Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MCMORROW MURPHY LIMITED
Company Information for

MCMORROW MURPHY LIMITED

611 STRETFORD ROAD, OLD TRAFFORD, MANCHESTER, M16 0QA,
Company Registration Number
01317860
Private Limited Company
Active

Company Overview

About Mcmorrow Murphy Ltd
MCMORROW MURPHY LIMITED was founded on 1977-06-20 and has its registered office in Old Trafford. The organisation's status is listed as "Active". Mcmorrow Murphy Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MCMORROW MURPHY LIMITED
 
Legal Registered Office
611 STRETFORD ROAD
OLD TRAFFORD
MANCHESTER
M16 0QA
Other companies in M16
 
Filing Information
Company Number 01317860
Company ID Number 01317860
Date formed 1977-06-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 06:24:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCMORROW MURPHY 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 MCMORROW MURPHY LIMITED

Current Directors
Officer Role Date Appointed
CALLIDUS SECRETARIES LIMITED
Company Secretary 2018-08-08
SIMON RICHARD DREW
Company Secretary 2018-08-08
ALLAN FRANK BROOMHEAD
Director 1993-11-01
PETER DENNETT
Director 2012-09-03
SIMON RICHARD DREW
Director 2018-08-08
ANDREW CHARLES HERBERT
Director 2013-01-16
DESMOND JOSEPH O'CONNOR
Director 2018-08-08
DUNCAN SANDERS
Director 2012-09-03
STEPHEN JAMES WHETHAM
Director 2002-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN BRENNAN
Company Secretary 2016-08-31 2018-08-08
PETER WILLIAM STONEY
Company Secretary 2004-06-22 2016-08-31
EUGENE NELSON
Director 2002-10-28 2012-03-26
STEPHEN NEIL POPE
Director 2004-01-22 2006-05-09
MARION THOMAS
Company Secretary 2002-10-28 2004-06-22
PETER WILLIAM STONEY
Company Secretary 1995-09-16 2002-10-28
KARL TATTERSALL
Company Secretary 1993-03-31 1995-09-15
JOHN LAURIE
Company Secretary 1992-05-10 1993-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CALLIDUS SECRETARIES LIMITED GRACECHURCH UTG NO. 402 LIMITED Company Secretary 2018-07-24 CURRENT 2003-04-22 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED INSURENESS LIMITED Company Secretary 2018-05-09 CURRENT 2009-02-19 Active
CALLIDUS SECRETARIES LIMITED OPUS RISK SOLUTIONS LIMITED Company Secretary 2018-05-01 CURRENT 2010-05-05 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED WEALD BROKING MANAGEMENT LTD Company Secretary 2018-04-06 CURRENT 2010-06-08 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED STEADMAN AND HOZIER LIMITED Company Secretary 2018-04-06 CURRENT 1973-05-24 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED WEALD INSURANCE BROKERS LIMITED Company Secretary 2018-04-06 CURRENT 1969-07-10 Active
CALLIDUS SECRETARIES LIMITED EDDIE INVESTMENT HOLDINGS LIMITED Company Secretary 2018-04-03 CURRENT 2018-04-03 Active
CALLIDUS SECRETARIES LIMITED COMPASS BROKER NETWORKS LIMITED Company Secretary 2018-03-29 CURRENT 2016-04-11 Active
CALLIDUS SECRETARIES LIMITED COMPASS BROKER HOLDINGS LIMITED Company Secretary 2018-03-29 CURRENT 2016-04-11 Active
CALLIDUS SECRETARIES LIMITED SEA INVESTMENT HOLDINGS LIMITED Company Secretary 2018-03-29 CURRENT 2018-02-12 Active
CALLIDUS SECRETARIES LIMITED COMPASS LONDON MARKETS LIMITED Company Secretary 2018-03-29 CURRENT 2015-01-28 Active
CALLIDUS SECRETARIES LIMITED COMPASS BROKER SERVICES LIMITED Company Secretary 2018-03-29 CURRENT 2016-04-11 Active
CALLIDUS SECRETARIES LIMITED BEAZLEY CORPORATE MEMBER (NO. 3) LTD Company Secretary 2018-03-26 CURRENT 2014-09-22 Active
CALLIDUS SECRETARIES LIMITED BEAZLEY UNDERWRITING LIMITED Company Secretary 2018-03-26 CURRENT 2002-09-18 Active
CALLIDUS SECRETARIES LIMITED BEAZLEY STAFF UNDERWRITING LIMITED Company Secretary 2018-03-26 CURRENT 2003-09-23 Active
CALLIDUS SECRETARIES LIMITED KNIGHTHOOD CORPORATE ASSURANCE SERVICES LIMITED Company Secretary 2018-03-16 CURRENT 1974-12-17 Active
CALLIDUS SECRETARIES LIMITED BEAZLEY CORPORATE MEMBER (NO.2) LTD Company Secretary 2018-03-08 CURRENT 2012-11-12 Active
CALLIDUS SECRETARIES LIMITED BEAZLEY CORPORATE MEMBER (NO. 6) LTD Company Secretary 2018-03-08 CURRENT 2014-09-22 Active
CALLIDUS SECRETARIES LIMITED YALE INVESTMENT HOLDINGS LIMITED Company Secretary 2018-03-05 CURRENT 2018-03-05 Active
CALLIDUS SECRETARIES LIMITED SAFFRON FINANCE LIMITED Company Secretary 2018-02-02 CURRENT 1988-03-17 Active
CALLIDUS SECRETARIES LIMITED SAFFRON GROUP LIMITED Company Secretary 2018-02-02 CURRENT 2007-09-25 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED SAFFRON INSURANCE HOLDINGS LIMITED Company Secretary 2018-02-02 CURRENT 2009-07-24 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED SPOTLIGHT INSURANCE SERVICES LIMITED Company Secretary 2018-02-02 CURRENT 2014-02-07 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED A.I.S.(INSURANCE BROKERS) LIMITED Company Secretary 2018-02-02 CURRENT 1985-08-16 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED SAFFRON INSURANCE SERVICES LIMITED Company Secretary 2018-02-02 CURRENT 1964-12-04 Active
CALLIDUS SECRETARIES LIMITED OAKSIDE SURETY LIMITED Company Secretary 2018-01-09 CURRENT 2017-11-14 Active
CALLIDUS SECRETARIES LIMITED MUNICH RE CAPITAL NO.2 LTD. Company Secretary 2018-01-01 CURRENT 2014-09-22 Active
CALLIDUS SECRETARIES LIMITED LINKS INVESTMENT HOLDINGS LIMITED Company Secretary 2017-12-08 CURRENT 2017-07-06 Active
CALLIDUS SECRETARIES LIMITED THOMPSON & RICHARDSON LIMITED Company Secretary 2017-12-08 CURRENT 1998-09-17 Active
CALLIDUS SECRETARIES LIMITED ORANGECHART LIMITED Company Secretary 2017-12-08 CURRENT 2012-10-09 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED PLAICE THOMPSON & RICHARDSON LIMITED Company Secretary 2017-12-08 CURRENT 1995-04-06 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED BURGESS THOMPSON & RICHARDSON LIMITED Company Secretary 2017-12-08 CURRENT 1995-10-30 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED QUADRUPL LIMITED Company Secretary 2017-12-08 CURRENT 2014-11-06 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED THOMPSON & RICHARDSON (LINCOLN) LTD Company Secretary 2017-12-08 CURRENT 1981-10-20 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED RADIUS SPECIALTY LIMITED Company Secretary 2017-11-03 CURRENT 2017-07-21 Active
CALLIDUS SECRETARIES LIMITED PINE WALK CAPITAL LIMITED Company Secretary 2017-10-01 CURRENT 2017-07-03 Active
CALLIDUS SECRETARIES LIMITED COMPRE CORPORATE MEMBER 1 LIMITED Company Secretary 2017-09-21 CURRENT 2017-09-21 Active
CALLIDUS SECRETARIES LIMITED SAMPFORD UNDERWRITING LIMITED Company Secretary 2017-09-01 CURRENT 2003-04-22 Active
CALLIDUS SECRETARIES LIMITED GAI INDEMNITY, LTD. Company Secretary 2017-09-01 CURRENT 2007-09-27 Active
CALLIDUS SECRETARIES LIMITED SECURIS LCM LIMITED Company Secretary 2017-09-01 CURRENT 2014-07-02 Active
CALLIDUS SECRETARIES LIMITED SECURIS LCM 2 LIMITED Company Secretary 2017-09-01 CURRENT 2016-09-29 Active
CALLIDUS SECRETARIES LIMITED LAVENHAM UNDERWRITING LIMITED Company Secretary 2017-09-01 CURRENT 2002-08-15 Active
CALLIDUS SECRETARIES LIMITED GIC RE, INDIA, CORPORATE MEMBER LIMITED Company Secretary 2017-09-01 CURRENT 2011-09-30 Active
CALLIDUS SECRETARIES LIMITED MILLER &CO (INSURANCE BROKERS) LIMITED Company Secretary 2017-09-01 CURRENT 1966-06-23 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED STAMFORD INVESTMENT HOLDINGS LIMITED Company Secretary 2017-08-08 CURRENT 2017-08-08 Active
CALLIDUS SECRETARIES LIMITED CONNECT MIDCO LIMITED Company Secretary 2017-08-01 CURRENT 2017-03-13 Active
CALLIDUS SECRETARIES LIMITED CFC GROUP 2017 LIMITED Company Secretary 2017-08-01 CURRENT 2017-03-13 Active
CALLIDUS SECRETARIES LIMITED CFC BIDCO 2017 LIMITED Company Secretary 2017-08-01 CURRENT 2017-03-13 Active
CALLIDUS SECRETARIES LIMITED SKULD INVESTMENT LIMITED Company Secretary 2017-08-01 CURRENT 2011-07-27 Active
CALLIDUS SECRETARIES LIMITED CONNECT MIDCO II LIMITED Company Secretary 2017-08-01 CURRENT 2017-03-13 Active
CALLIDUS SECRETARIES LIMITED CONNECT NOMINEE LIMITED Company Secretary 2017-08-01 CURRENT 2017-06-08 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED TAYLOR BEAUMONT (INSURANCE CONSULTANTS) LTD Company Secretary 2017-05-01 CURRENT 2008-04-30 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED BOYD & COMPANY LIMITED Company Secretary 2017-04-28 CURRENT 1995-11-17 Active
CALLIDUS SECRETARIES LIMITED CLEVEREST INSURANCE SERVICES LIMITED Company Secretary 2017-03-01 CURRENT 2015-08-21 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED INTERNATIONAL PROFESSIONAL RISKS LIMITED Company Secretary 2017-03-01 CURRENT 2003-10-17 Active
CALLIDUS SECRETARIES LIMITED CHP LEGAL LIMITED Company Secretary 2017-03-01 CURRENT 2010-08-27 Active
CALLIDUS SECRETARIES LIMITED FURNESS UNDERWRITING LIMITED Company Secretary 2017-03-01 CURRENT 2007-07-10 Active
CALLIDUS SECRETARIES LIMITED FINCH COMMERCIAL INSURANCE BROKERS LTD Company Secretary 2017-02-21 CURRENT 2001-07-12 Active
CALLIDUS SECRETARIES LIMITED F.C.I.B. (HOLDINGS) LIMITED Company Secretary 2017-02-21 CURRENT 2012-07-26 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED FURNESS INSURANCE SERVICES LIMITED Company Secretary 2017-02-16 CURRENT 2010-02-18 Active
CALLIDUS SECRETARIES LIMITED MODUS UNDERWRITING LIMITED Company Secretary 2017-01-17 CURRENT 2014-10-17 Active
CALLIDUS SECRETARIES LIMITED THE BROKER NETWORK LIMITED Company Secretary 2016-11-08 CURRENT 1994-03-08 Active
CALLIDUS SECRETARIES LIMITED BRAVO INVESTMENT HOLDINGS LIMITED Company Secretary 2016-11-08 CURRENT 2016-04-14 Active
CALLIDUS SECRETARIES LIMITED BRAVO INVESTMENT HOLDINGS 3 LIMITED Company Secretary 2016-11-08 CURRENT 2016-04-14 Active
CALLIDUS SECRETARIES LIMITED ETHOS PARTNER HOLDINGS LIMITED Company Secretary 2016-11-08 CURRENT 2016-07-13 Active
CALLIDUS SECRETARIES LIMITED VERULAM HOLDINGS LIMITED Company Secretary 2016-11-08 CURRENT 2016-07-13 Active
CALLIDUS SECRETARIES LIMITED COUNTRYWIDE INSURANCE MANAGEMENT LIMITED Company Secretary 2016-11-08 CURRENT 1986-02-27 Active
CALLIDUS SECRETARIES LIMITED BROKER NETWORK (MGA) LIMITED Company Secretary 2016-11-08 CURRENT 2016-07-13 Active
CALLIDUS SECRETARIES LIMITED BRAVO INVESTMENT HOLDINGS 2 LIMITED Company Secretary 2016-11-08 CURRENT 2016-04-14 Active
CALLIDUS SECRETARIES LIMITED SKULD SERVICES LTD Company Secretary 2016-09-29 CURRENT 2009-11-16 Active
CALLIDUS SECRETARIES LIMITED ROANOKE INTERNATIONAL BROKERS LIMITED Company Secretary 2016-08-01 CURRENT 1994-10-28 Active
CALLIDUS SECRETARIES LIMITED CALLIDUS SOLUTIONS LIMITED Company Secretary 2016-01-06 CURRENT 2016-01-06 Active
CALLIDUS SECRETARIES LIMITED TERTIA ADVISORY LIMITED Company Secretary 2016-01-06 CURRENT 2016-01-06 Active
CALLIDUS SECRETARIES LIMITED LAGARTO LIMITED Company Secretary 2015-12-01 CURRENT 1998-05-14 Liquidation
CALLIDUS SECRETARIES LIMITED CLASSICUS LTD Company Secretary 2015-04-01 CURRENT 2015-04-01 Active
CALLIDUS SECRETARIES LIMITED 52 LIME STREET MANAGEMENT LIMITED Company Secretary 2013-07-18 CURRENT 2013-07-18 Liquidation
CALLIDUS SECRETARIES LIMITED BERKLEY PROFESSIONAL LIABILITY UK LIMITED Company Secretary 2013-05-24 CURRENT 2013-05-24 Liquidation
CALLIDUS SECRETARIES LIMITED WRBC DEVELOPMENT UK LIMITED Company Secretary 2013-02-19 CURRENT 2013-02-19 Liquidation
CALLIDUS SECRETARIES LIMITED CLICK FOR COVER. COM LIMITED Company Secretary 2012-07-03 CURRENT 2000-03-27 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED CLICK FOR COVER LIMITED Company Secretary 2012-07-03 CURRENT 2000-02-21 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED ESURANCE LIMITED Company Secretary 2012-07-03 CURRENT 2000-03-01 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED CFC UNDERWRITING LIMITED Company Secretary 2012-06-19 CURRENT 1997-01-16 Active
CALLIDUS SECRETARIES LIMITED FIDELITAS GLOBAL HOLDINGS LIMITED Company Secretary 2012-05-29 CURRENT 2012-05-29 Active
CALLIDUS SECRETARIES LIMITED CFC GROUP HOLDINGS LIMITED Company Secretary 2012-03-08 CURRENT 2012-03-08 Active
CALLIDUS SECRETARIES LIMITED BERKLEY RE UK LIMITED Company Secretary 2011-05-13 CURRENT 2011-05-13 Active
CALLIDUS SECRETARIES LIMITED ARIG CAPITAL LIMITED Company Secretary 2010-09-30 CURRENT 2010-09-30 Active
CALLIDUS SECRETARIES LIMITED BRW BROKERS HOLDINGS LIMITED Company Secretary 2010-03-26 CURRENT 2010-03-26 Active
CALLIDUS SECRETARIES LIMITED BERKLEY OFFSHORE UNDERWRITING MANAGERS UK, LIMITED Company Secretary 2010-03-05 CURRENT 2008-12-15 Active
CALLIDUS SECRETARIES LIMITED BRW BROKERS LIMITED Company Secretary 2010-02-04 CURRENT 2010-02-04 Active
CALLIDUS SECRETARIES LIMITED WRBC SERVICES, LIMITED Company Secretary 2010-01-21 CURRENT 2007-01-03 Active
CALLIDUS SECRETARIES LIMITED RITCHELL AND RIGHT LIMITED Company Secretary 2008-08-22 CURRENT 2008-08-22 Dissolved 2015-10-06
CALLIDUS SECRETARIES LIMITED MANDERLEY HOLDINGS LIMITED Company Secretary 2008-06-11 CURRENT 2007-06-19 Dissolved 2015-02-24
ALLAN FRANK BROOMHEAD PARGA INVESTMENTS LTD Director 2017-04-04 CURRENT 2013-12-12 Active - Proposal to Strike off
ALLAN FRANK BROOMHEAD THE UNDERWRITING SPECIALIST LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
ALLAN FRANK BROOMHEAD PARGA LEGAL SERVICES LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active - Proposal to Strike off
ALLAN FRANK BROOMHEAD PRESTON AVENHAM DEVELOPMENTS LIMITED Director 2005-07-22 CURRENT 2005-07-22 Active
ALLAN FRANK BROOMHEAD REVIVE (DIDSBURY) LIMITED Director 2005-07-15 CURRENT 2005-07-15 Active - Proposal to Strike off
ALLAN FRANK BROOMHEAD MCM GROUP LIMITED Director 1990-08-31 CURRENT 1989-04-24 Active - Proposal to Strike off
PETER DENNETT PARGA LEGAL SERVICES LIMITED Director 2016-12-07 CURRENT 2014-12-18 Active - Proposal to Strike off
SIMON RICHARD DREW WEALD BROKING MANAGEMENT LTD Director 2018-04-06 CURRENT 2010-06-08 Active - Proposal to Strike off
SIMON RICHARD DREW WEALD INSURANCE BROKERS LIMITED Director 2018-04-06 CURRENT 1969-07-10 Active
SIMON RICHARD DREW EDDIE INVESTMENT HOLDINGS LIMITED Director 2018-04-03 CURRENT 2018-04-03 Active
SIMON RICHARD DREW COMPASS BROKER NETWORKS LIMITED Director 2018-03-29 CURRENT 2016-04-11 Active
SIMON RICHARD DREW COMPASS BROKER HOLDINGS LIMITED Director 2018-03-29 CURRENT 2016-04-11 Active
SIMON RICHARD DREW COMPASS LONDON MARKETS LIMITED Director 2018-03-29 CURRENT 2015-01-28 Active
SIMON RICHARD DREW COMPASS BROKER SERVICES LIMITED Director 2018-03-29 CURRENT 2016-04-11 Active
SIMON RICHARD DREW KNIGHTHOOD CORPORATE ASSURANCE SERVICES LIMITED Director 2018-03-16 CURRENT 1974-12-17 Active
SIMON RICHARD DREW YALE INVESTMENT HOLDINGS LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
SIMON RICHARD DREW SEA INVESTMENT HOLDINGS LIMITED Director 2018-02-12 CURRENT 2018-02-12 Active
SIMON RICHARD DREW WOODLAND INVESTMENT HOLDINGS LIMITED Director 2018-01-03 CURRENT 2018-01-03 Active
SIMON RICHARD DREW THOMPSON & RICHARDSON LIMITED Director 2017-12-08 CURRENT 1998-09-17 Active
SIMON RICHARD DREW ORANGECHART LIMITED Director 2017-12-08 CURRENT 2012-10-09 Active - Proposal to Strike off
SIMON RICHARD DREW PLAICE THOMPSON & RICHARDSON LIMITED Director 2017-12-08 CURRENT 1995-04-06 Active - Proposal to Strike off
SIMON RICHARD DREW BURGESS THOMPSON & RICHARDSON LIMITED Director 2017-12-08 CURRENT 1995-10-30 Active - Proposal to Strike off
SIMON RICHARD DREW QUADRUPL LIMITED Director 2017-12-08 CURRENT 2014-11-06 Active - Proposal to Strike off
SIMON RICHARD DREW HAWKWOOD INVESTMENT HOLDINGS LIMITED Director 2017-10-24 CURRENT 2017-10-24 Active
SIMON RICHARD DREW BN PRODUCT STORE LTD Director 2017-09-26 CURRENT 2017-06-01 Active - Proposal to Strike off
SIMON RICHARD DREW STAMFORD INVESTMENT HOLDINGS LIMITED Director 2017-08-08 CURRENT 2017-08-08 Active
SIMON RICHARD DREW LINKS INVESTMENT HOLDINGS LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active
SIMON RICHARD DREW BOYD & COMPANY LIMITED Director 2017-04-28 CURRENT 1995-11-17 Active
SIMON RICHARD DREW FINCH COMMERCIAL INSURANCE BROKERS LTD Director 2016-11-01 CURRENT 2001-07-12 Active
SIMON RICHARD DREW F.C.I.B. (HOLDINGS) LIMITED Director 2016-11-01 CURRENT 2012-07-26 Active - Proposal to Strike off
SIMON RICHARD DREW VERULAM HOLDINGS LIMITED Director 2016-09-30 CURRENT 2016-07-13 Active
SIMON RICHARD DREW ETHOS PARTNER HOLDINGS LIMITED Director 2016-07-29 CURRENT 2016-07-13 Active
SIMON RICHARD DREW BROKER NETWORK (MGA) LIMITED Director 2016-07-29 CURRENT 2016-07-13 Active
SIMON RICHARD DREW THE BROKER NETWORK LIMITED Director 2016-07-01 CURRENT 1994-03-08 Active
SIMON RICHARD DREW BRAVO INVESTMENT HOLDINGS LIMITED Director 2016-07-01 CURRENT 2016-04-14 Active
SIMON RICHARD DREW BRAVO INVESTMENT HOLDINGS 3 LIMITED Director 2016-07-01 CURRENT 2016-04-14 Active
SIMON RICHARD DREW COUNTRYWIDE INSURANCE MANAGEMENT LIMITED Director 2016-07-01 CURRENT 1986-02-27 Active
SIMON RICHARD DREW BRAVO INVESTMENT HOLDINGS 2 LIMITED Director 2016-07-01 CURRENT 2016-04-14 Active
ANDREW CHARLES HERBERT TRING SHOTOKAN KARATE CLUB Director 2016-04-09 CURRENT 2016-04-09 Active
ANDREW CHARLES HERBERT KIRKLEES ENERGY SERVICES LIMITED Director 2014-07-08 CURRENT 2007-10-18 Dissolved 2016-07-19
ANDREW CHARLES HERBERT YORKSHIRE ENERGY SERVICES CONSULTING LIMITED Director 2014-07-08 CURRENT 2010-12-01 Dissolved 2016-07-19
ANDREW CHARLES HERBERT YORKSHIRE ENERGY SERVICES HEATING LIMITED Director 2014-07-08 CURRENT 2010-12-01 Dissolved 2016-07-19
ANDREW CHARLES HERBERT YORKSHIRE ENERGY SERVICES INSTALLATIONS LTD Director 2014-07-08 CURRENT 2010-12-01 Dissolved 2016-07-19
ANDREW CHARLES HERBERT YORKSHIRE ENERGY SERVICES TRANSPORT LIMITED Director 2014-07-08 CURRENT 2010-12-01 Dissolved 2016-07-19
ANDREW CHARLES HERBERT YORKSHIRE ENERGY SERVICES UTILITIES LIMITED Director 2014-07-08 CURRENT 2010-12-01 Dissolved 2016-07-19
ANDREW CHARLES HERBERT YESINSULATE LIMITED Director 2014-07-08 CURRENT 2012-03-16 Dissolved 2016-07-19
ANDREW CHARLES HERBERT YESINSULATIONS LIMITED Director 2014-07-08 CURRENT 2012-03-16 Dissolved 2016-07-19
ANDREW CHARLES HERBERT YESRENEWABLES LTD Director 2014-07-08 CURRENT 2013-04-11 Dissolved 2016-07-19
ANDREW CHARLES HERBERT YES ECO SOLUTIONS LIMITED Director 2014-07-08 CURRENT 2013-04-23 Dissolved 2016-07-19
ANDREW CHARLES HERBERT TOUCHSTONE RENARD INTERNATIONAL LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active
ANDREW CHARLES HERBERT CORNERSTONE INSURANCE BROKERS LIMITED Director 2013-02-20 CURRENT 2013-02-20 Active
ANDREW CHARLES HERBERT CEDE TRADING LIMITED Director 2011-11-10 CURRENT 2011-11-10 Dissolved 2015-03-03
ANDREW CHARLES HERBERT MGA CAPITAL LIMITED Director 2008-09-18 CURRENT 2008-09-18 Active
ANDREW CHARLES HERBERT J N SOLUTIONS LIMITED Director 1999-11-04 CURRENT 1999-11-04 Active
DESMOND JOSEPH O'CONNOR WEALD INSURANCE BROKERS LIMITED Director 2018-04-06 CURRENT 1969-07-10 Active
DESMOND JOSEPH O'CONNOR EDDIE INVESTMENT HOLDINGS LIMITED Director 2018-04-03 CURRENT 2018-04-03 Active
DESMOND JOSEPH O'CONNOR COMPASS BROKER NETWORKS LIMITED Director 2018-03-29 CURRENT 2016-04-11 Active
DESMOND JOSEPH O'CONNOR COMPASS BROKER HOLDINGS LIMITED Director 2018-03-29 CURRENT 2016-04-11 Active
DESMOND JOSEPH O'CONNOR COMPASS LONDON MARKETS LIMITED Director 2018-03-29 CURRENT 2015-01-28 Active
DESMOND JOSEPH O'CONNOR COMPASS BROKER SERVICES LIMITED Director 2018-03-29 CURRENT 2016-04-11 Active
DESMOND JOSEPH O'CONNOR KNIGHTHOOD CORPORATE ASSURANCE SERVICES LIMITED Director 2018-03-16 CURRENT 1974-12-17 Active
DESMOND JOSEPH O'CONNOR YALE INVESTMENT HOLDINGS LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
DESMOND JOSEPH O'CONNOR SEA INVESTMENT HOLDINGS LIMITED Director 2018-02-12 CURRENT 2018-02-12 Active
DESMOND JOSEPH O'CONNOR SAFFRON GROUP LIMITED Director 2018-02-02 CURRENT 2007-09-25 Active - Proposal to Strike off
DESMOND JOSEPH O'CONNOR SAFFRON INSURANCE SERVICES LIMITED Director 2018-02-02 CURRENT 1964-12-04 Active
DESMOND JOSEPH O'CONNOR SAFFRON INSURANCE HOLDINGS LIMITED Director 2018-01-16 CURRENT 2009-07-24 Active - Proposal to Strike off
DESMOND JOSEPH O'CONNOR WOODLAND INVESTMENT HOLDINGS LIMITED Director 2018-01-03 CURRENT 2018-01-03 Active
DESMOND JOSEPH O'CONNOR THOMPSON & RICHARDSON LIMITED Director 2017-12-08 CURRENT 1998-09-17 Active
DESMOND JOSEPH O'CONNOR ORANGECHART LIMITED Director 2017-12-08 CURRENT 2012-10-09 Active - Proposal to Strike off
DESMOND JOSEPH O'CONNOR PLAICE THOMPSON & RICHARDSON LIMITED Director 2017-12-08 CURRENT 1995-04-06 Active - Proposal to Strike off
DESMOND JOSEPH O'CONNOR BURGESS THOMPSON & RICHARDSON LIMITED Director 2017-12-08 CURRENT 1995-10-30 Active - Proposal to Strike off
DESMOND JOSEPH O'CONNOR QUADRUPL LIMITED Director 2017-12-08 CURRENT 2014-11-06 Active - Proposal to Strike off
DESMOND JOSEPH O'CONNOR THOMPSON & RICHARDSON (LINCOLN) LTD Director 2017-12-08 CURRENT 1981-10-20 Active - Proposal to Strike off
DESMOND JOSEPH O'CONNOR HAWKWOOD INVESTMENT HOLDINGS LIMITED Director 2017-10-24 CURRENT 2017-10-24 Active
DESMOND JOSEPH O'CONNOR STAMFORD INVESTMENT HOLDINGS LIMITED Director 2017-08-08 CURRENT 2017-08-08 Active
DESMOND JOSEPH O'CONNOR LINKS INVESTMENT HOLDINGS LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active
DESMOND JOSEPH O'CONNOR BOYD & COMPANY LIMITED Director 2017-04-28 CURRENT 1995-11-17 Active
DESMOND JOSEPH O'CONNOR FINCH COMMERCIAL INSURANCE BROKERS LTD Director 2016-11-01 CURRENT 2001-07-12 Active
DESMOND JOSEPH O'CONNOR F.C.I.B. (HOLDINGS) LIMITED Director 2016-11-01 CURRENT 2012-07-26 Active - Proposal to Strike off
DESMOND JOSEPH O'CONNOR VERULAM HOLDINGS LIMITED Director 2016-09-30 CURRENT 2016-07-13 Active
DESMOND JOSEPH O'CONNOR ETHOS PARTNER HOLDINGS LIMITED Director 2016-07-29 CURRENT 2016-07-13 Active
DESMOND JOSEPH O'CONNOR BROKER NETWORK (MGA) LIMITED Director 2016-07-29 CURRENT 2016-07-13 Active
DESMOND JOSEPH O'CONNOR THE BROKER NETWORK LIMITED Director 2016-07-01 CURRENT 1994-03-08 Active
DESMOND JOSEPH O'CONNOR BRAVO INVESTMENT HOLDINGS LIMITED Director 2016-07-01 CURRENT 2016-04-14 Active
DESMOND JOSEPH O'CONNOR BRAVO INVESTMENT HOLDINGS 3 LIMITED Director 2016-07-01 CURRENT 2016-04-14 Active
DESMOND JOSEPH O'CONNOR COUNTRYWIDE INSURANCE MANAGEMENT LIMITED Director 2016-07-01 CURRENT 1986-02-27 Active
DESMOND JOSEPH O'CONNOR BRAVO INVESTMENT HOLDINGS 2 LIMITED Director 2016-07-01 CURRENT 2016-04-14 Active
DUNCAN SANDERS PARGA LEGAL SERVICES LIMITED Director 2016-12-07 CURRENT 2014-12-18 Active - Proposal to Strike off

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
2023-10-03Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-03Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-03Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-03Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-03CONFIRMATION STATEMENT MADE ON 03/10/23, WITH UPDATES
2023-09-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013178600016
2023-08-16DIRECTOR APPOINTED MR JAMES STEVEN YEANDLE
2023-08-16DIRECTOR APPOINTED MR RICHARD TUPLIN
2023-08-16APPOINTMENT TERMINATED, DIRECTOR HUW SCOTT WILLIAMS
2023-08-16APPOINTMENT TERMINATED, DIRECTOR ROBERT LAURENCE WORRELL
2023-06-15APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID SHORTLAND
2023-04-17SECRETARY'S DETAILS CHNAGED FOR CALLIDUS SECRETARIES LIMITED on 2023-04-03
2022-11-09Memorandum articles filed
2022-11-09Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-09RES01ADOPT ARTICLES 09/11/22
2022-11-09MEM/ARTSARTICLES OF ASSOCIATION
2022-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN FRANK BROOMHEAD
2022-10-05All of the property or undertaking has been released from charge for charge number 013178600016
2022-10-05MR05All of the property or undertaking has been released from charge for charge number 013178600016
2022-09-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-22DIRECTOR APPOINTED MR CHRISTOPHER DAVID SHORTLAND
2022-06-22APPOINTMENT TERMINATED, DIRECTOR RICHARD TUPLIN
2022-06-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TUPLIN
2022-06-22AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID SHORTLAND
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2022-03-29TM02Termination of appointment of Dean Clarke on 2022-02-22
2022-03-29AP04Appointment of Ardonagh Corporate Secretary Limited as company secretary on 2022-02-22
2021-12-15Director's details changed for Mr Robert Laurence Worrell on 2021-12-01
2021-12-15CH01Director's details changed for Mr Robert Laurence Worrell on 2021-12-01
2021-11-10AAMDAmended full accounts made up to 2020-12-31
2021-10-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-25CH04SECRETARY'S DETAILS CHNAGED FOR CALLIDUS SECRETARIES LIMITED on 2021-06-18
2021-07-08PSC07CESSATION OF MCM GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-06-24PSC05Change of details for Mcm Group Limited as a person with significant control on 2021-06-08
2021-06-22PSC02Notification of Eddie Investment Holdings Limited as a person with significant control on 2021-06-08
2021-06-08AP01DIRECTOR APPOINTED MR ROBERT WORRELL
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2021-04-21RES01ADOPT ARTICLES 21/04/21
2021-04-21MEM/ARTSARTICLES OF ASSOCIATION
2021-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 013178600016
2021-02-18AP01DIRECTOR APPOINTED MR HUW SCOTT WILLIAMS
2021-02-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID SHORTLAND
2021-01-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES WHETHAM
2020-10-01AP03Appointment of Mr Dean Clarke as company secretary on 2020-09-30
2020-10-01TM02Termination of appointment of Christopher David Shortland on 2020-09-30
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013178600015
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES
2020-05-14AP01DIRECTOR APPOINTED MR STEPHEN JAMES WHETHAM
2019-10-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/19 FROM Hexagon House Hexagon House Grimbald Crag Close Knaresborough HG5 8PJ United Kingdom
2019-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/19 FROM 611 Stretford Road Old Trafford Manchester M16 0QA
2019-08-27PSC05Change of details for Mcm Group Limited as a person with significant control on 2019-08-27
2019-07-26MEM/ARTSARTICLES OF ASSOCIATION
2019-07-26RES13Resolutions passed:
  • Senior facility agreement 07/06/2019
2019-07-10RES01ADOPT ARTICLES 10/07/19
2019-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 013178600015
2019-06-09CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES
2019-02-10AA01Previous accounting period shortened from 31/05/19 TO 31/12/18
2019-02-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARD DREW
2019-02-10AP01DIRECTOR APPOINTED MR RICHARD TUPLIN
2019-02-10AP03Appointment of Mr Christopher David Shortland as company secretary on 2019-01-24
2019-02-10TM02Termination of appointment of Simon Richard Drew on 2019-01-24
2018-12-12AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES HERBERT
2018-08-30RES01ADOPT ARTICLES 30/08/18
2018-08-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013178600014
2018-08-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013178600013
2018-08-20PSC02Notification of Mcm Group Limited as a person with significant control on 2016-04-06
2018-08-20PSC07CESSATION OF ALLAN FRANK BROOMHEAD AS A PERSON OF SIGNIFICANT CONTROL
2018-08-20AP04Appointment of Callidus Secretaries Limited as company secretary on 2018-08-08
2018-08-20AP03Appointment of Mr Simon Richard Drew as company secretary on 2018-08-08
2018-08-20AP01DIRECTOR APPOINTED MR DESMOND JOSEPH O'CONNOR
2018-08-20AP01DIRECTOR APPOINTED MR SIMON RICHARD DREW
2018-08-20TM02Termination of appointment of Steven Brennan on 2018-08-08
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2018-02-13AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 215000
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2016-09-07AP03Appointment of Mr Steven Brennan as company secretary on 2016-08-31
2016-09-07TM02Termination of appointment of Peter William Stoney on 2016-08-31
2016-08-12CC04Statement of company's objects
2016-08-12RES01ADOPT ARTICLES 12/08/16
2016-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 013178600014
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 215000
2016-05-12AR0110/05/16 ANNUAL RETURN FULL LIST
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 215000
2015-05-13AR0110/05/15 ANNUAL RETURN FULL LIST
2015-02-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/14
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 215000
2014-05-13AR0110/05/14 FULL LIST
2014-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 013178600013
2013-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2013-07-19MISCSECTION 519
2013-05-10AR0110/05/13 FULL LIST
2013-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN FRANK BROOMHEAD / 01/03/2013
2013-05-09AUDAUDITOR'S RESIGNATION
2013-02-04AP01DIRECTOR APPOINTED MR ANDREW CHARLES HERBERT
2012-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-11-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-10-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-09-14AP01DIRECTOR APPOINTED DUNCAN SANDERS
2012-09-14AP01DIRECTOR APPOINTED PETER DENNETT
2012-08-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-06-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-05-16AR0110/05/12 FULL LIST
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR EUGENE NELSON
2012-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-06-15AAFULL ACCOUNTS MADE UP TO 31/05/10
2011-05-17AR0110/05/11 FULL LIST
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN FRANK BROOMHEAD / 22/10/2010
2010-05-13AR0110/05/10 FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES WHETHAM / 01/01/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / EUGENE NELSON / 10/01/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN FRANK BROOMHEAD / 01/01/2010
2010-03-01AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-02-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-06-11RES13COMPANY BUSINESS 18/05/2009
2009-06-04AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-05-26363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2008-05-12363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-05-12353LOCATION OF REGISTER OF MEMBERS
2008-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2008-01-02287REGISTERED OFFICE CHANGED ON 02/01/08 FROM: 53 MANCHESTER ROAD CHORLTON MANCHESTER 21 M21 9PW
2007-05-31363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-31363sRETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS
2007-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-08-23288bDIRECTOR RESIGNED
2006-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-24363sRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-05-17363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-07-08288bSECRETARY RESIGNED
2004-07-08288aNEW SECRETARY APPOINTED
2004-05-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-19363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2004-02-03288aNEW DIRECTOR APPOINTED
2004-01-29AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-07-24RES04£ NC 15000/215000 27/05
2003-07-24123NC INC ALREADY ADJUSTED 27/05/03
2003-07-2488(2)RAD 30/05/03--------- £ SI 200000@1=200000 £ IC 15000/215000
2003-05-18363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2003-04-04AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-11-20288aNEW DIRECTOR APPOINTED
2002-11-04288aNEW DIRECTOR APPOINTED
2002-11-04288bSECRETARY RESIGNED
2002-11-04288aNEW SECRETARY APPOINTED
2002-10-21395PARTICULARS OF MORTGAGE/CHARGE
2002-10-21395PARTICULARS OF MORTGAGE/CHARGE
2002-05-16363sRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2002-01-07AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-07-02363(287)REGISTERED OFFICE CHANGED ON 02/07/01
2001-07-02363sRETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS
2001-02-13AAFULL ACCOUNTS MADE UP TO 31/05/00
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to MCMORROW MURPHY 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 MCMORROW MURPHY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-05 Outstanding HSBC BANK PLC
SECURITY DEBENTURE 2012-08-30 Outstanding MACQUARIE BANK LIMITED
DEBENTURE 2002-10-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-10-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-12-03 Satisfied MIDLAND BANK PLC
DEBENTURE 1997-07-24 Satisfied MIDLAND BANK PLC
MORTGAGE DEBENTURE 1993-11-08 Satisfied ALLIED IRISH BANKS PLC
COLLATERAL DEBENTURE 1992-10-08 Satisfied 3I GROUP PLC
AGREEMENT 1989-12-05 Satisfied ALLIANCE & LEICESTER BUILDING SOCIETY
COLLATERAL DEBENTURE 1989-08-31 Satisfied 3I PLC
MORTGAGE 1986-02-05 Satisfied ALLIED IRISH BANKS LIMITED.
LEGAL CHARGE 1983-08-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1982-03-23 Satisfied LEICESTER BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31

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 MCMORROW MURPHY LIMITED

Intangible Assets
Patents
We have not found any records of MCMORROW MURPHY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCMORROW MURPHY LIMITED
Trademarks
We have not found any records of MCMORROW MURPHY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCMORROW MURPHY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as MCMORROW MURPHY LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where MCMORROW MURPHY 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 MCMORROW MURPHY 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 MCMORROW MURPHY 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.