UKBizDB.co.uk

F.T. EVERARD SHIPPING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as F.t. Everard Shipping Limited. The company was founded 41 years ago and was given the registration number 01648574. The firm's registered office is in BARROW-IN-FURNESS. You can find them at Fisher House, Po Box 4, Barrow-in-furness, Cumbria. This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:F.T. EVERARD SHIPPING LIMITED
Company Number:01648574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:Fisher House, Po Box 4, Barrow-in-furness, Cumbria, England, LA14 1HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fisher House, PO BOX 4, Barrow-In-Furness, United Kingdom, LA14 1HR

Director02 February 2023Active
Fisher House, Michaelson Road, Barrow-In-Furness, United Kingdom, LA14 1HR

Director02 June 2020Active
Fisher House, Michaelson Road, PO BOX 4, Barrow In Furness, LA14 1HR

Secretary26 April 2016Active
Fisher House, Michaelson Road, Barrow-In-Furness, United Kingdom, LA14 1HR

Secretary03 July 2017Active
Jawton Tower Road, Orpington, BR6 0SG

Secretary-Active
Fisher House, PO BOX 4, Barrow-In-Furness, England, LA14 1HR

Secretary07 June 2023Active
89 Discovery Drive, Kings Hill, West Malling, ME19 4DJ

Secretary17 March 1997Active
Fisher House, PO BOX 4, Barrow-In-Furness, England, LA14 1HR

Secretary01 September 2022Active
Fisher House, Michaelson Road, PO BOX 4, Barrow In Furness, LA14 1HR

Secretary28 December 2006Active
Fisher House, Michaelson Road, PO BOX 4, Barrow In Furness, LA14 1HR

Secretary01 September 2010Active
Fisher House, PO BOX 4, Barrow-In-Furness, England, LA14 1HR

Director04 September 2007Active
The Priory, Palgrave, Diss, IP22 1AJ

Director-Active
Fisher House, PO BOX 4, Barrow-In-Furness, England, LA14 1HR

Director31 December 2018Active
Windy Ridge, Blackhall Lane, Sevenoaks, TN15 0HP

Director-Active
4 Lee Terrace, Blackheath, London, SE3 9TZ

Director-Active
Fisher House, PO BOX 4, Barrow-In-Furness, England, LA14 1HR

Director20 September 2019Active
Fisher House, PO BOX 4, Barrow-In-Furness, England, LA14 1HR

Director28 December 2006Active
Fisher House, PO BOX 4, Barrow-In-Furness, England, LA14 1HR

Director01 December 2010Active
Fisher House,, P.O Box 4, Barrow In Furness, United Kingdom, LA14 1HR

Director01 October 2019Active
14 West Avenue, Barrow In Furness, LA13 9AX

Director04 September 2007Active
Pennis House, Pennis Lane Fawkham, Longfield, DA3 8LZ

Director-Active
Fisher House, PO BOX 4, Barrow-In-Furness, England, LA14 1HR

Director31 October 2022Active
10 Grange Road, London, SW13 9RE

Director09 January 1997Active

People with Significant Control

F.T. Everard & Sons Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fisher House, Michaelson Road, Barrow-In-Furness, England, LA14 1HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-03-04Address

Change registered office address company with date old address new address.

Download
2023-08-15Accounts

Accounts with accounts type full.

Download
2023-06-19Officers

Termination secretary company with name termination date.

Download
2023-06-16Incorporation

Memorandum articles.

Download
2023-06-16Incorporation

Memorandum articles.

Download
2023-06-16Resolution

Resolution.

Download
2023-06-07Officers

Appoint person secretary company with name date.

Download
2023-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2023-01-11Officers

Termination secretary company with name termination date.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-09-01Officers

Appoint person secretary company with name date.

Download
2022-09-01Officers

Termination secretary company with name termination date.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type full.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type full.

Download
2020-06-03Officers

Appoint person director company with name date.

Download
2020-06-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.