Background WavePink WaveYellow Wave

ELDER DEMPSTER LINES (UK) LIMITED (00112584)

ELDER DEMPSTER LINES (UK) LIMITED (00112584) is an active UK company. incorporated on 7 November 1910. with registered office in London. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport and 1 other business activities. ELDER DEMPSTER LINES (UK) LIMITED has been registered for 115 years. Current directors include FOURNIER, David-Alexandre, LEBLEU, Pierre Gabriel Louis.

Company Number
00112584
Status
active
Type
ltd
Incorporated
7 November 1910
Age
115 years
Address
C/O Browne Jacobson Llp, London, EC3A 7BA
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
FOURNIER, David-Alexandre, LEBLEU, Pierre Gabriel Louis
SIC Codes
50200, 52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELDER DEMPSTER LINES (UK) LIMITED

ELDER DEMPSTER LINES (UK) LIMITED is an active company incorporated on 7 November 1910 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport and 1 other business activity. ELDER DEMPSTER LINES (UK) LIMITED was registered 115 years ago.(SIC: 50200, 52290)

Status

active

Active since 115 years ago

Company No

00112584

LTD Company

Age

115 Years

Incorporated 7 November 1910

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

C/O Browne Jacobson Llp 6 Bevis Marks London, EC3A 7BA,

Previous Addresses

C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS
From: 31 October 2011To: 17 December 2014
C/O Browne Jacobson Llp C N a House 77 Gracechurch Street London EC3V 0AS
From: 7 November 1910To: 31 October 2011
Timeline

6 key events • 2014 - 2022

Funding Officers Ownership
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 22
Director Left
Oct 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

FOURNIER, David-Alexandre

Active
6 Bevis Marks, LondonEC3A 7BA
Born October 1972
Director
Appointed 05 Oct 2022

LEBLEU, Pierre Gabriel Louis

Active
6 Bevis Marks, LondonEC3A 7BA
Born January 1983
Director
Appointed 21 Oct 2019

PATERSON, David

Resigned
27 Waterpark Road, BirkenheadL42 8PN
Secretary
Appointed N/A
Resigned 27 Aug 1998

SELLS, Peter Charles

Resigned
43 Byne Road, LondonSE26 5JF
Secretary
Appointed 19 Oct 1999
Resigned 29 Jun 2001

CASTLEGATE SECRETARIES LIMITED

Resigned
Castle Meadow Road, NottinghamNG2 1BJ
Corporate secretary
Appointed 29 Jun 2001
Resigned 01 Jan 2022

BERNARD, Thierry

Resigned
27 Rue De La Saussiere, Boulogne Billancourt
Born December 1948
Director
Appointed 29 Mar 1999
Resigned 01 Oct 2003

BIRCH, Kenneth Harold

Resigned
Fir Tree Farm Bescar Lane, OrmskirkL40 9QR
Born September 1934
Director
Appointed N/A
Resigned 30 Jun 1993

DE CONTENSON, Hubert

Resigned
72 Rue De Luniversite, 75007 ParisFOREIGN
Born February 1951
Director
Appointed N/A
Resigned 28 Feb 1994

DUPORT DE RIVOIRE D'HEILLY, Thibaut Bernard Renaud Edouard

Resigned
6 Bevis Marks, LondonEC3A 7BA
Born June 1974
Director
Appointed 04 Nov 2013
Resigned 21 Oct 2019

GIRARD, Benedicte Claudia Marie

Resigned
Gracechurch Street, LondonEC3V 0AS
Born November 1973
Director
Appointed 05 Jan 2006
Resigned 04 Nov 2013

JOBBE-DUVAL, Herve

Resigned
67 Avenue Raymond Poincarre, 75116 Paris
Born May 1945
Director
Appointed N/A
Resigned 05 Jan 2006

LAROZE, Francois Marie Jean Charles

Resigned
6 Bevis Marks, LondonEC3A 7BA
Born April 1963
Director
Appointed 05 Jan 2006
Resigned 05 Oct 2022

MOSS, Paul Roxburgh

Resigned
11 The Rowans, OrmskirkL39 6TD
Born May 1948
Director
Appointed N/A
Resigned 28 Feb 1994

MOUTIER, Eric

Resigned
50 Rue Lamoriciere, Le HavreFOREIGN
Born September 1950
Director
Appointed 01 Oct 2003
Resigned 05 Jan 2006

PANIALE, Bruno

Resigned
16 Heath Drive, LondonNW3 7SL
Born November 1944
Director
Appointed 05 Jan 1993
Resigned 29 Sept 1995

RUSHBROOKE, Daniel Fredrick

Resigned
Ivy Cottage, West MallingME19 5LS
Born January 1947
Director
Appointed 29 Sept 1995
Resigned 25 Mar 1999

Persons with significant control

1

Odet, Ergué-Gaberic29500

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
26 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
20 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
19 October 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 July 2012
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Change Person Director Company With Change Date
31 October 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Legacy
8 December 2008
287Change of Registered Office
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
2 November 2008
363aAnnual Return
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Accounts With Accounts Type Full
22 December 2006
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Legacy
21 November 2006
288cChange of Particulars
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
288bResignation of Director or Secretary
Legacy
23 November 2005
363aAnnual Return
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
31 October 2004
363aAnnual Return
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
14 May 2004
287Change of Registered Office
Resolution
28 February 2004
RESOLUTIONSResolutions
Resolution
28 February 2004
RESOLUTIONSResolutions
Resolution
28 February 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
28 November 2003
363aAnnual Return
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
288bResignation of Director or Secretary
Legacy
24 October 2003
244244
Legacy
30 December 2002
363aAnnual Return
Accounts With Accounts Type Full
4 December 2002
AAAnnual Accounts
Legacy
29 October 2002
244244
Legacy
2 January 2002
363aAnnual Return
Legacy
2 January 2002
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288bResignation of Director or Secretary
Resolution
30 July 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 March 2001
AAAnnual Accounts
Legacy
19 December 2000
363aAnnual Return
Legacy
26 October 2000
244244
Accounts With Accounts Type Full
17 November 1999
AAAnnual Accounts
Legacy
17 November 1999
363sAnnual Return (shuttle)
Legacy
17 November 1999
287Change of Registered Office
Legacy
17 November 1999
288bResignation of Director or Secretary
Legacy
17 November 1999
288bResignation of Director or Secretary
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
19 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1998
AAAnnual Accounts
Legacy
20 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
5 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Legacy
17 July 1996
287Change of Registered Office
Legacy
15 July 1996
287Change of Registered Office
Legacy
12 December 1995
288288
Legacy
12 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1994
AAAnnual Accounts
Legacy
14 April 1994
288288
Legacy
14 April 1994
288288
Legacy
12 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1993
AAAnnual Accounts
Legacy
22 July 1993
288288
Legacy
7 April 1993
288288
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Legacy
6 November 1992
363b363b
Legacy
18 October 1992
288288
Legacy
15 June 1992
288288
Accounts With Accounts Type Full
13 January 1992
AAAnnual Accounts
Auditors Resignation Company
13 January 1992
AUDAUD
Legacy
29 October 1991
363aAnnual Return
Legacy
9 January 1991
288288
Accounts With Accounts Type Full
21 November 1990
AAAnnual Accounts
Legacy
21 November 1990
363aAnnual Return
Legacy
14 September 1990
288288
Legacy
22 August 1990
287Change of Registered Office
Legacy
22 August 1990
288288
Accounts With Accounts Type Full
22 November 1989
AAAnnual Accounts
Legacy
22 November 1989
363363
Legacy
6 July 1989
88(3)88(3)
Legacy
3 July 1989
88(2)C88(2)C
Resolution
19 June 1989
RESOLUTIONSResolutions
Resolution
19 June 1989
RESOLUTIONSResolutions
Resolution
19 June 1989
RESOLUTIONSResolutions
Legacy
19 June 1989
123Notice of Increase in Nominal Capital
Legacy
23 May 1989
288288
Accounts With Accounts Type Full
8 November 1988
AAAnnual Accounts
Legacy
2 August 1988
363363
Legacy
1 October 1987
288288
Legacy
23 September 1987
363363
Accounts With Accounts Type Full
10 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 August 1986
288288
Memorandum Articles
1 June 1972
MEM/ARTSMEM/ARTS