JAMES FISHER AND SONS PUBLIC LIMITED COMPANY

Register to unlock more data on OkredoRegister

JAMES FISHER AND SONS PUBLIC LIMITED COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00211475

Incorporation date

02/02/1926

Size

Group

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 11/12/2014)
dot icon31/03/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon13/03/2026
Registration of charge 002114750117, created on 2026-03-10
dot icon06/02/2026
Termination of appointment of Helen Louise Afford as a secretary on 2026-02-04
dot icon06/02/2026
Appointment of Mr Ben Matthews as a secretary on 2026-02-04
dot icon09/01/2026
Termination of appointment of Victoria Elizabeth Hames as a secretary on 2026-01-07
dot icon09/01/2026
Appointment of Ms Helen Louise Afford as a secretary on 2026-01-07
dot icon29/09/2025
Statement of capital following an allotment of shares on 2025-06-10
dot icon16/07/2025
Resolutions
dot icon14/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon01/04/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon24/01/2025
Termination of appointment of Jean-Francois Jacques Claude Bauer as a secretary on 2025-01-23
dot icon24/01/2025
Appointment of Ms Victoria Elizabeth Hames as a secretary on 2025-01-23
dot icon21/11/2024
Satisfaction of charge 002114750114 in full
dot icon21/11/2024
Satisfaction of charge 002114750115 in full
dot icon24/09/2024
Registration of charge 002114750116, created on 2024-09-18
dot icon02/08/2024
Termination of appointment of Meirion Richard Morgan as a secretary on 2024-08-01
dot icon02/08/2024
Appointment of Mr Jean-Francois Jacques Claude Bauer as a director on 2024-08-01
dot icon02/08/2024
Termination of appointment of Jean-Francois Jacques Claude Bauer as a director on 2024-08-01
dot icon02/08/2024
Appointment of Mr Jean-Francois Jacques Claude Bauer as a secretary on 2024-08-01
dot icon01/07/2024
Resolutions
dot icon14/06/2024
Resolutions
dot icon14/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon31/05/2024
Termination of appointment of Aedamar Ita Comiskey as a director on 2024-05-30
dot icon04/04/2024
Register inspection address has been changed from 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL England to Central Square 29 Wellington Street Leeds LS1 4DL
dot icon04/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon04/03/2024
Registered office address changed from Fisher House, P.O Box 4 Barrow in Furness Cumbria LA14 1HR to Fisher House Michaelson Road Barrow-in-Furness Cumbria LA14 1HR on 2024-03-04
dot icon01/03/2024
Appointment of Shian Vanessa Jastram as a director on 2024-03-01
dot icon01/12/2023
Termination of appointment of Duncan Kennedy as a director on 2023-12-01
dot icon01/12/2023
Appointment of Karen Veronica Hayzen-Smith as a director on 2023-12-01
dot icon27/10/2023
Director's details changed for Mr Jean Bernard Vernet on 2023-10-27
dot icon26/09/2023
Statement of capital following an allotment of shares on 2023-09-06
dot icon10/07/2023
Registration of charge 002114750115, created on 2023-07-06
dot icon28/06/2023
Resolutions
dot icon23/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon07/06/2023
Registration of charge 002114750114, created on 2023-06-06
dot icon28/03/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon21/03/2023
Satisfaction of charge 002114750113 in full
dot icon09/02/2023
Registration of charge 002114750113, created on 2023-02-06
dot icon04/01/2023
Termination of appointment of Peter Alexander Speirs as a secretary on 2022-12-31
dot icon04/01/2023
Appointment of Mr Meirion Richard Morgan as a secretary on 2023-01-01
dot icon11/12/2014
Rectified MR01 was removed from the register on 29/0/2015 pursuant to Court Order

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
28/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Simon Allan
Director
23/08/2005 - 13/02/2012
20
Thomson, David, Sir
Director
30/06/1993 - 08/05/1998
2
Hardy, David William, Sir
Director
30/06/1993 - 30/04/2004
17
Cooke, Anthony Roderick Chichester Bancroft
Director
23/01/2002 - 31/12/2011
12
Everard, William Derek
Director
28/12/2006 - 30/09/2007
9

Persons with Significant Control

0

No PSC data available.

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 AND SONS PUBLIC LIMITED COMPANY

JAMES FISHER AND SONS PUBLIC LIMITED COMPANY is an(a) Active company incorporated on 02/02/1926 with the registered office located at Fisher House, Michaelson Road, Barrow-In-Furness, Cumbria LA14 1HR. There are currently 9 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 AND SONS PUBLIC LIMITED COMPANY?

toggle

JAMES FISHER AND SONS PUBLIC LIMITED COMPANY is currently Active. It was registered on 02/02/1926 .

Where is JAMES FISHER AND SONS PUBLIC LIMITED COMPANY located?

toggle

JAMES FISHER AND SONS PUBLIC LIMITED COMPANY is registered at Fisher House, Michaelson Road, Barrow-In-Furness, Cumbria LA14 1HR.

What does JAMES FISHER AND SONS PUBLIC LIMITED COMPANY do?

toggle

JAMES FISHER AND SONS PUBLIC LIMITED COMPANY operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for JAMES FISHER AND SONS PUBLIC LIMITED COMPANY?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-28 with no updates.