Company NameMurray Smith Llp
Company StatusActive
Company NumberOC315607
CategoryLimited Liability Partnership
Incorporation Date11 October 2005(18 years, 6 months ago)

Directors

LLP Designated Member NameDr Michael Gerard Benson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Bloomesbury Avenue
Manchester
M20 2BN
LLP Designated Member NameMr Steven Alan Williams
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2007(1 year, 5 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDarland House
44 Winnington Hill
Northwich
Cheshire
CW8 1AU
LLP Member NameMs Partners Limited (Corporation)
StatusCurrent
Appointed06 April 2013(7 years, 5 months after company formation)
Appointment Duration11 years
Correspondence AddressDarland House 44 Winnington Hill
Northwich
Cheshire
CW8 1AU
LLP Designated Member NameColin Raymond Johnson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address12 The Orchards
Shavington
Crewe
CW2 5HZ
LLP Designated Member NameMr Michael James Morgan Jones
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField View
Snelson Lane, Marthall
Macclesfield
SK11 9BL
LLP Designated Member NameMr Richard John Taylor
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoolbank
Park Road, Oulton
Tarporley
CW6 9BH
LLP Designated Member NameMr Peter Roger Daniel
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Lodge
Parkfield Road
Knutsford
Cheshire
WA16 8NP
LLP Member NameDenise Barbara Watkinson
Date of BirthOctober 1953 (Born 70 years ago)
StatusResigned
Appointed11 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Eaton View
Moulton
Northwich
CW9 8PJ
LLP Designated Member NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
CF83 1TD
Wales
LLP Designated Member NameMc Formations Limited (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
CF83 1TD
Wales

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

Financials

Year2014
Net Worth-£254,823
Cash£186
Current Liabilities£541,864

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 Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Charges

21 March 2014Delivered on: 28 March 2014
Persons entitled: Michael James Morgan Jones

Classification: A registered charge
Outstanding
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 limited liability partnership 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 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
24 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
6 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
12 October 2022Member's details changed for Dr Michael Gerard Benson on 12 October 2022 (2 pages)
12 October 2022Confirmation statement made on 11 October 2022 with no updates (3 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 2022Member's details changed for Mr Steven Alan Williams 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)
5 January 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
14 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
19 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
19 November 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
20 April 2020Satisfaction of charge OC3156070002 in full (1 page)
20 April 2020Member'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 (7 pages)
25 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
3 December 2018Member'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)
17 October 2018Notification of Steven Alan Williams as a person with significant control on 6 April 2016 (2 pages)
17 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
4 December 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 November 2016Confirmation statement made on 11 October 2016 with updates (4 pages)
30 November 2016Confirmation statement made on 11 October 2016 with updates (4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 November 2015Annual return made up to 11 October 2015 (4 pages)
30 November 2015Annual return made up to 11 October 2015 (4 pages)
3 July 2015Termination of appointment of Peter Roger Daniel as a member on 31 March 2015 (1 page)
3 July 2015Termination of appointment of Peter Roger Daniel as a member on 31 March 2015 (1 page)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 October 2014Annual return made up to 11 October 2014 (5 pages)
24 October 2014Annual return made up to 11 October 2014 (5 pages)
28 March 2014Member's details changed for Mr Steven Alan Williams on 17 December 2012 (2 pages)
28 March 2014Registration of charge 3156070002 (10 pages)
28 March 2014Registration of charge 3156070002 (10 pages)
28 March 2014Member's details changed for Mr Steven Alan Williams on 17 December 2012 (2 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 October 2013Annual return made up to 11 October 2013 (5 pages)
22 October 2013Annual return made up to 11 October 2013 (5 pages)
17 May 2013Termination of appointment of Denise Watkinson as a member (1 page)
17 May 2013Termination of appointment of Denise Watkinson as a member (1 page)
17 May 2013Termination of appointment of Michael Jones as a member (1 page)
17 May 2013Termination of appointment of Michael Jones as a member (1 page)
17 May 2013Appointment of Ms Partners Limited as a member (2 pages)
17 May 2013Appointment of Ms Partners Limited as a member (2 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 October 2012Annual return made up to 11 October 2012 (6 pages)
25 October 2012Annual return made up to 11 October 2012 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 November 2011Annual return made up to 11 October 2011 (6 pages)
8 November 2011Annual return made up to 11 October 2011 (6 pages)
8 November 2011Member's details changed for Denise Barbara Watkinson on 8 November 2011 (2 pages)
8 November 2011Member's details changed for Denise Barbara Watkinson on 8 November 2011 (2 pages)
8 November 2011Member's details changed for Denise Barbara Watkinson on 8 November 2011 (2 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 November 2010Annual return made up to 11 October 2010 (11 pages)
3 November 2010Annual return made up to 11 October 2010 (11 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 November 2009Termination of appointment of Colin Johnson as a member (1 page)
12 November 2009Annual return made up to 11 October 2009 (11 pages)
12 November 2009Termination of appointment of Colin Johnson as a member (1 page)
12 November 2009Annual return made up to 11 October 2009 (11 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 January 2009Annual return made up to 11/10/08 (4 pages)
19 January 2009Member resigned richard taylor (1 page)
19 January 2009Member resigned richard taylor (1 page)
19 January 2009Annual return made up to 11/10/08 (4 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 November 2007New member appointed (1 page)
6 November 2007New member appointed (1 page)
6 November 2007Annual return made up to 11/10/07 (5 pages)
6 November 2007Non-designated members allowed (1 page)
6 November 2007Annual return made up to 11/10/07 (5 pages)
6 November 2007Non-designated members allowed (1 page)
3 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
3 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
11 January 2007Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
11 January 2007Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
8 November 2006Annual return made up to 11/10/06 (4 pages)
8 November 2006Annual return made up to 11/10/06 (4 pages)
16 August 2006Particulars of mortgage/charge (7 pages)
16 August 2006Particulars of mortgage/charge (7 pages)
29 November 2005New member appointed (1 page)
29 November 2005New member appointed (1 page)
29 November 2005New member appointed (1 page)
29 November 2005New member appointed (1 page)
14 November 2005New member appointed (1 page)
14 November 2005New member appointed (1 page)
14 November 2005New member appointed (1 page)
14 November 2005Member resigned (1 page)
14 November 2005Registered office changed on 14/11/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
14 November 2005New member appointed (1 page)
14 November 2005Member resigned (1 page)
14 November 2005Registered office changed on 14/11/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
14 November 2005New member appointed (1 page)
14 November 2005New member appointed (1 page)
14 November 2005New member appointed (1 page)
14 November 2005Member resigned (1 page)
14 November 2005New member appointed (1 page)
14 November 2005Member resigned (1 page)
11 October 2005Incorporation (2 pages)
11 October 2005Incorporation (2 pages)