Frinton On Sea
Essex
CO13 9BL
Director Name | Mr Julian Charles Andrew May |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 1995(43 years, 7 months after company formation) |
Appointment Duration | 27 years, 2 months (closed 28 June 2022) |
Role | Retail Stationer And Newsagent |
Country of Residence | England |
Correspondence Address | 9 Queens Gardens Panfield Braintree Essex CM7 5AH |
Secretary Name | Mr Julian May |
---|---|
Status | Closed |
Appointed | 28 May 2019(67 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 28 June 2022) |
Role | Company Director |
Correspondence Address | 23 High Street Dunmow Essex CM6 1AD |
Director Name | Mr Nigel Vaughan May |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(39 years, 8 months after company formation) |
Appointment Duration | 28 years (resigned 28 May 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Rosemary Cottage Plums Lane Bardfield Saling Braintree Essex CM7 5EH |
Director Name | Mr Douglas Basil May |
---|---|
Date of Birth | January 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(39 years, 8 months after company formation) |
Appointment Duration | 30 years, 6 months (resigned 12 November 2021) |
Role | Newsagent/Stationer |
Country of Residence | United Kingdom |
Correspondence Address | Kings Mead 32 Queens Road Frinton On Sea Essex CO13 9BL |
Secretary Name | Mr Nigel Vaughan May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(39 years, 8 months after company formation) |
Appointment Duration | 28 years (resigned 28 May 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Rosemary Cottage Plums Lane Bardfield Saling Braintree Essex CM7 5EH |
Website | www.mayandbrett.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 08712227805 |
Telephone region | Unknown |
Registered Address | 23 High Street Dunmow Essex CM6 1AD |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
8.4k at £1 | Angela Louise Townsend 6.06% Preference A |
---|---|
64.2k at £1 | Nigel May 46.42% Redeemable Preference B |
6.6k at £1 | Douglas Basil May 4.79% Preference A |
51.2k at £1 | Julian May 36.99% Redeemable Preference B |
1.9k at £1 | Douglas Basil May 1.36% Preference |
1.8k at £1 | Douglas Basil May 1.27% Ordinary |
1.4k at £1 | Angela Louise Townsend 1.01% Preference |
1.3k at £1 | Angela Louise Townsend 0.94% Ordinary |
333 at £1 | Julian Charles Andrew May 0.24% Preference |
334 at £1 | Nigel Vaughan May 0.24% Preference |
333 at £1 | Philip May 0.24% Preference |
250 at £1 | Beryl May 0.18% Preference |
250 at £1 | Executors Of D.l. Lord 0.18% Preference |
100 at £1 | Executors Of L. Redhouse 0.07% Preference |
10 at £1 | Julian Charles Andrew May 0.01% Ordinary |
10 at £1 | Nigel Vaughan May 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,997 |
Cash | £14,045 |
Current Liabilities | £54,683 |
Latest Accounts | 31 October 2021 (1 year, 11 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
5 May 1954 | Delivered 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 |
---|
27 June 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
---|---|
12 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
18 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
3 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
5 May 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
16 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
5 August 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
22 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (8 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
14 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (8 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
10 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (8 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
8 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (10 pages) |
7 June 2010 | Director's details changed for Julian Charles Andrew May on 10 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Nigel Vaughan May on 10 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Douglas Basil May on 10 May 2010 (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
28 May 2009 | Director and secretary's change of particulars / nigel may / 08/07/2008 (2 pages) |
28 May 2009 | Return made up to 10/05/09; full list of members (8 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
19 June 2008 | Return made up to 10/05/08; full list of members (8 pages) |
12 November 2007 | Total exemption full accounts made up to 31 January 2007 (13 pages) |
14 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | Return made up to 10/05/07; full list of members (6 pages) |
11 October 2006 | Full accounts made up to 31 January 2006 (16 pages) |
23 May 2006 | Return made up to 10/05/06; full list of members (6 pages) |
19 July 2005 | Full accounts made up to 31 January 2005 (12 pages) |
27 May 2005 | Return made up to 10/05/05; no change of members (7 pages) |
19 July 2004 | Full accounts made up to 31 January 2004 (12 pages) |
17 May 2004 | Return made up to 10/05/04; no change of members (7 pages) |
21 August 2003 | Full accounts made up to 31 January 2003 (12 pages) |
18 June 2003 | Return made up to 10/05/03; full list of members (10 pages) |
29 June 2002 | Full accounts made up to 31 January 2002 (11 pages) |
30 May 2002 | Return made up to 10/05/02; full list of members
|
25 June 2001 | Full accounts made up to 31 January 2001 (11 pages) |
30 May 2001 | Return made up to 10/05/01; full list of members
|
7 September 2000 | Full accounts made up to 31 January 2000 (11 pages) |
6 June 2000 | Return made up to 10/05/00; full list of members
|
13 September 1999 | Full accounts made up to 31 January 1999 (11 pages) |
28 May 1999 | Return made up to 10/05/99; full list of members (6 pages) |
24 September 1998 | Full accounts made up to 31 January 1998 (11 pages) |
20 May 1998 | Return made up to 10/05/98; no change of members (4 pages) |
15 July 1997 | Full accounts made up to 31 January 1997 (11 pages) |
10 June 1997 | Return made up to 10/05/97; no change of members
|
23 September 1996 | Full accounts made up to 31 January 1996 (11 pages) |
30 June 1996 | Return made up to 10/05/96; full list of members
|
20 June 1995 | Secretary's particulars changed (2 pages) |
20 June 1995 | Ad 19/05/95--------- £ si 10@1=10 £ ic 22930/22940 (2 pages) |
20 June 1995 | New director appointed (2 pages) |
16 June 1995 | Full accounts made up to 31 January 1995 (11 pages) |
16 June 1995 | Return made up to 10/05/95; no change of members (4 pages) |