F.T. EVERARD SHIPPING LIMITED
Overview
| Company Name | F.T. EVERARD SHIPPING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01648574 |
| 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 F.T. EVERARD SHIPPING LIMITED?
- Sea and coastal freight water transport (50200) / Transportation and storage
Where is F.T. EVERARD SHIPPING 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 F.T. EVERARD SHIPPING LIMITED?
| Company Name | From | Until |
|---|---|---|
| J. WHARTON (GROUP) LIMITED | Jul 06, 1982 | Jul 06, 1982 |
What are the latest accounts for F.T. EVERARD SHIPPING 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 F.T. EVERARD SHIPPING LIMITED?
| Last Confirmation Statement Made Up To | Mar 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 28, 2025 |
| Overdue | No |
What are the latest filings for F.T. EVERARD SHIPPING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for F.T. Everard & Sons Limited as a person with significant control on Mar 04, 2024 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Nadzeya Kernoha as a director on Aug 08, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 18 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 016485740117 in full | 1 pages | MR04 | ||||||||||
Registration of charge 016485740118, created on Sep 18, 2024 | 104 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||
Termination of appointment of Meirion Richard Morgan as a secretary on Jun 16, 2023 | 1 pages | TM02 | ||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Meirion Richard Morgan as a secretary on Jun 07, 2023 | 2 pages | AP03 | ||||||||||
Registration of charge 016485740117, created on Jun 06, 2023 | 100 pages | MR01 | ||||||||||
Confirmation statement made on Mar 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Nadzeya Kernoha as a director on Feb 02, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Alexander Speirs as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Alexander Speirs as a secretary on Dec 31, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Mr Peter Alexander Speirs as a director on Oct 31, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Eoghan Pol O'lionaird as a director on Oct 31, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 14 pages | AA | ||||||||||
Appointment of Mr Peter Alexander Speirs as a secretary on Sep 01, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of James Henry John Marsh as a secretary on Sep 01, 2022 | 1 pages | TM02 | ||||||||||
Who are the officers of F.T. EVERARD SHIPPING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TSOCHLA, Christina Zacharoula | Director | Michaelson Road LA14 1HR Barrow-In-Furness Fisher House Cumbria United Kingdom | England | Greek | 270370050001 | |||||
| HOGGAN, Michael John | Secretary | Michaelson Road PO BOX 4 LA14 1HR Barrow In Furness Fisher House Cumbria | 207742060001 | |||||||
| MARSH, James Henry John | Secretary | Michaelson Road LA14 1HR Barrow-In-Furness Fisher House Cumbria United Kingdom | 235025510001 | |||||||
| MITCHELL, Reginald Arthur | Secretary | Jawton Tower Road BR6 0SG Orpington Kent | British | 23132170002 | ||||||
| MORGAN, Meirion Richard | Secretary | PO BOX 4 LA14 1HR Barrow-In-Furness Fisher House Cumbria England | 309906170001 | |||||||
| ROPER, Stephen Dawson | Secretary | 89 Discovery Drive Kings Hill ME19 4DJ West Malling | British | 52304290002 | ||||||
| SPEIRS, Peter Alexander | Secretary | PO BOX 4 LA14 1HR Barrow-In-Furness Fisher House Cumbria England | 299638430001 | |||||||
| TYLER, Justin John Blakeney | Secretary | Michaelson Road PO BOX 4 LA14 1HR Barrow In Furness Fisher House Cumbria | British | 116694740001 | ||||||
| VICK, Jonathan Procter | Secretary | Michaelson Road PO BOX 4 LA14 1HR Barrow In Furness Fisher House Cumbria | British | 154036880001 | ||||||
| BURMEISTER, Richard Douglas | Director | PO BOX 4 LA14 1HR Barrow-In-Furness Fisher House Cumbria England | England | British | 124680970002 | |||||
| CASEBOW, Ethel Annie | Director | The Priory Palgrave IP22 1AJ Diss Norfolk | British | 400640003 | ||||||
| EVERARD, Fiona Caroline | Director | PO BOX 4 LA14 1HR Barrow-In-Furness Fisher House Cumbria England | England | British | 237144990001 | |||||
| EVERARD, Frederick Michael | Director | Windy Ridge Blackhall Lane TN15 0HP Sevenoaks Kent | England | United Kingdom | 8637510001 | |||||
| EVERARD, William Derek | Director | 4 Lee Terrace Blackheath SE3 9TZ London | England | British | 8079410001 | |||||
| EVERETT, Simon Anthony Richard | Director | PO BOX 4 LA14 1HR Barrow-In-Furness Fisher House Cumbria England | England | British | 262712760001 | |||||
| HENRY, Nicholas Paul | Director | PO BOX 4 LA14 1HR Barrow-In-Furness Fisher House Cumbria England | United Kingdom | British | 102250610005 | |||||
| KERNOHA, Nadzeya | Director | PO BOX 4 LA14 1HR Barrow-In-Furness Fisher House Cumbria United Kingdom | United Kingdom | British | 253235360001 | |||||
| KILPATRICK, Stuart Charles | Director | PO BOX 4 LA14 1HR Barrow-In-Furness Fisher House Cumbria England | United Kingdom | British | 109536720001 | |||||
| O'LIONAIRD, Eoghan Pol | Director | P.O Box 4 LA14 1HR Barrow In Furness Fisher House, Cumbria United Kingdom | England | Irish | 262257320001 | |||||
| SHIELDS, Michael John | Director | 14 West Avenue LA13 9AX Barrow In Furness Cumbria | England | British | 12781030001 | |||||
| SHOTTON, Rosemary Ann | Director | Pennis House Pennis Lane Fawkham DA3 8LZ Longfield Kent | United Kingdom | British | 55366380001 | |||||
| SPEIRS, Peter Alexander | Director | PO BOX 4 LA14 1HR Barrow-In-Furness Fisher House Cumbria England | England | British | 245392360001 | |||||
| URQUHART, John | Director | 10 Grange Road SW13 9RE London | British | 7661210003 |
Who are the persons with significant control of F.T. EVERARD SHIPPING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| F.T. Everard & Sons Limited | Apr 06, 2016 | Michaelson Road LA14 1HR Barrow-In-Furness Fisher House Cumbria United Kingdom | No | ||||||||||
| |||||||||||||
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