Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J. MURPHY & SONS (NORTH AMERICA HOLDINGS) LIMITED
Company Information for

J. MURPHY & SONS (NORTH AMERICA HOLDINGS) LIMITED

HIVIEW HOUSE, HIGHGATE ROAD, LONDON, NW5 1TN,
Company Registration Number
00861600
Private Limited Company
Active

Company Overview

About J. Murphy & Sons (north America Holdings) Ltd
J. MURPHY & SONS (NORTH AMERICA HOLDINGS) LIMITED was founded on 1965-10-15 and has its registered office in London. The organisation's status is listed as "Active". J. Murphy & Sons (north America Holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
J. MURPHY & SONS (NORTH AMERICA HOLDINGS) LIMITED
 
Legal Registered Office
HIVIEW HOUSE
HIGHGATE ROAD
LONDON
NW5 1TN
Other companies in NW5
 
Previous Names
MURPHY PIPELINES LIMITED06/07/2023
Filing Information
Company Number 00861600
Company ID Number 00861600
Date formed 1965-10-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-06 03:11:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J. MURPHY & SONS (NORTH AMERICA HOLDINGS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J. MURPHY & SONS (NORTH AMERICA HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
JOHN PATRICK MURPHY
Company Secretary 2012-12-12
PETER STUART ANDERSON
Director 2018-05-29
DAVID ANTHONY BURKE
Director 2018-05-28
JOHN PAUL MURPHY
Director 2018-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD JOSEPH MURPHY
Director 1996-12-06 2018-05-28
JOHN PATRICK STACK
Director 2008-09-01 2014-10-01
KEVIN FINBARR MCGRATH
Director 2005-12-01 2014-06-30
ABOGADO NOMINEES LIMITED
Company Secretary 2011-01-24 2013-12-16
WILLIAM PAUL MOTEN
Company Secretary 2000-04-05 2011-07-31
MICHAEL O'CONNELL
Director 1990-12-05 2009-10-31
JOHN MURPHY
Director 1990-12-05 2009-05-07
EAMONN MURPHY
Director 1990-12-05 2008-05-31
MICHAEL O'CONNELL
Company Secretary 1990-12-05 2000-04-05
THADDEUS KEANE
Director 1990-12-05 1999-12-31
PETER MCNAMEE
Director 1990-12-05 1993-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER STUART ANDERSON LAND AND MARINE ENGINEERING LIMITED Director 2018-07-23 CURRENT 2013-04-22 Active
PETER STUART ANDERSON MURPHY INVESTMENTS (HOLDINGS) LIMITED Director 2018-06-26 CURRENT 2018-06-04 Active
PETER STUART ANDERSON MURPHY INVESTMENTS (MORSON ROAD) LIMITED Director 2018-06-26 CURRENT 2018-06-04 Active
PETER STUART ANDERSON DALSTON LANE TERRACE MANAGEMENT COMPANY LIMITED Director 2018-05-29 CURRENT 2016-04-05 Active
PETER STUART ANDERSON ROCKLIFT LIMITED Director 2018-05-29 CURRENT 1984-09-05 Active
PETER STUART ANDERSON ROCK HOMES LIMITED Director 2018-05-29 CURRENT 1999-08-03 Active
PETER STUART ANDERSON MURPHY TECHNICAL SERVICES LIMITED Director 2018-05-29 CURRENT 1968-04-24 Active
PETER STUART ANDERSON DELANCEY RESIDENTIAL LIMITED Director 2018-05-29 CURRENT 2014-10-15 Active
PETER STUART ANDERSON DELANCEY COMMERCIAL LIMITED Director 2018-05-29 CURRENT 2014-10-15 Active
PETER STUART ANDERSON MCCANN DRILLING LTD Director 2018-05-29 CURRENT 1999-08-12 Active
PETER STUART ANDERSON PRE MIXED CONCRETE (MIDLANDS) LIMITED Director 2018-05-29 CURRENT 1960-06-01 Active
PETER STUART ANDERSON MURPHY HOMES LIMITED Director 2018-05-29 CURRENT 1987-03-20 Active
PETER STUART ANDERSON MURPHY PROJECT GAS 2 LIMITED Director 2018-05-29 CURRENT 1969-04-28 Active
PETER STUART ANDERSON J.M.PILING COMPANY LIMITED Director 2018-05-29 CURRENT 1965-03-26 Active
PETER STUART ANDERSON MURPHY PLANT LIMITED Director 2018-05-29 CURRENT 1970-08-05 Active
PETER STUART ANDERSON J. MURPHY & SONS (IRELAND HOLDINGS) LIMITED Director 2018-05-16 CURRENT 2018-03-23 Active
PETER STUART ANDERSON MURPHY GROUP INVESTMENTS LIMITED Director 2018-02-12 CURRENT 2017-12-22 Active
PETER STUART ANDERSON MURPHY POWER NETWORKS LIMITED Director 2018-01-19 CURRENT 2017-12-07 Active
PETER STUART ANDERSON J. MURPHY & SONS LIMITED Director 2018-01-01 CURRENT 1951-02-28 Active
DAVID ANTHONY BURKE LAND AND MARINE ENGINEERING LIMITED Director 2018-07-23 CURRENT 2013-04-22 Active
DAVID ANTHONY BURKE MURPHY INVESTMENTS (HOLDINGS) LIMITED Director 2018-06-26 CURRENT 2018-06-04 Active
DAVID ANTHONY BURKE MURPHY INVESTMENTS (MORSON ROAD) LIMITED Director 2018-06-26 CURRENT 2018-06-04 Active
DAVID ANTHONY BURKE DALSTON LANE TERRACE MANAGEMENT COMPANY LIMITED Director 2018-05-29 CURRENT 2016-04-05 Active
DAVID ANTHONY BURKE ROCKLIFT LIMITED Director 2018-05-29 CURRENT 1984-09-05 Active
DAVID ANTHONY BURKE ROCK HOMES LIMITED Director 2018-05-29 CURRENT 1999-08-03 Active
DAVID ANTHONY BURKE DELANCEY RESIDENTIAL LIMITED Director 2018-05-29 CURRENT 2014-10-15 Active
DAVID ANTHONY BURKE DELANCEY COMMERCIAL LIMITED Director 2018-05-29 CURRENT 2014-10-15 Active
DAVID ANTHONY BURKE MCCANN DRILLING LTD Director 2018-05-29 CURRENT 1999-08-12 Active
DAVID ANTHONY BURKE MURPHY HOMES LIMITED Director 2018-05-29 CURRENT 1987-03-20 Active
DAVID ANTHONY BURKE MURPHY PROJECT GAS 2 LIMITED Director 2018-05-29 CURRENT 1969-04-28 Active
DAVID ANTHONY BURKE MURPHY TECHNICAL SERVICES LIMITED Director 2018-05-28 CURRENT 1968-04-24 Active
DAVID ANTHONY BURKE PRE MIXED CONCRETE (MIDLANDS) LIMITED Director 2018-05-28 CURRENT 1960-06-01 Active
DAVID ANTHONY BURKE J. MURPHY & SONS (IRELAND HOLDINGS) LIMITED Director 2018-05-16 CURRENT 2018-03-23 Active
DAVID ANTHONY BURKE MURPHY GROUP INVESTMENTS LIMITED Director 2018-02-12 CURRENT 2017-12-22 Active
DAVID ANTHONY BURKE MURPHY POWER NETWORKS LIMITED Director 2018-01-19 CURRENT 2017-12-07 Active
DAVID ANTHONY BURKE J.M.PILING COMPANY LIMITED Director 2016-12-06 CURRENT 1965-03-26 Active
DAVID ANTHONY BURKE MURPHY PLANT LIMITED Director 2016-11-24 CURRENT 1970-08-05 Active
DAVID ANTHONY BURKE J. MURPHY & SONS LIMITED Director 2016-10-03 CURRENT 1951-02-28 Active
JOHN PAUL MURPHY DALSTON LANE TERRACE MANAGEMENT COMPANY LIMITED Director 2018-05-29 CURRENT 2016-04-05 Active
JOHN PAUL MURPHY ROCKLIFT LIMITED Director 2018-05-29 CURRENT 1984-09-05 Active
JOHN PAUL MURPHY ROCK HOMES LIMITED Director 2018-05-29 CURRENT 1999-08-03 Active
JOHN PAUL MURPHY DELANCEY RESIDENTIAL LIMITED Director 2018-05-29 CURRENT 2014-10-15 Active
JOHN PAUL MURPHY DELANCEY COMMERCIAL LIMITED Director 2018-05-29 CURRENT 2014-10-15 Active
JOHN PAUL MURPHY MCCANN DRILLING LTD Director 2018-05-29 CURRENT 1999-08-12 Active
JOHN PAUL MURPHY MURPHY HOMES LIMITED Director 2018-05-29 CURRENT 1987-03-20 Active
JOHN PAUL MURPHY MURPHY PROJECT GAS 2 LIMITED Director 2018-05-29 CURRENT 1969-04-28 Active
JOHN PAUL MURPHY MURPHY PLANT LIMITED Director 2018-05-29 CURRENT 1970-08-05 Active
JOHN PAUL MURPHY MURPHY TECHNICAL SERVICES LIMITED Director 2018-05-28 CURRENT 1968-04-24 Active
JOHN PAUL MURPHY PRE MIXED CONCRETE (MIDLANDS) LIMITED Director 2018-05-28 CURRENT 1960-06-01 Active
JOHN PAUL MURPHY J.M.PILING COMPANY LIMITED Director 2016-12-06 CURRENT 1965-03-26 Active
JOHN PAUL MURPHY LAND AND MARINE ENGINEERING LIMITED Director 2013-05-08 CURRENT 2013-04-22 Active
JOHN PAUL MURPHY J. MURPHY & SONS LIMITED Director 2010-02-09 CURRENT 1951-02-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-09-28Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-28Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-28Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-28Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-08Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-06Company name changed murphy pipelines LIMITED\certificate issued on 06/07/23
2023-01-06CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-10-05Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-05Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-05Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-05Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-01-13CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-02-12AP01DIRECTOR APPOINTED MR JOSEPH JOHN LEDWIDGE
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-11-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY BURKE
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER STUART ANDERSON
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-28DISS40Compulsory strike-off action has been discontinued
2019-12-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-13AP01DIRECTOR APPOINTED MR DAVID ANTHONY BURKE
2018-06-13AP01DIRECTOR APPOINTED MR JOHN PAUL MURPHY
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD MURPHY
2018-06-13AP01DIRECTOR APPOINTED MR DAVID ANTHONY BURKE
2018-06-13AP01DIRECTOR APPOINTED MR JOHN PAUL MURPHY
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD MURPHY
2018-06-12AP01DIRECTOR APPOINTED MR PETER STUART ANDERSON
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-08-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-20AD02Register inspection address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Hiview House Highgate Road London NW5 1TN
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 4500
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD JOSEPH MURPHY / 06/07/2016
2016-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD JOSEPH MURPHY / 06/07/2016
2016-06-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 4500
2016-02-01AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 4500
2015-01-26AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK STACK
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN FINBARR MCGRATH
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 4500
2014-01-28AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY ABOGADO NOMINEES LIMITED
2014-01-14AD02Register inspection address changed from 100 New Bridge Street London EC4V 6JA
2013-07-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-28AR0131/12/12 FULL LIST
2013-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD MURPHY / 01/10/2009
2013-01-17AP03SECRETARY APPOINTED JOHN PATRICK MURPHY
2013-01-11RES01ADOPT ARTICLES 12/12/2012
2013-01-11CC04STATEMENT OF COMPANY'S OBJECTS
2012-10-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FINBARR MCGRATH / 01/09/2012
2012-03-23MISCSECTION 519
2012-01-30AR0131/12/11 FULL LIST
2011-11-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-18TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM MOTEN
2011-02-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-02-16AD02SAIL ADDRESS CREATED
2011-02-03AP04CORPORATE SECRETARY APPOINTED ABOGADO NOMINEES LIMITED
2011-01-18AR0131/12/10 FULL LIST
2010-06-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-21AR0131/12/09 FULL LIST
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'CONNELL
2009-07-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR JOHN MURPHY
2009-01-22363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-19288aDIRECTOR APPOINTED MR. JOHN PATRICK STACK
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR EAMONN MURPHY
2008-01-15363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-22363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-24363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-06288aNEW DIRECTOR APPOINTED
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-19244DELIVERY EXT'D 3 MTH 31/12/04
2005-01-17363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-20244DELIVERY EXT'D 3 MTH 31/12/03
2004-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-27363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-15363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-06244DELIVERY EXT'D 3 MTH 31/12/01
2002-03-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-01-26363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-01244DELIVERY EXT'D 3 MTH 31/12/00
2001-01-28363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-20AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-09244DELIVERY EXT'D 3 MTH 31/12/99
2000-04-17288bSECRETARY RESIGNED
2000-04-17288aNEW SECRETARY APPOINTED
2000-02-01363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-31288bDIRECTOR RESIGNED
1999-10-12AAFULL ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to J. MURPHY & SONS (NORTH AMERICA HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J. MURPHY & SONS (NORTH AMERICA HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1997-06-06 Satisfied CASTLE CEMENT LIMITED
RENT DEPOSIT DEED 1996-12-02 Satisfied CASTLE CEMENT LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 1995-08-23 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1988-09-07 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1977-06-17 Satisfied NATIONAL WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J. MURPHY & SONS (NORTH AMERICA HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of J. MURPHY & SONS (NORTH AMERICA HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J. MURPHY & SONS (NORTH AMERICA HOLDINGS) LIMITED
Trademarks
We have not found any records of J. MURPHY & SONS (NORTH AMERICA HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with J. MURPHY & SONS (NORTH AMERICA HOLDINGS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottinghamshire County Council 2014-06-03 GBP £976
Nottinghamshire County Council 2011-08-26 GBP £7,200
Nottinghamshire County Council 2011-08-12 GBP £2,975
Nottinghamshire County Council 2011-05-26 GBP £6,698
Nottinghamshire County Council 2011-03-08 GBP £2,422
Nottinghamshire County Council 2011-01-31 GBP £2,700
Nottinghamshire County Council 2010-11-25 GBP £2,212 Estate Management & Development
Nottinghamshire County Council 2010-11-23 GBP £16,191 Estate Management & Development

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where J. MURPHY & SONS (NORTH AMERICA HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J. MURPHY & SONS (NORTH AMERICA HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J. MURPHY & SONS (NORTH AMERICA HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.