Cash

Latest balance sheet

Net assets

£1

0% vs 2022

Employees

Average over period

Profit before tax

Period ending 2023-12-31

Profile

Company number
02948076
Status
Active
Incorporation
1994-07-13
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
64999
Hubs
UK Fintech

Net assets

2-year trend · vs UK Fintech median

£0£1£120222023
FURNESS MORTGAGE SERVICES LIMITED

Accounts

2-year trend · latest 2023-12-31

Metric Trend 2022-12-312023-12-31
Turnover
Operating profit
Profit before tax
Net profit
Cash
Total assets less current liabilities
Net assets £1£1
Equity £1£1
Average employees
Wages

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102 §1A
Reporting scope
Standalone (parent only)
Auditor
Forvis Mazars LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“We draw attention to Note 1.2 to the financial statements which explains that the directors took the decision for the company to cease trading, and therefore do not consider it to be appropriate to adopt the going concern basis of accounting in preparing the financial statements. Accordingly, the financial statements have been prepared on a basis other than going concern as described in Note 1.2.”

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

4 active · 26 resigned

Name Role Appointed Born Nationality
BRYSON, Rosie Secretary 2024-08-12
BROADLEY, Simon James Director 2025-06-03 Dec 1978 British
LEACH, Thomas Edward Director 2024-10-31 Jan 1981 British
MAWSON, Pamela Adele Director 2016-06-29 Feb 1971 British
Show 26 resigned officers
Name Role Appointed Resigned
GREENWOOD, Brian Secretary 2003-03-18 2007-02-19
LAKE, Philip Nigel Secretary 2007-02-19 2021-12-31
MAWSON, Pamela Adele Secretary 2021-12-16 2024-08-12
SHIPMAN, Philip Lloyd Secretary 1994-08-09 2003-03-18
SOVSHELFCO (SECRETARIAL) LIMITED Corporate Nominee Secretary 1994-07-13 1994-08-09
ACKRED, Kenneth William Director 1994-08-09 2002-04-23
CAIRNS, Robert James Director 1997-10-22 2011-10-26
DOBSON, Matthew Jon Director 2017-09-18 2019-09-24
HAMP, Laura Shelly Director 2022-09-30 2024-10-31
HARRISON, Christopher Michael Director 2017-09-18 2025-06-03
HART, Michael Director 2002-04-23 2008-04-21
HENSMAN, Peter Richard Wavell Director 2008-04-22 2014-04-29
HERON, Susan Jane Director 2016-06-29 2022-01-01
MILLAR, Colin Stewart Director 2011-05-11 2014-05-01
MILLIGAN, Alan Gibson Director 1994-08-09 1997-01-01
O'DONNELL, Conrad Mark Director 2019-12-31 2022-09-30
POOLE, John Director 1997-01-21 2006-06-20
PRYER, Steven Lindsay Director 2010-10-29 2017-02-28
QUINTON, Nigel Anthony Director 2011-10-17 2016-03-29
RYNINKS, Brian Preston Director 2014-12-01 2015-11-01
SHIPMAN, Philip Lloyd Director 2003-03-18 2010-10-29
WEDLAKE, Anthony Sean Director 2021-12-16 2023-12-31
WILLIS, Avril Casson Director 2005-04-26 2011-04-19
WINDER, John Lindsay Director 1994-08-09 2005-04-26
WOOD, John William Director 1994-08-09 1997-10-22
SOVSHELFCO (FORMATIONS) LIMITED Corporate Nominee Director 1994-07-13 1994-08-09

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Furness Building Society Corporate entity Significant influence 2016-04-06 Active

Filing timeline

Last 20 of 147 total filings

Date Type Category Description
2026-01-13 CS01 confirmation-statement confirmation statement with no updates
2025-12-06 DISS40 gazette gazette filings brought up to date
2025-12-05 AA accounts accounts with accounts type full
2025-12-02 GAZ1 gazette gazette notice compulsory
2025-09-12 AA01 accounts change account reference date company current extended
2025-06-13 AP01 officers appoint person director company with name date
2025-06-13 TM01 officers termination director company with name termination date
2025-01-06 CS01 confirmation-statement confirmation statement with updates
2024-11-07 AP01 officers appoint person director company with name date
2024-11-07 TM01 officers termination director company with name termination date
2024-09-19 AAMD accounts accounts amended with accounts type full
2024-08-21 AP03 officers appoint person secretary company with name date
2024-08-21 TM02 officers termination secretary company with name termination date
2024-08-21 AA accounts accounts with accounts type dormant
2024-01-08 CS01 confirmation-statement confirmation statement with no updates
2024-01-08 TM01 officers termination director company with name termination date
2023-09-04 AA accounts accounts with accounts type full
2023-01-12 CH01 officers change person director company with change date
2023-01-09 CS01 confirmation-statement confirmation statement with no updates
2022-09-30 AP01 officers appoint person director company with name date

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires total assets, working capital, EBIT (operating profit / PBT) — not present in the latest extracted accounts.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page