About

Registered Number: 01954260
Date of Incorporation: 04/11/1985 (38 years and 5 months ago)
Company Status: Active
Registered Address: 6 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes, MK12 5NN,

 

Murphy Varley Ltd was registered on 04 November 1985 with its registered office in Milton Keynes, it has a status of "Active". The current directors of the company are listed as Murphy, Frank Burns, Gear, Clive, Murphy, Frank Burns, Murphy, Frank Burns, Murphy, Frank Burns, Varley, Guy Trevor in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VARLEY, Guy Trevor N/A 21 December 2011 1
Secretary Name Appointed Resigned Total Appointments
MURPHY, Frank Burns 01 September 2019 - 1
GEAR, Clive 21 December 2011 24 March 2017 1
MURPHY, Frank Burns 01 July 2018 01 September 2019 1
MURPHY, Frank Burns 25 March 2017 01 July 2018 1
MURPHY, Frank Burns N/A 21 December 2011 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 May 2020
AP03 - Appointment of secretary 08 January 2020
TM02 - Termination of appointment of secretary 08 January 2020
AD01 - Change of registered office address 02 January 2020
CH03 - Change of particulars for secretary 02 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 01 May 2019
TM02 - Termination of appointment of secretary 20 February 2019
AA - Annual Accounts 31 January 2019
AP03 - Appointment of secretary 13 July 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 30 December 2017
AA01 - Change of accounting reference date 28 September 2017
CS01 - N/A 03 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 May 2017
SH03 - Return of purchase of own shares 19 April 2017
RESOLUTIONS - N/A 03 April 2017
AP03 - Appointment of secretary 28 March 2017
AD01 - Change of registered office address 28 March 2017
TM02 - Termination of appointment of secretary 28 March 2017
TM01 - Termination of appointment of director 28 March 2017
CH01 - Change of particulars for director 20 March 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 28 October 2016
TM01 - Termination of appointment of director 31 May 2016
CH01 - Change of particulars for director 06 April 2016
AR01 - Annual Return 03 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 November 2015
AA - Annual Accounts 21 September 2015
AD01 - Change of registered office address 08 December 2014
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 12 August 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 January 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 06 November 2013
CH01 - Change of particulars for director 06 November 2013
AD01 - Change of registered office address 06 November 2013
AA01 - Change of accounting reference date 10 April 2013
AR01 - Annual Return 13 November 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 November 2012
AA - Annual Accounts 26 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 April 2012
RESOLUTIONS - N/A 23 January 2012
CC04 - Statement of companies objects 23 January 2012
TM02 - Termination of appointment of secretary 17 January 2012
TM01 - Termination of appointment of director 17 January 2012
AP03 - Appointment of secretary 17 January 2012
AP01 - Appointment of director 17 January 2012
AP01 - Appointment of director 17 January 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 08 July 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 19 June 2007
363a - Annual Return 08 November 2006
AA - Annual Accounts 24 May 2006
363a - Annual Return 04 November 2005
AA - Annual Accounts 12 July 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 08 September 2004
225 - Change of Accounting Reference Date 01 September 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 17 April 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 28 October 2002
363s - Annual Return 03 November 2001
395 - Particulars of a mortgage or charge 08 June 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 09 November 2000
AA - Annual Accounts 11 May 2000
363s - Annual Return 03 November 1999
AA - Annual Accounts 13 March 1999
363s - Annual Return 04 November 1998
AA - Annual Accounts 04 March 1998
363s - Annual Return 05 November 1997
AA - Annual Accounts 03 March 1997
363s - Annual Return 31 October 1996
AA - Annual Accounts 20 February 1996
363s - Annual Return 03 November 1995
AA - Annual Accounts 08 February 1995
363s - Annual Return 04 November 1994
AA - Annual Accounts 28 February 1994
363s - Annual Return 13 November 1993
363s - Annual Return 03 March 1993
AA - Annual Accounts 15 February 1993
287 - Change in situation or address of Registered Office 02 November 1992
AA - Annual Accounts 21 October 1992
363b - Annual Return 20 January 1992
AA - Annual Accounts 20 November 1991
363 - Annual Return 28 November 1990
287 - Change in situation or address of Registered Office 28 November 1990
AA - Annual Accounts 31 October 1990
AA - Annual Accounts 25 July 1989
363 - Annual Return 25 July 1989
287 - Change in situation or address of Registered Office 27 June 1989
CERTNM - Change of name certificate 11 May 1989
CERTNM - Change of name certificate 11 May 1989
288 - N/A 04 December 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 November 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 November 1988
RESOLUTIONS - N/A 19 September 1988
123 - Notice of increase in nominal capital 19 September 1988
287 - Change in situation or address of Registered Office 06 September 1988
AA - Annual Accounts 28 July 1988
363 - Annual Return 28 July 1988
395 - Particulars of a mortgage or charge 20 June 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 August 1987
AA - Annual Accounts 19 June 1987
363 - Annual Return 19 June 1987
NEWINC - New incorporation documents 04 November 1985

Mortgages & Charges

Description Date Status Charge by
Mortgage 31 May 2001 Fully Satisfied

N/A

Single debenture 16 June 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.