SMITHFIELD MURRAY HOLDINGS LIMITED
Overview
| Company Name | SMITHFIELD MURRAY HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04774247 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SMITHFIELD MURRAY HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SMITHFIELD MURRAY HOLDINGS LIMITED located?
| Registered Office Address | C/O Yorkshire Premier Meat 56 Lidgate Crescent, Langthwaite Ind. Estate South Kirkby WF9 3NR Pontefract Yorkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SMITHFIELD MURRAY HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FLEETNESS 344 LIMITED | May 22, 2003 | May 22, 2003 |
What are the latest accounts for SMITHFIELD MURRAY HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SMITHFIELD MURRAY HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | May 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 22, 2025 |
| Overdue | No |
What are the latest filings for SMITHFIELD MURRAY HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 19 pages | AA | ||||||||||
Registration of charge 047742470003, created on Aug 07, 2025 | 48 pages | MR01 | ||||||||||
Confirmation statement made on May 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Katharine Natasha Haenelt as a director on Feb 07, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Laurence Uzureau as a director on Feb 07, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark William Richardson as a director on Feb 07, 2025 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 047742470002 in full | 1 pages | MR04 | ||||||||||
Appointment of Ms Laurence Uzureau as a secretary on Feb 07, 2025 | 2 pages | AP03 | ||||||||||
Appointment of Mr Martin Howard Back as a secretary on Feb 07, 2025 | 2 pages | AP03 | ||||||||||
Registered office address changed from Fourth Floor Unit 5B the Parklands Bolton BL6 4SD United Kingdom to C/O Yorkshire Premier Meat 56 Lidgate Crescent, Langthwaite Ind. Estate South Kirkby Pontefract Yorkshire WF9 3NR on Feb 18, 2025 | 1 pages | AD01 | ||||||||||
Termination of appointment of Diane Susan Walker as a director on Feb 07, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Damien Neville Murray as a director on Feb 07, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tariq Habib as a director on Feb 07, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Gerard Mcdonald as a director on Feb 07, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Thomas Grady as a director on Feb 07, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 047742470002, created on Jan 18, 2024 | 39 pages | MR01 | ||||||||||
Change of details for Smithfield Poultry Limited as a person with significant control on Dec 19, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on Dec 20, 2023 | 1 pages | AD01 | ||||||||||
Full accounts made up to Apr 01, 2023 | 20 pages | AA | ||||||||||
Confirmation statement made on May 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 37 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of SMITHFIELD MURRAY HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BACK, Martin Howard | Secretary | 56 Lidgate Crescent, Langthwaite Ind. Estate South Kirkby WF9 3NR Pontefract C/O Yorkshire Premier Meat Yorkshire England | 332513180001 | |||||||
| UZUREAU, Laurence | Secretary | 56 Lidgate Crescent, Langthwaite Ind. Estate South Kirkby WF9 3NR Pontefract C/O Yorkshire Premier Meat Yorkshire England | 332513200001 | |||||||
| HAENELT, Katharine Natasha | Director | 56 Lidgate Crescent, Langthwaite Ind. Estate South Kirkby WF9 3NR Pontefract C/O Yorkshire Premier Meat Yorkshire England | England | British | 309522020001 | |||||
| MCDONALD, David Gerard | Director | 56 Lidgate Crescent, Langthwaite Ind. Estate South Kirkby WF9 3NR Pontefract C/O Yorkshire Premier Meat Yorkshire England | United States | American | 332507860001 | |||||
| RICHARDSON, Mark William | Director | 56 Lidgate Crescent, Langthwaite Ind. Estate South Kirkby WF9 3NR Pontefract C/O Yorkshire Premier Meat Yorkshire England | United States | Australian | 250296180001 | |||||
| UZUREAU, Laurence | Director | 56 Lidgate Crescent, Langthwaite Ind. Estate South Kirkby WF9 3NR Pontefract C/O Yorkshire Premier Meat Yorkshire England | United States | American | 322835430001 | |||||
| GRADY, Martin | Secretary | Mosley Road Trafford Park M17 1QA Manchester Kings Park United Kingdom | British | 123898080001 | ||||||
| KERFOOT, Ian | Secretary | 47 Park Avenue Euxton PR7 6JQ Chorley Lancashire | British | 100996190001 | ||||||
| STANFORD, Andrew Mark | Secretary | 50 Gradwell Street Edgeley SK3 0DL Stockport Cheshire | British | 80387260001 | ||||||
| STANFORD, Andrew Mark | Secretary | 50 Gradwell Street Edgeley SK3 0DL Stockport Cheshire | British | 80387260001 | ||||||
| P & P SECRETARIES LIMITED | Secretary | 123 Deansgate M3 2BU Manchester Lancashire | 79571340001 | |||||||
| GRADY, Martin Thomas | Director | Mosley Road Trafford Park M17 1QA Manchester Kings Park | United Kingdom | British | 119275950001 | |||||
| HABIB, Tariq | Director | Unit 5b The Parklands BL6 4SD Bolton Fourth Floor United Kingdom | England | British | 89408190002 | |||||
| MURRAY, Damien Neville | Director | Mosley Road Trafford Park M17 1QA Manchester Kings Park United Kingdom | United Kingdom | British | 95834290004 | |||||
| WALKER, Diane Susan | Director | Unit 5b The Parklands BL6 4SD Bolton Fourth Floor United Kingdom | United Kingdom | British | 156683540002 | |||||
| WIGNALL, Derek Owen | Director | Barrets House Farm Back Lane East L40 3TA Mawdsley West Lancs | United Kingdom | British | 25927690008 | |||||
| P & P DIRECTORS LIMITED | Director | Deansgate M3 2BU Manchester 123 | 79571330001 |
Who are the persons with significant control of SMITHFIELD MURRAY HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Smithfield Poultry Limited | Apr 06, 2016 | Unit 5b The Parklands BL6 4SD Bolton Fourth Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0