About

Registered Number: 00538615
Date of Incorporation: 28/09/1954 (69 years and 8 months ago)
Company Status: Active
Registered Address: Lodge Way House, Lodge Way Harlestone Road, Northampton, Northamptonshire, NN5 7UG

 

Established in 1954, May & Hassell (Cumbria) Ltd are based in Northamptonshire. This company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 23 September 2019
CS01 - N/A 08 September 2018
AA - Annual Accounts 26 June 2018
TM01 - Termination of appointment of director 13 March 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 20 September 2017
TM01 - Termination of appointment of director 25 July 2017
AP01 - Appointment of director 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
AP01 - Appointment of director 11 July 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 22 September 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 06 October 2014
TM02 - Termination of appointment of secretary 01 October 2014
AP02 - Appointment of corporate director 24 September 2014
RESOLUTIONS - N/A 24 June 2014
CH01 - Change of particulars for director 12 November 2013
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 25 September 2013
AP01 - Appointment of director 08 May 2013
TM01 - Termination of appointment of director 14 March 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 27 September 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 15 October 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 17 October 2007
363a - Annual Return 20 October 2006
AA - Annual Accounts 06 September 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288c - Notice of change of directors or secretaries or in their particulars 18 May 2006
363a - Annual Return 14 October 2005
AA - Annual Accounts 05 September 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
225 - Change of Accounting Reference Date 17 March 2005
287 - Change in situation or address of Registered Office 17 March 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
363a - Annual Return 04 November 2004
AA - Annual Accounts 01 September 2004
363a - Annual Return 14 December 2003
288a - Notice of appointment of directors or secretaries 27 July 2003
288b - Notice of resignation of directors or secretaries 28 June 2003
AA - Annual Accounts 04 June 2003
288c - Notice of change of directors or secretaries or in their particulars 25 January 2003
363a - Annual Return 03 October 2002
AA - Annual Accounts 25 March 2002
287 - Change in situation or address of Registered Office 11 January 2002
363a - Annual Return 06 November 2001
288b - Notice of resignation of directors or secretaries 05 November 2001
AA - Annual Accounts 04 September 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
225 - Change of Accounting Reference Date 07 November 2000
363a - Annual Return 11 October 2000
AA - Annual Accounts 15 September 2000
363a - Annual Return 25 October 1999
AA - Annual Accounts 28 May 1999
363a - Annual Return 08 October 1998
288b - Notice of resignation of directors or secretaries 23 June 1998
AA - Annual Accounts 27 March 1998
288c - Notice of change of directors or secretaries or in their particulars 28 November 1997
363a - Annual Return 27 October 1997
AA - Annual Accounts 20 June 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
288b - Notice of resignation of directors or secretaries 21 February 1997
287 - Change in situation or address of Registered Office 13 December 1996
AA - Annual Accounts 05 November 1996
363a - Annual Return 24 October 1996
363x - Annual Return 26 October 1995
AA - Annual Accounts 04 May 1995
288 - N/A 02 November 1994
363x - Annual Return 27 October 1994
RESOLUTIONS - N/A 11 October 1994
RESOLUTIONS - N/A 11 October 1994
RESOLUTIONS - N/A 11 October 1994
RESOLUTIONS - N/A 11 October 1994
RESOLUTIONS - N/A 11 October 1994
AA - Annual Accounts 14 March 1994
363x - Annual Return 14 October 1993
AA - Annual Accounts 24 March 1993
288 - N/A 11 March 1993
363x - Annual Return 07 October 1992
AA - Annual Accounts 19 February 1992
363x - Annual Return 20 December 1991
RESOLUTIONS - N/A 15 November 1991
AA - Annual Accounts 14 November 1991
288 - N/A 25 April 1991
288 - N/A 02 November 1990
AA - Annual Accounts 26 October 1990
363 - Annual Return 05 October 1990
288 - N/A 27 July 1990
363 - Annual Return 06 July 1990
288 - N/A 14 March 1990
287 - Change in situation or address of Registered Office 13 February 1990
AA - Annual Accounts 15 January 1990
288 - N/A 31 August 1989
AUD - Auditor's letter of resignation 11 April 1989
288 - N/A 12 December 1988
AA - Annual Accounts 18 November 1988
363 - Annual Return 18 November 1988
288 - N/A 23 October 1987
AA - Annual Accounts 07 September 1987
363 - Annual Return 07 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 January 1987
288 - N/A 17 November 1986
GAZ(U) - N/A 14 November 1986
AA - Annual Accounts 11 November 1986
363 - Annual Return 11 November 1986
395 - Particulars of a mortgage or charge 14 August 1986
CERTNM - Change of name certificate 24 April 1980
NEWINC - New incorporation documents 28 September 1954

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 25 July 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.