May & Scofield Limited HAMPSHIRE


Founded in 1992, May & Scofield, classified under reg no. 02704860 is an active company. Currently registered at Stroudley Road RG24 8UG, Hampshire the company has been in the business for 32 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 2 directors in the the company, namely Mary S. and Gary J.. In addition one secretary - Gary J. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Lindsay R. who worked with the the company until 1 December 2000.

May & Scofield Limited Address / Contact

Office Address Stroudley Road
Office Address2 Basingstoke
Town Hampshire
Post code RG24 8UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02704860
Date of Incorporation Wed, 8th Apr 1992
Industry Manufacture of loaded electronic boards
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Mary S.

Position: Director

Appointed: 01 July 2017

Gary J.

Position: Secretary

Appointed: 01 December 2000

Gary J.

Position: Director

Appointed: 14 February 1996

William S.

Position: Director

Appointed: 04 January 1993

Resigned: 23 April 2018

Lindsay R.

Position: Secretary

Appointed: 12 November 1992

Resigned: 01 December 2000

Lindsay R.

Position: Director

Appointed: 12 November 1992

Resigned: 01 December 2000

William S.

Position: Director

Appointed: 12 November 1992

Resigned: 16 May 2023

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 April 1992

Resigned: 12 November 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 08 April 1992

Resigned: 12 November 1992

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats discovered, there is Gary J. The abovementioned PSC and has 50,01-75% shares. The second entity in the persons with significant control register is William S. This PSC owns 50,01-75% shares.

Gary J.

Notified on 30 August 2023
Nature of control: 50,01-75% shares

William S.

Notified on 6 April 2016
Ceased on 16 May 2023
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand906 614684 05086 565171 91643 58847 41759 416
Current Assets3 022 4282 518 3231 927 0311 930 9952 338 8253 760 7462 813 495
Debtors1 268 8661 067 366911 337930 9541 111 5731 925 8361 164 239
Net Assets Liabilities3 181 6862 987 6262 506 1752 003 9181 695 7791 845 0291 894 793
Other Debtors151 778347 582346 165230 866355 938241 70666 230
Property Plant Equipment1 122 9701 623 3061 645 9401 666 6781 611 6121 852 652 
Total Inventories846 948766 907929 129828 1251 183 6641 787 4931 589 840
Other
Accumulated Depreciation Impairment Property Plant Equipment1 459 0181 386 0211 453 9981 520 6371 575 7031 617 52815 722
Average Number Employees During Period39383130283440
Bank Borrowings372 567805 965756 137954 692888 947783 903678 458
Bank Borrowings Overdrafts341 727757 544706 049890 340785 947678 3981 049 764
Creditors395 590769 707706 049912 253791 425863 187722 546
Deferred Tax Liabilities-6 26031 63231 632-18 903-18 903-18 903113 552
Finance Lease Liabilities Present Value Total53 86312 16312 16321 91316 435119 815148 520
Future Minimum Lease Payments Under Non-cancellable Operating Leases40 00040 00040 00040 00040 00040 000164 640
Increase Decrease Due To Transfers Between Classes Property Plant Equipment 528 015     
Increase From Depreciation Charge For Year Property Plant Equipment 96 21467 97766 63955 06641 82515 722
Net Current Assets Liabilities2 485 9382 165 6591 597 9161 287 293906 868935 896973 994
Nominal Value Shares Issued Specific Share Issue  0    
Number Shares Issued But Not Fully Paid  10    
Number Shares Issued Fully Paid 941010101010
Number Shares Issued Specific Share Issue  10    
Other Creditors38 22221 3915 15626 09416 40618 6607 961
Other Taxation Social Security Payable39 65635 89734 44397 66430 54039 67046 485
Par Value Share 000000
Property Plant Equipment Gross Cost2 581 9883 009 3273 099 9383 187 3153 187 3153 470 1801 446 411
Provisions31 63231 63231 63237 80031 27680 332113 552
Provisions For Liabilities Balance Sheet Subtotal31 63231 63231 63237 80031 27680 332113 552
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment -169 211     
Total Additions Including From Business Combinations Property Plant Equipment 100 36590 61187 377 282 86525 202
Total Assets Less Current Liabilities3 608 9083 788 9653 243 8562 953 9712 518 4802 788 5482 730 891
Total Borrowings468 070859 768768 300993 040910 8601 088 507873 176
Total Increase Decrease From Revaluations Property Plant Equipment 326 974     
Trade Creditors Trade Payables386 132205 315227 265158 715710 7941 551 765689 093
Trade Debtors Trade Receivables1 117 088719 784565 172700 088755 6351 684 1301 098 009
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment 98 510     
Additional Provisions Increase From New Provisions Recognised   6 168   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 11th, December 2023
Free Download (12 pages)

Company search

Advertisements