Get an alert when P&O SHORT SEA FERRIES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-12-23 (in 7mo)

Last made up 2025-12-09

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Just Audit & Assurance Ltd
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis which the Directors consider to be appropriate for the following reasons:”

Group structure

  1. P&O SHORT SEA FERRIES LIMITED · parent
    1. P&O Ferries Limited 100% · United Kingdom · Ferry services
    2. P&O Ferries (Short Sea) Limited 100% · United Kingdom · Ferry services
    3. P&O Ferries Ship Management Limited 100% · United Kingdom · Ship management
    4. P&O Ferries France SAS 100% · France · Ferry services
    5. SNC Gris-Nez Bail 0% · France · Leasing
    6. SNC White Cliffs Bail 0% · France · Leasing
    7. P&O Ferries Port Services Limited 100% · United Kingdom · Dormant
    8. P&O Ferries Cyprus Limited 100% · Cyprus · Ferry services

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 36 resigned

Name Role Appointed Born Nationality
KACHELO, Anoushka Rafia Secretary 2024-12-31
MOOS, Kasper Director 2025-10-20 Mar 1976 Danish
PATEL, Tushar Director 2025-08-28 Dec 1971 British
Show 36 resigned officers
Name Role Appointed Resigned
CLARE, Anthony James Secretary 1996-12-09 1996-12-18
DUGARD, Ellice Secretary 2019-10-14 2020-11-01
KITCHIN, Susan Frances Secretary 2004-11-11 2019-10-11
LANGFORD, John Graham Secretary 1996-12-18 2004-01-11
MITCHELL, Amelia Secretary 2020-11-01 2024-12-31
SCOTT, Sandra Secretary 2004-01-11 2004-11-11
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1996-12-09 1996-12-09
BAILEY, Christopher Bryan Director 2019-01-07 2022-05-23
BELL, Janette Susan Director 2012-05-15 2020-08-10
CAIRNS, Terence Charles Director 2008-02-01 2009-07-01
CARLSSON, Svante Vilhelm Director 1998-03-09 2002-08-13
CLARE, Anthony James Director 1996-12-09 1996-12-18
COOPER, William Gareth Director 1998-03-09 2002-08-13
COTTON, Lesley Anne Director 2012-05-15 2021-03-31
CUNNINGHAM, Charles Howard Director 1996-12-18 1998-03-09
DEEBLE, Helen Director 2000-01-01 2017-12-31
DUNLOP, Graeme Dermott Stuart Director 1996-12-18 2003-05-19
GARNER, John Phillip Director 2004-11-23 2019-01-14
GRADON, Richard Michael Director 1998-03-04 2004-10-04
HEBBLETHWAITE, Peter Douglas Gerald Director 2020-11-19 2025-09-01
HOWARTH, Karl Director 2007-02-26 2022-03-31
LERENIUS, Bo Director 1998-03-09 1998-08-07
MACKENZIE, Susan Mary Director 2009-07-01 2018-05-09
MACPHAIL, Bruce Dugald, Sir Director 1998-02-13 2004-03-15
MAHADEVA, Salinee Director 1996-12-09 1996-12-18
NARAYAN, Prasad Director 2022-08-03 2025-04-10
ODINIUS, Andre Director 2021-09-01 2022-10-07
OLSSON, Dan Sten Director 1998-03-09 2002-08-13
PETERS, Russell Dennis Director 1996-12-18 2006-04-30
RATCLIFFE, Sarah Elizabeth Director 2004-11-23 2007-02-02
SEVERED, Bo Ingemar Director 1998-08-07 2002-08-13
STEER, John Director 2025-04-10 2025-10-20
STERLING OF PLAISTOW, Jeffrey Maurice, Lord Director 1998-03-09 2004-10-04
STRETCH, David Director 2018-10-01 2021-11-23
WOODS, Robert Barclay Director 2004-03-15 2004-10-04
INSTANT COMPANIES LIMITED Corporate Nominee Director 1996-12-09 1996-12-09

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
P&O Ferries Division Holdings Ltd Corporate entity Significant influence 2016-04-06 Active

Filing timeline

Last 20 of 183 total filings

Date Type Category Description
2025-12-29 AA accounts Accounts with accounts type full
2025-12-23 CS01 confirmation-statement Confirmation statement with updates PDF
2025-12-23 MR04 mortgage Mortgage satisfy charge full PDF
2025-12-23 MR04 mortgage Mortgage satisfy charge full PDF
2025-12-23 MR04 mortgage Mortgage satisfy charge full PDF
2025-12-23 MR04 mortgage Mortgage satisfy charge full PDF
2025-12-12 AD01 address Change registered office address company with date old address new address PDF
2025-10-27 TM01 officers Termination director company with name termination date PDF
2025-10-27 AP01 officers Appoint person director company with name date PDF
2025-09-04 AP01 officers Appoint person director company with name date PDF
2025-09-02 TM01 officers Termination director company with name termination date PDF
2025-07-03 AA accounts Accounts with accounts type full
2025-04-30 AUD auditors Auditors resignation company
2025-04-14 AP01 officers Appoint person director company with name date PDF
2025-04-14 TM01 officers Termination director company with name termination date PDF
2025-02-19 AA accounts Accounts with accounts type full
2025-01-09 RP04AP03 officers Second filing of secretary appointment with name
2025-01-04 AP03 officers Appoint person secretary company with name date
2025-01-04 TM02 officers Termination secretary company with name termination date PDF
2024-12-11 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
12

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page