UKBizDB.co.uk

FURNESS WITHY RETIREMENT TRUSTEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Furness Withy Retirement Trustees Limited. The company was founded 46 years ago and was given the registration number 01365761. The firm's registered office is in SALFORD. You can find them at Metro Building Level 3 Metro, 33 Trafford Road, Salford, Manchester. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FURNESS WITHY RETIREMENT TRUSTEES LIMITED
Company Number:01365761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 1978
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Metro Building Level 3 Metro, 33 Trafford Road, Salford, Manchester, England, M5 3NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, The Village Green, Sinderby, Thirsk, England, YO7 4HY

Secretary31 March 2020Active
11, The Village Green, Sinderby, Thirsk, England, YO7 4HY

Director06 November 2020Active
76 Sandhurst Road, Tunbridge Wells, TN2 3JT

Secretary12 November 1993Active
39 Rushfords, Lingfield, RH7 6EG

Secretary-Active
Metro Building, Level 3 Metro, 33 Trafford Road, Salford, England, M5 3NN

Secretary04 January 2011Active
The London Fruit Exchange, Brushfield Street, London, E1 6EN

Secretary31 December 2004Active
70 Reed Drive, Royal Earlswood Park, Redhill, RH1 6TB

Secretary01 October 2001Active
68 The Cravens, Smallfield, RH6 9QT

Secretary11 September 2002Active
58 Ewell Park Way, Stoneleigh, Epsom, KT17 2NW

Secretary13 February 1996Active
24 Byerley Way, Worth, Crawley, RH10 7YU

Director-Active
Finsbury House, 23 Finsbury Circus, London, England, EC2M 7EA

Director13 May 2009Active
Metro Building, Level 3 Metro, 33 Trafford Road, Salford, England, M5 3NN

Director31 October 2005Active
15 Charlcote Crescent, Winstaston, Crewe, CW2 6UH

Director19 November 2003Active
Metro Building, Level 3 Metro, 33 Trafford Road, Salford, England, M5 3NN

Director01 January 2007Active
Metro Building, Level 3 Metro, 33 Trafford Road, Salford, England, M5 3NN

Director10 August 1993Active
Farthing Acre Sandy Drive, Cobham, KT11 2ET

Director-Active
Metro Building, Level 3 Metro, 33 Trafford Road, Salford, England, M5 3NN

Director18 November 2019Active
Finsbury House, 23 Finsbury Circus, London, England, EC2M 7EA

Director11 October 2004Active
Ivy House 78 High Street, Hampton, TW12 2SW

Director-Active
Otford Cottage 23 South Road, Reigate, RH2 7LB

Director-Active
141 Forest Road, Tunbridge Wells, TN2 5EX

Director-Active
Metro Building, Level 3 Metro, 33 Trafford Road, Salford, England, M5 3NN

Director29 June 2007Active
Gorse Cottage Gorse Lane, Astbury, Congleton, CW12 3NR

Director13 August 1996Active
Finsbury House, 23 Finsbury Circus, London, England, EC2M 7EA

Director13 August 1996Active
70 Reed Drive, Royal Earlswood Park, Redhill, RH1 6TB

Director03 August 1994Active
Rectory Cottage Streat Lane, Streat, Hassocks, BN6 8RX

Director03 August 1994Active
1 Ardross Avenue, Northwood, HA6 3DS

Director01 September 1998Active
Hill House Farningham Hill Road, Farningham, Dartford, DA4 0JR

Director-Active
10 Bowland Court, 30 Wardle Road, Sale, M33 3DE

Director03 August 1994Active
30 Pine Grove, Eccles, Manchester, M30 9JL

Director-Active
100, Wood Street, London, England, EC2V 7EX

Corporate Director09 March 2020Active

People with Significant Control

Hamburg Sudamerikanische Dampfschifffahrts Gesellschaft A/S & Co
Notified on:18 December 2018
Status:Active
Country of residence:Germany
Address:59-65, Willy Brandt Strasse, 20457 Hamburg, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Furness Withy (Chartering) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Finsbury House, 23 Finsbury Circus, London, England, EC2M 7EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-22Gazette

Gazette dissolved voluntary.

Download
2022-01-04Gazette

Gazette notice voluntary.

Download
2021-12-23Dissolution

Dissolution application strike off company.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type dormant.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2020-08-05Address

Change sail address company with old address new address.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Persons with significant control

Cessation of a person with significant control.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-04-15Officers

Termination director company with name termination date.

Download
2020-04-15Officers

Termination director company with name termination date.

Download
2020-04-15Officers

Termination director company with name termination date.

Download
2020-04-15Officers

Appoint corporate director company with name date.

Download
2020-04-15Officers

Termination secretary company with name termination date.

Download
2020-04-15Officers

Appoint person secretary company with name date.

Download
2019-12-19Address

Change sail address company with new address.

Download
2019-12-18Address

Change registered office address company with date old address new address.

Download
2019-11-19Officers

Appoint person director company with name date.

Download
2019-10-11Accounts

Accounts with accounts type dormant.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Persons with significant control

Notification of a person with significant control.

Download
2018-08-24Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.