Hartlepool
Cleveland
TS25 2BW
Secretary Name | Peter Mark Murray |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 1998(27 years, 1 month after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southgate Service Station Brenda Road Hartlepool Cleveland TS25 2BW |
Director Name | Mr Edward William Murray |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(21 years, 2 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 21 October 2012) |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Gladstone Street Hartlepool TS24 0PE |
Director Name | Mrs Sylvia Rose Murray |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 June 1998) |
Role | Housewife |
Correspondence Address | Kays Hill Farm Chilton Ferryhill County Durham DL17 0JU |
Secretary Name | Mrs Sylvia Rose Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 June 1998) |
Role | Company Director |
Correspondence Address | Kays Hill Farm Chilton Ferryhill County Durham DL17 0JU |
Website | www.edmurray.com/ |
---|---|
Telephone | 01429 275756 |
Telephone region | Hartlepool |
Registered Address | Southgate Service Station Brenda Road Hartlepool Cleveland TS25 2BW |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
10k at £1 | Peter Mark Murray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £836,780 |
Cash | £3,864 |
Current Liabilities | £217,515 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
30 September 2008 | Delivered on: 2 October 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings at brenda road hartlepool t/no:CE149461 & DU44855 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
31 March 1998 | Delivered on: 8 April 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the west side of casebourne road hartlepool. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
30 March 1998 | Delivered on: 31 March 1998 Persons entitled: Midland 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. See the mortgage charge document for full details. Outstanding |
23 May 2006 | Delivered on: 25 May 2006 Satisfied on: 10 September 2011 Persons entitled: Air and General Finance Limited Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee or close brothers limited or close asset finance limited on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Robinson R44 reg mark g-mgwi ser no 0663 the engines and all equipment. See the mortgage charge document for full details. Fully Satisfied |
27 May 1998 | Delivered on: 30 May 1998 Satisfied on: 10 September 2011 Persons entitled: Griffin Credit Services Limited Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
6 December 1979 | Delivered on: 14 December 1979 Satisfied on: 12 June 1998 Persons entitled: Yorkshire Bank 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 charge over the undertaking and all property and assets present and future including, goodwill, bookdebts uncalled capital all fixtures, fixed plant & machinery. Fully Satisfied |
19 December 1974 | Delivered on: 6 January 1975 Satisfied on: 10 September 2011 Persons entitled: Yorkshire Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings in casebourne rd, hartlepool. Fully Satisfied |
14 October 2020 | Unaudited abridged accounts made up to 31 July 2019 (13 pages) |
---|---|
21 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
31 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
5 July 2019 | Unaudited abridged accounts made up to 31 July 2018 (13 pages) |
20 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
28 June 2018 | Unaudited abridged accounts made up to 31 July 2017 (14 pages) |
25 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
25 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
20 July 2015 | Secretary's details changed for Peter Mark Murray on 1 July 2015 (1 page) |
20 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Secretary's details changed for Peter Mark Murray on 1 July 2015 (1 page) |
20 July 2015 | Director's details changed for Peter Mark Murray on 1 July 2015 (2 pages) |
20 July 2015 | Secretary's details changed for Peter Mark Murray on 1 July 2015 (1 page) |
20 July 2015 | Director's details changed for Peter Mark Murray on 1 July 2015 (2 pages) |
20 July 2015 | Director's details changed for Peter Mark Murray on 1 July 2015 (2 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
14 August 2013 | Registered office address changed from Ed Murray & Sons Ltd Casebourne Road Hartlepool Cleveland TS25 1PJ United Kingdom on 14 August 2013 (1 page) |
14 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders (5 pages) |
14 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders (5 pages) |
14 August 2013 | Registered office address changed from Ed Murray & Sons Ltd Casebourne Road Hartlepool Cleveland TS25 1PJ United Kingdom on 14 August 2013 (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
4 December 2012 | Registered office address changed from Southgate Service Station Brenda Road Hartlepool Cleveland TS25 2BW United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Termination of appointment of Edward William Murray as a director on 21 October 2012 (1 page) |
4 December 2012 | Termination of appointment of Edward William Murray as a director on 21 October 2012 (1 page) |
4 December 2012 | Registered office address changed from Southgate Service Station Brenda Road Hartlepool Cleveland TS25 2BW United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from Southgate Service Station Brenda Road Hartlepool Cleveland TS25 2BW United Kingdom on 4 December 2012 (1 page) |
24 July 2012 | Register inspection address has been changed (1 page) |
24 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Register(s) moved to registered inspection location (1 page) |
24 July 2012 | Register(s) moved to registered inspection location (1 page) |
24 July 2012 | Register inspection address has been changed (1 page) |
24 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Registered office address changed from Ed Murray & Sons Ltd Casebourne Road Hartlepool Cleveland TS25 1PJ England on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from Ed Murray & Sons Ltd Casebourne Road Hartlepool Cleveland TS25 1PJ England on 21 May 2012 (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
10 August 2010 | Director's details changed for Mr Edward William Murray on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Mr Edward William Murray on 1 October 2009 (2 pages) |
10 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Mr Edward William Murray on 1 October 2009 (2 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
13 October 2009 | Annual return made up to 20 July 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 20 July 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Registered office address changed from 3-5 Scarborough Street Hartlepool TS24 7DA on 13 October 2009 (1 page) |
13 October 2009 | Registered office address changed from 3-5 Scarborough Street Hartlepool TS24 7DA on 13 October 2009 (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from casebourne road hartlepool cleveland TS25 1PJ (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from casebourne road hartlepool cleveland TS25 1PJ (1 page) |
6 July 2009 | Amended accounts made up to 31 July 2008 (5 pages) |
6 July 2009 | Amended accounts made up to 31 July 2008 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
13 March 2009 | Return made up to 20/07/06; no change of members (4 pages) |
13 March 2009 | Return made up to 20/07/07; no change of members (4 pages) |
13 March 2009 | Return made up to 20/07/07; no change of members (4 pages) |
13 March 2009 | Return made up to 20/07/06; no change of members (4 pages) |
11 March 2009 | Return made up to 20/07/08; full list of members (5 pages) |
11 March 2009 | Return made up to 20/07/08; full list of members (5 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
5 December 2005 | Return made up to 20/07/05; full list of members (7 pages) |
5 December 2005 | Return made up to 20/07/05; full list of members (7 pages) |
23 March 2005 | Return made up to 20/07/04; full list of members (7 pages) |
23 March 2005 | Return made up to 20/07/04; full list of members (7 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
19 September 2003 | Return made up to 20/07/03; full list of members (7 pages) |
19 September 2003 | Return made up to 20/07/03; full list of members (7 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
2 November 2002 | Return made up to 20/07/02; full list of members (7 pages) |
2 November 2002 | Return made up to 20/07/02; full list of members (7 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
1 June 2002 | Director's particulars changed (1 page) |
1 June 2002 | Director's particulars changed (1 page) |
1 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
8 October 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
8 October 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
7 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
7 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
20 September 2000 | Return made up to 20/07/00; full list of members (6 pages) |
20 September 2000 | Return made up to 20/07/00; full list of members (6 pages) |
8 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
8 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
15 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 1999 | Return made up to 20/07/99; no change of members (4 pages) |
27 July 1999 | Return made up to 20/07/99; no change of members (4 pages) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
18 November 1998 | Secretary resigned;director resigned (1 page) |
18 November 1998 | New secretary appointed;new director appointed (2 pages) |
18 November 1998 | Return made up to 20/07/98; full list of members (6 pages) |
18 November 1998 | New secretary appointed;new director appointed (2 pages) |
18 November 1998 | Secretary resigned;director resigned (1 page) |
18 November 1998 | Return made up to 20/07/98; full list of members (6 pages) |
12 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 1998 | Particulars of mortgage/charge (3 pages) |
30 May 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | Particulars of mortgage/charge (3 pages) |
22 October 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
22 October 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
3 August 1997 | Return made up to 20/07/97; no change of members (4 pages) |
3 August 1997 | Return made up to 20/07/97; no change of members (4 pages) |
20 March 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
20 March 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
2 August 1996 | Return made up to 20/07/96; full list of members (6 pages) |
2 August 1996 | Return made up to 20/07/95; no change of members (4 pages) |
2 August 1996 | Return made up to 20/07/95; no change of members (4 pages) |
2 August 1996 | Return made up to 20/07/96; full list of members (6 pages) |
11 March 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
11 March 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
24 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
24 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |