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

MAY & SCOFIELD LIMITED

STROUDLEY ROAD, BASINGSTOKE, HAMPSHIRE, RG24 8UG,
Company Registration Number
02704860
Private Limited Company
Active

Company Overview

About May & Scofield Ltd
MAY & SCOFIELD LIMITED was founded on 1992-04-08 and has its registered office in Hampshire. The organisation's status is listed as "Active". May & Scofield Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MAY & SCOFIELD LIMITED
 
Legal Registered Office
STROUDLEY ROAD
BASINGSTOKE
HAMPSHIRE
RG24 8UG
Other companies in RG24
 
Filing Information
Company Number 02704860
Company ID Number 02704860
Date formed 1992-04-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB591849981  
Last Datalog update: 2024-05-05 08:19:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAY & SCOFIELD LIMITED
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.

Company Officers of MAY & SCOFIELD LIMITED

Current Directors
Officer Role Date Appointed
GARY ELLIS JAMES
Company Secretary 2000-12-01
GARY ELLIS JAMES
Director 1996-02-14
MARY SCHAEFER SCOFIELD
Director 2017-07-01
WILLIAM RICKARD SCOFIELD
Director 1992-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM B SCOFIELD
Director 1993-01-04 2018-04-23
LINDSAY ALEC ROLFE
Company Secretary 1992-11-12 2000-12-01
LINDSAY ALEC ROLFE
Director 1992-11-12 2000-12-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-04-08 1992-11-12
INSTANT COMPANIES LIMITED
Nominated Director 1992-04-08 1992-11-12

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
2024-04-09CONFIRMATION STATEMENT MADE ON 08/04/24, WITH UPDATES
2024-04-02REGISTRATION OF A CHARGE / CHARGE CODE 027048600012
2023-12-1130/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY ELLIS JAMES
2023-05-24APPOINTMENT TERMINATED, DIRECTOR WILLIAM RICKARD SCOFIELD
2023-05-24CESSATION OF WILLIAM RICKARD SCOFIELD AS A PERSON OF SIGNIFICANT CONTROL
2023-04-11CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2022-11-30AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-12AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH UPDATES
2021-06-25AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 027048600011
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH UPDATES
2020-08-18AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 027048600010
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES
2020-02-11SH0106/09/19 STATEMENT OF CAPITAL GBP 70.02
2020-01-21SH06Cancellation of shares. Statement of capital on 2019-09-04 GBP 69.92
2020-01-20SH03Purchase of own shares
2019-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 027048600009
2019-09-25SH02Statement of capital on 2019-09-04 GBP73.94
2019-09-25CC04Statement of company's objects
2019-09-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-06-21AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2019-03-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 027048600008
2018-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 027048600007
2018-04-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM B SCOFIELD
2017-07-12AP01DIRECTOR APPOINTED MRS MARY SCHAEFER SCOFIELD
2017-05-23AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 69.92
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2016-05-04AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 69.92
2016-04-22AR0108/04/16 ANNUAL RETURN FULL LIST
2015-06-16AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 50074
2015-04-13AR0108/04/15 ANNUAL RETURN FULL LIST
2014-04-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 50074
2014-04-14AR0108/04/14 ANNUAL RETURN FULL LIST
2013-06-24AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-10RES01ADOPT ARTICLES 10/04/13
2013-04-10SH08Change of share class name or designation
2013-04-09AR0108/04/13 ANNUAL RETURN FULL LIST
2012-05-15AA30/09/11 TOTAL EXEMPTION SMALL
2012-04-24AR0108/04/12 FULL LIST
2012-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ELLIS JAMES / 04/11/2011
2011-06-28AA30/09/10 TOTAL EXEMPTION SMALL
2011-04-14AR0108/04/11 FULL LIST
2010-06-01AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-22AR0108/04/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RICKARD SCOFIELD / 05/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM B SCOFIELD / 05/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ELLIS JAMES / 14/11/2009
2010-04-22CH03SECRETARY'S CHANGE OF PARTICULARS / GARY ELLIS JAMES / 14/11/2009
2009-07-20AA30/09/08 TOTAL EXEMPTION SMALL
2009-06-11363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2009-05-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-04-08122S-DIV
2009-04-08RES13SUB-DIVIDE SHARES 01/04/2009
2008-04-22363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2008-04-22353LOCATION OF REGISTER OF MEMBERS
2007-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-06-27363aRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2007-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-05-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-09363sRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2006-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-10-10AUDAUDITOR'S RESIGNATION
2005-07-30395PARTICULARS OF MORTGAGE/CHARGE
2005-04-19363sRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2005-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-12-08395PARTICULARS OF MORTGAGE/CHARGE
2004-09-29225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04
2004-06-22395PARTICULARS OF MORTGAGE/CHARGE
2004-04-16363sRETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS
2004-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-04-22363sRETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS
2002-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-22363sRETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS
2001-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-14363sRETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS
2001-04-24169£ IC 50100/50074 01/12/00 £ SR 26@1=26
2001-04-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-12-18288aNEW SECRETARY APPOINTED
2000-12-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-05-04363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-04363sRETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS
1999-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-21363sRETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS
1998-12-14287REGISTERED OFFICE CHANGED ON 14/12/98 FROM: STROUDLEY ROAD DANES HILL INDUSTRIAL ESTATE BASINGSTOKE HAMPSHIRE RG24 8UG
1998-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-06-17363(287)REGISTERED OFFICE CHANGED ON 17/06/98
1998-06-17363sRETURN MADE UP TO 08/04/98; CHANGE OF MEMBERS
1997-12-08395PARTICULARS OF MORTGAGE/CHARGE
1997-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-11-10395PARTICULARS OF MORTGAGE/CHARGE
1997-06-20363sRETURN MADE UP TO 08/04/97; NO CHANGE OF MEMBERS
1997-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-11-27363aRETURN MADE UP TO 08/04/96; FULL LIST OF MEMBERS; AMEND
1996-11-27363aRETURN MADE UP TO 08/04/95; NO CHANGE OF MEMBERS; AMEND
1996-09-10363sRETURN MADE UP TO 08/04/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
261 - Manufacture of electronic components and boards
26120 - Manufacture of loaded electronic boards




Licences & Regulatory approval
We could not find any licences issued to MAY & SCOFIELD 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 & SCOFIELD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 2009-05-21 Outstanding LOMBARD NORTH CENTRAL PLC
FIXED AND FLOATING CHARGE 2005-07-30 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
LEGAL CHARGE 2004-12-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-06-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-12-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1997-11-10 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 & SCOFIELD LIMITED

Intangible Assets
Patents
We have not found any records of MAY & SCOFIELD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAY & SCOFIELD LIMITED
Trademarks
We have not found any records of MAY & SCOFIELD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAY & SCOFIELD 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 (26120 - Manufacture of loaded electronic boards) as MAY & SCOFIELD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MAY & SCOFIELD 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 & SCOFIELD 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 & SCOFIELD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1