Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAY BROTHERS LIMITED
Company Information for

MAY BROTHERS LIMITED

LIMETREE FARM, PILTON, BARNSTAPLE, DEVON, EX31 4DR,
Company Registration Number
00601561
Private Limited Company
Active

Company Overview

About May Brothers Ltd
MAY BROTHERS LIMITED was founded on 1958-03-28 and has its registered office in Barnstaple. The organisation's status is listed as "Active". May Brothers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MAY BROTHERS LIMITED
 
Legal Registered Office
LIMETREE FARM
PILTON
BARNSTAPLE
DEVON
EX31 4DR
Other companies in EX31
 
Filing Information
Company Number 00601561
Company ID Number 00601561
Date formed 1958-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB144250888  
Last Datalog update: 2024-04-07 01:05:01
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MAY BROTHERS LIMITED
The following companies were found which have the same name as MAY BROTHERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAY BROTHERS (NW) LIMITED 5 ASHCROFT AVENUE ORMSKIRK L39 1QJ Active Company formed on the 2013-12-16
MAY BROTHERS REALTY, INC. 2505 ROCHESTER ROAD Ontario CANANDAIGUA NY 14424 Active Company formed on the 2012-03-28
MAY BROTHERS, INC. 2955 County Road 30 Stratton CO 80836 Good Standing Company formed on the 1971-03-11
MAY BROTHERS DENTAL LABORATORY, INC. 718 NE 87TH AVE STE 106 VANCOUVER WA 986640000 Dissolved Company formed on the 1999-12-13
MAY BROTHERS REAL ESTATE INVESTMENT, LLC 227 OHME GARDEN RD WENATCHEE WA 988019047 Active Company formed on the 2012-02-01
MAY BROTHERS MASONRY LLC 2016 RUDY RD. - TROY OH 45373 Active Company formed on the 2011-05-05
MAY BROTHERS PROPERTIES LLC 210 N. ROCK ST. PO BOX 55 SHERWOOD OH 43556 Active Company formed on the 2006-10-18
May Brothers, Inc. 102 MARTIN LUTHER KING BLVD UNION SPRINGS, AL 36089 Active Company formed on the 2002-03-01
May Brothers Graphite Company Active Company formed on the 1916-11-22
MAY BROTHERS PTY LTD SA 5152 Dissolved Company formed on the 2008-10-13
MAY BROTHERS LAUNDROMAT PAYA LEBAR ROAD Singapore 409044 Dissolved Company formed on the 2008-09-11
MAY BROTHERS URANIUM EXPLORATION AND DEVELOPMENT CORPORATION Delaware Unknown
MAY BROTHERS, INC. 304 W GLEN MEADOW DR GLENN HEIGHTS Texas 75154 Dissolved Company formed on the 2017-03-21
MAY BROTHERS FENCING, INC. 6955B TURNER ROAD DUETTE FL 33834 Inactive Company formed on the 2004-05-21
MAY BROTHERS & CO PTY LTD Active Company formed on the 2017-11-16
MAY BROTHERS CUSTOM LANDSCAPE AND DESIGN, LLC 320 WISHING WELL CIRCLE PALM BAY FL 32908 Inactive Company formed on the 2017-09-20
MAY BROTHERS LAND CORPORATION California Unknown
MAY BROTHERS ROOFING COMPANY Michigan UNKNOWN
MAY BROTHERS HOLDINGS PTY LTD Active Company formed on the 2018-09-07
MAY BROTHERS WINE PTY LTD Active Company formed on the 2019-05-21

Company Officers of MAY BROTHERS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW ROBIN MAY
Company Secretary 2009-12-14
ANDREW ROBIN MAY
Director 2009-11-09
CHRISTOPHER JOHN MAY
Director 2011-09-12
ROGER GORDON MAY
Director 2013-12-09
SIMON BERNARD MAY
Director 2017-10-31
SUSAN JOY MAY
Director 1999-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PERCY BERNARD MAY
Director 1991-03-19 2015-02-09
MICHAEL ROLAND MAY
Director 1991-03-19 2013-11-07
BERNARD BRIAN MAY
Company Secretary 1991-03-19 2009-10-26
BERNARD BRIAN MAY
Director 1991-03-19 2009-10-26
WALTER JOHN MAY
Director 1991-03-19 1998-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW ROBIN MAY TOR GROUP LTD Director 2016-12-08 CURRENT 2016-11-25 Active - Proposal to Strike off
ANDREW ROBIN MAY EXMOOR FARMERS LIVESTOCK AUCTIONS LIMITED Director 1997-09-12 CURRENT 1987-08-07 Active
SIMON BERNARD MAY BITS RESEARCH LIMITED Director 2012-07-03 CURRENT 2012-07-03 Dissolved 2016-09-13
SIMON BERNARD MAY SBM GLOBAL CONSULTING LIMITED Director 2011-04-08 CURRENT 2011-04-08 Dissolved 2017-01-17
SUSAN JOY MAY D & S MANAGEMENT LIMITED Director 2011-06-01 CURRENT 2006-04-27 Active
SUSAN JOY MAY EXMOOR CALVERT TRUST Director 2006-03-11 CURRENT 1991-08-13 Active
SUSAN JOY MAY EXMOOR TRUST Director 1999-09-10 CURRENT 1999-09-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13CONFIRMATION STATEMENT MADE ON 13/03/24, WITH UPDATES
2024-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/24, WITH UPDATES
2024-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-03-06CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2023-03-06CS01CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2022-10-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES
2022-01-27MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES
2020-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES
2020-01-17CH01Director's details changed for Mr Simon Bernard May on 2020-01-17
2019-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2018-10-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-03-12LATEST SOC12/03/18 STATEMENT OF CAPITAL;GBP 8500
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2017-11-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-10-31AP01DIRECTOR APPOINTED MR SIMON BERNARD MAY
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 8500
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-01-26AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 8500
2016-04-08AR0114/03/16 ANNUAL RETURN FULL LIST
2016-01-15AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 8500
2015-04-30AR0114/03/15 ANNUAL RETURN FULL LIST
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR PERCY BERNARD MAY
2014-11-19AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 8500
2014-04-04AR0114/03/14 ANNUAL RETURN FULL LIST
2014-01-03AP01DIRECTOR APPOINTED ROGER GORDON MAY
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAY
2013-10-29AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-22AR0114/03/13 ANNUAL RETURN FULL LIST
2012-11-29AA31/05/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-14AR0114/03/12 ANNUAL RETURN FULL LIST
2011-11-03AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-23AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN MAY
2011-04-13AR0114/03/11 ANNUAL RETURN FULL LIST
2010-12-01AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-16AR0114/03/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JOY MAY / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PERCY BERNARD MAY / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROLAND MAY / 16/03/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBIN MAY / 01/02/2010
2010-01-10AP03SECRETARY APPOINTED ANDREW ROBIN MAY
2010-01-10TM02APPOINTMENT TERMINATED, SECRETARY BERNARD MAY
2010-01-10TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD MAY
2009-11-30AA31/05/09 TOTAL EXEMPTION SMALL
2009-11-18AP01DIRECTOR APPOINTED ANDREW ROBIN MAY
2009-03-19363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2008-11-13AA31/05/08 TOTAL EXEMPTION SMALL
2008-03-29363aRETURN MADE UP TO 14/03/08; NO CHANGE OF MEMBERS
2007-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-03-14363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2006-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-03-23363aRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2005-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-15363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2004-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-04-06363sRETURN MADE UP TO 15/03/04; NO CHANGE OF MEMBERS
2003-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-04-11363sRETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS
2002-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-04-11363sRETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS
2001-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-03-26363sRETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS
2000-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-04-22363sRETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS
2000-04-22288aNEW DIRECTOR APPOINTED
2000-04-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-04-22363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-04-01363(288)DIRECTOR RESIGNED
1999-04-01363sRETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS
1998-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-03-19363sRETURN MADE UP TO 19/03/98; NO CHANGE OF MEMBERS
1997-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-04-28363sRETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS
1996-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-03-25363sRETURN MADE UP TO 19/03/96; NO CHANGE OF MEMBERS
1996-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-04-10363sRETURN MADE UP TO 19/03/95; NO CHANGE OF MEMBERS
1994-11-28AAFULL ACCOUNTS MADE UP TO 31/05/94
1994-03-28363sRETURN MADE UP TO 19/03/94; FULL LIST OF MEMBERS
1994-03-28363(288)DIRECTOR'S PARTICULARS CHANGED
1994-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1994-02-14SMALL COMPANY ACCOUNTS MADE UP TO 31/05/93
1993-04-01363sRETURN MADE UP TO 19/03/93; NO CHANGE OF MEMBERS
1992-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
1992-12-08SMALL COMPANY ACCOUNTS MADE UP TO 31/05/92
1992-03-20363sRETURN MADE UP TO 19/03/92; NO CHANGE OF MEMBERS
1991-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91
1991-11-01SMALL COMPANY ACCOUNTS MADE UP TO 31/05/91
1991-04-09363xRETURN MADE UP TO 19/03/91; FULL LIST OF MEMBERS
1991-04-09SMALL COMPANY ACCOUNTS MADE UP TO 31/05/90
1990-08-23Return made up to 21/04/90; full list of members
1990-04-23SMALL COMPANY ACCOUNTS MADE UP TO 31/05/89
1989-06-26Return made up to 15/06/89; full list of members
1989-06-13FULL ACCOUNTS MADE UP TO 31/05/88
1988-08-19SMALL COMPANY ACCOUNTS MADE UP TO 31/05/87
1988-07-18Return made up to 31/03/88; full list of members
1987-05-16SMALL COMPANY ACCOUNTS MADE UP TO 31/05/86
1987-03-27Return made up to 23/02/87; full list of members
1987-01-01Error
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
014 - Animal production
01410 - Raising of dairy cattle

01 - Crop and animal production, hunting and related service activities
014 - Animal production
01450 - Raising of sheep and goats



Licences & Regulatory approval
We could not find any licences issued to MAY BROTHERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAY BROTHERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1958-06-24 Outstanding MIDLAND BANK LTD
MORTGAGE AND CHARGE 1958-06-24 Outstanding MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAY BROTHERS LIMITED

Intangible Assets
Patents
We have not found any records of MAY BROTHERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAY BROTHERS LIMITED
Trademarks
We have not found any records of MAY BROTHERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAY BROTHERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01410 - Raising of dairy cattle) as MAY BROTHERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MAY BROTHERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAY BROTHERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAY BROTHERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EX31 4DR