Company NameT.J. Murphy Limited
DirectorMichael Bernardine Murphy
Company StatusActive
Company Number00544639
CategoryPrivate Limited Company
Incorporation Date16 February 1955(69 years, 2 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Michael Bernardine Murphy
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(35 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressMoss Lane Off Sharp Street
Worsley
Manchester
M28 3LY
Secretary NameRebecca Melissa Murphy-Peers
NationalityBritish
StatusCurrent
Appointed17 June 2004(49 years, 4 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Correspondence AddressMoss Lane Off Sharp Street
Worsley
Manchester
M28 3LY
Director NameMrs Geraldine Majella Murphy
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(35 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 22 October 2002)
RoleSecretary
Correspondence Address115 Radcliffe New Road
Whitefield
Manchester
Lancashire
M45 7WG
Secretary NameMrs Geraldine Majella Murphy
NationalityBritish
StatusResigned
Appointed31 December 1990(35 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address115 Radcliffe New Road
Whitefield
Manchester
Lancashire
M45 7WG
Secretary NameMr Michael Bernardine Murphy
NationalityBritish
StatusResigned
Appointed01 March 1996(41 years after company formation)
Appointment Duration6 years, 9 months (resigned 09 December 2002)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address115 Radcliffe New Road
Whitefield
Manchester
Lancashire
M45 7WG
Secretary NameSara Alexandra Kennedy
NationalityBritish
StatusResigned
Appointed01 November 2002(47 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 June 2004)
RoleCompany Director
Correspondence Address193 Park Road
Heaton
Bolton
Lancashire
BL1 4RD

Contact

Websiteubusweepers.co.uk
Telephone0161 7037777
Telephone regionManchester

Location

Registered AddressMoss Lane Off Sharp Street
Worsley
Manchester
M28 3LY
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

3k at £1Big Shed LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£301,374
Cash£225,357
Current Liabilities£321,659

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

31 July 2006Delivered on: 8 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 September 1993Delivered on: 1 October 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate at back kirkhams whitefield bury greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
10 September 1993Delivered on: 1 October 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the west side of kestrel close whitefield bury greater manchester t/n GM341878. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
10 September 1993Delivered on: 1 October 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 4 back kirkhams prestwich bury greater manchester t/n GM197080. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
9 July 1991Delivered on: 12 July 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 384 bury new road whitefield bury greater manchester title no: gm 208899. fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
9 July 1991Delivered on: 12 July 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h land and buildings on the north side of manor st. Bury. Greater manchester. Title no: la 10455. fixed charge over all moveable plant machinery implements utensils furnitue and equipment.
Outstanding
17 July 1990Delivered on: 20 July 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
3 November 2016Delivered on: 3 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
16 September 1988Delivered on: 23 September 1988
Satisfied on: 10 January 1989
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises situate in kestrel close, bury old road, whitefield manchester together with all buildings & fixtures & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 April 1988Delivered on: 19 April 1988
Satisfied on: 15 August 1990
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill and book debts.
Fully Satisfied

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
31 March 2020Audited abridged accounts made up to 31 July 2019 (8 pages)
17 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
16 January 2020Secretary's details changed for Rebecca Melissa Murphy-Peers on 20 December 2019 (1 page)
16 January 2020Director's details changed for Mr Michael Bernadine Murphy on 20 December 2019 (2 pages)
6 November 2019Satisfaction of charge 6 in full (4 pages)
6 November 2019Satisfaction of charge 3 in full (4 pages)
6 November 2019Satisfaction of charge 7 in full (4 pages)
6 November 2019Satisfaction of charge 8 in full (4 pages)
6 November 2019Satisfaction of charge 9 in full (4 pages)
6 November 2019Satisfaction of charge 4 in full (4 pages)
6 November 2019Satisfaction of charge 5 in full (4 pages)
24 April 2019Audited abridged accounts made up to 31 July 2018 (8 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
8 May 2018Audited abridged accounts made up to 31 July 2017 (6 pages)
10 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
24 March 2017Accounts for a small company made up to 31 July 2016 (9 pages)
24 March 2017Accounts for a small company made up to 31 July 2016 (9 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 November 2016Registration of charge 005446390010, created on 3 November 2016 (18 pages)
3 November 2016Registration of charge 005446390010, created on 3 November 2016 (18 pages)
13 April 2016Accounts for a small company made up to 31 July 2015 (5 pages)
13 April 2016Accounts for a small company made up to 31 July 2015 (5 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 3,000
(4 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 3,000
(4 pages)
28 January 2016Secretary's details changed for Rebecca Melissa Murphy on 12 November 2015 (1 page)
28 January 2016Secretary's details changed for Rebecca Melissa Murphy on 12 November 2015 (1 page)
21 April 2015Accounts for a small company made up to 31 July 2014 (6 pages)
21 April 2015Accounts for a small company made up to 31 July 2014 (6 pages)
24 February 2015Director's details changed (2 pages)
24 February 2015Director's details changed (2 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3,000
(4 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3,000
(4 pages)
20 February 2014Accounts for a small company made up to 31 July 2013 (7 pages)
20 February 2014Accounts for a small company made up to 31 July 2013 (7 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 3,000
(4 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 3,000
(4 pages)
5 January 2013Accounts for a small company made up to 31 July 2012 (7 pages)
5 January 2013Accounts for a small company made up to 31 July 2012 (7 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
1 May 2012Accounts for a small company made up to 31 July 2011 (7 pages)
1 May 2012Accounts for a small company made up to 31 July 2011 (7 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
23 November 2010Accounts for a small company made up to 31 July 2010 (7 pages)
23 November 2010Accounts for a small company made up to 31 July 2010 (7 pages)
14 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
14 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Mr Michael Bernard Murphy on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Mr Michael Bernard Murphy on 12 January 2010 (2 pages)
19 May 2009Accounts for a small company made up to 31 July 2008 (7 pages)
19 May 2009Accounts for a small company made up to 31 July 2008 (7 pages)
22 January 2009Return made up to 31/12/08; full list of members (3 pages)
22 January 2009Return made up to 31/12/08; full list of members (3 pages)
27 May 2008Accounts for a small company made up to 31 July 2007 (7 pages)
27 May 2008Accounts for a small company made up to 31 July 2007 (7 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 May 2007Accounts for a small company made up to 31 July 2006 (6 pages)
9 May 2007Accounts for a small company made up to 31 July 2006 (6 pages)
16 January 2007Return made up to 31/12/06; full list of members (2 pages)
16 January 2007Return made up to 31/12/06; full list of members (2 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
10 March 2006Return made up to 31/12/05; full list of members (2 pages)
10 March 2006Return made up to 31/12/05; full list of members (2 pages)
23 February 2006Accounts for a small company made up to 31 July 2005 (6 pages)
23 February 2006Accounts for a small company made up to 31 July 2005 (6 pages)
1 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 February 2005Accounts for a small company made up to 31 July 2004 (6 pages)
23 February 2005Accounts for a small company made up to 31 July 2004 (6 pages)
8 July 2004New secretary appointed (2 pages)
8 July 2004Secretary resigned (1 page)
8 July 2004New secretary appointed (2 pages)
8 July 2004Secretary resigned (1 page)
28 April 2004Return made up to 31/12/03; full list of members (6 pages)
28 April 2004Return made up to 31/12/03; full list of members (6 pages)
23 January 2004Accounts for a small company made up to 31 July 2003 (6 pages)
23 January 2004Accounts for a small company made up to 31 July 2003 (6 pages)
27 February 2003Accounts for a small company made up to 31 July 2002 (5 pages)
27 February 2003Accounts for a small company made up to 31 July 2002 (5 pages)
13 February 2003Return made up to 31/12/02; full list of members (7 pages)
13 February 2003Return made up to 31/12/02; full list of members (7 pages)
22 January 2003Secretary resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003New secretary appointed (2 pages)
22 January 2003Director resigned (1 page)
22 January 2003Secretary resigned (1 page)
22 January 2003New secretary appointed (2 pages)
28 March 2002Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
28 March 2002Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
8 February 2002Return made up to 31/12/01; full list of members (6 pages)
8 February 2002Return made up to 31/12/01; full list of members (6 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
16 February 2001Return made up to 31/12/00; full list of members (6 pages)
16 February 2001Return made up to 31/12/00; full list of members (6 pages)
21 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
21 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
3 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 03/02/00
(6 pages)
3 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 03/02/00
(6 pages)
6 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
6 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
15 February 1999Return made up to 31/12/98; no change of members (4 pages)
15 February 1999Return made up to 31/12/98; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
5 February 1998Return made up to 31/12/97; no change of members (4 pages)
5 February 1998Return made up to 31/12/97; no change of members (4 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
12 February 1997Return made up to 31/12/96; full list of members (6 pages)
12 February 1997Return made up to 31/12/96; full list of members (6 pages)
28 November 1996Accounts for a small company made up to 5 April 1996 (7 pages)
28 November 1996Accounts for a small company made up to 5 April 1996 (7 pages)
28 November 1996Accounts for a small company made up to 5 April 1996 (7 pages)
17 May 1996Accounting reference date shortened from 05/04 to 31/03 (1 page)
17 May 1996Accounting reference date shortened from 05/04 to 31/03 (1 page)
17 April 1996New secretary appointed (2 pages)
17 April 1996New secretary appointed (2 pages)
17 April 1996Secretary resigned (1 page)
17 April 1996Secretary resigned (1 page)
30 January 1996Accounts for a small company made up to 5 April 1995 (7 pages)
30 January 1996Return made up to 31/12/95; no change of members (4 pages)
30 January 1996Return made up to 31/12/95; no change of members (4 pages)
30 January 1996Accounts for a small company made up to 5 April 1995 (7 pages)
30 January 1996Accounts for a small company made up to 5 April 1995 (7 pages)
8 August 1995Accounts for a small company made up to 5 April 1994 (7 pages)
8 August 1995Accounts for a small company made up to 5 April 1994 (7 pages)
8 August 1995Accounts for a small company made up to 5 April 1994 (7 pages)
2 May 1995Accounts for a small company made up to 5 April 1993 (7 pages)
2 May 1995Accounts for a small company made up to 5 April 1993 (7 pages)
2 May 1995Accounts for a small company made up to 5 April 1993 (7 pages)
16 February 1955Certificate of incorporation (1 page)
16 February 1955Certificate of incorporation (1 page)