Company NameMurrell Estates Limited
DirectorsSimon Adam Murrell and Sharon Murrell
Company StatusActive
Company Number00918727
CategoryPrivate Limited Company
Incorporation Date18 October 1967(56 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Simon Adam Murrell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1992(25 years after company formation)
Appointment Duration31 years, 6 months
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBaynham Cottage
Sly Corner Lee Common
Great Missenden
Buckinghamshire
HP16 9LD
Secretary NameSharon Murrell
NationalityBritish
StatusCurrent
Appointed02 May 2006(38 years, 6 months after company formation)
Appointment Duration17 years, 12 months
RoleCompany Director
Correspondence AddressBaynham Cottage
Sly Corner Lee Common
Great Missenden
Buckinghamshire
HP16 9LD
Director NameSharon Murrell
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2012(44 years, 7 months after company formation)
Appointment Duration11 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBaynham Cottage Sly Corner Lee Common
Great Missenden
Buckinghamshire
HP16 9LD
Director NameMr Alan Murrell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(23 years, 6 months after company formation)
Appointment Duration21 years (resigned 22 May 2012)
RoleBuilder
Country of ResidenceEngland
Correspondence Address3a Highcroft Road
Felden
Hemel Hempstead
Hertfordshire
HP3 0BU
Director NameMr Derrick Murrell
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(23 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 February 1996)
RoleBuilder
Correspondence Address2a Moss Close
Pinner
Middlesex
HA5 3AY
Director NameMrs Gillian Wendy Murrell
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(23 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 27 January 1999)
RoleSecretary
Correspondence Address2 Moss Close
Pinner
Middlesex
HA5 3AY
Secretary NameMr Derrick Murrell
NationalityBritish
StatusResigned
Appointed30 April 1991(23 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 February 1996)
RoleCompany Director
Correspondence Address2a Moss Close
Pinner
Middlesex
HA5 3AY
Director NameMr James Murrell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(25 years after company formation)
Appointment Duration16 years, 7 months (resigned 08 June 2009)
RoleContractor Manager
Correspondence Address40 Queens Court
Off Prospect Place
Wisbech
Cambridgeshire
PE13 2QH
Secretary NameMr Alan Murrell
NationalityBritish
StatusResigned
Appointed27 February 1996(28 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 02 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a Highcroft Road
Felden
Hemel Hempstead
Hertfordshire
HP3 0BU

Contact

Websitemurrell.co.uk
Email address[email protected]
Telephone01494 837388
Telephone regionHigh Wycombe

Location

Registered Address24 Church Street
Rickmansworth
Hertfordshire
WD3 1DD
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

85 at £1Simon Adam Murrell
56.67%
Ordinary
65 at £1Sharon Murrell
43.33%
Ordinary

Financials

Year2014
Net Worth-£24,137
Cash£88,812
Current Liabilities£77,629

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 April 2024 (2 weeks, 1 day ago)
Next Return Due23 April 2025 (12 months from now)

Charges

6 January 2000Delivered on: 14 January 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of moss close pinner L.B. of harrow t/n-NGL731446.
Outstanding
27 January 1999Delivered on: 5 February 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
28 October 1991Delivered on: 11 November 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the north of parkside way harrow london borough of harrow t/no NGL528160.
Outstanding
28 October 1991Delivered on: 11 November 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of 91 abbotsbury gardens eastcote london borough of hillingdon AGL3497.
Outstanding
28 October 1991Delivered on: 11 November 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or property specialists limited to the chargee on any account whatsoever.
Particulars: See doc ref M718C for full details. 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.
Outstanding
27 January 1976Delivered on: 12 February 1976
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: Undertaking and goodwill all property and assets present and future including uncalled capital. Fixed & floating charges (see doc M22).
Outstanding

Filing History

9 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
3 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
31 May 2022Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 31 May 2022 (1 page)
3 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
1 June 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
30 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
27 April 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
22 May 2019Confirmation statement made on 28 April 2019 with updates (5 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
13 June 2018Confirmation statement made on 28 April 2018 with updates (5 pages)
2 May 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
8 May 2017Confirmation statement made on 28 April 2017 with updates (7 pages)
8 May 2017Confirmation statement made on 28 April 2017 with updates (7 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
17 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 150
(5 pages)
17 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 150
(5 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 150
(5 pages)
29 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 150
(5 pages)
11 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
11 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
16 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 150
(5 pages)
16 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 150
(5 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
17 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
11 July 2012Current accounting period extended from 31 January 2012 to 31 July 2012 (1 page)
11 July 2012Current accounting period extended from 31 January 2012 to 31 July 2012 (1 page)
29 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
29 May 2012Termination of appointment of Alan Murrell as a director (1 page)
29 May 2012Termination of appointment of Alan Murrell as a director (1 page)
28 May 2012Appointment of Sharon Murrell as a director (2 pages)
28 May 2012Appointment of Sharon Murrell as a director (2 pages)
14 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
27 May 2010Termination of appointment of James Murrell as a director (1 page)
27 May 2010Termination of appointment of James Murrell as a director (1 page)
27 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
2 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
18 May 2009Director's change of particulars / james murrell / 29/04/2008 (1 page)
18 May 2009Return made up to 28/04/09; full list of members (4 pages)
18 May 2009Director's change of particulars / james murrell / 29/04/2008 (1 page)
18 May 2009Return made up to 28/04/09; full list of members (4 pages)
24 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
24 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 May 2008Return made up to 28/04/08; full list of members (4 pages)
27 May 2008Return made up to 28/04/08; full list of members (4 pages)
12 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
12 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
23 May 2007Return made up to 28/04/07; full list of members (3 pages)
23 May 2007Director's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
23 May 2007Return made up to 28/04/07; full list of members (3 pages)
9 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
9 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
18 May 2006Registered office changed on 18/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
18 May 2006Registered office changed on 18/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006New secretary appointed (2 pages)
17 May 2006Secretary resigned (1 page)
17 May 2006New secretary appointed (2 pages)
10 May 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 May 2005Return made up to 30/04/05; full list of members (7 pages)
20 May 2005Return made up to 30/04/05; full list of members (7 pages)
12 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
12 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
22 June 2004Full accounts made up to 31 January 2004 (12 pages)
22 June 2004Full accounts made up to 31 January 2004 (12 pages)
17 May 2004Return made up to 30/04/04; full list of members (7 pages)
17 May 2004Return made up to 30/04/04; full list of members (7 pages)
26 June 2003Full accounts made up to 31 January 2003 (10 pages)
26 June 2003Full accounts made up to 31 January 2003 (10 pages)
20 May 2003Director's particulars changed (1 page)
20 May 2003Return made up to 30/04/03; full list of members (7 pages)
20 May 2003Director's particulars changed (1 page)
20 May 2003Return made up to 30/04/03; full list of members (7 pages)
21 August 2002Full accounts made up to 31 January 2002 (11 pages)
21 August 2002Full accounts made up to 31 January 2002 (11 pages)
15 August 2002Director's particulars changed (1 page)
15 August 2002Director's particulars changed (1 page)
25 July 2002Director's particulars changed (1 page)
25 July 2002Director's particulars changed (1 page)
7 May 2002Return made up to 30/04/02; full list of members (7 pages)
7 May 2002Return made up to 30/04/02; full list of members (7 pages)
30 July 2001Full accounts made up to 31 January 2001 (11 pages)
30 July 2001Full accounts made up to 31 January 2001 (11 pages)
15 June 2001Secretary's particulars changed;director's particulars changed (1 page)
15 June 2001Secretary's particulars changed;director's particulars changed (1 page)
1 May 2001Return made up to 30/04/01; full list of members (7 pages)
1 May 2001Return made up to 30/04/01; full list of members (7 pages)
12 July 2000Full accounts made up to 31 January 2000 (12 pages)
12 July 2000Full accounts made up to 31 January 2000 (12 pages)
18 May 2000Return made up to 30/04/00; full list of members (7 pages)
18 May 2000Return made up to 30/04/00; full list of members (7 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
6 September 1999Full accounts made up to 31 January 1999 (12 pages)
6 September 1999Full accounts made up to 31 January 1999 (12 pages)
29 April 1999Return made up to 30/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1999Return made up to 30/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 1999Director's particulars changed (1 page)
22 March 1999Director's particulars changed (1 page)
5 February 1999Particulars of mortgage/charge (3 pages)
5 February 1999Particulars of mortgage/charge (3 pages)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
3 July 1998Full accounts made up to 31 January 1998 (9 pages)
3 July 1998Full accounts made up to 31 January 1998 (9 pages)
11 May 1998Return made up to 30/04/98; no change of members (5 pages)
11 May 1998Return made up to 30/04/98; no change of members (5 pages)
3 June 1997Full accounts made up to 31 January 1997 (9 pages)
3 June 1997Return made up to 30/04/97; change of members (7 pages)
3 June 1997Return made up to 30/04/97; change of members (7 pages)
3 June 1997Full accounts made up to 31 January 1997 (9 pages)
29 August 1996Full accounts made up to 31 January 1996 (9 pages)
29 August 1996Full accounts made up to 31 January 1996 (9 pages)
26 June 1996Return made up to 30/04/96; full list of members (8 pages)
26 June 1996Return made up to 30/04/96; full list of members (8 pages)
11 June 1996Secretary resigned;director resigned (1 page)
11 June 1996Secretary resigned;director resigned (1 page)
11 June 1996New secretary appointed (2 pages)
11 June 1996New secretary appointed (2 pages)
12 May 1995Accounts for a small company made up to 31 January 1995 (18 pages)
12 May 1995Accounts for a small company made up to 31 January 1995 (18 pages)
24 April 1995Return made up to 30/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 1995Return made up to 30/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)