JAMES FISHER (ABERDEEN) LIMITED

Register to unlock more data on OkredoRegister

JAMES FISHER (ABERDEEN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05624585

Incorporation date

16/11/2005

Size

Full

Contacts

Registered address

Registered address

Fisher House, Michaelson Road, Barrow-In-Furness, Cumbria LA14 1HRCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2022)
dot icon17/03/2026
Registration of charge 056245850012, created on 2026-03-10
dot icon17/03/2026
Registration of charge 056245850013, created on 2026-03-10
dot icon13/03/2026
Registration of charge 056245850011, created on 2026-03-10
dot icon24/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon12/06/2025
Full accounts made up to 2024-12-31
dot icon02/06/2025
Appointment of Mr Matthew Steven Rowland as a director on 2025-05-23
dot icon23/05/2025
Termination of appointment of Jean-Francois Jacques Claude Bauer as a director on 2025-05-19
dot icon21/11/2024
Satisfaction of charge 056245850001 in full
dot icon21/11/2024
Satisfaction of charge 056245850002 in full
dot icon21/11/2024
Satisfaction of charge 056245850003 in full
dot icon21/11/2024
Satisfaction of charge 056245850004 in full
dot icon21/11/2024
Satisfaction of charge 056245850005 in full
dot icon01/11/2024
Registration of charge 056245850010, created on 2024-10-29
dot icon01/10/2024
Registration of charge 056245850007, created on 2024-09-30
dot icon01/10/2024
Registration of charge 056245850008, created on 2024-09-30
dot icon01/10/2024
Registration of charge 056245850009, created on 2024-09-30
dot icon24/09/2024
Confirmation statement made on 2024-09-15 with updates
dot icon24/09/2024
Registration of charge 056245850006, created on 2024-09-18
dot icon10/09/2024
Notification of James Fisher Holdings Limited as a person with significant control on 2024-08-28
dot icon10/09/2024
Cessation of James Fisher and Sons Plc as a person with significant control on 2024-08-28
dot icon09/09/2024
Termination of appointment of Giovanni Corbetta as a director on 2024-09-02
dot icon12/08/2024
Full accounts made up to 2023-12-31
dot icon16/05/2024
Appointment of Mr. Mitesh Gami as a director on 2024-05-10
dot icon16/05/2024
Termination of appointment of Nadzeya Kernoha as a director on 2024-05-10
dot icon04/03/2024
Registered office address changed from Fisher House PO Box 4 Barrow-in-Furness Cumbria LA14 1HR England to Fisher House Michaelson Road Barrow-in-Furness Cumbria LA14 1HR on 2024-03-04
dot icon03/01/2024
Statement of capital following an allotment of shares on 2023-12-22
dot icon25/09/2023
Confirmation statement made on 2023-09-15 with updates
dot icon15/08/2023
Full accounts made up to 2022-12-31
dot icon08/08/2023
Appointment of Mr Giovanni Corbetta as a director on 2023-08-07
dot icon02/08/2023
Registration of charge 056245850005, created on 2023-07-27
dot icon19/07/2023
Statement by Directors
dot icon19/07/2023
Solvency Statement dated 18/07/23
dot icon19/07/2023
Resolutions
dot icon19/07/2023
Statement of capital on 2023-07-19
dot icon17/06/2023
Memorandum and Articles of Association
dot icon16/06/2023
Resolutions
dot icon16/06/2023
Memorandum and Articles of Association
dot icon16/06/2023
Registration of charge 056245850003, created on 2023-06-06
dot icon16/06/2023
Registration of charge 056245850004, created on 2023-06-06
dot icon13/06/2023
Registration of charge 056245850002, created on 2023-06-06
dot icon07/06/2023
Registration of charge 056245850001, created on 2023-06-06
dot icon01/02/2023
Appointment of Mr Jean-Francois Jacques Claude Bauer as a director on 2023-02-01
dot icon12/01/2023
Termination of appointment of Peter Alexander Speirs as a secretary on 2022-12-31
dot icon12/01/2023
Termination of appointment of Peter Alexander Speirs as a director on 2022-12-31
dot icon08/12/2022
Termination of appointment of James Henry John Marsh as a director on 2022-12-06
dot icon08/12/2022
Appointment of Ms Nadzeya Kernoha as a director on 2022-12-06
dot icon31/10/2022
Termination of appointment of Eoghan Pol O'lionaird as a director on 2022-10-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Speirs, Peter Alexander
Director
01/09/2022 - 31/12/2022
54
Kernoha, Nadzeya
Director
06/12/2022 - 10/05/2024
17
Gami, Mitesh, Mr.
Director
10/05/2024 - Present
11
STRONACHS
Corporate Secretary
16/11/2005 - 25/11/2005
69
Harris, Timothy Charles
Director
25/11/2005 - 31/07/2012
22

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JAMES FISHER (ABERDEEN) LIMITED

JAMES FISHER (ABERDEEN) LIMITED is an(a) Active company incorporated on 16/11/2005 with the registered office located at Fisher House, Michaelson Road, Barrow-In-Furness, Cumbria LA14 1HR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JAMES FISHER (ABERDEEN) LIMITED?

toggle

JAMES FISHER (ABERDEEN) LIMITED is currently Active. It was registered on 16/11/2005 .

Where is JAMES FISHER (ABERDEEN) LIMITED located?

toggle

JAMES FISHER (ABERDEEN) LIMITED is registered at Fisher House, Michaelson Road, Barrow-In-Furness, Cumbria LA14 1HR.

What does JAMES FISHER (ABERDEEN) LIMITED do?

toggle

JAMES FISHER (ABERDEEN) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for JAMES FISHER (ABERDEEN) LIMITED?

toggle

The latest filing was on 17/03/2026: Registration of charge 056245850012, created on 2026-03-10.