Company NameFurness Partnership Limited
Company StatusActive
Company Number04604621
CategoryPrivate Limited Company
Incorporation Date29 November 2002(21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Michael Furness
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2002(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Faircross Way
St Albans
Hertfordshire
AL1 4RT
Director NameMr Paul Stephen Haines
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2002(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Norman Avenue
Henley On Thames
Oxfordshire
RG9 1SG
Secretary NameMr Paul Stephen Haines
NationalityBritish
StatusCurrent
Appointed29 November 2002(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Norman Avenue
Henley On Thames
Oxfordshire
RG9 1SG
Director NameDuncan James McAlpine
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2009(6 years, 1 month after company formation)
Appointment Duration15 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Quince Drive
Bisley
Surrey
GU24 9RT
Director NameMr Leon Jed Furness
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(9 years, 1 month after company formation)
Appointment Duration12 years, 3 months
RoleConsulting Structural Engineer
Country of ResidenceEngland
Correspondence Address483 Green Lanes
London
N13 4BS
Director NameMs Carey Jean Henry
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2017(14 years, 3 months after company formation)
Appointment Duration7 years
RoleConsulting Structural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paper Hall Anne Gate
Bradford
West Yorkshire
BD1 4EQ
Director NameMr Liam David Walter
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2017(14 years, 3 months after company formation)
Appointment Duration7 years
RoleConsulting Structural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address36-38 Colne Road Cowling
Keighley
West Yorkshire
BD22 0BZ
Director NameMr Sebastian Maudling
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(19 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address149 Manwood Road
London
SE4 1SA
Director NameMr Solomon Tsikkos
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(5 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 October 2009)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Glenfield Crescent
Ruislip
Middlesex
HA4 7PB
Director NameMr John Andrew Wardingley
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(5 months after company formation)
Appointment Duration12 years, 1 month (resigned 17 June 2015)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressOld Ghyll Farm
Station Road
Bradford
West Yorkshire
BD13 1HR
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed29 November 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitefurnesspartnership.com
Telephone020 74904353
Telephone regionLondon

Location

Registered Address20 Britton Street
London
EC1M 5TX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

830 at £1Furness Partnership (Holdings) LTD
90.02%
Ordinary A
46 at £1Duncan James Mcalpine
4.99%
Ordinary C
46 at £1Leon Jed Furness
4.99%
Ordinary C

Financials

Year2014
Net Worth£1,153,649
Cash£1,089,460
Current Liabilities£985,852

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 May 2023 (10 months, 1 week ago)
Next Return Due7 June 2024 (2 months, 1 week from now)

Filing History

24 May 2023Confirmation statement made on 24 May 2023 with updates (4 pages)
28 April 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
24 May 2022Confirmation statement made on 24 May 2022 with updates (4 pages)
24 May 2022Cessation of Anne Furness as a person with significant control on 17 June 2019 (1 page)
24 May 2022Notification of Michael Furness as a person with significant control on 6 April 2016 (2 pages)
28 April 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
7 April 2022Director's details changed for Mr Sebastain Maudling on 7 April 2022 (2 pages)
30 March 2022Appointment of Mr Sebastain Maudling as a director on 1 January 2022 (2 pages)
6 December 2021Confirmation statement made on 29 November 2021 with updates (4 pages)
8 March 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
30 December 2020Confirmation statement made on 29 November 2020 with updates (4 pages)
1 July 2020Director's details changed for Mr Leon Jed Furness on 1 July 2020 (2 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
24 January 2020Confirmation statement made on 29 November 2019 with updates (4 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
18 December 2018Confirmation statement made on 29 November 2018 with updates (4 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
1 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
1 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
23 March 2017Appointment of Mr Liam David Walter as a director on 23 March 2017 (2 pages)
23 March 2017Appointment of Ms Carey Jean Henry as a director on 23 March 2017 (2 pages)
23 March 2017Appointment of Ms Carey Jean Henry as a director on 23 March 2017 (2 pages)
23 March 2017Appointment of Mr Liam David Walter as a director on 23 March 2017 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
1 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
13 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 922
(8 pages)
13 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 922
(8 pages)
30 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 November 2015Purchase of own shares. (3 pages)
30 November 2015Cancellation of shares. Statement of capital on 17 June 2015
  • GBP 922
(4 pages)
30 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 November 2015Purchase of own shares. (3 pages)
30 November 2015Cancellation of shares. Statement of capital on 17 June 2015
  • GBP 922
(4 pages)
24 November 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 1,022
(6 pages)
24 November 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 1,022
(6 pages)
16 November 2015Termination of appointment of John Andrew Wardingley as a director on 17 June 2015 (1 page)
16 November 2015Termination of appointment of John Andrew Wardingley as a director on 17 June 2015 (1 page)
8 May 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
12 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 930
(9 pages)
12 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 930
(9 pages)
5 August 2014Director's details changed for Duncan James Mcalpine on 30 July 2014 (2 pages)
5 August 2014Director's details changed for Duncan James Mcalpine on 30 July 2014 (2 pages)
30 July 2014Director's details changed for Duncan James Mcalpine on 30 July 2014 (2 pages)
30 July 2014Director's details changed for Duncan James Mcalpine on 30 July 2014 (2 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
12 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 930
(9 pages)
12 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 930
(9 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (9 pages)
11 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (9 pages)
6 February 2012Appointment of Mr Leon Jed Furness as a director (2 pages)
6 February 2012Appointment of Mr Leon Jed Furness as a director (2 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (8 pages)
16 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (8 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
4 January 2011Termination of appointment of Solomon Tsikkos as a director (1 page)
4 January 2011Termination of appointment of Solomon Tsikkos as a director (1 page)
4 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (8 pages)
4 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (8 pages)
30 June 2010Purchase of own shares. (3 pages)
30 June 2010Purchase of own shares. (3 pages)
14 June 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
14 June 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
14 June 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
14 June 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 January 2010Director's details changed for Michael Furness on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Paul Stephen Haines on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (7 pages)
13 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (7 pages)
13 January 2010Director's details changed for Paul Stephen Haines on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Duncan James Mcalpine on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Duncan James Mcalpine on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Solomon Tsikkos on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr John Andrew Wardingley on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Paul Stephen Haines on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Solomon Tsikkos on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Michael Furness on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr John Andrew Wardingley on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Solomon Tsikkos on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr John Andrew Wardingley on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Duncan James Mcalpine on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Michael Furness on 1 October 2009 (2 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 February 2009Director appointed duncan james mcalpine (2 pages)
7 February 2009Director appointed duncan james mcalpine (2 pages)
2 February 2009Return made up to 29/11/08; full list of members (5 pages)
2 February 2009Return made up to 29/11/08; full list of members (5 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
11 December 2007Return made up to 29/11/07; full list of members (3 pages)
11 December 2007Return made up to 29/11/07; full list of members (3 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 December 2006Return made up to 29/11/06; full list of members (3 pages)
22 December 2006Return made up to 29/11/06; full list of members (3 pages)
22 December 2005Return made up to 29/11/05; full list of members (3 pages)
22 December 2005Return made up to 29/11/05; full list of members (3 pages)
19 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
19 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 December 2004Return made up to 29/11/04; full list of members (9 pages)
2 December 2004Return made up to 29/11/04; full list of members (9 pages)
18 February 2004Ad 30/04/03--------- £ si 830@1 (2 pages)
18 February 2004Ad 30/04/03--------- £ si 830@1 (2 pages)
18 February 2004Ad 10/09/03--------- £ si 70@1 (2 pages)
18 February 2004Ad 01/05/03--------- £ si 100@1 (2 pages)
18 February 2004Particulars of contract relating to shares (4 pages)
18 February 2004Ad 10/09/03--------- £ si 70@1 (2 pages)
18 February 2004Ad 01/05/03--------- £ si 100@1 (2 pages)
18 February 2004Particulars of contract relating to shares (4 pages)
23 January 2004Return made up to 29/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2004Return made up to 29/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 July 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
20 July 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
20 July 2003Accounting reference date shortened from 30/11/03 to 30/04/03 (1 page)
20 July 2003Accounting reference date shortened from 30/11/03 to 30/04/03 (1 page)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
9 December 2002Secretary resigned (1 page)
9 December 2002Secretary resigned (1 page)
29 November 2002Incorporation (20 pages)
29 November 2002Incorporation (20 pages)