FENDER CARE MARINE SOLUTIONS LIMITED

FENDER CARE MARINE SOLUTIONS LIMITED

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

    Company NameFENDER CARE MARINE SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03225283
    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 FENDER CARE MARINE SOLUTIONS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is FENDER CARE MARINE SOLUTIONS LIMITED located?

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

    What were the previous names of FENDER CARE MARINE SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FENDER CARE INTERNATIONAL LIMITEDAug 06, 1996Aug 06, 1996
    LEGISLATOR 1280 LIMITEDJul 16, 1996Jul 16, 1996

    What are the latest accounts for FENDER CARE MARINE SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FENDER CARE MARINE SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToJan 19, 2027
    Next Confirmation Statement DueFeb 02, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 19, 2026
    OverdueNo

    What are the latest filings for FENDER CARE MARINE SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 032252830005, created on Mar 10, 2026

    102 pagesMR01

    Confirmation statement made on Jan 19, 2026 with no updates

    3 pagesCS01

    Director's details changed for Mr Ian William Dawson on Nov 07, 2025

    2 pagesCH01

    Change of details for James Fisher Holdings Uk Limited as a person with significant control on Mar 04, 2024

    2 pagesPSC05

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Confirmation statement made on Jan 19, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 032252830002 in full

    1 pagesMR04

    Satisfaction of charge 032252830003 in full

    1 pagesMR04

    Registration of charge 032252830004, created on Sep 18, 2024

    104 pagesMR01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

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

    1 pagesAD01

    Confirmation statement made on Jan 19, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Ruth Barclay Christie as a director on Nov 13, 2023

    2 pagesAP01

    Termination of appointment of Paul Cansdale as a director on Oct 04, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Memorandum and Articles of Association

    29 pagesMA

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 032252830003, created on Jun 06, 2023

    32 pagesMR01

    Registration of charge 032252830002, created on Jun 06, 2023

    100 pagesMR01

    Termination of appointment of Mark Charles Nicholls as a director on Apr 12, 2023

    1 pagesTM01

    Appointment of Mr Paul Cansdale as a director on Feb 28, 2023

    2 pagesAP01

    Appointment of Mr Ian William Dawson as a director on Feb 28, 2023

    2 pagesAP01

    Confirmation statement made on Jan 19, 2023 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Who are the officers of FENDER CARE MARINE SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHRISTIE, Ruth Barclay
    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
    EnglandBritish308141010001
    DAWSON, Ian William
    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
    EnglandBritish306261330002
    HOGGAN, Michael John
    Fisher House PO BOX 4
    Barrow In Furness
    LA14 1HR Cumbria
    Secretary
    Fisher House PO BOX 4
    Barrow In Furness
    LA14 1HR Cumbria
    207741840001
    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
    235025240001
    PLANE, Eric Charles
    Trotters Barn
    24 School Road South Walsham
    NR13 6DZ Norwich
    Norfolk
    Secretary
    Trotters Barn
    24 School Road South Walsham
    NR13 6DZ Norwich
    Norfolk
    British21160390005
    POOLEY, Maureen
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    Secretary
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    English51896650001
    SPEIRS, Peter Alexander
    Fisher House PO BOX 4
    Barrow In Furness
    LA14 1HR Cumbria
    Secretary
    Fisher House PO BOX 4
    Barrow In Furness
    LA14 1HR Cumbria
    299640630001
    VICK, Jonathan Procter
    Fisher House PO BOX 4
    Barrow In Furness
    LA14 1HR Cumbria
    Secretary
    Fisher House PO BOX 4
    Barrow In Furness
    LA14 1HR Cumbria
    British35168430002
    CANSDALE, Paul
    Fisher House PO BOX 4
    Barrow In Furness
    LA14 1HR Cumbria
    Director
    Fisher House PO BOX 4
    Barrow In Furness
    LA14 1HR Cumbria
    EnglandBritish207400120001
    HENRY, Nicholas Paul
    Fisher House PO BOX 4
    Barrow In Furness
    LA14 1HR Cumbria
    Director
    Fisher House PO BOX 4
    Barrow In Furness
    LA14 1HR Cumbria
    United KingdomBritish102250610005
    KILPATRICK, Stuart Charles
    Fisher House PO BOX 4
    Barrow In Furness
    LA14 1HR Cumbria
    Director
    Fisher House PO BOX 4
    Barrow In Furness
    LA14 1HR Cumbria
    United KingdomBritish109536720001
    MASON, Yvonne
    Yaxley Manor House
    Mellis Road, Yaxley
    IP23 8DG Eye
    Suffolk
    Director
    Yaxley Manor House
    Mellis Road, Yaxley
    IP23 8DG Eye
    Suffolk
    United KingdomBritish18291110003
    NICHOLLS, Mark Charles
    Fisher House PO BOX 4
    Barrow In Furness
    LA14 1HR Cumbria
    Director
    Fisher House PO BOX 4
    Barrow In Furness
    LA14 1HR Cumbria
    EnglandBritish74798540001
    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
    EnglandIrish262257320001
    PLANE, Eric Charles
    Fisher House PO BOX 4
    Barrow In Furness
    LA14 1HR Cumbria
    Director
    Fisher House PO BOX 4
    Barrow In Furness
    LA14 1HR Cumbria
    EnglandBritish21160390006
    POOLEY, Maureen
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    Director
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    EnglandEnglish51896650001
    SIMMONS, Diane Jane
    9 The Elms
    St Faiths Road
    NR6 7BP Old Catton
    Norwich
    Director
    9 The Elms
    St Faiths Road
    NR6 7BP Old Catton
    Norwich
    British54172450001
    SMITH, Jeanette
    Fisher House PO BOX 4
    Barrow In Furness
    LA14 1HR Cumbria
    Director
    Fisher House PO BOX 4
    Barrow In Furness
    LA14 1HR Cumbria
    EnglandBritish80347890001
    SPEIRS, Peter Alexander
    Fisher House PO BOX 4
    Barrow In Furness
    LA14 1HR Cumbria
    Director
    Fisher House PO BOX 4
    Barrow In Furness
    LA14 1HR Cumbria
    EnglandBritish245392360001

    Who are the persons with significant control of FENDER CARE MARINE SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    James Fisher Holdings Uk Limited
    Michaelson Road
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    United Kingdom
    Dec 31, 2017
    Michaelson Road
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredRegistrar Of Companies (England)
    Registration Number09869339
    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 Fender Care Limited
    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 FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number05370326
    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