Company NameMurphy Bros. Limited
DirectorsAlexei James Schreier and Claire Dudley-Scales
Company StatusActive
Company Number00401147
CategoryPrivate Limited Company
Incorporation Date27 November 1945(78 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Eric Lewis
NationalityBritish
StatusCurrent
Appointed30 November 2000(55 years after company formation)
Appointment Duration23 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Director NameMr Alexei James Schreier
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2013(67 years, 11 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Director NameMrs Claire Dudley-Scales
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(75 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Director NameSir Bernard Schreier
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(45 years, 10 months after company formation)
Appointment Duration21 years, 7 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCp House, Otterspool Way
Watford By-Pass
Watford
Hertfordshire
WD25 8JJ
Director NameMr Gideon Schreier
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(45 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 February 1998)
RoleCompany Director
Correspondence AddressKensworth House The Lynch
Kensworth
Dunstable
Bedfordshire
LU6 3QZ
Director NameMichael Montague Wreschner
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(45 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 November 2000)
RoleChartered Accountant
Correspondence Address10 Raleigh Close
London
NW4 2TA
Secretary NameMichael Montague Wreschner
NationalityBritish
StatusResigned
Appointed12 October 1991(45 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 November 2000)
RoleCompany Director
Correspondence Address10 Raleigh Close
London
NW4 2TA
Director NameMr Paul Andrew Filer
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(55 years after company formation)
Appointment Duration21 years, 1 month (resigned 31 December 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ

Location

Registered AddressCp House
Otterspool Way
Watford
WD25 8JJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

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

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

8 February 1983Delivered on: 15 February 1983
Satisfied on: 27 October 1992
Persons entitled: Barclays 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 & floating charge on undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. With all buildings trade & other fixtures, fixed plant & machinery.
Fully Satisfied
11 June 1982Delivered on: 18 June 1982
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H units 1-6 spring rd industrial estate, eltingshall, wolverhampton, west midlands. T/n wm 227569.
Outstanding

Filing History

16 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
3 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
13 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
13 July 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
4 January 2022Termination of appointment of Paul Andrew Filer as a director on 31 December 2021 (1 page)
12 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
24 August 2021Registered office address changed from Cp House, Otterspool Way Watford by-Pass Watford Hertfordshire WD25 8JJ to Cp House Otterspool Way Watford WD25 8JJ on 24 August 2021 (1 page)
14 July 2021Amended accounts for a dormant company made up to 31 December 2019 (3 pages)
22 June 2021Amended accounts for a dormant company made up to 31 December 2020 (3 pages)
1 March 2021Appointment of Mrs Claire Dudley-Scales as a director on 1 March 2021 (2 pages)
9 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
27 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
16 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
14 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
9 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
12 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
19 July 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
23 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
17 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
19 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
19 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
26 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
26 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
13 August 2015Full accounts made up to 31 December 2014 (12 pages)
13 August 2015Full accounts made up to 31 December 2014 (12 pages)
22 December 2014Statement of capital on 22 December 2014
  • GBP 1
(4 pages)
22 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 December 2014Statement by Directors (1 page)
22 December 2014Statement by Directors (1 page)
22 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(1 page)
22 December 2014Solvency Statement dated 12/12/14 (1 page)
22 December 2014Statement of capital on 22 December 2014
  • GBP 1
(4 pages)
22 December 2014Solvency Statement dated 12/12/14 (1 page)
20 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 6,375,000
(5 pages)
20 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 6,375,000
(5 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
30 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 6,375,000
(5 pages)
30 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 6,375,000
(5 pages)
17 October 2013Termination of appointment of Bernard Schreier as a director (1 page)
17 October 2013Termination of appointment of Bernard Schreier as a director (1 page)
17 October 2013Appointment of Mr Alexei James Schreier as a director (2 pages)
17 October 2013Appointment of Mr Alexei James Schreier as a director (2 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
26 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
1 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
2 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
2 November 2010Director's details changed for Sir Bernard Schreier on 12 October 2010 (2 pages)
2 November 2010Director's details changed for Sir Bernard Schreier on 12 October 2010 (2 pages)
2 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
29 June 2010Full accounts made up to 31 December 2009 (13 pages)
29 June 2010Full accounts made up to 31 December 2009 (13 pages)
30 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Director's details changed for Sir Bernard Schreier on 12 October 2009 (2 pages)
30 October 2009Director's details changed for Sir Bernard Schreier on 12 October 2009 (2 pages)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Paul Andrew Filer on 12 October 2009 (2 pages)
29 October 2009Secretary's details changed for Mr Eric Lewis on 12 October 2009 (1 page)
29 October 2009Secretary's details changed for Mr Eric Lewis on 12 October 2009 (1 page)
29 October 2009Director's details changed for Paul Andrew Filer on 12 October 2009 (2 pages)
14 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
14 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
22 October 2008Return made up to 12/10/08; full list of members (4 pages)
22 October 2008Return made up to 12/10/08; full list of members (4 pages)
3 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
3 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
29 October 2007Return made up to 12/10/07; full list of members (3 pages)
29 October 2007Return made up to 12/10/07; full list of members (3 pages)
29 October 2007Registered office changed on 29/10/07 from: cp house otterspool way watford hertfordshire WD25 8JP (1 page)
29 October 2007Registered office changed on 29/10/07 from: cp house otterspool way watford hertfordshire WD25 8JP (1 page)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
1 November 2006Director's particulars changed (1 page)
1 November 2006Director's particulars changed (1 page)
1 November 2006Return made up to 12/10/06; full list of members (2 pages)
1 November 2006Return made up to 12/10/06; full list of members (2 pages)
13 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
13 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
14 October 2005Return made up to 12/10/05; full list of members (2 pages)
14 October 2005Secretary's particulars changed (1 page)
14 October 2005Return made up to 12/10/05; full list of members (2 pages)
14 October 2005Secretary's particulars changed (1 page)
13 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
13 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
19 October 2004Return made up to 12/10/04; full list of members (7 pages)
19 October 2004Return made up to 12/10/04; full list of members (7 pages)
24 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
24 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
29 October 2003Return made up to 12/10/03; full list of members
  • 363(287) ‐ Registered office changed on 29/10/03
(7 pages)
29 October 2003Return made up to 12/10/03; full list of members
  • 363(287) ‐ Registered office changed on 29/10/03
(7 pages)
3 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
3 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
24 October 2002Return made up to 12/10/02; full list of members
  • 363(287) ‐ Registered office changed on 24/10/02
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 October 2002Return made up to 12/10/02; full list of members
  • 363(287) ‐ Registered office changed on 24/10/02
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
25 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
16 October 2001Return made up to 12/10/01; full list of members (6 pages)
16 October 2001Return made up to 12/10/01; full list of members (6 pages)
10 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
10 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
16 January 2001New director appointed (4 pages)
16 January 2001New director appointed (4 pages)
9 January 2001New secretary appointed (2 pages)
9 January 2001New secretary appointed (2 pages)
21 December 2000Secretary resigned;director resigned (1 page)
21 December 2000Secretary resigned;director resigned (1 page)
12 October 2000Return made up to 12/10/00; full list of members (6 pages)
12 October 2000Return made up to 12/10/00; full list of members (6 pages)
16 February 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
16 February 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
7 October 1999Return made up to 12/10/99; full list of members (6 pages)
7 October 1999Return made up to 12/10/99; full list of members (6 pages)
10 May 1999Registered office changed on 10/05/99 from: 12 york gate london NW1 4QS (1 page)
10 May 1999Registered office changed on 10/05/99 from: 12 york gate london NW1 4QS (1 page)
16 February 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
16 February 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
22 October 1998Return made up to 12/10/98; no change of members (4 pages)
22 October 1998Return made up to 12/10/98; no change of members (4 pages)
24 August 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
24 August 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
18 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
6 November 1997Return made up to 12/10/97; full list of members (6 pages)
6 November 1997Return made up to 12/10/97; full list of members (6 pages)
21 August 1997Full accounts made up to 31 December 1996 (8 pages)
21 August 1997Full accounts made up to 31 December 1996 (8 pages)
10 October 1996Return made up to 12/10/96; no change of members (4 pages)
10 October 1996Return made up to 12/10/96; no change of members (4 pages)
21 August 1996Full accounts made up to 31 December 1995 (8 pages)
21 August 1996Full accounts made up to 31 December 1995 (8 pages)
10 August 1995Full accounts made up to 31 December 1994 (11 pages)
10 August 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
7 June 1979Memorandum and Articles of Association (21 pages)
7 June 1979Memorandum and Articles of Association (21 pages)