MARCH & MAY LIMITED
Overview
| Company Name | MARCH & MAY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05012274 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MARCH & MAY LIMITED?
- Manufacture of soft furnishings (13921) / Manufacturing
- manufacture of household textiles (13923) / Manufacturing
Where is MARCH & MAY LIMITED located?
| Registered Office Address | 6f Westthorpe Fields Road Killamarsh S21 1TZ Sheffield Derbyshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MARCH & MAY LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAIZUM LIMITED | Oct 23, 2020 | Oct 23, 2020 |
| MARCH & MAY LIMITED | Oct 14, 2020 | Oct 14, 2020 |
| HAIZUM LIMITED | Jan 12, 2004 | Jan 12, 2004 |
What are the latest accounts for MARCH & MAY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MARCH & MAY LIMITED?
| Last Confirmation Statement Made Up To | Dec 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 13, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 30, 2025 |
| Overdue | No |
What are the latest filings for MARCH & MAY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 30, 2024 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Norma Anne Cross as a secretary on Jan 06, 2025 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 30, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jan 18, 2022
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jan 18, 2022
| 3 pages | SH01 | ||||||||||
Change of details for Mr David Anthony Cross as a person with significant control on Jan 18, 2022 | 2 pages | PSC04 | ||||||||||
Cessation of Catherine Elizabeth Cross as a person with significant control on Jan 18, 2022 | 1 pages | PSC07 | ||||||||||
Appointment of Mrs Norma Anne Cross as a secretary on Jan 18, 2022 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Dec 30, 2021 with updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||||||||||
Notification of Catherine Elizabeth Cross as a person with significant control on Oct 16, 2020 | 2 pages | PSC01 | ||||||||||
Change of details for Mr David Anthony Cross as a person with significant control on Oct 16, 2020 | 2 pages | PSC04 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr David Anthony Cross on Apr 20, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Catherine Elizabeth Cross on Apr 20, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Anthony Cross on Apr 20, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 12, 2021 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed march & may LIMITED\certificate issued on 23/10/20 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Oct 16, 2020
| 3 pages | SH01 | ||||||||||
Who are the officers of MARCH & MAY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CROSS, Catherine Elizabeth | Director | 6f Westthorpe Fields Road Killamarsh S21 1TZ Sheffield Derbyshire | England | British | 184612270002 | |||||
| CROSS, David Anthony | Director | 6f Westthorpe Fields Road Killamarsh S21 1TZ Sheffield Derbyshire | England | British | 95395610002 | |||||
| CROSS, Anthony | Secretary | 38 The Lane Spinkhill S21 3YF Sheffield South Yorkshire | British | 1812400001 | ||||||
| CROSS, Norma Anne | Secretary | Killamarsh S21 1TZ Sheffield 6f Westthorpe Fields Road Derbyshire England | 291567910001 | |||||||
| HALLAM CORPORATE SERVICES LIMITED | Secretary | Imperial Buildings Church Street S60 1PB Rotherham South Yorkshire | 77342800004 | |||||||
| CROSS, Anthony | Director | 38 The Lane Spinkhill S21 3YF Sheffield South Yorkshire | England | British | 1812400001 | |||||
| FORD, Lorraine Annette | Director | 71 Goose Lane Wickersley S66 1JS Rotherham South Yorkshire | British | 90028480001 | ||||||
| NELSON, Rachel Jane | Director | Holly Cottage 57 The Lane Spinkhill S21 3YF Sheffield South Yorkshire | England | British | 124413610001 | |||||
| NELSON, Robert Alan | Director | Holly Cottage 57 The Lane Spinkhill S21 3YF Sheffield South Yorkshire | United Kingdom | British | 95395660001 |
Who are the persons with significant control of MARCH & MAY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Catherine Elizabeth Cross | Oct 16, 2020 | Killamarsh S21 1TZ Sheffield 6f Westthorpe Fields Road Derbyshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Anthony Cross | Jan 12, 2017 | 6f Westthorpe Fields Road Killamarsh S21 1TZ Sheffield Derbyshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David Anthony Cross | Jan 12, 2017 | 6f Westthorpe Fields Road Killamarsh S21 1TZ Sheffield Derbyshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0