HERBERT MAY LIMITED: Filings
Overview
| Company Name | HERBERT MAY LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 10361134 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for HERBERT MAY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from C/O Kilvington Solicitors, Westmorland House Market Square Kirkby Stephen Cumbria CA17 4QT England to Suite 4C Manchester International Office Centre Styal Road Wythenshawe M22 5WB on Nov 13, 2025 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Unaudited abridged accounts made up to Oct 31, 2025 | 9 pages | AA | ||||||||||
Previous accounting period extended from Sep 30, 2025 to Oct 31, 2025 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Sep 05, 2025 with updates | 5 pages | CS01 | ||||||||||
Cessation of Mark Richard Bedford as a person with significant control on Apr 30, 2025 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Mark Richard Bedford as a director on Apr 30, 2025 | 1 pages | TM01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2024 | 9 pages | AA | ||||||||||
Director's details changed for Mrs Hayley Dianne Bedford on Oct 28, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark Richard Bedford on Oct 28, 2024 | 2 pages | CH01 | ||||||||||
Change of details for Mr Mark Richard Bedford as a person with significant control on Oct 28, 2024 | 2 pages | PSC04 | ||||||||||
Change of details for Mrs Hayley Dianne Bedford as a person with significant control on Oct 28, 2024 | 2 pages | PSC04 | ||||||||||
Registered office address changed from Beech Hill Winton Ellerbeck Northallerton DL6 2TD England to C/O Kilvington Solicitors, Westmorland House Market Square Kirkby Stephen Cumbria CA17 4QT on Oct 23, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Spitfire House 19 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TU United Kingdom to Beech Hill Winton Ellerbeck Northallerton DL6 2TD on Sep 07, 2023 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Mark Richard Bedford on May 25, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Hayley Dianne Bedford on May 25, 2023 | 2 pages | CH01 | ||||||||||
Change of details for Mrs Hayley Dianne Bedford as a person with significant control on May 24, 2023 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Mark Richard Bedford as a person with significant control on May 24, 2023 | 2 pages | PSC04 | ||||||||||
Registered office address changed from Barrington House 41 - 45 Yarm Lane Stockton on Tees Cleveland TS18 3EA United Kingdom to Spitfire House 19 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TU on May 24, 2023 | 1 pages | AD01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2022 | 8 pages | AA | ||||||||||
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