You are here: bizstats.co.uk > a-z index > F list

F.t. Everard Shipping Limited BARROW-IN-FURNESS


Founded in 1982, F.t. Everard Shipping, classified under reg no. 01648574 is an active company. Currently registered at Fisher House LA14 1HR, Barrow-in-furness the company has been in the business for 42 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Nadzeya K., Christina T.. Of them, Christina T. has been with the company the longest, being appointed on 2 June 2020 and Nadzeya K. has been with the company for the least time - from 2 February 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

F.t. Everard Shipping Limited Address / Contact

Office Address Fisher House
Office Address2 Po Box 4
Town Barrow-in-furness
Post code LA14 1HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01648574
Date of Incorporation Tue, 6th Jul 1982
Industry Sea and coastal freight water transport
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Nadzeya K.

Position: Director

Appointed: 02 February 2023

Christina T.

Position: Director

Appointed: 02 June 2020

Meirion M.

Position: Secretary

Appointed: 07 June 2023

Resigned: 16 June 2023

Peter S.

Position: Director

Appointed: 31 October 2022

Resigned: 31 December 2022

Peter S.

Position: Secretary

Appointed: 01 September 2022

Resigned: 31 December 2022

Eoghan O.

Position: Director

Appointed: 01 October 2019

Resigned: 31 October 2022

Simon E.

Position: Director

Appointed: 20 September 2019

Resigned: 02 June 2020

Fiona E.

Position: Director

Appointed: 31 December 2018

Resigned: 20 September 2019

James M.

Position: Secretary

Appointed: 03 July 2017

Resigned: 01 September 2022

Michael H.

Position: Secretary

Appointed: 26 April 2016

Resigned: 03 July 2017

Stuart K.

Position: Director

Appointed: 01 December 2010

Resigned: 29 April 2021

Jonathan V.

Position: Secretary

Appointed: 01 September 2010

Resigned: 26 April 2016

Richard B.

Position: Director

Appointed: 04 September 2007

Resigned: 31 December 2018

Michael S.

Position: Director

Appointed: 04 September 2007

Resigned: 30 November 2010

Nicholas H.

Position: Director

Appointed: 28 December 2006

Resigned: 01 October 2019

Justin T.

Position: Secretary

Appointed: 28 December 2006

Resigned: 31 August 2010

Stephen R.

Position: Secretary

Appointed: 17 March 1997

Resigned: 28 December 2006

John U.

Position: Director

Appointed: 09 January 1997

Resigned: 08 October 2007

Reginald M.

Position: Secretary

Appointed: 05 April 1991

Resigned: 17 March 1997

Ethel C.

Position: Director

Appointed: 05 April 1991

Resigned: 31 December 1999

William E.

Position: Director

Appointed: 05 April 1991

Resigned: 30 September 2007

Frederick E.

Position: Director

Appointed: 05 April 1991

Resigned: 28 December 2006

Rosemary S.

Position: Director

Appointed: 05 April 1991

Resigned: 28 December 2006

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we established, there is F.t. Everard & Sons Limited from Barrow-In-Furness, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

F.T. Everard & Sons Limited

Fisher House Michaelson Road, Barrow-In-Furness, Cumbria, LA14 1HR, PO Box 4, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies (England And Wales)
Registration number 00180834
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 15th, August 2023
Free Download (19 pages)

Company search