Company NameMurraywood Construction Holdings Limited
Company StatusActive
Company Number10107424
CategoryPrivate Limited Company
Incorporation Date6 April 2016(8 years ago)
Previous NameMurraywood Ch Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr William James Parkinson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameMr Frederick William Bryant
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2016(1 week, 5 days after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
WA1 1JW
Director NameMr Alex Martin Keyes
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2016(1 week, 5 days after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Winmarleigh Street
Warrington
WA1 1JW
Director NameMr Michael John Walsh
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2016(1 week, 5 days after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
WA1 1JW
Director NameMr William Thomas Murray
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2016(1 month, 3 weeks after company formation)
Appointment Duration7 years, 11 months
RoleConstruction Contractor
Country of ResidenceUnited Kingdom
Correspondence Address8 Winmarleigh Street
Warrington
WA1 1JW
Director NameMr Timothy Gordon Wood
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2016(1 month, 3 weeks after company formation)
Appointment Duration7 years, 11 months
RoleConstruction Contractor
Country of ResidenceUnited Kingdom
Correspondence Address8 Winmarleigh Street
Warrington
WA1 1JW

Location

Registered Address8 Winmarleigh Street
Warrington
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 May

Returns

Latest Return5 April 2024 (3 weeks ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Charges

31 May 2016Delivered on: 1 June 2016
Persons entitled:
And Timothy Gordon Wood
William Thomas Stephen Murray

Classification: A registered charge
Outstanding

Filing History

1 December 2023Group of companies' accounts made up to 31 May 2023 (36 pages)
13 July 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
3 July 2023Cancellation of shares. Statement of capital on 4 May 2023
  • GBP 90.000
(10 pages)
4 May 2023Termination of appointment of Frederick William Bryant as a director on 4 May 2023 (1 page)
26 April 2023Termination of appointment of Michael John Walsh as a director on 26 April 2023 (1 page)
5 April 2023Confirmation statement made on 5 April 2023 with updates (7 pages)
2 December 2022Group of companies' accounts made up to 31 May 2022 (32 pages)
19 May 2022Memorandum and Articles of Association (73 pages)
21 April 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 April 2022Confirmation statement made on 5 April 2022 with updates (6 pages)
29 November 2021Group of companies' accounts made up to 31 May 2021 (31 pages)
12 May 2021Confirmation statement made on 5 April 2021 with updates (6 pages)
26 February 2021Group of companies' accounts made up to 31 May 2020 (31 pages)
25 June 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 June 2020Change of share class name or designation (2 pages)
25 June 2020Memorandum and Articles of Association (74 pages)
20 April 2020Confirmation statement made on 5 April 2020 with updates (8 pages)
28 February 2020Group of companies' accounts made up to 31 May 2019 (33 pages)
11 April 2019Confirmation statement made on 5 April 2019 with updates (6 pages)
21 December 2018Group of companies' accounts made up to 31 May 2018 (31 pages)
5 October 2018Director's details changed for Mr William James Parkinson on 5 October 2018 (2 pages)
25 April 2018Confirmation statement made on 5 April 2018 with updates (6 pages)
13 December 2017Group of companies' accounts made up to 31 May 2017 (31 pages)
19 September 2017Sub-division of shares on 31 May 2016 (6 pages)
19 September 2017Change of share class name or designation (2 pages)
19 September 2017Statement of capital following an allotment of shares on 31 May 2016
  • GBP 100.0
(8 pages)
19 September 2017Statement of capital following an allotment of shares on 31 May 2016
  • GBP 50
(8 pages)
19 September 2017Statement of capital following an allotment of shares on 31 May 2016
  • GBP 50
(8 pages)
19 September 2017Sub-division of shares on 31 May 2016 (6 pages)
19 September 2017Statement of capital following an allotment of shares on 31 May 2016
  • GBP 100.0
(8 pages)
19 September 2017Change of share class name or designation (2 pages)
18 September 2017Resolutions
  • RES13 ‐ Shares subdivided 31/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
18 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(70 pages)
18 September 2017Resolutions
  • RES13 ‐ Shares subdivided 31/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
18 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(70 pages)
4 September 2017Previous accounting period extended from 30 April 2017 to 31 May 2017 (1 page)
4 September 2017Previous accounting period extended from 30 April 2017 to 31 May 2017 (1 page)
25 April 2017Confirmation statement made on 5 April 2017 with updates (8 pages)
25 April 2017Confirmation statement made on 5 April 2017 with updates (8 pages)
26 June 2016Change of name notice (2 pages)
26 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-06
(3 pages)
26 June 2016Change of name notice (2 pages)
26 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-06
(3 pages)
1 June 2016Registration of charge 101074240001, created on 31 May 2016 (71 pages)
1 June 2016Registration of charge 101074240001, created on 31 May 2016 (71 pages)
31 May 2016Appointment of Mr Timothy Gordon Wood as a director on 31 May 2016 (2 pages)
31 May 2016Appointment of Mr William Thomas Murray as a director on 31 May 2016 (2 pages)
31 May 2016Appointment of Mr William Thomas Murray as a director on 31 May 2016 (2 pages)
31 May 2016Appointment of Mr Timothy Gordon Wood as a director on 31 May 2016 (2 pages)
18 April 2016Appointment of Mr Alexander Martin Keyes as a director on 18 April 2016 (2 pages)
18 April 2016Appointment of Mr Michael John Walsh as a director on 18 April 2016 (2 pages)
18 April 2016Appointment of Mr Alexander Martin Keyes as a director on 18 April 2016 (2 pages)
18 April 2016Appointment of Mr Michael John Walsh as a director on 18 April 2016 (2 pages)
18 April 2016Appointment of Mr Frederick William Bryant as a director on 18 April 2016 (2 pages)
18 April 2016Appointment of Mr Frederick William Bryant as a director on 18 April 2016 (2 pages)
6 April 2016Incorporation
Statement of capital on 2016-04-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 April 2016Incorporation
Statement of capital on 2016-04-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)