UKBizDB.co.uk

CAMOMILE LINES PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Camomile Lines Plc. The company was founded 122 years ago and was given the registration number 00070587. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at The Pearl, 7 New Bridge Street West, Newcastle Upon Tyne, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CAMOMILE LINES PLC
Company Number:00070587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1901
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Pearl, 7 New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Finsbury Square, London, EC2A 1AG

Director08 November 2018Active
2 Old Hadlow Road, Tonbridge, TN10 4EZ

Secretary-Active
60 St Johns Park, Blackheath, London, SE3 7JP

Secretary11 October 1991Active
The Pearl, 7 New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AQ

Secretary08 November 2018Active
The Pearl, 7 New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AQ

Secretary15 March 2006Active
30, Finsbury Square, London, EC2A 1AG

Secretary01 September 2022Active
Riowstraat 43, 2585 Gs, The Hague, Netherlands,

Secretary18 April 2005Active
Maersk House, Braham Street, London, E1 8EP

Director01 August 2010Active
17 Inglis Road, Colchester, CO3 3HU

Director08 December 2006Active
5, Julien Road, London, W5 4XA

Director30 June 2009Active
60 St Johns Park, Blackheath, London, SE3 7JP

Director01 January 2004Active
Maersk House, Braham Street, London, E1 8EP

Director01 July 2011Active
Poland Court, Odiham, RG29 1JL

Director-Active
Maersk House, Braham Street, London, E1 8EP

Director29 March 2013Active
7 View Road, Highgate, London, N6 4DJ

Director11 October 1991Active
Eleanor House, Gilbert Street, Ropley, SO24 0BY

Director14 August 1992Active
The Pearl, 7 New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AQ

Director30 June 2009Active
The Pearl, 7 New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AQ

Director28 May 2014Active
30, Finsbury Square, London, EC2A 1AG

Director08 November 2018Active
13 Hawthorn Road, Hornsey, London, N8 7LY

Director11 October 1991Active
Riverdale, 148 Peperharow Road, Godalming, GU7 2PW

Director01 September 2004Active
10 Stormont Road, Highgate, London, N6 4NL

Director01 January 2004Active
Broadwell, Ridgway, Pyrford, Woking, GU22 8PN

Director-Active
Roslyns, Water Lane, Helions Bumpstead, CB9 7AL

Director01 July 2002Active
4 St Johns House 30 Smith Square, London, SW1P 3HF

Director24 May 2004Active
187 Coombe Road, Croydon, CR0 5SS

Director11 October 1991Active
Hillgrove Cottage, Chew Hill Chew Magna, Bristol, BS40 8SA

Director15 September 2005Active
64 Connaught Avenue, Chingford, London, E4 7AA

Director01 November 1995Active
12 Chillis Wood Road, Haywards Heath, RH16 1JT

Director-Active
Old Rectory, Frilsham, Newbury, RG18 9XH

Director11 October 1991Active

People with Significant Control

Maersk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Pearl, New Bridge Street West, Newcastle Upon Tyne, United Kingdom, NE1 8AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-10-24Address

Change sail address company with new address.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-09-07Officers

Termination secretary company with name termination date.

Download
2023-07-26Address

Change registered office address company with date old address new address.

Download
2023-07-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-07-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-26Resolution

Resolution.

Download
2023-03-13Mortgage

Mortgage satisfy charge full.

Download
2023-03-13Mortgage

Mortgage satisfy charge full.

Download
2023-03-13Mortgage

Mortgage satisfy charge full.

Download
2023-03-13Mortgage

Mortgage satisfy charge full.

Download
2023-02-13Accounts

Change account reference date company current extended.

Download
2022-09-01Officers

Termination secretary company with name termination date.

Download
2022-09-01Officers

Appoint person secretary company with name date.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-29Other

Legacy.

Download
2022-06-23Accounts

Legacy.

Download
2022-06-23Other

Legacy.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type dormant.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.