Company NameThe Big Shed Limited
Company StatusActive
Company Number04411278
CategoryPrivate Limited Company
Incorporation Date8 April 2002(22 years ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste
Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Michael Bernardine Murphy
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2002(3 days after company formation)
Appointment Duration22 years
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressMoss Lane Off Sharp Street
Worsley
Manchester
M28 3LY
Secretary NameMr Edward Eliot Murphy
NationalityBritish
StatusCurrent
Appointed01 November 2002(6 months, 3 weeks after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Correspondence AddressMoss Lane Off Sharp Street
Worsley
Manchester
M28 3LY
Director NameMrs Rebecca Melissa Murphy-Peers
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(19 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoss Lane Off Sharp Street
Worsley
Manchester
M28 3LY
Director NameMr Edward Eliot Murphy
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(19 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed11 April 2002(3 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 October 2002)
RoleSecretary
Correspondence Address115 Radcliffe New Road
Whitefield
Manchester
Lancashire
M45 7WG
Secretary NameMr Michael Bernardine Murphy
NationalityBritish
StatusResigned
Appointed11 April 2002(3 days after company formation)
Appointment Duration8 months (resigned 09 December 2002)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address115 Radcliffe New Road
Whitefield
Manchester
Lancashire
M45 7WG
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websiteubuenvironmental.com

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

622 at £1Mr Michael Bernard Murphy
80.78%
Ordinary
37 at £1Mr Edward Elliot Murphy
4.81%
Ordinary
37 at £1Ms K.f. Murphy
4.81%
Ordinary
37 at £1Ms M.m. Murphy
4.81%
Ordinary
37 at £1Ms R.m. Murphy
4.81%
Ordinary

Financials

Year2014
Turnover£8,823,221
Gross Profit£2,627,293
Net Worth£5,586,332
Cash£2,189,738
Current Liabilities£2,171,269

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

6 March 2012Delivered on: 23 March 2012
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 March 2011Delivered on: 1 April 2011
Persons entitled: Michael Bernardine Murphy Douglas John Townley Rebecca Melissa Murphy and Edward Eliot Murphy

Classification: Legal charge
Secured details: £180,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H and l/h properties in radcliffe new road whitefield manchester and in manor street bury t/no's GM519443,GM895163,GM898404,GM780770,LA104558 and MAN137592.
Outstanding

Filing History

27 April 2023Group of companies' accounts made up to 31 July 2022 (35 pages)
20 March 2023Second filing of Confirmation Statement dated 15 March 2023 (3 pages)
15 March 2023Confirmation statement made on 9 March 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20/03/2023
(5 pages)
8 March 2023Second filing of Confirmation Statement dated 9 March 2022 (3 pages)
10 August 2022Auditor's resignation (1 page)
17 June 2022Change of details for Mr Michael Bernadine Murphy as a person with significant control on 17 June 2022 (2 pages)
17 June 2022Director's details changed for Rebecca Melissa Murphy-Peers on 17 June 2022 (2 pages)
17 June 2022Director's details changed for Mr Edward Eliott Murphy on 17 June 2022 (2 pages)
17 June 2022Director's details changed for Mr Edward Eliot Murphy on 17 June 2022 (2 pages)
16 June 2022Registered office address changed from Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW to Moss Lane Off Sharp Street Worsley Manchester M28 3LY on 16 June 2022 (1 page)
7 April 2022Group of companies' accounts made up to 31 July 2021 (35 pages)
9 March 2022Confirmation statement made on 9 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08/03/2023.
(5 pages)
30 November 2021Appointment of Mr Edward Elliot Murphy as a director on 24 November 2021 (2 pages)
30 November 2021Appointment of Rebecca Melissa Murphy-Peers as a director on 24 November 2021 (2 pages)
19 April 2021Confirmation statement made on 8 April 2021 with updates (5 pages)
25 March 2021Group of companies' accounts made up to 31 July 2020 (33 pages)
15 April 2020Confirmation statement made on 8 April 2020 with updates (5 pages)
31 March 2020Group of companies' accounts made up to 31 July 2019 (30 pages)
20 January 2020Change of details for Mr Michael Bernadine Murphy as a person with significant control on 20 January 2020 (2 pages)
20 January 2020Director's details changed for Mr Michael Bernadine Murphy on 20 January 2020 (2 pages)
20 January 2020Secretary's details changed for Mr Edward Elliot Murphy on 20 January 2020 (1 page)
19 November 2019Satisfaction of charge 1 in full (4 pages)
6 November 2019Satisfaction of charge 2 in full (4 pages)
29 April 2019Confirmation statement made on 8 April 2019 with updates (5 pages)
18 April 2019Group of companies' accounts made up to 31 July 2018 (31 pages)
2 May 2018Group of companies' accounts made up to 31 July 2017 (29 pages)
13 April 2018Confirmation statement made on 8 April 2018 with updates (5 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
20 March 2017Group of companies' accounts made up to 31 July 2016 (34 pages)
20 March 2017Group of companies' accounts made up to 31 July 2016 (34 pages)
25 April 2016Secretary's details changed for Mr Edward Elliot Murphy on 1 February 2016 (1 page)
25 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 770
(5 pages)
25 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 770
(5 pages)
25 April 2016Secretary's details changed for Mr Edward Elliot Murphy on 1 February 2016 (1 page)
13 April 2016Group of companies' accounts made up to 31 July 2015 (28 pages)
13 April 2016Group of companies' accounts made up to 31 July 2015 (28 pages)
22 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 770
(5 pages)
22 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 770
(5 pages)
22 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 770
(5 pages)
21 April 2015Group of companies' accounts made up to 31 July 2014 (25 pages)
21 April 2015Group of companies' accounts made up to 31 July 2014 (25 pages)
24 February 2015Director's details changed (2 pages)
24 February 2015Director's details changed (2 pages)
22 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 770
(5 pages)
22 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 770
(5 pages)
22 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 770
(5 pages)
20 February 2014Group of companies' accounts made up to 31 July 2013 (27 pages)
20 February 2014Group of companies' accounts made up to 31 July 2013 (27 pages)
18 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
5 January 2013Group of companies' accounts made up to 31 July 2012 (26 pages)
5 January 2013Group of companies' accounts made up to 31 July 2012 (26 pages)
20 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
1 May 2012Group of companies' accounts made up to 31 July 2011 (24 pages)
1 May 2012Group of companies' accounts made up to 31 July 2011 (24 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
20 April 2011Secretary's details changed for Mr Edward Elliot Murphy on 8 April 2011 (2 pages)
20 April 2011Secretary's details changed for Mr Edward Elliot Murphy on 8 April 2011 (2 pages)
20 April 2011Secretary's details changed for Mr Edward Elliot Murphy on 8 April 2011 (2 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 November 2010Group of companies' accounts made up to 31 July 2010 (23 pages)
23 November 2010Group of companies' accounts made up to 31 July 2010 (23 pages)
19 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
14 April 2010Group of companies' accounts made up to 31 July 2009 (22 pages)
14 April 2010Group of companies' accounts made up to 31 July 2009 (22 pages)
19 May 2009Accounts for a small company made up to 31 July 2008 (6 pages)
19 May 2009Accounts for a small company made up to 31 July 2008 (6 pages)
14 April 2009Return made up to 08/04/09; full list of members (4 pages)
14 April 2009Return made up to 08/04/09; full list of members (4 pages)
27 May 2008Accounts for a small company made up to 31 July 2007 (6 pages)
27 May 2008Accounts for a small company made up to 31 July 2007 (6 pages)
7 May 2008Return made up to 08/04/08; full list of members (4 pages)
7 May 2008Return made up to 08/04/08; full list of members (4 pages)
22 May 2007Secretary's particulars changed (1 page)
22 May 2007Secretary's particulars changed (1 page)
22 May 2007Return made up to 08/04/07; full list of members (3 pages)
22 May 2007Return made up to 08/04/07; full list of members (3 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)
6 July 2006Return made up to 08/04/06; full list of members (3 pages)
6 July 2006Return made up to 08/04/06; full list of members (3 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)
27 July 2005Ad 11/08/04--------- £ si 769@1 (2 pages)
27 July 2005Ad 11/08/04--------- £ si 769@1 (2 pages)
27 July 2005Particulars of contract relating to shares (4 pages)
27 July 2005Particulars of contract relating to shares (4 pages)
10 May 2005Return made up to 08/04/05; full list of members (6 pages)
10 May 2005Return made up to 08/04/05; full list of members (6 pages)
23 February 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
23 February 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
28 April 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
28 April 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
28 April 2004Return made up to 08/04/04; full list of members (6 pages)
28 April 2004Return made up to 08/04/04; full list of members (6 pages)
3 June 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
3 June 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/06/03
(6 pages)
3 June 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
3 June 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/06/03
(6 pages)
22 January 2003New secretary appointed (2 pages)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003New secretary appointed (2 pages)
22 January 2003Secretary resigned (1 page)
22 January 2003Secretary resigned (1 page)
29 May 2002New secretary appointed;new director appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New secretary appointed;new director appointed (2 pages)
16 May 2002Accounting reference date shortened from 30/04/03 to 31/07/02 (1 page)
16 May 2002Accounting reference date shortened from 30/04/03 to 31/07/02 (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Secretary resigned (1 page)
17 April 2002Registered office changed on 17/04/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
17 April 2002Registered office changed on 17/04/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
17 April 2002Secretary resigned (1 page)
17 April 2002Director resigned (1 page)
8 April 2002Incorporation (12 pages)
8 April 2002Incorporation (12 pages)