F.T.EVERARD & SONS LIMITED

F.T.EVERARD & SONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameF.T.EVERARD & SONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00180834
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of F.T.EVERARD & SONS LIMITED?

    • Sea and coastal freight water transport (50200) / Transportation and storage
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is F.T.EVERARD & SONS LIMITED located?

    Registered Office Address
    Fisher House
    Michaelson Road
    LA14 1HR Barrow-In-Furness
    Cumbria
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for F.T.EVERARD & SONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for F.T.EVERARD & SONS LIMITED?

    Last Confirmation Statement Made Up ToMar 28, 2026
    Next Confirmation Statement DueApr 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 28, 2025
    OverdueNo

    What are the latest filings for F.T.EVERARD & SONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 28, 2025 with updates

    4 pagesCS01

    Satisfaction of charge 001808340101 in full

    1 pagesMR04

    Registration of charge 001808340102, created on Sep 18, 2024

    104 pagesMR01

    Cessation of James Fisher and Sons Public Limited Company as a person with significant control on Aug 28, 2024

    1 pagesPSC07

    Notification of James Fisher Holdings Limited as a person with significant control on Aug 28, 2024

    2 pagesPSC02

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Confirmation statement made on Mar 28, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Fisher House PO Box 4 Barrow-in-Furness Cumbria LA14 1HR England to Fisher House Michaelson Road Barrow-in-Furness Cumbria LA14 1HR on Mar 04, 2024

    1 pagesAD01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Memorandum and Articles of Association

    27 pagesMA

    Memorandum and Articles of Association

    27 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 001808340101, created on Jun 06, 2023

    100 pagesMR01

    Confirmation statement made on Mar 28, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Nadzeya Kernoha as a director on Dec 31, 2022

    2 pagesAP01

    Termination of appointment of Peter Alexander Speirs as a director on Dec 31, 2022

    1 pagesTM01

    Termination of appointment of Peter Alexander Speirs as a secretary on Dec 31, 2022

    1 pagesTM02

    Appointment of Mr Peter Alexander Speirs as a director on Oct 31, 2022

    2 pagesAP01

    Termination of appointment of Eoghan Pol O'lionaird as a director on Oct 31, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    16 pagesAA

    Appointment of Mr Peter Alexander Speirs as a secretary on Sep 01, 2022

    2 pagesAP03

    Termination of appointment of James Henry John Marsh as a secretary on Sep 01, 2022

    1 pagesTM02

    Confirmation statement made on Mar 28, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    16 pagesAA

    Termination of appointment of Stuart Charles Kilpatrick as a director on Apr 29, 2021

    1 pagesTM01

    Who are the officers of F.T.EVERARD & SONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KERNOHA, Nadzeya
    Michaelson Road
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    United Kingdom
    Director
    Michaelson Road
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    United Kingdom
    United KingdomBritishDirector253235360001
    TSOCHLA, Christina Zacharoula
    Michaelson Road
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    United Kingdom
    Director
    Michaelson Road
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    United Kingdom
    EnglandGreekManaging Director270370050001
    HOGGAN, Michael John
    Fisher House Michaelson Road
    PO BOX 4
    LA14 1HR Barrow In Furness
    Cumbria
    Secretary
    Fisher House Michaelson Road
    PO BOX 4
    LA14 1HR Barrow In Furness
    Cumbria
    207742180001
    MARSH, James Henry John
    Michaelson Road
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    United Kingdom
    Secretary
    Michaelson Road
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    United Kingdom
    235025950001
    MITCHELL, Reginald Arthur
    Jawton Tower Road
    BR6 0SG Orpington
    Kent
    Secretary
    Jawton Tower Road
    BR6 0SG Orpington
    Kent
    British23132170002
    ROPER, Stephen Dawson
    89 Discovery Drive
    Kings Hill
    ME19 4DJ West Malling
    Secretary
    89 Discovery Drive
    Kings Hill
    ME19 4DJ West Malling
    British52304290002
    SPEIRS, Peter Alexander
    PO BOX 4
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    England
    Secretary
    PO BOX 4
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    England
    299639840001
    THEOBALD, David Stanley
    1 Eagles Road
    Greenhithe Quay
    DA9 9QZ Greenhithe
    Kent
    Secretary
    1 Eagles Road
    Greenhithe Quay
    DA9 9QZ Greenhithe
    Kent
    BritishCompany Director44327870001
    TYLER, Justin John Blakeney
    Fisher House Michaelson Road
    PO BOX 4
    LA14 1HR Barrow In Furness
    Cumbria
    Secretary
    Fisher House Michaelson Road
    PO BOX 4
    LA14 1HR Barrow In Furness
    Cumbria
    British116694740001
    VICK, Jonathan Procter
    Fisher House Michaelson Road
    PO BOX 4
    LA14 1HR Barrow In Furness
    Cumbria
    Secretary
    Fisher House Michaelson Road
    PO BOX 4
    LA14 1HR Barrow In Furness
    Cumbria
    British154036930001
    BRAUNER, Alan Dean
    11 Speer Road
    KT7 0PJ Thames Ditton
    Surrey
    Director
    11 Speer Road
    KT7 0PJ Thames Ditton
    Surrey
    BritishConsultant36804640001
    BURMEISTER, Richard Douglas
    PO BOX 4
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    England
    Director
    PO BOX 4
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    England
    EnglandBritishDirector124680970002
    CASEBOW, Ethel Annie
    The Priory
    Palgrave
    IP22 1AJ Diss
    Norfolk
    Director
    The Priory
    Palgrave
    IP22 1AJ Diss
    Norfolk
    BritishDirector Of Companies400640003
    EVERARD, Fiona Caroline
    PO BOX 4
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    England
    Director
    PO BOX 4
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    England
    EnglandBritishDirector237144990001
    EVERARD, Frederick Michael
    Windy Ridge
    Blackhall Lane
    TN15 0HP Sevenoaks
    Kent
    Director
    Windy Ridge
    Blackhall Lane
    TN15 0HP Sevenoaks
    Kent
    EnglandUnited KingdomCommercial Director8637510001
    EVERARD, William Derek
    4 Lee Terrace
    Blackheath
    SE3 9TZ London
    Director
    4 Lee Terrace
    Blackheath
    SE3 9TZ London
    EnglandBritishNaval Architect8079410001
    EVERETT, Simon Anthony Richard
    PO BOX 4
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    England
    Director
    PO BOX 4
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    England
    EnglandBritishManaging Director262712760001
    HARRIS, Timothy Charles, Mr Cbe Fca Acma
    Fisher House Michaelson Road
    PO BOX 4
    LA14 1HR Barrow In Furness
    Cumbria
    Director
    Fisher House Michaelson Road
    PO BOX 4
    LA14 1HR Barrow In Furness
    Cumbria
    EnglandBritishDirector178982590001
    HENRY, Nicholas Paul
    PO BOX 4
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    England
    Director
    PO BOX 4
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    England
    EnglandBritishDirector102250610005
    HERBERT, Jeffrey William
    Baytrees
    Long Road West Dedham
    CO7 6EL Colchester
    Essex
    Director
    Baytrees
    Long Road West Dedham
    CO7 6EL Colchester
    Essex
    EnglandBritishDirector28246390001
    KILPATRICK, Stuart Charles
    PO BOX 4
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    England
    Director
    PO BOX 4
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    England
    EnglandBritishDirector109536720001
    LYONS, Eion Watson, Captain
    31 Baltic Wharf
    DA11 0DD Gravesend
    Kent
    Director
    31 Baltic Wharf
    DA11 0DD Gravesend
    Kent
    BritishMarine Director115662060001
    O'LIONAIRD, Eoghan Pol
    P.O Box 4
    LA14 1HR Barrow In Furness
    Fisher House,
    Cumbria
    United Kingdom
    Director
    P.O Box 4
    LA14 1HR Barrow In Furness
    Fisher House,
    Cumbria
    United Kingdom
    EnglandIrishDirector262257320001
    PLASTOW, David Arnold Stuart, Sir
    Danes Garden House
    SO51 0GF Awbridge
    Hampshire
    Director
    Danes Garden House
    SO51 0GF Awbridge
    Hampshire
    United KingdomBritishChairman And Chief Executive96807360001
    ROPER, Stephen Dawson
    89 Discovery Drive
    Kings Hill
    ME19 4DJ West Malling
    Director
    89 Discovery Drive
    Kings Hill
    ME19 4DJ West Malling
    EnglandBritishFinance Director52304290002
    SHIELDS, Michael John
    14 West Avenue
    LA13 9AX Barrow In Furness
    Cumbria
    Director
    14 West Avenue
    LA13 9AX Barrow In Furness
    Cumbria
    EnglandBritishDirector12781030001
    SHOTTON, Rosemary Ann
    Pennis House
    Pennis Lane Fawkham
    DA3 8LZ Longfield
    Kent
    Director
    Pennis House
    Pennis Lane Fawkham
    DA3 8LZ Longfield
    Kent
    United KingdomBritishDirector Of Companies55366380001
    SPEIRS, Peter Alexander
    PO BOX 4
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    England
    Director
    PO BOX 4
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    England
    EnglandBritishDirector245392360001
    URQUHART, John
    10 Grange Road
    SW13 9RE London
    Director
    10 Grange Road
    SW13 9RE London
    BritishCompany Director7661210003
    URQUHART, John
    58 Temple Sheen Road
    SW14 7QG London
    Director
    58 Temple Sheen Road
    SW14 7QG London
    British7661210002

    Who are the persons with significant control of F.T.EVERARD & SONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    James Fisher Holdings Limited
    Michaelson Road
    LA14 1HR Barrow-In-Furness
    Fisher House
    England
    Aug 28, 2024
    Michaelson Road
    LA14 1HR Barrow-In-Furness
    Fisher House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number15365408
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    James Fisher And Sons Public Limited Company
    Michaelson Road
    4
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    England
    Apr 06, 2016
    Michaelson Road
    4
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number00211475
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0