BARROW TRANSPORT MUSEUM TRUST LIMITED

Register to unlock more data on OkredoRegister

BARROW TRANSPORT MUSEUM TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03322838

Incorporation date

24/02/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

66 Holker Street, Barrow-In-Furness LA14 5RWCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1997)
dot icon12/03/2026
Change of details for Mr John Hambler as a person with significant control on 2026-03-11
dot icon06/03/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon12/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon11/12/2023
Termination of appointment of David Caton as a director on 2023-12-11
dot icon11/12/2023
Director's details changed for Mr Stuart Paul Killip on 2023-12-11
dot icon07/03/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon06/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon01/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon05/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon24/04/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon24/04/2021
Secretary's details changed for Mr Stuart Paul Killip on 2021-02-21
dot icon16/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/03/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/03/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon06/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/04/2017
Registered office address changed from 66 Holker Street Barrow-in-Furness LA14 5RW England to 66 Holker Street Barrow-in-Furness LA14 5RW on 2017-04-27
dot icon27/04/2017
Registered office address changed from 34 Howe Street Barrow in Furness Cumbria LA14 5TL to 66 Holker Street Barrow-in-Furness LA14 5RW on 2017-04-27
dot icon27/04/2017
Director's details changed for John Hambler on 2017-04-27
dot icon27/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon25/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon15/03/2016
Annual return made up to 2016-02-24 no member list
dot icon15/03/2016
Termination of appointment of Kevin Andrew George as a director on 2015-11-29
dot icon16/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-02-24 no member list
dot icon16/03/2015
Director's details changed for Kevin Andrew George on 2014-05-18
dot icon30/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon17/03/2014
Annual return made up to 2014-02-24 no member list
dot icon31/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-02-24 no member list
dot icon19/03/2013
Appointment of Mr Stuart Paul Killip as a director
dot icon19/03/2013
Termination of appointment of David Caton as a secretary
dot icon19/03/2013
Appointment of Mr Stuart Paul Killip as a secretary
dot icon19/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-02-24 no member list
dot icon16/03/2012
Termination of appointment of Philip Cousins as a director
dot icon03/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon24/03/2011
Annual return made up to 2011-02-24 no member list
dot icon29/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon23/03/2010
Annual return made up to 2010-02-24 no member list
dot icon23/03/2010
Director's details changed for Company Director Philip Ross Cousins on 2010-02-24
dot icon22/03/2010
Director's details changed for David Caton on 2010-02-24
dot icon22/03/2010
Director's details changed for Shelagh Morrall on 2010-02-24
dot icon22/03/2010
Director's details changed for Philip Richard Craig on 2010-02-24
dot icon22/03/2010
Director's details changed for Kevin Andrew George on 2010-02-24
dot icon22/03/2010
Director's details changed for John Hambler on 2010-02-24
dot icon22/03/2010
Termination of appointment of Ian Robinson as a director
dot icon03/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon03/03/2009
Annual return made up to 24/02/09
dot icon03/03/2009
Appointment terminated secretary ian robinson
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon23/06/2008
Annual return made up to 24/02/08
dot icon11/06/2008
Secretary appointed david caton
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon08/03/2007
Annual return made up to 24/02/07
dot icon30/01/2007
Full accounts made up to 2006-03-31
dot icon13/03/2006
New director appointed
dot icon13/03/2006
New director appointed
dot icon13/03/2006
Annual return made up to 24/02/06
dot icon02/03/2006
Full accounts made up to 2005-03-31
dot icon17/03/2005
Annual return made up to 24/02/05
dot icon23/02/2005
Full accounts made up to 2004-03-31
dot icon23/03/2004
Annual return made up to 24/02/04
dot icon06/02/2004
Full accounts made up to 2003-03-31
dot icon26/03/2003
Annual return made up to 24/02/03
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon10/04/2002
Annual return made up to 24/02/02
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon13/03/2001
Annual return made up to 24/02/01
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon22/03/2000
Annual return made up to 24/02/00
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon25/03/1999
Annual return made up to 24/02/99
dot icon22/01/1999
Full accounts made up to 1998-03-31
dot icon17/03/1998
Annual return made up to 24/02/98
dot icon26/08/1997
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon23/05/1997
Director's particulars changed
dot icon20/03/1997
New director appointed
dot icon20/03/1997
New director appointed
dot icon20/03/1997
New director appointed
dot icon24/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caton, David
Director
01/04/2005 - 11/12/2023
2
Hambler, John
Director
24/02/1997 - Present
-
Killip, Stuart Paul
Director
10/02/2013 - Present
-
Morrall, Shelagh
Director
01/04/2005 - Present
-
Craig, Philip Richard
Director
24/02/1997 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARROW TRANSPORT MUSEUM TRUST LIMITED

BARROW TRANSPORT MUSEUM TRUST LIMITED is an(a) Active company incorporated on 24/02/1997 with the registered office located at 66 Holker Street, Barrow-In-Furness LA14 5RW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARROW TRANSPORT MUSEUM TRUST LIMITED?

toggle

BARROW TRANSPORT MUSEUM TRUST LIMITED is currently Active. It was registered on 24/02/1997 .

Where is BARROW TRANSPORT MUSEUM TRUST LIMITED located?

toggle

BARROW TRANSPORT MUSEUM TRUST LIMITED is registered at 66 Holker Street, Barrow-In-Furness LA14 5RW.

What does BARROW TRANSPORT MUSEUM TRUST LIMITED do?

toggle

BARROW TRANSPORT MUSEUM TRUST LIMITED operates in the Museums activities (91.02 - SIC 2007) sector.

What is the latest filing for BARROW TRANSPORT MUSEUM TRUST LIMITED?

toggle

The latest filing was on 12/03/2026: Change of details for Mr John Hambler as a person with significant control on 2026-03-11.