Background WavePink WaveYellow Wave

FURNESS MORTGAGE SERVICES LIMITED (02948076)

FURNESS MORTGAGE SERVICES LIMITED (02948076) is an active UK company. incorporated on 13 July 1994. with registered office in Barrow-In-Furness. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. FURNESS MORTGAGE SERVICES LIMITED has been registered for 31 years. Current directors include BROADLEY, Simon James, LEACH, Thomas Edward, MAWSON, Pamela Adele.

Company Number
02948076
Status
active
Type
ltd
Incorporated
13 July 1994
Age
31 years
Address
Emlyn Hughes House, Barrow-In-Furness, LA14 5PQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BROADLEY, Simon James, LEACH, Thomas Edward, MAWSON, Pamela Adele
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FURNESS MORTGAGE SERVICES LIMITED

FURNESS MORTGAGE SERVICES LIMITED is an active company incorporated on 13 July 1994 with the registered office located in Barrow-In-Furness. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. FURNESS MORTGAGE SERVICES LIMITED was registered 31 years ago.(SIC: 64999)

Status

active

Active since 31 years ago

Company No

02948076

LTD Company

Age

31 Years

Incorporated 13 July 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 January 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Emlyn Hughes House Abbey Road Barrow-In-Furness, LA14 5PQ,

Previous Addresses

51-55 Duke Street Barrow in Furness Cumbria LA14 1RT
From: 13 July 1994To: 23 August 2022
Timeline

28 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jul 94
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Apr 11
Director Joined
May 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
May 14
Director Left
May 14
Director Joined
Dec 14
Director Left
Nov 15
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Mar 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Dec 21
Director Left
Jan 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Jan 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

BRYSON, Rosie

Active
Abbey Road, Barrow-In-FurnessLA14 5PQ
Secretary
Appointed 12 Aug 2024

BROADLEY, Simon James

Active
Abbey Road, Barrow-In-FurnessLA14 5PQ
Born December 1978
Director
Appointed 03 Jun 2025

LEACH, Thomas Edward

Active
Abbey Road, Barrow-In-FurnessLA14 5PQ
Born January 1981
Director
Appointed 31 Oct 2024

MAWSON, Pamela Adele

Active
Abbey Road, Barrow-In-FurnessLA14 5PQ
Born February 1971
Director
Appointed 29 Jun 2016

GREENWOOD, Brian

Resigned
79 Redoak Avenue, Barrow-In-FurnessLA13 0RN
Secretary
Appointed 18 Mar 2003
Resigned 19 Feb 2007

LAKE, Philip Nigel

Resigned
51-55 Duke Street, CumbriaLA14 1RT
Secretary
Appointed 19 Feb 2007
Resigned 31 Dec 2021

MAWSON, Pamela Adele

Resigned
Abbey Road, Barrow-In-FurnessLA14 5PQ
Secretary
Appointed 16 Dec 2021
Resigned 12 Aug 2024

SHIPMAN, Philip Lloyd

Resigned
7 Orchard Close, UlverstonLA12 9QP
Secretary
Appointed 09 Aug 1994
Resigned 18 Mar 2003

SOVSHELFCO (SECRETARIAL) LIMITED

Resigned
PO BOX 8, LeedsLS1 1HQ
Corporate nominee secretary
Appointed 13 Jul 1994
Resigned 09 Aug 1994

ACKRED, Kenneth William

Resigned
64 Croslands Park, Barrow In FurnessLA13 9LB
Born June 1932
Director
Appointed 09 Aug 1994
Resigned 23 Apr 2002

CAIRNS, Robert James

Resigned
6 St. Vincent Street, Barrow-In-FurnessLA14 2NR
Born June 1951
Director
Appointed 22 Oct 1997
Resigned 26 Oct 2011

DOBSON, Matthew Jon

Resigned
51-55 Duke Street, CumbriaLA14 1RT
Born October 1976
Director
Appointed 18 Sept 2017
Resigned 24 Sept 2019

HAMP, Laura Shelly

Resigned
Abbey Road, Barrow-In-FurnessLA14 5PQ
Born February 1986
Director
Appointed 30 Sept 2022
Resigned 31 Oct 2024

HARRISON, Christopher Michael

Resigned
Abbey Road, Barrow-In-FurnessLA14 5PQ
Born October 1961
Director
Appointed 18 Sept 2017
Resigned 03 Jun 2025

HART, Michael

Resigned
Holly Tree Barn Mewith, LancasterLA2 7AY
Born September 1937
Director
Appointed 23 Apr 2002
Resigned 21 Apr 2008

HENSMAN, Peter Richard Wavell

Resigned
51-55 Duke Street, CumbriaLA14 1RT
Born August 1948
Director
Appointed 22 Apr 2008
Resigned 29 Apr 2014

HERON, Susan Jane

Resigned
51-55 Duke Street, CumbriaLA14 1RT
Born October 1963
Director
Appointed 29 Jun 2016
Resigned 01 Jan 2022

MILLAR, Colin Stewart

Resigned
51-55 Duke Street, CumbriaLA14 1RT
Born January 1947
Director
Appointed 11 May 2011
Resigned 01 May 2014

MILLIGAN, Alan Gibson

Resigned
Arrad House, UlverstonLA12 7SL
Born June 1926
Director
Appointed 09 Aug 1994
Resigned 01 Jan 1997

O'DONNELL, Conrad Mark

Resigned
Abbey Road, Barrow-In-FurnessLA14 5PQ
Born April 1973
Director
Appointed 31 Dec 2019
Resigned 30 Sept 2022

POOLE, John

Resigned
4 Beckside Cottages, UlverstonLA12 0PY
Born June 1950
Director
Appointed 21 Jan 1997
Resigned 20 Jun 2006

PRYER, Steven Lindsay

Resigned
51-55 Duke Street, CumbriaLA14 1RT
Born September 1961
Director
Appointed 29 Oct 2010
Resigned 28 Feb 2017

QUINTON, Nigel Anthony

Resigned
51-55 Duke Street, CumbriaLA14 1RT
Born December 1957
Director
Appointed 17 Oct 2011
Resigned 29 Mar 2016

RYNINKS, Brian Preston

Resigned
51-55 Duke Street, CumbriaLA14 1RT
Born May 1959
Director
Appointed 01 Dec 2014
Resigned 01 Nov 2015

SHIPMAN, Philip Lloyd

Resigned
10 Rusland Crescent, UlverstonLA12 9LX
Born October 1947
Director
Appointed 18 Mar 2003
Resigned 29 Oct 2010

WEDLAKE, Anthony Sean

Resigned
Abbey Road, Barrow-In-FurnessLA14 5PQ
Born July 1964
Director
Appointed 16 Dec 2021
Resigned 31 Dec 2023

WILLIS, Avril Casson

Resigned
Arlington, WorcesterWR2 6DJ
Born December 1947
Director
Appointed 26 Apr 2005
Resigned 19 Apr 2011

WINDER, John Lindsay

Resigned
32 Dane Avenue, Barrow In FurnessLA14 4JS
Born November 1935
Director
Appointed 09 Aug 1994
Resigned 26 Apr 2005

WOOD, John William

Resigned
37 Woodland Road, UlverstonLA12 0DX
Born October 1935
Director
Appointed 09 Aug 1994
Resigned 22 Oct 1997

SOVSHELFCO (FORMATIONS) LIMITED

Resigned
PO BOX 8, LeedsLS1 1HQ
Corporate nominee director
Appointed 13 Jul 1994
Resigned 09 Aug 1994

Persons with significant control

1

Duke Street, Barrow-In-FurnessLA14 1RT

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
5 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
12 September 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Accounts Amended With Accounts Type Full
19 September 2024
AAMDAAMD
Appoint Person Secretary Company With Name Date
21 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 August 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Change Person Director Company With Change Date
29 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
29 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Auditors Resignation Company
5 June 2014
AUDAUD
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Full
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
31 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 October 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 April 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Accounts With Accounts Type Full
24 April 2008
AAAnnual Accounts
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
363aAnnual Return
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 March 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Legacy
5 January 2007
288cChange of Particulars
Legacy
4 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 April 2006
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Legacy
30 June 2005
288cChange of Particulars
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 April 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2004
AAAnnual Accounts
Legacy
12 March 2004
288cChange of Particulars
Legacy
12 February 2004
288cChange of Particulars
Legacy
7 February 2004
363sAnnual Return (shuttle)
Legacy
25 April 2003
288cChange of Particulars
Accounts With Accounts Type Full
10 April 2003
AAAnnual Accounts
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
363sAnnual Return (shuttle)
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 April 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
10 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 1999
AAAnnual Accounts
Legacy
11 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1998
AAAnnual Accounts
Legacy
8 January 1998
363sAnnual Return (shuttle)
Legacy
31 October 1997
288bResignation of Director or Secretary
Legacy
31 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 May 1997
AAAnnual Accounts
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
288bResignation of Director or Secretary
Legacy
13 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1996
AAAnnual Accounts
Legacy
18 January 1996
363sAnnual Return (shuttle)
Legacy
31 July 1995
363sAnnual Return (shuttle)
Resolution
27 April 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
17 October 1994
RESOLUTIONSResolutions
Resolution
17 October 1994
RESOLUTIONSResolutions
Resolution
17 October 1994
RESOLUTIONSResolutions
Resolution
17 October 1994
RESOLUTIONSResolutions
Resolution
17 October 1994
RESOLUTIONSResolutions
Resolution
17 October 1994
RESOLUTIONSResolutions
Legacy
5 September 1994
288288
Legacy
5 September 1994
288288
Legacy
5 September 1994
288288
Legacy
5 September 1994
288288
Legacy
5 September 1994
288288
Legacy
5 September 1994
288288
Legacy
5 September 1994
288288
Legacy
5 September 1994
224224
Incorporation Company
13 July 1994
NEWINCIncorporation