Murrayoung Limited BEDFORDSHIRE


Murrayoung started in year 1997 as Private Limited Company with registration number 03359504. The Murrayoung company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Bedfordshire at 15 Home Farm. Postal code: LU1 3TD. Since 3rd July 2002 Murrayoung Limited is no longer carrying the name Murray Young.

At the moment there are 2 directors in the the firm, namely Andrew S. and Simon M.. In addition one secretary - Simon M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Murrayoung Limited Address / Contact

Office Address 15 Home Farm
Office Address2 Luton Hoo Estate
Town Bedfordshire
Post code LU1 3TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03359504
Date of Incorporation Thu, 24th Apr 1997
Industry Accounting and auditing activities
End of financial Year 30th April
Company age 27 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Andrew S.

Position: Director

Appointed: 01 May 2004

Simon M.

Position: Secretary

Appointed: 04 July 2002

Simon M.

Position: Director

Appointed: 26 June 2002

John Y.

Position: Director

Appointed: 26 June 2002

Resigned: 31 March 2013

Sarah M.

Position: Director

Appointed: 07 November 1997

Resigned: 31 July 2002

Janet Y.

Position: Director

Appointed: 07 November 1997

Resigned: 31 July 2002

Janet Y.

Position: Secretary

Appointed: 07 November 1997

Resigned: 04 July 2002

Simon M.

Position: Director

Appointed: 28 April 1997

Resigned: 10 November 1997

Simon M.

Position: Secretary

Appointed: 28 April 1997

Resigned: 10 November 1997

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 24 April 1997

Resigned: 28 April 1997

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 24 April 1997

Resigned: 28 April 1997

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we researched, there is Andrew S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Simon M. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew S.

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

Simon M.

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

Company previous names

Murray Young July 3, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth243 598224 349       
Balance Sheet
Cash Bank On Hand 52 52846 92080 80559 103185 043220 544141 29787 213
Current Assets327 073371 058332 228360 232419 872617 141667 378662 708593 649
Debtors265 943318 530285 308279 427360 769432 098446 834521 411506 436
Net Assets Liabilities       546 033553 384
Property Plant Equipment 78 66362 24825 58020 4329 5469 5258 96122 723
Cash Bank In Hand61 13052 528       
Intangible Fixed Assets102 02594 677       
Tangible Fixed Assets74 38278 663       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve242 598223 349       
Shareholder Funds243 598224 349       
Other
Accumulated Amortisation Impairment Intangible Assets 309 062318 308319 277320 367325 091333 892338 212339 100
Accumulated Depreciation Impairment Property Plant Equipment 75 68390 18738 80443 28823 72224 87028 50015 142
Average Number Employees During Period    88998
Creditors 270 049226 288199 986197 873242 990208 605191 163125 955
Dividends Paid On Shares   84 46283 37278 648   
Future Minimum Lease Payments Under Non-cancellable Operating Leases       266 640270 507
Increase From Amortisation Charge For Year Intangible Assets  9 2469691 0904 7248 8014 320888
Increase From Depreciation Charge For Year Property Plant Equipment  21 86316 0337 4416 9454 3193 6294 932
Intangible Assets 94 67785 43184 46283 37278 64869 84765 52764 639
Intangible Assets Gross Cost 403 739403 739403 739403 739403 739403 739403 739 
Net Current Assets Liabilities67 19151 009105 940160 246221 999374 152458 773471 545467 694
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  7 35967 4172 95626 5113 171 18 289
Other Disposals Property Plant Equipment  8 03792 6892 95635 5173 171 21 196
Property Plant Equipment Gross Cost 154 345152 43564 38263 72133 26834 39537 46137 865
Provisions For Liabilities Balance Sheet Subtotal        1 672
Revenue From Commissions   210     
Total Additions Including From Business Combinations Property Plant Equipment  6 1274 6362 2965 0644 2993 06621 601
Total Assets Less Current Liabilities243 598224 349253 619270 288325 803462 346538 145546 033555 056
Creditors Due Within One Year259 882320 049       
Fixed Assets176 407173 340       
Intangible Fixed Assets Aggregate Amortisation Impairment301 714309 062       
Intangible Fixed Assets Amortisation Charged In Period 7 348       
Intangible Fixed Assets Cost Or Valuation403 739403 739       
Number Shares Allotted 498       
Par Value Share 1       
Share Capital Allotted Called Up Paid498498       
Tangible Fixed Assets Additions 35 932       
Tangible Fixed Assets Cost Or Valuation145 769154 345       
Tangible Fixed Assets Depreciation71 38675 682       
Tangible Fixed Assets Depreciation Charged In Period 23 987       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 19 691       
Tangible Fixed Assets Disposals 27 356       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 30th, January 2024
Free Download (11 pages)

Company search

Advertisements