Background WavePink WaveYellow Wave

WILLIAM MAY HOLDINGS LIMITED (08882089)

WILLIAM MAY HOLDINGS LIMITED (08882089) is an active UK company. incorporated on 7 February 2014. with registered office in Nottingham. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. WILLIAM MAY HOLDINGS LIMITED has been registered for 12 years. Current directors include JOWETT, Ian, O'DONNELL, William Anthony.

Company Number
08882089
Status
active
Type
ltd
Incorporated
7 February 2014
Age
12 years
Address
The Grove, Peache Way, Nottingham, NG9 3DX
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
JOWETT, Ian, O'DONNELL, William Anthony
SIC Codes
41202, 77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM MAY HOLDINGS LIMITED

WILLIAM MAY HOLDINGS LIMITED is an active company incorporated on 7 February 2014 with the registered office located in Nottingham. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. WILLIAM MAY HOLDINGS LIMITED was registered 12 years ago.(SIC: 41202, 77320)

Status

active

Active since 12 years ago

Company No

08882089

LTD Company

Age

12 Years

Incorporated 7 February 2014

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

The Grove, Peache Way Bramcote Nottingham, NG9 3DX,

Previous Addresses

14 Devonshire Avenue Beeston Nottingham Nottinghamshire NG9 1BS England
From: 4 October 2024To: 14 October 2025
5 Dormy Close Bramcote Nottinghamshire NG9 3DE England
From: 16 June 2022To: 4 October 2024
14 Devonshire Avenue Beeston Nottingham Nottinghamshire NG9 1BS England
From: 8 December 2016To: 16 June 2022
, 92 Moor Lane Bramcote, Nottingham, Nottinghamshire, NG9 3FH
From: 17 March 2014To: 8 December 2016
, 1 Pinnacle Way, Pride Park, Derby, DE24 8ZS, United Kingdom
From: 7 February 2014To: 17 March 2014
Timeline

36 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Mar 14
Funding Round
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Mar 16
Loan Secured
Jul 16
Loan Secured
Aug 16
Loan Secured
Sept 16
Loan Cleared
Sept 16
Loan Secured
Oct 16
Loan Secured
Jun 17
Loan Secured
May 18
Loan Secured
Jun 18
Loan Cleared
Apr 19
Loan Cleared
Jun 19
Loan Secured
Nov 20
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Secured
Feb 22
Loan Cleared
Dec 22
Loan Secured
Jul 23
Loan Secured
Jul 23
Owner Exit
Oct 24
Owner Exit
Oct 24
Capital Reduction
Oct 24
Share Buyback
Nov 24
Director Left
Apr 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Cleared
Nov 25
3
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

JOWETT, Helena

Active
Beeston, NottinghamNG9 1BS
Secretary
Appointed 09 Mar 2023

JOWETT, Ian

Active
Beeston, NottinghamNG9 1BS
Born July 1973
Director
Appointed 07 Feb 2014

O'DONNELL, William Anthony

Active
Church Drive, SandiacreNG10 5EE
Born January 1968
Director
Appointed 07 Feb 2014

MACNAIR, Joanne Mary

Resigned
Pinnacle Way, DerbyDE24 8ZS
Secretary
Appointed 07 Feb 2014
Resigned 07 Feb 2014

JOWETT, Graham William

Resigned
Beeston, NottinghamNG9 1BS
Born February 1947
Director
Appointed 07 Feb 2014
Resigned 28 Aug 2024

PEARS, Claire

Resigned
Pinnacle Way, DerbyDE24 8ZS
Born September 1990
Director
Appointed 07 Feb 2014
Resigned 07 Feb 2014

Persons with significant control

4

2 Active
2 Ceased
St. Christophers Way, DerbyDE24 8JY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Sept 2017

Mr Graham William Jowett

Ceased
Beeston, NottinghamNG9 1BS
Born February 1947

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Aug 2024

Mr Ian Jowett

Ceased
Beeston, NottinghamNG9 1BS
Born July 1973

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Sept 2017

Mr William Anthony O'Donnell

Active
Church Drive, SandiacreNG10 5EE
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Mortgage Satisfy Charge Full
27 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
2 October 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
12 September 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Capital Return Purchase Own Shares
7 November 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 October 2024
SH06Cancellation of Shares
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
21 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
21 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
21 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 September 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 March 2023
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
22 December 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
16 June 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
22 February 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 September 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
17 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Termination Secretary Company With Name
17 March 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 March 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Capital Allotment Shares
14 March 2014
SH01Allotment of Shares
Incorporation Company
7 February 2014
NEWINCIncorporation