BRIAN W MURRAY LIMITED

Register to unlock more data on OkredoRegister

BRIAN W MURRAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI036355

Incorporation date

15/06/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 1 405 Holywood Road, Belfast BT4 2GUCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1999)
dot icon09/04/2026
Unaudited abridged accounts made up to 2025-08-31
dot icon03/07/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon24/04/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon05/11/2024
Registered office address changed from 15 Downshire Road Holywood Co Down BT18 9LU to Unit 1, 405 Holywood Road Unit 1 405 Holywood Road Belfast BT4 2GU on 2024-11-05
dot icon05/11/2024
Registered office address changed from Unit 1, 405 Holywood Road Unit 1 405 Holywood Road Belfast BT4 2GU Northern Ireland to Unit 1 405 Holywood Road Belfast BT4 2GU on 2024-11-05
dot icon19/08/2024
Confirmation statement made on 2024-06-15 with updates
dot icon22/05/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon16/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon11/05/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon28/06/2022
Confirmation statement made on 2022-06-15 with updates
dot icon30/05/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon18/06/2021
Confirmation statement made on 2021-06-15 with updates
dot icon13/04/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon19/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon13/03/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon02/07/2019
Confirmation statement made on 2019-06-15 with updates
dot icon28/06/2019
Cancellation of shares. Statement of capital on 2019-01-30
dot icon02/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon11/03/2019
Cancellation of shares. Statement of capital on 2019-01-30
dot icon11/03/2019
Purchase of own shares.
dot icon06/03/2019
Director's details changed for Christopher Anthony Reynolds on 2019-01-01
dot icon06/03/2019
Appointment of Mrs Michelle Kerlin as a director on 2019-03-01
dot icon06/03/2019
Appointment of Mrs Ciara Reynolds as a director on 2019-03-01
dot icon01/02/2019
Cessation of Gillian Amanda Murray as a person with significant control on 2019-01-30
dot icon01/02/2019
Cessation of Brian William Murray as a person with significant control on 2019-01-30
dot icon01/02/2019
Notification of Gavin Kerlin as a person with significant control on 2019-01-30
dot icon01/02/2019
Termination of appointment of Brian William Murray as a secretary on 2019-01-30
dot icon01/02/2019
Termination of appointment of Brian William Murray as a director on 2019-01-30
dot icon01/02/2019
Termination of appointment of Gillian Amanda Murray as a director on 2019-01-30
dot icon01/02/2019
Appointment of Mr Gavin Kerlin as a director on 2019-01-30
dot icon03/07/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon25/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon03/07/2017
Director's details changed for Mr Brian William Murray on 2017-07-03
dot icon03/07/2017
Director's details changed for Gillian Amanda Murray on 2017-07-03
dot icon03/07/2017
Confirmation statement made on 2017-06-15 with updates
dot icon03/07/2017
Secretary's details changed for Mr Brian William Murray on 2017-07-03
dot icon03/07/2017
Notification of Christopher Anthony Reynolds as a person with significant control on 2016-04-06
dot icon03/07/2017
Notification of Gillian Amanda Murray as a person with significant control on 2016-04-06
dot icon03/07/2017
Notification of Brian William Murray as a person with significant control on 2016-04-06
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon29/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon25/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon17/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon05/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon18/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon03/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon19/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon19/06/2013
Director's details changed for Christopher Anthony Reynolds on 2013-06-12
dot icon26/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon30/07/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon04/08/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon03/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon02/09/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon08/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon27/07/2009
15/06/09
dot icon31/05/2009
31/08/08 annual accts
dot icon30/09/2008
15/06/07 annual return shuttle
dot icon30/09/2008
15/06/08 annual return shuttle
dot icon30/09/2008
Return of allot of shares
dot icon26/06/2008
31/08/07 annual accts
dot icon02/07/2007
31/08/06 annual accts
dot icon28/07/2006
31/08/05 annual accts
dot icon30/06/2006
15/06/06 annual return shuttle
dot icon26/11/2005
Change of dirs/sec
dot icon20/05/2005
Return of allot of shares
dot icon16/05/2005
31/08/04 annual accts
dot icon01/03/2005
Return of allot of shares
dot icon15/06/2004
31/08/03 annual accts
dot icon13/05/2004
15/06/04 annual return shuttle
dot icon12/06/2003
15/06/03 annual return shuttle
dot icon30/04/2003
31/08/02 annual accts
dot icon19/06/2002
15/06/02 annual return shuttle
dot icon05/06/2002
31/08/01 annual accts
dot icon22/06/2001
15/06/01 annual return shuttle
dot icon20/01/2001
Change of ARD
dot icon20/01/2001
31/08/00 annual accts
dot icon04/07/2000
15/06/00 annual return shuttle
dot icon25/01/2000
Updated mem and arts
dot icon23/01/2000
Resolutions
dot icon11/01/2000
Resolution to change name
dot icon03/07/1999
Change of dirs/sec
dot icon15/06/1999
Pars re dirs/sit reg off
dot icon15/06/1999
Memorandum
dot icon15/06/1999
Articles
dot icon15/06/1999
Decln complnce reg new co
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

16
2023
change arrow icon+63.66 % *

* during past year

Cash in Bank

£490,622.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
322.59K
-
0.00
76.91K
-
2022
16
546.43K
-
0.00
299.78K
-
2023
16
705.31K
-
0.00
490.62K
-
2023
16
705.31K
-
0.00
490.62K
-

Employees

2023

Employees

16 Ascended0 % *

Net Assets(GBP)

705.31K £Ascended29.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

490.62K £Ascended63.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reynolds, Ciara
Director
01/03/2019 - Present
-
Kerlin, Michelle
Director
01/03/2019 - Present
1
Reynolds, Christopher Anthony
Director
18/10/2005 - Present
-
Kerlin, Gavin
Director
30/01/2019 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BRIAN W MURRAY LIMITED

BRIAN W MURRAY LIMITED is an(a) Active company incorporated on 15/06/1999 with the registered office located at Unit 1 405 Holywood Road, Belfast BT4 2GU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIAN W MURRAY LIMITED?

toggle

BRIAN W MURRAY LIMITED is currently Active. It was registered on 15/06/1999 .

Where is BRIAN W MURRAY LIMITED located?

toggle

BRIAN W MURRAY LIMITED is registered at Unit 1 405 Holywood Road, Belfast BT4 2GU.

What does BRIAN W MURRAY LIMITED do?

toggle

BRIAN W MURRAY LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

How many employees does BRIAN W MURRAY LIMITED have?

toggle

BRIAN W MURRAY LIMITED had 16 employees in 2023.

What is the latest filing for BRIAN W MURRAY LIMITED?

toggle

The latest filing was on 09/04/2026: Unaudited abridged accounts made up to 2025-08-31.