Murrays Solicitors Limited BRADFORD


Founded in 2014, Murrays Solicitors, classified under reg no. 08934475 is an active company. Currently registered at 10 Piece Hall Yard BD1 1PJ, Bradford the company has been in the business for 10 years. Its financial year was closed on Friday 29th March and its latest financial statement was filed on 31st March 2022.

At the moment there are 2 directors in the the firm, namely Elisha W. and Scott M.. In addition 2 active secretaries, Julie C. and Ian C. were appointed. As of 29 April 2024, there were 2 ex directors - Ian C., Philippa M. and others listed below. There were no ex secretaries.

Murrays Solicitors Limited Address / Contact

Office Address 10 Piece Hall Yard
Town Bradford
Post code BD1 1PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08934475
Date of Incorporation Wed, 12th Mar 2014
Industry Solicitors
End of financial Year 29th March
Company age 10 years old
Account next due date Fri, 29th Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Julie C.

Position: Secretary

Appointed: 01 December 2023

Ian C.

Position: Secretary

Appointed: 05 April 2023

Elisha W.

Position: Director

Appointed: 01 April 2022

Scott M.

Position: Director

Appointed: 15 August 2018

Ian C.

Position: Director

Appointed: 12 March 2014

Resigned: 06 April 2023

Philippa M.

Position: Director

Appointed: 12 March 2014

Resigned: 31 October 2019

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we found, there is Ian C. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Philippa M. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian C.

Notified on 12 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Philippa M.

Notified on 12 March 2017
Ceased on 7 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth342 717307 320       
Balance Sheet
Cash Bank In Hand419 23496 048       
Cash Bank On Hand 96 048166 82750 44478 83867 71037 07689 66065 574
Current Assets497 805171 650280 922177 979172 213166 680152 159302 802494 959
Debtors33 41138 48280 74586 75052 13361 69022 47375 7525 385
Intangible Fixed Assets458 333348 333       
Net Assets Liabilities 307 320279 033203 862108 93878 40150 526105 628263 642
Net Assets Liabilities Including Pension Asset Liability342 717307 320       
Other Debtors 2 200     1 7201 720
Property Plant Equipment 2 9635 0593 5892 5741 8681 3741 024774
Stocks Inventory45 16037 120       
Tangible Fixed Assets3 9032 963       
Total Inventories 37 12033 35040 78541 24237 28092 610135 670424 000
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve342 715307 318       
Shareholder Funds342 717307 320       
Other
Amount Specific Advance Or Credit Directors     5 95371738 700249
Amount Specific Advance Or Credit Made In Period Directors      43 337137 41794 051
Amount Specific Advance Or Credit Repaid In Period Directors      47 50098 000133 000
Accrued Liabilities 7 06712 2522 6802 8062 8742 9815 9416 899
Accumulated Amortisation Impairment Intangible Assets 201 667311 667421 667531 667550 000550 000550 000 
Accumulated Depreciation Impairment Property Plant Equipment 2 3284 4705 9406 9557 6618 1558 5058 755
Average Number Employees During Period  9776798
Corporation Tax Payable 58 98365 94032 31331 36023 62422 84650 342124 182
Creditors 215 417244 583105 60283 89489 95640 83333 20623 274
Creditors Due Within One Year617 055215 417       
Fixed Assets462 236351 296243 392131 92220 9071 8681 3741 024774
Increase From Amortisation Charge For Year Intangible Assets  110 000110 000110 00018 333   
Increase From Depreciation Charge For Year Property Plant Equipment  2 1421 4701 015706494350250
Intangible Assets 348 333238 333128 33318 333    
Intangible Assets Gross Cost 550 000550 000550 000550 000550 000550 000550 000 
Intangible Fixed Assets Additions550 000        
Intangible Fixed Assets Aggregate Amortisation Impairment91 667201 667       
Intangible Fixed Assets Amortisation Charged In Period91 667110 000       
Intangible Fixed Assets Cost Or Valuation550 000        
Net Current Assets Liabilities-119 250-43 76736 33972 37788 31976 72490 111137 894286 226
Nominal Value Shares Issued Specific Share Issue    1    
Number Shares Allotted22       
Number Shares Issued Fully Paid  221515151515
Number Shares Issued Specific Share Issue    13    
Other Creditors    14526 800461882641
Other Taxation Social Security Payable 2 9971 3391 3531 0861 1613 956-2 822-688
Par Value Share111111111
Prepayments 3 8165 5786 6713 5583 0573 4313 0543 665
Property Plant Equipment Gross Cost 5 2919 5299 5299 5299 5299 5299 529 
Provisions 2096984372881911268484
Provisions For Liabilities Balance Sheet Subtotal 2096984372881911268484
Provisions For Liabilities Charges269209       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions5 291        
Tangible Fixed Assets Cost Or Valuation5 291        
Tangible Fixed Assets Depreciation1 3882 328       
Tangible Fixed Assets Depreciation Charged In Period1 388940       
Total Additions Including From Business Combinations Property Plant Equipment  4 238      
Total Assets Less Current Liabilities342 986307 529279 731204 299109 22678 59291 485138 918287 000
Trade Creditors Trade Payables  425     204
Trade Debtors Trade Receivables 32 46661 86767 14648 57252 67917 252  
Accrued Liabilities Deferred Income       86 852 
Bank Borrowings Overdrafts      9 1679 6879 932

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
New secretary appointment on 1st December 2023
filed on: 16th, December 2023
Free Download (2 pages)

Company search

Advertisements