Get an alert when FORELAND SHIPPING 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

2027-03-14 (in 10mo)

Last made up 2026-02-28

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. FORELAND SHIPPING LIMITED 2004-12-22 → present
  2. A.W.S.R. SHIPPING LIMITED 1999-03-30 → 2004-12-22

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
MHA Audit Services LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the Directors' use of the going basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the Company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Significant events

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

People

7 active · 30 resigned

Name Role Appointed Born Nationality
VANE, Alexander Chandos Tempest Secretary 2021-06-01
COPELAND, Ian Martin, Major General Director 2018-05-22 Oct 1959 British
DAS, Sunit Director 2022-11-30 Oct 1971 British
MORTON, Peter Bruce Director 2008-05-30 Sep 1948 British
PARKER, Simon Francis Director 2023-11-24 Sep 1963 British
VANE, Alexander Chandos Tempest Director 2021-06-01 Jul 1972 British
WARWICK, James Walter Fitzgerald Director 2013-08-19 Jun 1966 British
Show 30 resigned officers
Name Role Appointed Resigned
CHAFFEY, Robert Amyon John Templeman Secretary 2017-11-10 2021-06-01
EUSTACE, Alexandra Rosemary Secretary 2007-02-27 2016-10-31
LONG, Richard Edward Secretary 1999-03-31 2002-08-31
TRUDGEON, Paul Secretary 2016-11-01 2017-11-10
WEBB, Forbes Waddington Secretary 2002-09-01 2007-02-27
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 1999-03-03 1999-03-31
BIBBY, Michael James, Sir Director 2000-12-18 2003-03-11
BUCHANAN, Richard Angus Fownes Director 2002-01-22 2004-12-06
CHAFFEY, Robert Amyon John Templeman Director 2017-11-10 2021-06-01
COBB, David Bilsland Director 2000-12-18 2001-12-20
CORKHILL, Stephen John Director 2010-08-31 2014-08-15
DUNLOP, Graeme Dermott Stuart Director 2003-07-01 2013-12-31
GLADWYN, Max James Director 2001-06-27 2008-05-30
HARRIS, Simon Allan Director 2004-12-29 2012-02-13
HARRISON, John Maurice Frank Director 1999-03-31 2000-12-18
KILPATRICK, Stuart Charles Director 2012-02-13 2013-08-19
KITCHEN, Simon Jeremy Director 2005-01-21 2013-08-19
LONG, Richard Edward Director 1999-03-31 2000-12-18
MEADOWS, Eric Linsley Director 1999-03-31 2003-07-03
PARKER, Michael George Director 2000-12-18 2010-08-31
PREECE, Mark Alfred Director 2003-03-11 2004-01-31
SHAW, Brian Piers, Sir Director 2001-03-21 2003-06-30
TRUDGEON, Paul Director 2008-04-22 2017-11-10
WALSH, Michael Patrick Director 2014-08-15 2014-09-23
WALSH, Michael Patrick Director 2013-08-19 2013-09-17
WARWICK, James Walter Fitzgerald Director 2003-07-03 2008-04-22
WILLIAMS, Stuart Dorian Peter Director 2015-11-01 2023-11-24
WOODCOCK, Howard Dennis Director 2004-01-31 2005-01-21
COMBINED NOMINEES LIMITED Corporate Nominee Director 1999-03-03 1999-03-31
COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Director 1999-03-03 1999-03-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Foreland Holdings Limited Corporate entity Shares 75–100% 2025-02-28 Active

Filing timeline

Last 20 of 197 total filings

Date Type Category Description
2026-03-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-25 AA accounts Accounts with accounts type full
2025-07-24 CH01 officers Change person director company with change date PDF
2025-05-08 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-05-08 PSC09 persons-with-significant-control Withdrawal of a person with significant control statement PDF
2025-02-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-23 AA accounts Accounts with accounts type full
2024-06-06 MR04 mortgage Mortgage satisfy charge full PDF
2024-06-06 MR04 mortgage Mortgage satisfy charge full PDF
2024-06-06 MR04 mortgage Mortgage satisfy charge full PDF
2024-06-06 MR04 mortgage Mortgage satisfy charge full PDF
2024-06-06 MR04 mortgage Mortgage satisfy charge full PDF
2024-06-06 MR04 mortgage Mortgage satisfy charge full PDF
2024-06-06 MR04 mortgage Mortgage satisfy charge full PDF
2024-06-06 MR04 mortgage Mortgage satisfy charge full PDF
2024-06-06 MR04 mortgage Mortgage satisfy charge full PDF
2024-06-06 MR04 mortgage Mortgage satisfy charge full PDF
2024-02-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-08 CH01 officers Change person director company with change date PDF
2023-11-28 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

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

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page