Company NameMurray'S(Dependable)Limited
Company StatusActive
Company Number00595163
CategoryPrivate Limited Company
Incorporation Date10 December 1957(66 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Simon Fink
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1991(33 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Park Hill Drive
Whitefield
Manchester
Lancashire
M45 7PD
Director NameMrs Nicolette Julie Fink
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1991(33 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Park Hill Drive
Whitefield
Manchester
Lancashire
M45 7PD
Director NameMr Stephen Howard Fink
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(63 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Park Hill Drive
Whitefield
Manchester
M45 7PD
Director NameMrs Margaret Fink
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(33 years, 10 months after company formation)
Appointment Duration25 years, 11 months (resigned 01 October 2017)
RoleGeneral Outfitter
Country of ResidenceEngland
Correspondence Address1 Wells Avenue
Prestwich
Manchester
Lancashire
M25 0GN
Director NameMr Murray Fink
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(33 years, 10 months after company formation)
Appointment Duration26 years (resigned 25 October 2017)
RoleGeneral Outfitter
Country of ResidenceEngland
Correspondence Address1 Wells Avenue
Prestwich
Manchester
Lancashire
M25 0GN
Secretary NameMr Murray Fink
NationalityBritish
StatusResigned
Appointed26 October 1991(33 years, 10 months after company formation)
Appointment Duration26 years (resigned 25 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wells Avenue
Prestwich
Manchester
Lancashire
M25 0GN

Location

Registered Address16 Park Hill Drive
Whitefield
Manchester
M45 7PD
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardPilkington Park
Built Up AreaGreater Manchester

Shareholders

5k at £1John Simon Fink
50.00%
Ordinary
5k at £1Nicolette Julia Fink
50.00%
Ordinary

Financials

Year2014
Net Worth£315,653
Cash£149,970
Current Liabilities£79,533

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

5 July 1988Delivered on: 6 July 1988
Satisfied on: 1 December 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H, 86 market street, hindley, wigan title no gm 182250.
Fully Satisfied
30 August 1987Delivered on: 7 September 1987
Satisfied on: 1 December 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
30 August 1987Delivered on: 7 September 1987
Satisfied on: 1 December 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 80 market street, hindley, lancashire.
Fully Satisfied

Filing History

26 October 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
24 October 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
1 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
26 October 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
25 May 2021Appointment of Mr Stephen Howard Fink as a director on 25 May 2021 (2 pages)
5 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
26 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
28 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
7 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
8 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
8 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
26 October 2017Termination of appointment of Murray Fink as a secretary on 25 October 2017 (1 page)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
26 October 2017Termination of appointment of Murray Fink as a director on 25 October 2017 (1 page)
26 October 2017Termination of appointment of Murray Fink as a secretary on 25 October 2017 (1 page)
26 October 2017Termination of appointment of Murray Fink as a director on 25 October 2017 (1 page)
2 October 2017Termination of appointment of Margaret Fink as a director on 1 October 2017 (1 page)
2 October 2017Registered office address changed from Edwards Veeder Brunswick Square, Union Street Oldham Lancashire OL1 1DE to 16 Park Hill Drive Whitefield Manchester M45 7PD on 2 October 2017 (1 page)
2 October 2017Registered office address changed from Edwards Veeder Brunswick Square, Union Street Oldham Lancashire OL1 1DE to 16 Park Hill Drive Whitefield Manchester M45 7PD on 2 October 2017 (1 page)
2 October 2017Termination of appointment of Margaret Fink as a director on 1 October 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 10,000
(7 pages)
28 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 10,000
(7 pages)
27 October 2015Director's details changed for Mrs Nicolette Julia Fink on 3 August 2015 (2 pages)
27 October 2015Director's details changed for Mrs Nicolette Julia Fink on 3 August 2015 (2 pages)
27 October 2015Director's details changed for Mrs Nicolette Julia Fink on 3 August 2015 (2 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 10,000
(7 pages)
5 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 10,000
(7 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 10,000
(7 pages)
20 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 10,000
(7 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
1 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (7 pages)
1 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (7 pages)
26 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (7 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (7 pages)
29 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (7 pages)
17 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
16 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for John Simon Fink on 26 October 2009 (2 pages)
15 January 2010Director's details changed for Margaret Fink on 26 October 2009 (2 pages)
15 January 2010Director's details changed for Margaret Fink on 26 October 2009 (2 pages)
15 January 2010Director's details changed for Murray Fink on 26 October 2009 (2 pages)
15 January 2010Director's details changed for John Simon Fink on 26 October 2009 (2 pages)
15 January 2010Director's details changed for Nicolette Julia Fink on 26 October 2009 (2 pages)
15 January 2010Director's details changed for Murray Fink on 26 October 2009 (2 pages)
15 January 2010Director's details changed for Nicolette Julia Fink on 26 October 2009 (2 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
15 December 2008Return made up to 26/10/08; full list of members (4 pages)
15 December 2008Return made up to 26/10/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
26 October 2007Return made up to 26/10/07; full list of members (3 pages)
26 October 2007Return made up to 26/10/07; full list of members (3 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
21 November 2006Return made up to 26/10/06; full list of members (3 pages)
21 November 2006Return made up to 26/10/06; full list of members (3 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
1 November 2005Return made up to 26/10/05; full list of members (3 pages)
1 November 2005Return made up to 26/10/05; full list of members (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
10 November 2004Return made up to 26/10/04; full list of members (8 pages)
10 November 2004Return made up to 26/10/04; full list of members (8 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
31 October 2003Return made up to 26/10/03; full list of members (8 pages)
31 October 2003Return made up to 26/10/03; full list of members (8 pages)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 November 2002Return made up to 26/10/02; full list of members (8 pages)
4 November 2002Return made up to 26/10/02; full list of members (8 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 November 2001Return made up to 26/10/01; full list of members (7 pages)
2 November 2001Return made up to 26/10/01; full list of members (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
7 November 2000Return made up to 26/10/00; full list of members (7 pages)
7 November 2000Return made up to 26/10/00; full list of members (7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (9 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (9 pages)
17 January 2000Return made up to 26/10/99; full list of members (7 pages)
17 January 2000Return made up to 26/10/99; full list of members (7 pages)
30 June 1999Registered office changed on 30/06/99 from: c/o kidsons impey devonshire house 36 george street manchester M1 4HA (1 page)
30 June 1999Registered office changed on 30/06/99 from: c/o kidsons impey devonshire house 36 george street manchester M1 4HA (1 page)
16 February 1999Auditor's resignation (1 page)
16 February 1999Auditor's resignation (1 page)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
23 October 1998Return made up to 26/10/98; no change of members (4 pages)
23 October 1998Return made up to 26/10/98; no change of members (4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
7 November 1997Return made up to 26/10/97; full list of members (6 pages)
7 November 1997Return made up to 26/10/97; full list of members (6 pages)
1 July 1997Registered office changed on 01/07/97 from: 5242ERN woolf alberton house st marys parsonage manchester M3 M3 2WJ (1 page)
1 July 1997Registered office changed on 01/07/97 from: 5242ERN woolf alberton house st marys parsonage manchester M3 M3 2WJ (1 page)
19 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
12 December 1996Return made up to 26/10/96; no change of members
  • 363(287) ‐ Registered office changed on 12/12/96
(4 pages)
12 December 1996Return made up to 26/10/96; no change of members
  • 363(287) ‐ Registered office changed on 12/12/96
(4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
4 December 1995Return made up to 26/10/95; no change of members (4 pages)
4 December 1995Return made up to 26/10/95; no change of members (4 pages)
1 December 1995Declaration of satisfaction of mortgage/charge (4 pages)
1 December 1995Declaration of satisfaction of mortgage/charge (4 pages)
10 December 1957Incorporation (20 pages)