ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
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 Jan31 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)
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
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
4
Controllers (PSC)
2
Director • British • Lives in UK • Born in Sep 1971
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
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
J.E.M Road Construction Ltd
Joanne Louise Murray and Wayne Gill Murray are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 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%)
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 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
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year