Company NameMurrays Direct Pallet Services Ltd
DirectorsRobert John Midghall and Janice Marie Madden
Company StatusActive
Company Number04322604
CategoryPrivate Limited Company
Incorporation Date14 November 2001(22 years, 5 months ago)
Previous NameMurrays Builders & Timber Merchants Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameRobert John Midghall
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2001(same day as company formation)
RolePallet Manufacturer
Country of ResidenceEngland
Correspondence Address4 Ashurst Close
Gateacre
Liverpool
L25 3QL
Secretary NameRobert John Midghall
NationalityBritish
StatusCurrent
Appointed14 November 2001(same day as company formation)
RolePallet Manufacturer
Country of ResidenceEngland
Correspondence Address4 Ashurst Close
Gateacre
Liverpool
L25 3QL
Director NameMrs Janice Marie Madden
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(19 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Farnworth Street
Widnes
WA8 9LH
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameEdmund Ambrose Stephens
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(same day as company formation)
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressSherwood
Budworth Road
Noctorum
Wirral
CH43 9TP
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed14 November 2001(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Telephone0151 5200777
Telephone regionLiverpool

Location

Registered Address23 Farnworth Street
Widnes
WA8 9LH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardFarnworth
Built Up AreaWidnes
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Edmund Ambrose Stephens
50.00%
Ordinary
1 at £1Robert John Midshall
50.00%
Ordinary

Financials

Year2014
Net Worth-£71,896
Cash£12,572
Current Liabilities£265,258

Accounts

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

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

14 February 2002Delivered on: 19 February 2002
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

27 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
15 March 2023Cessation of Edmund Ambrose Stephens as a person with significant control on 31 March 2022 (1 page)
3 March 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
31 August 2022Registered office address changed from Cholmondeley House Dee Hills Park Chester CH3 5AR to 23 Farnworth Street Widnes WA8 9LH on 31 August 2022 (1 page)
20 May 2022Appointment of Mrs Janice Marie Madden as a director on 6 April 2021 (2 pages)
25 March 2022Termination of appointment of Edmund Ambrose Stephens as a director on 31 March 2021 (1 page)
25 March 2022Confirmation statement made on 1 February 2022 with updates (4 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (16 pages)
30 March 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
28 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-24
(3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
11 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(5 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 2
(5 pages)
10 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 2
(5 pages)
10 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 2
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
8 April 2010Registered office address changed from Cholmonbeley House Off Hills Park Chester CH3 5AR on 8 April 2010 (1 page)
8 April 2010Registered office address changed from Cholmonbeley House Off Hills Park Chester CH3 5AR on 8 April 2010 (1 page)
8 April 2010Registered office address changed from Cholmonbeley House Off Hills Park Chester CH3 5AR on 8 April 2010 (1 page)
22 February 2010Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH on 22 February 2010 (2 pages)
22 February 2010Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH on 22 February 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 December 2009Director's details changed for Edmund Ambrose Stephens on 14 November 2009 (2 pages)
14 December 2009Director's details changed for Robert John Midghall on 14 November 2009 (2 pages)
14 December 2009Director's details changed for Edmund Ambrose Stephens on 14 November 2009 (2 pages)
14 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Robert John Midghall on 14 November 2009 (2 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 December 2008Return made up to 14/11/08; full list of members (4 pages)
2 December 2008Return made up to 14/11/08; full list of members (4 pages)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 January 2008Return made up to 14/11/07; no change of members (7 pages)
8 January 2008Return made up to 14/11/07; no change of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 December 2006Return made up to 14/11/06; full list of members
  • 363(287) ‐ Registered office changed on 19/12/06
(7 pages)
19 December 2006Return made up to 14/11/06; full list of members
  • 363(287) ‐ Registered office changed on 19/12/06
(7 pages)
24 November 2005Return made up to 14/11/05; full list of members (7 pages)
24 November 2005Return made up to 14/11/05; full list of members (7 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
6 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2005Return made up to 14/11/04; full list of members (7 pages)
28 January 2005Return made up to 14/11/04; full list of members (7 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
20 January 2004Return made up to 14/11/03; full list of members (7 pages)
20 January 2004Return made up to 14/11/03; full list of members (7 pages)
17 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 November 2002Return made up to 14/11/02; full list of members (7 pages)
29 November 2002Return made up to 14/11/02; full list of members (7 pages)
13 June 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
13 June 2002Registered office changed on 13/06/02 from: c/o duncan sheard glass castle chambers 43 castle street liverpool merseyside L2 9SH (1 page)
13 June 2002Ad 14/03/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 June 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
13 June 2002Ad 14/03/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 June 2002Registered office changed on 13/06/02 from: c/o duncan sheard glass castle chambers 43 castle street liverpool merseyside L2 9SH (1 page)
11 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 February 2002Particulars of mortgage/charge (3 pages)
19 February 2002Particulars of mortgage/charge (3 pages)
11 December 2001Secretary resigned (1 page)
11 December 2001New director appointed (2 pages)
11 December 2001New secretary appointed;new director appointed (2 pages)
11 December 2001Registered office changed on 11/12/01 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU (1 page)
11 December 2001Secretary resigned (1 page)
11 December 2001New secretary appointed;new director appointed (2 pages)
11 December 2001Registered office changed on 11/12/01 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU (1 page)
11 December 2001Director resigned (1 page)
11 December 2001Ad 14/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 December 2001Director resigned (1 page)
11 December 2001Ad 14/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 December 2001New director appointed (2 pages)
14 November 2001Incorporation (12 pages)
14 November 2001Incorporation (12 pages)