Stalybridge
Cheshire
SK15 1HJ
Secretary Name | Mr Paul Murney |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 1996(3 years, 6 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Boulderstone Road Stalybridge Cheshire SK15 1HJ |
Director Name | Susan Kathryn Murney |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1996(3 years, 7 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Boulderstone Road Stalybridge Cheshire SK15 1HJ |
Director Name | Gary Southwick |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2007(15 years after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Sandbrook Way Denton Manchester M34 3TG |
Director Name | William Murney |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 St Albans Avenue Ashton Under Lyne Lancashire OL6 8DG |
Secretary Name | William Murney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 St Albans Avenue Ashton Under Lyne Lancashire OL6 8DG |
Director Name | Christine Toolin |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 20 August 2007) |
Role | Company Director |
Correspondence Address | 32 Longridge Avenue Stalybridge Cheshire SK15 1HG |
Director Name | Mr Peter Joseph Toolin |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(3 years, 7 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 16 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Longridge Avenue Stalybridge Cheshire SK15 1HG |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | www.murpak.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 3517355 |
Telephone region | Manchester |
Registered Address | Unit 1 Harleston Street Sheffield South Yorkshire S4 7QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £73,856 |
Current Liabilities | £215,761 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
5 July 2023 | Delivered on: 12 July 2023 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
21 November 2012 | Delivered on: 29 November 2012 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge by way of floating charge all book debts and all present or future goodwill and uncalled capital of the time being of the company all rents and other income. The charge contains a prohibition against the creation of any further charges over any of the charged assets. Outstanding |
4 January 2005 | Delivered on: 6 January 2005 Satisfied on: 28 February 2014 Persons entitled: Albert Bryan Morrall and Christopher John Shaw Classification: Rent deposit deed Secured details: £8,596.00 due from the company to the chargee. Particulars: Deposit of £8,596.00. Fully Satisfied |
15 July 1993 | Delivered on: 20 July 1993 Satisfied on: 28 February 2014 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 August 2023 | Confirmation statement made on 8 August 2023 with updates (5 pages) |
---|---|
8 August 2023 | Appointment of Colin David Thornton as a director on 5 July 2023 (2 pages) |
7 August 2023 | Termination of appointment of Martin John Newsom as a director on 7 August 2023 (1 page) |
28 July 2023 | Registered office address changed from Unit C1a Newton Business Park Talbot Road Hyde SK14 4UQ England to Unit 1 Harleston Street Sheffield South Yorkshire S4 7QB on 28 July 2023 (2 pages) |
27 July 2023 | Appointment of Mrs. Marilyn Maria Newsome as a director on 10 July 2023 (2 pages) |
27 July 2023 | Appointment of Mr Jonathan Martin Newsome as a director on 10 July 2023 (2 pages) |
27 July 2023 | Appointment of Martin John Newsom as a director on 10 February 2023 (2 pages) |
26 July 2023 | Appointment of Mr Martin John Newsome as a director on 5 July 2023 (2 pages) |
25 July 2023 | Resolutions
|
17 July 2023 | Cessation of Paul Murney as a person with significant control on 5 July 2023 (1 page) |
17 July 2023 | Notification of Lodgemoor Investments Limited as a person with significant control on 5 July 2023 (2 pages) |
14 July 2023 | Termination of appointment of Susan Kathryn Murney as a director on 5 July 2023 (1 page) |
14 July 2023 | Termination of appointment of Paul Murney as a director on 5 July 2023 (1 page) |
14 July 2023 | Termination of appointment of Paul Murney as a secretary on 5 July 2023 (1 page) |
12 July 2023 | Registration of charge 027494010004, created on 5 July 2023 (9 pages) |
27 June 2023 | Satisfaction of charge 3 in full (1 page) |
22 June 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
10 May 2023 | Confirmation statement made on 9 May 2023 with updates (7 pages) |
5 May 2023 | Statement of capital on 5 May 2023
|
5 May 2023 | Solvency Statement dated 18/04/23 (1 page) |
5 May 2023 | Resolutions
|
27 September 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
14 June 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
11 October 2021 | Confirmation statement made on 22 September 2021 with updates (5 pages) |
15 June 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
28 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
29 July 2020 | Registered office address changed from Unit D2, Newton Business Park Cartwright Street Hyde Cheshire SK14 4EH to Unit C1a Newton Business Park Talbot Road Hyde SK14 4UQ on 29 July 2020 (1 page) |
4 October 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
29 October 2018 | Confirmation statement made on 22 September 2018 with updates (5 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
30 April 2018 | Statement of capital following an allotment of shares on 31 March 2018
|
3 October 2017 | Statement of capital following an allotment of shares on 1 October 2017
|
3 October 2017 | Confirmation statement made on 22 September 2017 with updates (5 pages) |
3 October 2017 | Statement of capital following an allotment of shares on 1 October 2017
|
3 October 2017 | Confirmation statement made on 22 September 2017 with updates (5 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
16 August 2017 | Termination of appointment of Peter Joseph Toolin as a director on 16 August 2017 (1 page) |
16 August 2017 | Termination of appointment of Peter Joseph Toolin as a director on 16 August 2017 (1 page) |
7 October 2016 | Confirmation statement made on 22 September 2016 with updates (8 pages) |
7 October 2016 | Confirmation statement made on 22 September 2016 with updates (8 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
25 September 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
25 September 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
25 September 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
26 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 February 2014 | Satisfaction of charge 1 in full (1 page) |
28 February 2014 | Satisfaction of charge 2 in full (1 page) |
28 February 2014 | Satisfaction of charge 1 in full (1 page) |
28 February 2014 | Satisfaction of charge 2 in full (1 page) |
4 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 November 2012 | Director's details changed for Gary Southwick on 23 September 2012 (2 pages) |
7 November 2012 | Director's details changed for Gary Southwick on 23 September 2012 (2 pages) |
1 November 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (10 pages) |
1 November 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (10 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (10 pages) |
27 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (10 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (10 pages) |
3 November 2010 | Director's details changed for Susan Kathryn Murney on 22 September 2010 (2 pages) |
3 November 2010 | Director's details changed for Gary Southwick on 22 September 2010 (2 pages) |
3 November 2010 | Director's details changed for Susan Kathryn Murney on 22 September 2010 (2 pages) |
3 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (10 pages) |
3 November 2010 | Director's details changed for Gary Southwick on 22 September 2010 (2 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 November 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 November 2008 | Resolutions
|
4 November 2008 | Return made up to 22/09/08; full list of members (4 pages) |
4 November 2008 | Return made up to 22/09/08; full list of members (4 pages) |
4 November 2008 | Resolutions
|
16 September 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
16 September 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
15 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
15 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
25 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
25 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
1 October 2007 | Return made up to 22/09/07; full list of members (3 pages) |
1 October 2007 | Return made up to 22/09/07; full list of members (3 pages) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 November 2006 | Return made up to 22/09/06; full list of members (3 pages) |
8 November 2006 | Return made up to 22/09/06; full list of members (3 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
17 October 2005 | Return made up to 22/09/05; full list of members (3 pages) |
17 October 2005 | Return made up to 22/09/05; full list of members (3 pages) |
5 April 2005 | Registered office changed on 05/04/05 from: 9-11 chester square ashton -u- lyne lancashire OL6 7NU (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: 9-11 chester square ashton -u- lyne lancashire OL6 7NU (1 page) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
22 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
13 December 2004 | Return made up to 22/09/04; full list of members (8 pages) |
13 December 2004 | Return made up to 22/09/04; full list of members (8 pages) |
11 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
11 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
15 October 2003 | Return made up to 22/09/03; full list of members (8 pages) |
15 October 2003 | Return made up to 22/09/03; full list of members (8 pages) |
17 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
17 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
17 October 2002 | Return made up to 22/09/02; full list of members (8 pages) |
17 October 2002 | Return made up to 22/09/02; full list of members (8 pages) |
14 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
14 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
10 October 2001 | Return made up to 22/09/01; full list of members (7 pages) |
10 October 2001 | Return made up to 22/09/01; full list of members (7 pages) |
15 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
15 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
17 October 2000 | Return made up to 22/09/00; full list of members (7 pages) |
17 October 2000 | Return made up to 22/09/00; full list of members (7 pages) |
16 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
16 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
8 October 1999 | Return made up to 22/09/99; full list of members (6 pages) |
8 October 1999 | Return made up to 22/09/99; full list of members (6 pages) |
19 January 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
19 January 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
29 September 1998 | Return made up to 22/09/98; no change of members (4 pages) |
29 September 1998 | Return made up to 22/09/98; no change of members (4 pages) |
13 January 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
13 January 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
13 November 1997 | Return made up to 22/09/97; no change of members (4 pages) |
13 November 1997 | Return made up to 22/09/97; no change of members (4 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
17 October 1996 | Return made up to 22/09/96; full list of members (6 pages) |
17 October 1996 | Return made up to 22/09/96; full list of members (6 pages) |
24 July 1996 | Secretary resigned;director resigned (2 pages) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | New director appointed (1 page) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | New director appointed (1 page) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | New secretary appointed (2 pages) |
24 July 1996 | New secretary appointed (2 pages) |
24 July 1996 | Secretary resigned;director resigned (2 pages) |
18 April 1996 | Accounting reference date extended from 28/02/96 to 30/04/96 (3 pages) |
18 April 1996 | Accounting reference date extended from 28/02/96 to 30/04/96 (3 pages) |
16 November 1995 | Return made up to 22/09/95; no change of members (4 pages) |
16 November 1995 | Return made up to 22/09/95; no change of members (4 pages) |
20 June 1995 | Accounts for a small company made up to 28 February 1995 (4 pages) |
20 June 1995 | Accounts for a small company made up to 28 February 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |