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

PETERS & MAY GROUP LIMITED

UNIT 9 GOODWOOD ROAD, BOYATT WOOD, SOUTHAMPTON, HAMPSHIRE, SO50 4NT,
Company Registration Number
06987252
Private Limited Company
Active

Company Overview

About Peters & May Group Ltd
PETERS & MAY GROUP LIMITED was founded on 2009-08-11 and has its registered office in Southampton. The organisation's status is listed as "Active". Peters & May Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PETERS & MAY GROUP LIMITED
 
Legal Registered Office
UNIT 9 GOODWOOD ROAD
BOYATT WOOD
SOUTHAMPTON
HAMPSHIRE
SO50 4NT
Other companies in SO50
 
Previous Names
CONSTANTINE LOGISTICS LIMITED11/04/2011
CONSTANTINE LOGISTIC LIMITED17/08/2009
FRESHNAME NO.399 LIMITED17/08/2009
Filing Information
Company Number 06987252
Company ID Number 06987252
Date formed 2009-08-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts GROUP
Last Datalog update: 2024-02-05 15:50:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PETERS & MAY GROUP 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 PETERS & MAY GROUP LIMITED

Current Directors
Officer Role Date Appointed
PAUL RICHARD TATE
Company Secretary 2014-07-07
DOMINIC LOVETT AKERS-DOUGLAS
Director 2011-09-01
DAVID JAMES HOLLEY
Director 2011-09-01
SIMON JUDSON
Director 2016-11-23
NIGEL KENRICK GROSVENOR PRESCOT
Director 2009-08-11
PAUL RICHARD TATE
Director 2013-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
SLC REGISTRARS LIMITED
Company Secretary 2009-08-11 2014-07-01
MARK JAMES JENNER
Director 2012-07-02 2013-10-01
NIGEL LOUDON CONSTANTINE
Director 2009-08-11 2013-09-30
JAN RYDGREN-KNUDSEN
Director 2009-08-11 2010-10-28
SHANE PATRICK BEAMISH
Director 2009-08-11 2010-05-31
GERALD ALEXANDER PRICE
Director 2009-08-11 2010-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE STORAGE SERVICES LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
DOMINIC LOVETT AKERS-DOUGLAS CLF3 LIMITED Director 2017-11-13 CURRENT 2010-02-15 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE HOLDINGS LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 522 LIMITED Director 2017-10-04 CURRENT 2014-02-20 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 712 LIMITED Director 2017-10-04 CURRENT 2014-06-10 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 492 LIMITED Director 2017-10-04 CURRENT 2014-08-14 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 509 LIMITED Director 2017-10-04 CURRENT 2014-09-29 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 468 LIMITED Director 2017-10-04 CURRENT 2014-10-10 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 333 LIMITED Director 2017-10-04 CURRENT 2015-08-13 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS CWE RTW LIMITED Director 2017-10-04 CURRENT 2014-02-20 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE WTN LIMITED Director 2017-10-04 CURRENT 2014-06-26 Active
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 648 LIMITED Director 2017-10-04 CURRENT 2014-09-15 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS CWE V27 LIMITED Director 2017-10-04 CURRENT 2015-04-09 Active
DOMINIC LOVETT AKERS-DOUGLAS NATURAL GENERATION HOLDINGS LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
DOMINIC LOVETT AKERS-DOUGLAS STOCKBRIDGE (NEWBURY) LIMITED Director 2017-05-17 CURRENT 2017-04-19 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS STOCKBRIDGE (NOTTINGHAM) LIMITED Director 2017-05-17 CURRENT 2015-07-23 Active
DOMINIC LOVETT AKERS-DOUGLAS STOCKBRIDGE (CHELTENHAM) LIMITED Director 2017-05-17 CURRENT 2017-04-20 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS GARDRUM FARM WIND ENERGY LIMITED Director 2017-01-17 CURRENT 2015-05-26 Active
DOMINIC LOVETT AKERS-DOUGLAS LOCHEND WIND ENERGY LIMITED Director 2016-05-23 CURRENT 2013-03-21 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE DONALDSON LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE BELHUS LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE X LIMITED Director 2015-08-18 CURRENT 2015-08-18 Active
DOMINIC LOVETT AKERS-DOUGLAS CLONDERMOT INVESTMENTS LIMITED Director 2015-06-02 CURRENT 1960-01-27 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE HOLDINGS (2008) LIMITED Director 2015-06-02 CURRENT 1962-06-20 Dissolved 2017-10-10
DOMINIC LOVETT AKERS-DOUGLAS CWE NW3 LIMITED Director 2014-11-20 CURRENT 2014-06-18 Active
DOMINIC LOVETT AKERS-DOUGLAS CL58TS LIMITED Director 2014-07-11 CURRENT 1993-02-19 Active
DOMINIC LOVETT AKERS-DOUGLAS MORSOL LIMITED Director 2014-06-26 CURRENT 2014-03-25 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE JACOBSHALL LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE AIRDRIE LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE GARDRUM LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE DS LIMITED Director 2014-01-23 CURRENT 2013-12-12 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE PROPERTY MANAGEMENT LIMITED Director 2013-12-31 CURRENT 1944-03-01 Active
DOMINIC LOVETT AKERS-DOUGLAS SIMTEX INTERNATIONAL LIMITED Director 2013-10-01 CURRENT 1995-12-05 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE MEIKLE FLOAT LIMITED Director 2013-08-09 CURRENT 2013-08-09 Active
DOMINIC LOVETT AKERS-DOUGLAS WOODSTON BUSINESS CENTRE LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE STRUAN LIMITED Director 2013-05-09 CURRENT 2013-05-09 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE INTERNATIONAL LIMITED Director 2013-04-02 CURRENT 2005-11-24 Dissolved 2017-09-12
DOMINIC LOVETT AKERS-DOUGLAS SIMTEX LOGISTICS LIMITED Director 2013-04-02 CURRENT 2011-03-23 Dissolved 2017-09-12
DOMINIC LOVETT AKERS-DOUGLAS CWE WH LIMITED Director 2012-11-02 CURRENT 2012-11-02 Active
DOMINIC LOVETT AKERS-DOUGLAS CLLG LIMITED Director 2012-08-15 CURRENT 2012-08-15 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE NORWIN LIMITED Director 2012-06-20 CURRENT 2012-06-20 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE ENDURANCE LIMITED Director 2011-11-07 CURRENT 2011-11-07 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE NORTHWIND LIMITED Director 2011-06-09 CURRENT 2011-06-09 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE WIND ENERGY LIMITED Director 2011-06-08 CURRENT 2011-06-08 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE ENERGY LIMITED Director 2010-07-13 CURRENT 2010-07-13 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE GROUP LIMITED Director 2009-04-23 CURRENT 1960-02-12 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE LAND LIMITED Director 2009-01-09 CURRENT 1937-12-01 Active
DAVID JAMES HOLLEY PLANET PARCEL LIMITED Director 2011-07-13 CURRENT 2011-07-13 Dissolved 2013-09-10
DAVID JAMES HOLLEY PETERS & MAY GLOBAL LOGISTICS LIMITED Director 2011-03-01 CURRENT 2009-08-11 Active
DAVID JAMES HOLLEY PETERS & MAY LIMITED Director 2010-09-01 CURRENT 1988-11-29 Active
SIMON JUDSON PETERS & MAY LIMITED Director 2016-11-23 CURRENT 1988-11-29 Active
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 PETERS & MAY (PACKING) LIMITED Director 2010-10-28 CURRENT 1994-01-13 Dissolved 2015-06-09
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 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
PAUL RICHARD TATE CIGISPED LIMITED Director 2017-11-07 CURRENT 2017-11-07 Active
PAUL RICHARD TATE COMPLETE FREIGHT LIMITED Director 2017-08-16 CURRENT 2006-02-28 Active
PAUL RICHARD TATE BESPOKE LOAD SOLUTIONS LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active
PAUL RICHARD TATE CORPORATE EXPRESS COURIERS LIMITED Director 2015-06-01 CURRENT 1999-02-02 Active
PAUL RICHARD TATE PETERS & MAY LIMITED Director 2013-10-01 CURRENT 1988-11-29 Active
PAUL RICHARD TATE PETERS & MAY GLOBAL LOGISTICS LIMITED Director 2013-10-01 CURRENT 2009-08-11 Active
PAUL RICHARD TATE GRAPHO FINANCIAL LIMITED Director 2003-10-20 CURRENT 2003-10-20 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
2024-01-26CONFIRMATION STATEMENT MADE ON 13/01/24, WITH NO UPDATES
2023-07-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-01-23CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2022-09-12DIRECTOR APPOINTED MR MICHAEL WOOD
2022-09-12AP01DIRECTOR APPOINTED MR MICHAEL WOOD
2022-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH UPDATES
2021-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL KENRICK GROSVENOR PRESCOT
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-12-02AP01DIRECTOR APPOINTED MR THOMAS DERBYSHIRE
2020-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES HOLLEY
2020-03-20AP01DIRECTOR APPOINTED MR GRAHAM CHARLES PECK
2020-03-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD TATE
2020-03-20TM02Termination of appointment of Paul Richard Tate on 2020-03-08
2020-03-20AP03Appointment of Mr Mark Jenner as company secretary on 2020-03-08
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-01-26CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES
2018-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES
2018-01-23PSC05Change of details for Constantine International Limited as a person with significant control on 2018-01-23
2017-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2017-01-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-01-17RES01ADOPT ARTICLES 14/11/2016
2017-01-17RES01ADOPT ARTICLES 14/11/2016
2016-11-29AP01DIRECTOR APPOINTED MR SIMON JUDSON
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 1200
2016-11-29SH0123/11/16 STATEMENT OF CAPITAL GBP 1200
2016-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-09AR0113/01/16 ANNUAL RETURN FULL LIST
2015-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-08LATEST SOC08/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-08AR0113/01/15 ANNUAL RETURN FULL LIST
2015-02-08AD02Register inspection address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Unit 9 Goodwood Road Eastleigh Hampshire SO50 4NT
2014-12-08AD04Register(s) moved to registered office address Unit 9 Goodwood Road Boyatt Wood Southampton Hampshire SO50 4NT
2014-10-23CH01Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on 2014-08-20
2014-10-21CH01Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on 2014-08-20
2014-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-22AP03Appointment of Mr Paul Richard Tate as company secretary on 2014-07-07
2014-07-07CH01Director's details changed for Mr Dominic Lovett Akers-Douglas on 2014-06-20
2014-07-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY SLC REGISTRARS LIMITED
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-10AR0113/01/14 ANNUAL RETURN FULL LIST
2014-01-24AA01Previous accounting period extended from 31/08/13 TO 31/12/13
2014-01-22AP01DIRECTOR APPOINTED MR PAUL RICHARD TATE
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK JENNER
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CONSTANTINE
2013-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2013-02-04AR0113/01/13 FULL LIST
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC LOVETT AKERS-DOUGLAS / 11/10/2012
2012-07-20AP01DIRECTOR APPOINTED MARK JAMES JENNER
2012-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES HOLLEY / 11/06/2012
2012-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2012 FROM PRYSMIAN HOUSE DEW LANE EASTLEIGH SOUTHAMPTON HAMPSHIRE SO50 9PX UNITED KINGDOM
2012-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2012-01-18AR0113/01/12 FULL LIST
2011-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES HOLLEY / 16/12/2011
2011-11-02AP01DIRECTOR APPOINTED MR DOMINIC LOVETT AKERS-DOUGLAS
2011-11-02AP01DIRECTOR APPOINTED MR DAVID JAMES HOLLEY
2011-08-12AR0111/08/11 FULL LIST
2011-05-16AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-04-11RES15CHANGE OF NAME 30/03/2011
2011-04-11CERTNMCOMPANY NAME CHANGED CONSTANTINE LOGISTICS LIMITED CERTIFICATE ISSUED ON 11/04/11
2011-04-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JAN RYDGREN-KNUDSEN
2010-09-08AR0111/08/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN RYDGREN-KNUDSEN / 01/08/2010
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR SHANE BEAMISH
2010-03-15TM01TERMINATE DIR APPOINTMENT
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD ALEXANDER PRICE / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN RYDGREN-KNUDSEN / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANE PATRICK BEAMISH / 06/11/2009
2009-10-30AD03REGISTER(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
2009-10-29AD02SAIL ADDRESS CREATED
2009-08-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-08-17CERTNMCOMPANY NAME CHANGED FRESHNAME NO.399 LIMITED CERTIFICATE ISSUED ON 17/08/09
2009-08-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to PETERS & MAY GROUP 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 GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-11 Outstanding BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of PETERS & MAY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PETERS & MAY GROUP LIMITED
Trademarks
We have not found any records of PETERS & MAY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PETERS & MAY GROUP 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 (49410 - Freight transport by road) as PETERS & MAY GROUP LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where PETERS & MAY GROUP 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 GROUP 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 GROUP 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.