Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MURPHY PLANT LIMITED
Company Information for

MURPHY PLANT LIMITED

HIVIEW HOUSE, HIGHGATE ROAD, LONDON, NW5 1TN,
Company Registration Number
00986181
Private Limited Company
Active

Company Overview

About Murphy Plant Ltd
MURPHY PLANT LIMITED was founded on 1970-08-05 and has its registered office in London. The organisation's status is listed as "Active". Murphy Plant Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MURPHY PLANT LIMITED
 
Legal Registered Office
HIVIEW HOUSE
HIGHGATE ROAD
LONDON
NW5 1TN
Other companies in NW5
 
Previous Names
J. MURPHY & SONS (CONTRACTORS) LIMITED21/10/2016
Filing Information
Company Number 00986181
Company ID Number 00986181
Date formed 1970-08-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 19:23:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MURPHY PLANT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MURPHY PLANT LIMITED
The following companies were found which have the same name as MURPHY PLANT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MURPHY PLANT HIRE LIMITED BUILDING 2 30 FRIERN PARK, NORTH FINCHLEY LONDON UNITED KINGDOM N12 9DA Dissolved Company formed on the 2013-05-01
MURPHY PLANT & CIVIL PTY LTD WA 6061 Dissolved Company formed on the 2015-09-16
MURPHY PLANT & TOOL HIRE LIMITED LISTELLICK NORTH TRALEE, KERRY, IRELAND Active Company formed on the 2017-12-06
MURPHY PLANTATION INC Arkansas Unknown
MURPHY PLANTING INC Arkansas Unknown
MURPHY PLANT HIRE LIMITED GREAT-CONNELL CO. KILDARE. NEWBRIDGE, KILDARE Dissolved Company formed on the 1971-08-09
MURPHY PLANT SERVICES & CIVILS LTD 0/1 6 Greenlaw Road Glasgow G14 0PG Active - Proposal to Strike off Company formed on the 2021-11-14

Company Officers of MURPHY PLANT LIMITED

Current Directors
Officer Role Date Appointed
JOHN PATRICK MURPHY
Company Secretary 2012-01-10
PETER STUART ANDERSON
Director 2018-05-29
DAVID ANTHONY BURKE
Director 2016-11-24
RUSSELL GUY KELLETT
Director 2016-11-24
JOHN PAUL MURPHY
Director 2018-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD JOSEPH MURPHY
Director 2008-09-18 2018-05-29
STEPHEN HOLLINGSHEAD
Director 2016-11-24 2018-05-28
LESLIE WILLIAM DAWSON
Director 2012-01-10 2014-11-01
WILLIAM PAUL MOTEN
Company Secretary 2000-04-05 2012-01-10
CAROLINE NI MHURCHADHA
Director 2008-09-18 2011-06-17
MICHAEL O'CONNELL
Director 1993-12-06 2009-10-31
JOHN MURPHY
Director 1991-12-06 2009-05-07
EAMONN MURPHY
Director 1991-12-06 2008-05-31
MICHAEL O'CONNELL
Company Secretary 1991-12-06 2000-04-05
THADDEUS KEANE
Director 1991-12-06 1999-12-31
PETER MCNAMEE
Director 1991-12-06 1993-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER STUART ANDERSON LAND AND MARINE ENGINEERING LIMITED Director 2018-07-23 CURRENT 2013-04-22 Active
PETER STUART ANDERSON MURPHY INVESTMENTS (HOLDINGS) LIMITED Director 2018-06-26 CURRENT 2018-06-04 Active
PETER STUART ANDERSON MURPHY INVESTMENTS (MORSON ROAD) LIMITED Director 2018-06-26 CURRENT 2018-06-04 Active
PETER STUART ANDERSON DALSTON LANE TERRACE MANAGEMENT COMPANY LIMITED Director 2018-05-29 CURRENT 2016-04-05 Active
PETER STUART ANDERSON ROCKLIFT LIMITED Director 2018-05-29 CURRENT 1984-09-05 Active
PETER STUART ANDERSON ROCK HOMES LIMITED Director 2018-05-29 CURRENT 1999-08-03 Active
PETER STUART ANDERSON MURPHY TECHNICAL SERVICES LIMITED Director 2018-05-29 CURRENT 1968-04-24 Active
PETER STUART ANDERSON DELANCEY RESIDENTIAL LIMITED Director 2018-05-29 CURRENT 2014-10-15 Active
PETER STUART ANDERSON DELANCEY COMMERCIAL LIMITED Director 2018-05-29 CURRENT 2014-10-15 Active
PETER STUART ANDERSON MCCANN DRILLING LTD Director 2018-05-29 CURRENT 1999-08-12 Active
PETER STUART ANDERSON PRE MIXED CONCRETE (MIDLANDS) LIMITED Director 2018-05-29 CURRENT 1960-06-01 Active
PETER STUART ANDERSON MURPHY HOMES LIMITED Director 2018-05-29 CURRENT 1987-03-20 Active
PETER STUART ANDERSON MURPHY PROJECT GAS 2 LIMITED Director 2018-05-29 CURRENT 1969-04-28 Active
PETER STUART ANDERSON J. MURPHY & SONS (NORTH AMERICA HOLDINGS) LIMITED Director 2018-05-29 CURRENT 1965-10-15 Active
PETER STUART ANDERSON J.M.PILING COMPANY LIMITED Director 2018-05-29 CURRENT 1965-03-26 Active
PETER STUART ANDERSON J. MURPHY & SONS (IRELAND HOLDINGS) LIMITED Director 2018-05-16 CURRENT 2018-03-23 Active
PETER STUART ANDERSON MURPHY GROUP INVESTMENTS LIMITED Director 2018-02-12 CURRENT 2017-12-22 Active
PETER STUART ANDERSON MURPHY POWER NETWORKS LIMITED Director 2018-01-19 CURRENT 2017-12-07 Active
PETER STUART ANDERSON J. MURPHY & SONS LIMITED Director 2018-01-01 CURRENT 1951-02-28 Active
DAVID ANTHONY BURKE LAND AND MARINE ENGINEERING LIMITED Director 2018-07-23 CURRENT 2013-04-22 Active
DAVID ANTHONY BURKE MURPHY INVESTMENTS (HOLDINGS) LIMITED Director 2018-06-26 CURRENT 2018-06-04 Active
DAVID ANTHONY BURKE MURPHY INVESTMENTS (MORSON ROAD) LIMITED Director 2018-06-26 CURRENT 2018-06-04 Active
DAVID ANTHONY BURKE DALSTON LANE TERRACE MANAGEMENT COMPANY LIMITED Director 2018-05-29 CURRENT 2016-04-05 Active
DAVID ANTHONY BURKE ROCKLIFT LIMITED Director 2018-05-29 CURRENT 1984-09-05 Active
DAVID ANTHONY BURKE ROCK HOMES LIMITED Director 2018-05-29 CURRENT 1999-08-03 Active
DAVID ANTHONY BURKE DELANCEY RESIDENTIAL LIMITED Director 2018-05-29 CURRENT 2014-10-15 Active
DAVID ANTHONY BURKE DELANCEY COMMERCIAL LIMITED Director 2018-05-29 CURRENT 2014-10-15 Active
DAVID ANTHONY BURKE MCCANN DRILLING LTD Director 2018-05-29 CURRENT 1999-08-12 Active
DAVID ANTHONY BURKE MURPHY HOMES LIMITED Director 2018-05-29 CURRENT 1987-03-20 Active
DAVID ANTHONY BURKE MURPHY PROJECT GAS 2 LIMITED Director 2018-05-29 CURRENT 1969-04-28 Active
DAVID ANTHONY BURKE MURPHY TECHNICAL SERVICES LIMITED Director 2018-05-28 CURRENT 1968-04-24 Active
DAVID ANTHONY BURKE PRE MIXED CONCRETE (MIDLANDS) LIMITED Director 2018-05-28 CURRENT 1960-06-01 Active
DAVID ANTHONY BURKE J. MURPHY & SONS (NORTH AMERICA HOLDINGS) LIMITED Director 2018-05-28 CURRENT 1965-10-15 Active
DAVID ANTHONY BURKE J. MURPHY & SONS (IRELAND HOLDINGS) LIMITED Director 2018-05-16 CURRENT 2018-03-23 Active
DAVID ANTHONY BURKE MURPHY GROUP INVESTMENTS LIMITED Director 2018-02-12 CURRENT 2017-12-22 Active
DAVID ANTHONY BURKE MURPHY POWER NETWORKS LIMITED Director 2018-01-19 CURRENT 2017-12-07 Active
DAVID ANTHONY BURKE J.M.PILING COMPANY LIMITED Director 2016-12-06 CURRENT 1965-03-26 Active
DAVID ANTHONY BURKE J. MURPHY & SONS LIMITED Director 2016-10-03 CURRENT 1951-02-28 Active
RUSSELL GUY KELLETT J.M.PILING COMPANY LIMITED Director 2016-12-06 CURRENT 1965-03-26 Active
JOHN PAUL MURPHY DALSTON LANE TERRACE MANAGEMENT COMPANY LIMITED Director 2018-05-29 CURRENT 2016-04-05 Active
JOHN PAUL MURPHY ROCKLIFT LIMITED Director 2018-05-29 CURRENT 1984-09-05 Active
JOHN PAUL MURPHY ROCK HOMES LIMITED Director 2018-05-29 CURRENT 1999-08-03 Active
JOHN PAUL MURPHY DELANCEY RESIDENTIAL LIMITED Director 2018-05-29 CURRENT 2014-10-15 Active
JOHN PAUL MURPHY DELANCEY COMMERCIAL LIMITED Director 2018-05-29 CURRENT 2014-10-15 Active
JOHN PAUL MURPHY MCCANN DRILLING LTD Director 2018-05-29 CURRENT 1999-08-12 Active
JOHN PAUL MURPHY MURPHY HOMES LIMITED Director 2018-05-29 CURRENT 1987-03-20 Active
JOHN PAUL MURPHY MURPHY PROJECT GAS 2 LIMITED Director 2018-05-29 CURRENT 1969-04-28 Active
JOHN PAUL MURPHY MURPHY TECHNICAL SERVICES LIMITED Director 2018-05-28 CURRENT 1968-04-24 Active
JOHN PAUL MURPHY PRE MIXED CONCRETE (MIDLANDS) LIMITED Director 2018-05-28 CURRENT 1960-06-01 Active
JOHN PAUL MURPHY J. MURPHY & SONS (NORTH AMERICA HOLDINGS) LIMITED Director 2018-05-28 CURRENT 1965-10-15 Active
JOHN PAUL MURPHY J.M.PILING COMPANY LIMITED Director 2016-12-06 CURRENT 1965-03-26 Active
JOHN PAUL MURPHY LAND AND MARINE ENGINEERING LIMITED Director 2013-05-08 CURRENT 2013-04-22 Active
JOHN PAUL MURPHY J. MURPHY & SONS LIMITED Director 2010-02-09 CURRENT 1951-02-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-15DIRECTOR APPOINTED MR BRENDAN SUGRUE
2024-01-09CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-06-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-17Director's details changed for Mr Michael David Carpenter on 2023-05-12
2023-04-12Amended full accounts made up to 2021-12-31
2023-01-06CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-13CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-08-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009861810003
2021-02-09AP01DIRECTOR APPOINTED MR JOSEPH JOHN LEDWIDGE
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-11-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY BURKE
2018-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 009861810005
2018-09-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 009861810004
2018-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 009861810003
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOLLINGSHEAD
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD MURPHY
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD MURPHY
2018-06-12AP01DIRECTOR APPOINTED MR JOHN PAUL MURPHY
2018-06-12AP01DIRECTOR APPOINTED MR PETER STUART ANDERSON
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-08-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-25CH01Director's details changed for Mr Stephen Hollingshead on 2017-05-25
2017-03-20AD02Register inspection address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Hiview House Highgate Road London NW5 1TN
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-25AP01DIRECTOR APPOINTED MR STEPHEN HOLLINGSHEAD
2016-11-25AP01DIRECTOR APPOINTED RUSSELL GUY KELLETT
2016-11-25AP01DIRECTOR APPOINTED MR DAVID ANTHONY BURKE
2016-10-21RES15CHANGE OF COMPANY NAME 21/10/16
2016-10-21CERTNMCOMPANY NAME CHANGED J. MURPHY & SONS (CONTRACTORS) LIMITED CERTIFICATE ISSUED ON 21/10/16
2016-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD JOSEPH MURPHY / 06/07/2016
2016-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD JOSEPH MURPHY / 06/07/2016
2016-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-01AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-27AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE WILLIAM DAWSON
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-29AR0131/12/13 FULL LIST
2014-01-14AD02SAIL ADDRESS CHANGED FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA UNITED KINGDOM
2013-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-25AR0131/12/12 FULL LIST
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD MURPHY / 01/10/2009
2012-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-23MISCSECTION 519
2012-02-22AP03SECRETARY APPOINTED JOHN PATRICK MURPHY
2012-02-17AP01DIRECTOR APPOINTED MR LESLIE WILLIAM DAWSON
2012-02-16TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM MOTEN
2012-02-01AR0131/12/11 FULL LIST
2012-02-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE NI MHURCHADHA
2012-01-31AD02SAIL ADDRESS CREATED
2011-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-18AR0131/12/10 FULL LIST
2010-07-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-21AR0131/12/09 FULL LIST
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'CONNELL
2009-07-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR JOHN MURPHY
2009-01-22363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-24287REGISTERED OFFICE CHANGED ON 24/12/2008 FROM 73 DENZIL ROAD LONDON NW10 2UY
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-06288aDIRECTOR APPOINTED MR BERNARD JOSEPH MURPHY
2008-10-03288aDIRECTOR APPOINTED MISS CAROLINE NI MHURCHADHA
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR EAMONN MURPHY
2008-02-15287REGISTERED OFFICE CHANGED ON 15/02/08 FROM: HIVIEW HOUSE HIGHGATE RD LONDON NW5 1TN
2008-01-15363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-22363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-24363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-17363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-27363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-15363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-26363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-13AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-28363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-17288bSECRETARY RESIGNED
2000-04-17288aNEW SECRETARY APPOINTED
2000-02-01363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-31288bDIRECTOR RESIGNED
1999-10-12AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-26363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-10-26AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-05363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-10-26AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-09-09363sRETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS
1996-12-30363sRETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS
1996-10-29AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-10-29AAFULL GROUP ACCOUNTS MADE UP TO 31/12/95
1996-01-03363sRETURN MADE UP TO 06/12/95; NO CHANGE OF MEMBERS
1995-11-09AAFULL ACCOUNTS MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to MURPHY PLANT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MURPHY PLANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1988-09-07 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1977-06-17 Satisfied NATIONAL WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MURPHY PLANT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Current Assets 2012-01-01 £ 100
Debtors 2012-01-01 £ 100
Shareholder Funds 2012-01-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MURPHY PLANT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MURPHY PLANT LIMITED
Trademarks
We have not found any records of MURPHY PLANT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MURPHY PLANT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as MURPHY PLANT LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MURPHY PLANT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MURPHY PLANT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MURPHY PLANT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.