ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

First Corporate Shipping Limited

First Corporate Shipping Limited is an active company incorporated on 24 September 1990 with the registered office located in Bristol, Bristol. First Corporate Shipping Limited was registered 34 years ago.
Status
Active
Active since incorporation
Company No
02542406
Private limited company
Age
34 years
Incorporated 24 September 1990
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 24 September 2024 (11 months ago)
Next confirmation dated 24 September 2025
Due by 8 October 2025 (1 month remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Group
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
St Andrew's House St Andrew's Road
Avonmouth
Bristol
BS11 9DQ
England
Address changed on 22 Jul 2025 (1 month ago)
Previous address was
Telephone
01275373739
Email
Available in Endole App
People
Officers
17
Shareholders
4
Controllers (PSC)
3
Director • Secretary • Accountant • British • Lives in England • Born in May 1974
Director • Secretary • Solicitor • British
Director • British • Lives in England • Born in Jul 1948
Director • Director Of Engineering • British • Lives in England • Born in Jun 1978
Director • Investment Manager • British • Lives in UK • Born in Feb 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Agricultural Bulk Services (Bristol) Limited
David Alfred John Brown Obe, Jonathan Charles Mordaunt, and 4 more are mutual people.
Active
First Corporate Consultants Ltd
Christopher Charles Tite, Jonathan Charles Mordaunt, and 2 more are mutual people.
Active
The Bristol Bulk Company Limited
Christopher Charles Tite, David Alfred John Brown Obe, and 2 more are mutual people.
Active
First Corporate Holdings Limited
Christopher Charles Tite, Jonathan Charles Mordaunt, and 2 more are mutual people.
Active
The Bristol Port Company Limited
Jonathan Charles Mordaunt, Terence Charles Mordaunt, and 1 more are mutual people.
Active
The Bristol Port Company (Trustees) Limited
Mr John Bernard Alexander and Sir David Charles ORD are mutual people.
Active
The Great Haseley Windmill Trust
Mr John Bernard Alexander is a mutual person.
Active
Union Jack Club (The)
Christopher Charles Tite is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£7.47M
Decreased by £7.19M (-49%)
Turnover
£127.9M
Increased by £11.28M (+10%)
Employees
749
Increased by 45 (+6%)
Total Assets
£388.35M
Increased by £1.67M (0%)
Total Liabilities
-£150.31M
Increased by £12.19M (+9%)
Net Assets
£238.04M
Decreased by £10.52M (-4%)
Debt Ratio (%)
39%
Increased by 2.98% (+8%)
Latest Activity
Terence Charles Mordaunt Resigned
1 Month Ago on 4 Aug 2025
Inspection Address Changed
1 Month Ago on 22 Jul 2025
Registered Address Changed
4 Months Ago on 1 May 2025
Group Accounts Submitted
5 Months Ago on 7 Apr 2025
Mr Alexander William Rossant Hay Appointed
11 Months Ago on 27 Sep 2024
Confirmation Submitted
11 Months Ago on 25 Sep 2024
Councillor Jonathan Robert Hucker Appointed
1 Year 1 Month Ago on 26 Jul 2024
Mr Ian David Sharper Appointed
1 Year 2 Months Ago on 1 Jul 2024
Christopher Charles Tite Resigned
1 Year 2 Months Ago on 30 Jun 2024
John Stephen Geater Resigned
1 Year 4 Months Ago on 3 May 2024
Get Credit Report
Discover First Corporate Shipping Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Terence Charles Mordaunt as a director on 4 August 2025
Submitted on 5 Aug 2025
Register inspection address has been changed to Wedlake Bell Llp Level 8 71 Queen Victoria Street London EC4V 4AY
Submitted on 22 Jul 2025
Registered office address changed from Level 8 71 Queen Victoria Street London EC4V 4AY United Kingdom to St Andrew's House St Andrew's Road Avonmouth Bristol BS11 9DQ on 1 May 2025
Submitted on 1 May 2025
Group of companies' accounts made up to 30 June 2024
Submitted on 7 Apr 2025
Appointment of Councillor Jonathan Robert Hucker as a director on 26 July 2024
Submitted on 24 Oct 2024
Appointment of Mr Alexander William Rossant Hay as a director on 27 September 2024
Submitted on 24 Oct 2024
Confirmation statement made on 24 September 2024 with no updates
Submitted on 25 Sep 2024
Appointment of Ms Paula Kirsten Bradshaw as a director on 1 July 2024
Submitted on 9 Jul 2024
Termination of appointment of Christopher Charles Tite as a secretary on 30 June 2024
Submitted on 9 Jul 2024
Appointment of Mr Ian David Sharper as a secretary on 1 July 2024
Submitted on 9 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year