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

FURNESS WITHY RETIREMENT TRUSTEES LIMITED

METRO BUILDING LEVEL 3 METRO, 33 TRAFFORD ROAD, SALFORD, MANCHESTER, M5 3NN,
Company Registration Number
01365761
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Furness Withy Retirement Trustees Ltd
FURNESS WITHY RETIREMENT TRUSTEES LIMITED was founded on 1978-05-02 and has its registered office in Salford. The organisation's status is listed as "Active - Proposal to Strike off". Furness Withy Retirement Trustees Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FURNESS WITHY RETIREMENT TRUSTEES LIMITED
 
Legal Registered Office
METRO BUILDING LEVEL 3 METRO
33 TRAFFORD ROAD
SALFORD
MANCHESTER
M5 3NN
Other companies in EC2M
 
Filing Information
Company Number 01365761
Company ID Number 01365761
Date formed 1978-05-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts DORMANT
Last Datalog update: 2022-01-06 06:52:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FURNESS WITHY RETIREMENT TRUSTEES 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 FURNESS WITHY RETIREMENT TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
CAROLYN PATRICIA MOHAN
Company Secretary 2011-01-04
ROBERT WALTER DAUBENEY
Director 2005-10-31
GEORGE TOLMIE DAVIDSON
Director 2007-01-01
PAUL SPENCER EDWARDS
Director 1993-08-10
CAROLYN PATRICIA MOHAN
Director 2007-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JAMES BUCKLEY
Director 2009-05-13 2018-04-02
CHRISTOPHER HARALD FORD
Director 2004-10-11 2017-05-19
CHARLES PETER ROSAM
Director 1996-08-13 2017-05-19
CHARLES PETER ROSAM
Company Secretary 2004-12-31 2011-01-04
JOHN VERBICKAS
Director 1994-08-03 2009-05-13
STEFAN MARIAN UMINSKI
Director 1998-09-01 2006-12-31
PHILIP ROGER DAVEY
Director 2003-11-19 2005-09-30
VALERIE ANNE SMITH
Company Secretary 2002-09-11 2004-12-31
MICHAEL ANTHONY PARKER
Director 1996-08-13 2004-09-30
WILLIAM MARK ROWLAND
Director 1994-08-03 2003-11-19
WILLIAM MARK ROWLAND
Company Secretary 2001-10-01 2002-09-10
WILLIAM EDWARD KIRKBRIDE
Director 1992-08-02 2001-12-31
JOHN CHARLES STOVELL
Company Secretary 1996-02-13 2001-09-30
GEORGE FREDERICK SWAINE
Director 1994-08-03 1998-09-01
JOHN ANTHONY FISHER
Director 1992-08-02 1996-08-13
LEONARD GEORGE IRVING
Company Secretary 1993-11-12 1996-02-13
LINDA JOAN HODGES
Director 1992-08-02 1996-02-09
RALPH HENRY WARBURTON
Director 1992-08-02 1994-08-27
BRIAN MARSHALL BELL
Director 1992-08-02 1994-08-03
ROSEMARY HILL
Director 1992-08-02 1994-08-03
DAVID ALLEN KOLSTOE
Company Secretary 1992-08-02 1993-11-12
DIRK VAN DER VOS
Director 1992-08-02 1993-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT WALTER DAUBENEY CANFORD SCHOOL,LIMITED Director 1993-10-06 CURRENT 1923-06-27 Active
GEORGE TOLMIE DAVIDSON PACIFIC STEAM NAVIGATION COMPANY Director 2007-03-31 CURRENT 1981-01-01 Active
GEORGE TOLMIE DAVIDSON ROYAL MAIL LINES,LIMITED Director 2007-03-31 CURRENT 1932-08-04 Liquidation
GEORGE TOLMIE DAVIDSON FURNESS WITHY INVESTMENTS LIMITED Director 2007-01-01 CURRENT 1920-07-09 Liquidation
GEORGE TOLMIE DAVIDSON FURNESS WITHY (CHARTERING) LIMITED Director 2005-03-15 CURRENT 1971-03-01 Liquidation
GEORGE TOLMIE DAVIDSON FURNESS-HOULDER (SHIPBROKING) LIMITED Director 1996-01-09 CURRENT 1981-04-21 Liquidation
PAUL SPENCER EDWARDS SHAW-SAVILL AND ALBION COMPANY LIMITED Director 1992-09-21 CURRENT 1882-11-10 Liquidation
PAUL SPENCER EDWARDS HOULDER BROTHERS & CO.,LIMITED Director 1992-09-21 CURRENT 1898-01-26 Active
PAUL SPENCER EDWARDS 00034810 LIMITED Director 1992-07-12 CURRENT 1891-09-16 Liquidation
PAUL SPENCER EDWARDS FURNESS, WITHY & COMPANY, LIMITED Director 1992-07-12 CURRENT 1892-03-02 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
2022-01-04FIRST GAZETTE notice for voluntary strike-off
2022-01-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-23Application to strike the company off the register
2021-12-23DS01Application to strike the company off the register
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2020-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-19AP01DIRECTOR APPOINTED MR DAVID ANTHONY NOAKES
2020-11-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SPENCER EDWARDS
2020-08-05AD02Register inspection address changed from 100 Wood Street Law Deb Fifth Floor, 100 Wood Street, London EC2V 7EX England to Metro Building Level 3 Trafford Road Salford M5 3NN
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2020-08-04PSC07CESSATION OF FURNESS WITHY (CHARTERING) LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN PATRICIA MOHAN
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WALTER DAUBENEY
2020-04-15AP02Appointment of Law Debenture Pension Trust Corporation Plc as director on 2020-03-09
2020-04-15TM02Termination of appointment of Carolyn Patricia Mohan on 2020-03-31
2020-04-15AP03Appointment of David Noakes as company secretary on 2020-03-31
2019-12-19AD02Register inspection address changed to 100 Wood Street Law Deb Fifth Floor, 100 Wood Street, London EC2V 7EX
2019-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/19 FROM Finsbury House 23 Finsbury Circus London EC2M 7EA
2019-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/19 FROM Finsbury House 23 Finsbury Circus London EC2M 7EA
2019-11-19AP01DIRECTOR APPOINTED MR CHRISTOPHER HARALD FORD
2019-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES
2019-08-29PSC02Notification of Hamburg Sudamerikanische Dampfschifffahrts Gesellschaft a/S & Co as a person with significant control on 2018-12-18
2018-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES BUCKLEY
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES
2017-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ROSAM
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORD
2016-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2015-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-27AR0102/08/15 ANNUAL RETURN FULL LIST
2014-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-28AR0102/08/14 ANNUAL RETURN FULL LIST
2013-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-08-28AR0102/08/13 ANNUAL RETURN FULL LIST
2012-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/12 FROM the London Fruit Exchange Brushfield Street London E1 6EN
2012-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-08-31AR0102/08/12 ANNUAL RETURN FULL LIST
2011-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-08-05AR0102/08/11 ANNUAL RETURN FULL LIST
2011-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PETER ROSAM / 05/08/2011
2011-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN PATRICIA MOHAN / 05/08/2011
2011-01-21AP03SECRETARY APPOINTED MRS CAROLYN PATRICIA MOHAN
2011-01-21TM02APPOINTMENT TERMINATED, SECRETARY CHARLES ROSAM
2010-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-21AR0102/08/10 FULL LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PETER ROSAM / 02/08/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN PATRICIA MOHAN / 02/08/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HARALD FORD / 02/08/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SPENCER EDWARDS / 02/08/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE TOLMIE DAVIDSON / 02/08/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WALTER DAUBENEY / 02/08/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES BUCKLEY / 02/08/2010
2010-09-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES PETER ROSAM / 02/08/2010
2009-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-05363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-05-22288aDIRECTOR APPOINTED RICHARD JAMES BUCKLEY
2009-05-22288bAPPOINTMENT TERMINATED DIRECTOR JOHN VERBICKAS
2009-05-21RES01ADOPT ARTICLES 05/05/2009
2008-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-01RES13COMPANY BUSINESS 04/09/2008
2008-09-02363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-04-15288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FORD / 05/10/2007
2007-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-01288aNEW DIRECTOR APPOINTED
2007-09-28363sRETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS
2007-08-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-24288aNEW DIRECTOR APPOINTED
2007-01-12288bDIRECTOR RESIGNED
2006-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-14363sRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-08-14288cDIRECTOR'S PARTICULARS CHANGED
2006-08-14363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-14288aNEW DIRECTOR APPOINTED
2005-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-10-20288bDIRECTOR RESIGNED
2005-09-08288aNEW DIRECTOR APPOINTED
2005-09-06288bDIRECTOR RESIGNED
2005-09-06288aNEW DIRECTOR APPOINTED
2005-09-06288cDIRECTOR'S PARTICULARS CHANGED
2005-09-06363(288)SECRETARY RESIGNED
2005-09-06363sRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-03-10288aNEW SECRETARY APPOINTED
2005-03-10287REGISTERED OFFICE CHANGED ON 10/03/05 FROM: FURNESS WITHY & CO LTD FURNESS HOUSE 53 BRIGHTON ROAD REDHILL SURREY RH1 6YL
2004-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-09-23363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2004-09-23288aNEW DIRECTOR APPOINTED
2004-09-23363(288)DIRECTOR RESIGNED
2004-01-09AUDAUDITOR'S RESIGNATION
2003-10-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-15363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2002-10-29AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to FURNESS WITHY RETIREMENT TRUSTEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 FURNESS WITHY RETIREMENT TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FURNESS WITHY RETIREMENT TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2019-12-31

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 FURNESS WITHY RETIREMENT TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of FURNESS WITHY RETIREMENT TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FURNESS WITHY RETIREMENT TRUSTEES LIMITED
Trademarks
We have not found any records of FURNESS WITHY RETIREMENT TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FURNESS WITHY RETIREMENT TRUSTEES 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 (99999 - Dormant Company) as FURNESS WITHY RETIREMENT TRUSTEES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FURNESS WITHY RETIREMENT TRUSTEES 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 FURNESS WITHY RETIREMENT TRUSTEES 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 FURNESS WITHY RETIREMENT TRUSTEES 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.