Murton Grange Limited YORK


Founded in 1997, Murton Grange, classified under reg no. 03320015 is an active company. Currently registered at Myton Hall Farms Haddocks Lane YO61 2RB, York the company has been in the business for 27 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 1997/03/26 Murton Grange Limited is no longer carrying the name Crossco (246).

The firm has one director. William M., appointed on 4 February 2013. There are currently no secretaries appointed. Currently 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.

Murton Grange Limited Address / Contact

Office Address Myton Hall Farms Haddocks Lane
Office Address2 Myton On Swale
Town York
Post code YO61 2RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03320015
Date of Incorporation Tue, 18th Feb 1997
Industry Raising of other cattle and buffaloes
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st March
Company age 27 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 Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

William M.

Position: Director

Appointed: 04 February 2013

Barbara J.

Position: Secretary

Appointed: 04 February 2013

Resigned: 21 January 2021

Derek C.

Position: Director

Appointed: 01 February 2008

Resigned: 01 November 2012

David G.

Position: Director

Appointed: 09 December 2004

Resigned: 04 February 2013

Diana C.

Position: Director

Appointed: 19 July 2004

Resigned: 04 February 2013

John A.

Position: Director

Appointed: 15 September 2003

Resigned: 19 July 2004

Patricia M.

Position: Secretary

Appointed: 12 March 2001

Resigned: 04 February 2013

Diana C.

Position: Director

Appointed: 19 March 1997

Resigned: 15 September 2003

Thomas C.

Position: Director

Appointed: 19 March 1997

Resigned: 23 November 2010

Alison H.

Position: Secretary

Appointed: 19 March 1997

Resigned: 12 March 2001

Timothy C.

Position: Nominee Director

Appointed: 18 February 1997

Resigned: 19 March 1997

Dickinson Dees

Position: Corporate Nominee Secretary

Appointed: 18 February 1997

Resigned: 19 March 1997

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we established, there is William M. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

William M.

Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Crossco (246) March 26, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand174 83336 23314 802927 555268 692113 913
Current Assets502 399608 450529 6921 566 5721 161 1331 052 792
Debtors12 118161 78084 32165 53491 68893 922
Net Assets Liabilities3 480 5123 557 6203 517 1793 401 7303 061 704 
Other Debtors12 118148 29725 84727 55522 73339 300
Property Plant Equipment3 488 0944 196 4075 040 8216 534 2047 124 7066 903 879
Total Inventories315 448410 437430 569573 483800 753 
Other
Accumulated Amortisation Impairment Intangible Assets45 00052 500    
Accumulated Depreciation Impairment Property Plant Equipment447 968517 276711 2291 000 8381 321 4901 645 910
Additions Other Than Through Business Combinations Investment Property Fair Value Model 4 985   4 009
Average Number Employees During Period232123
Creditors1 000 0002 744 8713 644 7436 308 6826 804 2356 738 135
Dividends Paid On Shares105 00097 500150 000   
Fixed Assets4 663 0945 723 9076 621 3508 114 4828 704 8068 714 735
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment -344 260    
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 116 470   225 991
Increase From Amortisation Charge For Year Intangible Assets 7 500-52 500   
Increase From Depreciation Charge For Year Property Plant Equipment 176 523205 915303 284326 981328 776
Intangible Assets105 00097 500150 000150 000150 000150 000
Intangible Assets Gross Cost150 000150 000150 000150 000150 000 
Investment Property1 070 0001 430 0001 430 0001 430 0001 430 0001 660 000
Investment Property Fair Value Model1 070 0001 430 0001 430 0001 430 0001 430 0001 660 000
Investments Fixed Assets  529278100856
Net Current Assets Liabilities-127 593-2 136 421-3 115 051-4 742 110-5 643 102-5 685 343
Other Creditors1 000 0002 676 7203 531 6706 138 7366 636 4726 622 547
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 50011 96213 6756 3294 356
Other Disposals Property Plant Equipment 5 00015 77522 50012 25012 750
Other Investments Other Than Loans  529278100856
Other Taxation Social Security Payable6911 4361 6226567 7114 549
Property Plant Equipment Gross Cost3 936 0624 713 6835 752 0507 535 0428 446 1968 549 789
Provisions For Liabilities Balance Sheet Subtotal54 98929 866-10 880-29 358  
Total Additions Including From Business Combinations Property Plant Equipment 1 126 8811 054 1421 805 492923 404116 343
Total Assets Less Current Liabilities4 535 5013 587 4863 506 2993 372 3723 061 7043 029 392
Trade Creditors Trade Payables30 16166 715111 451169 290160 052111 039
Trade Debtors Trade Receivables 13 48358 47437 97968 95554 622
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment -105 715    
Transfers To From Property Plant Equipment Fair Value Model 238 545    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, December 2023
Free Download (11 pages)

Company search

Advertisements