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

MARCH & MAY LIMITED

6F WESTTHORPE FIELDS ROAD, KILLAMARSH, SHEFFIELD, DERBYSHIRE, S21 1TZ,
Company Registration Number
05012274
Private Limited Company
Active

Company Overview

About March & May Ltd
MARCH & MAY LIMITED was founded on 2004-01-12 and has its registered office in Sheffield. The organisation's status is listed as "Active". March & May Limited is a Private Limited Company registered in 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
MARCH & MAY LIMITED
 
Legal Registered Office
6F WESTTHORPE FIELDS ROAD
KILLAMARSH
SHEFFIELD
DERBYSHIRE
S21 1TZ
Other companies in S21
 
Previous Names
HAIZUM LIMITED30/07/2021
MARCH & MAY LIMITED23/10/2020
HAIZUM LIMITED14/10/2020
Filing Information
Company Number 05012274
Company ID Number 05012274
Date formed 2004-01-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB829699850  GB342419318  
Last Datalog update: 2024-01-08 01:23:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARCH & 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.

Company Officers of MARCH & MAY LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY CROSS
Company Secretary 2004-01-23
ANTHONY CROSS
Director 2004-01-23
DAVID ANTHONY CROSS
Director 2004-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL JANE NELSON
Director 2007-09-01 2013-07-03
ROBERT ALAN NELSON
Director 2004-01-23 2013-07-03
HALLAM CORPORATE SERVICES LIMITED
Company Secretary 2004-01-12 2004-01-23
LORRAINE ANNETTE FORD
Director 2004-01-12 2004-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY CROSS HAIZUM LOGISTICS LIMITED Company Secretary 2004-01-23 CURRENT 2004-01-16 Dissolved 2014-08-19
ANTHONY CROSS IZZI DESIGNS LIMITED Company Secretary 2004-01-23 CURRENT 2004-01-16 Dissolved 2017-04-25
ANTHONY CROSS HORNBY PARK ESTATE MANAGEMENT COMPANY LIMITED Director 2012-09-10 CURRENT 2006-05-04 Active
ANTHONY CROSS HAIZUM LOGISTICS LIMITED Director 2004-01-23 CURRENT 2004-01-16 Dissolved 2014-08-19
ANTHONY CROSS IZZI DESIGNS LIMITED Director 2004-01-23 CURRENT 2004-01-16 Dissolved 2017-04-25
DAVID ANTHONY CROSS M M CROSS LTD Director 2014-01-28 CURRENT 2014-01-28 Active - Proposal to Strike off
DAVID ANTHONY CROSS HAIZUM LOGISTICS LIMITED Director 2004-01-23 CURRENT 2004-01-16 Dissolved 2014-08-19
DAVID ANTHONY CROSS IZZI DESIGNS LIMITED Director 2004-01-23 CURRENT 2004-01-16 Dissolved 2017-04-25

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
2024-01-06CONFIRMATION STATEMENT MADE ON 30/12/23, WITH NO UPDATES
2023-07-2031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-10CONFIRMATION STATEMENT MADE ON 30/12/22, WITH UPDATES
2022-07-11AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-0118/01/22 STATEMENT OF CAPITAL GBP 10
2022-02-01SH0118/01/22 STATEMENT OF CAPITAL GBP 10
2022-01-28CESSATION OF CATHERINE ELIZABETH CROSS AS A PERSON OF SIGNIFICANT CONTROL
2022-01-28Change of details for Mr David Anthony Cross as a person with significant control on 2022-01-18
2022-01-28PSC04Change of details for Mr David Anthony Cross as a person with significant control on 2022-01-18
2022-01-28PSC07CESSATION OF CATHERINE ELIZABETH CROSS AS A PERSON OF SIGNIFICANT CONTROL
2022-01-19Appointment of Mrs Norma Anne Cross as company secretary on 2022-01-18
2022-01-19AP03Appointment of Mrs Norma Anne Cross as company secretary on 2022-01-18
2021-12-30CONFIRMATION STATEMENT MADE ON 30/12/21, WITH UPDATES
2021-12-30CS01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH UPDATES
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE ELIZABETH CROSS
2021-08-04PSC04Change of details for Mr David Anthony Cross as a person with significant control on 2020-10-16
2021-07-30RES15CHANGE OF COMPANY NAME 30/07/21
2021-04-29CH01Director's details changed for Mr David Anthony Cross on 2021-04-20
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES
2020-10-23CERTNMCompany name changed march & may LIMITED\certificate issued on 23/10/20
2020-10-16SH0116/10/20 STATEMENT OF CAPITAL GBP 5
2020-10-16PSC07CESSATION OF ANTHONY CROSS AS A PERSON OF SIGNIFICANT CONTROL
2020-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CROSS
2020-10-16TM02Termination of appointment of Anthony Cross on 2020-10-16
2020-10-14CERTNMCompany name changed haizum LIMITED\certificate issued on 14/10/20
2020-07-27AP01DIRECTOR APPOINTED MRS CATHERINE ELIZABETH CROSS
2020-06-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03AA01Previous accounting period extended from 30/09/19 TO 31/03/20
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-06-24AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-06-22AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-06-20AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 3
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-03-22AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 3
2016-01-28AR0112/01/16 ANNUAL RETURN FULL LIST
2015-03-27AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 3
2015-01-26AR0112/01/15 ANNUAL RETURN FULL LIST
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 3
2014-01-20AR0112/01/14 ANNUAL RETURN FULL LIST
2013-12-12AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-14AA01Previous accounting period extended from 31/03/13 TO 30/09/13
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL NELSON
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NELSON
2013-01-24AR0112/01/13 ANNUAL RETURN FULL LIST
2012-12-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-23AR0112/01/12 ANNUAL RETURN FULL LIST
2011-11-09AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-04AR0112/01/11 ANNUAL RETURN FULL LIST
2010-09-09AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-03AR0112/01/10 ANNUAL RETURN FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL JANE NELSON / 03/02/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN NELSON / 03/02/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY CROSS / 03/02/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CROSS / 03/02/2010
2009-09-21AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-21363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-12-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-24363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-12288aNEW DIRECTOR APPOINTED
2007-01-31363aRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-13287REGISTERED OFFICE CHANGED ON 13/10/06 FROM: 2A WESTHORPE FIELDS BUSINESS PARK KILLAMARSH SHEFFIELD S21 1TZ
2006-08-03395PARTICULARS OF MORTGAGE/CHARGE
2006-08-03395PARTICULARS OF MORTGAGE/CHARGE
2006-02-10363aRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-24363(287)REGISTERED OFFICE CHANGED ON 24/01/05
2005-01-24363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-02-1488(2)RAD 04/02/04--------- £ SI 1@1=1 £ IC 2/3
2004-02-09225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05
2004-01-29288bSECRETARY RESIGNED
2004-01-29288aNEW DIRECTOR APPOINTED
2004-01-29288aNEW DIRECTOR APPOINTED
2004-01-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-29288bDIRECTOR RESIGNED
2004-01-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
13 - Manufacture of textiles
139 - Manufacture of other textiles
13921 - Manufacture of soft furnishings

13 - Manufacture of textiles
139 - Manufacture of other textiles
13923 - manufacture of household textiles



Licences & Regulatory approval
We could not find any licences issued to MARCH & MAY 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 MARCH & MAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE 2006-08-03 Outstanding ANTHONY CROSS AND NORMA CROSS
FLOATING CHARGE 2006-08-03 Outstanding ANTHONY CROSS AND NORMA CROSS
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
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 MARCH & MAY LIMITED

Intangible Assets
Patents
We have not found any records of MARCH & MAY LIMITED registering or being granted any patents
Domain Names

MARCH & MAY LIMITED owns 2 domain names.

haizum.co.uk   izzidesigns.co.uk  

Trademarks
We have not found any records of MARCH & MAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARCH & 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 (13921 - Manufacture of soft furnishings) as MARCH & MAY LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MARCH & 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 MARCH & 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 MARCH & 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.