Background WavePink WaveYellow Wave

PETERS & MAY GROUP LIMITED (06987252)

PETERS & MAY GROUP LIMITED (06987252) is an active UK company. incorporated on 11 August 2009. with registered office in Southampton. The company operates in the Transportation and Storage sector, engaged in freight transport by road. PETERS & MAY GROUP LIMITED has been registered for 16 years. Current directors include AKERS-DOUGLAS, Dominic Lovett, DERBYSHIRE, Thomas, JUDSON, Simon and 2 others.

Company Number
06987252
Status
active
Type
ltd
Incorporated
11 August 2009
Age
16 years
Address
Unit 9 Goodwood Road, Southampton, SO50 4NT
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
AKERS-DOUGLAS, Dominic Lovett, DERBYSHIRE, Thomas, JUDSON, Simon, PECK, Graham Charles, WOOD, Michael
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETERS & MAY GROUP LIMITED

PETERS & MAY GROUP LIMITED is an active company incorporated on 11 August 2009 with the registered office located in Southampton. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. PETERS & MAY GROUP LIMITED was registered 16 years ago.(SIC: 49410)

Status

active

Active since 16 years ago

Company No

06987252

LTD Company

Age

16 Years

Incorporated 11 August 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

CONSTANTINE LOGISTICS LIMITED
From: 17 August 2009To: 11 April 2011
Contact
Address

Unit 9 Goodwood Road Boyatt Wood Southampton, SO50 4NT,

Previous Addresses

Prysmian House Dew Lane Eastleigh Southampton Hampshire SO50 9PX United Kingdom
From: 11 August 2009To: 11 June 2012
Timeline

20 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Aug 09
Director Left
Mar 10
Director Left
Aug 10
Director Left
Oct 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Jul 12
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Nov 16
Funding Round
Nov 16
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Jul 20
Director Joined
Dec 20
Director Left
Aug 21
Director Joined
Sept 22
Funding Round
Mar 25
Loan Cleared
May 25
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

JENNER, Mark

Active
Goodwood Road, EastleighSO50 4NT
Secretary
Appointed 08 Mar 2020

AKERS-DOUGLAS, Dominic Lovett

Active
Coach Road, ChichesterPO20 2BG
Born July 1979
Director
Appointed 01 Sept 2011

DERBYSHIRE, Thomas

Active
Goodwood Road, EastleighSO50 4NT
Born January 1985
Director
Appointed 01 Nov 2020

JUDSON, Simon

Active
Goodwood Road, SouthamptonSO50 4NT
Born June 1976
Director
Appointed 23 Nov 2016

PECK, Graham Charles

Active
Goodwood Road, SouthamptonSO50 4NT
Born April 1986
Director
Appointed 08 Mar 2020

WOOD, Michael

Active
Goodwood Road, EastleighSO53 4NT
Born March 1982
Director
Appointed 12 May 2022

TATE, Paul Richard

Resigned
Goodwood Road, SouthamptonSO50 4NT
Secretary
Appointed 07 Jul 2014
Resigned 08 Mar 2020

SLC REGISTRARS LIMITED

Resigned
Portsmouth Road, EsherKT10 9AD
Corporate secretary
Appointed 11 Aug 2009
Resigned 01 Jul 2014

BEAMISH, Shane Patrick

Resigned
Dew Lane, SouthamptonSO50 9PX
Born October 1974
Director
Appointed 11 Aug 2009
Resigned 31 May 2010

CONSTANTINE, Nigel Loudon

Resigned
Kinley House, PetersfieldGU31 5AS
Born June 1954
Director
Appointed 11 Aug 2009
Resigned 30 Sept 2013

HOLLEY, David James

Resigned
Goodwood Road, Boyatt WoodSO50 4NT
Born February 1978
Director
Appointed 01 Sept 2011
Resigned 03 Jul 2020

JENNER, Mark James

Resigned
Goodwood Road, Boyatt WoodSO50 4NT
Born April 1977
Director
Appointed 02 Jul 2012
Resigned 01 Oct 2013

PRESCOT, Nigel Kenrick Grosvenor

Resigned
Linchmere, HaslemereGU27 3NF
Born April 1962
Director
Appointed 11 Aug 2009
Resigned 31 Aug 2021

PRICE, Gerald Alexander

Resigned
Dew Lane, SouthamptonSO50 9PX
Born March 1960
Director
Appointed 11 Aug 2009
Resigned 01 Mar 2010

RYDGREN-KNUDSEN, Jan

Resigned
Dew Lane, SouthamptonSO50 9PX
Born June 1946
Director
Appointed 11 Aug 2009
Resigned 28 Oct 2010

TATE, Paul Richard

Resigned
Goodwood Road, SouthamptonSO50 4NT
Born May 1964
Director
Appointed 01 Oct 2013
Resigned 01 Mar 2020

Persons with significant control

1

Mill Lane, GodalmingGU7 1EZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
5 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 May 2025
MR04Satisfaction of Charge
Capital Allotment Shares
19 March 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 March 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Accounts With Accounts Type Group
4 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Accounts With Accounts Type Group
24 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 March 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 March 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Resolution
17 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Capital Allotment Shares
29 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
18 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Group
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2015
AR01AR01
Change Sail Address Company With Old Address New Address
8 February 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
8 December 2014
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Accounts With Accounts Type Group
24 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 July 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Termination Secretary Company With Name
1 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Change Account Reference Date Company Previous Extended
24 January 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Accounts With Accounts Type Group
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Change Person Director Company With Change Date
20 July 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Change Person Director Company With Change Date
16 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Certificate Change Of Name Company
11 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 April 2011
CONNOTConfirmation Statement Notification
Legacy
11 March 2011
MG01MG01
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Termination Director Company
15 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Move Registers To Sail Company
30 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
29 October 2009
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
18 August 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 August 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 August 2009
NEWINCIncorporation