ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Foreland Holdings Limited

Foreland Holdings Limited is an active company incorporated on 19 March 2002 with the registered office located in London, City of London. Foreland Holdings Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04398020
Private limited company
Age
23 years
Incorporated 19 March 2002
Size
Unreported
Confirmation
Submitted
Dated 28 February 2025 (6 months ago)
Next confirmation dated 28 February 2026
Due by 14 March 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Osborne House
12 Devonshire Square
London
EC2M 4TE
England
Address changed on 8 Nov 2023 (1 year 10 months ago)
Previous address was , Fourth Floor 117-119 Houndsditch, London, EC3A 7BT
Telephone
020 72808780
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Secretary • Director • Finance Director • British • Lives in England • Born in Jul 1972
Director • British • Lives in England • Born in Sep 1963
Director • British • Lives in England • Born in Jun 1966
Hadley Shipping (Ro - Ro) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Foreland Shipping Limited
James Walter Fitzgerald Warwick, Alexander Chandos Tempest Vane, and 1 more are mutual people.
Active
Hadley Shipping Company,Limited(The)
James Walter Fitzgerald Warwick and Alexander Chandos Tempest Vane are mutual people.
Active
AWSM (FSL) Limited
James Walter Fitzgerald Warwick and Alexander Chandos Tempest Vane are mutual people.
Active
Hadley Shipping (Ro - Ro) Limited
James Walter Fitzgerald Warwick and Alexander Chandos Tempest Vane are mutual people.
Active
Hadley Shipping Group Limited
James Walter Fitzgerald Warwick and Alexander Chandos Tempest Vane are mutual people.
Active
Britannia Steam Ship Insurance Association Limited(The)
James Walter Fitzgerald Warwick is a mutual person.
Active
Warwick & Esplen Limited
James Walter Fitzgerald Warwick is a mutual person.
Active
Aw Ship Management Limited
Alexander Chandos Tempest Vane is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£3.52M
Decreased by £102K (-3%)
Turnover
£35.23M
Increased by £9.55M (+37%)
Employees
5
Same as previous period
Total Assets
£98.42M
Decreased by £2.98M (-3%)
Total Liabilities
-£4.11M
Decreased by £10.79M (-72%)
Net Assets
£94.31M
Increased by £7.81M (+9%)
Debt Ratio (%)
4%
Decreased by 10.52% (-72%)
Latest Activity
Mr Alexander Chandos Tempest Vane Details Changed
1 Month Ago on 14 Jul 2025
Hadley Shipping (Ro - Ro) Limited (PSC) Appointed
6 Months Ago on 28 Feb 2025
Confirmation Submitted
6 Months Ago on 28 Feb 2025
Group Accounts Submitted
11 Months Ago on 23 Sep 2024
Confirmation Submitted
1 Year 6 Months Ago on 29 Feb 2024
Mr Simon Francis Parker Details Changed
1 Year 9 Months Ago on 8 Dec 2023
Stuart Dorian Peter Williams Resigned
1 Year 9 Months Ago on 24 Nov 2023
Mr Simon Francis Parker Appointed
1 Year 9 Months Ago on 24 Nov 2023
Registered Address Changed
1 Year 10 Months Ago on 8 Nov 2023
Group Accounts Submitted
2 Years 1 Month Ago on 26 Jul 2023
Get Credit Report
Discover Foreland Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Alexander Chandos Tempest Vane on 14 July 2025
Submitted on 24 Jul 2025
Withdrawal of a person with significant control statement on 8 May 2025
Submitted on 8 May 2025
Notification of Hadley Shipping (Ro - Ro) Limited as a person with significant control on 28 February 2025
Submitted on 8 May 2025
Confirmation statement made on 28 February 2025 with no updates
Submitted on 28 Feb 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 23 Sep 2024
Confirmation statement made on 29 February 2024 with no updates
Submitted on 29 Feb 2024
Director's details changed for Mr Simon Francis Parker on 8 December 2023
Submitted on 8 Dec 2023
Appointment of Mr Simon Francis Parker as a director on 24 November 2023
Submitted on 28 Nov 2023
Termination of appointment of Stuart Dorian Peter Williams as a director on 24 November 2023
Submitted on 28 Nov 2023
Registered office address changed from , Fourth Floor 117-119 Houndsditch, London, EC3A 7BT to Osborne House 12 Devonshire Square London EC2M 4TE on 8 November 2023
Submitted on 8 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year