MURFITTS INDUSTRIES LIMITED
BRANDON MURFITTS RUBBER INDUSTRIES LIMITED

Hellopages » Suffolk » Forest Heath » IP27 9AD

Company number 04012599
Status Active
Incorporation Date 12 June 2000
Company Type Private Limited Company
Address STATION ROAD, LAKENHEATH, BRANDON, SUFFOLK, IP27 9AD
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products, 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 2,333,335 ; Statement of capital following an allotment of shares on 4 November 2015 GBP 2,333,335 . The most likely internet sites of MURFITTS INDUSTRIES LIMITED are www.murfittsindustries.co.uk, and www.murfitts-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Brandon Rail Station is 3.9 miles; to Shippea Hill Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Murfitts Industries Limited is a Private Limited Company. The company registration number is 04012599. Murfitts Industries Limited has been working since 12 June 2000. The present status of the company is Active. The registered address of Murfitts Industries Limited is Station Road Lakenheath Brandon Suffolk Ip27 9ad. . PHILLIPS, Jayne Clare is a Secretary of the company. MURFITT, Mark James is a Director of the company. MURFITT, Rebecca Shelly is a Director of the company. PHILLIPS, Jayne Clare is a Director of the company. Secretary BARRATT, Graham Paul has been resigned. Secretary MURFITT, Rebecca Shelly has been resigned. Secretary QUINSEE, Christopher John has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BARRATT, Graham Paul has been resigned. Director MURFITT, Michael James has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Manufacture of other rubber products".


Current Directors

Secretary
PHILLIPS, Jayne Clare
Appointed Date: 28 December 2013

Director
MURFITT, Mark James
Appointed Date: 21 January 2002
63 years old

Director
MURFITT, Rebecca Shelly
Appointed Date: 05 October 2001
63 years old

Director
PHILLIPS, Jayne Clare
Appointed Date: 04 November 2015
48 years old

Resigned Directors

Secretary
BARRATT, Graham Paul
Resigned: 02 July 2011
Appointed Date: 21 January 2002

Secretary
MURFITT, Rebecca Shelly
Resigned: 21 January 2002
Appointed Date: 05 October 2001

Secretary
QUINSEE, Christopher John
Resigned: 27 December 2013
Appointed Date: 16 September 2011

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 21 January 2002
Appointed Date: 12 June 2000

Director
BARRATT, Graham Paul
Resigned: 02 July 2011
Appointed Date: 24 December 2003
74 years old

Director
MURFITT, Michael James
Resigned: 24 April 2004
Appointed Date: 05 October 2001
83 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 21 January 2002
Appointed Date: 12 June 2000

MURFITTS INDUSTRIES LIMITED Events

21 Sep 2016
Full accounts made up to 31 December 2015
06 Jul 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2,333,335

18 Dec 2015
Statement of capital following an allotment of shares on 4 November 2015
  • GBP 2,333,335

10 Dec 2015
Statement of capital following an allotment of shares on 4 November 2015
  • GBP 2,333,334

10 Dec 2015
Appointment of Mrs Jayne Clare Phillips as a director on 4 November 2015
...
... and 80 more events
10 Oct 2001
Director resigned
10 Oct 2001
Secretary resigned
07 Aug 2001
Return made up to 12/06/01; full list of members
07 Aug 2001
Accounts for a dormant company made up to 30 June 2001
12 Jun 2000
Incorporation

MURFITTS INDUSTRIES LIMITED Charges

21 July 2011
Mortgage deed
Delivered: 30 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at station road lakenheath brandon suffolk…
19 March 2007
Debenture
Delivered: 20 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 March 2007
An omnibus guarantee and set-off agreement
Delivered: 20 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
28 February 2003
Fixed charge
Delivered: 1 March 2003
Status: Outstanding
Persons entitled: Lloyds Udt Limited
Description: 1 x columbus mckinnon base tire shredder model 2 serial no…
15 November 2002
Debenture
Delivered: 22 November 2002
Status: Satisfied on 14 May 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 March 2002
Debenture
Delivered: 13 March 2002
Status: Satisfied on 2 February 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…