MURDOCH NORTON LIMITED
WELLINGBOROUGH

Hellopages » Northamptonshire » Wellingborough » NN8 1LT

Company number 00548490
Status Active
Incorporation Date 30 April 1955
Company Type Private Limited Company
Address EQUITY HOUSE, IRTHLINGBOROUGH ROAD, WELLINGBOROUGH, NORTHAMPTONSHIRE, ENGLAND, NN8 1LT
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Full accounts made up to 26 March 2016; Confirmation statement made on 3 September 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of MURDOCH NORTON LIMITED are www.murdochnorton.co.uk, and www.murdoch-norton.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and five months. Murdoch Norton Limited is a Private Limited Company. The company registration number is 00548490. Murdoch Norton Limited has been working since 30 April 1955. The present status of the company is Active. The registered address of Murdoch Norton Limited is Equity House Irthlingborough Road Wellingborough Northamptonshire England Nn8 1lt. . CHILTON, Mark is a Secretary of the company. PRENTIS, Jonathan Paul is a Director of the company. Secretary BOND, Christopher William has been resigned. Secretary CODD, David Thomas has been resigned. Secretary DUNLEA, Aidan Finbar has been resigned. Secretary GRAY, Christopher John has been resigned. Secretary HARE, Richard Warren has been resigned. Secretary O'FLYNN, David has been resigned. Secretary RIGBY, Graham Lakin has been resigned. Secretary WIRTH, Julie Ann has been resigned. Director BACK, Steven John has been resigned. Director CODD, David Thomas has been resigned. Director DUNLEA, Aidan Finbar has been resigned. Director HORGAN, Donal Patrick has been resigned. Director HYSON, Martin John has been resigned. Director KENNY, Timothy has been resigned. Director MARTIN, Christopher Nicholas has been resigned. Director O'FLYNN, David has been resigned. Director O'FLYNN, David has been resigned. Director PYE, James Francis has been resigned. Director PYPER, Simon John has been resigned. Director RIGBY, Graham Lakin has been resigned. Director SMITH, Philip Anthony has been resigned. Director TAYLOR, Michael John has been resigned. Director WILLIAMS, Christian Denis Leslie has been resigned. Director WIRTH, Julie Ann has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary
CHILTON, Mark
Appointed Date: 14 September 2015

Director
PRENTIS, Jonathan Paul
Appointed Date: 14 September 2015
64 years old

Resigned Directors

Secretary
BOND, Christopher William
Resigned: 20 April 1993

Secretary
CODD, David Thomas
Resigned: 14 September 2015
Appointed Date: 25 October 2013

Secretary
DUNLEA, Aidan Finbar
Resigned: 06 July 2007
Appointed Date: 28 April 2006

Secretary
GRAY, Christopher John
Resigned: 31 August 1999
Appointed Date: 22 December 1993

Secretary
HARE, Richard Warren
Resigned: 28 April 2006
Appointed Date: 01 November 1999

Secretary
O'FLYNN, David
Resigned: 22 April 2008
Appointed Date: 06 July 2007

Secretary
RIGBY, Graham Lakin
Resigned: 22 December 1993
Appointed Date: 20 April 1993

Secretary
WIRTH, Julie Ann
Resigned: 25 October 2013
Appointed Date: 22 April 2008

Director
BACK, Steven John
Resigned: 07 October 2002
Appointed Date: 22 January 2001
65 years old

Director
CODD, David Thomas
Resigned: 14 September 2015
Appointed Date: 25 October 2013
56 years old

Director
DUNLEA, Aidan Finbar
Resigned: 06 July 2007
Appointed Date: 22 August 2005
60 years old

Director
HORGAN, Donal Patrick
Resigned: 24 April 2014
Appointed Date: 14 September 2011
60 years old

Director
HYSON, Martin John
Resigned: 22 April 2008
Appointed Date: 16 July 2004
75 years old

Director
KENNY, Timothy
Resigned: 14 September 2015
Appointed Date: 15 June 2006
63 years old

Director
MARTIN, Christopher Nicholas
Resigned: 14 September 2015
Appointed Date: 15 June 2006
65 years old

Director
O'FLYNN, David
Resigned: 06 June 2013
Appointed Date: 11 October 2011
55 years old

Director
O'FLYNN, David
Resigned: 22 April 2008
Appointed Date: 06 July 2007
55 years old

Director
PYE, James Francis
Resigned: 15 June 2006
Appointed Date: 16 July 2004
67 years old

Director
PYPER, Simon John
Resigned: 22 August 2005
Appointed Date: 07 October 2002
58 years old

Director
RIGBY, Graham Lakin
Resigned: 22 January 2001
Appointed Date: 20 November 1992
83 years old

Director
SMITH, Philip Anthony
Resigned: 18 November 2010
Appointed Date: 12 September 2007
70 years old

Director
TAYLOR, Michael John
Resigned: 10 November 2006
Appointed Date: 04 October 2002
64 years old

Director
WILLIAMS, Christian Denis Leslie
Resigned: 04 October 2002
84 years old

Director
WIRTH, Julie Ann
Resigned: 25 October 2013
Appointed Date: 22 April 2008
60 years old

Persons With Significant Control

Booker Retail Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MURDOCH NORTON LIMITED Events

14 Oct 2016
Full accounts made up to 26 March 2016
05 Sep 2016
Confirmation statement made on 3 September 2016 with updates
16 Dec 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

16 Dec 2015
Statement of company's objects
15 Dec 2015
Statement by Directors
...
... and 137 more events
27 Mar 1987
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

14 Aug 1986
Accounts for a dormant company made up to 31 December 1985

01 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Aug 1986
Registered office changed on 01/08/86 from: malt house field end road eastcote ruislip middlesex HA4 9LW

12 Jun 1986
Return made up to 09/05/86; full list of members

MURDOCH NORTON LIMITED Charges

2 April 1990
Legal charge
Delivered: 5 April 1990
Status: Satisfied on 12 December 1996
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: L/H 185 manford way, chigwell, essex including all rights…
17 December 1987
Deed of charge
Delivered: 23 December 1987
Status: Satisfied on 7 July 1988
Persons entitled: Citibank, N.Aas Trustee for the Banks
Description: (See form 395 M178/24 dec/ln for full details). Fixed and…