About

Registered Number: 02293814
Date of Incorporation: 07/09/1988 (35 years and 7 months ago)
Company Status: Active
Registered Address: Murcott House, Arnolds Business Park, Branbridges Road, East Peckham, Tonbridge, Kent, TN12 5LG

 

Having been setup in 1988, Murcott (U.K.) Ltd have registered office in Kent, it's status is listed as "Active". There are 10 directors listed as Murcott, Margaret Anna, Dalton, Timothy William, Kruyswijk, Kathleen Dorothy, Murcott, Anita, Murcott, Beatrice Daphne, Murcott, John James, Dalton, Timothy William, Jacobs, Luke, Kruyswijk, Barry, Murcott, Clifford Henry Paul for this business in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURCOTT, Margaret Anna 28 September 2010 - 1
DALTON, Timothy William 01 March 1998 31 August 2002 1
JACOBS, Luke 14 September 1992 02 May 1995 1
KRUYSWIJK, Barry N/A 21 July 1992 1
MURCOTT, Clifford Henry Paul 14 September 1992 06 November 2009 1
Secretary Name Appointed Resigned Total Appointments
DALTON, Timothy William 15 September 1992 05 July 1996 1
KRUYSWIJK, Kathleen Dorothy N/A 28 July 1992 1
MURCOTT, Anita 28 July 1992 15 September 1992 1
MURCOTT, Beatrice Daphne 05 July 1996 29 July 2008 1
MURCOTT, John James 22 July 1992 28 January 1994 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 04 July 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 10 August 2017
PSC01 - N/A 03 August 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 01 October 2012
AD01 - Change of registered office address 09 July 2012
AR01 - Annual Return 22 June 2012
AD01 - Change of registered office address 18 June 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 06 June 2011
AP01 - Appointment of director 05 October 2010
AA - Annual Accounts 02 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 July 2010
TM01 - Termination of appointment of director 30 July 2010
AR01 - Annual Return 30 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2010
SH01 - Return of Allotment of shares 02 January 2010
RESOLUTIONS - N/A 23 December 2009
SH03 - Return of purchase of own shares 23 December 2009
RESOLUTIONS - N/A 10 December 2009
RESOLUTIONS - N/A 10 December 2009
RESOLUTIONS - N/A 10 December 2009
SH19 - Statement of capital 10 December 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 December 2009
CAP-SS - N/A 10 December 2009
RESOLUTIONS - N/A 08 December 2009
RESOLUTIONS - N/A 08 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 November 2009
AA - Annual Accounts 23 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2009
395 - Particulars of a mortgage or charge 12 June 2009
363a - Annual Return 10 June 2009
353 - Register of members 10 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 23 December 2008
395 - Particulars of a mortgage or charge 04 November 2008
AA - Annual Accounts 20 October 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
363s - Annual Return 04 August 2008
AA - Annual Accounts 21 August 2007
363s - Annual Return 26 June 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 23 August 2006
395 - Particulars of a mortgage or charge 30 November 2005
395 - Particulars of a mortgage or charge 30 November 2005
AA - Annual Accounts 13 October 2005
363s - Annual Return 27 June 2005
AAMD - Amended Accounts 15 November 2004
AA - Annual Accounts 04 November 2004
363s - Annual Return 18 June 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 02 July 2003
AA - Annual Accounts 18 October 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
363s - Annual Return 26 June 2002
225 - Change of Accounting Reference Date 17 December 2001
363s - Annual Return 06 July 2001
AA - Annual Accounts 06 June 2001
287 - Change in situation or address of Registered Office 23 March 2001
AA - Annual Accounts 27 July 2000
363s - Annual Return 28 June 2000
363s - Annual Return 02 July 1999
AA - Annual Accounts 29 June 1999
363s - Annual Return 09 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
AA - Annual Accounts 23 June 1998
AA - Annual Accounts 06 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 1997
395 - Particulars of a mortgage or charge 16 July 1997
363s - Annual Return 12 June 1997
287 - Change in situation or address of Registered Office 10 June 1997
AA - Annual Accounts 02 October 1996
363s - Annual Return 28 August 1996
288 - N/A 15 July 1996
288 - N/A 15 July 1996
AA - Annual Accounts 23 October 1995
288 - N/A 11 September 1995
RESOLUTIONS - N/A 11 August 1995
MEM/ARTS - N/A 11 August 1995
CERTNM - Change of name certificate 09 August 1995
363s - Annual Return 22 June 1995
288 - N/A 22 June 1995
288 - N/A 17 May 1995
363s - Annual Return 10 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 07 October 1994
395 - Particulars of a mortgage or charge 12 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 1994
395 - Particulars of a mortgage or charge 11 August 1994
288 - N/A 23 February 1994
AA - Annual Accounts 07 January 1994
RESOLUTIONS - N/A 22 October 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 October 1993
123 - Notice of increase in nominal capital 22 October 1993
363s - Annual Return 22 August 1993
395 - Particulars of a mortgage or charge 31 July 1993
395 - Particulars of a mortgage or charge 13 May 1993
395 - Particulars of a mortgage or charge 19 February 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 December 1992
RESOLUTIONS - N/A 03 December 1992
RESOLUTIONS - N/A 03 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 1992
123 - Notice of increase in nominal capital 03 December 1992
287 - Change in situation or address of Registered Office 20 October 1992
288 - N/A 20 October 1992
288 - N/A 20 October 1992
288 - N/A 20 October 1992
288 - N/A 08 September 1992
CERTNM - Change of name certificate 04 September 1992
288 - N/A 17 August 1992
363s - Annual Return 07 August 1992
AA - Annual Accounts 31 July 1992
AA - Annual Accounts 02 July 1991
363b - Annual Return 02 July 1991
287 - Change in situation or address of Registered Office 20 February 1991
288 - N/A 16 November 1990
AA - Annual Accounts 07 June 1990
363 - Annual Return 22 May 1990
RESOLUTIONS - N/A 08 December 1989
AA - Annual Accounts 08 December 1989
363 - Annual Return 08 December 1989
288 - N/A 06 November 1989
RESOLUTIONS - N/A 05 January 1989
288 - N/A 04 January 1989
287 - Change in situation or address of Registered Office 28 October 1988
NEWINC - New incorporation documents 07 September 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage 10 June 2009 Outstanding

N/A

Mortgage deed 24 October 2008 Fully Satisfied

N/A

Mortgage debenture 24 November 2005 Fully Satisfied

N/A

Legal charge 24 November 2005 Fully Satisfied

N/A

Legal charge 30 June 1997 Fully Satisfied

N/A

Mortgage 05 August 1994 Fully Satisfied

N/A

Single debenture 05 August 1994 Fully Satisfied

N/A

Debenture 30 July 1993 Fully Satisfied

N/A

Legal charge 11 May 1993 Fully Satisfied

N/A

Rent deposit deed 29 January 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.