MAY BROTHERS LIMITED
BARNSTAPLE

Hellopages » Devon » North Devon » EX31 4DR
Company number 00601561
Status Active
Incorporation Date 28 March 1958
Company Type Private Limited Company
Address LIMETREE FARM, PILTON, BARNSTAPLE, DEVON, EX31 4DR
Home Country United Kingdom
Nature of Business 01410 - Raising of dairy cattle, 01450 - Raising of sheep and goats
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 8,500 . The most likely internet sites of MAY BROTHERS LIMITED are www.maybrothers.co.uk, and www.may-brothers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and eleven months. The distance to to Chapelton (Devon) Rail Station is 6.1 miles; to Umberleigh Rail Station is 8.1 miles; to Portsmouth Arms Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.May Brothers Limited is a Private Limited Company. The company registration number is 00601561. May Brothers Limited has been working since 28 March 1958. The present status of the company is Active. The registered address of May Brothers Limited is Limetree Farm Pilton Barnstaple Devon Ex31 4dr. . MAY, Andrew Robin is a Secretary of the company. MAY, Andrew Robin is a Director of the company. MAY, Christopher John is a Director of the company. MAY, Roger Gordon is a Director of the company. MAY, Susan Joy is a Director of the company. Secretary MAY, Bernard Brian has been resigned. Director MAY, Bernard Brian has been resigned. Director MAY, Michael Roland has been resigned. Director MAY, Percy Bernard has been resigned. Director MAY, Walter John has been resigned. The company operates in "Raising of dairy cattle".


Current Directors

Secretary
MAY, Andrew Robin
Appointed Date: 14 December 2009

Director
MAY, Andrew Robin
Appointed Date: 09 November 2009
69 years old

Director
MAY, Christopher John
Appointed Date: 12 September 2011
79 years old

Director
MAY, Roger Gordon
Appointed Date: 09 December 2013
62 years old

Director
MAY, Susan Joy
Appointed Date: 01 April 1999
75 years old

Resigned Directors

Secretary
MAY, Bernard Brian
Resigned: 26 October 2009

Director
MAY, Bernard Brian
Resigned: 26 October 2009
102 years old

Director
MAY, Michael Roland
Resigned: 07 November 2013
99 years old

Director
MAY, Percy Bernard
Resigned: 09 February 2015
80 years old

Director
MAY, Walter John
Resigned: 27 May 1998
108 years old

Persons With Significant Control

Miss Susan Joy May
Notified on: 1 March 2017
75 years old
Nature of control: Has significant influence or control

Mr Andrew Robin May Bsc Hons
Notified on: 1 March 2017
69 years old
Nature of control: Has significant influence or control

Mr Roger Gordon May
Notified on: 1 March 2017
62 years old
Nature of control: Has significant influence or control

Mr Christopher John May
Notified on: 1 March 2017
79 years old
Nature of control: Has significant influence or control

Mr Simon Bernard May
Notified on: 1 March 2017
54 years old
Nature of control: Has significant influence or control

MAY BROTHERS LIMITED Events

01 Mar 2017
Confirmation statement made on 1 March 2017 with updates
26 Jan 2017
Total exemption small company accounts made up to 31 May 2016
08 Apr 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 8,500

15 Jan 2016
Total exemption small company accounts made up to 31 May 2015
30 Apr 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 8,500

...
... and 65 more events
13 Jun 1989
Full accounts made up to 31 May 1988

19 Aug 1988
Accounts for a small company made up to 31 May 1987

18 Jul 1988
Return made up to 31/03/88; full list of members

16 May 1987
Accounts for a small company made up to 31 May 1986

27 Mar 1987
Return made up to 23/02/87; full list of members

MAY BROTHERS LIMITED Charges

13 June 1958
Mortgage
Delivered: 24 June 1958
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: 315 acres (approx) land and premises k/a slottenspade…
11 June 1958
Mortgage and charge
Delivered: 24 June 1958
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: 925 acres (approx) land and premises, known as acland…