D.B. & H. MURRAY LIMITED

Register to unlock more data on OkredoRegister

D.B. & H. MURRAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01224494

Incorporation date

29/08/1975

Size

Micro Entity

Contacts

Registered address

Registered address

73 Cornhill Cornhill, London EC3V 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/1975)
dot icon10/09/2025
Change of details for Praetor Investments 2 Ltd as a person with significant control on 2025-08-07
dot icon09/09/2025
Change of details for Praetor Investments 2 Ltd as a person with significant control on 2025-08-07
dot icon05/09/2025
Withdrawal of a person with significant control statement on 2025-09-05
dot icon05/09/2025
Notification of Praetor Investments 2 Ltd as a person with significant control on 2025-08-07
dot icon01/09/2025
Appointment of David Malcolm Kaye as a director on 2025-08-07
dot icon01/09/2025
Termination of appointment of David Malcolm Kaye as a director on 2025-08-07
dot icon07/08/2025
Registered office address changed from Conifers School Lane Biddulph Moor Stoke-on-Trent ST8 7HR England to 73 Cornhill Cornhill London EC3V 3QQ on 2025-08-07
dot icon07/08/2025
Appointment of David Malcolm Kaye as a director on 2025-08-07
dot icon07/08/2025
Termination of appointment of Ian Bartley Murray as a secretary on 2025-08-07
dot icon07/08/2025
Termination of appointment of Susan Murray Roberts as a director on 2025-08-07
dot icon07/08/2025
Cessation of Ian Bartley Murray as a person with significant control on 2025-08-07
dot icon07/08/2025
Termination of appointment of Ian Bartley Murray as a director on 2025-08-07
dot icon07/08/2025
Cessation of Susan Murray Roberts as a person with significant control on 2025-08-07
dot icon07/08/2025
Notification of a person with significant control statement
dot icon07/08/2025
Confirmation statement made on 2025-08-07 with updates
dot icon28/05/2025
Micro company accounts made up to 2024-08-31
dot icon10/02/2025
Notification of Susan Murray Roberts as a person with significant control on 2025-01-01
dot icon25/11/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon01/04/2024
Micro company accounts made up to 2023-08-31
dot icon20/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon14/03/2023
Micro company accounts made up to 2022-08-31
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon24/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon04/05/2022
Micro company accounts made up to 2021-08-31
dot icon14/12/2021
Confirmation statement made on 2021-12-02 with updates
dot icon02/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon02/12/2020
Micro company accounts made up to 2020-08-31
dot icon21/09/2020
Satisfaction of charge 3 in full
dot icon21/09/2020
Satisfaction of charge 1 in full
dot icon12/06/2020
Micro company accounts made up to 2019-08-31
dot icon16/01/2020
Confirmation statement made on 2019-12-03 with no updates
dot icon16/01/2020
Registered office address changed from 56 High Street Biddulph Staffs ST8 6AR to Conifers School Lane Biddulph Moor Stoke-on-Trent ST8 7HR on 2020-01-16
dot icon16/01/2020
Director's details changed for Mr Ian Bartley Murray on 2020-01-15
dot icon09/01/2019
Confirmation statement made on 2018-12-03 with no updates
dot icon08/12/2018
Micro company accounts made up to 2018-08-31
dot icon16/03/2018
Micro company accounts made up to 2017-08-31
dot icon06/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon01/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon07/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon17/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon09/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon15/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon04/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon11/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon04/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon12/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon19/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon07/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon17/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon03/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon07/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon04/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon04/12/2009
Director's details changed for Miss Susan Murray Roberts on 2009-12-04
dot icon04/12/2009
Director's details changed for Mr Ian Bartley Murray on 2009-12-04
dot icon26/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon17/12/2008
Return made up to 03/12/08; full list of members
dot icon27/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon13/12/2007
Return made up to 03/12/07; full list of members
dot icon19/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon07/12/2006
Return made up to 03/12/06; full list of members
dot icon31/05/2006
Accounts for a small company made up to 2005-08-31
dot icon06/12/2005
Return made up to 03/12/05; full list of members
dot icon23/03/2005
Accounts for a small company made up to 2004-08-31
dot icon09/12/2004
Return made up to 03/12/04; full list of members
dot icon18/08/2004
Director resigned
dot icon01/04/2004
Accounts for a small company made up to 2003-08-31
dot icon19/12/2003
Return made up to 03/12/03; full list of members
dot icon09/06/2003
Accounts for a small company made up to 2002-08-31
dot icon30/11/2002
Return made up to 03/12/02; full list of members
dot icon09/03/2002
Accounts for a small company made up to 2001-08-31
dot icon28/11/2001
Return made up to 03/12/01; full list of members
dot icon05/04/2001
Accounts for a small company made up to 2000-08-31
dot icon13/12/2000
Return made up to 03/12/00; full list of members
dot icon22/05/2000
Accounts for a small company made up to 1999-08-31
dot icon08/12/1999
Return made up to 03/12/99; full list of members
dot icon19/04/1999
Accounts for a small company made up to 1998-08-31
dot icon23/11/1998
Return made up to 03/12/98; full list of members
dot icon22/06/1998
Accounts for a small company made up to 1997-08-31
dot icon12/01/1998
Return made up to 03/12/97; change of members
dot icon13/05/1997
Accounts for a small company made up to 1996-08-31
dot icon10/12/1996
Return made up to 03/12/96; full list of members
dot icon04/03/1996
Accounts for a small company made up to 1995-08-31
dot icon28/12/1995
Return made up to 03/12/95; no change of members
dot icon27/06/1995
Accounts for a small company made up to 1994-08-31
dot icon01/12/1994
Return made up to 03/12/94; no change of members
dot icon02/06/1994
Accounts for a small company made up to 1993-08-31
dot icon06/01/1994
Return made up to 03/12/93; full list of members
dot icon09/08/1993
Auditor's resignation
dot icon30/07/1993
Auditor's resignation
dot icon25/03/1993
Accounts for a small company made up to 1992-08-31
dot icon08/12/1992
Return made up to 03/12/92; full list of members
dot icon07/09/1992
Accounts for a small company made up to 1991-08-31
dot icon03/12/1991
Return made up to 03/12/91; no change of members
dot icon20/08/1991
Particulars of mortgage/charge
dot icon14/08/1991
Accounts for a small company made up to 1990-08-31
dot icon16/07/1991
Ad 15/06/91--------- £ si 600@1=600 £ ic 5000/5600
dot icon12/07/1991
Return made up to 03/12/90; no change of members; amend
dot icon05/07/1991
Declaration of satisfaction of mortgage/charge
dot icon07/12/1990
Return made up to 03/12/90; no change of members
dot icon12/09/1990
Accounts for a small company made up to 1989-08-31
dot icon29/08/1989
Accounts for a small company made up to 1988-08-31
dot icon29/08/1989
Return made up to 31/07/89; full list of members
dot icon08/08/1988
Return made up to 13/07/88; full list of members
dot icon22/07/1988
Accounts for a small company made up to 1987-08-31
dot icon29/07/1987
Accounts for a small company made up to 1986-08-31
dot icon29/07/1987
Return made up to 30/06/87; full list of members
dot icon15/08/1986
Return made up to 31/05/86; full list of members
dot icon04/07/1986
Accounts for a small company made up to 1985-08-31
dot icon29/08/1975
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
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
2
32.43K
-
0.00
-
-
2022
2
32.10K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Malcolm Kaye
Director
07/08/2025 - Present
831
Kaye, David Malcolm
Director
07/08/2025 - 07/08/2025
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D.B. & H. MURRAY LIMITED

D.B. & H. MURRAY LIMITED is an(a) Active company incorporated on 29/08/1975 with the registered office located at 73 Cornhill Cornhill, London EC3V 3QQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D.B. & H. MURRAY LIMITED?

toggle

D.B. & H. MURRAY LIMITED is currently Active. It was registered on 29/08/1975 .

Where is D.B. & H. MURRAY LIMITED located?

toggle

D.B. & H. MURRAY LIMITED is registered at 73 Cornhill Cornhill, London EC3V 3QQ.

What does D.B. & H. MURRAY LIMITED do?

toggle

D.B. & H. MURRAY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for D.B. & H. MURRAY LIMITED?

toggle

The latest filing was on 10/09/2025: Change of details for Praetor Investments 2 Ltd as a person with significant control on 2025-08-07.