Company NameGracechurch Container Line Limited
DirectorsLucy Caroline Hazel Brenden and Richard Markus Borchard
Company StatusActive
Company Number01733643
CategoryPrivate Limited Company
Incorporation Date22 June 1983(40 years, 10 months ago)
Previous NameVexpride Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMrs Lucy Caroline Hazel Brenden
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2010(26 years, 7 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Bevis Marks House
24 Bevis Marks
London
EC3A 7JB
Director NameMr Richard Markus Borchard
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2010(26 years, 7 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Bevis Marks House
24 Bevis Marks
London
EC3A 7JB
Director NameKeith Leonard Minton
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 28 January 2010)
RoleCompany Executive
Correspondence Address6th Floor
10 Chiswell Street
London
EC1Y 4XY
Secretary NameMrs Lucy Caroline Hazel Brenden
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 28 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
10 Chiswell Street
London
EC1Y 4XY

Contact

Websiteborlines.com

Location

Registered Address5th Floor Bevis Marks House
24 Bevis Marks
London
EC3A 7JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.5m at £1Borchard Lines LTD
57.36%
Ordinary
1.000k at £1Borchard Lines LTD
39.12%
Preference
180k at £0.5Borchard Lines LTD
3.52%
Ordinary A

Financials

Year2014
Turnover£42,316,889
Gross Profit-£299,073
Net Worth-£3,797,689
Cash£9,983
Current Liabilities£2,601,953

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

29 September 2008Delivered on: 6 October 2008
Persons entitled: Borchard Lines Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets of the company whatsoever and wheresoever present and future as specified in the debenture which also contains covenants by and restrctions on the company.
Outstanding
28 October 1987Delivered on: 11 November 1987
Satisfied on: 14 January 1999
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 15/7/87.
Particulars: 1) the goods (as described on reverse of form 395) 2) the benefit of all contracts warranties & agreements pertaining thereto. 3) all logbooks maintenance records, record books manuals handbooks & other documents relating to the goods (see form 395 for full details).
Fully Satisfied
9 September 1983Delivered on: 22 September 1983
Satisfied on: 14 January 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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 uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 December 2019Accounts for a small company made up to 2 April 2019 (9 pages)
3 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
18 December 2018Accounts for a small company made up to 2 April 2018 (10 pages)
15 February 2018Director's details changed for Mrs Lucy Caroline Hazel Brenden on 4 February 2018 (2 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
28 December 2017Accounts for a small company made up to 2 April 2017 (10 pages)
2 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
2 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 October 2016Full accounts made up to 2 April 2016 (20 pages)
6 October 2016Full accounts made up to 2 April 2016 (20 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2,556,272
(5 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2,556,272
(5 pages)
24 December 2015Full accounts made up to 2 April 2015 (16 pages)
24 December 2015Full accounts made up to 2 April 2015 (16 pages)
11 February 2015Full accounts made up to 2 April 2014 (16 pages)
11 February 2015Full accounts made up to 2 April 2014 (16 pages)
11 February 2015Full accounts made up to 2 April 2014 (16 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2,556,272
(5 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2,556,272
(5 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2,556,272
(5 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2,556,272
(5 pages)
23 December 2013Accounts made up to 2 April 2013 (15 pages)
23 December 2013Accounts made up to 2 April 2013 (15 pages)
23 December 2013Accounts made up to 2 April 2013 (15 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
21 December 2012Accounts made up to 2 April 2012 (14 pages)
21 December 2012Accounts made up to 2 April 2012 (14 pages)
21 December 2012Accounts made up to 2 April 2012 (14 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
26 August 2011Accounts made up to 2 April 2011 (15 pages)
26 August 2011Accounts made up to 2 April 2011 (15 pages)
26 August 2011Accounts made up to 2 April 2011 (15 pages)
18 March 2011Accounts made up to 2 April 2010 (15 pages)
18 March 2011Accounts made up to 2 April 2010 (15 pages)
18 March 2011Accounts made up to 2 April 2010 (15 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
15 February 2010Termination of appointment of Lucy Brenden as a secretary (1 page)
15 February 2010Appointment of Mr Richard Markus Borchard as a director (2 pages)
15 February 2010Appointment of Mr Richard Markus Borchard as a director (2 pages)
15 February 2010Termination of appointment of Lucy Brenden as a secretary (1 page)
15 February 2010Termination of appointment of Keith Minton as a director (1 page)
15 February 2010Termination of appointment of Keith Minton as a director (1 page)
12 February 2010Appointment of Mrs Lucy Caroline Hazel Brenden as a director (2 pages)
12 February 2010Appointment of Mrs Lucy Caroline Hazel Brenden as a director (2 pages)
26 January 2010Accounts made up to 2 April 2009 (16 pages)
26 January 2010Accounts made up to 2 April 2009 (16 pages)
26 January 2010Accounts made up to 2 April 2009 (16 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 November 2009Director's details changed for Keith Leonard Minton on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Keith Leonard Minton on 12 November 2009 (2 pages)
12 November 2009Secretary's details changed for Lucy Caroline Hazel Brenden on 22 October 2009 (1 page)
12 November 2009Secretary's details changed for Lucy Caroline Hazel Brenden on 22 October 2009 (1 page)
17 September 2009Accounts made up to 2 April 2008 (17 pages)
17 September 2009Accounts made up to 2 April 2008 (17 pages)
17 September 2009Accounts made up to 2 April 2008 (17 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 April 2008Registered office changed on 09/04/2008 from 24 chiswell street london EC1Y 4XY (1 page)
9 April 2008Registered office changed on 09/04/2008 from 24 chiswell street london EC1Y 4XY (1 page)
3 April 2008Accounts made up to 2 April 2007 (17 pages)
3 April 2008Accounts made up to 2 April 2007 (17 pages)
3 April 2008Accounts made up to 2 April 2007 (17 pages)
17 January 2008Return made up to 31/12/07; full list of members (2 pages)
17 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 December 2006Accounts made up to 2 April 2006 (16 pages)
5 December 2006Accounts made up to 2 April 2006 (16 pages)
5 December 2006Accounts made up to 2 April 2006 (16 pages)
12 April 2006Secretary's particulars changed (1 page)
12 April 2006Secretary's particulars changed (1 page)
27 January 2006Return made up to 31/12/05; full list of members (2 pages)
27 January 2006Return made up to 31/12/05; full list of members (2 pages)
5 October 2005Accounts made up to 2 April 2005 (16 pages)
5 October 2005Accounts made up to 2 April 2005 (16 pages)
5 October 2005Accounts made up to 2 April 2005 (16 pages)
27 April 2005Accounts made up to 2 April 2004 (16 pages)
27 April 2005Accounts made up to 2 April 2004 (16 pages)
27 April 2005Accounts made up to 2 April 2004 (16 pages)
27 January 2005Return made up to 31/12/04; full list of members (2 pages)
27 January 2005Return made up to 31/12/04; full list of members (2 pages)
16 December 2004Delivery ext'd 3 mth 02/04/04 (1 page)
16 December 2004Delivery ext'd 3 mth 02/04/04 (1 page)
28 September 2004Registered office changed on 28/09/04 from: durrant house 8-13 chiswell street london EC1Y 4XY (1 page)
28 September 2004Registered office changed on 28/09/04 from: durrant house 8-13 chiswell street london EC1Y 4XY (1 page)
13 July 2004Accounts made up to 2 April 2003 (16 pages)
13 July 2004Accounts made up to 2 April 2003 (16 pages)
13 July 2004Accounts made up to 2 April 2003 (16 pages)
30 January 2004Secretary's particulars changed (1 page)
30 January 2004Secretary's particulars changed (1 page)
15 January 2004Director's particulars changed (1 page)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 January 2004Director's particulars changed (1 page)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
3 May 2003Accounts made up to 2 April 2002 (15 pages)
3 May 2003Accounts made up to 2 April 2002 (15 pages)
3 May 2003Accounts made up to 2 April 2002 (15 pages)
21 February 2003Return made up to 31/12/02; full list of members (5 pages)
21 February 2003Return made up to 31/12/02; full list of members (5 pages)
10 February 2003Director's particulars changed (1 page)
10 February 2003Director's particulars changed (1 page)
1 February 2002Return made up to 31/12/01; full list of members (5 pages)
1 February 2002Return made up to 31/12/01; full list of members (5 pages)
31 January 2002Accounts for a medium company made up to 2 April 2001 (13 pages)
31 January 2002Accounts for a medium company made up to 2 April 2001 (13 pages)
31 January 2002Accounts for a medium company made up to 2 April 2001 (13 pages)
29 March 2001Accounts made up to 2 April 2000 (15 pages)
29 March 2001Accounts made up to 2 April 2000 (15 pages)
29 March 2001Accounts made up to 2 April 2000 (15 pages)
22 January 2001Return made up to 31/12/00; full list of members (5 pages)
22 January 2001Return made up to 31/12/00; full list of members (5 pages)
31 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
31 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
30 October 2000Ad 31/03/00--------- £ si 1000000@1=1000000 £ ic 1646272/2646272 (2 pages)
30 October 2000£ nc 3000000/4000000 31/03/00 (1 page)
30 October 2000Ad 31/03/00--------- £ si 1000000@1=1000000 £ ic 1646272/2646272 (2 pages)
30 October 2000£ nc 3000000/4000000 31/03/00 (1 page)
5 February 2000Return made up to 31/12/99; full list of members (6 pages)
5 February 2000Return made up to 31/12/99; full list of members (6 pages)
23 January 2000Accounts made up to 2 April 1999 (15 pages)
23 January 2000Accounts made up to 2 April 1999 (15 pages)
23 January 2000Accounts made up to 2 April 1999 (15 pages)
11 October 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 October 1999£ nc 1000000/3000000 25/03/99 (1 page)
11 October 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 October 1999Ad 25/03/99--------- £ si 800000@1=800000 £ ic 756272/1556272 (2 pages)
11 October 1999Ad 25/03/99--------- £ si 800000@1=800000 £ ic 756272/1556272 (2 pages)
11 October 1999£ nc 1000000/3000000 25/03/99 (1 page)
21 January 1999Return made up to 31/12/98; full list of members (6 pages)
21 January 1999Return made up to 31/12/98; full list of members (6 pages)
14 January 1999Declaration of satisfaction of mortgage/charge (1 page)
14 January 1999Declaration of satisfaction of mortgage/charge (1 page)
14 January 1999Declaration of satisfaction of mortgage/charge (1 page)
14 January 1999Declaration of satisfaction of mortgage/charge (1 page)
6 January 1999Accounts made up to 2 April 1998 (14 pages)
6 January 1999Accounts made up to 2 April 1998 (14 pages)
6 January 1999Accounts made up to 2 April 1998 (14 pages)
7 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 1998Accounts made up to 2 April 1997 (15 pages)
31 January 1998Accounts made up to 2 April 1997 (15 pages)
31 January 1998Accounts made up to 2 April 1997 (15 pages)
26 January 1998Return made up to 31/12/97; full list of members (6 pages)
26 January 1998Return made up to 31/12/97; full list of members (6 pages)
20 January 1997Return made up to 31/12/96; full list of members (6 pages)
20 January 1997Return made up to 31/12/96; full list of members (6 pages)
13 January 1997Location of register of directors' interests (1 page)
13 January 1997Location of register of members (1 page)
13 January 1997Location of register of directors' interests (1 page)
13 January 1997Location of register of members (1 page)
30 December 1996Accounts made up to 2 April 1995 (17 pages)
30 December 1996Accounts made up to 2 April 1996 (16 pages)
30 December 1996Accounts made up to 2 April 1995 (17 pages)
30 December 1996Accounts made up to 2 April 1996 (16 pages)
30 December 1996Accounts made up to 2 April 1996 (16 pages)
30 December 1996Accounts made up to 2 April 1995 (17 pages)
25 March 1996Return made up to 31/12/95; full list of members (6 pages)
25 March 1996Return made up to 31/12/95; full list of members (6 pages)
6 June 1989Wd 24/05/89 ad 05/05/89--------- premium £ si [email protected]=10906 £ ic 380363/391269 (2 pages)
6 June 1989Wd 24/05/89 ad 05/05/89--------- premium £ si [email protected]=10906 £ ic 380363/391269 (2 pages)
12 May 1989Wd 02/05/89 ad 02/03/89--------- £ si [email protected]=79094 £ ic 301269/380363 (2 pages)
12 May 1989Wd 02/05/89 ad 02/03/89--------- £ si [email protected]=79094 £ ic 301269/380363 (2 pages)
12 January 1988Wd 03/12/87 ad 30/11/87--------- £ si 48734@1=48734 £ ic 252535/301269 (2 pages)
12 January 1988Wd 03/12/87 ad 30/11/87--------- £ si 48734@1=48734 £ ic 252535/301269 (2 pages)
30 November 1987Wd 05/11/87 ad 30/09/87--------- £ si 36267@1=36267 £ ic 216268/252535 (2 pages)
30 November 1987Wd 05/11/87 ad 30/09/87--------- £ si 36267@1=36267 £ ic 216268/252535 (2 pages)
26 June 1987Memorandum and Articles of Association (45 pages)
26 June 1987Memorandum and Articles of Association (45 pages)
4 October 1983Allotment of shares (2 pages)
4 October 1983Allotment of shares (2 pages)