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

CLEMENT MAY LIMITED

C/O GRANT THORNTON UK LLP, 11TH FLOOR, LANDMARK ST PETER'S SQUARE, 1 OXFORD ST, MANCHESTER, M1 4PB,
Company Registration Number
07061321
Private Limited Company
In Administration

Company Overview

About Clement May Ltd
CLEMENT MAY LIMITED was founded on 2009-10-30 and has its registered office in 1 Oxford St. The organisation's status is listed as "In Administration". Clement May Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CLEMENT MAY LIMITED
 
Legal Registered Office
C/O GRANT THORNTON UK LLP
11TH FLOOR, LANDMARK ST PETER'S SQUARE
1 OXFORD ST
MANCHESTER
M1 4PB
Other companies in EC4N
 
Filing Information
Company Number 07061321
Company ID Number 07061321
Date formed 2009-10-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts FULL
Last Datalog update: 2024-03-07 00:16:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEMENT MAY 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.
Companies with same name CLEMENT MAY LIMITED
The following companies were found which have the same name as CLEMENT MAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLEMENT MAY MALAYSIA SDN. BHD. Active

Company Officers of CLEMENT MAY LIMITED

Current Directors
Officer Role Date Appointed
BRENDAN FLOOD
Director 2018-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
CHRIS ROWBOTHAM
Director 2012-11-21 2018-06-28
RICHARD WARD
Director 2009-10-30 2018-06-28
PAUL BELL
Director 2011-10-29 2015-03-19
JONATHAN PAUL ARNOLD
Director 2012-11-21 2014-03-01
DAVID KEMSLEY
Company Secretary 2009-10-30 2012-11-21
DAVID KEMSLEY
Director 2009-10-30 2012-11-21
HX MANAGEMENT LIMITED
Director 2009-10-30 2011-10-29
GERRY CHESTERMAN
Director 2009-10-30 2010-10-04

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
2024-03-23Notice of deemed approval of proposals
2024-03-01Statement of administrator's proposal
2024-02-16APPOINTMENT TERMINATED, DIRECTOR BRENDAN FLOOD
2023-10-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-20CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2022-08-19AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-08-02CH01Director's details changed for Mr Brendan Flood on 2022-05-09
2022-08-02PSC05Change of details for Staffing 360 Solutions Limited as a person with significant control on 2022-05-09
2022-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/22 FROM 3 London Wall Buildings London EC2M 5SY United Kingdom
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2020-07-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES
2020-01-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2018-12-12RP04PSC07Second filing of notification of cessation of person of significant controlGlobal Resource Delivery Limited
2018-12-12RP04PSC07Second filing of notification of cessation of person of significant controlGlobal Resource Delivery Limited
2018-11-15PSC02Notification of Staffing 360 Solutions Limited as a person with significant control on 2018-07-16
2018-11-15PSC02Notification of Staffing 360 Solutions Limited as a person with significant control on 2018-07-16
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES
2018-11-12PSC07CESSATION OF GLOBAL RESOURCE DELIVERY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-11-12PSC07CESSATION OF GLOBAL RESOURCE DELIVERY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 070613210006
2018-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 070613210006
2018-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070613210003
2018-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070613210003
2018-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 070613210005
2018-07-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 070613210004
2018-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 070613210004
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS ROWBOTHAM
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS ROWBOTHAM
2018-07-02AP01DIRECTOR APPOINTED MR BRENDAN FLOOD
2018-07-02AP01DIRECTOR APPOINTED MR BRENDAN FLOOD
2018-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/18 FROM Aldermary House 3rd Floor 15 Queen Street London EC4N 1TX
2018-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/18 FROM Aldermary House 3rd Floor 15 Queen Street London EC4N 1TX
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070613210002
2017-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 070613210003
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 200
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-06-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 200
2015-11-09AR0130/10/15 ANNUAL RETURN FULL LIST
2015-10-26SH0120/10/15 STATEMENT OF CAPITAL GBP 100
2015-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 070613210002
2015-08-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BELL
2014-11-02LATEST SOC02/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-02AR0130/10/14 FULL LIST
2014-06-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JON ARNOLD
2014-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2014 FROM ALDERMARY HOUSE 3RD FLOOR ALDERMARY HOUSE 3RD FLOOR 15 QUEEN STREET LONDON EC4N 1TX ENGLAND
2014-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 12TH FLOOR BROADGATE TOWER PRIMROSE STREET LONDON EC2A 2EW
2014-01-10AUDAUDITOR'S RESIGNATION
2013-11-14AR0130/10/13 FULL LIST
2013-04-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-23AP01DIRECTOR APPOINTED MR CHRIS ROWBOTHAM
2012-11-23AP01DIRECTOR APPOINTED MR JON ARNOLD
2012-11-23TM02APPOINTMENT TERMINATED, SECRETARY DAVID KEMSLEY
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEMSLEY
2012-11-13AR0130/10/12 FULL LIST
2012-03-21AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 2ND FLOOR 104A PARK STREET MAYFAIR LONDON W1K 6NG UNITED KINGDOM
2011-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BELL / 31/10/2011
2011-11-09AR0130/10/11 FULL LIST
2011-11-09AP01DIRECTOR APPOINTED MR PAUL BELL
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WARD / 29/10/2011
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEMSLEY / 29/10/2011
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR HX MANAGEMENT LIMITED
2011-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID KEMSLEY / 29/10/2011
2011-06-29AA01PREVEXT FROM 31/10/2010 TO 31/12/2010
2011-06-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 1ST FLOOR 35 LITTLE RUSSELL STREET LONDON WC1A 2HH UNITED KINGDOM
2010-11-01AR0130/10/10 FULL LIST
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR GERRY CHESTERMAN
2009-10-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies

78 - Employment activities
783 - Other human resources provision
78300 - Human resources provision and management of human resources functions



Licences & Regulatory approval
We could not find any licences issued to CLEMENT MAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-02-21
Fines / Sanctions
No fines or sanctions have been issued against CLEMENT MAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-03-13 Outstanding RBS INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CLEMENT MAY LIMITED

Intangible Assets
Patents
We have not found any records of CLEMENT MAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEMENT MAY LIMITED
Trademarks
We have not found any records of CLEMENT MAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEMENT MAY 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 (78109 - Other activities of employment placement agencies) as CLEMENT MAY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLEMENT MAY 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 CLEMENT MAY 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 CLEMENT MAY 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