About

Registered Number: 02110715
Date of Incorporation: 16/03/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR

 

Established in 1987, Smithfield Murray Ltd are based in Bolton. There is one director listed for Smithfield Murray Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURRAY, Raymond N/A 24 December 2001 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 07 November 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 07 November 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 02 November 2017
CH01 - Change of particulars for director 16 March 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 23 November 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 05 November 2015
AA - Annual Accounts 23 July 2015
OC - Order of Court 23 July 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 13 November 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 07 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 11 November 2010
AD01 - Change of registered office address 11 November 2010
TM02 - Termination of appointment of secretary 16 June 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH03 - Change of particulars for secretary 13 April 2010
AR01 - Annual Return 02 February 2010
AP01 - Appointment of director 27 October 2009
RESOLUTIONS - N/A 17 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 October 2009
AA - Annual Accounts 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
395 - Particulars of a mortgage or charge 13 February 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 11 November 2008
395 - Particulars of a mortgage or charge 07 March 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 21 October 2007
363a - Annual Return 06 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 09 February 2007
AA - Annual Accounts 07 February 2007
AA - Annual Accounts 04 February 2006
363s - Annual Return 06 December 2005
363s - Annual Return 23 November 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
AA - Annual Accounts 12 November 2004
287 - Change in situation or address of Registered Office 26 October 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 April 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 April 2004
RESOLUTIONS - N/A 30 March 2004
395 - Particulars of a mortgage or charge 27 March 2004
225 - Change of Accounting Reference Date 16 March 2004
RESOLUTIONS - N/A 27 February 2004
395 - Particulars of a mortgage or charge 12 February 2004
395 - Particulars of a mortgage or charge 07 February 2004
MISC - Miscellaneous document 16 January 2004
AUD - Auditor's letter of resignation 07 January 2004
363s - Annual Return 06 January 2004
288b - Notice of resignation of directors or secretaries 23 October 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
AA - Annual Accounts 07 August 2003
363s - Annual Return 09 December 2002
AA - Annual Accounts 21 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
287 - Change in situation or address of Registered Office 19 February 2002
395 - Particulars of a mortgage or charge 01 February 2002
363s - Annual Return 20 December 2001
AA - Annual Accounts 18 April 2001
288a - Notice of appointment of directors or secretaries 12 December 2000
363s - Annual Return 12 December 2000
288a - Notice of appointment of directors or secretaries 05 December 2000
AA - Annual Accounts 29 March 2000
363s - Annual Return 30 November 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 12 January 1999
363s - Annual Return 31 December 1997
AA - Annual Accounts 23 December 1997
CERTNM - Change of name certificate 03 March 1997
363s - Annual Return 20 December 1996
363s - Annual Return 20 December 1996
AA - Annual Accounts 17 December 1996
AA - Annual Accounts 05 July 1996
287 - Change in situation or address of Registered Office 26 February 1996
AA - Annual Accounts 24 July 1995
363s - Annual Return 16 January 1995
288 - N/A 28 September 1994
RESOLUTIONS - N/A 23 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 1994
AA - Annual Accounts 30 June 1994
363s - Annual Return 07 December 1993
AA - Annual Accounts 02 April 1993
RESOLUTIONS - N/A 14 October 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 1992
RESOLUTIONS - N/A 13 October 1992
123 - Notice of increase in nominal capital 13 October 1992
288 - N/A 13 October 1992
288 - N/A 13 October 1992
AA - Annual Accounts 15 July 1992
363b - Annual Return 14 January 1992
288 - N/A 07 June 1991
AA - Annual Accounts 21 January 1991
363 - Annual Return 21 January 1991
AA - Annual Accounts 30 January 1990
363 - Annual Return 30 January 1990
395 - Particulars of a mortgage or charge 26 October 1989
AA - Annual Accounts 10 August 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 August 1989
363 - Annual Return 19 July 1989
287 - Change in situation or address of Registered Office 23 July 1987
RESOLUTIONS - N/A 14 July 1987
RESOLUTIONS - N/A 06 July 1987
CERTINC - N/A 16 March 1987
288 - N/A 16 March 1987

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 10 February 2009 Fully Satisfied

N/A

Charge of deposit 05 March 2008 Fully Satisfied

N/A

Fixed and floating charge 25 March 2004 Outstanding

N/A

Fixed mortgage 04 February 2004 Fully Satisfied

N/A

Debenture 30 January 2004 Outstanding

N/A

Deed of charge over credit balances 22 January 2002 Fully Satisfied

N/A

Debenture 20 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.