Background WavePink WaveYellow Wave

FURNESS SECURITIES LIMITED (03281917)

FURNESS SECURITIES LIMITED (03281917) is an active UK company. incorporated on 21 November 1996. with registered office in Crowborough. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 2 other business activities. FURNESS SECURITIES LIMITED has been registered for 29 years. Current directors include BARBOUR, Alexander Ross, BARBOUR, Charles Ross Fraser, BARBOUR, James Fraser.

Company Number
03281917
Status
active
Type
ltd
Incorporated
21 November 1996
Age
29 years
Address
The Old Mill, Crowborough, TN6 1UB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARBOUR, Alexander Ross, BARBOUR, Charles Ross Fraser, BARBOUR, James Fraser
SIC Codes
64209, 68100, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FURNESS SECURITIES LIMITED

FURNESS SECURITIES LIMITED is an active company incorporated on 21 November 1996 with the registered office located in Crowborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 2 other business activities. FURNESS SECURITIES LIMITED was registered 29 years ago.(SIC: 64209, 68100, 70100)

Status

active

Active since 29 years ago

Company No

03281917

LTD Company

Age

29 Years

Incorporated 21 November 1996

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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

ELMPINE PROPERTIES LIMITED
From: 21 November 1996To: 12 October 1999
Contact
Address

The Old Mill The Warren Crowborough, TN6 1UB,

Previous Addresses

The Old Mill the Warren Crowborough TN6 1UB
From: 7 April 2015To: 31 March 2016
The Old Mill the Warren Crowborough TN6 1UB
From: 31 March 2014To: 7 April 2015
the Old Mill the Warren Crowborough East Sussex TN6 1UB
From: 3 June 2013To: 31 March 2014
85 Church Road Hove East Sussex BN3 2BB England
From: 6 July 2010To: 3 June 2013
28 Booth Drive Wokingham Berkshire RG40 4HL
From: 21 November 1996To: 6 July 2010
Timeline

8 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Nov 96
Director Joined
Apr 10
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Mar 21
Director Left
Oct 25
Director Left
Mar 26
Owner Exit
Mar 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BARBOUR, Alexander Ross

Active
The Warren, CrowboroughTN6 1UB
Born September 1994
Director
Appointed 01 Feb 2018

BARBOUR, Charles Ross Fraser

Active
The Warren, CrowboroughTN6 1UB
Born November 1960
Director
Appointed 17 Jan 1997

BARBOUR, James Fraser

Active
The Warren, CrowboroughTN6 1UB
Born March 1992
Director
Appointed 01 Feb 2018

REILLY, Robert Kenneth

Resigned
Strand, LondonWC2R 0EX
Secretary
Appointed 17 Jan 1997
Resigned 08 Feb 2024

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 21 Nov 1996
Resigned 17 Jan 1997

BARBOUR, Hilary Anne

Resigned
The Warren, CrowboroughTN6 1UB
Born February 1963
Director
Appointed 30 Mar 2021
Resigned 16 Mar 2026

KENNY, Terence

Resigned
9 Belvedere Road, LondonSE1 8YT
Born December 1953
Director
Appointed 04 Mar 2010
Resigned 24 Oct 2025

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 21 Nov 1996
Resigned 17 Jan 1997

Persons with significant control

2

1 Active
1 Ceased

Mrs Hilary Anne Barbour

Ceased
The Warren, CrowboroughTN6 1UB
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2025

Charles Ross Fraser Barbour

Active
The Warren, CrowboroughTN6 1UB
Born November 1960

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 January 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 August 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Change Person Director Company With Change Date
8 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 April 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 August 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Miscellaneous
6 August 2013
MISCMISC
Change Registered Office Address Company With Date Old Address
3 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Legacy
2 July 2012
MG02MG02
Legacy
2 July 2012
MG02MG02
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 July 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 August 2009
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
31 July 2009
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
19 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 March 2008
AAAnnual Accounts
Legacy
6 December 2007
363sAnnual Return (shuttle)
Legacy
11 March 2007
363sAnnual Return (shuttle)
Legacy
20 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 October 2005
AAAnnual Accounts
Legacy
27 June 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 January 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2004
AAAnnual Accounts
Legacy
12 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2003
AAAnnual Accounts
Legacy
12 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 January 2002
AAAnnual Accounts
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
30 January 2001
363sAnnual Return (shuttle)
Resolution
11 April 2000
RESOLUTIONSResolutions
Resolution
11 April 2000
RESOLUTIONSResolutions
Legacy
11 April 2000
123Notice of Increase in Nominal Capital
Legacy
26 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Certificate Change Of Name Company
11 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 October 1999
287Change of Registered Office
Resolution
14 September 1999
RESOLUTIONSResolutions
Legacy
6 March 1999
403aParticulars of Charge Subject to s859A
Legacy
5 February 1999
363sAnnual Return (shuttle)
Legacy
4 November 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 September 1998
AAAnnual Accounts
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
20 November 1997
363sAnnual Return (shuttle)
Legacy
12 September 1997
395Particulars of Mortgage or Charge
Legacy
9 September 1997
395Particulars of Mortgage or Charge
Legacy
3 April 1997
225Change of Accounting Reference Date
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
287Change of Registered Office
Legacy
23 January 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
288bResignation of Director or Secretary
Resolution
22 January 1997
RESOLUTIONSResolutions
Incorporation Company
21 November 1996
NEWINCIncorporation