JAMES FISHER (SHIPPING SERVICES) LIMITED
Overview
| Company Name | JAMES FISHER (SHIPPING SERVICES) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00366100 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JAMES FISHER (SHIPPING SERVICES) LIMITED?
- Sea and coastal freight water transport (50200) / Transportation and storage
- Other engineering activities (71129) / Professional, scientific and technical activities
Where is JAMES FISHER (SHIPPING SERVICES) LIMITED located?
| Registered Office Address | Fisher House Michaelson Road LA14 1HR Barrow-In-Furness Cumbria United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JAMES FISHER (SHIPPING SERVICES) LIMITED?
| Company Name | From | Until |
|---|---|---|
| JAMES FISHER AND SONS (LIVERPOOL) LIMITED | Dec 01, 1995 | Dec 01, 1995 |
| COE METCALF SHIPPING LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| METCALF COASTING & INVESTMENTS (HOLDINGS) LIMITED | Mar 26, 1941 | Mar 26, 1941 |
What are the latest accounts for JAMES FISHER (SHIPPING SERVICES) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for JAMES FISHER (SHIPPING SERVICES) LIMITED?
| Last Confirmation Statement Made Up To | Jan 19, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 02, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 19, 2026 |
| Overdue | No |
What are the latest filings for JAMES FISHER (SHIPPING SERVICES) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 19, 2026 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||||||||||
Confirmation statement made on Jan 19, 2025 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 003661000107 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 003661000108 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 003661000109 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 003661000110 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 003661000111 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 003661000112 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 003661000106 in full | 1 pages | MR04 | ||||||||||
Registration of charge 003661000113, created on Sep 18, 2024 | 104 pages | MR01 | ||||||||||
Cessation of James Fisher and Sons Public Limited Company as a person with significant control on Aug 28, 2024 | 1 pages | PSC07 | ||||||||||
Notification of James Fisher Holdings Limited as a person with significant control on Aug 28, 2024 | 2 pages | PSC02 | ||||||||||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||||||
Registered office address changed from Fisher House P O Box 4 Barrow in Furness Cumbria LA14 1HR to Fisher House Michaelson Road Barrow-in-Furness Cumbria LA14 1HR on Mar 04, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 003661000111, created on Sep 08, 2023 | 17 pages | MR01 | ||||||||||
Registration of charge 003661000112, created on Sep 08, 2023 | 17 pages | MR01 | ||||||||||
Registration of charge 003661000107, created on Sep 08, 2023 | 35 pages | MR01 | ||||||||||
Registration of charge 003661000108, created on Sep 08, 2023 | 35 pages | MR01 | ||||||||||
Registration of charge 003661000109, created on Sep 08, 2023 | 29 pages | MR01 | ||||||||||
Registration of charge 003661000110, created on Sep 08, 2023 | 29 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of JAMES FISHER (SHIPPING SERVICES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBERTS, Clifford Owen | Director | Michaelson Road LA14 1HR Barrow-In-Furness Fisher House Cumbria United Kingdom | England | British | 121762730001 | |||||
| TSOCHLA, Christina Zacharoula | Director | Michaelson Road LA14 1HR Barrow-In-Furness Fisher House Cumbria United Kingdom | England | Greek | 270370050001 | |||||
| BLYTH, John Terence | Secretary | 48 Wheatclose Road LA14 4EJ Barrow In Furness Cumbria | British | 807120001 | ||||||
| HOGGAN, Michael John | Secretary | Fisher House P O Box 4 Barrow In Furness LA14 1HR Cumbria | 207755510001 | |||||||
| LEECH, Arthur Richard | Secretary | 12 Ferguson Avenue Upton L49 1RP Wirral Merseyside | British | 21715630001 | ||||||
| MARSH, James Henry John | Secretary | Michaelson Road LA14 1HR Barrow-In-Furness Fisher House Cumbria United Kingdom | 235027860001 | |||||||
| ROSS, Henry Lawrence | Secretary | 30 Appleton Drive Greasby L49 1SJ Wirral Merseyside | British | 14137320001 | ||||||
| SPEIRS, Peter Alexander | Secretary | Fisher House P O Box 4 Barrow In Furness LA14 1HR Cumbria | 299649220001 | |||||||
| VICK, Jonathan Procter | Secretary | Fisher House P O Box 4 Barrow In Furness LA14 1HR Cumbria | British | 35168430002 | ||||||
| ALLISTER, Charles Hugh Joseph | Director | 17 Ravenswood Road Heswall CH61 6UA Wirral Merseyside | British | 894700001 | ||||||
| BRADFORD, James | Director | 35 Springfield Road LA12 0EJ Ulverston Cumbria | British | 121762820001 | ||||||
| BUCHANAN, Richard Angus Fownes | Director | Standen Farm Smarden Road Biddenden TN27 8JT Ashford Kent | United Kingdom | British | 54238000003 | |||||
| BURNS, Neil | Director | Fisher House P O Box 4 Barrow In Furness LA14 1HR Cumbria | England | British | 181710760002 | |||||
| BURNS, Susan Alexandra | Director | 85 West View Road LA14 5AP Barrow In Furness Cumbria | England | British | 123909020001 | |||||
| COBB, David Bilsland | Director | Hilltop 15 Richmondwood SL5 0JG Sunningdale Berkshire | British | 73830490002 | ||||||
| COLDHAM, Randolph | Director | Oaktree Barn Bottoms Lane LA5 0TN Silverdale Lancashire | British | 78074960004 | ||||||
| COLLIER, Philip John | Director | 8 Turnstone Crescent Parklands LA16 7JT Askam In Furness Cumbria | England | British | 121762450001 | |||||
| COPPACK, Benjamin Simon | Director | Fisher House P O Box 4 Barrow In Furness LA14 1HR Cumbria | United Kingdom | British | 131957090001 | |||||
| EVERARD, Fiona Caroline | Director | Fisher House P O Box 4 Barrow In Furness LA14 1HR Cumbria | England | British | 237144990001 | |||||
| EVERARD, William Derek | Director | 4 Lee Terrace Blackheath SE3 9TZ London | England | British | 8079410001 | |||||
| EVERETT, Simon Anthony Richard | Director | Fisher House P O Box 4 Barrow In Furness LA14 1HR Cumbria | England | British | 262712760001 | |||||
| GERRARD, Philip Graham | Director | Fisher House P O Box 4 Barrow In Furness LA14 1HR Cumbria | United Kingdom | British | 131133560001 | |||||
| HARRIS, Simon Allan | Director | The College College Close RH7 6HG Lingfield Surrey | England | British | 66805730003 | |||||
| HART, Trevor Charles | Director | Inchcape Alt Road Hightown L38 3RE Liverpool | British | 977160002 | ||||||
| HENRY, Nicholas Paul | Director | Fisher House P O Box 4 Barrow In Furness LA14 1HR Cumbria | United Kingdom | British | 102250610005 | |||||
| HORNBY, John Fleet | Director | Hillside 10 Guards Road Lindal LA12 0TN Ulverston Cumbria | England | British | 72896580001 | |||||
| HUDSON, John Campbell | Director | 9 Caraway Close LA12 9NF Ulverston Cumbria | England | British | 87820520001 | |||||
| JEFFCOAT, Stewart | Director | 14 Station Road PL20 7SS Yelverton Devon | British | 102452250001 | ||||||
| KILPATRICK, Stuart Charles | Director | Fisher House P O Box 4 Barrow In Furness LA14 1HR Cumbria | United Kingdom | British | 109536720001 | |||||
| LIDDICOTT, Stephen James | Director | 6 Croslands Park Road LA13 9LA Barrow In Furness Cumbria | England | British | 100867630001 | |||||
| MCGLADDERY, Alison June | Director | 70 Croslands Park LA13 9LB Barrow In Furness Cumbria | England | British | 69375830002 | |||||
| NELSON, David | Director | 9 Hale Road WA14 2EE Altrincham Cheshire | England | British | 61252900001 | |||||
| O'LIONAIRD, Eoghan Pol | Director | P.O Box 4 LA14 1HR Barrow In Furness Fisher House, Cumbria United Kingdom | England | Irish | 262257320001 | |||||
| PETTY, Julian Michael | Director | Crompton Drive LA15 8ND Dalton In Furness 6 Cumbria | England | British | 100867680001 | |||||
| ROBERTS, Nicholas Douglas | Director | Squirrel Bank Ruskinville Bridge Abbey Road Barrow In Furness Cumbria | British | 98312260001 |
Who are the persons with significant control of JAMES FISHER (SHIPPING SERVICES) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| James Fisher Holdings Limited | Aug 28, 2024 | Michaelson Road LA14 1HR Barrow-In-Furness Fisher House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| James Fisher And Sons Public Limited Company | Apr 06, 2016 | Michaelson Road 4 LA14 1HR Barrow-In-Furness Fisher House Cumbria England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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