B.w.may & Son Limited

General information

Name:

B.w.may & Son Ltd

Office Address:

Cambray Stickfast Lane Bobbing ME9 8QL Sittingbourne

Number: 01016572

Incorporation date: 1971-07-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at Cambray, Sittingbourne ME9 8QL B.w.may & Son Limited is classified as a Private Limited Company issued a 01016572 Companies House Reg No. It's been set up 53 years ago. This enterprise's declared SIC number is 42990 - Construction of other civil engineering projects n.e.c.. B.w.may & Son Ltd filed its account information for the period that ended on Sat, 31st Dec 2022. The company's most recent annual confirmation statement was submitted on Sat, 7th Jan 2023.

B W May & Son Ltd is a small-sized vehicle operator with the licence number OK0231267. The firm has one transport operating centre in the country. In their subsidiary in Sittingbourne on Stickfast Lane, 3 machines are available.

5 transactions have been registered in 2020 with a sum total of £25,065. In 2014 there was a similar number of transactions (exactly 13) that added up to £97,439. The Council conducted 7 transactions in 2013, this added up to £77,563. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 40 transactions and issued invoices for £248,861. Cooperation with the Gravesham Borough Council council covered the following areas: Repairs & Maintenance, Capital Grants and Capital Fees.

There's a team of two directors overseeing the company right now, including Bradley S. and Andrew S. who have been carrying out the directors responsibilities since 2018. At least one secretary in this firm is a limited company, specifically D & W Services Limited.

Financial data based on annual reports

Company staff

Bradley S.

Role: Director

Appointed: 07 December 2018

Latest update: 10 March 2024

Role: Corporate Secretary

Appointed: 20 June 2006

Address: Montpelier Avenue, Bexley, Kent, DA5 3AP, United Kingdom

Latest update: 10 March 2024

Andrew S.

Role: Director

Appointed: 30 September 1992

Latest update: 10 March 2024

People with significant control

Andrew S. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Andrew S.
Notified on 1 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 21 January 2024
Confirmation statement last made up date 07 January 2023
Annual Accounts 11 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 11 August 2015
Annual Accounts 23 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 23 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company Vehicle Operator Data

Cambray

Address

Stickfast Lane , Bobbing

City

Sittingbourne

Postal code

ME9 8QL

No. of Vehicles

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 18th, April 2023
accounts
Free Download Download filing (9 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 Gravesham Borough Council 5 £ 25 064.80
2020-03-10 182953 £ 10 469.15 Repairs & Maintenance
2020-10-14 174059 £ 6 677.25 Capital Grants
2020-10-29 174865 £ 5 628.40 Repairs & Maintenance
2014 Gravesham Borough Council 13 £ 97 439.42
2014-08-15 257387 £ 24 354.20 Capital Fees
2014-01-17 244038 £ 17 621.50 Capital Grants
2014-06-13 254344 £ 13 360.80 Capital Fees
2013 Gravesham Borough Council 7 £ 77 562.87
2013-04-19 227077 £ 24 446.00 Repairs & Maintenance
2013-03-14 224419 £ 22 822.80 Repairs & Maintenance
2013-02-08 221992 £ 8 885.35 Repairs & Maintenance
2012 Gravesham Borough Council 9 £ 27 355.15
2012-10-05 213968 £ 7 227.47 Repairs & Maintenance
2012-05-11 206736 £ 6 332.26 Plant Equipment Machinery
2012-10-26 215289 £ 3 952.00 Repairs & Maintenance
1970 Gravesham Borough Council 6 £ 21 438.57
1970-01-01 197474 £ 10 040.79 Capital Grants
1970-01-01 195637 £ 3 871.28 Repairs & Maintenance
1970-01-01 196212 £ 3 752.50 Repairs & Maintenance

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
52
Company Age

Similar companies nearby

Closest companies