Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Murray Holdings (North East) Limited
Murray Holdings (North East) Limited is an active company incorporated on 20 September 2018 with the registered office located in Chester Le Street, County Durham. Murray Holdings (North East) Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11580111
Private limited company
Age
7 years
Incorporated
20 September 2018
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
31 July 2025
(2 months ago)
Next confirmation dated
31 July 2026
Due by
14 August 2026
(9 months remaining)
Last change occurred
2 years 2 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Murray Holdings (North East) Limited
Contact
Update Details
Address
C/O The Advisory Group
2 Old Brewery House
Chester Le Street
DH3 3EZ
United Kingdom
Address changed on
7 Jun 2023
(2 years 4 months ago)
Previous address was
Mile House C/O the Advisory Group Bridge End Chester Le Street County Durham DH3 3RA United Kingdom
Companies in DH3 3EZ
Telephone
Unreported
Email
Unreported
Website
Jemroadconstruction.co.uk
See All Contacts
People
Officers
2
Shareholders
4
Controllers (PSC)
2
Joanne Louise Murray
Director • British • Lives in UK • Born in Sep 1971
Wayne Gill Murray
Director • British • British • Lives in UK • Born in Aug 1971
Mrs Joanne Louise Murray
PSC • British • Lives in UK • Born in Sep 1971
Mr Wayne Gill Murray
PSC • British • Lives in UK • Born in Aug 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
J.E.M Road Construction Ltd
Joanne Louise Murray and Wayne Gill Murray are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£598.33K
Decreased by £116.26K (-16%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.63M
Decreased by £112.21K (-6%)
Total Liabilities
-£296.51K
Decreased by £277.72K (-48%)
Net Assets
£1.33M
Increased by £165.51K (+14%)
Debt Ratio (%)
18%
Decreased by 14.77% (-45%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 7 Aug 2025
Full Accounts Submitted
8 Months Ago on 25 Feb 2025
Confirmation Submitted
1 Year 2 Months Ago on 22 Aug 2024
Full Accounts Submitted
1 Year 7 Months Ago on 11 Mar 2024
Full Accounts Submitted
2 Years 2 Months Ago on 7 Aug 2023
Confirmation Submitted
2 Years 2 Months Ago on 31 Jul 2023
Mrs Joanne Louise Murray (PSC) Details Changed
4 Years Ago on 1 Aug 2021
Mr Wayne Gill Murray Details Changed
4 Years Ago on 1 Aug 2021
Mrs Joanne Louise Murray Details Changed
4 Years Ago on 1 Aug 2021
Mr Wayne Gill Murray (PSC) Details Changed
7 Years Ago on 20 Sep 2018
Get Alerts
Get Credit Report
Discover Murray Holdings (North East) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 31 July 2025 with no updates
Submitted on 7 Aug 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 25 Feb 2025
Confirmation statement made on 31 July 2024 with no updates
Submitted on 22 Aug 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 11 Mar 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 7 Aug 2023
Director's details changed for Mrs Joanne Louise Murray on 1 August 2021
Submitted on 1 Aug 2023
Director's details changed for Mr Wayne Gill Murray on 1 August 2021
Submitted on 1 Aug 2023
Change of details for Mrs Joanne Louise Murray as a person with significant control on 1 August 2021
Submitted on 1 Aug 2023
Confirmation statement made on 31 July 2023 with updates
Submitted on 31 Jul 2023
Change of details for Mr Wayne Gill Murray as a person with significant control on 20 September 2018
Submitted on 31 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs