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, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for FIRST CORPORATE SHIPPING LIMITED?
| Last Confirmation Statement Made Up To | Sep 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 24, 2025 |
| Overdue | No |
What are the latest filings for FIRST CORPORATE SHIPPING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Jun 30, 2025 | 54 pages | AA | ||
Appointment of Councillor Sibusiso Nkululeko Arol Tshabalala as a director on Nov 28, 2025 | 2 pages | AP01 | ||
Termination of appointment of John Bernard Alexander as a director on Nov 08, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Sep 24, 2025 with updates | 5 pages | CS01 | ||
Termination of appointment of Jonathan Robert Hucker as a director on Sep 26, 2025 | 1 pages | TM01 | ||
Termination of appointment of Jonathan Nicholas Ord as a director on Sep 26, 2025 | 1 pages | TM01 | ||
Termination of appointment of Terence Charles Mordaunt as a director on Aug 04, 2025 | 1 pages | TM01 | ||
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 | ||
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 | |||||||
| BIRT, Stephen John | Director | St Andrew's Road Avonmouth BS11 9DQ Bristol St Andrew's House England | England | British | 300887090001 | |||||
| BRADSHAW, Paula Kirsten | Director | St Andrew's Road Avonmouth BS11 9DQ Bristol St Andrew's House England | England | British | 207499550001 | |||||
| BROWN OBE, David Alfred John | Director | St Andrew's Road Avonmouth BS11 9DQ Bristol St Andrew's House England | United Kingdom | British | 136025450002 | |||||
| FERGUSON, James Richard | Director | St Andrew's Road Avonmouth BS11 9DQ Bristol St Andrew's House England | England | British | 285843440001 | |||||
| HAY, Alexander William Rossant | Director | St Andrew's Road Avonmouth BS11 9DQ Bristol St Andrew's House England | United Kingdom | British | 213882220001 | |||||
| MORDAUNT, Jonathan Charles | Director | St Andrew's Road Avonmouth BS11 9DQ Bristol St Andrew's House England | England | British | 197507790004 | |||||
| ORD, Andrew Charles | Director | St Andrew's Road Avonmouth BS11 9DQ Bristol St Andrew's House England | England | British | 187752330002 | |||||
| ORD, David Charles, Sir | Director | Wraxall Hill BS48 1NA Wraxall Wraxall Court North Somerset | England | British | 34814300007 | |||||
| SHARPER, Ian David | Director | St Andrew's Road Avonmouth BS11 9DQ Bristol St Andrew's House England | England | British | 162244010002 | |||||
| TITE, Christopher Charles | Director | St Andrew's Road Avonmouth BS11 9DQ Bristol St Andrew's House England | England | British | 37587200004 | |||||
| TSHABALALA, Sibusiso Nkululeko Arol, Councillor | Director | St Andrew's Road Avonmouth BS11 9DQ Bristol St Andrew's House England | England | South African | 343994420001 | |||||
| SKELTON, Martin Alexander | Secretary | Glenview Cottage Pottery Lane, Littlethorpe HG4 3LS Ripon North Yorkshire | British | 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 | 257918410001 | |||||
| ALEXANDER, John Bernard | Director | Old Rectory OX44 7JG Great Haseley Oxfordshire | England | United Kingdom | 23013570001 | |||||
| BIRD, Simon Anthony | Director | 7 Mount Beacon Lansdown BA1 5QP Bath Somerset | England | British | 91533370001 | |||||
| BRAIN, Mark Royston, Councillor | Director | Bedford Row WC1R 4LR London 52 | United Kingdom | British | 107825200001 | |||||
| BRAIN, Mark Royston, Councillor | Director | 4 More London Riverside London SE1 2AU | United Kingdom | British | 107825200001 | |||||
| CLARKE, Stephen, Councillor | Director | 71 Queen Victoria Street EC4V 4AY London Level 8 United Kingdom | United Kingdom | British | 224875000001 | |||||
| COOK, Terence Robert | Director | Bellhouse Walk Kingsweston BS11 0UE Bristol 3 Avon | United Kingdom | British | 81302410002 | |||||
| COOK, Terence Robert | Director | Bellhouse Walk Kingsweston BS11 0UE Bristol 3 Avon | United Kingdom | British | 81302410002 | |||||
| DAVIES, Christopher | Director | 71 Queen Victoria Street EC4V 4AY London Level 8 United Kingdom | England | British | 105965830001 | |||||
| DAVIES, Christopher | Director | 43 Norton Road Knowle BS4 2EZ Bristol Avon | England | British | 105965830001 | |||||
| EDDY, Richard Stephen, Councillor | Director | 5 Little Headley Close BS13 7PJ Bristol Von | England | British | 84991420001 | |||||
| FOX, Marcus, Sir | Director | 10 Woodvale Crescent Oakwood Park BD16 4AL Bingley West Yorkshire | British | 3679550001 | ||||||
| GEATER, John Stephen, Councillor | Director | 71 Queen Victoria Street EC4V 4AY London Level 8 United Kingdom | England | British | 313238940001 | |||||
| HARVEY, Richard Wilfred | Director | The Beeches Entry Hill Drive BA2 5NL Bath Avon | United Kingdom | British | 19759670002 | |||||
| HARVEY, Wayne Raymond, Councillor | Director | Bedford Row WC1R 4LR London 52 | United Kingdom | British | 190014900001 | |||||
| HAVVOCK, Alfred Henry, Councillor | Director | Holmesdale Road Victoria Park BS3 4QN Bristol 19 | United Kingdom | British | 139808590001 | |||||
| HUCKER, Jonathan Robert, Councillor | Director | St Andrew's Road Avonmouth BS11 9DQ Bristol St Andrew's House England | United Kingdom | British | 285420070001 | |||||
| KENNEDY-HALL, Siobhan | Director | 4 More London Riverside London SE1 2AU | United Kingdom | British | 162243870001 | |||||
| LEAMAN, Timothy James | Director | Bedford Row WC1R 4LR London 52 | England | British | 166780450001 | |||||
| LUKINS, Celia Mildred | Director | 417 Portway Shirehampton BS11 9UQ Bristol Avon | British | 36322850001 | ||||||
| MORDAUNT, Terence Charles | Director | Rode Hill Colerne SN14 8AR Chippenham Westwood House Wiltshire | England | British | 6314880002 |
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