Get an alert when SMITHFIELD MURRAY LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-11-21 (in 6mo)

Last made up 2025-11-07

Watchouts

None on the register

Cash

£1M

-68.6% vs 2023

Net assets

£11M

+16.2% highest in 4 filed years

Employees

138

+29% highest in 4 filed years

Profit before tax

£8M

+51.3% highest in 4 filed years

Name history

Renamed 1 time since incorporation

  1. SMITHFIELD MURRAY LIMITED 1997-03-04 → present
  2. SMITHFIELD MURRAY (MANCHESTER) LIMITED 1987-03-16 → 1997-03-04

Accounts

6-year trend · latest reflected 2024-12-31

Metric Trend 2020-04-012021-04-012022-04-012023-04-012023-12-312024-12-31
Turnover
Operating profit
Profit before tax £1,818,326£5,366,746£5,177,338£7,834,844
Net profit £1,448,338£4,343,366£3,883,174£6,560,585
Cash £324,959£3,255,929£4,244,824£1,332,169
Total assets less current liabilities £4,000,496£7,984,236£10,120,996£11,725,023
Net assets £3,354,339£7,592,402£9,825,604£11,419,868
Equity £3,354,339£7,592,402£9,825,604£11,419,868
Average employees 110125107138
Wages £2,551,595£2,755,607£2,081,331£3,959,026

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

6 active · 14 resigned

Name Role Appointed Born Nationality
BACK, Martin Howard Secretary 2025-02-07
UZUREAU, Laurence Secretary 2025-02-07
HAENELT, Katharine Natasha Director 2025-02-07 May 1978 British
MCDONALD, David Gerard Director 2025-02-07 Dec 1964 American
RICHARDSON, Mark William Director 2025-02-07 May 1969 Australian
UZUREAU, Laurence Director 2025-02-07 Jun 1968 American
Show 14 resigned officers
Name Role Appointed Resigned
GRADY, Martin Thomas Secretary 2006-07-07 2010-06-11
KERFOOT, Ian Secretary 2004-09-07 2005-07-31
MURRAY, Damien Neville Secretary 1992-09-30
MURRAY, Raymond Secretary 1992-09-30 2001-12-24
STANFORD, Andrew Mark Secretary 2005-07-31 2006-06-07
STANFORD, Andrew Mark Secretary 2001-12-24 2004-09-07
GRADY, Martin Thomas Director 2009-10-06 2025-02-07
HABIB, Tariq Director 2023-03-13 2025-02-07
MARSHALL, Howard Gibson Director 1994-09-14
MCGRATH, Douglas Alexander Director 2000-08-01 2003-09-30
MURRAY, Damien Neville Director 1987-03-16 2025-02-07
MURRAY, Raymond Director 2001-12-24
THOMPSON, Brian Hooton Director 2000-08-01 2003-09-30
WALKER, Diane Susan Director 2023-03-13 2025-02-07

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Smithfield Murray Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 165 total filings

Date Type Category Description
2025-12-22 AA accounts Accounts with accounts type full PDF
2025-11-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-11 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-02-19 AP01 officers Appoint person director company with name date PDF
2025-02-19 AP01 officers Appoint person director company with name date PDF
2025-02-19 AP01 officers Appoint person director company with name date PDF
2025-02-19 MR04 mortgage Mortgage satisfy charge full PDF
2025-02-19 MR04 mortgage Mortgage satisfy charge full PDF
2025-02-18 AP03 officers Appoint person secretary company with name date PDF
2025-02-18 AP03 officers Appoint person secretary company with name date PDF
2025-02-18 AD01 address Change registered office address company with date old address new address PDF
2025-02-18 TM01 officers Termination director company with name termination date PDF
2025-02-18 TM01 officers Termination director company with name termination date PDF
2025-02-18 TM01 officers Termination director company with name termination date PDF
2025-02-18 TM01 officers Termination director company with name termination date PDF
2025-02-18 AP01 officers Appoint person director company with name date PDF
2024-12-02 AA accounts Accounts with accounts type full PDF
2024-12-02 AA01 accounts Change account reference date company previous shortened PDF
2024-11-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-24 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page