Company NameMurphy Group Limited
DirectorDebbie Wilby
Company StatusActive
Company Number02723362
CategoryPrivate Limited Company
Incorporation Date16 June 1992(31 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Debbie Wilby
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2018(25 years, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1007 London Road
Leigh-On-Sea
Essex
SS9 3JY
Secretary NameCobat Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed01 July 2004(12 years after company formation)
Appointment Duration19 years, 10 months
Correspondence Address1007 London Road
Leigh-On-Sea
Essex
SS9 3JY
Director NameStephen John Murphy
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(same day as company formation)
RoleCeiling Fixer
Correspondence Address61 Wayletts
Laindon
Basildon
Essex
SS16 6RW
Secretary NameMr Phillip Raymond Nuttgens
NationalityBritish
StatusResigned
Appointed16 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address256 Elm Road
Leigh On Sea
Essex
SS9 1SA
Director NameArthur John Murphy
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(7 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 May 1994)
RoleCompany Director
Correspondence Address1 The Esplanade
Holland On Sea
Clacton On Sea
Essex
CO15 5TT
Secretary NameArthur John Murphy
NationalityBritish
StatusResigned
Appointed07 March 1994(1 year, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 May 1994)
RoleCompany Director
Correspondence Address1 The Esplanade
Holland On Sea
Clacton On Sea
Essex
CO15 5TT
Director NameArthur John Murphy
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(3 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 March 2004)
RoleManaging Director
Correspondence Address292 St Johns Road
Clacton On Sea
Essex
CO16 8DF
Director NameCatherine Patricia Murphy
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(3 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address292 St Johns Road
Clacton On Sea
Essex
CO16 8DF
Secretary NameCatherine Patricia Murphy
NationalityBritish
StatusResigned
Appointed30 November 1995(3 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address292 St Johns Road
Clacton On Sea
Essex
CO16 8DF
Director NameMr Arthur John Murphy
Date of BirthMarch 1939 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2004(12 years after company formation)
Appointment Duration13 years, 11 months (resigned 12 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lyndhaven Court
Holland On Sea
Essex
CO15 5HS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 June 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 June 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.murphygroup.co.uk
Email address[email protected]
Telephone01253 846081
Telephone regionBlackpool

Location

Registered Address1007 London Road
Leigh-On-Sea
Essex
SS9 3JY
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBlenheim Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth-£1,201
Cash£43
Current Liabilities£8,046

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return12 June 2023 (11 months ago)
Next Return Due26 June 2024 (1 month, 2 weeks from now)

Filing History

15 June 2023Confirmation statement made on 12 June 2023 with updates (4 pages)
5 June 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
22 June 2022Accounts for a dormant company made up to 30 September 2021 (6 pages)
13 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
14 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
14 May 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
30 June 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
17 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
22 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
17 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
19 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
13 June 2018Notification of Debbie Wilby as a person with significant control on 12 June 2018 (2 pages)
12 June 2018Notification of Stephen John Murphy as a person with significant control on 12 June 2018 (2 pages)
12 June 2018Termination of appointment of Arthur John Murphy as a director on 12 June 2018 (1 page)
12 June 2018Confirmation statement made on 12 June 2018 with updates (5 pages)
12 February 2018Cessation of Arthur John Murphy as a person with significant control on 15 January 2018 (1 page)
12 February 2018Notification of Debbie Wilby as a person with significant control on 15 January 2018 (2 pages)
12 February 2018Appointment of Mrs Debbie Wilby as a director on 15 January 2018 (2 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
20 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
9 August 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 2
(6 pages)
9 August 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 2
(6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
7 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
7 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
15 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
15 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
8 November 2012Secretary's details changed for Cobat Secretarial Services Ltd on 8 November 2012 (2 pages)
8 November 2012Secretary's details changed for Cobat Secretarial Services Ltd on 8 November 2012 (2 pages)
8 November 2012Secretary's details changed for Cobat Secretarial Services Ltd on 8 November 2012 (2 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
29 March 2012Registered office address changed from 1St Floor Cobat House 1446-1448 London Road Leigh on Sea Essex SS9 2UW on 29 March 2012 (1 page)
29 March 2012Registered office address changed from 1St Floor Cobat House 1446-1448 London Road Leigh on Sea Essex SS9 2UW on 29 March 2012 (1 page)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
24 June 2010Secretary's details changed for Cobat Secretarial Services Ltd on 1 October 2009 (2 pages)
24 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Arthur John Murphy on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Arthur John Murphy on 1 October 2009 (2 pages)
24 June 2010Secretary's details changed for Cobat Secretarial Services Ltd on 1 October 2009 (2 pages)
24 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Arthur John Murphy on 1 October 2009 (2 pages)
24 June 2010Secretary's details changed for Cobat Secretarial Services Ltd on 1 October 2009 (2 pages)
24 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
24 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
24 July 2009Return made up to 16/06/09; full list of members (3 pages)
24 July 2009Return made up to 16/06/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
15 July 2008Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
15 July 2008Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
2 July 2008Return made up to 16/06/08; full list of members (3 pages)
2 July 2008Return made up to 16/06/08; full list of members (3 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
11 July 2007Return made up to 16/06/07; full list of members (2 pages)
11 July 2007Return made up to 16/06/07; full list of members (2 pages)
21 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
21 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
3 July 2006Return made up to 16/06/06; full list of members (2 pages)
3 July 2006Return made up to 16/06/06; full list of members (2 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
8 August 2005Return made up to 16/06/05; full list of members (2 pages)
8 August 2005Return made up to 16/06/05; full list of members (2 pages)
14 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
14 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
11 November 2004Director's particulars changed (1 page)
11 November 2004Director's particulars changed (1 page)
2 September 2004Director's particulars changed (1 page)
2 September 2004Director's particulars changed (1 page)
27 August 2004Return made up to 16/06/04; full list of members (6 pages)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
27 August 2004Return made up to 16/06/04; full list of members (6 pages)
27 August 2004New secretary appointed (2 pages)
27 August 2004New secretary appointed (2 pages)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
24 January 2004Secretary resigned;director resigned (1 page)
24 January 2004Secretary resigned;director resigned (1 page)
3 October 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
3 October 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
25 June 2003Return made up to 16/06/03; full list of members (7 pages)
25 June 2003Return made up to 16/06/03; full list of members (7 pages)
24 March 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
24 March 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
19 February 2003Registered office changed on 19/02/03 from: 113-115 the broadway leigh on sea essex SS9 1PG (1 page)
19 February 2003Registered office changed on 19/02/03 from: 113-115 the broadway leigh on sea essex SS9 1PG (1 page)
28 June 2002Return made up to 16/06/02; full list of members (7 pages)
28 June 2002Return made up to 16/06/02; full list of members (7 pages)
28 November 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
28 November 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
18 June 2001Return made up to 16/06/01; full list of members (6 pages)
18 June 2001Return made up to 16/06/01; full list of members (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (9 pages)
3 May 2001Full accounts made up to 30 June 2000 (9 pages)
18 August 2000Return made up to 16/06/00; full list of members (6 pages)
18 August 2000Return made up to 16/06/00; full list of members (6 pages)
25 April 2000Full accounts made up to 30 June 1999 (8 pages)
25 April 2000Full accounts made up to 30 June 1999 (8 pages)
8 July 1999Return made up to 16/06/99; full list of members (6 pages)
8 July 1999Return made up to 16/06/99; full list of members (6 pages)
4 May 1999Full accounts made up to 30 June 1998 (8 pages)
4 May 1999Full accounts made up to 30 June 1998 (8 pages)
12 October 1998Return made up to 16/06/98; no change of members (4 pages)
12 October 1998Return made up to 16/06/98; no change of members (4 pages)
18 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
18 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
19 December 1997Secretary's particulars changed;director's particulars changed (1 page)
19 December 1997Secretary's particulars changed;director's particulars changed (1 page)
15 December 1997Director's particulars changed (1 page)
15 December 1997Director's particulars changed (1 page)
26 November 1997Registered office changed on 26/11/97 from: unit 2 greens yard st marys road frinton on sea essex CO13 9HT (1 page)
26 November 1997Registered office changed on 26/11/97 from: unit 2 greens yard st marys road frinton on sea essex CO13 9HT (1 page)
26 June 1997Return made up to 16/06/97; no change of members (4 pages)
26 June 1997Return made up to 16/06/97; no change of members (4 pages)
29 April 1997Full accounts made up to 30 June 1996 (6 pages)
29 April 1997Full accounts made up to 30 June 1996 (6 pages)
11 July 1996Return made up to 16/06/96; full list of members (6 pages)
11 July 1996Return made up to 16/06/96; full list of members (6 pages)
24 April 1996New secretary appointed;new director appointed (2 pages)
24 April 1996Director resigned (2 pages)
24 April 1996Director resigned (2 pages)
24 April 1996New director appointed (1 page)
24 April 1996New secretary appointed;new director appointed (2 pages)
24 April 1996New director appointed (1 page)
13 March 1996Registered office changed on 13/03/96 from: murphy group house clarke road industrial estate kirby cross frinton-on-sea essex CO13 0LY (1 page)
13 March 1996Accounts for a small company made up to 30 June 1995 (2 pages)
13 March 1996Accounts for a small company made up to 30 June 1995 (2 pages)
13 March 1996Registered office changed on 13/03/96 from: murphy group house clarke road industrial estate kirby cross frinton-on-sea essex CO13 0LY (1 page)
25 July 1995Return made up to 16/06/95; no change of members (4 pages)
25 July 1995Return made up to 16/06/95; no change of members (4 pages)
2 May 1995Full accounts made up to 30 June 1994 (2 pages)
2 May 1995Full accounts made up to 30 June 1994 (2 pages)
16 June 1992Incorporation (13 pages)
16 June 1992Incorporation (13 pages)