Company NameMurpak Limited
Company StatusActive
Company Number02749401
CategoryPrivate Limited Company
Incorporation Date22 September 1992(31 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Paul Murney
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Boulderstone Road
Stalybridge
Cheshire
SK15 1HJ
Secretary NameMr Paul Murney
NationalityBritish
StatusCurrent
Appointed02 April 1996(3 years, 6 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Boulderstone Road
Stalybridge
Cheshire
SK15 1HJ
Director NameSusan Kathryn Murney
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1996(3 years, 7 months after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Boulderstone Road
Stalybridge
Cheshire
SK15 1HJ
Director NameGary Southwick
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2007(15 years after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Sandbrook Way
Denton
Manchester
M34 3TG
Director NameWilliam Murney
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address69 St Albans Avenue
Ashton Under Lyne
Lancashire
OL6 8DG
Secretary NameWilliam Murney
NationalityBritish
StatusResigned
Appointed22 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address69 St Albans Avenue
Ashton Under Lyne
Lancashire
OL6 8DG
Director NameChristine Toolin
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(3 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 20 August 2007)
RoleCompany Director
Correspondence Address32 Longridge Avenue
Stalybridge
Cheshire
SK15 1HG
Director NameMr Peter Joseph Toolin
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(3 years, 7 months after company formation)
Appointment Duration21 years, 3 months (resigned 16 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Longridge Avenue
Stalybridge
Cheshire
SK15 1HG
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed22 September 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed22 September 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitewww.murpak.co.uk
Email address[email protected]
Telephone0161 3517355
Telephone regionManchester

Location

Registered AddressUnit 1
Harleston Street
Sheffield
South Yorkshire
S4 7QB
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£73,856
Current Liabilities£215,761

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

5 July 2023Delivered on: 12 July 2023
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
21 November 2012Delivered 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 2005Delivered 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 1993Delivered 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

Filing History

8 August 2023Confirmation statement made on 8 August 2023 with updates (5 pages)
8 August 2023Appointment of Colin David Thornton as a director on 5 July 2023 (2 pages)
7 August 2023Termination of appointment of Martin John Newsom as a director on 7 August 2023 (1 page)
28 July 2023Registered 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 2023Appointment of Mrs. Marilyn Maria Newsome as a director on 10 July 2023 (2 pages)
27 July 2023Appointment of Mr Jonathan Martin Newsome as a director on 10 July 2023 (2 pages)
27 July 2023Appointment of Martin John Newsom as a director on 10 February 2023 (2 pages)
26 July 2023Appointment of Mr Martin John Newsome as a director on 5 July 2023 (2 pages)
25 July 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
17 July 2023Cessation of Paul Murney as a person with significant control on 5 July 2023 (1 page)
17 July 2023Notification of Lodgemoor Investments Limited as a person with significant control on 5 July 2023 (2 pages)
14 July 2023Termination of appointment of Susan Kathryn Murney as a director on 5 July 2023 (1 page)
14 July 2023Termination of appointment of Paul Murney as a director on 5 July 2023 (1 page)
14 July 2023Termination of appointment of Paul Murney as a secretary on 5 July 2023 (1 page)
12 July 2023Registration of charge 027494010004, created on 5 July 2023 (9 pages)
27 June 2023Satisfaction of charge 3 in full (1 page)
22 June 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
10 May 2023Confirmation statement made on 9 May 2023 with updates (7 pages)
5 May 2023Statement of capital on 5 May 2023
  • GBP 111
(5 pages)
5 May 2023Solvency Statement dated 18/04/23 (1 page)
5 May 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
14 June 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
11 October 2021Confirmation statement made on 22 September 2021 with updates (5 pages)
15 June 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
28 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
29 July 2020Registered 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 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
29 October 2018Confirmation statement made on 22 September 2018 with updates (5 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
30 April 2018Statement of capital following an allotment of shares on 31 March 2018
  • GBP 147
(4 pages)
3 October 2017Statement of capital following an allotment of shares on 1 October 2017
  • GBP 145
(4 pages)
3 October 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
3 October 2017Statement of capital following an allotment of shares on 1 October 2017
  • GBP 145
(4 pages)
3 October 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
16 August 2017Termination of appointment of Peter Joseph Toolin as a director on 16 August 2017 (1 page)
16 August 2017Termination of appointment of Peter Joseph Toolin as a director on 16 August 2017 (1 page)
7 October 2016Confirmation statement made on 22 September 2016 with updates (8 pages)
7 October 2016Confirmation statement made on 22 September 2016 with updates (8 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 144
(9 pages)
6 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 144
(9 pages)
25 September 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 144
(4 pages)
25 September 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 144
(4 pages)
25 September 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 144
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
26 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 140
(9 pages)
26 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 140
(9 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 February 2014Satisfaction of charge 1 in full (1 page)
28 February 2014Satisfaction of charge 2 in full (1 page)
28 February 2014Satisfaction of charge 1 in full (1 page)
28 February 2014Satisfaction of charge 2 in full (1 page)
4 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 150
(10 pages)
4 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 150
(10 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 November 2012Director's details changed for Gary Southwick on 23 September 2012 (2 pages)
7 November 2012Director's details changed for Gary Southwick on 23 September 2012 (2 pages)
1 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (10 pages)
1 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (10 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (10 pages)
27 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (10 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (10 pages)
3 November 2010Director's details changed for Susan Kathryn Murney on 22 September 2010 (2 pages)
3 November 2010Director's details changed for Gary Southwick on 22 September 2010 (2 pages)
3 November 2010Director's details changed for Susan Kathryn Murney on 22 September 2010 (2 pages)
3 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (10 pages)
3 November 2010Director's details changed for Gary Southwick on 22 September 2010 (2 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
4 November 2008Return made up to 22/09/08; full list of members (4 pages)
4 November 2008Return made up to 22/09/08; full list of members (4 pages)
4 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
16 September 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
16 September 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
15 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
15 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
25 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
25 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
1 October 2007Return made up to 22/09/07; full list of members (3 pages)
1 October 2007Return made up to 22/09/07; full list of members (3 pages)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 November 2006Return made up to 22/09/06; full list of members (3 pages)
8 November 2006Return made up to 22/09/06; full list of members (3 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
17 October 2005Return made up to 22/09/05; full list of members (3 pages)
17 October 2005Return made up to 22/09/05; full list of members (3 pages)
5 April 2005Registered office changed on 05/04/05 from: 9-11 chester square ashton -u- lyne lancashire OL6 7NU (1 page)
5 April 2005Registered office changed on 05/04/05 from: 9-11 chester square ashton -u- lyne lancashire OL6 7NU (1 page)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
22 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
22 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
13 December 2004Return made up to 22/09/04; full list of members (8 pages)
13 December 2004Return made up to 22/09/04; full list of members (8 pages)
11 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
11 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
15 October 2003Return made up to 22/09/03; full list of members (8 pages)
15 October 2003Return made up to 22/09/03; full list of members (8 pages)
17 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
17 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
17 October 2002Return made up to 22/09/02; full list of members (8 pages)
17 October 2002Return made up to 22/09/02; full list of members (8 pages)
14 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
14 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
10 October 2001Return made up to 22/09/01; full list of members (7 pages)
10 October 2001Return made up to 22/09/01; full list of members (7 pages)
15 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
15 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
17 October 2000Return made up to 22/09/00; full list of members (7 pages)
17 October 2000Return made up to 22/09/00; full list of members (7 pages)
16 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
16 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
8 October 1999Return made up to 22/09/99; full list of members (6 pages)
8 October 1999Return made up to 22/09/99; full list of members (6 pages)
19 January 1999Accounts for a small company made up to 30 April 1998 (4 pages)
19 January 1999Accounts for a small company made up to 30 April 1998 (4 pages)
29 September 1998Return made up to 22/09/98; no change of members (4 pages)
29 September 1998Return made up to 22/09/98; no change of members (4 pages)
13 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
13 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
13 November 1997Return made up to 22/09/97; no change of members (4 pages)
13 November 1997Return made up to 22/09/97; no change of members (4 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (4 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (4 pages)
17 October 1996Return made up to 22/09/96; full list of members (6 pages)
17 October 1996Return made up to 22/09/96; full list of members (6 pages)
24 July 1996Secretary resigned;director resigned (2 pages)
24 July 1996New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
24 July 1996New director appointed (1 page)
24 July 1996New director appointed (2 pages)
24 July 1996New director appointed (1 page)
24 July 1996New director appointed (2 pages)
24 July 1996New secretary appointed (2 pages)
24 July 1996New secretary appointed (2 pages)
24 July 1996Secretary resigned;director resigned (2 pages)
18 April 1996Accounting reference date extended from 28/02/96 to 30/04/96 (3 pages)
18 April 1996Accounting reference date extended from 28/02/96 to 30/04/96 (3 pages)
16 November 1995Return made up to 22/09/95; no change of members (4 pages)
16 November 1995Return made up to 22/09/95; no change of members (4 pages)
20 June 1995Accounts for a small company made up to 28 February 1995 (4 pages)
20 June 1995Accounts for a small company made up to 28 February 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)