Background WavePink WaveYellow Wave

FURNESS MARITIME TRUST (02181626)

FURNESS MARITIME TRUST (02181626) is an active UK company. incorporated on 21 October 1987. with registered office in Barrow-In-Furness. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. FURNESS MARITIME TRUST has been registered for 38 years. Current directors include CASSIDY, Frank, ROBERTS, Susan Michelle.

Company Number
02181626
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 October 1987
Age
38 years
Address
Town Hall, Barrow-In-Furness, LA14 2LD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
CASSIDY, Frank, ROBERTS, Susan Michelle
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FURNESS MARITIME TRUST

FURNESS MARITIME TRUST is an active company incorporated on 21 October 1987 with the registered office located in Barrow-In-Furness. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. FURNESS MARITIME TRUST was registered 38 years ago.(SIC: 91020)

Status

active

Active since 38 years ago

Company No

02181626

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

38 Years

Incorporated 21 October 1987

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 5 January 2026 (3 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

4 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

Town Hall Duke Street Barrow-In-Furness, LA14 2LD,

Previous Addresses

Borough Treasurers Department Town Hall Duke Street Barrow in Furness Cumbria LA14 2LD
From: 21 October 1987To: 20 April 2015
Timeline

23 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Oct 87
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 22
Director Left
Sept 24
Director Left
Sept 24
Director Left
Jan 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

CASSIDY, Frank

Active
Duke Street, Barrow-In-FurnessLA14 2LD
Born February 1958
Director
Appointed 01 Apr 2011

ROBERTS, Susan Michelle

Active
Duke Street, Barrow-In-FurnessLA14 2LD
Born April 1971
Director
Appointed 12 Apr 2012

DUNN, Alan

Resigned
6-9 Lawson StreetLA14 2LT
Secretary
Appointed N/A
Resigned 27 Jan 2005

PRESTON, Raymond

Resigned
5 Willowdene Gardens, Ulverstone
Secretary
Appointed 19 Jan 1994
Resigned 09 May 1997

PYNE, Susan

Resigned
Mardale Cottage, UlverstonLA12 0SX
Secretary
Appointed 27 Jan 2005
Resigned 14 Jan 2009

SKAE, Sabine

Resigned
Baden Powell Street, Barrow-In-FurnessLA14 3QA
Secretary
Appointed 14 Jan 2009
Resigned 31 Mar 2022

BLACKHURST, Donald

Resigned
9 Bideford Gardens, Barrow In FurnessLA14 4HX
Born August 1931
Director
Appointed 08 Sept 1993
Resigned 09 May 1997

BLEZARD, Shaun Lee

Resigned
Duke Street, Barrow-In-FurnessLA14 2LD
Born May 1968
Director
Appointed 25 Sept 2019
Resigned 31 Mar 2022

CAMPBELL, Thomas Orry

Resigned
69 Croslands Park, Barrow In FurnessLA13 9LB
Born May 1953
Director
Appointed 08 Sept 1993
Resigned 30 Jun 2012

CANDFIELD, Roy Edward

Resigned
1 Niobe Street, Barrow In FurnessLA14 3QP
Born February 1928
Director
Appointed 15 Feb 1996
Resigned 06 May 1999

CLAFTON, Peter, Councillor

Resigned
22 Kirkstone Crescent, Barrow In FurnessLA14 4ND
Born May 1931
Director
Appointed 15 May 2000
Resigned 18 Jun 2001

CROSTHWAITE, William James, Councillor

Resigned
Duddon Sands, Barrow In FurnessLA16 7BE
Born September 1926
Director
Appointed 26 Jul 2001
Resigned 27 Oct 2006

DAWES, Dorothy, Cllr

Resigned
Boonwell Grove, Barrow-In-FurnessLA13 0EG
Born August 1934
Director
Appointed 14 Jan 2009
Resigned 31 Mar 2011

GLASGOW, James

Resigned
9 Infield Gardens, Barrow In FurnessLA13 9JW
Born October 1929
Director
Appointed N/A
Resigned 31 Mar 1993

HEARN, Peter Charles

Resigned
32 Verdun Avenue, Barrow In FurnessLA14 3LB
Born January 1957
Director
Appointed 15 May 2000
Resigned 27 May 2002

HUCK, Philip Albert

Resigned
Duke Street, Barrow-In-FurnessLA14 2LD
Born January 1959
Director
Appointed 01 Jul 2012
Resigned 25 Sept 2019

IRWIN, Mary Teresa

Resigned
9 Eamont Close, Barrow In FurnessLA14 3TE
Born June 1935
Director
Appointed 27 May 2002
Resigned 24 Jun 2015

JOUGHIN, Irene

Resigned
Cross Manor 55 Yarlside Road, Barrow In FurnessLA13 0EX
Born May 1936
Director
Appointed N/A
Resigned 19 Jan 1994

LIVERSEDGE, Colin Thomas, Councillor

Resigned
32-34 Furness Park Road, Barrow In FurnessLA14 5PH
Born July 1933
Director
Appointed 08 Sept 1993
Resigned 15 Feb 1996

MALTMAN, Robert Edward James

Resigned
6 Oxford Street, Barrow In FurnessLA14 5HZ
Born December 1954
Director
Appointed 15 May 2000
Resigned 21 May 2003

MASON, David Joseph

Resigned
Castle Hotel, Barrow-In-FurnessLA14 3YF
Born December 1966
Director
Appointed N/A
Resigned 08 Sept 1993

MCADAM, Andrew George

Resigned
70 Culzean Road, MayboleKA19 8AH
Born October 1946
Director
Appointed 08 Sept 1993
Resigned 07 Oct 2006

MURPHY, John David

Resigned
Duke Street, Barrow-In-FurnessLA14 2LD
Born November 1948
Director
Appointed 01 Apr 2011
Resigned 25 Sept 2019

MURPHY, John David

Resigned
9 Mikasa Street, Barrow-In-FurnessLA14 3EG
Born November 1948
Director
Appointed 21 May 2003
Resigned 07 Jun 2006

PEARSON, Oliver Henry

Resigned
64 Cameron Street, Barrow In FurnessLA14 2PY
Born August 1955
Director
Appointed 07 Jun 2006
Resigned 14 Jan 2009

PIDDUCK, David

Resigned
Oxford Street, Barrow-In-FurnessLA14 5QG
Born February 1944
Director
Appointed 22 Sept 1997
Resigned 07 Jun 2006

PLUM, Samantha Jane

Resigned
Duke Street, Barrow-In-FurnessLA14 2LD
Born January 1968
Director
Appointed 25 Sept 2019
Resigned 31 Dec 2025

POINTER, Robert John

Resigned
Duke Street, Barrow-In-FurnessLA14 2LD
Born November 1948
Director
Appointed 01 Apr 2011
Resigned 24 Jun 2015

SALEH, Mohamad

Resigned
65 Lightburn Avenue, UlverstonLA12 0DL
Born December 1950
Director
Appointed 31 Jan 2007
Resigned 12 Apr 2012

SMITH, Pamela Joyce Mary

Resigned
84 Central Drive, Barrow In FurnessLA14 3HY
Born March 1927
Director
Appointed N/A
Resigned 06 Jul 1993

THOMSON, Colin

Resigned
Duke Street, Barrow-In-FurnessLA14 2LD
Born June 1949
Director
Appointed 24 Jun 2015
Resigned 31 Mar 2023

UNWIN, Katherine Maria

Resigned
17 Saves Lane, Askam In FurnessLA16 7DY
Born September 1968
Director
Appointed 31 Jan 2007
Resigned 31 Mar 2011

WAITING, Jean

Resigned
7 New Leys, Barrow In FurnessLA13 9DP
Born April 1946
Director
Appointed 08 Sept 1993
Resigned 06 May 1999

WALL, Helen

Resigned
Duke Street, Barrow-In-FurnessLA14 2LD
Born November 1951
Director
Appointed 24 Jun 2015
Resigned 31 Mar 2023

WILLIAMS, Kenneth Michael

Resigned
11 Rossefield, Barrow In FurnessLA13 9RF
Born May 1949
Director
Appointed 07 Jun 2006
Resigned 31 Mar 2011
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Micro Entity
5 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Gazette Filings Brought Up To Date
19 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Gazette Notice Compulsory
8 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 April 2012
AR01AR01
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 January 2010
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 January 2009
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 January 2008
AAAnnual Accounts
Legacy
30 April 2007
363sAnnual Return (shuttle)
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 July 2006
AAAnnual Accounts
Legacy
4 July 2006
363sAnnual Return (shuttle)
Legacy
9 September 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
13 July 2005
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 September 2004
AAAnnual Accounts
Legacy
21 June 2004
288bResignation of Director or Secretary
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2003
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Legacy
17 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 December 2002
AAAnnual Accounts
Legacy
19 August 2002
288aAppointment of Director or Secretary
Legacy
19 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 December 2001
AAAnnual Accounts
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
363sAnnual Return (shuttle)
Legacy
25 July 2000
363sAnnual Return (shuttle)
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full
12 November 1999
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1998
AAAnnual Accounts
Legacy
21 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1998
AAAnnual Accounts
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
26 September 1997
288bResignation of Director or Secretary
Legacy
26 September 1997
288bResignation of Director or Secretary
Legacy
26 September 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
11 June 1996
363sAnnual Return (shuttle)
Legacy
28 March 1996
288288
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Legacy
30 April 1995
363sAnnual Return (shuttle)
Legacy
31 October 1994
287Change of Registered Office
Legacy
25 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1994
AAAnnual Accounts
Accounts With Accounts Type Full
21 September 1994
AAAnnual Accounts
Resolution
7 February 1994
RESOLUTIONSResolutions
Legacy
4 February 1994
288288
Legacy
24 September 1993
288288
Legacy
24 September 1993
288288
Legacy
24 September 1993
288288
Legacy
24 September 1993
288288
Legacy
24 September 1993
288288
Legacy
24 September 1993
288288
Legacy
9 July 1993
363sAnnual Return (shuttle)
Resolution
11 March 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 February 1993
AAAnnual Accounts
Legacy
20 October 1992
363b363b
Accounts With Accounts Type Full
24 July 1992
AAAnnual Accounts
Legacy
30 April 1991
288288
Legacy
30 April 1991
288288
Legacy
30 April 1991
288288
Legacy
30 April 1991
288288
Legacy
13 December 1990
287Change of Registered Office
Accounts With Accounts Type Full
5 November 1990
AAAnnual Accounts
Legacy
5 November 1990
363363
Legacy
13 August 1990
288288
Legacy
29 September 1989
288288
Legacy
29 September 1989
288288
Legacy
5 September 1989
363363
Accounts With Accounts Type Full
23 June 1989
AAAnnual Accounts
Legacy
23 June 1989
287Change of Registered Office
Incorporation Company
21 October 1987
NEWINCIncorporation