Company NameWilliam May (Ashton) Limited
DirectorsMartin William May and Jonathan Howard May
Company StatusActive
Company Number00665712
CategoryPrivate Limited Company
Incorporation Date21 July 1960(63 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMartin William May
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2002(41 years, 10 months after company formation)
Appointment Duration21 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Oak Eaton Road
Childs Ercall
Market Drayton
TF9 2DD
Director NameJonathan Howard May
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2002(41 years, 10 months after company formation)
Appointment Duration21 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Oak Eaton Road
Childs Ercall
Market Drayton
TF9 2DD
Director NameMe Jonathan Howard May
Date of BirthJune 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed03 May 1991(30 years, 9 months after company formation)
Appointment Duration11 years (resigned 07 May 2002)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address9 Dukes Platting
Ashton Under Lyne
Lancashire
OL6 9DN
Director NameMartin William May
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(30 years, 9 months after company formation)
Appointment Duration11 years (resigned 07 May 2002)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address144 Henrietta Street
Ashton Under Lyne
Lancashire
OL6 8PH
Director NameMary Booth May
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(30 years, 9 months after company formation)
Appointment Duration11 years (resigned 07 May 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address16 Vicarage Road
Ashton Under Lyne
Lancashire
OL7 9QY
Secretary NameMary Booth May
NationalityBritish
StatusResigned
Appointed03 May 1991(30 years, 9 months after company formation)
Appointment Duration11 years (resigned 07 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Vicarage Road
Ashton Under Lyne
Lancashire
OL7 9QY
Director NamePeter Mason
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(41 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 07 May 2002)
RoleCompany Director
Correspondence Address14 Bolton Street
Ramsbottom
Lancashire
BL0 9HX
Director NameWilliam May
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(41 years, 10 months after company formation)
Appointment Duration16 years, 7 months (resigned 24 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Vicarage Road
Ashton Under Lyne
Lancashire
OL7 9QY
Secretary NameDawn Mason
NationalityBritish
StatusResigned
Appointed07 May 2002(41 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 07 May 2002)
RoleSecretary
Correspondence Address14 Bolton Street
Ramsbottom
Lancashire
BL0 9HX

Contact

Websitewilliam-may.com
Email address[email protected]
Telephone0161 3303838
Telephone regionManchester

Location

Registered Address225 Market Street
Hyde
SK14 1HF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2k at £1Jonathan Howard May
50.00%
Ordinary
2k at £1Martin William May
50.00%
Ordinary

Financials

Year2014
Net Worth£284,287
Cash£6,959
Current Liabilities£18,474

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 5 days from now)

Filing History

8 July 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
9 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
1 July 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
11 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
6 August 2021Change of details for Me Jonathan Howard May as a person with significant control on 5 August 2021 (2 pages)
5 August 2021Director's details changed for Martin William May on 5 August 2021 (2 pages)
5 August 2021Director's details changed for Jonathan Howard May on 5 August 2021 (2 pages)
4 July 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
23 June 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
14 May 2021Registered office address changed from Cavendish Street Ashton-Under-Lyne Lancashire OL6 7QW to 225 Market Street Hyde SK14 1HF on 14 May 2021 (1 page)
16 July 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
12 June 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
3 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
3 May 2019Termination of appointment of William May as a director on 24 December 2018 (1 page)
11 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
3 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
10 January 2018Termination of appointment of Mary Booth May as a secretary on 24 December 2017 (1 page)
10 January 2018Termination of appointment of Mary Booth May as a director on 24 December 2017 (1 page)
10 January 2018Termination of appointment of Mary Booth May as a secretary on 24 December 2017 (1 page)
10 January 2018Termination of appointment of Mary Booth May as a director on 24 December 2017 (1 page)
9 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
15 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
15 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
23 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 4,000
(7 pages)
23 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 4,000
(7 pages)
2 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
2 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 4,000
(7 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 4,000
(7 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 4,000
(7 pages)
22 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 4,000
(7 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 4,000
(7 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 4,000
(7 pages)
18 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
18 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (7 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (7 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (7 pages)
6 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
6 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (7 pages)
9 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (7 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (7 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (7 pages)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 June 2010Director's details changed for Mary Booth May on 1 November 2009 (2 pages)
22 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
22 June 2010Director's details changed for Martin William May on 1 November 2009 (2 pages)
22 June 2010Director's details changed for Mary Booth May on 1 November 2009 (2 pages)
22 June 2010Director's details changed for Martin William May on 1 November 2009 (2 pages)
22 June 2010Director's details changed for William May on 1 November 2009 (2 pages)
22 June 2010Director's details changed for Mary Booth May on 1 November 2009 (2 pages)
22 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
22 June 2010Director's details changed for Jonathan Howard May on 1 November 2009 (2 pages)
22 June 2010Director's details changed for William May on 1 November 2009 (2 pages)
22 June 2010Director's details changed for Martin William May on 1 November 2009 (2 pages)
22 June 2010Director's details changed for Jonathan Howard May on 1 November 2009 (2 pages)
22 June 2010Director's details changed for Jonathan Howard May on 1 November 2009 (2 pages)
22 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
22 June 2010Director's details changed for William May on 1 November 2009 (2 pages)
7 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
5 May 2009Return made up to 03/05/09; full list of members (4 pages)
5 May 2009Return made up to 03/05/09; full list of members (4 pages)
10 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
10 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
4 July 2008Return made up to 03/05/08; full list of members (4 pages)
4 July 2008Return made up to 03/05/08; full list of members (4 pages)
30 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
8 May 2007Return made up to 03/05/07; full list of members (3 pages)
8 May 2007Return made up to 03/05/07; full list of members (3 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
8 May 2006Return made up to 03/05/06; full list of members (3 pages)
8 May 2006Return made up to 03/05/06; full list of members (3 pages)
26 May 2005Return made up to 03/05/05; full list of members (3 pages)
26 May 2005Return made up to 03/05/05; full list of members (3 pages)
4 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
21 May 2004Return made up to 03/05/04; full list of members (9 pages)
21 May 2004Return made up to 03/05/04; full list of members (9 pages)
19 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
19 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
6 July 2003Total exemption small company accounts made up to 30 September 2002 (10 pages)
6 July 2003Total exemption small company accounts made up to 30 September 2002 (10 pages)
19 May 2003Return made up to 03/05/03; full list of members (9 pages)
19 May 2003Return made up to 03/05/03; full list of members (9 pages)
5 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
5 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
31 July 2002New secretary appointed;new director appointed (2 pages)
31 July 2002Director resigned (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002Registered office changed on 31/07/02 from: 14 bolton street ramsbottom lancashire BL0 9HX (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002Registered office changed on 31/07/02 from: 14 bolton street ramsbottom lancashire BL0 9HX (1 page)
31 July 2002Secretary resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002Secretary resigned (1 page)
31 July 2002New secretary appointed;new director appointed (2 pages)
31 July 2002New director appointed (2 pages)
12 June 2002Return made up to 03/05/02; full list of members (9 pages)
12 June 2002Return made up to 03/05/02; full list of members (9 pages)
13 May 2002Secretary resigned (1 page)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
13 May 2002Secretary resigned (1 page)
13 May 2002New director appointed (1 page)
13 May 2002Director resigned (1 page)
13 May 2002Registered office changed on 13/05/02 from: cavendish street ashton-under-lyne lancs OL6 7BR (1 page)
13 May 2002New director appointed (1 page)
13 May 2002Director resigned (1 page)
13 May 2002New secretary appointed (1 page)
13 May 2002New secretary appointed (1 page)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
13 May 2002Registered office changed on 13/05/02 from: cavendish street ashton-under-lyne lancs OL6 7BR (1 page)
13 May 2002Director resigned (1 page)
28 July 2001Return made up to 03/05/01; full list of members (8 pages)
28 July 2001Return made up to 03/05/01; full list of members (8 pages)
18 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
18 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
5 June 2000Return made up to 03/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 June 2000Return made up to 03/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
21 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
4 June 1999Return made up to 03/05/99; no change of members (4 pages)
4 June 1999Return made up to 03/05/99; no change of members (4 pages)
1 June 1998Return made up to 03/05/98; full list of members (6 pages)
1 June 1998Return made up to 03/05/98; full list of members (6 pages)
11 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
11 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
7 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
7 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
16 June 1997Return made up to 03/05/97; no change of members (4 pages)
16 June 1997Return made up to 03/05/97; no change of members (4 pages)
21 June 1996Return made up to 03/05/96; no change of members (4 pages)
21 June 1996Return made up to 03/05/96; no change of members (4 pages)
21 April 1996Accounts for a small company made up to 30 September 1995 (4 pages)
21 April 1996Accounts for a small company made up to 30 September 1995 (4 pages)
3 July 1995Return made up to 03/05/95; full list of members (6 pages)
3 July 1995Return made up to 03/05/95; full list of members (6 pages)
19 June 1995Accounts for a small company made up to 30 September 1994 (4 pages)
19 June 1995Accounts for a small company made up to 30 September 1994 (4 pages)