Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FURZELAND ESTATES LIMITED
Company Information for

FURZELAND ESTATES LIMITED

UNIT 3 RICHMOND PLACE CENTRAL AVENUE, LEE MILL INDUSTRIAL ESTATE, IVYBRIDGE, PL21 9RL,
Company Registration Number
00301202
Private Limited Company
Active

Company Overview

About Furzeland Estates Ltd
FURZELAND ESTATES LIMITED was founded on 1935-05-27 and has its registered office in Ivybridge. The organisation's status is listed as "Active". Furzeland Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FURZELAND ESTATES LIMITED
 
Legal Registered Office
UNIT 3 RICHMOND PLACE CENTRAL AVENUE
LEE MILL INDUSTRIAL ESTATE
IVYBRIDGE
PL21 9RL
Other companies in PL4
 
Telephone01752 262323
 
Previous Names
PLYMOUTH AGENCIES LIMITED22/12/2015
Filing Information
Company Number 00301202
Company ID Number 00301202
Date formed 1935-05-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB143461485  
Last Datalog update: 2024-05-05 11:28:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FURZELAND ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FURZELAND ESTATES LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN WILLIAM FURZELAND
Company Secretary 1993-01-01
STEPHEN WILLIAM FURZELAND
Director 1993-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DANIELLE FURZELAND
Director 2006-02-01 2015-11-30
LEANN DEBBIE FURZELAND
Director 2006-02-01 2015-11-30
YVONNE MURIEL FURZELAND
Director 1993-01-01 2015-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN WILLIAM FURZELAND DL MOTORSPORT PARTS LTD. Company Secretary 2007-07-24 CURRENT 2007-07-24 Active
STEPHEN WILLIAM FURZELAND FURZELAND HOLDINGS LTD Director 2016-04-28 CURRENT 2016-04-28 Active
STEPHEN WILLIAM FURZELAND DL MOTORSPORT PARTS LTD. Director 2007-07-24 CURRENT 2007-07-24 Active
STEPHEN WILLIAM FURZELAND PLYMOUTH BOAT CRUISES LIMITED Director 2005-02-11 CURRENT 1981-06-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-15CS01CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-04-28MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2023-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2023-04-13CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-12-12AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-01-30Unaudited abridged accounts made up to 2021-01-31
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/19 FROM Oakfield Press Elliott Road Plymouth PL4 0SG
2019-05-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003012020016
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 003012020017
2018-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 003012020016
2018-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 003012020015
2018-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 003012020014
2018-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 003012020013
2018-07-27AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-08-03AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 6000
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-09-07AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-30RES13Resolutions passed:
  • Sections 172/177/transfer of shares/company business 12/08/2016
  • Resolution of removal of pre-emption rights
2016-08-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2016-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 6000
2016-04-07AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-22RES15CHANGE OF NAME 21/12/2015
2015-12-22CERTNMCompany name changed plymouth agencies LIMITED\certificate issued on 22/12/15
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE FURZELAND
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR LEANN FURZELAND
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLE FURZELAND
2015-07-31AA31/01/15 TOTAL EXEMPTION SMALL
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 6000
2015-04-28AR0131/03/15 FULL LIST
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 6000
2014-04-25AR0131/03/14 FULL LIST
2014-04-24AA31/01/14 TOTAL EXEMPTION SMALL
2013-06-17AA31/01/13 TOTAL EXEMPTION SMALL
2013-05-15AR0131/03/13 FULL LIST
2012-04-26AA31/01/12 TOTAL EXEMPTION SMALL
2012-04-23AR0131/03/12 FULL LIST
2011-06-16AA31/01/11 TOTAL EXEMPTION SMALL
2011-04-05AR0131/03/11 FULL LIST
2010-09-07AA31/01/10 TOTAL EXEMPTION SMALL
2010-04-21AR0131/03/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LEANN DEBBIE FURZELAND / 31/03/2010
2009-05-08AA31/01/09 TOTAL EXEMPTION SMALL
2009-04-01363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-01-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-01-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-11-04AA31/01/08 TOTAL EXEMPTION SMALL
2008-04-23363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-26363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-06-01363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-02-16288aNEW DIRECTOR APPOINTED
2006-02-16288aNEW DIRECTOR APPOINTED
2005-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-04-20363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-04-20363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-05-27AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-04-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-04-06363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-07-21386NOTICE OF RESOLUTION REMOVING AUDITOR
2003-06-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03
2003-04-10363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-04-10363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-05-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02
2002-04-08363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-07-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01
2001-04-06363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-05-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00
2000-04-05363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-05-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/99
1999-04-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-04-12363sRETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1998-05-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/98
1998-04-09363sRETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS
1997-06-06AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-04-08363sRETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
1996-04-25AAFULL ACCOUNTS MADE UP TO 28/01/96
1996-03-26363sRETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS
1995-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/01/95
1995-04-20363sRETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS
1994-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/01/94
1994-04-25363sRETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS
1994-01-09225(1)ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01
1993-08-23395PARTICULARS OF MORTGAGE/CHARGE
1993-05-05AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-04-29363sRETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS
1993-02-10363aRETURN MADE UP TO 01/01/93; FULL LIST OF MEMBERS
1993-01-09395PARTICULARS OF MORTGAGE/CHARGE
1992-05-19363aRETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS
1992-05-08AAFULL ACCOUNTS MADE UP TO 31/12/91
1991-11-21395PARTICULARS OF MORTGAGE/CHARGE
1991-04-16AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-04-16363aRETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS
1990-04-05363RETURN MADE UP TO 03/04/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0141550 Expired Licenced property: OAKFIELD PRESS ELLIOTT ROAD PLYMOUTH PL4 0SG;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FURZELAND ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2009-01-20 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2009-01-02 Satisfied BARCLAYS BANK PLC
DEBENTURE 1993-08-23 Satisfied BARCLAYS BANK PLC
CREDIT AGREEMENT 1993-01-09 Satisfied CLOSE BROTHERS LIMITED
AGREEMENT 1991-11-21 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 1988-03-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-08-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-02-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-03-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-03-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1976-09-27 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1976-06-04 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31
Annual Accounts
2006-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FURZELAND ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of FURZELAND ESTATES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of FURZELAND ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FURZELAND ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as FURZELAND ESTATES LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where FURZELAND ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FURZELAND ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FURZELAND ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.