Bert And May Group Limited

General information

Name:

Bert And May Group Ltd

Office Address:

Suite E10 Joseph's Well LS3 1AB Westgate

Number: 07760714

Incorporation date: 2011-09-02

Dissolution date: 2023-06-27

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 07760714 13 years ago, Bert And May Group Limited had been a private limited company until 27th June 2023 - the date it was officially closed. The business official mailing address was Suite E10, Joseph's Well Westgate. The firm has a history in business name change. Previously this company had two different names. Until 2017 this company was prospering as The Reclaimed Tile Company and up to that point the registered company name was The Spainish Yard.

The following limited company was supervised by one managing director: Lee T. who was with it for 12 years.

Executives who had significant control over the firm were: Amelia G. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Lee T. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Bert And May Group Limited 2017-03-02
  • The Reclaimed Tile Company Limited 2013-03-13
  • The Spainish Yard Limited 2011-09-02

Financial data based on annual reports

Company staff

Lee T.

Role: Director

Appointed: 02 September 2011

Latest update: 12 May 2023

People with significant control

Amelia G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lee T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2020
Account last made up date 31 August 2018
Confirmation statement next due date 14 October 2020
Confirmation statement last made up date 02 September 2019
Annual Accounts 29 May 2013
Start Date For Period Covered By Report 2011-09-02
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 29 May 2013
Annual Accounts 12 July 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 12 July 2014
Annual Accounts 25 May 2016
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 25 May 2016
Annual Accounts 10 August 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 10 August 2016
Annual Accounts 31 August 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 27th, June 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

11 The Shambles

Post code:

LS22 6NG

City / Town:

Wetherby

HQ address,
2015

Address:

11 The Shambles

Post code:

LS22 6NG

City / Town:

Wetherby

HQ address,
2016

Address:

Unit 14 Marston Business Park Tockwith

Post code:

YO26 7QF

City / Town:

York

Accountant/Auditor,
2016 - 2014

Name:

Franks Accountants Limited

Address:

11 The Shambles

Post code:

LS22 6NG

City / Town:

Wetherby

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
11
Company Age

Closest Companies - by postcode