Check the

MURRAYS THE PRINTERS LIMITED

Company
MURRAYS THE PRINTERS LIMITED (00478196)

MURRAYS THE PRINTERS

Phone: 01908 326 560
A⁺ rating

ABOUT MURRAYS THE PRINTERS LIMITED

Murrays the Printers Ltd commenced business on February 9 1950 as Lithographic Plate Makers and general Printers.

The company was formed by the Murray brothers near to Fleet Street in Central London and was primarily set up to fulfil a demand for the printing plates of the lithographic presses which they were importing from America and supplying across the UK.

Within a few years the company and moved ahead under the whole ownership of Nicholas Murray to Dufferin Street, London, EC1, an area very well known as the printers patch of the City.

In 1956 Peter Chard joined Murrays Photo-Lith Services as it was then known, as an apprentice. Three years later Tony Martin joined the business, the two quickly struck up a partnership and in 1973 bought the company off the retiring Murray.

The company grew to become one of the premier reprographics and platemaking suppliers in London and with expansion on the agenda they acquired Dufferin Press to give the business a ready made print facility.

Murrays were now producing some 10 million front pieces for Charles Letts Co, the 200-year-old diary company.

Over time Murrays became more of a print company in its own right.

Then in 1988 as areas around the City of London became popular with property developers the decision was made to sell up and head to a new town described as progressive, promising and ahead of its time.

With Patrick Chard, son of Peter now on board, the company developed their range of printing machinery and finishing equipment.

Soon enough they had established a reputation as the quality printers for the area and in 1995 a decision was made to change the name of the company to Murrays the Printers.

In 2000, Tony Martin stepped down as Managing Director and sold his shares to Peter and Patrick with Patrick taking over the reins at the head of the business.

The company continued to grow as Patrick made the decision to bring in a state-of-the-art digital press and the acquisition of Stephen Casey-Green’s Stantonbury Parish Print.

Murrays currently supplies litho, digital and wide format print in the local area and is primarily a business to business provider. Products include stationery, business cards, leaflets, brochures, catalogues, booklets, envelopes, posters, folders, newsletters, postcards, invites and price lists.

KEY FINANCES

Year
2017
Assets
£371.13k ▼ £-105.54k (-22.14 %)
Cash
£80.09k ▼ £-131.89k (-62.22 %)
Liabilities
£87.45k ▲ £73.85k (542.99 %)
Net Worth
£283.69k ▼ £-192.98k (-40.49 %)

REGISTRATION INFO

Company name
MURRAYS THE PRINTERS LIMITED
Company number
00478196
VAT
GB243378555
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Feb 1950
Age - 75 years
Home Country
United Kingdom

CONTACTS

Website
murrays-printers.co.uk
Phones
01908 326 560
01908 326 567
Registered Address
98-100 ALSTON DRIVE,
BRADWELL ABBEY,
MILTON KEYNES,
BUCKINGHAMSHIRE,
MK13 9HF

ECONOMIC ACTIVITIES

18129
Printing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

08 Oct 2016
Registration of charge 004781960004, created on 7 October 2016
21 Jul 2016
Total exemption small company accounts made up to 31 March 2016
21 Jul 2016
Appointment of James Chard as a director on 19 July 2016

CHARGES

7 October 2016
Status
Outstanding
Delivered
8 October 2016
Persons entitled
Barclays Bank PLC
Description
F/H 96 alston drive bradwell abbey milton keynes…

5 August 1982
Status
Outstanding
Delivered
11 August 1982
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge undertaking and all property and…

30 March 1977
Status
Outstanding
Delivered
14 April 1977
Persons entitled
National Westminster Bank LTD
Description
L/H properyt known as 18 duffering street london EC1…

30 March 1977
Status
Outstanding
Delivered
6 April 1977
Persons entitled
National Westminster Bank LTD
Description
18 duffein st islingotn, london EC1. Floating charge over…

See Also


Last update 2018

MURRAYS THE PRINTERS LIMITED DIRECTORS

Stephen Mark Casey Green

  Acting
Appointed
01 November 2005
Occupation
Production Manager Director
Role
Director
Age
59
Nationality
British
Address
Turnpike Cottage, 28 London Road, Wollaston, Northamptonshire, United Kingdom, NN29 7QP
Name
CASEY GREEN, Stephen Mark

James Chard

  Acting
Appointed
19 July 2016
Occupation
Account And Marketing Executive
Role
Director
Age
38
Nationality
British
Address
98-100, Alston Drive, Bradwell Abbey, Milton Keynes, Buckinghamshire, MK13 9HF
Country Of Residence
United Kingdom
Name
CHARD, James

Patrick James Chard

  Acting
Appointed
12 July 1993
Occupation
Print Manager
Role
Director
Age
57
Nationality
British
Address
24 Horn Lane, Stony Stratford, Milton Keynes, Bucks, MK11 1HZ
Name
CHARD, Patrick James

Peter Arthur Chard

  Resigned
Resigned
25 October 2011
Role
Secretary
Address
4 Perth House, The Fairway, Midhurst, West Sussex, GU29 9JE
Name
CHARD, Peter Arthur

Peter Arthur Chard

  Resigned
Resigned
25 October 2011
Occupation
Director
Role
Director
Age
84
Nationality
British
Address
4 Perth House, The Fairway, Midhurst, West Sussex, GU29 9JE
Name
CHARD, Peter Arthur

Anthony Ronald Martin

  Resigned
Resigned
19 October 2004
Occupation
Director
Role
Director
Age
87
Nationality
British
Address
25 Faraday Drive, Shenley Lodge, Milton Keynes, Buckinghamshire, MK5 7DD
Name
MARTIN, Anthony Ronald

Simon Frederick George Martin

  Resigned
Appointed
12 July 1993
Resigned
19 October 2004
Occupation
Repro Origination Manager
Role
Director
Age
56
Nationality
British
Address
5 Russell Street, Woburn Sands, Milton Keynes, MK17 8NU
Name
MARTIN, Simon Frederick George

REVIEWS


Check The Company
Excellent according to the company’s financial health.