Company NameMurray Smith Financial Services Limited
DirectorsMichael Gerard Benson and Steven Alan Williams
Company StatusActive
Company Number02321024
CategoryPrivate Limited Company
Incorporation Date23 November 1988(35 years, 5 months ago)
Previous NameMurray Smith & Co. Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameDr Michael Gerard Benson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2005(17 years, 1 month after company formation)
Appointment Duration18 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address56 Bloomesbury Avenue
Manchester
M20 2BN
Director NameMr Steven Alan Williams
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(20 years, 4 months after company formation)
Appointment Duration15 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDarland House
44 Winnington Hill
Northwich
Cheshire
CW8 1AU
Director NameColin Raymond Johnson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(17 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 05 October 2009)
RoleChartered Accountant
Correspondence Address12 The Orchards
Shavington
Crewe
Cheshire
CW2 5HZ
Director NameMr Richard John Taylor
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(17 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPool Bank Park Road
Oulton
Tarporley
Cheshire
CW6 9BH
Director NameMr Peter Roger Daniel
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(17 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 05 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOak Lodge
Parkfield Road
Knutsford
Cheshire
WA16 8NP
Director NameMr Michael James Morgan Jones
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(17 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 16 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField View
Snelson Lane Marthall
Macclesfield
Cheshire
SK11 9BL
Secretary NameMr Peter Roger Daniel
NationalityBritish
StatusResigned
Appointed19 December 2005(17 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 05 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOak Lodge
Parkfield Road
Knutsford
Cheshire
WA16 8NP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 May 1992(3 years, 6 months after company formation)
Appointment Duration13 years, 7 months (resigned 19 December 2005)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 1992(3 years, 6 months after company formation)
Appointment Duration13 years, 7 months (resigned 19 December 2005)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websitemurraysmith.com
Email address[email protected]
Telephone01606 79411
Telephone regionNorthwich

Location

Registered AddressDarland House
44 Winnington Hill
Northwich
Cheshire
CW8 1AU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 30 other UK companies use this postal address

Shareholders

200 at £1Dr Michael Gerard Benson
25.00%
Ordinary D
200 at £1Michael James Morgan Jones
25.00%
Ordinary C
200 at £1Peter Roger Daniel
25.00%
Ordinary A
200 at £1Steven Alan Williams
25.00%
Ordinary B

Financials

Year2014
Net Worth£367,586
Cash£414,792
Current Liabilities£89,434

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Charges

11 August 2006Delivered on: 16 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
24 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
12 October 2022Change of details for Dr Michael Gerard Benson as a person with significant control on 12 October 2022 (2 pages)
12 October 2022Director's details changed for Dr Michael Gerard Benson on 12 October 2022 (2 pages)
12 October 2022Change of details for Mr Steven Alan Williams as a person with significant control on 12 October 2022 (2 pages)
12 October 2022Director's details changed for Mr Steven Alan Williams on 12 October 2022 (2 pages)
7 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
7 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
31 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
27 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
20 April 2020Director's details changed for Mr Steven Alan Williams on 20 April 2020 (2 pages)
20 April 2020Change of details for Mr Steven Alan Williams as a person with significant control on 20 April 2020 (2 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
24 June 2019Confirmation statement made on 23 May 2019 with updates (5 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
3 December 2018Director's details changed for Mr Steven Alan Williams on 21 November 2018 (2 pages)
3 December 2018Change of details for Mr Steven Alan Williams as a person with significant control on 21 November 2018 (2 pages)
29 June 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
29 June 2018Notification of Steven Alan Williams as a person with significant control on 6 April 2016 (2 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
6 July 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
6 July 2017Termination of appointment of Michael James Morgan Jones as a director on 16 January 2017 (1 page)
6 July 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
6 July 2017Termination of appointment of Michael James Morgan Jones as a director on 16 January 2017 (1 page)
5 July 2017Notification of Michael Gerard Benson as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Michael Gerard Benson as a person with significant control on 6 April 2016 (2 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 August 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 600
(7 pages)
2 August 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 600
(7 pages)
11 February 2016Termination of appointment of Peter Roger Daniel as a secretary on 5 February 2016 (1 page)
11 February 2016Termination of appointment of Peter Roger Daniel as a secretary on 5 February 2016 (1 page)
11 February 2016Termination of appointment of Peter Roger Daniel as a director on 5 February 2016 (1 page)
11 February 2016Termination of appointment of Peter Roger Daniel as a director on 5 February 2016 (1 page)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 800
(8 pages)
3 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 800
(8 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 800
(8 pages)
16 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 800
(8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (8 pages)
10 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (8 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (8 pages)
13 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (8 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (9 pages)
16 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (9 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (8 pages)
16 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (8 pages)
15 June 2010Director's details changed for Mr Steven Alan Williams on 23 May 2010 (2 pages)
15 June 2010Director's details changed for Mr Steven Alan Williams on 23 May 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 November 2009Termination of appointment of Colin Johnson as a director (2 pages)
12 November 2009Termination of appointment of Colin Johnson as a director (2 pages)
17 June 2009Return made up to 23/05/09; full list of members (6 pages)
17 June 2009Return made up to 23/05/09; full list of members (6 pages)
16 June 2009Director appointed mr steven alan williams (1 page)
16 June 2009Director appointed mr steven alan williams (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 June 2008Return made up to 23/05/08; full list of members (5 pages)
10 June 2008Return made up to 23/05/08; full list of members (5 pages)
10 April 2008Appointment terminated director richard taylor (1 page)
10 April 2008Appointment terminated director richard taylor (1 page)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 May 2007Return made up to 23/05/07; full list of members (3 pages)
24 May 2007Return made up to 23/05/07; full list of members (3 pages)
13 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
13 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
16 August 2006Particulars of mortgage/charge (3 pages)
16 August 2006Particulars of mortgage/charge (3 pages)
21 July 2006Ad 27/06/06--------- £ si 598@1=598 £ ic 2/600 (2 pages)
21 July 2006Ad 27/06/06--------- £ si 400@1=400 £ ic 600/1000 (2 pages)
21 July 2006Ad 27/06/06--------- £ si 400@1=400 £ ic 600/1000 (2 pages)
21 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 July 2006Ad 27/06/06--------- £ si 598@1=598 £ ic 2/600 (2 pages)
14 June 2006Return made up to 23/05/06; full list of members (4 pages)
14 June 2006Return made up to 23/05/06; full list of members (4 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005Director resigned (1 page)
28 December 2005New director appointed (2 pages)
28 December 2005Registered office changed on 28/12/05 from: 20-22 bedford row london WC1R 4JS (1 page)
28 December 2005New secretary appointed;new director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005Secretary resigned (1 page)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005Director resigned (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005Registered office changed on 28/12/05 from: 20-22 bedford row london WC1R 4JS (1 page)
28 December 2005New secretary appointed;new director appointed (2 pages)
19 August 2005Company name changed murray smith & co. LIMITED\certificate issued on 19/08/05 (2 pages)
19 August 2005Company name changed murray smith & co. LIMITED\certificate issued on 19/08/05 (2 pages)
1 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
1 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
24 May 2005Return made up to 23/05/05; full list of members (2 pages)
24 May 2005Return made up to 23/05/05; full list of members (2 pages)
1 June 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
1 June 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
28 May 2004Return made up to 23/05/04; full list of members (5 pages)
28 May 2004Return made up to 23/05/04; full list of members (5 pages)
10 June 2003Return made up to 23/05/03; full list of members (5 pages)
10 June 2003Return made up to 23/05/03; full list of members (5 pages)
27 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
27 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
11 June 2002Return made up to 23/05/02; full list of members (5 pages)
11 June 2002Return made up to 23/05/02; full list of members (5 pages)
20 May 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
20 May 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
29 May 2001Return made up to 23/05/01; full list of members (5 pages)
29 May 2001Return made up to 23/05/01; full list of members (5 pages)
21 May 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
21 May 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
26 May 2000Return made up to 23/05/00; full list of members (5 pages)
26 May 2000Return made up to 23/05/00; full list of members (5 pages)
26 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
26 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
27 May 1999Return made up to 23/05/99; full list of members (5 pages)
27 May 1999Return made up to 23/05/99; full list of members (5 pages)
16 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
16 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
31 May 1998Return made up to 23/05/98; full list of members (5 pages)
31 May 1998Return made up to 23/05/98; full list of members (5 pages)
30 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
30 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
2 June 1997Return made up to 23/05/97; full list of members (5 pages)
2 June 1997Return made up to 23/05/97; full list of members (5 pages)
25 May 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
25 May 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
3 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
3 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
3 June 1996Return made up to 23/05/96; full list of members (5 pages)
3 June 1996Return made up to 23/05/96; full list of members (5 pages)
26 May 1995Return made up to 23/05/95; full list of members (12 pages)
26 May 1995Return made up to 23/05/95; full list of members (12 pages)
25 May 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
25 May 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
10 February 1994Director's particulars changed (2 pages)
10 February 1994Director's particulars changed (2 pages)
2 December 1988Secretary resigned (1 page)
2 December 1988Secretary resigned (1 page)
23 November 1988Incorporation (11 pages)
23 November 1988Incorporation (11 pages)