Company NameMurray (Productions) Limited
DirectorDarren Stewart Bell
Company StatusActive
Company Number01040266
CategoryPrivate Limited Company
Incorporation Date28 January 1972(52 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Darren Stewart Bell
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1997(25 years, 6 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalk Pit Cottage Amersham Road
Gerrards Cross
Bucks
SL9 8DT
Secretary NameMr Darren Stewart Bell
StatusCurrent
Appointed30 April 2021(49 years, 3 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address168 Thornbury Road
Isleworth
TW7 4QE
Director NameMr Andrew Gregory Bell
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(19 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 August 1997)
RoleCompany Director
Correspondence AddressNarcot Farm Narcot Lane
Chalfont St Giles
Buckinghamshire
HP8 4DX
Director NameMr Warren Martin Bell
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(19 years, 4 months after company formation)
Appointment Duration29 years, 11 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCollum Green House Collinswood Road
Farnham Common
Slough
Berkshire
SL2 3LH
Secretary NameMr Andrew Gregory Bell
NationalityBritish
StatusResigned
Appointed31 May 1991(19 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 August 1997)
RoleCompany Director
Correspondence AddressNarcot Farm Narcot Lane
Chalfont St Giles
Buckinghamshire
HP8 4DX
Secretary NameMr Warren Martin Bell
NationalityBritish
StatusResigned
Appointed09 August 1997(25 years, 6 months after company formation)
Appointment Duration23 years, 9 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCollum Green House Collinswood Road
Farnham Common
Slough
Berkshire
SL2 3LH

Contact

Websitewww.murray-productions.co.uk
Email address[email protected]
Telephone020 85730152
Telephone regionLondon

Location

Registered AddressFirst Floor 690 Great West Road
Osterley Village
Isleworth
TW7 4PU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£21,405
Current Liabilities£305,461

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

28 October 2010Delivered on: 30 October 2010
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
14 February 1995Delivered on: 15 February 1995
Satisfied on: 23 March 2012
Persons entitled: County Factors Limited

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. See the mortgage charge document for full details.
Fully Satisfied
15 November 1993Delivered on: 30 November 1993
Satisfied on: 23 March 2012
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: Factory buildings at silverdale road hayes hillingdon.
Fully Satisfied
13 September 1985Delivered on: 20 September 1985
Satisfied on: 7 April 1995
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 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

24 July 2023Registered office address changed from 168 Thornbury Road Isleworth TW7 4QE England to First Floor 690 Great West Road Osterley Village Isleworth TW7 4PU on 24 July 2023 (1 page)
24 July 2023Director's details changed for Mr Darren Stewart Bell on 24 July 2023 (2 pages)
6 July 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
13 July 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
4 August 2021Confirmation statement made on 31 May 2021 with updates (4 pages)
3 August 2021Appointment of Mr Darren Stewart Bell as a secretary on 30 April 2021 (2 pages)
3 August 2021Notification of Darren Stewart Bell as a person with significant control on 30 April 2021 (2 pages)
3 August 2021Termination of appointment of Warren Martin Bell as a director on 30 April 2021 (1 page)
3 August 2021Termination of appointment of Warren Martin Bell as a secretary on 30 April 2021 (1 page)
3 August 2021Cessation of Warren Martin Bell as a person with significant control on 30 April 2021 (1 page)
3 April 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
15 March 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 March 2021Cancellation of shares. Statement of capital on 25 February 2021
  • GBP 3,160
(6 pages)
18 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
11 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 July 2017Notification of Warren Martin Bell as a person with significant control on 31 May 2017 (2 pages)
27 July 2017Notification of Warren Martin Bell as a person with significant control on 31 May 2017 (2 pages)
27 July 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
27 July 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
6 June 2017Registered office address changed from 2 Clarendon Road Ashford Middlesex TW15 2QE to 168 Thornbury Road Isleworth TW7 4QE on 6 June 2017 (1 page)
6 June 2017Registered office address changed from 2 Clarendon Road Ashford Middlesex TW15 2QE to 168 Thornbury Road Isleworth TW7 4QE on 6 June 2017 (1 page)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
22 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 13,638
(6 pages)
22 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 13,638
(6 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 13,638
(6 pages)
10 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 13,638
(6 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 13,638
(7 pages)
6 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 13,638
(7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 October 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
30 October 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
6 September 2010Director's details changed for Darren Stewart Bell on 31 May 2010 (2 pages)
6 September 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
6 September 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
6 September 2010Director's details changed for Darren Stewart Bell on 31 May 2010 (2 pages)
28 July 2010Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 28 July 2010 (2 pages)
28 July 2010Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 28 July 2010 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 July 2009Location of register of members (non legible) (1 page)
9 July 2009Location of register of members (non legible) (1 page)
3 July 2009Return made up to 31/05/09; no change of members (3 pages)
3 July 2009Return made up to 31/05/09; no change of members (3 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 July 2008Return made up to 31/05/08; full list of members (4 pages)
3 July 2008Return made up to 31/05/08; full list of members (4 pages)
30 June 2008Director's change of particulars / darren bell / 30/06/2008 (1 page)
30 June 2008Director's change of particulars / darren bell / 30/06/2008 (1 page)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 July 2007Return made up to 31/05/07; full list of members (3 pages)
6 July 2007Return made up to 31/05/07; full list of members (3 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 July 2006Return made up to 31/05/06; full list of members (3 pages)
17 July 2006Return made up to 31/05/06; full list of members (3 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 August 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 August 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 July 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 July 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 June 2005Return made up to 31/05/05; full list of members (8 pages)
25 June 2005Return made up to 31/05/05; full list of members (8 pages)
30 October 2004Registered office changed on 30/10/04 from: 202 northolt road south harrow middlesex HA2 0EX (1 page)
30 October 2004Registered office changed on 30/10/04 from: 202 northolt road south harrow middlesex HA2 0EX (1 page)
17 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 June 2004Return made up to 31/05/04; full list of members (8 pages)
11 June 2004Return made up to 31/05/04; full list of members (8 pages)
1 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 June 2003Return made up to 31/05/03; full list of members (8 pages)
13 June 2003Return made up to 31/05/03; full list of members (8 pages)
11 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 January 2002Registered office changed on 10/01/02 from: 205 silverdale road hayes middlesex UB3 3BN (1 page)
10 January 2002Registered office changed on 10/01/02 from: 205 silverdale road hayes middlesex UB3 3BN (1 page)
28 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
28 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
31 August 2001Return made up to 31/05/01; full list of members (7 pages)
31 August 2001Return made up to 31/05/01; full list of members (7 pages)
18 August 2000Full accounts made up to 31 March 2000 (10 pages)
18 August 2000Full accounts made up to 31 March 2000 (10 pages)
11 July 2000Ad 30/06/00--------- £ si 2@1=2 £ ic 13636/13638 (2 pages)
11 July 2000Ad 30/06/00--------- £ si 2@1=2 £ ic 13636/13638 (2 pages)
27 June 2000Return made up to 31/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 June 2000Return made up to 31/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 July 1999Registered office changed on 29/07/99 from: 38A station road north harrow middlesex HA2 7SE (1 page)
29 July 1999Registered office changed on 29/07/99 from: 38A station road north harrow middlesex HA2 7SE (1 page)
21 July 1999Return made up to 31/05/99; no change of members (4 pages)
21 July 1999Return made up to 31/05/99; no change of members (4 pages)
15 June 1998Accounts for a small company made up to 31 March 1998 (8 pages)
15 June 1998Accounts for a small company made up to 31 March 1998 (8 pages)
15 June 1998Return made up to 31/05/98; full list of members (6 pages)
15 June 1998Return made up to 31/05/98; full list of members (6 pages)
10 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
10 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
2 September 1997New secretary appointed (2 pages)
2 September 1997New director appointed (2 pages)
2 September 1997Secretary resigned;director resigned (1 page)
2 September 1997New director appointed (2 pages)
2 September 1997New secretary appointed (2 pages)
2 September 1997Secretary resigned;director resigned (1 page)
7 August 1997Return made up to 31/05/97; no change of members (4 pages)
7 August 1997Return made up to 31/05/97; no change of members (4 pages)
13 February 1997Accounting reference date extended from 31/01/97 to 31/03/97 (1 page)
13 February 1997Accounting reference date extended from 31/01/97 to 31/03/97 (1 page)
28 August 1996Return made up to 31/05/96; no change of members (4 pages)
28 August 1996Return made up to 31/05/96; no change of members (4 pages)
20 March 1996Accounts for a small company made up to 31 January 1996 (12 pages)
20 March 1996Accounts for a small company made up to 31 January 1996 (12 pages)
25 July 1995Return made up to 31/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 July 1995Return made up to 31/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 May 1995Accounts for a small company made up to 31 January 1995 (10 pages)
2 May 1995Accounts for a small company made up to 31 January 1995 (10 pages)
7 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
4 July 1994Return made up to 31/05/94; no change of members (4 pages)
4 July 1994Return made up to 31/05/94; no change of members (4 pages)
5 June 1992Return made up to 31/05/92; full list of members (6 pages)
5 June 1992Return made up to 31/05/92; full list of members (6 pages)
27 July 1991Ad 13/03/91--------- £ si 3636@1 (2 pages)
27 July 1991Ad 13/03/91--------- £ si 3636@1 (2 pages)
3 July 1991Return made up to 31/05/91; no change of members (6 pages)
3 July 1991Return made up to 31/05/91; no change of members (6 pages)
26 June 1989Return made up to 07/05/89; full list of members (4 pages)
26 June 1989Return made up to 07/05/89; full list of members (4 pages)
16 November 1988Return made up to 11/07/88; no change of members (4 pages)
16 November 1988Return made up to 11/07/88; no change of members (4 pages)
10 July 1987Return made up to 24/04/87; full list of members (4 pages)
10 July 1987Return made up to 24/04/87; full list of members (4 pages)
9 September 1986Return made up to 03/06/86; full list of members (4 pages)
9 September 1986Return made up to 03/06/86; full list of members (4 pages)
28 January 1972Incorporation (13 pages)
28 January 1972Incorporation (13 pages)