Company NameMay & Brett,Limited
Company StatusDissolved
Company Number00499565
CategoryPrivate Limited Company
Incorporation Date20 September 1951(72 years, 7 months ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Julian Charles Andrew May
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1995(43 years, 7 months after company formation)
Appointment Duration27 years, 2 months (closed 28 June 2022)
RoleRetail Stationer And Newsagent
Country of ResidenceEngland
Correspondence Address9 Queens Gardens
Panfield
Braintree
Essex
CM7 5AH
Secretary NameMr Julian May
StatusClosed
Appointed28 May 2019(67 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 28 June 2022)
RoleCompany Director
Correspondence Address23 High Street
Dunmow
Essex
CM6 1AD
Director NameMr Nigel Vaughan May
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(39 years, 8 months after company formation)
Appointment Duration28 years (resigned 28 May 2019)
RoleManager
Country of ResidenceEngland
Correspondence AddressRosemary Cottage Plums Lane
Bardfield Saling
Braintree
Essex
CM7 5EH
Director NameMr Douglas Basil May
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(39 years, 8 months after company formation)
Appointment Duration30 years, 6 months (resigned 12 November 2021)
RoleNewsagent/Stationer
Country of ResidenceUnited Kingdom
Correspondence AddressKings Mead 32 Queens Road
Frinton On Sea
Essex
CO13 9BL
Secretary NameMr Nigel Vaughan May
NationalityBritish
StatusResigned
Appointed10 May 1991(39 years, 8 months after company formation)
Appointment Duration28 years (resigned 28 May 2019)
RoleManager
Country of ResidenceEngland
Correspondence AddressRosemary Cottage Plums Lane
Bardfield Saling
Braintree
Essex
CM7 5EH

Contact

Websitewww.mayandbrett.co.uk/
Email address[email protected]
Telephone08712227805
Telephone regionUnknown

Location

Registered Address23 High Street
Dunmow
Essex
CM6 1AD
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow

Shareholders

8.4k at £1Angela Louise Townsend
6.06%
Preference A
64.2k at £1Nigel May
46.42%
Redeemable Preference B
6.6k at £1Douglas Basil May
4.79%
Preference A
51.2k at £1Julian May
36.99%
Redeemable Preference B
1.9k at £1Douglas Basil May
1.36%
Preference
1.8k at £1Douglas Basil May
1.27%
Ordinary
1.4k at £1Angela Louise Townsend
1.01%
Preference
1.3k at £1Angela Louise Townsend
0.94%
Ordinary
333 at £1Julian Charles Andrew May
0.24%
Preference
334 at £1Nigel Vaughan May
0.24%
Preference
333 at £1Philip May
0.24%
Preference
250 at £1Beryl May
0.18%
Preference
250 at £1Executors Of D.l. Lord
0.18%
Preference
100 at £1Executors Of L. Redhouse
0.07%
Preference
10 at £1Julian Charles Andrew May
0.01%
Ordinary
10 at £1Nigel Vaughan May
0.01%
Ordinary

Financials

Year2014
Net Worth£10,997
Cash£14,045
Current Liabilities£54,683

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Charges

5 May 1954Delivered on: 10 May 1954
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All moneys due etc.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2022First Gazette notice for voluntary strike-off (1 page)
31 March 2022Application to strike the company off the register (1 page)
31 March 2022Termination of appointment of Douglas Basil May as a director on 12 November 2021 (1 page)
10 February 2022Unaudited abridged accounts made up to 31 October 2021 (9 pages)
9 February 2022Previous accounting period shortened from 2 February 2022 to 31 October 2021 (1 page)
1 September 2021Confirmation statement made on 1 September 2021 with updates (5 pages)
17 August 2021Satisfaction of charge 1 in full (1 page)
10 August 2021Unaudited abridged accounts made up to 31 January 2021 (9 pages)
2 February 2021Notification of Ann May as a person with significant control on 20 January 2020 (2 pages)
2 February 2021Cessation of Nigel Vaughan May as a person with significant control on 28 May 2019 (1 page)
2 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
27 October 2020Unaudited abridged accounts made up to 31 January 2020 (9 pages)
20 January 2020Appointment of Mr Julian May as a secretary on 28 May 2019 (2 pages)
20 January 2020Confirmation statement made on 20 January 2020 with updates (5 pages)
17 October 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
11 October 2019Termination of appointment of Nigel Vaughan May as a director on 28 May 2019 (1 page)
11 October 2019Termination of appointment of Nigel Vaughan May as a secretary on 28 May 2019 (1 page)
6 August 2019Confirmation statement made on 6 August 2019 with updates (5 pages)
14 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
26 October 2018Unaudited abridged accounts made up to 31 January 2018 (9 pages)
22 June 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
27 June 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
27 June 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
12 May 2017Confirmation statement made on 10 May 2017 with updates (7 pages)
12 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 138,279
(9 pages)
18 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 138,279
(9 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 138,279
(9 pages)
3 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 138,279
(9 pages)
5 May 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 138,279
(5 pages)
5 May 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 138,279
(5 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
16 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 22,940
(8 pages)
16 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 22,940
(8 pages)
5 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
5 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
22 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (8 pages)
22 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (8 pages)
12 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
12 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (8 pages)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (8 pages)
12 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
12 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (8 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (8 pages)
15 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
15 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (10 pages)
8 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (10 pages)
7 June 2010Director's details changed for Julian Charles Andrew May on 10 May 2010 (2 pages)
7 June 2010Director's details changed for Douglas Basil May on 10 May 2010 (2 pages)
7 June 2010Director's details changed for Douglas Basil May on 10 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Nigel Vaughan May on 10 May 2010 (2 pages)
7 June 2010Director's details changed for Julian Charles Andrew May on 10 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Nigel Vaughan May on 10 May 2010 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
27 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
28 May 2009Return made up to 10/05/09; full list of members (8 pages)
28 May 2009Return made up to 10/05/09; full list of members (8 pages)
28 May 2009Director and secretary's change of particulars / nigel may / 08/07/2008 (2 pages)
28 May 2009Director and secretary's change of particulars / nigel may / 08/07/2008 (2 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
19 June 2008Return made up to 10/05/08; full list of members (8 pages)
19 June 2008Return made up to 10/05/08; full list of members (8 pages)
12 November 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
12 November 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
14 June 2007Secretary's particulars changed;director's particulars changed (1 page)
14 June 2007Director's particulars changed (1 page)
14 June 2007Return made up to 10/05/07; full list of members (6 pages)
14 June 2007Director's particulars changed (1 page)
14 June 2007Secretary's particulars changed;director's particulars changed (1 page)
14 June 2007Return made up to 10/05/07; full list of members (6 pages)
11 October 2006Full accounts made up to 31 January 2006 (16 pages)
11 October 2006Full accounts made up to 31 January 2006 (16 pages)
23 May 2006Return made up to 10/05/06; full list of members (6 pages)
23 May 2006Return made up to 10/05/06; full list of members (6 pages)
19 July 2005Full accounts made up to 31 January 2005 (12 pages)
19 July 2005Full accounts made up to 31 January 2005 (12 pages)
27 May 2005Return made up to 10/05/05; no change of members (7 pages)
27 May 2005Return made up to 10/05/05; no change of members (7 pages)
19 July 2004Full accounts made up to 31 January 2004 (12 pages)
19 July 2004Full accounts made up to 31 January 2004 (12 pages)
17 May 2004Return made up to 10/05/04; no change of members (7 pages)
17 May 2004Return made up to 10/05/04; no change of members (7 pages)
21 August 2003Full accounts made up to 31 January 2003 (12 pages)
21 August 2003Full accounts made up to 31 January 2003 (12 pages)
18 June 2003Return made up to 10/05/03; full list of members (10 pages)
18 June 2003Return made up to 10/05/03; full list of members (10 pages)
29 June 2002Full accounts made up to 31 January 2002 (11 pages)
29 June 2002Full accounts made up to 31 January 2002 (11 pages)
30 May 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 May 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 June 2001Full accounts made up to 31 January 2001 (11 pages)
25 June 2001Full accounts made up to 31 January 2001 (11 pages)
30 May 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 May 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 September 2000Full accounts made up to 31 January 2000 (11 pages)
7 September 2000Full accounts made up to 31 January 2000 (11 pages)
6 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 September 1999Full accounts made up to 31 January 1999 (11 pages)
13 September 1999Full accounts made up to 31 January 1999 (11 pages)
28 May 1999Return made up to 10/05/99; full list of members (6 pages)
28 May 1999Return made up to 10/05/99; full list of members (6 pages)
24 September 1998Full accounts made up to 31 January 1998 (11 pages)
24 September 1998Full accounts made up to 31 January 1998 (11 pages)
20 May 1998Return made up to 10/05/98; no change of members (4 pages)
20 May 1998Return made up to 10/05/98; no change of members (4 pages)
15 July 1997Full accounts made up to 31 January 1997 (11 pages)
15 July 1997Full accounts made up to 31 January 1997 (11 pages)
10 June 1997Return made up to 10/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 June 1997Return made up to 10/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 September 1996Full accounts made up to 31 January 1996 (11 pages)
23 September 1996Full accounts made up to 31 January 1996 (11 pages)
30 June 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 1995Secretary's particulars changed (2 pages)
20 June 1995Ad 19/05/95--------- £ si 10@1=10 £ ic 22930/22940 (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995Secretary's particulars changed (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995Ad 19/05/95--------- £ si 10@1=10 £ ic 22930/22940 (2 pages)
16 June 1995Return made up to 10/05/95; no change of members (4 pages)
16 June 1995Full accounts made up to 31 January 1995 (11 pages)
16 June 1995Return made up to 10/05/95; no change of members (4 pages)
16 June 1995Full accounts made up to 31 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)