Murphy Developments Limited WORCESTER


Murphy Developments started in year 1978 as Private Limited Company with registration number 01362054. The Murphy Developments company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Worcester at 27 Sansome Walk. Postal code: WR1 1NU. Since Mon, 21st Feb 2005 Murphy Developments Limited is no longer carrying the name Grimley Motors (holdings).

The firm has one director. Charles M., appointed on 18 December 1991. There are currently no secretaries appointed. As of 29 April 2024, there were 3 ex directors - David M., Philip M. and others listed below. There were no ex secretaries.

Murphy Developments Limited Address / Contact

Office Address 27 Sansome Walk
Town Worcester
Post code WR1 1NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01362054
Date of Incorporation Fri, 7th Apr 1978
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Charles M.

Position: Director

Appointed: 18 December 1991

David M.

Position: Director

Resigned: 06 December 2019

Philip M.

Position: Director

Resigned: 06 December 2019

Angela M.

Position: Director

Appointed: 18 December 1991

Resigned: 17 January 2013

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As we discovered, there is Michelle M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Charles M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is David M., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Michelle M.

Notified on 8 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Charles M.

Notified on 1 July 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

David M.

Notified on 1 July 2019
Ceased on 6 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Philip M.

Notified on 3 April 2017
Ceased on 6 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Grimley Motors (holdings) February 21, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth388 127886 100879 457607 0938 58428 186      
Balance Sheet
Current Assets77 20166 96264 48592 68975 04593 47473 01958 925222 739134 79755 04742 685
Net Assets Liabilities     28 18635 01522 665211 094108 79642 35411 902
Cash Bank In Hand67 26159 20752 90064 90462 418       
Debtors7 5735 4269 09127 53526 271       
Net Assets Liabilities Including Pension Asset Liability388 127886 100879 457607 093622 69328 186      
Stocks Inventory2 3672 3292 494250250       
Tangible Fixed Assets800 3911 300 2931 300 5641 000 4221 004 093       
Reserves/Capital
Called Up Share Capital15 00015 00015 00015 00015 000       
Profit Loss Account Reserve-28 067-30 094-36 737-9 1016 499       
Shareholder Funds388 127886 100879 457607 0938 58428 186      
Other
Average Number Employees During Period       32222
Creditors     233 560206 385439 32212 53527 39113 53331 597
Fixed Assets800 3911 300 2931 300 5641 000 422402 899402 238401 380400 68621316011989
Net Current Assets Liabilities12 736-7 671-421 107-149 644-154 942-139 006133 205378 021210 881108 63642 23511 813
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    9791 0801612 3766771 230721725
Total Assets Less Current Liabilities813 1271 292 622879 457850 778862 066263 232268 17522 665211 094108 79642 35411 902
Creditors Due After One Year425 000406 522 243 685239 373235 046      
Creditors Due Within One Year64 46574 633485 592242 333230 966233 560      
Number Shares Allotted 15 00015 00015 00015 000       
Par Value Share 1111       
Revaluation Reserve401 194901 194901 194601 194601 194       
Share Capital Allotted Called Up Paid15 00015 00015 00015 00015 000       
Tangible Fixed Assets Additions  458 5 036       
Tangible Fixed Assets Cost Or Valuation802 3761 302 3761 302 8341 002 8341 007 870       
Tangible Fixed Assets Depreciation1 9852 0832 2702 4123 777       
Tangible Fixed Assets Depreciation Charged In Period 981871421 365       
Tangible Fixed Assets Increase Decrease From Revaluations 500 000 -300 000        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 15th, December 2023
Free Download (3 pages)

Company search

Advertisements