Murphy Salisbury Limited STRATFORD-UPON-AVON


Founded in 2016, Murphy Salisbury, classified under reg no. 10168926 is an active company. Currently registered at Celixir House Stratford Business And Technology Park CV37 7GZ, Stratford-upon-avon the company has been in the business for eight years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022. Since Sunday 12th June 2016 Murphy Salisbury Limited is no longer carrying the name Salisbury Murphy.

The company has 4 directors, namely Luke B., Steven W. and Mark B. and others. Of them, Mark B., Brijinder G. have been with the company the longest, being appointed on 9 May 2016 and Luke B. has been with the company for the least time - from 6 April 2022. As of 25 April 2024, there were 2 ex directors - Derek S., Giles G. and others listed below. There were no ex secretaries.

Murphy Salisbury Limited Address / Contact

Office Address Celixir House Stratford Business And Technology Park
Office Address2 Innovation Way, Banbury Road
Town Stratford-upon-avon
Post code CV37 7GZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10168926
Date of Incorporation Mon, 9th May 2016
Industry Accounting and auditing activities
End of financial Year 30th June
Company age 8 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Luke B.

Position: Director

Appointed: 06 April 2022

Steven W.

Position: Director

Appointed: 07 November 2018

Mark B.

Position: Director

Appointed: 09 May 2016

Brijinder G.

Position: Director

Appointed: 09 May 2016

Derek S.

Position: Director

Appointed: 03 January 2023

Resigned: 24 October 2023

Giles G.

Position: Director

Appointed: 08 June 2016

Resigned: 14 June 2019

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we identified, there is Tc Group Holdings Limited from Steyning, United Kingdom. This PSC is categorised as "a private limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Mark B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Brijinder G., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Tc Group Holdings Limited

The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 3 November 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Mark B.

Notified on 9 May 2016
Ceased on 3 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Brijinder G.

Notified on 9 May 2016
Ceased on 3 November 2023
Nature of control: 25-50% shares

Company previous names

Salisbury Murphy June 12, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand16350 36036 673326 799134 53912 42421 374
Current Assets953 747978 091957 0921 397 3111 209 3191 578 4792 131 589
Debtors738 967726 390705 441846 9691 071 9801 562 2552 107 716
Net Assets Liabilities279 795666 1381 134 1871 570 7351 732 0362 215 9542 535 706
Other Debtors45 32650 95843 68354 517 3 011356 949
Property Plant Equipment46 48830 14837 33638 10646 79751 758122 665
Total Inventories214 617201 341214 978223 5432 8003 8002 499
Other
Amount Specific Advance Or Credit Directors     29 741 
Amount Specific Advance Or Credit Made In Period Directors     58 425 
Amount Specific Advance Or Credit Repaid In Period Directors     28 684 
Accumulated Amortisation Impairment Intangible Assets210 000315 000420 549420 549420 549420 549 
Accumulated Depreciation Impairment Property Plant Equipment11 96916 52028 41039 74158 31575 82598 221
Average Number Employees During Period33313132343753
Bank Borrowings174 365    857 421791 481
Bank Borrowings Overdrafts153 837135 798115 334573 216122 129230 717516 131
Bank Overdrafts320 572    32 565360 213
Creditors1 576 188973 651560 172623 216463 5871 081 936662 814
Disposals Property Plant Equipment4 1509 323     
Finance Lease Liabilities Present Value Total5 560      
Fixed Assets1 936 4881 815 1482 059 0042 059 7742 068 4653 365 9263 477 834
Increase From Amortisation Charge For Year Intangible Assets210 000105 000105 549    
Increase From Depreciation Charge For Year Property Plant Equipment11 96910 52811 89011 33118 57417 51022 396
Intangible Assets1 890 0001 785 0002 021 6662 021 6662 021 6663 314 1663 355 169
Intangible Assets Gross Cost2 100 0002 100 0002 442 2152 442 2152 442 2153 734 7153 775 718
Investments Fixed Assets  2222 
Investments In Group Undertakings  2222-2
Net Current Assets Liabilities-80 505-175 359-364 645134 177132 778-61 541-258 480
Other Creditors1 308 387730 548345 31150 0009 676422 667146 683
Other Taxation Social Security Payable327 801340 691420 422679 305260651 448717 494
Property Plant Equipment Gross Cost58 45746 66865 74677 847105 112127 583220 886
Provisions For Liabilities Balance Sheet Subtotal    5 6206 49520 834
Total Additions Including From Business Combinations Intangible Assets2 100 000 342 215  1 292 50041 003
Total Additions Including From Business Combinations Property Plant Equipment62 6073 51119 07812 10127 26522 47193 303
Total Assets Less Current Liabilities1 855 9831 639 7891 694 3592 193 9512 201 2433 304 3853 219 354
Total Borrowings503 166    889 9861 151 694
Trade Creditors Trade Payables108 404107 30599 52728 86132 23466 121146 750
Trade Debtors Trade Receivables693 641675 432661 758792 4521 001 3391 436 7931 750 767
Accrued Liabilities    10 93226 075 
Accrued Liabilities Deferred Income   85 35946 995448 959 
Corporation Tax Payable   227 755242 481253 739 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  370 680278 010185 340164 965 
Other Remaining Borrowings   50 00050 000422 667 
Prepayments Accrued Income   54 51770 64192 710 

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 22nd, March 2024
Free Download (10 pages)

Company search