James Fisher (shipping Services) Limited CUMBRIA


Founded in 1941, James Fisher (shipping Services), classified under reg no. 00366100 is an active company. Currently registered at Fisher House P O Box 4 LA14 1HR, Cumbria the company has been in the business for 83 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2000/03/08 James Fisher (shipping Services) Limited is no longer carrying the name James Fisher And Sons (liverpool).

The firm has 2 directors, namely Christina T., Clifford R.. Of them, Clifford R. has been with the company the longest, being appointed on 14 May 2007 and Christina T. has been with the company for the least time - from 2 June 2020. Currently 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.

James Fisher (shipping Services) Limited Address / Contact

Office Address Fisher House P O Box 4
Office Address2 Barrow In Furness
Town Cumbria
Post code LA14 1HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00366100
Date of Incorporation Wed, 26th Mar 1941
Industry Sea and coastal freight water transport
Industry Other engineering activities
End of financial Year 31st December
Company age 83 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Christina T.

Position: Director

Appointed: 02 June 2020

Clifford R.

Position: Director

Appointed: 14 May 2007

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

Neil B.

Position: Director

Appointed: 20 September 2019

Resigned: 22 October 2021

Fiona E.

Position: Director

Appointed: 23 August 2017

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

Philip G.

Position: Director

Appointed: 16 May 2011

Resigned: 23 February 2012

Stuart K.

Position: Director

Appointed: 01 December 2010

Resigned: 29 April 2021

Ian W.

Position: Director

Appointed: 22 February 2010

Resigned: 30 April 2013

Benjamin C.

Position: Director

Appointed: 01 July 2008

Resigned: 31 March 2012

Arthur T.

Position: Director

Appointed: 01 May 2008

Resigned: 30 April 2013

William E.

Position: Director

Appointed: 04 July 2007

Resigned: 30 September 2007

Susan B.

Position: Director

Appointed: 18 June 2007

Resigned: 30 October 2009

Philip C.

Position: Director

Appointed: 14 May 2007

Resigned: 24 December 2009

James B.

Position: Director

Appointed: 14 May 2007

Resigned: 27 June 2008

David N.

Position: Director

Appointed: 03 May 2005

Resigned: 31 August 2006

Nicholas H.

Position: Director

Appointed: 06 December 2004

Resigned: 01 October 2019

Julian P.

Position: Director

Appointed: 04 October 2004

Resigned: 06 June 2008

Stephen L.

Position: Director

Appointed: 04 October 2004

Resigned: 05 June 2006

Nicholas R.

Position: Director

Appointed: 17 May 2004

Resigned: 13 January 2006

Simon H.

Position: Director

Appointed: 01 March 2004

Resigned: 05 June 2006

Stewart J.

Position: Director

Appointed: 15 October 2003

Resigned: 03 April 2008

Jonathan V.

Position: Secretary

Appointed: 01 June 2003

Resigned: 26 April 2016

John H.

Position: Director

Appointed: 24 February 2003

Resigned: 03 April 2003

Randolph C.

Position: Director

Appointed: 01 October 2002

Resigned: 31 August 2004

Alison M.

Position: Director

Appointed: 01 April 2000

Resigned: 30 April 2004

Richard B.

Position: Director

Appointed: 07 March 2000

Resigned: 06 December 2004

David C.

Position: Director

Appointed: 17 January 2000

Resigned: 31 December 2001

John B.

Position: Secretary

Appointed: 16 October 1999

Resigned: 31 May 2003

Charles A.

Position: Director

Appointed: 01 July 1994

Resigned: 30 April 2000

Arthur L.

Position: Secretary

Appointed: 01 January 1992

Resigned: 15 October 1999

John H.

Position: Director

Appointed: 22 July 1991

Resigned: 21 December 1993

Henry R.

Position: Secretary

Appointed: 22 July 1991

Resigned: 31 December 1991

Gordon T.

Position: Director

Appointed: 22 July 1991

Resigned: 31 December 1991

Ian S.

Position: Director

Appointed: 22 July 1991

Resigned: 04 May 2006

Trevor H.

Position: Director

Appointed: 22 July 1991

Resigned: 14 January 2000

Michael T.

Position: Director

Appointed: 22 July 1991

Resigned: 18 April 1995

Michael S.

Position: Director

Appointed: 22 July 1991

Resigned: 30 November 2010

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we found, there is James Fisher and Sons Public Limited Company from Barrow-In-Furness, England. The abovementioned PSC is categorised as "a public limited company", 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.

James Fisher And Sons Public Limited Company

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

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies (England And Wales)
Registration number 00211475
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

James Fisher And Sons (liverpool) March 8, 2000
Metcalf Shipping December 1, 1995

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 2022/12/31
filed on: 15th, August 2023
Free Download (21 pages)

Company search

Advertisements