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

PETERS & MAY GLOBAL LOGISTICS LIMITED

UNIT 9 GOODWOOD ROAD, BOYATT WOOD, SOUTHAMPTON, HAMPSHIRE, SO50 4NT,
Company Registration Number
06987768
Private Limited Company
Active

Company Overview

About Peters & May Global Logistics Ltd
PETERS & MAY GLOBAL LOGISTICS LIMITED was founded on 2009-08-11 and has its registered office in Southampton. The organisation's status is listed as "Active". Peters & May Global Logistics 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 GLOBAL LOGISTICS LIMITED
 
Legal Registered Office
UNIT 9 GOODWOOD ROAD
BOYATT WOOD
SOUTHAMPTON
HAMPSHIRE
SO50 4NT
Other companies in SO50
 
Filing Information
Company Number 06987768
Company ID Number 06987768
Date formed 2009-08-11
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
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 GLOBAL LOGISTICS 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 PETERS & MAY GLOBAL LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
PAUL RICHARD TATE
Company Secretary 2014-07-07
DAVID JAMES HOLLEY
Director 2011-03-01
PAUL RICHARD TATE
Director 2013-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
SLC REGISTRARS LIMITED
Company Secretary 2009-08-11 2014-07-01
NIGEL KENRICK GROSVENOR PRESCOT
Director 2013-04-02 2013-12-31
MARK JAMES JENNER
Director 2012-01-26 2013-10-01
ERIC WILLIAM BUGGY
Director 2010-09-01 2012-01-26
LUCA COPPOLA
Director 2010-09-01 2011-08-31
JAN RYDGREN-KNUDSEN
Director 2010-05-31 2010-10-28
SHANE PATRICK BEAMISH
Director 2009-08-11 2010-05-31

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 LIMITED Director 2010-09-01 CURRENT 1988-11-29 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 LIMITED Director 2013-10-01 CURRENT 1988-11-29 Active
PAUL RICHARD TATE PETERS & MAY GROUP 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
2022-12-21DIRECTOR APPOINTED MR SIMON JUDSON
2022-10-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-10-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
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
2020-05-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD TATE
2020-04-03AP03Appointment of Mr Mark Jenner as company secretary on 2020-03-22
2020-04-03AP03Appointment of Mr Mark Jenner as company secretary on 2020-03-22
2020-04-03TM02Termination of appointment of Paul Richard Tate on 2020-03-22
2020-04-03TM02Termination of appointment of Paul Richard Tate on 2020-03-22
2020-02-21AP01DIRECTOR APPOINTED MR MICHAEL WOOD
2020-02-21AP01DIRECTOR APPOINTED MR MICHAEL WOOD
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
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
2017-06-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-09-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-09AR0113/01/16 ANNUAL RETURN FULL LIST
2015-08-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-08LATEST SOC08/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-08AR0113/01/15 ANNUAL RETURN FULL LIST
2015-02-08AD02Register 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
2014-09-24AAFULL 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
2014-02-10AR0113/01/14 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
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PRESCOT
2013-05-21AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-04-03AP01DIRECTOR APPOINTED MR NIGEL KENRICK GROSVENOR PRESCOT
2013-02-21AR0113/01/13 ANNUAL RETURN FULL LIST
2012-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES HOLLEY / 11/06/2012
2012-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES JENNER / 11/06/2012
2012-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2012 FROM PRYSMIAN HOUSE DEW LANE EASTLEIGH SOUTHAMPTON HAMPSHIRE SO50 9PX UNITED KINGDOM
2012-04-17AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-02-07AP01DIRECTOR APPOINTED MARK JAMES JENNER
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ERIC BUGGY
2012-01-18AR0113/01/12 FULL LIST
2011-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES HOLLEY / 16/12/2011
2011-11-08AP01DIRECTOR APPOINTED MR DAVID JAMES HOLLEY
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR LUCA COPPOLA
2011-05-16AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-03-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-13AR0113/01/11 FULL LIST
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JAN RYDGREN-KNUDSEN
2010-09-08AR0111/08/10 FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN RYDGREN-KNUDSEN / 01/08/2010
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR SHANE BEAMISH
2010-09-07AP01DIRECTOR APPOINTED JAN RYDGREN-KNUDSEN
2010-09-07AP01DIRECTOR APPOINTED ERIC WILLIAM BUGGY
2010-09-06AP01DIRECTOR APPOINTED LUCA COPPOLA
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANE PATRICK BEAMISH / 06/11/2009
2009-10-29AD02SAIL ADDRESS CREATED
2009-10-29AD03REGISTER(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
2009-08-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to PETERS & MAY GLOBAL LOGISTICS 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 PETERS & MAY GLOBAL LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-11 Outstanding BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of PETERS & MAY GLOBAL LOGISTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PETERS & MAY GLOBAL LOGISTICS LIMITED
Trademarks
We have not found any records of PETERS & MAY GLOBAL LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PETERS & MAY GLOBAL LOGISTICS 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 (49410 - Freight transport by road) as PETERS & MAY GLOBAL LOGISTICS LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where PETERS & MAY GLOBAL LOGISTICS 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 GLOBAL LOGISTICS 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 GLOBAL LOGISTICS 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.