About

Registered Number: 02323015
Date of Incorporation: 29/11/1988 (35 years and 4 months ago)
Company Status: Active
Registered Address: Unit 9 Goodwood Road, Boyatt Wood, Southampton, Hampshire, SO50 4NT

 

Based in Southampton, Hampshire, Peters & May Ltd was founded on 29 November 1988, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Jenner, Mark, Simmonds, Nicholas Gerald, Tate, Paul Richard, Drake, Jeffrey Ronald, Jones, Angus David Bruce, Webster, Nicholas Hugh in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRAKE, Jeffrey Ronald 13 August 2007 16 July 2008 1
JONES, Angus David Bruce 01 September 2010 31 March 2011 1
WEBSTER, Nicholas Hugh 01 April 2001 30 June 2005 1
Secretary Name Appointed Resigned Total Appointments
JENNER, Mark 22 March 2020 - 1
SIMMONDS, Nicholas Gerald 02 May 2002 27 September 2003 1
TATE, Paul Richard 07 July 2014 22 March 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 July 2020
AP03 - Appointment of secretary 03 April 2020
TM01 - Termination of appointment of director 03 April 2020
TM02 - Termination of appointment of secretary 03 April 2020
AP01 - Appointment of director 21 February 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 26 January 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 23 January 2018
TM01 - Termination of appointment of director 16 August 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 27 January 2017
AP01 - Appointment of director 29 November 2016
AA - Annual Accounts 17 September 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 06 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 February 2015
AD04 - Change of location of company records to the registered office 08 December 2014
CH01 - Change of particulars for director 23 October 2014
CH01 - Change of particulars for director 21 October 2014
AA - Annual Accounts 24 September 2014
AP03 - Appointment of secretary 22 July 2014
TM02 - Termination of appointment of secretary 01 July 2014
AR01 - Annual Return 10 February 2014
AA01 - Change of accounting reference date 24 January 2014
AP01 - Appointment of director 22 January 2014
TM01 - Termination of appointment of director 22 January 2014
TM01 - Termination of appointment of director 07 November 2013
MR01 - N/A 10 October 2013
AA - Annual Accounts 21 May 2013
AP01 - Appointment of director 03 April 2013
AR01 - Annual Return 22 February 2013
AP01 - Appointment of director 20 July 2012
CH01 - Change of particulars for director 20 July 2012
AD01 - Change of registered office address 11 June 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 18 January 2012
CH01 - Change of particulars for director 16 December 2011
CH01 - Change of particulars for director 30 September 2011
TM01 - Termination of appointment of director 05 July 2011
AP01 - Appointment of director 18 May 2011
AA - Annual Accounts 16 May 2011
TM01 - Termination of appointment of director 21 April 2011
TM01 - Termination of appointment of director 21 April 2011
AR01 - Annual Return 13 January 2011
TM01 - Termination of appointment of director 20 December 2010
AR01 - Annual Return 17 November 2010
TM01 - Termination of appointment of director 28 October 2010
AP01 - Appointment of director 07 September 2010
AP01 - Appointment of director 07 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 25 May 2010
TM01 - Termination of appointment of director 15 March 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 October 2009
AA - Annual Accounts 15 April 2009
395 - Particulars of a mortgage or charge 25 November 2008
363a - Annual Return 20 November 2008
353a - Register of members in non-legible form 17 November 2008
288c - Notice of change of directors or secretaries or in their particulars 17 November 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
AA - Annual Accounts 12 May 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
363a - Annual Return 26 November 2007
288c - Notice of change of directors or secretaries or in their particulars 19 October 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
AA - Annual Accounts 11 June 2007
287 - Change in situation or address of Registered Office 30 May 2007
363a - Annual Return 27 November 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
225 - Change of Accounting Reference Date 09 October 2006
AA - Annual Accounts 26 September 2006
RESOLUTIONS - N/A 23 August 2006
RESOLUTIONS - N/A 23 August 2006
RESOLUTIONS - N/A 23 August 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
353a - Register of members in non-legible form 28 March 2006
RESOLUTIONS - N/A 21 February 2006
RESOLUTIONS - N/A 21 February 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
225 - Change of Accounting Reference Date 06 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2005
363a - Annual Return 14 December 2005
AA - Annual Accounts 06 September 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
AA - Annual Accounts 04 February 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 24 December 2003
287 - Change in situation or address of Registered Office 23 October 2003
395 - Particulars of a mortgage or charge 04 October 2003
288b - Notice of resignation of directors or secretaries 04 October 2003
288a - Notice of appointment of directors or secretaries 04 October 2003
363s - Annual Return 26 September 2003
AA - Annual Accounts 14 April 2003
363s - Annual Return 10 December 2002
AA - Annual Accounts 02 July 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2002
AUD - Auditor's letter of resignation 11 April 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
363s - Annual Return 28 November 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 21 September 2000
AA - Annual Accounts 19 January 2000
363s - Annual Return 23 November 1999
AA - Annual Accounts 20 January 1999
363s - Annual Return 24 November 1998
363s - Annual Return 21 November 1997
AA - Annual Accounts 06 October 1997
RESOLUTIONS - N/A 04 April 1997
363s - Annual Return 10 December 1996
AA - Annual Accounts 03 September 1996
AA - Annual Accounts 17 January 1996
363s - Annual Return 30 November 1995
288 - N/A 15 May 1995
288 - N/A 15 May 1995
AA - Annual Accounts 07 December 1994
363s - Annual Return 07 December 1994
363s - Annual Return 31 January 1994
AA - Annual Accounts 31 January 1994
363s - Annual Return 11 December 1992
287 - Change in situation or address of Registered Office 03 December 1992
AA - Annual Accounts 16 November 1992
AA - Annual Accounts 01 February 1992
363b - Annual Return 22 January 1992
363a - Annual Return 15 January 1991
287 - Change in situation or address of Registered Office 12 December 1990
AA - Annual Accounts 22 August 1990
363 - Annual Return 22 August 1990
CERTNM - Change of name certificate 27 April 1989
287 - Change in situation or address of Registered Office 27 April 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 April 1989
RESOLUTIONS - N/A 25 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 April 1989
123 - Notice of increase in nominal capital 25 April 1989
395 - Particulars of a mortgage or charge 21 March 1989
287 - Change in situation or address of Registered Office 21 March 1989
288 - N/A 21 March 1989
NEWINC - New incorporation documents 29 November 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 October 2013 Outstanding

N/A

Debenture 18 November 2008 Outstanding

N/A

Legal charge 30 September 2003 Fully Satisfied

N/A

Single debenture 17 March 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.