Background WavePink WaveYellow Wave

FURNESS HOLDINGS LIMITED (04482537)

FURNESS HOLDINGS LIMITED (04482537) is an active UK company. incorporated on 10 July 2002. with registered office in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FURNESS HOLDINGS LIMITED has been registered for 23 years. Current directors include DIGGLE, Karen Wendy.

Company Number
04482537
Status
active
Type
ltd
Incorporated
10 July 2002
Age
23 years
Address
Carlyle House, Bolton, BL1 4BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DIGGLE, Karen Wendy
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FURNESS HOLDINGS LIMITED

FURNESS HOLDINGS LIMITED is an active company incorporated on 10 July 2002 with the registered office located in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FURNESS HOLDINGS LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04482537

LTD Company

Age

23 Years

Incorporated 10 July 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

CHAMBERLAIN DOORS HOLDINGS LTD.
From: 10 July 2002To: 24 June 2003
Contact
Address

Carlyle House 78 Chorley New Road Bolton, BL1 4BY,

Timeline

8 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Nov 23
New Owner
Nov 24
Owner Exit
Nov 24
Owner Exit
Jan 26
Owner Exit
Jan 26
Funding Round
Jan 26
Director Left
Jan 26
1
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

DIGGLE, Karen Wendy

Active
78 Chorley New Road, BoltonBL1 4BY
Born September 1957
Director
Appointed 10 Jul 2002

DIGGLE, Karen Wendy

Resigned
8 Neyland Close, BoltonBL1 5FD
Secretary
Appointed 10 Jul 2002
Resigned 26 Sept 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 10 Jul 2002
Resigned 10 Jul 2002

CHAMBERLAIN, Doreen Madge

Resigned
78 Chorley New Road, BoltonBL1 4BY
Born August 1948
Director
Appointed 30 Aug 2008
Resigned 25 Nov 2025

CHAMBERLAIN, Roy

Resigned
78 Chorley New Road, BoltonBL1 4BY
Born November 1950
Director
Appointed 10 Jul 2002
Resigned 04 Oct 2023

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 10 Jul 2002
Resigned 10 Jul 2002

Persons with significant control

4

1 Active
3 Ceased
Chorley New Road, BoltonBL1 4BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2025

Ms Karen Wendy Diggle

Ceased
78 Chorley New Road, BoltonBL1 4BY
Born September 1957

Nature of Control

Significant influence or control
Notified 16 Oct 2024
Ceased 25 Nov 2025

Doreen Madge Chamberlain

Ceased
78 Chorley New Road, BoltonBL1 4BY
Born August 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Nov 2025

Mr Roy Chamberlain

Ceased
78 Chorley New Road, BoltonBL1 4BY
Born November 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Oct 2023
Fundings
Financials
Latest Activities

Filing History

76

Memorandum Articles
14 January 2026
MAMA
Resolution
9 January 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 January 2026
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
5 January 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
2 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
23 June 2022
AAAnnual Accounts
Accounts With Accounts Type Group
7 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
25 June 2019
AAAnnual Accounts
Accounts With Accounts Type Group
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Group
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Group
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Group
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Group
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Group
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Group
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
28 October 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Medium
24 October 2008
AAAnnual Accounts
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
363aAnnual Return
Legacy
25 June 2008
353353
Legacy
25 June 2008
287Change of Registered Office
Legacy
25 June 2008
190190
Legacy
4 January 2008
287Change of Registered Office
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Legacy
6 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2006
AAAnnual Accounts
Legacy
7 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 October 2002
287Change of Registered Office
Legacy
16 August 2002
88(2)R88(2)R
Legacy
6 August 2002
225Change of Accounting Reference Date
Legacy
2 August 2002
288bResignation of Director or Secretary
Legacy
2 August 2002
288bResignation of Director or Secretary
Legacy
2 August 2002
288aAppointment of Director or Secretary
Legacy
2 August 2002
288aAppointment of Director or Secretary
Incorporation Company
10 July 2002
NEWINCIncorporation