Company NameLloyd's Register Of Shipping Trust Corporation Limited
DirectorsMary Elizabeth Waldner and Tracey Anne Bigmore
Company StatusActive
Company Number00186174
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 December 1922(101 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Mary Elizabeth Waldner
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2016(93 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleAccountant/Finance Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMrs Tracey Anne Bigmore
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2019(96 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameMrs Tracey Anne Bigmore
StatusCurrent
Appointed04 February 2019(96 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NamePeter Henry Gee
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(70 years after company formation)
Appointment Duration6 years, 11 months (resigned 29 November 1999)
RoleManaging Director
Correspondence Address6 Friars Wood
Parsonage Lane
Bishops Stortford
Hertfordshire
CM23 5AZ
Director NameNeil Milward Forster
Date of BirthMay 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(70 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressThe Orchard
Upper Slaughter
Cheltenham
Gloucestershirte
GL54 2JB
Wales
Director NameSir Archibald William Forster
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(70 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressGrasmere
Easton
Winchester
Hampshire
SO21 1EG
Director NameMr John Garry Beaumont
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(70 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1994)
RoleCompany Director
Correspondence AddressKillara The Glade
Kingswood
Surrey
KT20 6LL
Director NameMr Frederick Michael Everard
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(70 years after company formation)
Appointment Duration11 years, 6 months (resigned 30 June 2004)
RoleShipowner
Country of ResidenceEngland
Correspondence AddressWindy Ridge
Blackhall Lane
Sevenoaks
Kent
TN15 0HP
Director NameMr Peter Richard Chandler
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(70 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1994)
RoleMarine Underwriter
Correspondence AddressKingsleys
Cuckfield
Sussex
RH17 5EL
Director NamePeter Leslie Evans
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(70 years after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 1998)
RoleMarine Insurance Underwriter
Correspondence Address22 Ruxley Ridge
Claygate
Esher
Surrey
KT10 0HZ
Director NameMr Ian Guy Stewart Hartigan
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(70 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1996)
RoleCompany Director
Correspondence AddressThe Gate House Guildford Lodge Drive
East Horsley
Surrey
KT24 6RJ
Director NameMr Peter Nathan Chrismas
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(70 years after company formation)
Appointment Duration13 years, 11 months (resigned 21 November 2006)
RoleLloyds Underwriter
Correspondence AddressPoachers Paradise
Bedfield Lane
Headbourne Worthy
Hampshire
SO23 7JQ
Director NameMr Robert Gammie Crawford
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(70 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 London House
Avenue Road
London
NW8 7PX
Secretary NameMr John William Hickman
NationalityBritish
StatusResigned
Appointed07 December 1992(70 years after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address26 The Rise
Sevenoaks
Kent
TN13 1RQ
Director NameJohn Demetrius Chandris
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(70 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 21 November 2006)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 73 Eaton Square
London
SW1W 9AW
Director NameLeonard Neil Campbell
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(70 years, 7 months after company formation)
Appointment Duration4 years (resigned 30 June 1997)
RoleGeneral Manager
Correspondence AddressTioga
Forest Road East Horsley
Leatherhead
Surrey
KT24 5BA
Director NameRex William Harrington
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(71 years, 7 months after company formation)
Appointment Duration5 years (resigned 30 June 1999)
RoleBanker
Correspondence Address41 Heathfield Road
London
SW18 2PH
Director NameChristopher Peter Maynard Gomm
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(73 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 December 1999)
RoleFinancial Director
Correspondence AddressFrating Lodge
Frating
Colchester
Essex
CO7 7DG
Director NameDavid Walter Davies
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(74 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 July 2001)
RoleMarine Underwriter
Correspondence Address53 Shenfield Place
Shenfield
Brentwood
Essex
CM15 9AH
Director NameZhang Dachun
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(75 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 January 1999)
RoleExecutive Vice Chairman & Pres
Correspondence AddressFlat 26d Kwong Fung Terrace
Block 1 163 Third Street
Sai Ying Pun
Hong Kong
Director NameDr Anthony Charles Barrell
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(75 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 21 November 2006)
RoleCompany Director
Correspondence AddressSanderling
Ridley Hill, Kingswear
Dartmouth
Devon
TQ6 0BY
Director NameMr Rodney Pennington Baker Bates
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(75 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 21 November 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ancient House
Church Street
Peasenhall
Suffolk
IP17 2HL
Secretary NameThomas Christopher James Daniels
NationalityBritish
StatusResigned
Appointed01 July 1998(75 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 July 2001)
RoleCompany Director
Correspondence AddressArgaum,68a Blackborough Road
Reigate
Surrey
RH2 7DF
Director NameWillem De Jong
Date of BirthApril 1938 (Born 86 years ago)
NationalityDutch
StatusResigned
Appointed20 July 1998(75 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 April 2001)
RoleCompany Director
Correspondence AddressFlat 19, 50 Capital Wharf
Wapping High Street
London
E1W 1LY
Director NameJiufeng Dong
Date of BirthMay 1939 (Born 84 years ago)
NationalityChinese
StatusResigned
Appointed01 July 1999(76 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 June 2000)
RoleExecutive Vice Chairman/Presid
Correspondence AddressUnit A3 6th Floor Block A
Wisdom Court 5 Hatton Road
Hong Kong
Foreign
Director NameSoo Ho Cho
Date of BirthMay 1954 (Born 69 years ago)
NationalityKoreanh
StatusResigned
Appointed01 July 1999(76 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 June 2000)
RolePresident/Chief Executive Offi
Correspondence Address431-13 Shindang2-Dong
Choong-Ku
Seoul
Foreign
Director NameRobert Martin Biddle
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(77 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 December 2003)
RoleGroup Financial Director
Correspondence AddressChiddinghurst
Chiddingstone
Edenbridge
Kent
TN8 7AN
Secretary NameMr Keith Owen Povey
NationalityBritish
StatusResigned
Appointed01 July 2001(78 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Heversham Road
Bexleyheath
Kent
DA7 5BG
Secretary NameEmma Jane Taaffe
NationalityBritish
StatusResigned
Appointed21 November 2006(84 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Alexandra Road
Erith
Kent
DA8 2AX
Secretary NameKeith Owen Povey
NationalityBritish
StatusResigned
Appointed30 October 2009(86 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 April 2016)
RoleCompany Director
Correspondence Address44 Pattens Lane
Rochester
Kent
ME1 2QT
Secretary NameMrs Carla Stone
StatusResigned
Appointed19 April 2016(93 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2017)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Chad Phillip Colby-Blake
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(94 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 October 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address53 Branksome Road
Southend-On-Sea
Essex
SS2 4HG
Secretary NameChad Phillip Colby-Blake
StatusResigned
Appointed30 June 2017(94 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 October 2017)
RoleCompany Director
Correspondence Address53 Branksome Road
Southend-On-Sea
Essex
SS2 4HG
Director NameMiss Ashley Louise Gerrard
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(94 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameMiss Ashley Louise Gerrard
StatusResigned
Appointed16 October 2017(94 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2019)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS

Contact

Websitelr.org
Telephone020 77099166
Telephone regionLondon

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return6 February 2024 (1 month, 3 weeks ago)
Next Return Due20 February 2025 (10 months, 4 weeks from now)

Charges

14 April 2008Delivered on: 17 April 2008
Satisfied on: 21 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Direct and third party legal charge
Secured details: All monies due or to become due from lloyd's register to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property at 66 66A 68 69 and 70 fenchurch street london coronation house 4 lloyd's avenue and haddon house t/n's NGL758367 325120 325121 and LN187162, the l/h property at st katherine coleman churchyard london t/n 325122 and the f/h property at 71 fenchurch street london, see image for full details.
Fully Satisfied

Filing History

3 November 2017Appointment of Miss Ashley Louise Gerrard as a secretary on 16 October 2017 (2 pages)
3 November 2017Termination of appointment of Chad Phillip Colby-Blake as a director on 16 October 2017 (1 page)
3 November 2017Termination of appointment of Chad Phillip Colby-Blake as a secretary on 16 October 2017 (1 page)
3 November 2017Appointment of Miss Ashley Louise Gerrard as a director on 16 October 2017 (2 pages)
13 July 2017Termination of appointment of Carla Stone as a director on 30 June 2017 (1 page)
13 July 2017Termination of appointment of Carla Stone as a secretary on 30 June 2017 (1 page)
13 July 2017Appointment of Chad Phillip Colby-Blake as a secretary on 30 June 2017 (2 pages)
13 July 2017Appointment of Chad Phillip Colby-Blake as a director on 30 June 2017 (2 pages)
26 April 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
8 December 2016Appointment of Mrs Carla Stone as a director on 30 November 2016 (2 pages)
8 December 2016Termination of appointment of Keith Owen Povey as a director on 30 November 2016 (1 page)
26 April 2016Appointment of Mrs Carla Stone as a secretary on 19 April 2016 (2 pages)
26 April 2016Termination of appointment of Keith Owen Povey as a secretary on 19 April 2016 (1 page)
26 April 2016Termination of appointment of Alastair Stewart Marsh as a director on 19 April 2016 (1 page)
19 April 2016Appointment of Mrs Mary Elizabeth Waldner as a director on 19 April 2016 (2 pages)
24 February 2016Full accounts made up to 30 June 2015 (9 pages)
8 February 2016Annual return made up to 1 February 2016 no member list (4 pages)
1 October 2015Termination of appointment of Richard Lindsay Sadler as a director on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Richard Lindsay Sadler as a director on 1 October 2015 (1 page)
14 April 2015Full accounts made up to 30 June 2014 (9 pages)
12 February 2015Annual return made up to 1 February 2015 no member list (5 pages)
12 February 2015Annual return made up to 1 February 2015 no member list (5 pages)
28 July 2014Auditor's resignation (2 pages)
17 March 2014Full accounts made up to 30 June 2013 (9 pages)
4 February 2014Annual return made up to 1 February 2014 no member list (5 pages)
4 February 2014Annual return made up to 1 February 2014 no member list (5 pages)
11 November 2013Director's details changed for Mr Keith Owen Povey on 29 October 2013 (2 pages)
11 November 2013Secretary's details changed for Keith Owen Povey on 29 October 2013 (2 pages)
8 April 2013Full accounts made up to 30 June 2012 (9 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 February 2013Annual return made up to 1 February 2013 no member list (5 pages)
6 February 2013Annual return made up to 1 February 2013 no member list (5 pages)
3 April 2012Full accounts made up to 30 June 2011 (9 pages)
2 February 2012Annual return made up to 1 February 2012 no member list (5 pages)
2 February 2012Annual return made up to 1 February 2012 no member list (5 pages)
6 June 2011Director's details changed for Mr Keith Owen Povey on 31 May 2011 (4 pages)
6 June 2011Secretary's details changed for Keith Owen Povey on 31 May 2011 (3 pages)
1 February 2011Annual return made up to 1 February 2011 no member list (5 pages)
1 February 2011Full accounts made up to 30 June 2010 (8 pages)
1 February 2011Annual return made up to 1 February 2011 no member list (5 pages)
9 February 2010Annual return made up to 1 February 2010 no member list (4 pages)
9 February 2010Annual return made up to 1 February 2010 no member list (4 pages)
28 January 2010Full accounts made up to 30 June 2009 (8 pages)
7 November 2009Appointment of Keith Owen Povey as a secretary (3 pages)
7 November 2009Termination of appointment of Emma Taaffe as a secretary (2 pages)
20 February 2009Annual return made up to 01/02/09 (3 pages)
12 January 2009Secretary's change of particulars / emma haxhaj / 31/12/2008 (1 page)
18 December 2008Full accounts made up to 30 June 2008 (8 pages)
6 June 2008Appointment terminated director michael kayser (1 page)
30 May 2008Director appointed alastair stewart marsh (3 pages)
28 May 2008Director appointed richard lindsay sadler (3 pages)
28 April 2008Full accounts made up to 30 June 2007 (7 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
27 March 2008Annual return made up to 01/02/08 (2 pages)
26 April 2007Full accounts made up to 30 June 2006 (3 pages)
12 February 2007Annual return made up to 01/02/07 (2 pages)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Secretary resigned (1 page)
2 February 2007New director appointed (3 pages)
2 February 2007New secretary appointed (2 pages)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
13 November 2006Return made up to 22/09/05; amending return (9 pages)
13 November 2006Return made up to 22/09/06; amending return (4 pages)
25 October 2006Annual return made up to 22/09/06 (7 pages)
13 March 2006Director's particulars changed (1 page)
22 February 2006Director's particulars changed (1 page)
27 January 2006Full accounts made up to 30 June 2005 (5 pages)
1 December 2005Annual return made up to 22/09/05 (3 pages)
14 September 2005Director resigned (1 page)
7 July 2005Director's particulars changed (1 page)
24 March 2005Full accounts made up to 30 June 2004 (4 pages)
29 September 2004Annual return made up to 22/09/04 (8 pages)
29 September 2004Director resigned (1 page)
28 April 2004New director appointed (8 pages)
4 March 2004Full accounts made up to 30 June 2003 (4 pages)
20 February 2004New director appointed (2 pages)
22 January 2004Director's particulars changed (1 page)
15 January 2004Director resigned (1 page)
6 December 2003Full accounts made up to 30 June 2002 (13 pages)
23 October 2003Director's particulars changed (1 page)
23 October 2003Director's particulars changed (1 page)
23 October 2003Annual return made up to 22/09/03 (8 pages)
21 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
2 April 2003Director resigned (1 page)
2 October 2002Annual return made up to 22/09/02 (9 pages)
31 May 2002Full accounts made up to 30 June 2001 (13 pages)
31 May 2002Full accounts made up to 30 June 2000 (13 pages)
14 September 2001Annual return made up to 31/08/01 (8 pages)
25 July 2001New secretary appointed (2 pages)
25 July 2001Director resigned (1 page)
25 July 2001Secretary resigned (1 page)
27 June 2001Director's particulars changed (1 page)
24 May 2001Director resigned (1 page)
3 October 2000Annual return made up to 31/08/00 (9 pages)
20 September 2000Location of register of members (1 page)
3 August 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
11 July 2000Secretary's particulars changed (1 page)
8 May 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
10 March 2000Full accounts made up to 30 June 1999 (4 pages)
24 December 1999New director appointed (2 pages)
22 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
13 September 1999Annual return made up to 31/08/99 (30 pages)
13 September 1999Director's particulars changed (1 page)
7 September 1999Director's particulars changed (1 page)
7 September 1999Director's particulars changed (1 page)
10 August 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
12 July 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
6 January 1999Full accounts made up to 30 June 1998 (4 pages)
26 August 1998Annual return made up to 31/07/98 (27 pages)
26 August 1998New director appointed (1 page)
27 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
16 July 1998New secretary appointed (2 pages)
7 July 1998Director resigned (1 page)
7 July 1998Secretary resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
30 December 1997Full accounts made up to 30 June 1997 (4 pages)
16 October 1997New director appointed (8 pages)
8 October 1997Director resigned (1 page)
26 August 1997Annual return made up to 31/07/97
  • 363(288) ‐ Director's particulars changed
(27 pages)
12 August 1997New director appointed (2 pages)
28 July 1997Director resigned (1 page)
28 July 1997New director appointed (2 pages)
28 July 1997Director resigned (1 page)
3 January 1997Full accounts made up to 30 June 1996 (4 pages)
29 August 1996Annual return made up to 31/07/96 (27 pages)
24 July 1996New director appointed (3 pages)
21 July 1996New director appointed (2 pages)
17 July 1996New director appointed (4 pages)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
12 January 1996Director resigned (1 page)
2 January 1996Full accounts made up to 30 June 1995 (3 pages)
4 December 1922Incorporation (19 pages)