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

PETERS & MAY (PACKING) LIMITED

BOYATT WOOD, HAMPSHIRE, SO50,
Company Registration Number
02887465
Private Limited Company
Dissolved

Dissolved 2015-06-09

Company Overview

About Peters & May (packing) Ltd
PETERS & MAY (PACKING) LIMITED was founded on 1994-01-13 and had its registered office in Boyatt Wood. The company was dissolved on the 2015-06-09 and is no longer trading or active.

Key Data
Company Name
PETERS & MAY (PACKING) LIMITED
 
Legal Registered Office
BOYATT WOOD
HAMPSHIRE
 
Filing Information
Company Number 02887465
Date formed 1994-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-08-31
Date Dissolved 2015-06-09
Type of accounts DORMANT
Last Datalog update: 2015-09-10 00:20:03
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.

Company Officers of PETERS & MAY (PACKING) LIMITED

Current Directors
Officer Role Date Appointed
NIGEL LOUDON CONSTANTINE
Director 2010-10-28
NIGEL KENRICK GROSVENOR PRESCOT
Director 2010-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
SLC REGISTRARS LIMITED
Company Secretary 2005-12-15 2014-11-01
JAN RYDGREN-KNUDSEN
Director 2010-05-31 2010-10-28
SHANE PATRICK BEAMISH
Director 2006-04-18 2010-05-31
ANDREW DAVID JONES
Director 1995-03-13 2007-02-28
TIMOTHY JAMES SUTTON
Director 2005-12-15 2006-11-13
JOHN PHILLIP COX
Director 1994-01-21 2006-06-22
GEOFFREY ROBERT WILKINSON
Company Secretary 2002-01-01 2005-12-15
KATHRYN WOODS
Company Secretary 1995-04-26 2002-01-01
KENNETH JOHN BOURNE
Director 1994-04-19 2001-04-30
KENNETH JOHN BOURNE
Company Secretary 1994-04-19 1995-04-26
RONALD DAVID FULLER
Company Secretary 1994-01-21 1994-04-18
MICHAEL JOHN BAKE
Director 1994-01-21 1994-04-18
RONALD DAVID FULLER
Director 1994-01-21 1994-04-18
IAN ROBIN THEW
Director 1994-01-21 1994-04-18
DANIEL JOHN DWYER
Nominated Secretary 1994-01-13 1994-01-21
BETTY JUNE DOYLE
Nominated Director 1994-01-13 1994-01-21
DANIEL JOHN DWYER
Nominated Director 1994-01-13 1994-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL LOUDON CONSTANTINE PMDG LIMITED Director 2010-10-28 CURRENT 1995-12-19 Dissolved 2015-06-09
NIGEL LOUDON CONSTANTINE CFL DORMANT LIMITED Director 2010-10-28 CURRENT 2003-06-18 Dissolved 2015-09-11
NIGEL LOUDON CONSTANTINE PETERS & MAY MANAGEMENT LIMITED Director 2010-10-28 CURRENT 1990-03-06 Dissolved 2015-06-09
NIGEL LOUDON CONSTANTINE LONDON & CLEVELAND INVESTMENTS LIMITED Director 1999-02-25 CURRENT 1998-12-01 Dissolved 2015-06-09
NIGEL LOUDON CONSTANTINE EDWARD NEEDHAM LIMITED Director 1995-01-03 CURRENT 1958-05-15 Dissolved 2015-06-09
NIGEL LOUDON CONSTANTINE CONSTANTINE INTERNATIONAL SERVICES LIMITED Director 1995-01-03 CURRENT 1920-12-24 Dissolved 2015-06-09
NIGEL LOUDON CONSTANTINE CHESTER AEROSPACE PARK LTD. Director 1992-01-26 CURRENT 1989-01-26 Dissolved 2015-06-09
NIGEL LOUDON CONSTANTINE LONDON & CLEVELAND ESTATES 2008 LIMITED Director 1991-12-12 CURRENT 1985-03-27 Dissolved 2015-07-07
NIGEL LOUDON CONSTANTINE YORK & LONDON PROPERTY MANAGEMENT COMPANY LIMITED Director 1991-12-12 CURRENT 1927-05-18 Dissolved 2015-06-09
NIGEL LOUDON CONSTANTINE LONDON & CLEVELAND HOLDINGS LIMITED Director 1991-12-12 CURRENT 1967-04-03 Dissolved 2015-09-08
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE STORAGE SERVICES LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE HOLDINGS LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
NIGEL KENRICK GROSVENOR PRESCOT SUMMIT HOMES LIMITED Director 2017-05-19 CURRENT 1964-04-22 Active
NIGEL KENRICK GROSVENOR PRESCOT COMPLETE FREIGHT LIMITED Director 2015-06-01 CURRENT 2006-02-28 Active
NIGEL KENRICK GROSVENOR PRESCOT EVAN COOK LIMITED Director 2014-11-17 CURRENT 1903-11-18 Dissolved 2015-09-08
NIGEL KENRICK GROSVENOR PRESCOT CL58TS LIMITED Director 2014-07-11 CURRENT 1993-02-19 Active
NIGEL KENRICK GROSVENOR PRESCOT MORSOL LIMITED Director 2014-07-01 CURRENT 2014-03-25 Active
NIGEL KENRICK GROSVENOR PRESCOT LONDON & CLEVELAND ESTATES 2008 LIMITED Director 2013-12-31 CURRENT 1985-03-27 Dissolved 2015-07-07
NIGEL KENRICK GROSVENOR PRESCOT YORK & LONDON PROPERTY MANAGEMENT COMPANY LIMITED Director 2013-12-31 CURRENT 1927-05-18 Dissolved 2015-06-09
NIGEL KENRICK GROSVENOR PRESCOT LONDON & CLEVELAND HOLDINGS LIMITED Director 2013-12-31 CURRENT 1967-04-03 Dissolved 2015-09-08
NIGEL KENRICK GROSVENOR PRESCOT CLONDERMOT INVESTMENTS LIMITED Director 2013-12-31 CURRENT 1960-01-27 Active - Proposal to Strike off
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE HOLDINGS (2008) LIMITED Director 2013-12-31 CURRENT 1962-06-20 Dissolved 2017-10-10
NIGEL KENRICK GROSVENOR PRESCOT CLF3 LIMITED Director 2013-12-31 CURRENT 2010-02-15 Active
NIGEL KENRICK GROSVENOR PRESCOT TEMPLE GROVE ACADEMY TRUST Director 2013-07-01 CURRENT 2012-11-27 Active
NIGEL KENRICK GROSVENOR PRESCOT WOODSTON BUSINESS CENTRE LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
NIGEL KENRICK GROSVENOR PRESCOT CORPORATE EXPRESS COURIERS LIMITED Director 2013-04-02 CURRENT 1999-02-02 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE PROPERTY MANAGEMENT LIMITED Director 2013-04-02 CURRENT 1944-03-01 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE WIND ENERGY LIMITED Director 2013-04-02 CURRENT 2011-06-08 Active
NIGEL KENRICK GROSVENOR PRESCOT CLLG LIMITED Director 2012-08-15 CURRENT 2012-08-15 Active
NIGEL KENRICK GROSVENOR PRESCOT SIMTEX LOGISTICS LIMITED Director 2011-03-23 CURRENT 2011-03-23 Dissolved 2017-09-12
NIGEL KENRICK GROSVENOR PRESCOT PMDG LIMITED Director 2010-10-28 CURRENT 1995-12-19 Dissolved 2015-06-09
NIGEL KENRICK GROSVENOR PRESCOT PETERS & MAY MANAGEMENT LIMITED Director 2010-10-28 CURRENT 1990-03-06 Dissolved 2015-06-09
NIGEL KENRICK GROSVENOR PRESCOT SIMTEX INTERNATIONAL LIMITED Director 2010-09-01 CURRENT 1995-12-05 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE ENERGY LIMITED Director 2010-07-13 CURRENT 2010-07-13 Active
NIGEL KENRICK GROSVENOR PRESCOT TEMPLE GROVE SCHOOLS TRUST LIMITED Director 2010-02-10 CURRENT 1957-01-11 Active
NIGEL KENRICK GROSVENOR PRESCOT PETERS & MAY GROUP LIMITED Director 2009-08-11 CURRENT 2009-08-11 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE INTERNATIONAL LIMITED Director 2005-11-24 CURRENT 2005-11-24 Dissolved 2017-09-12
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE LIMITED Director 2005-06-23 CURRENT 1969-02-21 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE LAND LIMITED Director 2001-04-12 CURRENT 1937-12-01 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE INTERNATIONAL SERVICES LIMITED Director 2000-11-08 CURRENT 1920-12-24 Dissolved 2015-06-09
NIGEL KENRICK GROSVENOR PRESCOT WINGATE & JOHNSTON LIMITED Director 2000-11-08 CURRENT 1904-04-19 Active
NIGEL KENRICK GROSVENOR PRESCOT STORELANE LIMITED Director 2000-07-11 CURRENT 1978-03-16 Active - Proposal to Strike off
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE GROUP LIMITED Director 1995-12-07 CURRENT 1960-02-12 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
2015-06-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-02-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-02-11DS01APPLICATION FOR STRIKING-OFF
2015-01-26SH20STATEMENT BY DIRECTORS
2015-01-26CAP-SSSOLVENCY STATEMENT DATED 22/01/15
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-26SH1926/01/15 STATEMENT OF CAPITAL GBP 1
2015-01-26RES06REDUCE ISSUED CAPITAL 22/01/2015
2014-12-08AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2014-12-08TM02APPOINTMENT TERMINATED, SECRETARY SLC REGISTRARS LIMITED
2014-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL LOUDON CONSTANTINE / 20/08/2014
2014-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KENRICK GROSVENOR PRESCOT / 20/08/2014
2014-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KENRICK GROSVENOR PRESCOT / 20/08/2014
2014-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 6000
2014-02-10AR0113/01/14 FULL LIST
2013-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2013-02-21AR0113/01/13 FULL LIST
2012-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2012 FROM PRYSMIAN HOUSE, DEW LANE EASTLEIGH SOUTHAMPTON HAMPSHIRE SO50 9PX
2012-04-17AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-01-18AR0113/01/12 FULL LIST
2011-05-16AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-01-13AR0113/01/11 FULL LIST
2010-10-28AP01DIRECTOR APPOINTED NIGEL KENRICK GROSVENOR PRESCOT
2010-10-28AP01DIRECTOR APPOINTED NIGEL LOUDON CONSTANTINE
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JAN RYDGREN-KNUDSEN
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN RYDGREN-KNUDSEN / 01/08/2010
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR SHANE BEAMISH
2010-09-07AP01DIRECTOR APPOINTED JAN RYDGREN-KNUDSEN
2010-05-25AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-02-01AR0113/01/10 FULL LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANE PATRICK BEAMISH / 06/11/2009
2009-10-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-10-16AD02SAIL ADDRESS CREATED
2009-04-15AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-01-27363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2008-05-12AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-01-14363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2007-10-19288cSECRETARY'S PARTICULARS CHANGED
2007-10-08353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-06-11AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-05-30287REGISTERED OFFICE CHANGED ON 30/05/07 FROM: PARHAM DRIVE, EASTLEIGH, SOUTHAMPTON, HAMPSHIRE SO50 4NU
2007-03-02288bDIRECTOR RESIGNED
2007-01-23363aRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-11-20288bDIRECTOR RESIGNED
2006-10-09225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/08/06
2006-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-09-01ELRESS386 DISP APP AUDS 05/06/06
2006-09-01ELRESS366A DISP HOLDING AGM 05/06/06
2006-07-31288bDIRECTOR RESIGNED
2006-05-24225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/11/05
2006-05-17288aNEW DIRECTOR APPOINTED
2006-04-05363aRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2006-03-28353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2006-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-01-12288aNEW DIRECTOR APPOINTED
2006-01-05288bSECRETARY RESIGNED
2006-01-05288aNEW SECRETARY APPOINTED
2005-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-02-02363sRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2004-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-02-18363sRETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS
2003-10-23287REGISTERED OFFICE CHANGED ON 23/10/03 FROM: UNIT 9 GOODWOOD ROAD, BOYATT WOOD, EASTLEIGH, HANTS SO50 4NT
2003-01-26363sRETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS
2002-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-12-16AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2002-02-04363(288)DIRECTOR RESIGNED
2002-02-04363sRETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS
2002-01-17288aNEW SECRETARY APPOINTED
2002-01-17288bSECRETARY RESIGNED
2001-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-01-18363sRETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS
2000-09-13287REGISTERED OFFICE CHANGED ON 13/09/00 FROM: UNIT 1 PORTSWOOD HOUSE, THIRD AVENUE MILBROOK ROAD, SOUTHAMPTON, SO15 0LE
2000-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-02-03MISCAMENDING 882R/6000 SHARES 200297
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
162 - Manufacture of products of wood, cork, straw and plaiting materials
16240 - Manufacture of wooden containers

52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities



Licences & Regulatory approval
We could not find any licences issued to PETERS & MAY (PACKING) 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 PETERS & MAY (PACKING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PETERS & MAY (PACKING) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 16240 - Manufacture of wooden containers

Intangible Assets
Patents
We have not found any records of PETERS & MAY (PACKING) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PETERS & MAY (PACKING) LIMITED
Trademarks
We have not found any records of PETERS & MAY (PACKING) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PETERS & MAY (PACKING) 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 (16240 - Manufacture of wooden containers) as PETERS & MAY (PACKING) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PETERS & MAY (PACKING) 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 PETERS & MAY (PACKING) 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 PETERS & MAY (PACKING) 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.