Company NameFureys Limited
DirectorMichelle McFarlane
Company StatusActive
Company Number04485718
CategoryPrivate Limited Company
Incorporation Date15 July 2002(21 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Michelle McFarlane
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2002(1 week, 2 days after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address183 St. Vincent Street
First Floor - Npl Group
Glasgow
G2 5QD
Scotland
Secretary NameMs Michelle McFarlane
NationalityBritish
StatusCurrent
Appointed24 July 2002(1 week, 2 days after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1st Floor
183 St. Vincent Street
Glasgow
G2 5QD
Scotland
Director NameEric Taylor
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(1 week, 2 days after company formation)
Appointment Duration15 years, 2 months (resigned 13 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1st Floor
183 St. Vincent Street
Glasgow
G2 5QD
Scotland
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitefureys.com
Telephone0845 2301645
Telephone regionUnknown

Location

Registered AddressOne St Peter's Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Brownfield Land Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£1,000
Current Liabilities£510,500

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 6 days from now)

Charges

21 July 2009Delivered on: 25 July 2009
Satisfied on: 18 November 2014
Persons entitled: 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: F/H property k/a land at handforth brook farm gorstage road gorstage northwich t/no CH504774 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
14 July 2009Delivered on: 24 July 2009
Satisfied on: 30 September 2015
Persons entitled: Bank of Scotland PLC (Formerly Known as the Governor and Company of the Bank of Scotland)

Classification: Deed of confirmation
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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
2 July 2009Delivered on: 10 July 2009
Satisfied on: 18 November 2014
Persons entitled: 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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H fureys landfil site beswicks road northwick t/n CH505638 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
2 July 2009Delivered on: 10 July 2009
Satisfied on: 18 November 2014
Persons entitled: 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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the south side of cookes lane rudheath norhtwich t/n CH508551 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
15 June 2004Delivered on: 18 June 2004
Satisfied on: 18 November 2014
Persons entitled: The Governor and Company of the Bank of Scotland

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 January 2024Accounts for a small company made up to 31 March 2023 (7 pages)
3 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
5 January 2023Accounts for a small company made up to 31 March 2022 (7 pages)
26 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
31 December 2021Accounts for a small company made up to 31 March 2021 (7 pages)
26 April 2021Confirmation statement made on 26 April 2021 with updates (3 pages)
12 April 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
12 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
22 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
5 April 2020Change of details for Mr Robert Mcfarlane as a person with significant control on 31 March 2020 (2 pages)
5 April 2020Notification of Brownfield Land Holdings Limited as a person with significant control on 31 March 2020 (2 pages)
29 October 2019Current accounting period shortened from 31 July 2020 to 31 March 2020 (1 page)
11 October 2019Secretary's details changed for Ms Michelle Lappin on 11 October 2019 (1 page)
11 October 2019Change of details for Mr Robert Mcfarlane as a person with significant control on 11 October 2019 (2 pages)
11 October 2019Director's details changed for Ms Michelle Lappin on 11 October 2019 (2 pages)
11 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
15 November 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
1 November 2018Termination of appointment of Eric Taylor as a director on 13 October 2017 (1 page)
26 March 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
2 March 2018Cessation of Eric Raymond Taylor as a person with significant control on 1 September 2016 (1 page)
2 March 2018Cessation of Michelle Mcfarlane as a person with significant control on 1 September 2016 (1 page)
2 March 2018Notification of Robert Mcfarlane as a person with significant control on 1 September 2016 (2 pages)
18 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 February 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page)
20 February 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page)
13 October 2016Confirmation statement made on 12 October 2016 with updates (7 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (7 pages)
12 October 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 September 2015Satisfaction of charge 4 in full (4 pages)
30 September 2015Satisfaction of charge 4 in full (4 pages)
27 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(5 pages)
27 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(5 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
18 November 2014Satisfaction of charge 2 in full (4 pages)
18 November 2014Satisfaction of charge 1 in full (4 pages)
18 November 2014Satisfaction of charge 3 in full (4 pages)
18 November 2014Satisfaction of charge 5 in full (4 pages)
18 November 2014Satisfaction of charge 2 in full (4 pages)
18 November 2014Satisfaction of charge 1 in full (4 pages)
18 November 2014Satisfaction of charge 3 in full (4 pages)
18 November 2014Satisfaction of charge 5 in full (4 pages)
23 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(5 pages)
23 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(5 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
8 October 2013Secretary's details changed for Mrs Michelle Lappin on 14 July 2013 (2 pages)
8 October 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-08
(5 pages)
8 October 2013Director's details changed for Eric Taylor on 14 July 2013 (2 pages)
8 October 2013Director's details changed for Mrs Michelle Lappin on 14 July 2013 (2 pages)
8 October 2013Secretary's details changed for Mrs Michelle Lappin on 14 July 2013 (2 pages)
8 October 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-08
(5 pages)
8 October 2013Director's details changed for Mrs Michelle Lappin on 14 July 2013 (2 pages)
8 October 2013Director's details changed for Eric Taylor on 14 July 2013 (2 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
11 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
6 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 November 2009Director's details changed for Michelle Lappin on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Eric Taylor on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Michelle Lappin on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Michelle Lappin on 1 October 2009 (1 page)
5 November 2009Director's details changed for Eric Taylor on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Eric Taylor on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Michelle Lappin on 1 October 2009 (1 page)
5 November 2009Director's details changed for Michelle Lappin on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Michelle Lappin on 1 October 2009 (1 page)
25 July 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
21 July 2009Return made up to 15/07/09; full list of members (3 pages)
21 July 2009Return made up to 15/07/09; full list of members (3 pages)
17 July 2009Resolutions
  • RES13 ‐ Company authorised to enter into deed of confirmation 02/07/2009
(2 pages)
17 July 2009Resolutions
  • RES13 ‐ Company authorised to enter into deed of confirmation 02/07/2009
(2 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
22 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
22 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 July 2008Return made up to 15/07/08; full list of members (3 pages)
23 July 2008Return made up to 15/07/08; full list of members (3 pages)
17 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 August 2007Return made up to 15/07/07; full list of members (2 pages)
3 August 2007Return made up to 15/07/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
5 April 2007Resolutions
  • RES13 ‐ Cross guarantee 12/03/07
(1 page)
5 April 2007Resolutions
  • RES13 ‐ Cross guarantee 12/03/07
(1 page)
26 February 2007Secretary's particulars changed;director's particulars changed (1 page)
26 February 2007Secretary's particulars changed;director's particulars changed (1 page)
20 July 2006Return made up to 15/07/06; full list of members (2 pages)
20 July 2006Return made up to 15/07/06; full list of members (2 pages)
17 July 2006Resolutions
  • RES13 ‐ Guarantee 20/06/06
(1 page)
17 July 2006Resolutions
  • RES13 ‐ Guarantee 20/06/06
(1 page)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 September 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 September 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
23 August 2005Return made up to 15/07/05; full list of members (2 pages)
23 August 2005Return made up to 15/07/05; full list of members (2 pages)
27 July 2004Memorandum and Articles of Association (12 pages)
27 July 2004Memorandum and Articles of Association (12 pages)
22 July 2004Return made up to 15/07/04; full list of members (5 pages)
22 July 2004Return made up to 15/07/04; full list of members (5 pages)
18 June 2004Particulars of mortgage/charge (5 pages)
18 June 2004Particulars of mortgage/charge (5 pages)
21 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
21 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
18 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 August 2003Return made up to 15/07/03; full list of members (5 pages)
28 August 2003Return made up to 15/07/03; full list of members (5 pages)
20 June 2003Ad 13/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 June 2003Ad 13/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 June 2003Company name changed inhoco 2691 LIMITED\certificate issued on 03/06/03 (2 pages)
3 June 2003Company name changed inhoco 2691 LIMITED\certificate issued on 03/06/03 (2 pages)
16 August 2002Secretary resigned (1 page)
16 August 2002New director appointed (2 pages)
16 August 2002New secretary appointed;new director appointed (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002Director resigned (1 page)
16 August 2002New secretary appointed;new director appointed (2 pages)
16 August 2002Director resigned (1 page)
16 August 2002Secretary resigned (1 page)
15 July 2002Incorporation (20 pages)
15 July 2002Incorporation (20 pages)