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

MURPHY HOLDINGS LIMITED

24 PICTON HOUSE, HUSSAR COURT, WATERLOOVILLE, PO7 7SQ,
Company Registration Number
04671285
Private Limited Company
Active

Company Overview

About Murphy Holdings Ltd
MURPHY HOLDINGS LIMITED was founded on 2003-02-19 and has its registered office in Waterlooville. The organisation's status is listed as "Active". Murphy Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MURPHY HOLDINGS LIMITED
 
Legal Registered Office
24 PICTON HOUSE
HUSSAR COURT
WATERLOOVILLE
PO7 7SQ
Other companies in PO7
 
Filing Information
Company Number 04671285
Company ID Number 04671285
Date formed 2003-02-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/03/2023
Account next due 29/12/2024
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 00:10:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MURPHY 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.
Companies with same name MURPHY HOLDINGS LIMITED
The following companies were found which have the same name as MURPHY HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MURPHY HOLDINGS INC. 715 MAIN STREET Erie BUFFALO NY 14203 Active Company formed on the 2007-01-24
MURPHY HOLDINGS, INC. 1224 Twin Buttes Ave Durango CO 81301 Good Standing Company formed on the 2004-06-28
MURPHY HOLDINGS, L.L.C. 102 TRUMAN ST ANITA IA 50020 Active Company formed on the 2003-07-23
Murphy Holdings, LLC 6416 Berwyn Dr Plano TX 75093 Active Company formed on the 2012-09-25
MURPHY HOLDINGS LLC 9885 ALCOSTA BLVD SAN RAMON CA 94583 ACTIVE Company formed on the 2009-12-04
MURPHY HOLDINGS, LLC 188 ROCKY RUN RD FREDERICKSBURG VA 22406 Active Company formed on the 2006-03-08
MURPHY HOLDINGS LLC NV Permanently Revoked Company formed on the 2002-04-16
MURPHY HOLDINGS (MHPL) PTY LTD Active Company formed on the 2016-07-01
MURPHY HOLDINGS COMPANY PTY LTD Active Company formed on the 2008-01-14
MURPHY HOLDINGS PTY LTD WA 6026 Active Company formed on the 2004-06-23
MURPHY HOLDINGS S.A. PTY. LIMITED SA 5000 Active Company formed on the 1987-06-23
MURPHY HOLDINGS, INC. PO BOX 726 WAITSFIELD VT 05673 Dissolved Company formed on the 1993-05-13
Murphy Holdings Ltd. 3535 McCourt Bay Regina SK Saskatchewan Active Company formed on the 1996-10-15
MURPHY HOLDINGS & INVESTMENTS LLC 4884 West Gandy Blvd Tampa FL 33611 Active Company formed on the 2013-04-25
MURPHY HOLDINGS, LLC 2601 East Michigan Street ORLANDO FL 32806 Active Company formed on the 2006-10-05
MURPHY HOLDINGS LLC 4955 GRAND BLVD LAKELAND FL 33813 Inactive Company formed on the 2002-04-22
MURPHY HOLDINGS, LLC 4329 COBBLERS LN DALLAS TX 75287 Forfeited Company formed on the 2017-04-28
MURPHY HOLDINGS INC Delaware Unknown
MURPHY HOLDINGS LLC Georgia Unknown
MURPHY HOLDINGS LLC Michigan UNKNOWN

Company Officers of MURPHY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RUTH ANN MURPHY
Company Secretary 2003-02-19
ANDREW MURPHY
Director 2004-07-15
MICHAEL JOHN MURPHY
Director 2003-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
BRIGHTON SECRETARY LTD
Nominated Secretary 2003-02-19 2003-02-20
BRIGHTON DIRECTOR LTD
Nominated Director 2003-02-19 2003-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUTH ANN MURPHY A J & M J PLANT (SALES) LIMITED Company Secretary 1996-03-18 CURRENT 1996-03-18 Active
ANDREW MURPHY GRIP SOUTH LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active
ANDREW MURPHY UK CRUSHER & SCREENER HIRE LIMITED Director 2011-08-15 CURRENT 2011-08-15 Dissolved 2013-10-29
ANDREW MURPHY ACS PLANT & MACHINERY SALES LTD Director 2010-03-02 CURRENT 2010-03-02 Active
ANDREW MURPHY A J & M J PLANT (SALES) LIMITED Director 2003-02-19 CURRENT 1996-03-18 Active
MICHAEL JOHN MURPHY A J & M J PLANT (SALES) LIMITED Director 1996-03-18 CURRENT 1996-03-18 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
2024-03-01CONFIRMATION STATEMENT MADE ON 19/02/24, WITH UPDATES
2023-06-14Change of details for Mr Andrew Murphy as a person with significant control on 2021-06-21
2023-02-27CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES
2022-12-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/22
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH UPDATES
2021-12-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/21
2021-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/21
2021-10-28PSC07CESSATION OF MICHAEL JOHN MURPHY AS A PERSON OF SIGNIFICANT CONTROL
2021-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN MURPHY
2021-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/20
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES
2021-02-19CH01Director's details changed for Mr Andrew Murphy on 2021-02-19
2021-02-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS RUTH ANN MURPHY on 2021-02-19
2021-02-10RES12Resolution of varying share rights or name
2021-02-09SH08Change of share class name or designation
2020-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/20 FROM The Plant Yard Walton Road Farlington Portsmouth Hampshire PO6 1UJ England
2020-10-22PSC04Change of details for Mr Michael John Murphy as a person with significant control on 2020-10-22
2020-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/19
2020-09-15AUDAUDITOR'S RESIGNATION
2020-07-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2019-12-24AA01Previous accounting period shortened from 30/03/19 TO 29/03/19
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2018-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES
2018-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/18 FROM 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ
2017-12-20AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-05-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 046712850004
2017-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 046712850003
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 500
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-08-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 500
2016-03-04AR0119/02/16 ANNUAL RETURN FULL LIST
2016-03-04CH01Director's details changed for Mr Michael John Murphy on 2016-02-01
2015-11-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-11CH01Director's details changed for Mr Michael John Murphy on 2015-11-01
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 500
2015-02-20AR0119/02/15 ANNUAL RETURN FULL LIST
2014-10-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/14 FROM Building 6000 Langstone Technology Park Havant Hampshire PO9 1SA
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 500
2014-03-18AR0119/02/14 ANNUAL RETURN FULL LIST
2014-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/14 FROM Building 1000 Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA England
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-18AR0119/02/13 ANNUAL RETURN FULL LIST
2013-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/13 FROM Building 6000 Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA United Kingdom
2012-12-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-20DISS40Compulsory strike-off action has been discontinued
2012-06-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-06-18AR0119/02/12 FULL LIST
2011-09-26AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-06AR0119/02/11 FULL LIST
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MURPHY / 01/02/2011
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MURPHY / 01/02/2011
2011-04-06CH03SECRETARY'S CHANGE OF PARTICULARS / MRS RUTH ANN MURPHY / 01/02/2011
2011-01-12AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10
2011-01-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2010 FROM 24 PICTON HOUSE HUSSAR COURT WATERLOOVILLE HANTS PO7 7SQ
2010-03-16AR0119/02/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN MURPHY / 19/02/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MURPHY / 19/02/2010
2010-01-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-06363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2009-03-06288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW MURPHY / 01/01/2009
2008-12-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-14287REGISTERED OFFICE CHANGED ON 14/04/2008 FROM VENTURE HOUSE THE TANNERIES EAST STREET TITCHFIELD FAREHAM HAMPSHIRE PO14 4AR
2008-03-03363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-14363aRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2007-03-16287REGISTERED OFFICE CHANGED ON 16/03/07 FROM: 11 DRAGOON HOUSE HUSSAR COURT WATERLOOVILLE PO7 7SF
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-15363sRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-10363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2004-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-31288aNEW DIRECTOR APPOINTED
2004-03-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-25363sRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2003-05-27SASHARES AGREEMENT OTC
2003-05-2788(2)RAD 10/04/03--------- £ SI 499@1=499 £ IC 1/500
2003-03-14288aNEW SECRETARY APPOINTED
2003-03-14ELRESS366A DISP HOLDING AGM 26/02/03
2003-03-14288aNEW DIRECTOR APPOINTED
2003-03-14288bSECRETARY RESIGNED
2003-03-14225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04
2003-03-14288bDIRECTOR RESIGNED
2003-03-14ELRESS252 DISP LAYING ACC 26/02/03
2003-03-14ELRESS386 DISP APP AUDS 26/02/03
2003-02-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MURPHY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-06-19
Fines / Sanctions
No fines or sanctions have been issued against MURPHY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-21 Outstanding LLOYDS BANK PLC
2017-04-13 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2011-08-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2011-06-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 240,000
Creditors Due After One Year 2012-03-31 £ 235,581
Creditors Due Within One Year 2013-03-31 £ 210,789
Creditors Due Within One Year 2012-03-31 £ 222,041

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-30
Annual Accounts
2018-03-31
Annual Accounts
2020-03-29
Annual Accounts
2021-03-29

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 MURPHY HOLDINGS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 5,359
Cash Bank In Hand 2012-03-31 £ 9,395
Current Assets 2013-03-31 £ 251,049
Current Assets 2012-03-31 £ 240,705
Debtors 2013-03-31 £ 245,690
Debtors 2012-03-31 £ 231,310
Fixed Assets 2013-03-31 £ 309,683
Fixed Assets 2012-03-31 £ 309,683
Shareholder Funds 2013-03-31 £ 109,943
Shareholder Funds 2012-03-31 £ 92,766
Tangible Fixed Assets 2013-03-31 £ 309,183
Tangible Fixed Assets 2012-03-31 £ 309,183

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MURPHY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MURPHY HOLDINGS LIMITED
Trademarks
We have not found any records of MURPHY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MURPHY HOLDINGS 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 (70100 - Activities of head offices) as MURPHY HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MURPHY 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMURPHY HOLDINGS LIMITEDEvent Date2012-06-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MURPHY 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 MURPHY 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.