SMITHFIELD MURRAY LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 4QR

Company number 02110715
Status Active
Incorporation Date 16 March 1987
Company Type Private Limited Company
Address REGENCY HOUSE, 45-51 CHORLEY NEW ROAD, BOLTON, BL1 4QR
Home Country United Kingdom
Nature of Business 10130 - Production of meat and poultry meat products
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Director's details changed for Damien Neville Murray on 6 October 2015; Full accounts made up to 1 April 2016; Confirmation statement made on 7 November 2016 with updates. The most likely internet sites of SMITHFIELD MURRAY LIMITED are www.smithfieldmurray.co.uk, and www.smithfield-murray.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Smithfield Murray Limited is a Private Limited Company. The company registration number is 02110715. Smithfield Murray Limited has been working since 16 March 1987. The present status of the company is Active. The registered address of Smithfield Murray Limited is Regency House 45 51 Chorley New Road Bolton Bl1 4qr. . GRADY, Martin Thomas is a Director of the company. MURRAY, Damien Neville is a Director of the company. Secretary GRADY, Martin Thomas has been resigned. Secretary KERFOOT, Ian has been resigned. Secretary MURRAY, Damien Neville has been resigned. Secretary MURRAY, Raymond has been resigned. Secretary STANFORD, Andrew Mark has been resigned. Secretary STANFORD, Andrew Mark has been resigned. Director MARSHALL, Howard Gibson has been resigned. Director MCGRATH, Douglas Alexander has been resigned. Director MURRAY, Raymond has been resigned. Director THOMPSON, Brian Hooton has been resigned. The company operates in "Production of meat and poultry meat products".


Current Directors

Director
GRADY, Martin Thomas
Appointed Date: 06 October 2009
58 years old

Director
MURRAY, Damien Neville
Appointed Date: 16 March 1987
63 years old

Resigned Directors

Secretary
GRADY, Martin Thomas
Resigned: 11 June 2010
Appointed Date: 07 July 2006

Secretary
KERFOOT, Ian
Resigned: 31 July 2005
Appointed Date: 07 September 2004

Secretary
MURRAY, Damien Neville
Resigned: 30 September 1992

Secretary
MURRAY, Raymond
Resigned: 24 December 2001
Appointed Date: 30 September 1992

Secretary
STANFORD, Andrew Mark
Resigned: 07 June 2006
Appointed Date: 31 July 2005

Secretary
STANFORD, Andrew Mark
Resigned: 07 September 2004
Appointed Date: 24 December 2001

Director
MARSHALL, Howard Gibson
Resigned: 14 September 1994
78 years old

Director
MCGRATH, Douglas Alexander
Resigned: 30 September 2003
Appointed Date: 01 August 2000
81 years old

Director
MURRAY, Raymond
Resigned: 24 December 2001
98 years old

Director
THOMPSON, Brian Hooton
Resigned: 30 September 2003
Appointed Date: 01 August 2000
85 years old

Persons With Significant Control

Smithfield Murray Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SMITHFIELD MURRAY LIMITED Events

16 Mar 2017
Director's details changed for Damien Neville Murray on 6 October 2015
28 Dec 2016
Full accounts made up to 1 April 2016
23 Nov 2016
Confirmation statement made on 7 November 2016 with updates
09 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 40,131

05 Nov 2015
Full accounts made up to 1 April 2015
...
... and 108 more events
23 Jul 1987
Registered office changed on 23/07/87 from: 100 warrington street ashton under lyne OL6 7NE

14 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Mar 1987
Certificate of Incorporation
16 Mar 1987
Secretary resigned

SMITHFIELD MURRAY LIMITED Charges

10 February 2009
Charge of deposit
Delivered: 13 February 2009
Status: Satisfied on 10 February 2011
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
5 March 2008
Charge of deposit
Delivered: 7 March 2008
Status: Satisfied on 10 February 2011
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
25 March 2004
Fixed and floating charge
Delivered: 27 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
4 February 2004
Fixed mortgage
Delivered: 7 February 2004
Status: Satisfied on 14 October 2009
Persons entitled: Barclays Bank PLC
Description: All right, title and interest in the goods set out in the…
30 January 2004
Debenture
Delivered: 12 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 January 2002
Deed of charge over credit balances
Delivered: 1 February 2002
Status: Satisfied on 14 October 2009
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re smithfield murray limited business…
20 October 1989
Debenture
Delivered: 26 October 1989
Status: Satisfied on 14 October 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…