Background WavePink WaveYellow Wave

W.S.FURNIVAL LIMITED (00999981)

W.S.FURNIVAL LIMITED (00999981) is an active UK company. incorporated on 18 January 1971. with registered office in Romney Marsh. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. W.S.FURNIVAL LIMITED has been registered for 55 years. Current directors include FURNIVAL, Douglas Stephen, FURNIVAL, Stephen.

Company Number
00999981
Status
active
Type
ltd
Incorporated
18 January 1971
Age
55 years
Address
Honeychild Manor, Romney Marsh, TN29 0DB
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
FURNIVAL, Douglas Stephen, FURNIVAL, Stephen
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W.S.FURNIVAL LIMITED

W.S.FURNIVAL LIMITED is an active company incorporated on 18 January 1971 with the registered office located in Romney Marsh. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. W.S.FURNIVAL LIMITED was registered 55 years ago.(SIC: 01500)

Status

active

Active since 55 years ago

Company No

00999981

LTD Company

Age

55 Years

Incorporated 18 January 1971

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

Honeychild Manor St. Mary In The Marsh Romney Marsh, TN29 0DB,

Previous Addresses

Honeychild Manor St. Mary in the Marsh Romney Marsh Kent TN09 0DB United Kingdom
From: 9 September 2025To: 5 December 2025
Suite 1, Invicta Business Centre Monument Way, Orbital Park Ashford Kent TN24 0HB
From: 18 January 1971To: 9 September 2025
Timeline

7 key events • 2013 - 2026

Funding Officers Ownership
Loan Secured
May 13
Loan Secured
May 19
Loan Cleared
Aug 19
Owner Exit
Feb 26
New Owner
Feb 26
New Owner
Feb 26
Loan Cleared
Mar 26
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FURNIVAL, Stephen

Active
St. Mary In The Marsh, Romney MarshTN09 0DB
Secretary
Appointed 28 Feb 1995

FURNIVAL, Douglas Stephen

Active
St. Mary In The Marsh, Romney MarshTN09 0DB
Born January 1980
Director
Appointed 01 Apr 2007

FURNIVAL, Stephen

Active
St. Mary In The Marsh, Romney MarshTN09 0DB
Born January 1955
Director
Appointed N/A

FURNIVAL, William Stephen

Resigned
Misleham Brookland, Romney MarshTN29 9RN
Secretary
Appointed N/A
Resigned 28 Feb 1995

FURNIVAL, Charles

Resigned
Dean Court, Romney MarshTN29 9TD
Born January 1953
Director
Appointed N/A
Resigned 01 Apr 2007

FURNIVAL, William Stephen

Resigned
Misleham Brookland, Romney MarshTN29 9RN
Born January 1926
Director
Appointed N/A
Resigned 28 Feb 1995

Persons with significant control

3

2 Active
1 Ceased

Mr Douglas Stephen Furnival

Active
St. Mary In The Marsh, Romney MarshTN29 0DB
Born January 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 Jul 2024

Louise Furnival

Active
St. Mary In The Marsh, Romney MarshTN29 0DB
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jul 2024

Mr Stephen Furnival

Ceased
St. Mary In The Marsh, Romney MarshTN29 0DB
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 16 Jul 2024
Fundings
Financials
Latest Activities

Filing History

111

Replacement Filing Of Confirmation Statement With Made Up Date
24 March 2026
RP01CS01RP01CS01
Mortgage Satisfy Charge Full
23 March 2026
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
25 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 February 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
9 September 2025
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
9 September 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Change Sail Address Company With New Address
9 September 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
9 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 August 2019
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
18 June 2019
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Confirmation Statement
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
4 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
15 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Legacy
7 December 2005
363aAnnual Return
Legacy
7 December 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 January 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 2004
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2003
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2002
AAAnnual Accounts
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
30 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
29 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
11 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1998
AAAnnual Accounts
Legacy
5 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1997
AAAnnual Accounts
Legacy
28 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1996
AAAnnual Accounts
Legacy
28 December 1995
363sAnnual Return (shuttle)
Legacy
30 March 1995
288288
Accounts With Accounts Type Small
20 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1994
AAAnnual Accounts
Legacy
21 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1993
AAAnnual Accounts
Legacy
3 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1992
AAAnnual Accounts
Legacy
19 November 1991
363b363b
Accounts With Accounts Type Full
20 June 1991
AAAnnual Accounts
Legacy
20 May 1991
363363
Accounts With Accounts Type Full
9 April 1990
AAAnnual Accounts
Legacy
8 January 1990
363363
Accounts With Accounts Type Full
12 July 1989
AAAnnual Accounts
Legacy
16 January 1989
363363
Legacy
3 January 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 August 1988
AAAnnual Accounts
Legacy
6 April 1988
363363
Accounts With Accounts Type Full
11 January 1988
AAAnnual Accounts
Legacy
24 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
22 March 1983
AAAnnual Accounts
Accounts With Made Up Date
29 May 1982
AAAnnual Accounts
Miscellaneous
18 January 1971
MISCMISC