Background WavePink WaveYellow Wave

MURDOCK BUILDERS MERCHANTS LIMITED (NI037985)

MURDOCK BUILDERS MERCHANTS LIMITED (NI037985) is an active UK company. incorporated on 25 February 2000. with registered office in Newry. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. MURDOCK BUILDERS MERCHANTS LIMITED has been registered for 26 years. Current directors include FARRELL, Martin Joseph, KELLY, Peter Thomas, MCGUCKIN, Karol Paul and 4 others.

Company Number
NI037985
Status
active
Type
ltd
Incorporated
25 February 2000
Age
26 years
Address
Unit 7 Rampart Business Park, Newry, BT34 2QU
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
FARRELL, Martin Joseph, KELLY, Peter Thomas, MCGUCKIN, Karol Paul, MURDOCK, Ciaran, MURDOCK, Kevin Brendan, MURDOCK, Piaras, MURDOCK, Tadhg
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MURDOCK BUILDERS MERCHANTS LIMITED

MURDOCK BUILDERS MERCHANTS LIMITED is an active company incorporated on 25 February 2000 with the registered office located in Newry. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. MURDOCK BUILDERS MERCHANTS LIMITED was registered 26 years ago.(SIC: 47789)

Status

active

Active since 26 years ago

Company No

NI037985

LTD Company

Age

26 Years

Incorporated 25 February 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 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

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

MURDOCK DISTRIBUTION LIMITED
From: 25 February 2000To: 23 June 2005
Contact
Address

Unit 7 Rampart Business Park Rampart Road Greenbank Industrial Estate Newry, BT34 2QU,

Previous Addresses

23 Greenbank Industrial Estate Newry Co Down BT34 2QU
From: 25 February 2000To: 1 February 2012
Timeline

30 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Director Left
May 10
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Oct 12
Loan Secured
Jun 13
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Loan Secured
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Jun 21
Director Left
Oct 21
Owner Exit
Oct 23
Director Joined
Nov 23
Director Joined
Jun 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Dec 25
0
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

FARRELL, Martin Joseph

Active
Rampart Business Park, NewryBT34 2QU
Born October 1972
Director
Appointed 01 Nov 2023

KELLY, Peter Thomas

Active
Rampart Business Park, NewryBT34 2QU
Born November 1979
Director
Appointed 11 Jun 2024

MCGUCKIN, Karol Paul

Active
Rampart Business Park, NewryBT34 2QU
Born September 1979
Director
Appointed 01 Sept 2025

MURDOCK, Ciaran

Active
Rampart Business Park, NewryBT34 2QU
Born September 1963
Director
Appointed 01 Feb 2018

MURDOCK, Kevin Brendan

Active
Rampart Business Park, NewryBT34 2QU
Born August 1966
Director
Appointed 01 Feb 2018

MURDOCK, Piaras

Active
Rampart Business Park, NewryBT34 2QU
Born March 1993
Director
Appointed 01 Sept 2025

MURDOCK, Tadhg

Active
Rampart Business Park, NewryBT34 2QU
Born February 1995
Director
Appointed 01 Sept 2025

MURDOCK, Ciaran

Resigned
Donaghaguy Road, WarrenpointBT34 3PR
Secretary
Appointed 25 Feb 2000
Resigned 13 Jan 2015

CONWAY, Gerry Liam

Resigned
Rampart Business Park, NewryBT34 2QU
Born July 1966
Director
Appointed 01 Dec 2011
Resigned 01 Jan 2026

HIGGINS, James Stephen

Resigned
Rampart Business Park, NewryBT34 2QU
Born October 1970
Director
Appointed 14 Jun 2021
Resigned 01 Sept 2025

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 25 Feb 2000
Resigned 25 Feb 2000

MCNEILL, Eleanor Shirley

Resigned
29 Glenview Drive, ArmaghBT66 7ES
Born March 1960
Director
Appointed 25 Feb 2000
Resigned 25 Feb 2000

MORGAN, Ann

Resigned
Rampart Business Park, NewryBT34 2QU
Born April 1963
Director
Appointed 01 Dec 2011
Resigned 31 Oct 2021

MURDOCK, Ciaran

Resigned
Rampart Business Park, NewryBT34 2QU
Born September 1963
Director
Appointed 01 Mar 2015
Resigned 01 Oct 2015

MURDOCK, Ciaran

Resigned
38 Donaghaguy Road, WarrenpointBT34 3PR
Born September 1963
Director
Appointed 25 Feb 2000
Resigned 13 Jan 2015

MURDOCK, Kevin Brendan

Resigned
Rampart Business Park, NewryBT34 2QU
Born August 1966
Director
Appointed 01 Mar 2015
Resigned 01 Oct 2015

MURDOCK, Kevin Brendan

Resigned
20 Levallyreagh RoadBT34 3DW
Born August 1966
Director
Appointed 25 Feb 2000
Resigned 27 Feb 2012

MURDOCK, Malachy

Resigned
40 Grinan Lough RoadBT34 2PX
Born December 1964
Director
Appointed 25 Feb 2000
Resigned 31 Oct 2009

MURDOCK, Piaras

Resigned
Rampart Business Park, NewryBT34 2QU
Born March 1993
Director
Appointed 14 Jan 2015
Resigned 01 Feb 2018

MURDOCK, Tadhg

Resigned
Rampart Business Park, NewryBT34 2QU
Born February 1995
Director
Appointed 14 Jan 2015
Resigned 01 Feb 2018

PUNCH, Kevin

Resigned
44 Rathgannon RoadBT34 3TU
Born November 1937
Director
Appointed 25 Feb 2000
Resigned 01 Mar 2004

XAVIER, Anthuan

Resigned
Rampart Business Park, NewryBT34 2QU
Born October 1953
Director
Appointed 01 Dec 2011
Resigned 02 Oct 2015

Persons with significant control

2

1 Active
1 Ceased
319 St. Vincent Street, GlasgowG2 5RZ

Nature of Control

Significant influence or control
Notified 05 Oct 2023
St. Georges Street, Isle Of ManIM1 1PL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 05 Oct 2023
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 October 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Resolution
24 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Termination Director Company With Name Termination Date
3 October 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2012
AP01Appointment of Director
Accounts With Made Up Date
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 February 2012
AD01Change of Registered Office Address
Miscellaneous
16 December 2011
MISCMISC
Memorandum Articles
18 November 2011
MEM/ARTSMEM/ARTS
Resolution
18 November 2011
RESOLUTIONSResolutions
Accounts With Made Up Date
3 October 2011
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
16 May 2011
RP04RP04
Second Filing Of Form With Form Type Made Up Date
16 May 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Made Up Date
30 September 2010
AAAnnual Accounts
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Made Up Date
5 November 2009
AAAnnual Accounts
Legacy
16 March 2009
371S(NI)371S(NI)
Legacy
23 September 2008
AC(NI)AC(NI)
Legacy
14 March 2008
371S(NI)371S(NI)
Legacy
14 January 2008
UDM+A(NI)UDM+A(NI)
Resolution
14 January 2008
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
12 December 2007
402(NI)402(NI)
Legacy
4 October 2007
AC(NI)AC(NI)
Legacy
27 February 2007
371S(NI)371S(NI)
Legacy
27 February 2007
AURES(NI)AURES(NI)
Legacy
2 November 2006
AC(NI)AC(NI)
Legacy
21 March 2006
371S(NI)371S(NI)
Legacy
17 October 2005
AC(NI)AC(NI)
Legacy
1 July 2005
371S(NI)371S(NI)
Legacy
23 June 2005
CNR-D(NI)CNR-D(NI)
Legacy
23 June 2005
CERTC(NI)CERTC(NI)
Legacy
20 October 2004
AC(NI)AC(NI)
Legacy
31 March 2004
296(NI)296(NI)
Legacy
11 March 2004
371S(NI)371S(NI)
Legacy
26 September 2003
AC(NI)AC(NI)
Legacy
3 March 2003
371S(NI)371S(NI)
Legacy
27 August 2002
AC(NI)AC(NI)
Legacy
6 March 2002
371S(NI)371S(NI)
Legacy
4 October 2001
AC(NI)AC(NI)
Legacy
12 March 2001
371S(NI)371S(NI)
Legacy
11 September 2000
G98-2(NI)G98-2(NI)
Legacy
20 August 2000
233(NI)233(NI)
Legacy
19 April 2000
295(NI)295(NI)
Legacy
19 April 2000
296(NI)296(NI)
Legacy
19 April 2000
296(NI)296(NI)
Legacy
19 April 2000
296(NI)296(NI)
Legacy
19 April 2000
296(NI)296(NI)
Legacy
19 April 2000
296(NI)296(NI)
Incorporation Company
25 February 2000
NEWINCIncorporation
Legacy
25 February 2000
ARTS(NI)ARTS(NI)
Legacy
25 February 2000
MEM(NI)MEM(NI)
Legacy
25 February 2000
G23(NI)G23(NI)
Legacy
25 February 2000
G21(NI)G21(NI)