Background WavePink WaveYellow Wave

MURROW AD PLANT LTD (07789756)

MURROW AD PLANT LTD (07789756) is an active UK company. incorporated on 28 September 2011. with registered office in Wisbech. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35210). MURROW AD PLANT LTD has been registered for 14 years. Current directors include DARROCH, Jennifer, THOMPSON, James John.

Company Number
07789756
Status
active
Type
ltd
Incorporated
28 September 2011
Age
14 years
Address
Somerset Farm Cants Drove, Wisbech, PE13 4HN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35210)
Directors
DARROCH, Jennifer, THOMPSON, James John
SIC Codes
35210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MURROW AD PLANT LTD

MURROW AD PLANT LTD is an active company incorporated on 28 September 2011 with the registered office located in Wisbech. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35210). MURROW AD PLANT LTD was registered 14 years ago.(SIC: 35210)

Status

active

Active since 14 years ago

Company No

07789756

LTD Company

Age

14 Years

Incorporated 28 September 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

11 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

DALE BIO PLANT LIMITED
From: 28 September 2011To: 21 December 2017
Contact
Address

Somerset Farm Cants Drove Murrow Wisbech, PE13 4HN,

Previous Addresses

C/O Alden & Co 3 Broughton Business Centre Causeway Road Broughton Huntingdon Cambridgeshire PE28 3AR United Kingdom
From: 28 September 2011To: 9 August 2012
Timeline

34 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Sept 12
Loan Secured
Feb 14
Director Joined
Jun 14
Loan Secured
Aug 14
Loan Secured
Sept 14
Loan Cleared
Sept 14
Director Left
Jan 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Secured
May 18
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Secured
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Joined
Sept 20
Loan Secured
Sept 20
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jul 21
Loan Secured
Mar 22
Loan Cleared
Jun 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DARROCH, Jennifer

Active
Cants Drove, WisbechPE13 4HN
Born March 1973
Director
Appointed 18 Jan 2021

THOMPSON, James John

Active
Cants Drove, CambridgeshirePE13 4HN
Born July 1970
Director
Appointed 16 Jun 2021

BURGOYNE, Derek Garbut

Resigned
Cants Drove, WisbechPE13 4HN
Born July 1962
Director
Appointed 31 Jul 2012
Resigned 26 May 2021

DALE, John Alan

Resigned
Cants Drove, WisbechPE13 4HN
Born June 1963
Director
Appointed 28 Sept 2011
Resigned 26 May 2021

SAYED, Ruby

Resigned
Charteris Road, LondonNW6 7EY
Born April 1974
Director
Appointed 06 Jun 2014
Resigned 15 Jan 2015

WATERS, Christopher Michael

Resigned
Cants Drove, WisbechPE13 4HN
Born April 1983
Director
Appointed 17 Aug 2020
Resigned 19 Jan 2021

Persons with significant control

3

1 Active
2 Ceased
Cants Drove, WisbechPE13 4HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2019

Mr Derek Garbut Burgoyne

Ceased
Cants Drove, WisbechPE13 4HN
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2019

Mr John Alan Dale

Ceased
Cants Drove, WisbechPE13 4HN
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2019
Fundings
Financials
Latest Activities

Filing History

76

Mortgage Satisfy Charge Full
18 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Change To A Person With Significant Control
12 October 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Resolution
27 November 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
25 November 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
19 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
12 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
30 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
30 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
30 July 2019
PSC04Change of PSC Details
Resolution
27 April 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2018
MR01Registration of a Charge
Resolution
21 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Mortgage Satisfy Charge Full
14 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Mortgage Satisfy Charge Full
11 September 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
30 May 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Appoint Person Director Company With Name
22 September 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 August 2012
AD01Change of Registered Office Address
Legacy
18 May 2012
MG01MG01
Legacy
17 March 2012
MG01MG01
Incorporation Company
28 September 2011
NEWINCIncorporation