Company NameCamomile Lines Plc
DirectorsAnna Louise Emily Magri and David Jeffrey Harris
Company StatusLiquidation
Company Number00070587
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Anna Louise Emily Magri
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2018(116 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pearl 7 New Bridge Street West
Newcastle Upon Tyne
NE1 8AQ
Director NameMr David Jeffrey Harris
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2018(116 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pearl 7 New Bridge Street West
Newcastle Upon Tyne
NE1 8AQ
Secretary NameMiss Anna Magri
StatusCurrent
Appointed01 September 2022(120 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressThe Pearl 7 New Bridge Street West
Newcastle Upon Tyne
NE1 8AQ
Director NameMr Ian Robert Weatherston
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(89 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 October 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Chillis Wood Road
Haywards Heath
West Sussex
RH16 1JT
Director NameMr Anthony Roderick Chichester Bancroft Cooke
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(89 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 October 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoland Court
Odiham
Hampshire
RG29 1JL
Director NameMr Michael George Parker
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(89 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 October 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwell Ridgway
Pyrford
Woking
Surrey
GU22 8PN
Secretary NameMr Brian Norman Barlow
NationalityBritish
StatusResigned
Appointed20 July 1991(89 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 October 1991)
RoleCompany Director
Correspondence Address2 Old Hadlow Road
Tonbridge
Kent
TN10 4EZ
Director NameMr Robert Barclay Woods
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(89 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Rectory
Frilsham
Newbury
RG18 9XH
Director NameMr Michael David Denchfield
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(89 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 April 1996)
RoleChartered Accountant
Correspondence Address7 View Road
Highgate
London
N6 4DJ
Director NameAnthony John Mason
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(89 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 February 1997)
RoleCompany Director
Correspondence Address13 Hawthorn Road
Hornsey
London
N8 7LY
Director NameColin Douglas Rumble
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(89 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 August 1992)
RoleAccountant
Correspondence Address187 Coombe Road
Croydon
Surrey
CR0 5SS
Secretary NameMr Guy Robert Cheeseman
NationalityBritish
StatusResigned
Appointed11 October 1991(89 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 18 April 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address60 St Johns Park
Blackheath
London
SE3 7JP
Director NameMr Adam Salusbury Humphryes
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(90 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 1995)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressEleanor House
Gilbert Street
Ropley
Hampshire
SO24 0BY
Director NameMr Peter Arthur Walker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(93 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 July 2002)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address64 Connaught Avenue
Chingford
London
E4 7AA
Director NameNigel Simon Pusey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(100 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2004)
RoleCompany Director
Correspondence AddressRoslyns
Water Lane
Helions Bumpstead
Suffolk
CB9 7AL
Director NameMr Guy Robert Cheeseman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(102 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 18 April 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address60 St Johns Park
Blackheath
London
SE3 7JP
Director NameMs Bernadette Mary O'Brien
Date of BirthMay 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2004(102 years, 1 month after company formation)
Appointment Duration8 months (resigned 01 September 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Stormont Road
Highgate
London
N6 4NL
Director NameMr David Andrew Robbie
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(102 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 August 2005)
RoleAcountant & Director
Country of ResidenceUnited Kingdom
Correspondence Address4 St Johns House 30 Smith Square
London
SW1P 3HF
Director NameMr Timothy John Money
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(102 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 December 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRiverdale
148 Peperharow Road
Godalming
Surrey
GU7 2PW
Secretary NameKaarina Ann Zimmer
NationalityBritish
StatusResigned
Appointed18 April 2005(103 years, 5 months after company formation)
Appointment Duration11 months (resigned 15 March 2006)
RoleCompany Director
Correspondence AddressRiowstraat 43
2585 Gs
The Hague
Netherlands
Director NamePeter Robert Shaw
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(103 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2009)
RoleHead Of Tax
Correspondence AddressHillgrove Cottage
Chew Hill Chew Magna
Bristol
Avon
BS40 8SA
Secretary NameMr John Kilby
NationalityBritish
StatusResigned
Appointed15 March 2006(104 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 08 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pearl 7 New Bridge Street West
Newcastle Upon Tyne
NE1 8AQ
Director NameMr Martyn Clive Allen
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(105 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Inglis Road
Colchester
Essex
CO3 3HU
Director NameMr James George Thomas Burridge
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(107 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Julien Road
London
W5 4XA
Director NameMr John Kilby
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(107 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 08 November 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Pearl 7 New Bridge Street West
Newcastle Upon Tyne
NE1 8AQ
Director NameMr Sune Norup Christensen
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed01 July 2011(109 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 March 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMaersk House
Braham Street
London
E1 8EP
Director NameMr Terence Eric Cornick
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2013(111 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 May 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaersk House
Braham Street
London
E1 8EP
Director NameMr Nigel Edmund Lehmann-Taylor
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(112 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pearl 7 New Bridge Street West
Newcastle Upon Tyne
NE1 8AQ
Secretary NameMrs Danielle Crawford
StatusResigned
Appointed08 November 2018(116 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2022)
RoleCompany Director
Correspondence AddressThe Pearl 7 New Bridge Street West
Newcastle Upon Tyne
NE1 8AQ

Contact

Websitemaersk.co.uk

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20.1m at £1Maersk Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return3 August 2022 (1 year, 8 months ago)
Next Return Due17 August 2023 (overdue)

Charges

25 May 1979Delivered on: 6 June 1979
Satisfied on: 30 May 1991
Persons entitled: Hambros Bank and Executive and Trustee Company Limited

Classification: Deed of covenant
Secured details: For further securing £2,642,121 and all other monies due or to become due from containerrentals LTD to the chargee under the terms of a financial agreement dated 18/7/1978 secured by a charge dated 25/5/79.
Particulars: All the company's interest present and future in the charteres insurances (as defined in the said deed of covenant) on the M.V. "city of hartlepool" port of london under official no. 379965.
Fully Satisfied
26 February 1979Delivered on: 13 March 1979
Satisfied on: 30 May 1991
Persons entitled: Midland Bank PLC

Classification: Deed of covenant
Secured details: For further securing £2,642,151 and all other monies due or to become due from finance for shipping limited to the chargee secured by a financial agreement dated 28.2.78.
Particulars: Insurances (asdefined in the deed of covenant) of M.v city of perth registered at the port of london official no 379845.
Fully Satisfied
17 November 1978Delivered on: 30 November 1978
Satisfied on: 30 May 1991
Persons entitled: Midland Bank PLC

Classification: Deed of covenant
Secured details: For further securing £2,525,859 & all monies due from the co and/or finance for shipping LTD to the chargee secured by a financial agreement dated 25/1/78.
Particulars: Insurances of mv 'city of plymouth' registered at london no: 379751 (as defined in the deed of covenant).
Fully Satisfied
6 February 1978Delivered on: 17 February 1978
Satisfied on: 30 May 1991
Persons entitled: See Form 47.

Classification: Deed of covenants
Secured details: For further securing all monies due or to become due from ellermon's finance limited to the chargee under the terms of a loan agreement dated 1 feb 1978 all monies due or to become due from the company to the chargee under the terms of the loan agreement, the deed of covenants & a guarantee dated 6/2/78 secured by 2 charges dated 6/2/78.
Particulars: Any & all moneys & claims for moneys which may become due to the co.with respect to the actual or constructive or agreed or arranged or compromised total loss or requisition for title or compulsory acquisition of the M.V."city of durban" & all claims for damages & compensation with respect to such loss or requisition for title or compulsory acquisition. All policies of insurance and contracts of insurance including all entries in protection & indemnity & war risks association or clubs that have or may hereafter during the subsistence of the said deed of covenants.
Fully Satisfied
16 December 1976Delivered on: 24 December 1977
Satisfied on: 30 May 1991
Persons entitled: The Royal Bank of Scotland.

Classification: Second supplemental deed
Secured details: £7,250,000 due from lombard street investment trust company limited to the chargee and all other sums comprising the "outstanding liability", as defined.
Particulars: The company's interest in the operator's earnings and operator's insurances (as defined in each of the deeds of covenant, being earnings and insurances relating to the steam vessels "benalder" and benavon official nos. 340219 & 35936. (see doc M421 for details).
Fully Satisfied
29 June 1977Delivered on: 14 July 1977
Satisfied on: 30 May 1991
Persons entitled: International Westminster Bank Limited

Classification: Deed of covenant.
Secured details: Further securing the sums of £4,354,857 & 711,000 deutschemarks & all other monies due or to become due from the co.and/or any of the other co'S. Named in the security documents referred to therein secured by another charge dated 29/7/77.
Particulars: The companys interest present and future in act 1 and in the owners insurances and the earnings (as respectively defined in the act 1 deed of covenant).
Fully Satisfied
2 October 1986Delivered on: 13 October 1986
Satisfied on: 12 December 1990
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets excluding all ships or the interest in all ships (see doc for details) present and future including goodwill bookdebts buildings fixtures fixed plant and machinery.
Fully Satisfied
30 June 1986Delivered on: 9 July 1986
Satisfied on: 30 May 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental deed of covenant
Secured details: All monies due or to become due from ben line steamers limited to the chargee pursuant to a deed of covenant dated 12/12/79 and deeds supplemental thereto.
Particulars: The company's interest in the operators'earnings and the operators' insurances in relation to the vessel "benavon" (see doc M485 for details).
Fully Satisfied
30 June 1986Delivered on: 9 July 1986
Satisfied on: 30 May 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental deed of covenant
Secured details: All monies due or to become due from ben line steamers limited to the chargee pursuant to a deed of covenant dated 12/12/79 and deeds supplemental thereto.
Particulars: The company's interest in the operators'earnings and the operators' insurances in relation to the vessel "benalder" (see doc M484 for details).
Fully Satisfied
29 June 1977Delivered on: 4 July 1977
Satisfied on: 30 May 1991
Persons entitled: International Westminster Bank Limited.

Classification: Deed of covenant.
Secured details: Further securing the sums of £4,354,857 & 711,000 deutschemarks and all other monies due or to become due from the co. And/or any of the other co's named in the security documents referred to therein secured by another charge dated 29 june 1977.
Particulars: The companys interest present and future in act 7 and in the owners insurances and the earnings (as respectively defined in the act 7 deed of covenant.).
Fully Satisfied
11 July 1985Delivered on: 18 July 1985
Satisfied on: 30 May 1991
Persons entitled: For Names of Mortgagees See Schedule Attached to Doc M479

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a loan agreement and deed of covenant both dated 6/2/78.
Particulars: 42/64TH shares in the vessel M.V."city of durban"registered no.5 Of 1985 at the port of douglas isle of man official no.377502.
Fully Satisfied
11 July 1985Delivered on: 18 July 1985
Satisfied on: 30 May 1991
Persons entitled: Deutsche Schiffahrtsbank A.G.

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a loan agreement and deed of covenant both dated 29/10/84.
Particulars: 42/64TH shares in the vessel M.V."city of durban"registered no.5 Of 1985 at the port of douglas isle of man.official no.377502.
Fully Satisfied
29 October 1984Delivered on: 18 March 1985
Satisfied on: 30 May 1991
Persons entitled: Deutsche Schiffahrtsbank A.G.

Classification: Deed of covenant was registered pursuant to an order of court dated 28/2/85
Secured details: All monies due or to become due from the company to the chargee on an account current secured by a charge dated 29/10/84 and regulated by a loan agreement dated 29/10/84.
Particulars: Any and all moneys and claims for moneys which may become due to the company with respect to the actual or constructive or agreed or arranged or comprised total loss or requisition for title or compulsory acquisition of the M.V.city of durban and all claims and damages,compensation with respect to such loss or requisition for title or compulsory acquisition.all policies of insurance and contracts of insurance including all entries in protection and indemnity and war risks associations or clubs that have or may hereafter during the subsistence of this deed.
Fully Satisfied
29 October 1984Delivered on: 18 March 1985
Persons entitled: Deutsche Schiffahrtsbank A.G.

Classification: Statutory mortgage was registered pursuant to an order of court dated 28/2/85
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a deed of covenant of even date and regulated by a loan agreement dated 29/10/84.
Particulars: 42/64TH shares in the vessel M.V."city of durban"registered no.36 In 1978 at the port of london official no.377502.
Fully Satisfied
30 October 1984Delivered on: 30 October 1984
Satisfied on: 30 May 1991
Persons entitled: Hambros Bank Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee on an account current secured by a charge dated 30/10/84 supplemental to a deed of covenant dated 20/4/83 and a deed of assignment dated 20/4/83.
Particulars: The earnings,insurances and any acquisition compensation.the company's right,title and interest to and in any moneys payable to the company under a charter party "the charter party" in respect of the ship dated 3/9/82 between the company and H.F.eims kipafelag islands and all other rights and benefits accruing to the company under the charter party.
Fully Satisfied
30 October 1984Delivered on: 30 October 1984
Satisfied on: 30 May 1991
Persons entitled: Hambros Bank Limited

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a facility letter dated 11/9/84,a deed of covenant dated 20/4/83 and a supplemental deed of even date.
Particulars: 64/64TH shares in the M.V."bakkafoss"(formerly "city of oxford")("the ship")registered at nassau,bahamas official no.390997.
Fully Satisfied
20 April 1983Delivered on: 25 April 1983
Satisfied on: 30 May 1991
Persons entitled: Hambros Bank Limited

Classification: Deed of assignment
Secured details: £2,100,000 and all other monies due or to become due from the company to the chargee pursuant to a facility letter dated 22 february 1983 and a guarantee dated 20 april 1983.
Particulars: The company's rights title and interest to and in any moneys payable to the company under a charter party ("the charter party") by way of a demise in respect of the ship dated 3 september 1982 between the company and H.F.eims kipafelag islands and all other rights and benefits accruing to the company under the charter party.
Fully Satisfied
20 April 1983Delivered on: 25 April 1983
Satisfied on: 30 May 1991
Persons entitled: Hambros Bank Limited

Classification: Deed of covenant
Secured details: £2,100,000 and all other monies due or to become due from the company to the chargee on an account current secured by a charge dated 20 april 1983 pursuant to a facility letter dated 22 february 1983 and a guarantee dated 20 april 1983.
Particulars: The mortgaged property,being the ship and the insurances,the earnings and any requisition compensation.
Fully Satisfied
20 April 1983Delivered on: 25 April 1983
Persons entitled: Hambros Bank Limited

Classification: Statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on account current under the terms of a deed of covenant dated 20 april 1983 pursuant to a facility letter dated 22 february 1983 and a guarantee dated 20 april 1983.
Particulars: 64/64TH shares in the M.V."bakkafoss" (formerly "city of oxford") (the ship) registered at nassau,bahamas under official no.390997.
Fully Satisfied
30 December 1976Delivered on: 20 January 1977
Satisfied on: 30 May 1991
Persons entitled: Houlder Offshore Limited

Classification: Deed including an agreement to create a charge.
Secured details: Deed including an agreement to create a charge dated 30/12/76 for securing all monies due or to become due from the company to the chargees pursuant to a co ownership agreement dated 23/12/75.
Particulars: The companys interest in the property (as defined in the deed) and comprising (a) the ssv (as defined in the deed) or any proceeds of sale thereof. (B) all policies or contracts of insurances effected by the co owners (as defined in the deed) in respect of the ssv & its earnings save for the additional insurances referred to in the deed. (C) all the earnings of the ssv more particularly defined in sub paragraph (c) of the definition of property in the deed.(d) requisition compensation relative to the ssv as specified in sub-paragraph (d) of the definition of property in the deed.
Fully Satisfied
21 May 1981Delivered on: 1 June 1981
Persons entitled: Midland Bank Limited

Classification: Deed of covenant
Secured details: For further securing £2,761,594 and all other monies due or to become due from the company to the chargee secured by a mortgage dated 21 may 1981 under the terms of a financial agreement dated 14 august 1980 as amended by a supplemental financial agreement dated 21 may 1981.
Particulars: The mortgaged premises being the ship,the insurances,the earnings of the ship and the requisition compensation,all as defined in the said deed of covenant.
Fully Satisfied
21 May 1981Delivered on: 1 June 1981
Persons entitled: Midland Bank Limited

Classification: First priority statutory mortgage
Secured details: For securing all monies due or to become due from the company to the chargee on an account current pursuant to a financial agreement dated 14 august 1980 as amended by a supplemental financial agreement dated 21 may 1981 under the terms of a deed of covenant dated 21 may 1981.
Particulars: Sixty four sixty-fourth shares in the M.V."city of oxford" registered at the port of london under official no.390997 (The ship).
Fully Satisfied
27 January 1981Delivered on: 10 February 1981
Satisfied on: 30 May 1991
Persons entitled: International Westminster Bank LTD.

Classification: Statutory mortgage.
Secured details: All monies due or to become due from mouldy offshore LTD on an a/C.under terms of loan agreement 31.12.80 & deed of covenant.
Particulars: 15/64TH shares of & in the rig 'uncle john'(the ship) registered at the port of aberdeen official no.377893 The"mortgage premises" being the ship & her insurances earnings & registration compensation as defined in the deed of covenant.
Fully Satisfied
27 January 1981Delivered on: 10 February 1981
Satisfied on: 30 May 1991
Persons entitled: International Westminister Bank LTD

Classification: Deed of covenant
Secured details: Further securing £5,400,000 and all other monies due or to become due from the company and/or both or either of the other companies therein named securing by a charge dated 27/1/81 under terms of a loan agreement dated 31/12/80.
Particulars: 15/64TH shares of and in the rig uncle john (the ship registered at the port of aberdeen official no 377893 the "mortgage premises" being the ship and her insurances earnings and requisition compensation as defined in the deed of covenant.
Fully Satisfied
14 August 1980Delivered on: 26 August 1980
Satisfied on: 30 May 1991
Persons entitled: Midland Bank PLC

Classification: Financial agreement
Secured details: For securing all monies due or to become due from the company to the chargee not exceeding £2,625,000.
Particulars: All the owners rights,interest and benefit under the contract. All moneys payable to the owner in respect of the insurances effected by the builder under the contract and all the owners joint or other interests in connection with such insurances (see doc M456).
Fully Satisfied
30 June 1980Delivered on: 11 July 1980
Persons entitled: The Royal Bank of Canada (London) Limited

Classification: Deed of assigment
Secured details: For further securing all monies due or to become due from sea containers limited to the mortgagee and the banks under the terms of a loan agreement dated 22/2/80 and the security documents defined therein.
Particulars: The insurance which includes all policies and contracts of insurance (including all entries in a protection and indemnity or war risks association) which are from time to time taken out or entered into by the company in respect of the M.V. city of florence registered at the port of liverpool under official number 339935.
Fully Satisfied
30 June 1980Delivered on: 11 July 1980
Persons entitled: The Royal Bank of Canada (London) Limited.

Classification: Deed of assignment
Secured details: For further securing all monies due or to become due from sea containers limited to the mortgagee and the banks under the terms of a loan agreement dated 22/2/80 and the security documents defined therein.
Particulars: The insurances which includes all policies and contracts of insurance (including all entries in a protection and indemnity or war risks association) which are from time to time taken out or entered into by the company in respect to of the M.V. city of genoa registered at the port of liverpool under official number 339928.
Fully Satisfied
12 December 1979Delivered on: 31 December 1979
Satisfied on: 30 May 1991
Persons entitled: Royal Bank of Scotland LTD

Classification: Deed of covenant
Secured details: For securing all moneys due or to become due from the co.&/or ben line steaming LTD, and/or domingo container ships LTD to the chargee under the terms of ben line guarantees dtd 21/2/75, 16/12/76 control indemnity dtd 5/4/79. domino indemnity dtd 12/12/79 principal deed dtd 12/12/79. loan agreement dtd 12/12/ 79. facility letter dtd 11/12/79.
Particulars: The co'S. Interests in the operators earnings,insurances as these expressions are defined in the deed of covenant being document no.2.
Fully Satisfied
12 December 1979Delivered on: 31 December 1979
Satisfied on: 30 May 1991
Persons entitled: Royal Bank of Scotland LTD

Classification: Deed of covenant
Secured details: For securing all moneys due or to become due from the co. & or ben line steaming LTD, &/or domingo container ships LTD to the chargee under the terms of ben line guarantees dtd 21/2/75, 16/12/76 control indemnity dtd 5/4/79. domino indemnity dtd 12/12/79 principal deed dtd 12/12/79 loan agreement dtd 12/12/79. facility letter dtd 11/12/79.
Particulars: The co's interest in the operators earnings + insurances. As those expressions as defined in the deed of covenant being document no.1.
Fully Satisfied
20 July 1979Delivered on: 27 July 1979
Satisfied on: 30 May 1991
Persons entitled: Lloyds Bank PLC

Classification: Deed of covenant.
Secured details: For further securing £2584,460/00 & all other monies due or to become due from lloyds leasing LTD, under the terms of a financial agreement dtd 29TH dec. 1978 secured by a charge dtd 20TH july 1979.
Particulars: All the co's interest present & future in the charterers insurances of the M.V. "city of ipswich". Reg. At port of london under official no.386250.
Fully Satisfied
4 April 1975Delivered on: 22 April 1975
Satisfied on: 30 May 1991
Persons entitled: The Royal Bank of Scotland Limited

Classification: Deed ("supplemental deed)
Secured details: For securing £7,500,000 due from lombard street investment trust co. LTD.to the chargee & all other sums comprising the"outstanding liability," as defined.
Particulars: The co'S. Interest in the operator's earnings & operator's insurances (as these expressions are defined in each of the deeds of covenant,being earnings and insurances relating to the S.V."benalder" & "benavon" registered at the port of leith under official no.340219 & 359336 respectively).
Fully Satisfied
13 January 1989Delivered on: 2 February 1989
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Deed of covenant
Secured details: All moneys due or to become due from ben line container holdings limited to the chargee in its capacity as agent and trustee for itself and the royal bank of scotland PLC under the terms.
Particulars: All rights and benefits and interest in the operators earnings present and future (see doc M395 ref M318 for full details).
Outstanding
29 May 1987Delivered on: 18 June 1987
Persons entitled:
J.Henry Schroder
Lloyds Bank PLC
The Hong Kong and Shanghai Banking Corporation Limited
The Royal Bank of Scotland PLC
Wagg & Co.Limited

Classification: Deed of covenant
Secured details: All moneys due or to become due from ben line container holdings limited to the royal bank of scotland PLC and the other 3 chargees named on the attached schedule under the terms of the novated loan agreement and the security documents.
Particulars: The respective interest of the company present and future in the operators' earnings (see ref M23/19 jun/ln for full details).
Outstanding
29 May 1987Delivered on: 18 June 1987
Persons entitled:
J.Henry Schroder
Lloyds Bank PLC
The Hong Kong and Shanghai Banking Corporation Limited
The Royal Bank of Scotland PLC
Wagg & Co.Limited
J.Henry Schroder
Lloyds Bank PLC
The Hong Kong and Shanghai Banking Corporation Limited
Wagg & Co.Limited
The Royal Bank of Scotland PLC

Classification: Deed of covenant
Secured details: All moneys due or to become due from ben line container holdings limited to the royal bank of scotland PLC and the other three chargees named on the attached schedule under the terms of the novated loan agreement and the security documents.
Particulars: The respective interest of the company present and future in the operators' earnings (see ref M23/19 jun/ln for full details).
Outstanding
13 December 1985Delivered on: 17 December 1985
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts buildings fixtures fixed plant and machinery (see doc M481 for fuller details).
Part Satisfied

Filing History

27 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
6 July 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
29 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
18 June 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
22 November 2018Change of details for Maersk Holdings Limited as a person with significant control on 13 November 2018 (2 pages)
16 November 2018Termination of appointment of Nigel Edmund Lehmann-Taylor as a director on 8 November 2018 (1 page)
16 November 2018Appointment of Mrs Danielle Crawford as a secretary on 8 November 2018 (2 pages)
16 November 2018Appointment of Mr David Jeffrey Harris as a director on 8 November 2018 (2 pages)
16 November 2018Appointment of Ms Anna Louise Emily Magri as a director on 8 November 2018 (2 pages)
16 November 2018Termination of appointment of John Kilby as a director on 8 November 2018 (1 page)
16 November 2018Termination of appointment of John Kilby as a secretary on 8 November 2018 (1 page)
13 November 2018Registered office address changed from 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to The Pearl 7 New Bridge Street West Newcastle upon Tyne NE1 8AQ on 13 November 2018 (1 page)
20 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
30 May 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
28 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
28 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
22 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
23 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
23 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
27 May 2016Registered office address changed from Maersk House Braham Street London E1 8EP to 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA on 27 May 2016 (1 page)
27 May 2016Registered office address changed from Maersk House Braham Street London E1 8EP to 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA on 27 May 2016 (1 page)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 20,054,907
(4 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 20,054,907
(4 pages)
23 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
23 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
23 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 20,054,907
(4 pages)
23 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 20,054,907
(4 pages)
3 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
3 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
6 June 2014Appointment of Mr Nigel Edmund Lehmann-Taylor as a director (3 pages)
6 June 2014Termination of appointment of Terence Cornick as a director (2 pages)
6 June 2014Appointment of Mr Nigel Edmund Lehmann-Taylor as a director (3 pages)
6 June 2014Termination of appointment of Terence Cornick as a director (2 pages)
24 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
10 April 2013Appointment of Mr Terence Eric Cornick as a director (3 pages)
10 April 2013Termination of appointment of Sune Christensen as a director (2 pages)
10 April 2013Termination of appointment of Sune Christensen as a director (2 pages)
10 April 2013Appointment of Mr Terence Eric Cornick as a director (3 pages)
31 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
9 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
7 July 2011Termination of appointment of Martyn Allen as a director (2 pages)
7 July 2011Termination of appointment of Martyn Allen as a director (2 pages)
7 July 2011Appointment of Sune Norup Christensen as a director (3 pages)
7 July 2011Appointment of Sune Norup Christensen as a director (3 pages)
23 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
23 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
9 August 2010Appointment of Mr Martyn Clive Allen as a director (3 pages)
9 August 2010Termination of appointment of James Burridge as a director (2 pages)
9 August 2010Appointment of Mr Martyn Clive Allen as a director (3 pages)
9 August 2010Termination of appointment of James Burridge as a director (2 pages)
26 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
30 December 2009Director's details changed for John Kilby on 22 December 2009 (2 pages)
30 December 2009Secretary's details changed for John Kilby on 22 December 2009 (1 page)
30 December 2009Secretary's details changed for John Kilby on 22 December 2009 (1 page)
30 December 2009Director's details changed for John Kilby on 22 December 2009 (2 pages)
23 July 2009Return made up to 20/07/09; full list of members (3 pages)
23 July 2009Return made up to 20/07/09; full list of members (3 pages)
6 July 2009Director appointed james george thomas burridge (4 pages)
6 July 2009Director appointed james george thomas burridge (4 pages)
6 July 2009Director appointed john kilby (4 pages)
6 July 2009Director appointed john kilby (4 pages)
3 July 2009Appointment terminated director peter shaw (1 page)
3 July 2009Appointment terminated director martyn allen (1 page)
3 July 2009Appointment terminated director martyn allen (1 page)
3 July 2009Appointment terminated director peter shaw (1 page)
29 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
29 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
29 July 2008Return made up to 20/07/08; full list of members (3 pages)
29 July 2008Return made up to 20/07/08; full list of members (3 pages)
11 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
11 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
14 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
14 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
6 August 2007Return made up to 20/07/07; full list of members (2 pages)
6 August 2007Return made up to 20/07/07; full list of members (2 pages)
29 December 2006Director resigned (1 page)
29 December 2006New director appointed (2 pages)
29 December 2006Director resigned (1 page)
29 December 2006New director appointed (2 pages)
1 September 2006Return made up to 20/07/06; full list of members (7 pages)
1 September 2006Return made up to 20/07/06; full list of members (7 pages)
8 August 2006Registered office changed on 08/08/06 from: beagle house braham street london E1 8EP (1 page)
8 August 2006Registered office changed on 08/08/06 from: beagle house braham street london E1 8EP (1 page)
3 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
3 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
21 March 2006Secretary resigned (1 page)
21 March 2006New secretary appointed (2 pages)
21 March 2006Secretary resigned (1 page)
21 March 2006New secretary appointed (2 pages)
17 October 2005Director's particulars changed (1 page)
17 October 2005Director's particulars changed (1 page)
7 October 2005New director appointed (2 pages)
7 October 2005New director appointed (2 pages)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
25 August 2005Return made up to 20/07/05; full list of members (7 pages)
25 August 2005Return made up to 20/07/05; full list of members (7 pages)
4 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
4 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
9 May 2005New secretary appointed (2 pages)
9 May 2005New secretary appointed (2 pages)
6 May 2005Secretary resigned;director resigned (1 page)
6 May 2005Secretary resigned;director resigned (1 page)
15 April 2005Director's particulars changed (1 page)
15 April 2005Director's particulars changed (1 page)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
28 July 2004Return made up to 20/07/04; full list of members (7 pages)
28 July 2004Return made up to 20/07/04; full list of members (7 pages)
23 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
23 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
9 June 2004Director resigned (1 page)
9 June 2004New director appointed (3 pages)
9 June 2004Director resigned (1 page)
9 June 2004New director appointed (3 pages)
24 January 2004Director's particulars changed (1 page)
24 January 2004Director's particulars changed (1 page)
19 January 2004New director appointed (3 pages)
19 January 2004New director appointed (2 pages)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (3 pages)
29 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
29 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
28 July 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 August 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
29 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
17 July 2002New director appointed (3 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002New director appointed (3 pages)
10 August 2001Return made up to 20/07/01; full list of members (6 pages)
10 August 2001Return made up to 20/07/01; full list of members (6 pages)
1 August 2001Full accounts made up to 31 December 2000 (7 pages)
1 August 2001Full accounts made up to 31 December 2000 (7 pages)
22 August 2000Full accounts made up to 31 December 1999 (7 pages)
22 August 2000Full accounts made up to 31 December 1999 (7 pages)
17 August 2000Return made up to 20/07/00; full list of members (6 pages)
17 August 2000Return made up to 20/07/00; full list of members (6 pages)
16 August 1999Return made up to 20/07/99; no change of members (9 pages)
16 August 1999Return made up to 20/07/99; no change of members (9 pages)
2 August 1999Full accounts made up to 31 December 1998 (7 pages)
2 August 1999Full accounts made up to 31 December 1998 (7 pages)
17 December 1998Auditor's resignation (2 pages)
17 December 1998Auditor's resignation (2 pages)
28 October 1998Full accounts made up to 31 December 1997 (7 pages)
28 October 1998Full accounts made up to 31 December 1997 (7 pages)
24 August 1998Return made up to 20/07/98; no change of members (6 pages)
24 August 1998Return made up to 20/07/98; no change of members (6 pages)
20 August 1997Full accounts made up to 31 December 1996 (7 pages)
20 August 1997Full accounts made up to 31 December 1996 (7 pages)
14 August 1997Return made up to 20/07/97; full list of members (8 pages)
14 August 1997Return made up to 20/07/97; full list of members (8 pages)
21 February 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
27 August 1996Return made up to 20/07/96; no change of members (7 pages)
27 August 1996Return made up to 20/07/96; no change of members (7 pages)
5 August 1996Full accounts made up to 31 December 1995 (7 pages)
5 August 1996Full accounts made up to 31 December 1995 (7 pages)
22 May 1996Director resigned (1 page)
22 May 1996Director resigned (1 page)
15 November 1995Director resigned (2 pages)
15 November 1995Director resigned (2 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
22 January 1992Company name changed ellerman lines public LIMITED co mpany\certificate issued on 23/01/92 (2 pages)
22 January 1992Company name changed ellerman lines public LIMITED co mpany\certificate issued on 23/01/92 (2 pages)
24 June 1991Certificate of incorporation (1 page)
24 June 1991Certificate of incorporation (1 page)
11 May 1988Full accounts made up to 30 September 1987 (24 pages)
11 May 1988Full accounts made up to 30 September 1987 (24 pages)
22 October 1987Full group accounts made up to 31 December 1986 (32 pages)
22 October 1987Full group accounts made up to 31 December 1986 (32 pages)
16 July 1986Group of companies' accounts made up to 31 December 1985 (30 pages)
16 July 1986Group of companies' accounts made up to 31 December 1985 (30 pages)
15 March 1985Accounts made up to 31 December 1983 (28 pages)
15 March 1985Accounts made up to 31 December 1983 (28 pages)
15 March 1985Accounts made up to 31 December 1983 (28 pages)
15 March 1985Accounts made up to 31 December 1983 (28 pages)
23 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
23 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
4 September 1975Accounts made up to 31 December 1974 (28 pages)
4 September 1975Accounts made up to 31 December 1974 (28 pages)