Company NameFurze Young Limited
Company StatusDissolved
Company Number05312834
CategoryPrivate Limited Company
Incorporation Date14 December 2004(19 years, 4 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks

Directors

Director NameMr James Robert Furze
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Park Lane Earls Colne
Colchester
Essex
CO6 2RJ
Secretary NameMr James Robert Furze
NationalityBritish
StatusClosed
Appointed14 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Park Lane Earls Colne
Colchester
Essex
CO6 2RJ
Director NameMr Guy Andrew Young
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlint Cottage
The Street, Kirtling
Newmarket
Cambridge
CB8 9PB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 December 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01376 619369
Telephone regionBraintree

Location

Registered Address22 Park Lane
Earls Colne
Colchester
CO6 2RJ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishEarls Colne
WardThe Colnes
Built Up AreaEarls Colne
Address Matches2 other UK companies use this postal address

Shareholders

23.3k at £1Mrs Sandra Furze
75.82%
Non-cum Red Pref
2k at £1La Cave Co-operative De Bully
6.51%
Non-cum Red Pref
2k at £1La Cave De Vire
6.51%
Non-cum Red Pref
2k at £1Les Caves
6.51%
Non-cum Red Pref
955 at £1Mr James Robert Furze
3.11%
Ordinary
475 at £1Mrs Sandra Furze
1.55%
Ordinary

Financials

Year2014
Net Worth£50,641
Cash£749
Current Liabilities£75,053

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

26 June 2009Delivered on: 30 June 2009
Satisfied on: 30 December 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Thremhall priory farm bishops stortford essex T.n EX628989 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 February 2009Delivered on: 20 February 2009
Satisfied on: 30 December 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

21 December 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
18 December 2020Confirmation statement made on 14 December 2020 with updates (4 pages)
13 August 2020Registered office address changed from 10-12 Mulberry Green Old Harlow Essex CM17 0ET United Kingdom to 22 Park Lane Earls Colne Colchester CO6 2RJ on 13 August 2020 (1 page)
2 January 2020Confirmation statement made on 14 December 2019 with updates (4 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
31 December 2018Confirmation statement made on 14 December 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
16 January 2018Registered office address changed from Gatehouse Ambridge Road Coggeshall Colchester Essex CO6 1QT to 10-12 Mulberry Green Old Harlow Essex CM17 0ET on 16 January 2018 (1 page)
16 January 2018Change of details for Mr James Robert Furze as a person with significant control on 15 January 2018 (2 pages)
16 January 2018Secretary's details changed for Mr James Robert Furze on 15 January 2018 (1 page)
16 January 2018Director's details changed for Mr James Robert Furze on 15 January 2018 (2 pages)
19 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
10 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
14 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 30,724
(19 pages)
14 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 30,724
(19 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 30,724
(5 pages)
18 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 30,724
(5 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
30 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 30,724
(5 pages)
30 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 30,724
(5 pages)
21 October 2013Termination of appointment of Guy Young as a director (1 page)
21 October 2013Termination of appointment of Guy Young as a director (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
24 April 2013Termination of appointment of Guy Young as a director (2 pages)
24 April 2013Termination of appointment of Guy Young as a director (2 pages)
31 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
31 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (14 pages)
16 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (14 pages)
10 February 2010Registered office address changed from Thremhall, Start Hill Bishops Stortford Hertfordshire CM22 7TD on 10 February 2010 (1 page)
10 February 2010Registered office address changed from Thremhall, Start Hill Bishops Stortford Hertfordshire CM22 7TD on 10 February 2010 (1 page)
21 January 2010Director's details changed for Guy Andrew Young on 14 December 2009 (2 pages)
21 January 2010Director's details changed for Mr James Robert Furze on 14 December 2009 (2 pages)
21 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for Guy Andrew Young on 14 December 2009 (2 pages)
21 January 2010Director's details changed for Mr James Robert Furze on 14 December 2009 (2 pages)
21 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 June 2009Group of companies' accounts made up to 31 December 2007 (28 pages)
29 June 2009Group of companies' accounts made up to 31 December 2007 (28 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 January 2009Return made up to 14/12/08; full list of members (5 pages)
15 January 2009Return made up to 14/12/08; full list of members (5 pages)
26 September 2008Group of companies' accounts made up to 31 December 2006 (26 pages)
26 September 2008Group of companies' accounts made up to 31 December 2006 (26 pages)
4 August 2008Return made up to 06/12/07; full list of members (5 pages)
4 August 2008Return made up to 06/12/07; full list of members (5 pages)
25 January 2007Director's particulars changed (1 page)
25 January 2007Return made up to 14/12/06; full list of members (3 pages)
25 January 2007Director's particulars changed (1 page)
25 January 2007Return made up to 14/12/06; full list of members (3 pages)
27 September 2006Delivery ext'd 3 mth 31/12/05 (2 pages)
27 September 2006Delivery ext'd 3 mth 31/12/05 (2 pages)
28 December 2005Return made up to 14/12/05; full list of members (8 pages)
28 December 2005Return made up to 14/12/05; full list of members (8 pages)
16 September 2005Ad 31/05/05--------- £ si 220402@1=220402 £ ic 1/220403 (3 pages)
16 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 September 2005Ad 31/05/05--------- £ si 220402@1=220402 £ ic 1/220403 (3 pages)
16 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 September 2005Nc inc already adjusted 02/05/05 (1 page)
16 September 2005Nc inc already adjusted 02/05/05 (1 page)
14 December 2004Incorporation (17 pages)
14 December 2004Secretary resigned (1 page)
14 December 2004Incorporation (17 pages)
14 December 2004Secretary resigned (1 page)