private Limited Company
Active

Company Overview

About Peters & May Ltd
PETERS & MAY LIMITED was founded on 1988-11-29 and has its registered office in Southampton. The organisation's status is listed as "Active". Peters & May Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PETERS & MAY LIMITED
 
Legal Registered Office
UNIT 9 GOODWOOD ROAD
BOYATT WOOD
SOUTHAMPTON
HAMPSHIRE
SO50 4NT
Other companies in SO50
 
Filing Information
Company Number 02323015
Company ID Number 02323015
Date formed 1988-11-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB314158972  
Last Datalog update: 2024-02-05 15:50:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PETERS & MAY 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.
Companies with same name PETERS & MAY LIMITED
The following companies were found which have the same name as PETERS & MAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PETERS & MAY (PACKING) LIMITED UNIT 9 GOODWOOD ROAD BOYATT WOOD HAMPSHIRE SO50 4NT Dissolved Company formed on the 1994-01-13
PETERS & MAY GLOBAL LOGISTICS LIMITED UNIT 9 GOODWOOD ROAD BOYATT WOOD SOUTHAMPTON HAMPSHIRE SO50 4NT Active Company formed on the 2009-08-11
PETERS & MAY GROUP LIMITED UNIT 9 GOODWOOD ROAD BOYATT WOOD SOUTHAMPTON HAMPSHIRE SO50 4NT Active Company formed on the 2009-08-11
PETERS & MAY MANAGEMENT LIMITED UNIT 9 GOODWOOD ROAD BOYATT WOOD SOUTHAMPTON HAMPSHIRE SO50 4NT Dissolved Company formed on the 1990-03-06
PETERS & MAY AUSTRALIA PTY LIMITED Active Company formed on the 2014-02-06
PETERS & MAY (CHINA) LIMITED Active Company formed on the 2016-05-05
PETERS & MAY (CHINA) LIMITED Dissolved Company formed on the 1987-12-04
PETERS & MAY FOUNDATION Active Company formed on the 2018-04-26

Company Officers of PETERS & MAY LIMITED

Current Directors
Officer Role Date Appointed
PAUL RICHARD TATE
Company Secretary 2014-07-07
DAVID JAMES HOLLEY
Director 2010-09-01
SIMON JUDSON
Director 2016-11-23
PAUL RICHARD TATE
Director 2013-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL KENRICK GROSVENOR PRESCOT
Director 2013-04-02 2017-08-16
SLC REGISTRARS LIMITED
Company Secretary 2005-12-15 2014-07-01
MARK JAMES JENNER
Director 2012-07-02 2013-10-01
NIGEL LOUDON CONSTANTINE
Director 2011-04-19 2013-04-02
NIGEL LOUDON CONSTANTINE
Director 2005-12-15 2011-04-19
NIGEL KENRICK GROSVENOR PRESCOT
Director 2005-12-15 2011-04-19
ANGUS DAVID BRUCE JONES
Director 2010-09-01 2011-03-31
JAN RYDGREN-KNUDSEN
Director 2008-01-10 2010-10-28
SHANE PATRICK BEAMISH
Director 2006-04-18 2010-09-01
GERALD ALEXANDER PRICE
Director 1991-11-29 2010-03-01
JEFFREY RONALD DRAKE
Director 2007-08-13 2008-07-16
TIMOTHY JAMES SUTTON
Director 2005-12-15 2006-11-13
JOHN PHILLIP COX
Director 1991-11-29 2006-06-22
SANDRA MARGARET MCLAREN
Company Secretary 2003-09-27 2005-12-15
SANDRA MARGARET MCLAREN
Director 2005-01-12 2005-12-15
NICHOLAS HUGH WEBSTER
Director 2001-04-01 2005-06-30
NICHOLAS GERALD SIMMONDS
Company Secretary 2002-05-02 2003-09-27
GEOFFREY ROBERT WILKINSON
Company Secretary 2002-01-01 2002-05-02
KATHRYN WOODS
Company Secretary 1995-04-18 2002-01-01
KENNETH JOHN BOURNE
Company Secretary 1991-11-29 1995-03-31
KENNETH JOHN BOURNE
Director 1991-11-29 1995-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES HOLLEY PETERS & MAY GROUP LIMITED Director 2011-09-01 CURRENT 2009-08-11 Active
DAVID JAMES HOLLEY PLANET PARCEL LIMITED Director 2011-07-13 CURRENT 2011-07-13 Dissolved 2013-09-10
DAVID JAMES HOLLEY PETERS & MAY GLOBAL LOGISTICS LIMITED Director 2011-03-01 CURRENT 2009-08-11 Active
SIMON JUDSON PETERS & MAY GROUP LIMITED Director 2016-11-23 CURRENT 2009-08-11 Active
PAUL RICHARD TATE CIGISPED LIMITED Director 2017-11-07 CURRENT 2017-11-07 Active
PAUL RICHARD TATE COMPLETE FREIGHT LIMITED Director 2017-08-16 CURRENT 2006-02-28 Active
PAUL RICHARD TATE BESPOKE LOAD SOLUTIONS LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active
PAUL RICHARD TATE CORPORATE EXPRESS COURIERS LIMITED Director 2015-06-01 CURRENT 1999-02-02 Active
PAUL RICHARD TATE PETERS & MAY GROUP LIMITED Director 2013-10-01 CURRENT 2009-08-11 Active
PAUL RICHARD TATE PETERS & MAY GLOBAL LOGISTICS LIMITED Director 2013-10-01 CURRENT 2009-08-11 Active
PAUL RICHARD TATE GRAPHO FINANCIAL LIMITED Director 2003-10-20 CURRENT 2003-10-20 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
2024-01-26CONFIRMATION STATEMENT MADE ON 13/01/24, WITH NO UPDATES
2023-07-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-23CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2022-10-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023230150004
2022-10-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023230150004
2022-08-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-12-02AP01DIRECTOR APPOINTED MR THOMAS DERBYSHIRE
2020-09-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES HOLLEY
2020-04-03AP03Appointment of Mr Mark Jenner as company secretary on 2020-03-22
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD TATE
2020-04-03TM02Termination of appointment of Paul Richard Tate on 2020-03-22
2020-02-21AP01DIRECTOR APPOINTED MR MICHAEL WOOD
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-09-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-26CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2017-08-16TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL KENRICK GROSVENOR PRESCOT
2017-06-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 21752
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-11-29AP01DIRECTOR APPOINTED MR SIMON JUDSON
2016-09-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 21752
2016-02-09AR0113/01/16 ANNUAL RETURN FULL LIST
2015-08-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 21752
2015-02-06AR0113/01/15 ANNUAL RETURN FULL LIST
2015-02-06AD02Register inspection address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Unit 9 Goodwood Road Eastleigh Hampshire SO50 4NT
2014-12-08AD04Register(s) moved to registered office address Unit 9 Goodwood Road Boyatt Wood Southampton Hampshire SO50 4NT
2014-10-23CH01Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on 2014-08-20
2014-10-21CH01Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on 2014-08-20
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-22AP03Appointment of Mr Paul Richard Tate as company secretary on 2014-07-07
2014-07-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY SLC REGISTRARS LIMITED
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 21752
2014-02-10AR0113/01/14 ANNUAL RETURN FULL LIST
2014-01-24AA01Previous accounting period extended from 31/08/13 TO 31/12/13
2014-01-22AP01DIRECTOR APPOINTED MR PAUL RICHARD TATE
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK JENNER
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CONSTANTINE
2013-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 023230150004
2013-05-21AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-04-03AP01DIRECTOR APPOINTED MR NIGEL KENRICK GROSVENOR PRESCOT
2013-02-22AR0113/01/13 FULL LIST
2012-07-20AP01DIRECTOR APPOINTED MARK JAMES JENNER
2012-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES HOLLEY / 11/06/2012
2012-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2012 FROM PRYSMIAN HOUSE, DEW LANE EASTLEIGH SOUTHAMPTON HAMPSHIRE SO50 9PX
2012-04-17AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-01-18AR0113/01/12 FULL LIST
2011-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES HOLLEY / 16/12/2011
2011-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES HOLLEY / 01/04/2011
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS DAVID BRUCE JONES
2011-05-18AP01DIRECTOR APPOINTED MR NIGEL LOUDON CONSTANTINE
2011-05-16AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PRESCOT
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CONSTANTINE
2011-01-13AR0113/01/11 FULL LIST
2010-12-20TM01APPOINTMENT TERMINATED, DIRECTOR SHANE BEAMISH
2010-11-17AR0117/11/10 FULL LIST
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JAN RYDGREN-KNUDSEN
2010-09-07AP01DIRECTOR APPOINTED ANGUS DAVID BRUCE JONES
2010-09-07AP01DIRECTOR APPOINTED DAVID JAMES HOLLEY
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN RYDGREN-KNUDSEN / 01/08/2010
2010-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR GERALD PRICE
2009-11-18AR0117/11/09 FULL LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD ALEXANDER PRICE / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN RYDGREN-KNUDSEN / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANE PATRICK BEAMISH / 06/11/2009
2009-10-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-10-16AD02SAIL ADDRESS CREATED
2009-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08
2008-11-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-11-20363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-11-17353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-11-17288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL CONSTANTINE / 05/11/2008
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR JEFFREY DRAKE
2008-05-12AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-01-17288aNEW DIRECTOR APPOINTED
2007-11-26363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-10-19288cSECRETARY'S PARTICULARS CHANGED
2007-08-23288aNEW DIRECTOR APPOINTED
2007-06-11AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-05-30287REGISTERED OFFICE CHANGED ON 30/05/07 FROM: PARHAM DRIVE, EASTLEIGH, SOUTHAMPTON, HAMPSHIRE SO50 4NU
2006-11-27363aRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-11-20288bDIRECTOR RESIGNED
2006-10-09225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/08/06
2006-09-26AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-08-23ELRESS386 DISP APP AUDS 21/06/06
2006-08-23ELRESS366A DISP HOLDING AGM 21/06/06
2006-07-31288bDIRECTOR RESIGNED
2006-05-17288aNEW DIRECTOR APPOINTED
2006-03-28353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52219 - Other service activities incidental to land transportation, n.e.c.

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52220 - Service activities incidental to water transportation

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52230 - Service activities incidental to air transportation

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0205457 Active Licenced property: UNIT 9, GOODWOOD ROAD EASTLEIGH GB SO50 4NT. Correspondance address: GOODWOOD ROAD UNIT 9 EASTLEIGH GB SO50 4NT

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 PETERS & MAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-10 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2008-11-25 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-09-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SINGLE DEBENTURE 1989-03-17 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of PETERS & MAY LIMITED registering or being granted any patents
Domain Names

PETERS & MAY LIMITED owns 5 domain names.

boat-shipping.co.uk   boatshipping.co.uk   petersandmay.co.uk   yacht-shipping.co.uk   yachtshipping.co.uk  

Trademarks

Trademark applications by PETERS & MAY LIMITED

PETERS & MAY LIMITED is the Original registrant for the trademark PETERS & MAY ™ (79033662) through the USPTO on the 2006-07-04
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for PETERS & MAY 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 (52219 - Other service activities incidental to land transportation, n.e.c.) as PETERS & MAY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PETERS & MAY 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 PETERS & MAY 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 PETERS & MAY 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.