Company NameFurness, Withy & Company, Limited
Company StatusDissolved
Company Number00035909
CategoryPrivate Limited Company
Incorporation Date13 December 1901(121 years, 10 months ago)
Dissolution Date19 September 2023 (5 days ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Spencer Edwards
Date of BirthNovember 1942 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1992(90 years, 7 months after company formation)
Appointment Duration31 years, 2 months (closed 19 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Dorrington Way
Langley Waterside
Beckenham
Kent
BR3 3GU
Director NameKlaus Meves
Date of BirthApril 1943 (Born 80 years ago)
NationalityGerman
StatusClosed
Appointed01 January 1998(96 years, 1 month after company formation)
Appointment Duration25 years, 8 months (closed 19 September 2023)
RoleManaging Director
Correspondence AddressAgnesstrasse 52
Hamburg
22301
Director NameAugust Oetker
Date of BirthMarch 1944 (Born 79 years ago)
NationalityGerman
StatusClosed
Appointed01 January 1998(96 years, 1 month after company formation)
Appointment Duration25 years, 8 months (closed 19 September 2023)
RoleManaging Director
Correspondence AddressWestkampweg 11
33659 Bielefeld
Germany
Director NameDr Ernst Friedrich Schroder
Date of BirthJuly 1948 (Born 75 years ago)
NationalityGerman
StatusClosed
Appointed01 January 1998(96 years, 1 month after company formation)
Appointment Duration25 years, 8 months (closed 19 September 2023)
RoleManaging Director
Correspondence AddressHobergerfeld 15
33619 Bielefeld
Germany
Director NameStefan Marian Uminski
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1998(96 years, 1 month after company formation)
Appointment Duration25 years, 8 months (closed 19 September 2023)
RoleManaging Director
Correspondence Address1 Ardross Avenue
Northwood
Middlesex
HA6 3DS
Secretary NameValerie Anne Smith
NationalityBritish
StatusClosed
Appointed11 September 2002(100 years, 9 months after company formation)
Appointment Duration21 years (closed 19 September 2023)
RoleCompany Director
Correspondence Address68 The Cravens
Smallfield
Surrey
RH6 9QT
Director NameJohn Anthony Fisher
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(90 years, 7 months after company formation)
Appointment Duration1 year (resigned 21 July 1993)
RoleDirector Of Companies
Correspondence AddressFarthing Acre Sandy Drive
Cobham
Surrey
KT11 2ET
Director NameDirk Van Der Vos
Date of BirthJuly 1935 (Born 88 years ago)
NationalityDutch
StatusResigned
Appointed12 July 1992(90 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 February 1993)
RoleDirector Of Companies
Correspondence AddressHill House Farningham Hill Road
Farningham
Dartford
Kent
DA4 0JR
Director NameGerd Trulsen
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityGerman
StatusResigned
Appointed12 July 1992(90 years, 7 months after company formation)
Appointment Duration5 months (resigned 15 December 1992)
RoleDirector Of Companies
Correspondence AddressReventlowstr 17 D
Hamburg 52 D-2000
Germany
Director NameHerbert Suffield
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(90 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address68 Rolleston Drive
Wallasey
Merseyside
L45 6XF
Director NameWilliam Edward Kirkbride
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(90 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 November 1992)
RoleDirector Of Companies
Correspondence Address141 Forest Road
Tunbridge Wells
Kent
TN2 5EX
Director NameJohn Errington Keville
Date of BirthDecember 1933 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(90 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 1995)
RoleDirector Of Companies
Correspondence AddressBunts End
Leigh
Reigate
Surrey
RH2 8NS
Secretary NameDavid Allen Kolstoe
NationalityBritish
StatusResigned
Appointed12 July 1992(90 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 November 1993)
RoleCompany Director
Correspondence Address39 Rushfords
Lingfield
Surrey
RH7 6EG
Director NameDr Henning Winter
Date of BirthOctober 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed15 December 1992(91 years after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 1997)
RoleDirector Of Companies
Correspondence AddressSeekamp 15
Neumuenster 2
Schleswig Holstein D-2350
Germany
Director NameAngelo Mouzouropoulos
Date of BirthJune 1945 (Born 78 years ago)
NationalityGreek
StatusResigned
Appointed21 January 1993(91 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address4 The Porticos
374 384 Kings Road
London
SW3 5UW
Secretary NameMr John Charles Stovell
NationalityBritish
StatusResigned
Appointed12 November 1993(91 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address58 Ewell Park Way
Stoneleigh
Epsom
Surrey
KT17 2NW
Director NameJean Luc Roux
Date of BirthDecember 1948 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed16 February 1995(93 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1997)
RoleExecutive Commercial Manager
Correspondence Address90 Hammersmith Grove
London
W6 7HB
Director NameHorst Wilhelm Schlichtmann
Date of BirthApril 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed16 February 1995(93 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 1998)
RoleCompany Director
Correspondence AddressSaseler Chaussee 216
22393 Hamburg
Hamburg
22393
Director NameHarry Chittleborough
Date of BirthNovember 1946 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 1998(96 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 05 July 2002)
RoleCompany Director
Correspondence Address4 Beaumont Place
Wheelers Hill
Melbourne
Victoria
3150
Director NameGeorge Frederick Swaine
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(96 years, 1 month after company formation)
Appointment Duration12 months (resigned 31 December 1998)
RoleManaging Director
Correspondence AddressRectory Cottage Streat Lane
Streat
Hassocks
West Sussex
BN6 8RX
Secretary NameWilliam Mark Rowland
NationalityBritish
StatusResigned
Appointed01 October 2001(99 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Reed Drive
Royal Earlswood Park
Redhill
Surrey
RH1 6TB

Location

Registered AddressPricewaterhouse Coopers Llp
Benson House 33 Wellington
Street Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£59,385,000
Gross Profit£43,164,000
Net Worth£26,082,000
Cash£8,184,000
Current Liabilities£3,781,000

Accounts

Latest Accounts31 December 2003 (19 years, 9 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

4 March 1915Delivered on: 11 May 1916
Satisfied on: 17 February 1994
Persons entitled: W J Crumpg. Cursons

Classification: Ship mortgage
Secured details: 250,000 debs.
Particulars: 64/64TH shares in the S.S. cairnmona official no. 140 707 of the port of newcastle-upon-tyne.
Fully Satisfied
7 March 1913Delivered on: 11 March 1913
Satisfied on: 1 September 2001
Persons entitled:
G Cursons
Sir W J Crump

Classification: Statutory ship mortgage
Secured details: 250,000 debs.
Particulars: Fourteen 64TH shares in ss cairnross.
Fully Satisfied
13 February 1913Delivered on: 19 February 1913
Satisfied on: 1 September 2001
Persons entitled:
G Cursons
Sir W J Crump
Sir W J Crump
G Cursons

Classification: Statutory ship mortgage supplemental to a trust deed d/d 18/05/1910
Secured details: £25000 (debs).
Particulars: S s caionross.
Fully Satisfied
5 December 1911Delivered on: 14 December 1911
Satisfied on: 1 September 2001
Persons entitled: Sir. W. J. Crumpg. Cursons

Classification: Ships mortgage
Secured details: £25000 (debs).
Particulars: Ss "cairnglen", "cairnlyon" & "cairndhn".
Fully Satisfied
16 November 1911Delivered on: 5 December 1911
Satisfied on: 1 September 2001
Persons entitled: Sir W J Crumpg.Cursons.

Classification: Ships mortgage
Secured details: £25000 (debs)).
Particulars: Ss "cairngowan", "cairnstrath", cairnbalm, cairnalh.
Fully Satisfied
2 December 1910Delivered on: 14 December 1910
Satisfied on: 17 February 1994
Persons entitled: W J Crump G Cursons

Classification: Debenture
Particulars: Floating charge over the assets present & future.
Fully Satisfied
30 September 1910Delivered on: 15 October 1910
Satisfied on: 17 February 1994
Persons entitled: W J Tcrump G Cursons

Classification: Debenture
Particulars: 18 steamships & a floating chaerge over the assets.
Fully Satisfied
31 May 1991Delivered on: 4 June 1991
Satisfied on: 15 February 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of covenant
Secured details: For further securing $9,800,000 and all other monies due or to become due from the company the chargee. Or any received on any account whatsoever. Under the terms of the loan & guarantee facility agreement dated 30.5.91 (as definee in the charge).
Particulars: All rights, title & interest in M.V. `andes' (ship) regd in the name of the company under hong kong flag official no 704448 inc. Any share, interest & engines, machinery & all other parts ect. Here earnings (for full details refer to doc 395 ref M3).
Fully Satisfied
31 May 1991Delivered on: 4 June 1991
Satisfied on: 15 February 1994
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Statutory mortgage
Secured details: $9,800,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Under the terms of the load & guarantee facility agreement dated 30.5.91 (as defined in the charge) & the deed of covenant.
Particulars: All the shares in vessel M.V. `andes' registered in the name of the company at the hongkong registry of ships under official no 704448.
Fully Satisfied
31 May 1991Delivered on: 4 June 1991
Satisfied on: 15 February 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment
Secured details: $9,800,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the loan & guarantee facility agreement dated 30.5.91.
Particulars: All right, title & interest in & to all moneys standing to the credit of an account designated `fliwieliag-usdi' operating account. (For full details refer to doc 395 ref. M4).
Fully Satisfied
20 June 1989Delivered on: 11 July 1989
Satisfied on: 28 June 1991
Persons entitled: Midland Bank PLC

Classification: Deed of covenants
Secured details: For further securing all monies due or to become due from the company to the chargee or an account current secured by a mortgage dated 20.6.89 under the terms of a facility agreement dated 28.4.89.
Particulars: 64/64TH shares of the vessel `andes' reg at the port of liverpool, official no 704448 with her boats and appurtenances and all insurances.
Fully Satisfied
20 June 1989Delivered on: 11 July 1989
Satisfied on: 4 January 1991
Persons entitled: Midland Bank PLC

Classification: Ships mortage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a guarantee and indemnity dated 20.6.89 executed pursuant to a facility agreement dated 28.4.89 and the charge. & the deed.
Particulars: Floating charge over all book debts, monetary claims and receivables, benefit of the proceeds thereof, all insurances, negotiable instruments, regal and equitable charges. (See O95 m 127 for details).
Fully Satisfied
20 June 1989Delivered on: 11 July 1989
Satisfied on: 28 June 1991
Persons entitled: Midland Bank PLC

Classification: Ships mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of deed of covenants dated 20.6.89.
Particulars: 64/64TH shares in the vessel `andes', reg at the port of liverpool, official no: 704448 with boats and appurtenances.
Fully Satisfied
4 August 1910Delivered on: 17 August 1910
Satisfied on: 17 February 1994
Persons entitled: W J Crump G Cursons

Classification: Debenture
Particulars: 18 steamships & a floating charge on the assets.
Fully Satisfied
28 April 1989Delivered on: 11 May 1989
Satisfied on: 1 September 2001
Persons entitled: Midland Bank PLC

Classification: Contractual right of set-off
Secured details: All moneys due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the charge.
Particulars: Upon the accurrence of an event of default, the chargee is authorised to apply any credit balance to which it is entitled upon any of its accounts with any branch of the chargee in or towards satisfaction of any sum actually or contingently due to the chargee under the agreement but unpaid (see doc M395 for full details).
Fully Satisfied
21 March 1989Delivered on: 7 April 1989
Satisfied on: 1 September 2001
Persons entitled: The Hongkong and Shanghai Banking Corporation

Classification: Legal charge
Secured details: All monies due or to become due from furness withy & company limited to the chargee on any account whatsoever. Under the terms of a loan agreement dated 1.3.89.
Particulars: F/H furness house 53 brighton road redhill surrey RH1 6YL title no sy 562242.
Fully Satisfied
5 December 1986Delivered on: 22 December 1986
Satisfied on: 17 February 1994
Persons entitled: International Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee as trustee for itself & the continuing creditors (as defined) under or in respect of the `secured obligations' as referred to in clause 2 of the mortgage debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 December 1988Delivered on: 18 December 1986
Satisfied on: 1 September 2001
Persons entitled: I W B

Classification: Mortgage and deed of covenants.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights title and interest present and future in and to: a 64/64TH shares in the vessel M.V. cavendish registered in hong kong number 47 in 1986 with official number 342818. and b) the insurance and all benefits thereof (requisition compensation. (All of which is defined in the deed of covenants) (hereinafter referred to as the mortgaged premises) (please see documents related).
Fully Satisfied
17 April 1984Delivered on: 18 April 1984
Satisfied on: 1 September 2001
Persons entitled: International Westminster Bank Public Limited Company

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee on any account secured by a charge dated 17/4/84.
Particulars: The mortgaged property/being the ship, the earnings, the insurance and all benefits thereof and any requisition compensation, as those expressions are defined in the deed of covenant (see doc. M327).
Fully Satisfied
17 April 1984Delivered on: 18 April 1984
Satisfied on: 1 September 2001
Persons entitled: International Westminster Bank Public Limited Company

Classification: Statutary mortgate
Secured details: All monies due or to become due from the comany to the chargee on an account current under the terms of a loan and guarantee facility agreement dated 22/7/83 and deed of covenant dated 17/4/84.
Particulars: 64/64 shares in the M.V. `andes' registered at port of liverpool under official no. 704448 (the ship).
Fully Satisfied
22 July 1983Delivered on: 3 August 1983
Satisfied on: 1 September 2001
Persons entitled: International Westminster Bank Public Limited Company

Classification: Loan and guarantee facility agreement
Secured details: $31,200,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The company's beneficial interest in an account in the name of and under the control of the bank (the 'collarerl account') to be opened in the circumstances and for the purpose specified in clause 12.04 of the agreement, including all moneys from time to time standing to the credit of the collateral account and all interest from time to time accrued or accruing thereon.
Fully Satisfied
21 January 1981Delivered on: 21 January 1981
Persons entitled: Marber One Limited

Classification: Assignment of charter
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies & obligations which may be or become due owing by sudatlantica companies navieria S.A. to the company under at time charter dated 21/11/69 (see doc M324).
Fully Satisfied
2 January 1981Delivered on: 21 January 1981
Persons entitled: Marber One Limited

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies which may be or become due & payable by the insurers of "M.V. cavendish to the company pursuant to any policies of insurance entered into by the company from time to time in relation to that vessel.
Fully Satisfied
18 May 1910Delivered on: 15 August 1918
Satisfied on: 1 September 2001
Persons entitled:
G Cursons
Sir W J Crump
Sir W J Crump
G Cursons
G Cursons
Sir W J Crump

Classification: Statutory ship mortgage
Secured details: 250,000 debs.
Particulars: 64/64TH shares of the ss cairnwalona official no. 140718 of the port of newcastle-on-tyne.
Fully Satisfied
18 May 1910Delivered on: 30 May 1910
Satisfied on: 17 February 1994
Persons entitled:
G Cursons
Sir W J Crump
Sir W J Crump
G Cursons
G Cursons
Sir W J Crump
Sir W F Crump
G. Cursons

Classification: Series of debentures
Fully Satisfied

Filing History

12 July 2019Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
14 June 2013Application to strike the company off the register (3 pages)
14 June 2013Application to strike the company off the register (3 pages)
8 September 2010Restoration by order of the court (3 pages)
8 September 2010Restoration by order of the court (3 pages)
17 October 2009Final Gazette dissolved following liquidation (1 page)
17 October 2009Final Gazette dissolved following liquidation (1 page)
17 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2009Return of final meeting in a members' voluntary winding up (3 pages)
17 July 2009Return of final meeting in a members' voluntary winding up (3 pages)
7 April 2009Liquidators' statement of receipts and payments to 14 March 2009 (6 pages)
7 April 2009Liquidators' statement of receipts and payments to 14 March 2009 (6 pages)
7 April 2009Liquidators statement of receipts and payments to 14 March 2009 (6 pages)
1 October 2008Liquidators' statement of receipts and payments to 14 September 2008 (5 pages)
1 October 2008Liquidators statement of receipts and payments to 14 September 2008 (5 pages)
1 October 2008Liquidators' statement of receipts and payments to 14 September 2008 (5 pages)
16 April 2008Liquidators' statement of receipts and payments to 14 September 2008 (5 pages)
16 April 2008Liquidators' statement of receipts and payments to 14 September 2008 (5 pages)
16 April 2008Liquidators statement of receipts and payments to 14 September 2008 (5 pages)
17 October 2007Liquidators statement of receipts and payments (5 pages)
17 October 2007Liquidators' statement of receipts and payments (5 pages)
17 October 2007Liquidators' statement of receipts and payments (5 pages)
19 September 2007Appointment of a voluntary liquidator (1 page)
19 September 2007Appointment of a voluntary liquidator (1 page)
20 August 2007Liquidators' statement of receipts and payments (5 pages)
20 August 2007Liquidators' statement of receipts and payments (5 pages)
20 August 2007Liquidators statement of receipts and payments (5 pages)
20 July 2007Registered office changed on 20/07/07 from: bdo stoy hayward LLP 8 baker street london W1U 3LL (1 page)
20 July 2007Registered office changed on 20/07/07 from: bdo stoy hayward LLP, 8 baker street, london, W1U 3LL (1 page)
16 July 2007Notice of ceasing to act as a voluntary liquidator (1 page)
16 July 2007Notice of ceasing to act as a voluntary liquidator (1 page)
29 March 2007Liquidators' statement of receipts and payments (5 pages)
29 March 2007Liquidators' statement of receipts and payments (5 pages)
29 March 2007Liquidators statement of receipts and payments (5 pages)
28 September 2006Liquidators' statement of receipts and payments (5 pages)
28 September 2006Liquidators' statement of receipts and payments (5 pages)
28 September 2006Liquidators statement of receipts and payments (5 pages)
24 March 2006Liquidators statement of receipts and payments (8 pages)
24 March 2006Liquidators' statement of receipts and payments (8 pages)
24 March 2006Liquidators' statement of receipts and payments (8 pages)
7 April 2005Registered office changed on 07/04/05 from: 53 brighton road, redhill, surrey, RH1 6YL (1 page)
7 April 2005Registered office changed on 07/04/05 from: 53 brighton road redhill surrey RH1 6YL (1 page)
1 April 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 April 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 April 2005Appointment of a voluntary liquidator (1 page)
1 April 2005Appointment of a voluntary liquidator (1 page)
1 April 2005Declaration of solvency (3 pages)
1 April 2005Declaration of solvency (3 pages)
4 October 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
4 October 2004Group of companies' accounts made up to 31 December 2003 (28 pages)
19 July 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
4 October 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
4 October 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
22 July 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
29 October 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
17 September 2002Secretary resigned (1 page)
17 September 2002Secretary resigned (1 page)
17 September 2002New secretary appointed (2 pages)
17 September 2002New secretary appointed (2 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
23 July 2002Return made up to 12/07/02; full list of members (9 pages)
23 July 2002Return made up to 12/07/02; full list of members (9 pages)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
15 October 2001Secretary resigned (1 page)
15 October 2001Secretary resigned (1 page)
3 October 2001New secretary appointed (2 pages)
3 October 2001New secretary appointed (2 pages)
1 September 2001Declaration of satisfaction of mortgage/charge (5 pages)
1 September 2001Declaration of satisfaction of mortgage/charge (5 pages)
27 July 2001Group of companies' accounts made up to 31 December 2000 (27 pages)
27 July 2001Group of companies' accounts made up to 31 December 2000 (27 pages)
20 July 2001Return made up to 12/07/01; full list of members (8 pages)
20 July 2001Return made up to 12/07/01; full list of members (8 pages)
14 August 2000Full group accounts made up to 31 December 1999 (27 pages)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Full group accounts made up to 31 December 1999 (27 pages)
24 July 2000Return made up to 12/07/00; full list of members (10 pages)
24 July 2000Return made up to 12/07/00; full list of members (10 pages)
28 July 1999Return made up to 12/07/99; full list of members (11 pages)
28 July 1999Return made up to 12/07/99; full list of members (11 pages)
16 July 1999Full group accounts made up to 31 December 1998 (28 pages)
16 July 1999Full group accounts made up to 31 December 1998 (28 pages)
7 January 1999Director resigned (1 page)
7 January 1999Director resigned (1 page)
18 August 1998Full group accounts made up to 31 December 1997 (30 pages)
18 August 1998Full group accounts made up to 31 December 1997 (30 pages)
25 July 1998Return made up to 12/07/98; full list of members (10 pages)
25 July 1998Return made up to 12/07/98; full list of members (10 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998Director resigned (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998Director resigned (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
23 February 1998Company name changed furness withy (shipping) LIMITED\certificate issued on 23/02/98 (2 pages)
23 February 1998Company name changed furness withy (shipping) LIMITED\certificate issued on 23/02/98 (2 pages)
10 February 1998Director's particulars changed (1 page)
10 February 1998Director's particulars changed (1 page)
2 February 1998Memorandum and Articles of Association (11 pages)
2 February 1998Memorandum and Articles of Association (11 pages)
2 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 December 1997Ad 08/12/97--------- £ si 1750000@1=1750000 £ ic 10000000/11750000 (2 pages)
18 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
18 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
18 December 1997Ad 08/12/97--------- £ si 1750000@1=1750000 £ ic 10000000/11750000 (2 pages)
19 November 1997Memorandum and Articles of Association (11 pages)
19 November 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 November 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 November 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 November 1997Recon 10/11/97 (1 page)
19 November 1997£ nc 1500000/12000000 10/11/97 (1 page)
19 November 1997Memorandum and Articles of Association (11 pages)
19 November 1997Ad 10/11/97--------- £ si 9400000@1=9400000 £ ic 600000/10000000 (2 pages)
19 November 1997£ nc 1500000/12000000 10/11/97 (1 page)
19 November 1997Recon 10/11/97 (1 page)
19 November 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 November 1997Conso s-div 10/11/97 (1 page)
19 November 1997Conso s-div 10/11/97 (1 page)
19 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 November 1997Ad 10/11/97--------- £ si 9400000@1=9400000 £ ic 600000/10000000 (2 pages)
26 August 1997Full accounts made up to 31 December 1996 (19 pages)
26 August 1997Full accounts made up to 31 December 1996 (19 pages)
4 August 1997Return made up to 12/07/97; no change of members (6 pages)
4 August 1997Return made up to 12/07/97; no change of members (6 pages)
19 May 1997Director resigned (1 page)
19 May 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
30 September 1996Full accounts made up to 31 December 1995 (20 pages)
30 September 1996Full accounts made up to 31 December 1995 (20 pages)
28 July 1996Return made up to 12/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 July 1996Return made up to 12/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 July 1995Return made up to 12/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
25 July 1995Return made up to 12/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
8 February 1995Director resigned (2 pages)
8 February 1995Director resigned (2 pages)
1 November 1994Full accounts made up to 31 December 1993 (20 pages)
1 November 1994Full accounts made up to 31 December 1993 (20 pages)
25 July 1994Return made up to 12/07/94; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 July 1994Return made up to 12/07/94; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 February 1994Declaration of satisfaction of mortgage/charge (6 pages)
17 February 1994Declaration of satisfaction of mortgage/charge (6 pages)
2 August 1993Return made up to 12/07/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
2 August 1993Return made up to 12/07/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
29 October 1992Full accounts made up to 31 December 1991 (18 pages)
29 October 1992Full accounts made up to 31 December 1991 (18 pages)
23 July 1991Return made up to 12/07/91; no change of members (7 pages)
23 July 1991Return made up to 12/07/91; no change of members (7 pages)
30 August 1990Full accounts made up to 31 December 1989 (19 pages)
30 August 1990Full accounts made up to 31 December 1989 (19 pages)
10 November 1989Return made up to 21/09/89; full list of members (6 pages)
10 November 1989Return made up to 21/09/89; full list of members (6 pages)
26 January 1980Accounts made up to 31 December 1978 (17 pages)
26 January 1980Accounts made up to 31 December 1978 (17 pages)
30 July 1979Company name changed\certificate issued on 30/07/79 (2 pages)
30 July 1979Company name changed\certificate issued on 30/07/79 (2 pages)
12 April 1977Company name changed\certificate issued on 12/04/77 (2 pages)
12 April 1977Company name changed\certificate issued on 12/04/77 (2 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)