Stony Stratford
Milton Keynes
Bucks
MK11 1HZ
Director Name | James Chard |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2016(66 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Account And Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Director Name | Peter Arthur Chard |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(41 years, 4 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 25 October 2011) |
Role | Company Director |
Correspondence Address | 4 Perth House The Fairway Midhurst West Sussex GU29 9JE |
Director Name | Anthony Ronald Martin |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(41 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 19 October 2004) |
Role | Company Director |
Correspondence Address | 25 Faraday Drive Shenley Lodge Milton Keynes Buckinghamshire MK5 7DD |
Secretary Name | Peter Arthur Chard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(41 years, 4 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 25 October 2011) |
Role | Company Director |
Correspondence Address | 4 Perth House The Fairway Midhurst West Sussex GU29 9JE |
Director Name | Simon Frederick George Martin |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(43 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 19 October 2004) |
Role | Repro Origination Manager |
Correspondence Address | 5 Russell Street Woburn Sands Milton Keynes MK17 8NU |
Director Name | Stephen Mark Casey Green |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(55 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 23 August 2019) |
Role | Production Manager Director |
Correspondence Address | Turnpike Cottage 28 London Road Wollaston Northamptonshire NN29 7QP |
Website | www.murrays-printers.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01908 326560 |
Telephone region | Milton Keynes |
Registered Address | 146 New London Road Chelmsford Essex CM2 0AW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 500 other UK companies use this postal address |
750 at £1 | Helen Chard 50.00% Ordinary |
---|---|
750 at £1 | Patrick James Chard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £627,631 |
Cash | £287,170 |
Current Liabilities | £248,115 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
7 October 2016 | Delivered on: 8 October 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H 96 alston drive bradwell abbey milton keynes buckinghamshire t/no BM387853. Outstanding |
---|---|
5 August 1982 | Delivered on: 11 August 1982 Persons entitled: National Westminster Bank PLC Classification: Mortgage 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 undertaking and all property and assets present and future including goodwill, bookdebts & benefit of any licences a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof. Outstanding |
30 March 1977 | Delivered on: 14 April 1977 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H properyt known as 18 duffering street london EC1. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 March 1977 | Delivered on: 6 April 1977 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 duffein st islingotn, london EC1. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
6 June 2023 | Confirmation statement made on 5 June 2023 with updates (4 pages) |
21 March 2023 | Notification of James Chard as a person with significant control on 9 March 2023 (2 pages) |
27 January 2023 | Company name changed murrays the printers LIMITED\certificate issued on 27/01/23
|
16 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
6 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
1 September 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
28 July 2021 | Registered office address changed from 98-100 Alston Drive Bradwell Abbey Milton Keynes Buckinghamshire MK13 9HF to 146 New London Road Chelmsford Essex CM2 0AW on 28 July 2021 (1 page) |
7 June 2021 | Confirmation statement made on 5 June 2021 with updates (3 pages) |
15 February 2021 | Satisfaction of charge 3 in full (1 page) |
15 February 2021 | Satisfaction of charge 1 in full (1 page) |
15 February 2021 | Satisfaction of charge 2 in full (1 page) |
15 February 2021 | Satisfaction of charge 004781960004 in full (1 page) |
6 August 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
5 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
27 August 2019 | Termination of appointment of Stephen Mark Casey Green as a director on 23 August 2019 (1 page) |
25 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
5 June 2019 | Confirmation statement made on 5 June 2019 with updates (5 pages) |
27 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
5 June 2018 | Confirmation statement made on 5 June 2018 with updates (4 pages) |
19 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
10 May 2017 | Director's details changed for James Chard on 10 May 2017 (2 pages) |
10 May 2017 | Director's details changed for James Chard on 10 May 2017 (2 pages) |
8 October 2016 | Registration of charge 004781960004, created on 7 October 2016 (12 pages) |
8 October 2016 | Registration of charge 004781960004, created on 7 October 2016 (12 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 July 2016 | Appointment of James Chard as a director on 19 July 2016 (2 pages) |
21 July 2016 | Appointment of James Chard as a director on 19 July 2016 (2 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Purchase of own shares. (3 pages) |
1 December 2011 | Purchase of own shares. (3 pages) |
15 November 2011 | Cancellation of shares. Statement of capital on 15 November 2011
|
15 November 2011 | Cancellation of shares. Statement of capital on 15 November 2011
|
31 October 2011 | Termination of appointment of Peter Chard as a secretary (1 page) |
31 October 2011 | Termination of appointment of Peter Chard as a secretary (1 page) |
31 October 2011 | Termination of appointment of Peter Chard as a director (1 page) |
31 October 2011 | Termination of appointment of Peter Chard as a director (1 page) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Director's details changed for Stephen Mark Casey Green on 16 May 2011 (2 pages) |
24 May 2011 | Director's details changed for Stephen Mark Casey Green on 16 May 2011 (2 pages) |
4 November 2010 | Registered office address changed from 87 Alston Drive Bradwell Abbey Milton Keynes Buckinghamshire MK13 9HF on 4 November 2010 (1 page) |
4 November 2010 | Registered office address changed from 87 Alston Drive Bradwell Abbey Milton Keynes Buckinghamshire MK13 9HF on 4 November 2010 (1 page) |
4 November 2010 | Registered office address changed from 87 Alston Drive Bradwell Abbey Milton Keynes Buckinghamshire MK13 9HF on 4 November 2010 (1 page) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
8 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
5 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 June 2007 | Return made up to 05/06/07; full list of members (6 pages) |
16 June 2007 | Return made up to 05/06/07; full list of members (6 pages) |
17 August 2006 | Director's particulars changed (1 page) |
17 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 June 2006 | Return made up to 05/06/06; no change of members (5 pages) |
13 June 2006 | Return made up to 05/06/06; no change of members (5 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 July 2005 | Return made up to 05/06/05; full list of members (6 pages) |
20 July 2005 | Return made up to 05/06/05; full list of members (6 pages) |
1 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 December 2004 | £ ic 5000/2500 19/10/04 £ sr 2500@1=2500 (3 pages) |
8 December 2004 | £ ic 5000/2500 19/10/04 £ sr 2500@1=2500 (3 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Resolutions
|
22 November 2004 | Director's particulars changed (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Resolutions
|
22 November 2004 | Director's particulars changed (1 page) |
27 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 June 2004 | Return made up to 05/06/04; no change of members (5 pages) |
15 June 2004 | Return made up to 05/06/04; no change of members (5 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
25 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
25 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 July 2002 | Return made up to 05/06/02; no change of members (5 pages) |
16 July 2002 | Return made up to 05/06/02; no change of members (5 pages) |
16 July 2002 | Director's particulars changed (1 page) |
16 July 2002 | Director's particulars changed (1 page) |
14 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 July 2001 | Return made up to 05/06/01; change of members (7 pages) |
5 July 2001 | Return made up to 05/06/01; change of members (7 pages) |
26 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 June 2000 | Return made up to 05/06/00; full list of members (7 pages) |
20 June 2000 | Return made up to 05/06/00; full list of members (7 pages) |
13 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 June 1999 | Return made up to 05/06/99; full list of members (6 pages) |
17 June 1999 | Return made up to 05/06/99; full list of members (6 pages) |
1 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 June 1998 | Return made up to 05/06/98; full list of members (6 pages) |
26 June 1998 | Return made up to 05/06/98; full list of members (6 pages) |
13 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 June 1997 | Return made up to 05/06/97; no change of members
|
24 June 1997 | Return made up to 05/06/97; no change of members
|
18 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
18 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
5 June 1996 | Return made up to 05/06/96; no change of members (4 pages) |
5 June 1996 | Return made up to 05/06/96; no change of members (4 pages) |
13 December 1995 | Resolutions
|
13 December 1995 | Resolutions
|
14 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
14 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
23 June 1995 | Company name changed murrays' photo-lith. Service lim ited\certificate issued on 26/06/95 (4 pages) |
23 June 1995 | Company name changed murrays' photo-lith. Service lim ited\certificate issued on 26/06/95 (4 pages) |
21 June 1995 | Return made up to 05/06/95; full list of members (6 pages) |
21 June 1995 | Return made up to 05/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |