JAMES FISHER DEFENCE LIMITED

Register to unlock more data on OkredoRegister

JAMES FISHER DEFENCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07060204

Incorporation date

29/10/2009

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 icon02/04/2026
Termination of appointment of Robert Antony Hales as a director on 2026-03-31
dot icon13/03/2026
Registration of charge 070602040003, created on 2026-03-10
dot icon20/11/2025
Change of details for James Fisher Marine Services Limited as a person with significant control on 2024-03-04
dot icon24/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon22/09/2025
Appointment of Mr Robert Antony Hales as a director on 2025-09-19
dot icon19/09/2025
Appointment of Ms Heather Nisbet as a director on 2025-09-19
dot icon19/09/2025
Appointment of Mr Richard Devlin as a director on 2025-09-19
dot icon19/09/2025
Termination of appointment of Sarah Caldwell as a director on 2025-09-19
dot icon19/09/2025
Termination of appointment of Daniel John Gray as a director on 2025-09-19
dot icon30/06/2025
Full accounts made up to 2024-12-31
dot icon13/12/2024
Termination of appointment of Alistair Michael Charles Wilson as a director on 2024-08-31
dot icon21/11/2024
Satisfaction of charge 070602040001 in full
dot icon24/09/2024
Registration of charge 070602040002, created on 2024-09-18
dot icon23/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon13/08/2024
Full accounts made up to 2023-12-31
dot icon04/03/2024
Registered office address changed from Fisher House PO Box 4 Barrow-in-Furness Cumbria LA14 1HR to Fisher House Michaelson Road Barrow-in-Furness Cumbria LA14 1HR on 2024-03-04
dot icon25/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon15/08/2023
Full accounts made up to 2022-12-31
dot icon19/06/2023
Resolutions
dot icon19/06/2023
Memorandum and Articles of Association
dot icon16/06/2023
Memorandum and Articles of Association
dot icon07/06/2023
Registration of charge 070602040001, created on 2023-06-06
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 icon31/10/2022
Termination of appointment of Eoghan Pol O'lionaird as a director on 2022-10-31
dot icon31/10/2022
Appointment of Mr Peter Alexander Speirs 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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alistair Michael Charles Wilson
Director
16/02/2021 - 31/08/2024
7
Devlin, Richard
Director
19/09/2025 - Present
1
Marsh, James Henry John
Secretary
03/07/2017 - 01/09/2022
-
Hoggan, Michael John
Secretary
26/04/2016 - 03/07/2017
-
O'lionaird, Eoghan Pol
Director
01/10/2019 - 31/10/2022
44

Persons with Significant Control

1
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 DEFENCE LIMITED

JAMES FISHER DEFENCE LIMITED is an(a) Active company incorporated on 29/10/2009 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 DEFENCE LIMITED?

toggle

JAMES FISHER DEFENCE LIMITED is currently Active. It was registered on 29/10/2009 .

Where is JAMES FISHER DEFENCE LIMITED located?

toggle

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

What does JAMES FISHER DEFENCE LIMITED do?

toggle

JAMES FISHER DEFENCE LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for JAMES FISHER DEFENCE LIMITED?

toggle

The latest filing was on 02/04/2026: Termination of appointment of Robert Antony Hales as a director on 2026-03-31.