Murdoch Investments Uk Limited BARNSLEY


Founded in 2000, Murdoch Investments Uk, classified under reg no. 04021806 is an active company. Currently registered at Murdoch House Hemmingfield Road S73 0LY, Barnsley the company has been in the business for 24 years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2023.

At present there are 2 directors in the the company, namely Raymond M. and Andrew M.. In addition one secretary - Kerry M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Murdoch Investments Uk Limited Address / Contact

Office Address Murdoch House Hemmingfield Road
Office Address2 Wombwell
Town Barnsley
Post code S73 0LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04021806
Date of Incorporation Mon, 26th Jun 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 24 years old
Account next due date Fri, 31st Jan 2025 (261 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Raymond M.

Position: Director

Appointed: 01 May 2021

Kerry M.

Position: Secretary

Appointed: 03 November 2020

Andrew M.

Position: Director

Appointed: 13 April 2007

Michelle M.

Position: Director

Appointed: 20 July 2017

Resigned: 01 May 2021

Michelle M.

Position: Secretary

Appointed: 13 April 2007

Resigned: 03 November 2020

Raymond M.

Position: Director

Appointed: 13 April 2007

Resigned: 09 June 2020

Raymond M.

Position: Director

Appointed: 24 November 2006

Resigned: 05 February 2007

Mark H.

Position: Secretary

Appointed: 03 November 2006

Resigned: 25 May 2007

Lisa M.

Position: Secretary

Appointed: 26 June 2000

Resigned: 03 November 2006

Lisa M.

Position: Director

Appointed: 26 June 2000

Resigned: 31 March 2007

Raymond M.

Position: Director

Appointed: 26 June 2000

Resigned: 27 October 2006

People with significant control

The list of PSCs that own or have control over the company includes 7 names. As BizStats established, there is Raymond M. The abovementioned PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Andrew M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Michelle M., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 50,01-75% shares.

Raymond M.

Notified on 1 May 2021
Nature of control: 50,01-75% shares

Andrew M.

Notified on 26 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Michelle M.

Notified on 17 January 2020
Ceased on 1 May 2021
Nature of control: 50,01-75% shares

Raymond M.

Notified on 26 September 2018
Ceased on 17 January 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Nu-Build (Barnsley) Ltd

Murdoch House Hemmingfield Road, Wombwell, Barnsley, South Yorkshire, S73 0LY, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 01894893
Notified on 16 April 2018
Ceased on 26 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michelle M.

Notified on 6 April 2016
Ceased on 16 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Raymond M.

Notified on 6 April 2016
Ceased on 16 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-1 709 206-832 666      
Balance Sheet
Cash Bank On Hand  6 707240 8019 08856 39477 31172 661
Current Assets1 483 6441 458 279158 061401 426206 866272 617291 911303 449
Debtors19 42325 3151 35410 62547 77866 22364 60080 788
Net Assets Liabilities  -400 389-397 052-390 333-386 664-368 535-359 328
Other Debtors   10 00044 60064 60064 60079 600
Total Inventories  150 000150 000150 000150 000150 000150 000
Cash Bank In Hand17 373449 037      
Net Assets Liabilities Including Pension Asset Liability-1 709 206-832 666      
Stocks Inventory1 446 848983 927      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-1 709 306-832 766      
Shareholder Funds-1 709 206-832 666      
Other
Bank Borrowings   258 232258 232351 220349 562349 525
Creditors  9 8006 5967 4436 7829 60511 973
Investments Fixed Assets  315 000315 000517 126547 371547 371547 371
Net Current Assets Liabilities-370 477820 662148 261394 830199 423265 835282 306291 476
Other Creditors  6 1635 8135 8135 8135 3529 813
Other Investments Other Than Loans  315 000315 000517 126547 371547 371547 371
Taxation Social Security Payable  3 0177831 6309694 2532 160
Total Assets Less Current Liabilities-370 477820 662463 261709 830716 549813 206829 677838 847
Trade Creditors Trade Payables  620     
Trade Debtors Trade Receivables  1 3546253 1781 623 1 188
Creditors Due After One Year1 338 7291 653 328      
Creditors Due Within One Year1 854 121637 617      
Instalment Debts Due After5 Years1 338 7291 653 628      
Number Shares Allotted 100      
Par Value Share 1      
Secured Debts1 837 177440 625      
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 4th, July 2023
Free Download (6 pages)

Company search

Advertisements