FIRST CORPORATE SHIPPING LIMITED
Overview
Company Name | FIRST CORPORATE SHIPPING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02542406 |
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 FIRST CORPORATE SHIPPING LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is FIRST CORPORATE SHIPPING LIMITED located?
Registered Office Address | St Andrew's House St Andrew's Road Avonmouth BS11 9DQ Bristol England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FIRST CORPORATE SHIPPING LIMITED?
Company Name | From | Until |
---|---|---|
VITALHURRY LIMITED | Sep 24, 1990 | Sep 24, 1990 |
What are the latest accounts for FIRST CORPORATE SHIPPING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for FIRST CORPORATE SHIPPING LIMITED?
Last Confirmation Statement Made Up To | Sep 24, 2025 |
---|---|
Next Confirmation Statement Due | Oct 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 24, 2024 |
Overdue | No |
What are the latest filings for FIRST CORPORATE SHIPPING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Register inspection address has been changed to Wedlake Bell Llp Level 8 71 Queen Victoria Street London EC4V 4AY | 1 pages | AD02 | ||
Registered office address changed from Level 8 71 Queen Victoria Street London EC4V 4AY United Kingdom to St Andrew's House St Andrew's Road Avonmouth Bristol BS11 9DQ on May 01, 2025 | 1 pages | AD01 | ||
Group of companies' accounts made up to Jun 30, 2024 | 54 pages | AA | ||
Appointment of Mr Alexander William Rossant Hay as a director on Sep 27, 2024 | 2 pages | AP01 | ||
Appointment of Councillor Jonathan Robert Hucker as a director on Jul 26, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Sep 24, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ian David Sharper as a secretary on Jul 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Christopher Charles Tite as a secretary on Jun 30, 2024 | 1 pages | TM02 | ||
Termination of appointment of John Stephen Geater as a director on May 03, 2024 | 1 pages | TM01 | ||
Appointment of Ms Paula Kirsten Bradshaw as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Director's details changed for Ian David Sharper on Jul 07, 2022 | 2 pages | CH01 | ||
Group of companies' accounts made up to Jun 30, 2023 | 56 pages | AA | ||
Confirmation statement made on Sep 24, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Councillor John Stephen Geater as a director on Jul 21, 2023 | 2 pages | AP01 | ||
Termination of appointment of Donald Philip Alexander as a director on Jul 21, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr Jonathan Charles Mordaunt on Jun 09, 2023 | 2 pages | CH01 | ||
Group of companies' accounts made up to Jun 30, 2022 | 55 pages | AA | ||
Satisfaction of charge 38 in full | 1 pages | MR04 | ||
Satisfaction of charge 39 in full | 1 pages | MR04 | ||
Appointment of Stephen John Birt as a director on Sep 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of Jeremy Hugh Stanford as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Sep 24, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Jun 30, 2021 | 55 pages | AA | ||
Termination of appointment of Martin Alexander Skelton as a director on Jan 28, 2022 | 1 pages | TM01 | ||
Termination of appointment of Martin Alexander Skelton as a secretary on Jan 28, 2022 | 1 pages | TM02 | ||
Who are the officers of FIRST CORPORATE SHIPPING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHARPER, Ian David | Secretary | St Andrew's Road Avonmouth BS11 9DQ Bristol St Andrew's House England | 324927230001 | |||||||
ALEXANDER, John Bernard | Director | Old Rectory OX44 7JG Great Haseley Oxfordshire | England | United Kingdom | Merchant Banker | 23013570001 | ||||
BIRT, Stephen John | Director | St Andrew's Road Avonmouth BS11 9DQ Bristol St Andrew's House England | England | British | Harbour Master | 300887090001 | ||||
BRADSHAW, Paula Kirsten | Director | St Andrew's Road Avonmouth BS11 9DQ Bristol St Andrew's House England | England | British | Finance Director | 207499550001 | ||||
BROWN OBE, David Alfred John | Director | St Andrew's Road Avonmouth BS11 9DQ Bristol St Andrew's House England | United Kingdom | British | Director Of Operations | 136025450002 | ||||
FERGUSON, James Richard | Director | St Andrew's Road Avonmouth BS11 9DQ Bristol St Andrew's House England | England | British | Chartered Accountant | 285843440001 | ||||
HAY, Alexander William Rossant | Director | St Andrew's Road Avonmouth BS11 9DQ Bristol St Andrew's House England | United Kingdom | British | Investment Manager | 213882220001 | ||||
HUCKER, Jonathan Robert, Councillor | Director | St Andrew's Road Avonmouth BS11 9DQ Bristol St Andrew's House England | United Kingdom | British | City Councillor | 285420070001 | ||||
MORDAUNT, Jonathan Charles | Director | St Andrew's Road Avonmouth BS11 9DQ Bristol St Andrew's House England | England | British | Director Of Engineering | 197507790004 | ||||
MORDAUNT, Terence Charles | Director | Rode Hill Colerne SN14 8AR Chippenham Westwood House Wiltshire | England | British | Company Director | 6314880002 | ||||
ORD, Andrew Charles | Director | St Andrew's Road Avonmouth BS11 9DQ Bristol St Andrew's House England | England | British | Commercial Director | 187752330002 | ||||
ORD, David Charles, Sir | Director | Wraxall Hill BS48 1NA Wraxall Wraxall Court North Somerset | England | British | Company Director | 34814300007 | ||||
ORD, Jonathan Nicholas | Director | St Andrew's Road Avonmouth BS11 9DQ Bristol St Andrew's House England | United Kingdom | British | None | 258968260001 | ||||
SHARPER, Ian David | Director | St Andrew's Road Avonmouth BS11 9DQ Bristol St Andrew's House England | England | British | Accountant | 162244010002 | ||||
TITE, Christopher Charles | Director | St Andrew's Road Avonmouth BS11 9DQ Bristol St Andrew's House England | England | British | Solicitor | 37587200004 | ||||
SKELTON, Martin Alexander | Secretary | Glenview Cottage Pottery Lane, Littlethorpe HG4 3LS Ripon North Yorkshire | British | Insurance Broker | 10077910007 | |||||
TITE, Christopher Charles | Secretary | 71 Queen Victoria Street EC4V 4AY London Level 8 United Kingdom | British | 37587200002 | ||||||
ALEXANDER, Donald Philip, Councillor | Director | 71 Queen Victoria Street EC4V 4AY London Level 8 United Kingdom | England | British | Elected Councillor | 257918410001 | ||||
BIRD, Simon Anthony | Director | 7 Mount Beacon Lansdown BA1 5QP Bath Somerset | England | British | Company Director | 91533370001 | ||||
BRAIN, Mark Royston, Councillor | Director | Bedford Row WC1R 4LR London 52 | United Kingdom | British | Accounts Assistant | 107825200001 | ||||
BRAIN, Mark Royston, Councillor | Director | 4 More London Riverside London SE1 2AU | United Kingdom | British | Accounts Assistant | 107825200001 | ||||
CLARKE, Stephen, Councillor | Director | 71 Queen Victoria Street EC4V 4AY London Level 8 United Kingdom | United Kingdom | British | Councillor | 224875000001 | ||||
COOK, Terence Robert | Director | Bellhouse Walk Kingsweston BS11 0UE Bristol 3 Avon | United Kingdom | British | Management Consultant | 81302410002 | ||||
COOK, Terence Robert | Director | Bellhouse Walk Kingsweston BS11 0UE Bristol 3 Avon | United Kingdom | British | Management Consultant | 81302410002 | ||||
DAVIES, Christopher, Councillor | Director | 71 Queen Victoria Street EC4V 4AY London Level 8 United Kingdom | United Kingdom | British | Elected City Councillor | 105965830001 | ||||
DAVIES, Christopher, Councillor | Director | 43 Norton Road Knowle BS4 2EZ Bristol Avon | United Kingdom | British | Retired | 105965830001 | ||||
EDDY, Richard Stephen, Councillor | Director | 5 Little Headley Close BS13 7PJ Bristol Von | England | British | Independent Financial Advisor | 84991420001 | ||||
FOX, Marcus, Sir | Director | 10 Woodvale Crescent Oakwood Park BD16 4AL Bingley West Yorkshire | British | Company Director | 3679550001 | |||||
GEATER, John Stephen, Councillor | Director | 71 Queen Victoria Street EC4V 4AY London Level 8 United Kingdom | England | British | Councillor | 313238940001 | ||||
HARVEY, Richard Wilfred | Director | The Beeches Entry Hill Drive BA2 5NL Bath Avon | United Kingdom | British | Accountant | 19759670002 | ||||
HARVEY, Wayne Raymond, Councillor | Director | Bedford Row WC1R 4LR London 52 | United Kingdom | British | Councillor | 190014900001 | ||||
HAVVOCK, Alfred Henry, Councillor | Director | Holmesdale Road Victoria Park BS3 4QN Bristol 19 | United Kingdom | British | Councillor | 139808590001 | ||||
KENNEDY-HALL, Siobhan | Director | 4 More London Riverside London SE1 2AU | United Kingdom | British | General Manager | 162243870001 | ||||
LEAMAN, Timothy James | Director | Bedford Row WC1R 4LR London 52 | England | British | Councillor | 166780450001 | ||||
LUKINS, Celia Mildred | Director | 417 Portway Shirehampton BS11 9UQ Bristol Avon | British | Civil Servant | 36322850001 |
Who are the persons with significant control of FIRST CORPORATE SHIPPING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
First Corporate Holdings Limited | Apr 06, 2016 | 71 Queen Victoria Street EC4V 4AY London Level 8 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
The City Council Of Bristol | Apr 06, 2016 | College Green BS1 5TR Bristol City Hall England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Sir David Charles Ord | Apr 06, 2016 | St Andrew's Road Avonmouth BS11 9DQ Bristol St Andrew's House England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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