Mcmorrow Murphy Limited OLD TRAFFORD


Founded in 1977, Mcmorrow Murphy, classified under reg no. 01317860 is an active company. Currently registered at 611 Stretford Road M16 0QA, Old Trafford the company has been in the business for 47 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 1997-01-08 Mcmorrow Murphy Limited is no longer carrying the name Mcmorrow Murphy Insurance Services.

The company has 2 directors, namely James Y., Richard T.. Of them, James Y., Richard T. have been with the company the longest, being appointed on 1 August 2023. At the moment 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.

Mcmorrow Murphy Limited Address / Contact

Office Address 611 Stretford Road
Town Old Trafford
Post code M16 0QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01317860
Date of Incorporation Mon, 20th Jun 1977
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

James Y.

Position: Director

Appointed: 01 August 2023

Richard T.

Position: Director

Appointed: 01 August 2023

Ardonagh Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 22 February 2022

Callidus Secretaries Limited

Position: Corporate Secretary

Appointed: 08 August 2018

Christopher S.

Position: Director

Appointed: 26 May 2022

Resigned: 04 June 2023

Robert W.

Position: Director

Appointed: 14 November 2020

Resigned: 01 August 2023

Huw W.

Position: Director

Appointed: 14 November 2020

Resigned: 01 August 2023

Dean C.

Position: Secretary

Appointed: 30 September 2020

Resigned: 22 February 2022

Stephen W.

Position: Director

Appointed: 11 May 2020

Resigned: 15 January 2021

Christopher S.

Position: Director

Appointed: 24 January 2019

Resigned: 08 February 2021

Christopher S.

Position: Secretary

Appointed: 24 January 2019

Resigned: 30 September 2020

Richard T.

Position: Director

Appointed: 24 January 2019

Resigned: 26 May 2022

Desmond O.

Position: Director

Appointed: 08 August 2018

Resigned: 24 January 2019

Simon D.

Position: Director

Appointed: 08 August 2018

Resigned: 24 January 2019

Simon D.

Position: Secretary

Appointed: 08 August 2018

Resigned: 24 January 2019

Steven B.

Position: Secretary

Appointed: 31 August 2016

Resigned: 08 August 2018

Andrew H.

Position: Director

Appointed: 16 January 2013

Resigned: 30 November 2018

Peter D.

Position: Director

Appointed: 03 September 2012

Resigned: 03 October 2018

Duncan S.

Position: Director

Appointed: 03 September 2012

Resigned: 03 October 2018

Peter S.

Position: Secretary

Appointed: 22 June 2004

Resigned: 31 August 2016

Stephen P.

Position: Director

Appointed: 22 January 2004

Resigned: 09 May 2006

Marion T.

Position: Secretary

Appointed: 28 October 2002

Resigned: 22 June 2004

Stephen W.

Position: Director

Appointed: 28 October 2002

Resigned: 03 October 2018

Eugene N.

Position: Director

Appointed: 28 October 2002

Resigned: 26 March 2012

Peter S.

Position: Secretary

Appointed: 16 September 1995

Resigned: 28 October 2002

Allan B.

Position: Director

Appointed: 01 November 1993

Resigned: 19 January 2022

Karl T.

Position: Secretary

Appointed: 31 March 1993

Resigned: 15 September 1995

John L.

Position: Secretary

Appointed: 10 May 1992

Resigned: 05 April 1993

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats researched, there is Eddie Investment Holdings Limited from Harrogate, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Mcm Group Limited that put Knaresborough, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Allan B., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Eddie Investment Holdings Limited

2nd Floor The Hamlet, Hornbeam Park, Harrogate, England, HG2 8RE, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11285573
Notified on 8 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mcm Group Limited

Hexagon House Hexagon House Grimbald Crag Close, Old Trafford, Knaresborough, HG5 8PJ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies - England And Wales
Registration number 02375124
Notified on 6 April 2016
Ceased on 8 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Allan B.

Notified on 6 April 2016
Ceased on 8 August 2018
Nature of control: 25-50% shares

Company previous names

Mcmorrow Murphy Insurance Services January 8, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 3rd, October 2023
Free Download (197 pages)

Company search