Company NameTc Murray And Lamb Limited
Company StatusActive
Company Number05585158
CategoryPrivate Limited Company
Incorporation Date6 October 2005(18 years, 7 months ago)
Previous NamesMurry And Lamb Accountants Limited and Murray And Lamb Accountants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr George Stephen Murray
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2005(1 week, 5 days after company formation)
Appointment Duration18 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Briar Mews
Blackhill
Consett
County Durham
DH8 0AT
Director NameMr Stephen Lamb
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2005(1 week, 5 days after company formation)
Appointment Duration18 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Duchy Close
Consett
Co. Durham
DH8 5YT
Secretary NameStephen Lamb
NationalityBritish
StatusCurrent
Appointed18 October 2005(1 week, 5 days after company formation)
Appointment Duration18 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Duchy Close
Consett
Co. Durham
DH8 5YT
Director NameMr Daniel James Stephenson
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(13 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bessemer Court Hownsgill Industrial Park Knits
Consett
Co. Durham
DH8 7BL
Director NameMr Paul Stuart Smith
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(2 years after company formation)
Appointment Duration11 years, 5 months (resigned 15 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Frazer Road
Shotley Bridge
Consett
Co. Durham
DH8 0TH
Director NameMr David Bayles
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(2 years, 4 months after company formation)
Appointment Duration11 years (resigned 15 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Bankwell Drive
High Etherley
Bishop Auckland
Co. Durham
DL14 0HG
Director NameMr Anthony Michael Guest
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(13 years, 6 months after company formation)
Appointment Duration9 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25-27 Medomsley Road
Consett
Co. Durham
DH8 5HE
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed06 October 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed06 October 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.murrayandlamb.co.uk/
Email address[email protected]
Telephone01207 609198
Telephone regionConsett

Location

Registered Address12 Bessemer Court Hownsgill Industrial Park Knitsley Lane
Consett
Co. Durham
DH8 7BL
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£48,251
Cash£313
Current Liabilities£271,835

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 August 2023 (9 months ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Charges

30 August 2018Delivered on: 11 September 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
28 October 2014Delivered on: 1 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
3 January 2006Delivered on: 7 January 2006
Satisfied on: 14 October 2014
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

28 September 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
28 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
28 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
28 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (47 pages)
15 August 2023Appointment of Miss Justine Claire Fife as a director on 15 August 2023 (2 pages)
9 August 2023Confirmation statement made on 2 August 2023 with updates (6 pages)
9 March 2023Satisfaction of charge 055851580003 in full (1 page)
5 January 2023Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
28 December 2022Notification of Tc Group Holdings Limited as a person with significant control on 11 November 2022 (2 pages)
28 December 2022Cessation of Stephen Lamb as a person with significant control on 3 August 2022 (1 page)
28 December 2022Cessation of Daniel James Stephenson as a person with significant control on 16 April 2019 (1 page)
28 December 2022Cessation of George Stephen Murray as a person with significant control on 11 November 2022 (1 page)
21 December 2022Particulars of variation of rights attached to shares (3 pages)
21 December 2022Change of share class name or designation (2 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
14 December 2022Statement of company's objects (2 pages)
21 November 2022Memorandum and Articles of Association (12 pages)
21 November 2022Resolutions
  • RES13 ‐ Co name change 11/11/2022
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 November 2022Statement of company's objects (2 pages)
15 November 2022Company name changed murray and lamb accountants LIMITED\certificate issued on 15/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-11
(3 pages)
14 November 2022Statement of company's objects (2 pages)
10 November 2022Notification of Stephen Lamb as a person with significant control on 3 August 2022 (2 pages)
10 November 2022Notification of Daniel James Stephenson as a person with significant control on 16 April 2019 (2 pages)
4 November 2022Cessation of Stephen Lamb as a person with significant control on 3 August 2022 (1 page)
16 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
5 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
6 November 2020Change of details for Mr Stephen Lamb as a person with significant control on 2 August 2019 (2 pages)
14 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
31 March 2020Registered office address changed from 25-27 Medomsley Road Consett Co. Durham DH8 5HE to 12 Bessemer Court Hownsgill Industrial Park Knitsley Lane Consett Co. Durham DH8 7BL on 31 March 2020 (1 page)
31 January 2020Termination of appointment of Anthony Michael Guest as a director on 31 December 2019 (1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
2 August 2019Confirmation statement made on 2 August 2019 with updates (5 pages)
2 August 2019Director's details changed for Mr Stephen Lamb on 31 July 2019 (2 pages)
2 August 2019Secretary's details changed for Stephen Lamb on 31 July 2019 (1 page)
8 July 2019Purchase of own shares. (3 pages)
8 July 2019Purchase of own shares. (3 pages)
18 June 2019Cancellation of shares. Statement of capital on 15 March 2019
  • GBP 700
(4 pages)
18 June 2019Cancellation of shares. Statement of capital on 15 March 2019
  • GBP 450
(4 pages)
2 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-sub div 09/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
1 May 2019Sub-division of shares on 9 April 2019 (4 pages)
29 April 2019Resolutions
  • RES13 ‐ Agreement 15/03/2019
(4 pages)
5 April 2019Appointment of Mr Daniel James Stephenson as a director on 1 April 2019 (2 pages)
5 April 2019Appointment of Mr Anthony Michael Guest as a director on 1 April 2019 (2 pages)
3 April 2019Termination of appointment of David Bayles as a director on 15 March 2019 (1 page)
3 April 2019Cessation of Paul Stuart Smith as a person with significant control on 15 March 2019 (1 page)
3 April 2019Satisfaction of charge 055851580003 in part (1 page)
3 April 2019Termination of appointment of Paul Stuart Smith as a director on 15 March 2019 (1 page)
3 April 2019Notification of Stephen Lamb as a person with significant control on 15 March 2019 (2 pages)
3 April 2019Notification of George Stephen Murray as a person with significant control on 15 March 2019 (2 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
12 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
17 October 2018Satisfaction of charge 055851580002 in full (1 page)
11 September 2018Registration of charge 055851580003, created on 30 August 2018 (5 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
1 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
9 November 2016Director's details changed for Stephen Lamb on 29 October 2015 (2 pages)
9 November 2016Secretary's details changed for Stephen Lamb on 29 October 2015 (1 page)
9 November 2016Director's details changed for Stephen Lamb on 29 October 2015 (2 pages)
9 November 2016Secretary's details changed for Stephen Lamb on 29 October 2015 (1 page)
8 November 2016Director's details changed for Stephen Lamb on 29 October 2015 (2 pages)
8 November 2016Director's details changed for Stephen Lamb on 29 October 2015 (2 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000
(7 pages)
6 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000
(7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
(7 pages)
18 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
(7 pages)
1 November 2014Registration of charge 055851580002, created on 28 October 2014 (44 pages)
1 November 2014Registration of charge 055851580002, created on 28 October 2014 (44 pages)
14 October 2014Satisfaction of charge 1 in full (6 pages)
14 October 2014Satisfaction of charge 1 in full (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
(7 pages)
30 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
(7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (8 pages)
1 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (8 pages)
27 September 2012Director's details changed for Mr Paul Stuart Smith on 27 September 2012 (2 pages)
27 September 2012Director's details changed for Mr Paul Stuart Smith on 27 September 2012 (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (7 pages)
11 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (7 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (7 pages)
29 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (7 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 November 2009Director's details changed for George Stephen Murray on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Stephen Lamb on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Mr David Bayles on 9 November 2009 (2 pages)
10 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
10 November 2009Director's details changed for Mr Paul Stuart Smith on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Mr David Bayles on 9 November 2009 (2 pages)
10 November 2009Director's details changed for George Stephen Murray on 9 November 2009 (2 pages)
10 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
10 November 2009Director's details changed for Stephen Lamb on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Paul Stuart Smith on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Paul Stuart Smith on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Mr David Bayles on 9 November 2009 (2 pages)
10 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (7 pages)
10 November 2009Director's details changed for Stephen Lamb on 9 November 2009 (2 pages)
10 November 2009Director's details changed for George Stephen Murray on 9 November 2009 (2 pages)
15 October 2009Director's details changed for Mr Paul Stuart Smith on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Paul Stuart Smith on 14 October 2009 (2 pages)
14 October 2009Director's details changed for David Bayles on 14 October 2009 (2 pages)
14 October 2009Director's details changed for David Bayles on 14 October 2009 (2 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 October 2008Return made up to 06/10/08; full list of members (5 pages)
7 October 2008Return made up to 06/10/08; full list of members (5 pages)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
10 October 2007Return made up to 06/10/07; full list of members (3 pages)
10 October 2007Return made up to 06/10/07; full list of members (3 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
17 May 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
17 May 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
7 November 2006Return made up to 06/10/06; full list of members (7 pages)
7 November 2006Return made up to 06/10/06; full list of members (7 pages)
7 January 2006Particulars of mortgage/charge (9 pages)
7 January 2006Particulars of mortgage/charge (9 pages)
27 October 2005Ad 18/10/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 October 2005Ad 18/10/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 October 2005Director resigned (1 page)
27 October 2005New director appointed (1 page)
27 October 2005New director appointed (1 page)
27 October 2005Secretary resigned (1 page)
27 October 2005Secretary resigned (1 page)
27 October 2005Director resigned (1 page)
27 October 2005New secretary appointed;new director appointed (1 page)
27 October 2005New secretary appointed;new director appointed (1 page)
26 October 2005Memorandum and Articles of Association (10 pages)
26 October 2005Memorandum and Articles of Association (10 pages)
14 October 2005Company name changed murry and lamb accountants limit ed\certificate issued on 14/10/05 (2 pages)
14 October 2005Company name changed murry and lamb accountants limit ed\certificate issued on 14/10/05 (2 pages)
6 October 2005Incorporation (13 pages)
6 October 2005Incorporation (13 pages)