Company NameEd.Murray & Sons Limited
DirectorPeter Mark Murray
Company StatusActive
Company Number01012318
CategoryPrivate Limited Company
Incorporation Date26 May 1971(52 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Peter Mark Murray
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1998(27 years, 1 month after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate Service Station Brenda Road
Hartlepool
Cleveland
TS25 2BW
Secretary NamePeter Mark Murray
NationalityBritish
StatusCurrent
Appointed23 June 1998(27 years, 1 month after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate Service Station Brenda Road
Hartlepool
Cleveland
TS25 2BW
Director NameMr Edward William Murray
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(21 years, 2 months after company formation)
Appointment Duration20 years, 2 months (resigned 21 October 2012)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address19 Gladstone Street
Hartlepool
TS24 0PE
Director NameMrs Sylvia Rose Murray
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(21 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 June 1998)
RoleHousewife
Correspondence AddressKays Hill Farm
Chilton
Ferryhill
County Durham
DL17 0JU
Secretary NameMrs Sylvia Rose Murray
NationalityBritish
StatusResigned
Appointed31 July 1992(21 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 June 1998)
RoleCompany Director
Correspondence AddressKays Hill Farm
Chilton
Ferryhill
County Durham
DL17 0JU

Contact

Websitewww.edmurray.com/
Telephone01429 275756
Telephone regionHartlepool

Location

Registered AddressSouthgate Service Station
Brenda Road
Hartlepool
Cleveland
TS25 2BW
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Shareholders

10k at £1Peter Mark Murray
100.00%
Ordinary

Financials

Year2014
Net Worth£836,780
Cash£3,864
Current Liabilities£217,515

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Charges

30 September 2008Delivered 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 1998Delivered 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 1998Delivered 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 2006Delivered 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 1998Delivered 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 1979Delivered 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 1974Delivered 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

Filing History

14 October 2020Unaudited abridged accounts made up to 31 July 2019 (13 pages)
21 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
31 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
5 July 2019Unaudited abridged accounts made up to 31 July 2018 (13 pages)
20 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
28 June 2018Unaudited abridged accounts made up to 31 July 2017 (14 pages)
25 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
25 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
20 July 2015Secretary's details changed for Peter Mark Murray on 1 July 2015 (1 page)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10,000
(4 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10,000
(4 pages)
20 July 2015Secretary's details changed for Peter Mark Murray on 1 July 2015 (1 page)
20 July 2015Director's details changed for Peter Mark Murray on 1 July 2015 (2 pages)
20 July 2015Secretary's details changed for Peter Mark Murray on 1 July 2015 (1 page)
20 July 2015Director's details changed for Peter Mark Murray on 1 July 2015 (2 pages)
20 July 2015Director's details changed for Peter Mark Murray on 1 July 2015 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 10,000
(5 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 10,000
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
14 August 2013Registered office address changed from Ed Murray & Sons Ltd Casebourne Road Hartlepool Cleveland TS25 1PJ United Kingdom on 14 August 2013 (1 page)
14 August 2013Annual return made up to 20 July 2013 with a full list of shareholders (5 pages)
14 August 2013Annual return made up to 20 July 2013 with a full list of shareholders (5 pages)
14 August 2013Registered office address changed from Ed Murray & Sons Ltd Casebourne Road Hartlepool Cleveland TS25 1PJ United Kingdom on 14 August 2013 (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
4 December 2012Registered office address changed from Southgate Service Station Brenda Road Hartlepool Cleveland TS25 2BW United Kingdom on 4 December 2012 (1 page)
4 December 2012Termination of appointment of Edward William Murray as a director on 21 October 2012 (1 page)
4 December 2012Termination of appointment of Edward William Murray as a director on 21 October 2012 (1 page)
4 December 2012Registered office address changed from Southgate Service Station Brenda Road Hartlepool Cleveland TS25 2BW United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from Southgate Service Station Brenda Road Hartlepool Cleveland TS25 2BW United Kingdom on 4 December 2012 (1 page)
24 July 2012Register inspection address has been changed (1 page)
24 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
24 July 2012Register(s) moved to registered inspection location (1 page)
24 July 2012Register(s) moved to registered inspection location (1 page)
24 July 2012Register inspection address has been changed (1 page)
24 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
21 May 2012Registered office address changed from Ed Murray & Sons Ltd Casebourne Road Hartlepool Cleveland TS25 1PJ England on 21 May 2012 (1 page)
21 May 2012Registered office address changed from Ed Murray & Sons Ltd Casebourne Road Hartlepool Cleveland TS25 1PJ England on 21 May 2012 (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
10 August 2010Director's details changed for Mr Edward William Murray on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Mr Edward William Murray on 1 October 2009 (2 pages)
10 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Mr Edward William Murray on 1 October 2009 (2 pages)
29 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
13 October 2009Annual return made up to 20 July 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 20 July 2009 with a full list of shareholders (3 pages)
13 October 2009Registered office address changed from 3-5 Scarborough Street Hartlepool TS24 7DA on 13 October 2009 (1 page)
13 October 2009Registered office address changed from 3-5 Scarborough Street Hartlepool TS24 7DA on 13 October 2009 (1 page)
24 September 2009Registered office changed on 24/09/2009 from casebourne road hartlepool cleveland TS25 1PJ (1 page)
24 September 2009Registered office changed on 24/09/2009 from casebourne road hartlepool cleveland TS25 1PJ (1 page)
6 July 2009Amended accounts made up to 31 July 2008 (5 pages)
6 July 2009Amended accounts made up to 31 July 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
13 March 2009Return made up to 20/07/06; no change of members (4 pages)
13 March 2009Return made up to 20/07/07; no change of members (4 pages)
13 March 2009Return made up to 20/07/07; no change of members (4 pages)
13 March 2009Return made up to 20/07/06; no change of members (4 pages)
11 March 2009Return made up to 20/07/08; full list of members (5 pages)
11 March 2009Return made up to 20/07/08; full list of members (5 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
27 October 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
27 October 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
11 August 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
11 August 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
5 December 2005Return made up to 20/07/05; full list of members (7 pages)
5 December 2005Return made up to 20/07/05; full list of members (7 pages)
23 March 2005Return made up to 20/07/04; full list of members (7 pages)
23 March 2005Return made up to 20/07/04; full list of members (7 pages)
31 August 2004Total exemption small company accounts made up to 31 July 2004 (8 pages)
31 August 2004Total exemption small company accounts made up to 31 July 2004 (8 pages)
19 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
19 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
19 September 2003Return made up to 20/07/03; full list of members (7 pages)
19 September 2003Return made up to 20/07/03; full list of members (7 pages)
5 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
5 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
2 November 2002Return made up to 20/07/02; full list of members (7 pages)
2 November 2002Return made up to 20/07/02; full list of members (7 pages)
8 October 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
8 October 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
1 June 2002Director's particulars changed (1 page)
1 June 2002Director's particulars changed (1 page)
1 June 2002Secretary's particulars changed;director's particulars changed (1 page)
1 June 2002Secretary's particulars changed;director's particulars changed (1 page)
8 October 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
8 October 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
7 August 2001Return made up to 20/07/01; full list of members (6 pages)
7 August 2001Return made up to 20/07/01; full list of members (6 pages)
20 September 2000Return made up to 20/07/00; full list of members (6 pages)
20 September 2000Return made up to 20/07/00; full list of members (6 pages)
8 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
8 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
15 March 2000Secretary's particulars changed;director's particulars changed (1 page)
15 March 2000Secretary's particulars changed;director's particulars changed (1 page)
27 July 1999Return made up to 20/07/99; no change of members (4 pages)
27 July 1999Return made up to 20/07/99; no change of members (4 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
18 November 1998Secretary resigned;director resigned (1 page)
18 November 1998New secretary appointed;new director appointed (2 pages)
18 November 1998Return made up to 20/07/98; full list of members (6 pages)
18 November 1998New secretary appointed;new director appointed (2 pages)
18 November 1998Secretary resigned;director resigned (1 page)
18 November 1998Return made up to 20/07/98; full list of members (6 pages)
12 June 1998Declaration of satisfaction of mortgage/charge (1 page)
12 June 1998Declaration of satisfaction of mortgage/charge (1 page)
30 May 1998Particulars of mortgage/charge (3 pages)
30 May 1998Particulars of mortgage/charge (3 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
22 October 1997Accounts for a small company made up to 31 July 1997 (6 pages)
22 October 1997Accounts for a small company made up to 31 July 1997 (6 pages)
3 August 1997Return made up to 20/07/97; no change of members (4 pages)
3 August 1997Return made up to 20/07/97; no change of members (4 pages)
20 March 1997Accounts for a small company made up to 31 July 1996 (7 pages)
20 March 1997Accounts for a small company made up to 31 July 1996 (7 pages)
2 August 1996Return made up to 20/07/96; full list of members (6 pages)
2 August 1996Return made up to 20/07/95; no change of members (4 pages)
2 August 1996Return made up to 20/07/95; no change of members (4 pages)
2 August 1996Return made up to 20/07/96; full list of members (6 pages)
11 March 1996Accounts for a small company made up to 31 July 1995 (7 pages)
11 March 1996Accounts for a small company made up to 31 July 1995 (7 pages)
24 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
24 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)