B.W.MAY & SON LIMITED
SITTINGBOURNE

Hellopages » Kent » Swale » ME9 8QL

Company number 01016572
Status Active
Incorporation Date 2 July 1971
Company Type Private Limited Company
Address CAMBRAY, STICKFAST LANE BOBBING, SITTINGBOURNE, KENT, ME9 8QL
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 September 2015 with full list of shareholders Statement of capital on 2015-09-25 GBP 900 . The most likely internet sites of B.W.MAY & SON LIMITED are www.bwmayson.co.uk, and www.b-w-may-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and three months. B W May Son Limited is a Private Limited Company. The company registration number is 01016572. B W May Son Limited has been working since 02 July 1971. The present status of the company is Active. The registered address of B W May Son Limited is Cambray Stickfast Lane Bobbing Sittingbourne Kent Me9 8ql. . D & W SERVICES LIMITED is a Secretary of the company. SPICE, Andrew Kevin is a Director of the company. Secretary CHAPELL, William Chesson has been resigned. Secretary SPICE, Andrew Kevin has been resigned. Director CHAPEL, Doris Joy has been resigned. Director CHAPELL, William Chesson has been resigned. Director GOODWIN, Roger Keith has been resigned. Director UPTON, Margaret Elizabeth has been resigned. Director UPTON, Terence Richard has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
D & W SERVICES LIMITED
Appointed Date: 20 June 2006

Director
SPICE, Andrew Kevin

68 years old

Resigned Directors

Secretary
CHAPELL, William Chesson
Resigned: 01 August 2001

Secretary
SPICE, Andrew Kevin
Resigned: 20 June 2006
Appointed Date: 01 August 2001

Director
CHAPEL, Doris Joy
Resigned: 01 October 1993
103 years old

Director
CHAPELL, William Chesson
Resigned: 30 April 1995
102 years old

Director
GOODWIN, Roger Keith
Resigned: 20 June 2006
Appointed Date: 01 January 1993
84 years old

Director
UPTON, Margaret Elizabeth
Resigned: 24 September 1993
90 years old

Director
UPTON, Terence Richard
Resigned: 24 September 1993
93 years old

Persons With Significant Control

Mr Andrew Kevin Spice
Notified on: 1 July 2016
68 years old
Nature of control: Ownership of shares – 75% or more

B.W.MAY & SON LIMITED Events

03 Oct 2016
Confirmation statement made on 30 September 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 31 December 2015
25 Sep 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 900

11 Aug 2015
Total exemption small company accounts made up to 31 December 2014
04 Dec 2014
Accounts for a small company made up to 31 December 2013
...
... and 80 more events
23 Sep 1986
Full accounts made up to 31 December 1985

23 Sep 1986
Return made up to 30/09/86; full list of members

16 Jun 1986
New director appointed

02 Jul 1971
Certificate of incorporation
02 Jul 1971
Incorporation

B.W.MAY & SON LIMITED Charges

11 February 2009
Legal charge
Delivered: 17 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Uit 4 west lane trading estate west lane sittingbourne kent…
8 November 2006
Debenture
Delivered: 11 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 August 1992
Legal charge
Delivered: 27 August 1992
Status: Satisfied on 5 November 2008
Persons entitled: Barclays Bank PLC
Description: Land situate at west lane, sittingbourne kent.
18 May 1981
Series of debentures
Delivered: 18 May 1981
Status: Satisfied on 22 June 2006
Persons entitled: No Trustees