Company NameFurness Withy Investments Limited
Company StatusDissolved
Company Number00168900
CategoryPrivate Limited Company
Incorporation Date9 July 1920(103 years, 10 months ago)
Dissolution Date24 February 2021 (3 years, 2 months ago)
Previous NameDanube Navigation Company,Limited(The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameCarolyn Patricia Mohan
NationalityBritish
StatusClosed
Appointed01 March 2006(85 years, 8 months after company formation)
Appointment Duration14 years, 12 months (closed 24 February 2021)
RoleCompany Director
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Charles Peter Rosam
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2006(85 years, 8 months after company formation)
Appointment Duration14 years, 12 months (closed 24 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr John Kilby
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2019(98 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 24 February 2021)
RoleSenior Business Advisor
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Paul Spencer Edwards
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(72 years, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 March 2007)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence Address7 Dorrington Way
Langley Waterside
Beckenham
Kent
BR3 3GU
Director NameJohn Errington Keville
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(72 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 1995)
RoleDirector Of Companies
Correspondence AddressBunts End
Leigh
Reigate
Surrey
RH2 8NS
Director NameWilliam Edward Kirkbride
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(72 years, 3 months after company formation)
Appointment Duration1 week, 6 days (resigned 31 October 1992)
RoleCompany Director
Correspondence Address141 Forest Road
Tunbridge Wells
Kent
TN2 5EX
Secretary NameDavid Allen Kolstoe
NationalityBritish
StatusResigned
Appointed18 October 1992(72 years, 3 months after company formation)
Appointment Duration1 year (resigned 12 November 1993)
RoleCompany Director
Correspondence Address39 Rushfords
Lingfield
Surrey
RH7 6EG
Secretary NameJohn Alexander Henry Blackford
NationalityBritish
StatusResigned
Appointed12 November 1993(73 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 August 1994)
RoleCompany Director
Correspondence Address40 New Street
Three Bridges
Crawley
West Sussex
RH10 1LW
Secretary NameMr John Charles Stovell
NationalityBritish
StatusResigned
Appointed31 August 1994(74 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 September 2001)
RoleCompany Director
Correspondence Address58 Ewell Park Way
Stoneleigh
Epsom
Surrey
KT17 2NW
Director NameAngelo Mouzouropoulos
Date of BirthJune 1945 (Born 78 years ago)
NationalityGreek
StatusResigned
Appointed01 January 1995(74 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 August 2000)
RoleCompany Director
Correspondence Address4 The Porticos
374 384 Kings Road
London
SW3 5UW
Director NameStefan Marian Uminski
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(80 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2006)
RoleManaging Director
Correspondence Address1 Ardross Avenue
Northwood
Middlesex
HA6 3DS
Secretary NameWilliam Mark Rowland
NationalityBritish
StatusResigned
Appointed01 October 2001(81 years, 3 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
Secretary NameValerie Anne Smith
NationalityBritish
StatusResigned
Appointed11 September 2002(82 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address68 The Cravens
Smallfield
Surrey
RH6 9QT
Secretary NameMr Charles Peter Rosam
NationalityBritish
StatusResigned
Appointed31 December 2004(84 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bridge Close
Brentwood
Essex
CM13 2AH
Director NameMr George Tolmie Davidson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(86 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 15 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsbury House 23 Finsbury Circus
London
EC2M 7EA

Contact

Websitefurnesswithy.co.uk

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5.3m at £1Furness Withy (Chartering) LTD
100.00%
Ordinary
1 at £1Stefan Marian Uminski
0.00%
Ordinary

Financials

Year2014
Net Worth£1,639,929

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 December

Charges

29 June 1989Delivered on: 20 July 1989
Satisfied on: 15 December 2000
Persons entitled: B P Minerals Development Limited

Classification: Deed of counter indemnity
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the agreements dated 14.5.87 and the charge.
Particulars: The debt-of FF6,396,605 deposited in an account with lloyds bank.
Fully Satisfied
27 January 1987Delivered on: 4 February 1987
Satisfied on: 15 December 2000
Persons entitled: International Westminster Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee to international westminster bank PLC as trustees for itself and the continuing creditors under or in respect of any of the continuing facilities and theguarantee.
Particulars: The property comprised in the deeds, policies, securities certificates and or other documents which have been deposited with ivb- (1) share certificate in respect of 1724999 ordinary stock units of £1 each in the capital of houlder offshare LTD (2) share certificate in respect of 999,999 ordinary shares of £1 each in the capital of furness-houlder (insurence) LTD (see document).
Fully Satisfied
5 December 1986Delivered on: 22 December 1986
Satisfied on: 15 December 2000
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," 25 referred to in clause 2 of the mortgage debenture.
Particulars: (See doc for further details). 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

Filing History

2 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
7 July 2017Full accounts made up to 31 December 2016 (13 pages)
1 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
11 May 2016Full accounts made up to 31 December 2015 (14 pages)
11 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 5,266,740
(4 pages)
9 October 2015Full accounts made up to 31 December 2014 (11 pages)
3 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 5,266,740
(4 pages)
6 September 2014Full accounts made up to 31 December 2013 (13 pages)
13 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 5,266,740
(4 pages)
18 April 2013Full accounts made up to 31 December 2012 (14 pages)
28 November 2012Registered office address changed from the London Fruit Exchange Brushfield Street London E1 6EN on 28 November 2012 (1 page)
16 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
15 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
13 May 2011Full accounts made up to 31 December 2010 (14 pages)
18 November 2010Secretary's details changed for Carolyn Patricia Mohan on 18 October 2010 (1 page)
18 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
18 November 2010Director's details changed for Mr Charles Peter Rosam on 18 October 2010 (2 pages)
18 November 2010Director's details changed for Mr George Tolmie Davidson on 18 October 2010 (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (14 pages)
13 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Mr Charles Peter Rosam on 13 November 2009 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
12 November 2008Return made up to 18/10/08; full list of members (4 pages)
2 November 2008Full accounts made up to 31 December 2007 (13 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
24 October 2007Return made up to 18/10/07; no change of members (7 pages)
13 April 2007Director resigned (1 page)
12 January 2007New director appointed (2 pages)
12 January 2007Director resigned (1 page)
21 November 2006Return made up to 18/10/06; full list of members (7 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
14 March 2006New secretary appointed (2 pages)
14 March 2006Secretary resigned (1 page)
14 March 2006New director appointed (2 pages)
20 October 2005Return made up to 18/10/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 October 2005Full accounts made up to 31 December 2004 (13 pages)
10 March 2005New secretary appointed (2 pages)
10 March 2005Registered office changed on 10/03/05 from: c/o furness withy & company LTD 53,brighton road redhill surrey RH1 6YL (1 page)
22 November 2004Return made up to 18/10/04; full list of members (7 pages)
4 October 2004Full accounts made up to 31 December 2003 (14 pages)
9 January 2004Auditor's resignation (1 page)
5 November 2003Return made up to 18/10/03; full list of members (7 pages)
4 October 2003Full accounts made up to 31 December 2002 (14 pages)
29 October 2002Full accounts made up to 31 December 2001 (13 pages)
28 October 2002Return made up to 18/10/02; full list of members (7 pages)
17 September 2002Secretary resigned (1 page)
17 September 2002Secretary resigned (1 page)
17 September 2002New secretary appointed (2 pages)
29 October 2001Return made up to 18/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 October 2001Secretary resigned (1 page)
3 October 2001New secretary appointed (2 pages)
27 July 2001Full accounts made up to 31 December 2000 (14 pages)
2 February 2001New director appointed (2 pages)
15 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2000Return made up to 18/10/00; full list of members (6 pages)
14 August 2000Director resigned (1 page)
14 August 2000Full accounts made up to 31 December 1999 (14 pages)
8 November 1999Return made up to 18/10/99; full list of members (8 pages)
16 July 1999Full accounts made up to 31 December 1998 (14 pages)
22 October 1998Return made up to 18/10/98; full list of members
  • 363(287) ‐ Registered office changed on 22/10/98
(7 pages)
18 August 1998Full accounts made up to 31 December 1997 (14 pages)
10 February 1998Director's particulars changed (1 page)
11 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 January 1998Memorandum and Articles of Association (15 pages)
11 January 1998£ nc 800000/5300000 31/12/97 (1 page)
11 January 1998Ad 31/12/97--------- £ si 4862040@1=4862040 £ ic 404700/5266740 (2 pages)
28 October 1997Return made up to 18/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 1997Full accounts made up to 31 December 1996 (10 pages)
24 October 1996Return made up to 18/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 September 1996Full accounts made up to 31 December 1995 (8 pages)
2 November 1995Full accounts made up to 31 December 1994 (8 pages)