Smithfield Murray Holdings Limited BOLTON


Founded in 2003, Smithfield Murray Holdings, classified under reg no. 04774247 is an active company. Currently registered at Regency House BL1 4QR, Bolton the company has been in the business for 21 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-04-01. Since 2004-02-17 Smithfield Murray Holdings Limited is no longer carrying the name Fleetness 344.

The company has 4 directors, namely Diane W., Tariq H. and Martin G. and others. Of them, Damien M. has been with the company the longest, being appointed on 30 January 2004 and Diane W. and Tariq H. have been with the company for the least time - from 13 March 2023. At the moment there is one former director listed by the company - Derek W., who left the company on 6 October 2009. In addition, the company lists several former secretaries whose names might be found in the box below.

Smithfield Murray Holdings Limited Address / Contact

Office Address Regency House
Office Address2 45-51 Chorley New Road
Town Bolton
Post code BL1 4QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04774247
Date of Incorporation Thu, 22nd May 2003
Industry Activities of head offices
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 1st Apr 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Diane W.

Position: Director

Appointed: 13 March 2023

Tariq H.

Position: Director

Appointed: 13 March 2023

Martin G.

Position: Director

Appointed: 06 October 2009

Damien M.

Position: Director

Appointed: 30 January 2004

Martin G.

Position: Secretary

Appointed: 07 July 2006

Resigned: 21 May 2010

Andrew S.

Position: Secretary

Appointed: 31 July 2005

Resigned: 07 June 2006

Ian K.

Position: Secretary

Appointed: 07 September 2004

Resigned: 31 July 2005

Derek W.

Position: Director

Appointed: 30 January 2004

Resigned: 06 October 2009

Andrew S.

Position: Secretary

Appointed: 30 January 2004

Resigned: 07 September 2004

P & P Directors Limited

Position: Corporate Director

Appointed: 22 May 2003

Resigned: 30 January 2004

P & P Secretaries Limited

Position: Corporate Secretary

Appointed: 22 May 2003

Resigned: 30 January 2004

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is Smithfield Poultry Limited from Bolton, 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.

Smithfield Poultry Limited

Fourth Floor Unit 5b The Parklands, Bolton, Lancashire, BL6 4SD, 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 06846055
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fleetness 344 February 17, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-012022-04-012023-04-01
Balance Sheet
Debtors1 130 8201 130 8201 130 820
Other
Amounts Owed By Group Undertakings1 130 8201 130 8201 130 820
Amounts Owed To Group Undertakings150 000150 000150 000
Assets Subsidiary To Which Significant Restrictions Apply 3 354 339 
Creditors150 000150 000150 000
Dividend Income From Group Undertakings239 686319 050105 303
Dividends Paid239 686319 050105 303
Dividends Paid Classified As Financing Activities-239 686-319 050-105 303
Dividends Paid On Shares Interim239 686319 050105 303
Dividends Received Classified As Investing Activities-239 686-319 050-105 303
Investments Fixed Assets100100100
Investments In Subsidiaries100100100
Net Current Assets Liabilities980 820980 820980 820
Net Finance Income Costs239 686319 050 
Other Interest Receivable Similar Income Finance Income239 686319 050105 303
Percentage Class Share Held In Subsidiary 100 
Profit Loss239 686319 050105 303
Profit Loss On Ordinary Activities Before Tax239 686319 050105 303
Profit Loss Subsidiaries 1 448 338 
Tax Expense Credit Applicable Tax Rate 60 62020 008
Tax Increase Decrease From Effect Dividends From Companies -60 620-20 008
Total Assets Less Current Liabilities980 920980 920980 920

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-04-01
filed on: 20th, December 2023
Free Download (20 pages)

Company search

Advertisements