You are here: bizstats.co.uk > a-z index > D list > D list

D & C Murrell Limited NORWICH


Founded in 2007, D & C Murrell, classified under reg no. 06140049 is an active company. Currently registered at Field Farm NR13 6BZ, Norwich the company has been in the business for 17 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 2 directors in the the firm, namely Christine M. and David M.. In addition one secretary - Christine M. - is with the company. As of 17 May 2024, our data shows no information about any ex officers on these positions.

D & C Murrell Limited Address / Contact

Office Address Field Farm
Office Address2 South Walsham
Town Norwich
Post code NR13 6BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06140049
Date of Incorporation Tue, 6th Mar 2007
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Christine M.

Position: Director

Appointed: 06 March 2007

Christine M.

Position: Secretary

Appointed: 06 March 2007

David M.

Position: Director

Appointed: 06 March 2007

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 06 March 2007

Resigned: 06 March 2007

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 06 March 2007

Resigned: 06 March 2007

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we identified, there is Christine M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is David M. This PSC owns 25-50% shares and has 25-50% voting rights.

Christine M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand19 466156 515226 6692 478311 167
Current Assets1 527 1691 268 5011 001 587341 122616 319
Debtors12 70322 986473 918338 644305 152
Net Assets Liabilities1 151 5211 327 9801 159 347458 702647 194
Other Debtors12 70322 986473 918338 644305 152
Property Plant Equipment317 560401 800400 626159 096 
Total Inventories1 495 0001 089 000295 000  
Other
Amount Specific Advance Or Credit Directors 56 331435 523294 53713 463
Amount Specific Advance Or Credit Made In Period Directors  800 595638 326300 000
Amount Specific Advance Or Credit Repaid In Period Directors  308 741779 312602 000
Accumulated Depreciation Impairment Property Plant Equipment346 179417 860387 747221 536245 738
Average Number Employees During Period  222
Bank Borrowings Overdrafts145 995100 99550 0003 7873 787
Creditors36 115265 98079 18211 28846 089
Increase From Depreciation Charge For Year Property Plant Equipment 71 68171 32044 69224 202
Net Current Assets Liabilities930 4121 002 521914 021329 834570 230
Other Creditors392 991107 90651 5757 50015 798
Other Taxation Social Security Payable11 82820 814809 26 504
Property Plant Equipment Gross Cost663 739819 660788 373380 632 
Provisions For Liabilities Balance Sheet Subtotal60 33676 34176 11830 22857 930
Total Assets Less Current Liabilities1 247 9721 404 3211 314 647488 930705 124
Trade Creditors Trade Payables   1 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  101 433210 903 
Disposals Property Plant Equipment  151 300441 650 
Finance Lease Liabilities Present Value Total36 11536 26529 182  
Increase Decrease In Property Plant Equipment  113 500  
Total Additions Including From Business Combinations Property Plant Equipment 155 921120 01333 909 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 17th, November 2023
Free Download (7 pages)

Company search

Advertisements