Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RED FUNNEL FERRIES LIMITED
Company Information for

RED FUNNEL FERRIES LIMITED

12 BUGLE STREET, SOUTHAMPTON, HAMPSHIRE, SO14 2JY,
Company Registration Number
04281782
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Red Funnel Ferries Ltd
RED FUNNEL FERRIES LIMITED was founded on 2001-09-05 and has its registered office in Hampshire. The organisation's status is listed as "Active - Proposal to Strike off". Red Funnel Ferries Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RED FUNNEL FERRIES LIMITED
 
Legal Registered Office
12 BUGLE STREET
SOUTHAMPTON
HAMPSHIRE
SO14 2JY
Other companies in SO14
 
Telephone0870-444-8892
 
Previous Names
GREENSOURCE LIMITED10/10/2001
Filing Information
Company Number 04281782
Company ID Number 04281782
Date formed 2001-09-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts FULL
Last Datalog update: 2018-09-04 22:35:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RED FUNNEL FERRIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RED FUNNEL FERRIES LIMITED

Current Directors
Officer Role Date Appointed
KEVIN ALAN GEORGE
Director 2014-03-20
PAUL RICHARD WINTER
Director 2010-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL FRANCIS CAMPBELL
Director 2017-07-07 2018-01-08
CHARLES JOHN GORE HAZELWOOD
Director 2017-07-07 2018-01-08
EDWARD ARTHUR WILSON
Director 2017-07-07 2018-01-08
SHIRLEY ANN ANDERSON
Director 2005-04-01 2017-09-13
LEE RICHARD HUDSON
Director 2010-12-15 2017-09-12
JOHN WALLACE INCH
Director 2016-12-19 2017-09-12
ARTHUR MURRAY CARTER
Director 2008-01-18 2017-09-11
JONATHAN MARK MOORHOUSE GREEN
Director 2008-01-18 2017-09-11
JAMES MARK SLAWSON
Director 2014-10-03 2017-09-11
MARIA GEORGINA DELLACHA
Director 2016-10-20 2017-07-07
STEPHEN KEITH JAMES NELSON
Director 2014-08-28 2017-07-07
BERND SCHUMACHER
Director 2015-06-26 2016-08-17
MAX DAVID CHARLES HELMORE
Director 2012-12-20 2015-06-26
KENTON EDWARD BRADBURY
Director 2010-08-19 2014-01-20
JAMES SIMON RICHARD FULFORD
Director 2009-02-02 2012-12-31
JAMES NIGEL SHELLEY COOPER
Director 2008-08-15 2012-12-20
WILLIAM JOHN RAYNER
Director 2004-08-12 2011-06-16
KEITH DAVID WILLIAM EDWARDS
Director 2006-08-01 2010-11-18
RICHARD ANTONY CARGILL SCOTT
Director 2005-08-01 2009-10-16
THOMAS JAMES DOCHERTY
Director 2004-08-12 2008-08-08
JOHN PAUL SHEARD
Company Secretary 2004-08-12 2008-04-04
COLIN CRAWFORD HETHERINGTON
Director 2004-09-20 2008-01-31
JACQUELINE DOMINY
Director 2005-04-01 2006-08-10
GRAHAM JOHN MILES
Director 2001-10-04 2005-07-31
ALISTAIR MORRISON WHYTE
Director 2001-10-04 2005-03-23
CHRISTOPHER DONALD JACK BLAND
Director 2004-08-12 2004-12-14
OLIVE HELEN GLASS
Director 2004-08-12 2004-08-31
GRAHAM JOHN MILES
Company Secretary 2001-10-04 2004-08-12
KATE HUME
Company Secretary 2001-09-19 2001-10-04
GAVIN JAMES GORDON
Director 2001-09-19 2001-10-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-09-05 2001-09-19
INSTANT COMPANIES LIMITED
Nominated Director 2001-09-05 2001-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN ALAN GEORGE FA II LIMITED Director 2017-10-27 CURRENT 2009-05-14 Active - Proposal to Strike off
KEVIN ALAN GEORGE FA III LIMITED Director 2017-10-27 CURRENT 2009-05-15 Active - Proposal to Strike off
KEVIN ALAN GEORGE ISLE OF WIGHT CHAMBER OF COMMERCE Director 2017-10-13 CURRENT 1973-12-11 Active
KEVIN ALAN GEORGE RED FUNNEL LIMITED Director 2017-07-28 CURRENT 2017-06-16 Active
KEVIN ALAN GEORGE SOLENT LOCAL ENTERPRISE PARTNERSHIP LIMITED Director 2017-07-04 CURRENT 2011-03-18 Active
KEVIN ALAN GEORGE INSPIRE ACADEMY TRUST Director 2016-02-10 CURRENT 2011-09-21 Active - Proposal to Strike off
KEVIN ALAN GEORGE FALCON ACQUISITIONS LIMITED Director 2014-03-20 CURRENT 2007-05-04 Active
KEVIN ALAN GEORGE RED FUNNEL GROUP LIMITED Director 2014-03-20 CURRENT 2000-04-10 Active - Proposal to Strike off
KEVIN ALAN GEORGE SOUTHAMPTON ISLE OF WIGHT AND SOUTH OF ENGLAND ROYAL MAIL STEAM PACKET COMPANY LIMITED Director 2014-03-20 CURRENT 1861-09-10 Active
KEVIN ALAN GEORGE RED FUNNEL GROUP (HOLDINGS) LIMITED Director 2014-03-20 CURRENT 2004-04-28 Active - Proposal to Strike off
PAUL RICHARD WINTER FALCON ACQUISITIONS LIMITED Director 2010-03-05 CURRENT 2007-05-04 Active
PAUL RICHARD WINTER RED FUNNEL GROUP LIMITED Director 2010-03-05 CURRENT 2000-04-10 Active - Proposal to Strike off
PAUL RICHARD WINTER SOUTHAMPTON ISLE OF WIGHT AND SOUTH OF ENGLAND ROYAL MAIL STEAM PACKET COMPANY LIMITED Director 2010-03-05 CURRENT 1861-09-10 Active
PAUL RICHARD WINTER RED FUNNEL GROUP (HOLDINGS) LIMITED Director 2010-03-05 CURRENT 2004-04-28 Active - Proposal to Strike off
PAUL RICHARD WINTER THAMES RIVERBUS LIMITED Director 2009-10-19 CURRENT 2005-06-28 Dissolved 2016-03-31
PAUL RICHARD WINTER RED FUNNEL WORLDWIDE HOLIDAYS LIMITED Director 2008-08-15 CURRENT 2007-04-18 Dissolved 2015-12-08
PAUL RICHARD WINTER MASTHEAD SERVICES LIMITED Director 2008-08-15 CURRENT 1954-11-12 Dissolved 2016-03-31
PAUL RICHARD WINTER RED FUNNEL FINANCE LIMITED Director 2008-08-15 CURRENT 2000-12-20 Dissolved 2016-03-31
PAUL RICHARD WINTER RED FUNNEL STEAMERS LIMITED Director 2008-08-15 CURRENT 1937-06-09 Active - Proposal to Strike off
PAUL RICHARD WINTER BAR 1861 LIMITED Director 2008-08-15 CURRENT 2007-04-05 Active - Proposal to Strike off
PAUL RICHARD WINTER REFUEL-THE FOOD STATION LIMITED Director 2008-08-15 CURRENT 2007-04-05 Active - Proposal to Strike off
PAUL RICHARD WINTER ISLE OF WIGHT HOLIDAYS LIMITED Director 2008-08-15 CURRENT 2005-02-02 Active
PAUL RICHARD WINTER RED FUNNEL (PENSION TRUSTEES) LIMITED Director 2008-08-15 CURRENT 1997-02-21 Active
PAUL RICHARD WINTER STEAM COFFEE COMPANY LIMITED Director 2008-08-15 CURRENT 2006-05-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-01PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FALCON ACQUISITIONS LIMITED
2018-02-01PSC07CESSATION OF RED FUNNEL GROUP (HOLDINGS) LIMITED AS A PSC
2018-02-01PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RED FUNNEL GROUP (HOLDINGS) LIMITED
2018-02-01PSC07CESSATION OF RED FUNNEL GROUP LIMITED AS A PSC
2018-02-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042817820005
2018-01-31SH20STATEMENT BY DIRECTORS
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-31SH1931/01/18 STATEMENT OF CAPITAL GBP 1
2018-01-31CAP-SSSOLVENCY STATEMENT DATED 31/01/18
2018-01-31RES06REDUCE ISSUED CAPITAL 31/01/2018
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WILSON
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HAZELWOOD
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAMPBELL
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GREEN
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR CARTER
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SLAWSON
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR LEE HUDSON
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN INCH
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY ANDERSON
2017-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042817820004
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES
2017-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 042817820005
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NELSON
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MARIA DELLACHA
2017-07-12AP01DIRECTOR APPOINTED MR MICHAEL FRANCIS CAMPBELL
2017-07-12AP01DIRECTOR APPOINTED MR CHARLES JOHN GORE HAZELWOOD
2017-07-12AP01DIRECTOR APPOINTED MR EDWARD ARTHUR WILSON
2017-01-20AP01DIRECTOR APPOINTED MR JOHN WALLACE INCH
2016-11-01AP01DIRECTOR APPOINTED MS MARIA GEORGINA DELLACHA
2016-09-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 5245130
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-08-31CC04STATEMENT OF COMPANY'S OBJECTS
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR BERND SCHUMACHER
2016-07-25RES01ADOPT ARTICLES 06/07/2016
2016-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 042817820004
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 5245130
2015-10-26AR0105/09/15 FULL LIST
2015-07-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-29AP01DIRECTOR APPOINTED MR BERND SCHUMACHER
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MAX HELMORE
2014-10-06AP01DIRECTOR APPOINTED MR JAMES MARK SLAWSON
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 5245130
2014-09-25AR0105/09/14 FULL LIST
2014-08-29AP01DIRECTOR APPOINTED MR STEPHEN KEITH JAMES NELSON
2014-08-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-21AP01DIRECTOR APPOINTED MR KEVIN ALAN GEORGE
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR KENTON BRADBURY
2013-10-03AR0105/09/13 FULL LIST
2013-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-04AP01DIRECTOR APPOINTED MR MAX DAVID CHARLES HELMORE
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COOPER
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FULFORD
2012-09-17AR0105/09/12 FULL LIST
2012-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-09-14AR0105/09/11 FULL LIST
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RAYNER
2011-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-12AP01DIRECTOR APPOINTED MR LEE RICHARD HUDSON
2010-11-19TM01APPOINTMENT TERMINATED, DIRECTOR KEITH EDWARDS
2010-09-29AR0105/09/10 FULL LIST
2010-09-29AP01DIRECTOR APPOINTED MR PAUL R WINTER
2010-09-02AP01DIRECTOR APPOINTED MR KENTON EDWARD BRADBURY
2010-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SCOTT
2009-10-07AR0105/09/09 FULL LIST
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY ANN ANDERSON / 04/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH DAVID WILLIAM EDWARDS / 04/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK MOORHOUSE GREEN / 04/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SIMON RICHARD FULFORD / 04/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN RAYNER / 04/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTONY CARGILL SCOTT / 04/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES NIGEL SHELLEY COOPER / 04/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR MURRAY CARTER / 04/10/2009
2009-08-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-03288aDIRECTOR APPOINTED MR JAMES SIMON RICHARD FULFORD
2008-10-20363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR THOMAS DOCHERTY
2008-09-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-27288aDIRECTOR APPOINTED JAMES NIGEL SHELLEY COOPER
2008-05-06288bAPPOINTMENT TERMINATED SECRETARY JOHN SHEARD
2008-02-01288bDIRECTOR RESIGNED
2008-01-30288aNEW DIRECTOR APPOINTED
2008-01-29288aNEW DIRECTOR APPOINTED
2007-11-01395PARTICULARS OF MORTGAGE/CHARGE
2007-10-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-24155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-24155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-24155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-24155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-24RES13DELIVERY OF DOCUMENTS 18/10/07
2007-10-24RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-09-06363aRETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2007-04-19288cDIRECTOR'S PARTICULARS CHANGED
2007-01-15288cDIRECTOR'S PARTICULARS CHANGED
2006-10-18AUDAUDITOR'S RESIGNATION
2006-09-29363aRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-08-30288bDIRECTOR RESIGNED
2006-08-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to RED FUNNEL FERRIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RED FUNNEL FERRIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-11-01 Outstanding HSBC BANK PLC (THE "SECURITY TRUSTEE")
RED FUNNEL DEED OF CHARGE 2001-12-21 Satisfied THE BANK OF NEW YORK (FOR ITSELF AND ON BEHALF OF THE OTHER RED FUNNEL SECURED PARTIES) (THE "SECURITY TRUSTEE")
DEBENTURE 2001-10-23 Satisfied MORGAN GUARANTY TRUST COMPANY OF NEW YORKAS SECURITY TRUSTEE FOR THE BENEFICIARIES (AS DEFINED)
Intangible Assets
Patents
We have not found any records of RED FUNNEL FERRIES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

RED FUNNEL FERRIES LIMITED owns 1 domain names.

redfunnel.co.uk  

Trademarks
We have not found any records of RED FUNNEL FERRIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RED FUNNEL FERRIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Southampton City Council 2015-03-09 GBP £19,647 Pment - Main Contractor
Southampton City Council 2015-03-09 GBP £42,283 Pment - Main Contractor
Southampton City Council 2015-03-09 GBP £42,283 Pment - Main Contractor
Southampton City Council 2015-02-26 GBP £13,435 Comp Equip - Hardware
Southampton City Council 2015-02-12 GBP £84,566 Pment - Main Contractor
Southampton City Council 2015-02-12 GBP £84,566 Pment - Main Contractor
Southampton City Council 2014-11-13 GBP £42,283 Pment - Main Contractor
City of York Council 2014-10-09 GBP £68 Childs Servs Educat & Skills
Southampton City Council 2014-09-30 GBP £10,170 Pment - Sub Contractor
Southampton City Council 2014-05-22 GBP £126,849 Pment - Main Contractor
Southampton City Council 2014-05-17 GBP £1,892 Pment - Sub Contractor

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where RED FUNNEL FERRIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RED FUNNEL FERRIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RED FUNNEL FERRIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.