Background WavePink WaveYellow Wave

MURPHY PLANT LIMITED (00986181)

MURPHY PLANT LIMITED (00986181) is an active UK company. incorporated on 5 August 1970. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment. MURPHY PLANT LIMITED has been registered for 55 years. Current directors include CARPENTER, Michael David, LEDWIDGE, Joseph John, MURPHY, John Paul and 1 others.

Company Number
00986181
Status
active
Type
ltd
Incorporated
5 August 1970
Age
55 years
Address
Hiview House, London, NW5 1TN
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
Directors
CARPENTER, Michael David, LEDWIDGE, Joseph John, MURPHY, John Paul, SUGRUE, Brendan
SIC Codes
77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MURPHY PLANT LIMITED

MURPHY PLANT LIMITED is an active company incorporated on 5 August 1970 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of construction and civil engineering machinery and equipment. MURPHY PLANT LIMITED was registered 55 years ago.(SIC: 77320)

Status

active

Active since 55 years ago

Company No

00986181

LTD Company

Age

55 Years

Incorporated 5 August 1970

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

J. MURPHY & SONS (CONTRACTORS) LIMITED
From: 31 December 1977To: 21 October 2016
D.S.M. (SEALING) LIMITED
From: 5 August 1970To: 31 December 1977
Contact
Address

Hiview House Highgate Road London, NW5 1TN,

Timeline

23 key events • 1970 - 2024

Funding Officers Ownership
Company Founded
Aug 70
Director Left
Nov 09
Director Left
Jan 12
Director Joined
Feb 12
Director Left
Jan 15
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Nov 18
Director Left
Feb 19
Director Joined
Mar 19
Director Left
Jan 20
Director Left
Sept 20
Director Joined
Feb 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Director Joined
Feb 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

MURPHY, John Patrick

Active
Highgate Road, LondonNW5 1TN
Secretary
Appointed 10 Jan 2012

CARPENTER, Michael David

Active
Highgate Road, LondonNW5 1TN
Born June 1983
Director
Appointed 25 Mar 2019

LEDWIDGE, Joseph John

Active
Highgate Road, LondonNW5 1TN
Born May 1970
Director
Appointed 01 Feb 2021

MURPHY, John Paul

Active
Highgate Road, LondonNW5 1TN
Born November 1979
Director
Appointed 29 May 2018

SUGRUE, Brendan

Active
Highgate Road, LondonNW5 1TN
Born June 1974
Director
Appointed 06 Feb 2024

MOTEN, William Paul

Resigned
4 The Melings, Hemel HempsteadHP2 7SF
Secretary
Appointed 05 Apr 2000
Resigned 10 Jan 2012

O'CONNELL, Michael

Resigned
32 Snaresbrook Drive, StanmoreHA7 4QW
Secretary
Appointed N/A
Resigned 05 Apr 2000

ANDERSON, Peter Stuart

Resigned
Highgate Road, LondonNW5 1TN
Born September 1966
Director
Appointed 29 May 2018
Resigned 31 Dec 2019

BURKE, David Anthony

Resigned
Highgate Road, LondonNW5 1TN
Born October 1965
Director
Appointed 24 Nov 2016
Resigned 23 Sept 2020

DAWSON, Leslie William

Resigned
Highgate Road, LondonNW5 1TN
Born February 1957
Director
Appointed 10 Jan 2012
Resigned 01 Nov 2014

HOLLINGSHEAD, Stephen

Resigned
Highgate Road, LondonNW5 1TN
Born April 1956
Director
Appointed 24 Nov 2016
Resigned 28 May 2018

KEANE, Thaddeus

Resigned
Monks View Worcester Road, KidderminsterDY10 4LY
Born July 1933
Director
Appointed N/A
Resigned 31 Dec 1999

KELLETT, Russell Guy

Resigned
Highgate Road, LondonNW5 1TN
Born July 1959
Director
Appointed 24 Nov 2016
Resigned 01 Feb 2019

MCNAMEE, Peter

Resigned
26 Harmood Street, LondonNW1 8DJ
Born June 1924
Director
Appointed N/A
Resigned 26 Feb 1993

MURPHY, Bernard Joseph

Resigned
Highgate Road, LondonNW5 1TN
Born January 1945
Director
Appointed 18 Sept 2008
Resigned 29 May 2018

MURPHY, Eamonn

Resigned
97 Belmont Avenue, CockfostersEN4 9JS
Born October 1939
Director
Appointed N/A
Resigned 31 May 2008

MURPHY, John

Resigned
25 Sanderson Close, LondonNW5 1TS
Born October 1923
Director
Appointed N/A
Resigned 07 May 2009

NI MHURCHADHA, Caroline

Resigned
105-109 Park Road, LondonNW8 7JP
Born January 1983
Director
Appointed 18 Sept 2008
Resigned 17 Jun 2011

O'CONNELL, Michael

Resigned
32 Snaresbrook Drive, StanmoreHA7 4QW
Born October 1950
Director
Appointed N/A
Resigned 31 Oct 2009

Persons with significant control

1

Highgate Road, LondonNW5 1TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2016
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Accounts Amended With Accounts Type Full
12 April 2023
AAMDAAMD
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
16 January 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
13 December 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Resolution
10 January 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
20 March 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Resolution
21 October 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Change Sail Address Company With Old Address
14 January 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 September 2012
AAAnnual Accounts
Miscellaneous
23 March 2012
MISCMISC
Appoint Person Secretary Company With Name
22 February 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Termination Secretary Company With Name
16 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Move Registers To Sail Company
1 February 2012
AD03Change of Location of Company Records
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Change Sail Address Company
31 January 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Full
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2009
AAAnnual Accounts
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
363aAnnual Return
Legacy
24 December 2008
287Change of Registered Office
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
15 February 2008
287Change of Registered Office
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Accounts With Accounts Type Full
27 October 2006
AAAnnual Accounts
Legacy
24 January 2006
363aAnnual Return
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
31 March 2004
403aParticulars of Charge Subject to s859A
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
26 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2001
AAAnnual Accounts
Legacy
28 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
363sAnnual Return (shuttle)
Legacy
31 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 1999
AAAnnual Accounts
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Legacy
5 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
9 September 1997
363sAnnual Return (shuttle)
Legacy
30 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full Group
29 October 1996
AAAnnual Accounts
Legacy
3 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1995
AAAnnual Accounts
Legacy
18 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 September 1994
AAAnnual Accounts
Legacy
3 August 1994
403aParticulars of Charge Subject to s859A
Legacy
10 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1993
AAAnnual Accounts
Legacy
10 March 1993
288288
Legacy
28 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1992
AAAnnual Accounts
Legacy
21 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1991
AAAnnual Accounts
Resolution
17 April 1991
RESOLUTIONSResolutions
Resolution
17 April 1991
RESOLUTIONSResolutions
Resolution
17 April 1991
RESOLUTIONSResolutions
Legacy
26 March 1991
363aAnnual Return
Accounts With Accounts Type Full
26 October 1990
AAAnnual Accounts
Legacy
9 March 1990
363363
Accounts With Accounts Type Full
29 November 1989
AAAnnual Accounts
Legacy
9 February 1989
363363
Accounts With Accounts Type Full
26 January 1989
AAAnnual Accounts
Legacy
15 September 1988
395Particulars of Mortgage or Charge
Resolution
9 September 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 August 1988
AAAnnual Accounts
Legacy
6 April 1988
363363
Legacy
10 March 1988
288288
Legacy
14 December 1987
288288
Legacy
11 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 December 1986
AAAnnual Accounts
Legacy
14 June 1986
363363
Incorporation Company
5 August 1970
NEWINCIncorporation