Harwich
Essex
CO12 3ET
Director Name | Mr William Andrew Binks |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1998(50 years, 2 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Rectory Liston Sudbury Suffolk CO10 7HR |
Director Name | Mr Thomas Allan Binks |
---|---|
Date of Birth | November 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2001(54 years after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Warehouse Manager |
Country of Residence | United Kingdom |
Correspondence Address | Moorland Farm Moorland Farm, Chapel Allerton Axbridge Somerset BS26 2PD |
Director Name | Mr Thomas Allan Binks |
---|---|
Date of Birth | November 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2001(54 years after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peter Green Haulage Leighton Lane Industrial Estat Evercreech Shepton Mallet BA4 6LQ |
Secretary Name | Mr Jonathan Paul Ward |
---|---|
Status | Current |
Appointed | 21 April 2016(68 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | The Naval House Kings Quay Street Harwich Essex CO12 3JJ |
Director Name | Mr Anthony Lynn Aston |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(44 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eildon Seal Hollow Road Sevenoaks Kent TN13 3RZ |
Director Name | Mr Allan William Spence Binks |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(44 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Barton House The Green Clipston Market Harborough Leicestershire LE16 9RS |
Director Name | Frederick Alan Hatchard |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(44 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | Bundys Colwood Lane Bolney Haywards Heath West Sussex RH17 5QQ |
Secretary Name | Thomas Martyn Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(44 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Winston Drive Isham Kettering Northamptonshire NN14 1HS |
Director Name | Roger George Gibbs |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(46 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 October 2001) |
Role | Sales Director |
Correspondence Address | 48 Falconers Field Harpenden Hertfordshire AL5 3ET |
Director Name | Mr Ian Rudland Norrington |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(46 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 March 1994) |
Role | Administrator |
Correspondence Address | Whitehouse Farm Windmill Road Bradfield Manningtree Essex CO11 2QN |
Director Name | Terry George Wood |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 May 1995) |
Role | Financial Controller |
Correspondence Address | 26 The Old Yews Longfield Kent DA3 7JS |
Secretary Name | Terry George Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 May 1995) |
Role | Financial Controller |
Correspondence Address | 26 The Old Yews Longfield Kent DA3 7JS |
Secretary Name | Peter Barrie Thornley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(47 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 December 2001) |
Role | Company Director |
Correspondence Address | 25 Hamford Drive Great Oakley Harwich Essex CO12 5AU |
Secretary Name | Marjorie Egan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(54 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 February 2012) |
Role | Accountant |
Correspondence Address | 57 John Street Brightlingsea Colchester Essex CO7 0NA |
Secretary Name | Mr Allan William Spence Binks |
---|---|
Status | Resigned |
Appointed | 10 February 2012(64 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 April 2016) |
Role | Company Director |
Correspondence Address | The Naval House Kings Quay Street Harwich Essex CO12 3JJ |
Website | mannlines.ee |
---|
Registered Address | The Naval House Kings Quay Street Harwich Essex CO12 3JJ |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Harwich |
Ward | Harwich East |
Built Up Area | Harwich |
Address Matches | 5 other UK companies use this postal address |
1.9m at £1 | M-ship LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,704,928 |
Net Worth | £378,239 |
Cash | £588,168 |
Current Liabilities | £3,069,596 |
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 May 2022 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2023 (1 month, 3 weeks from now) |
31 December 1993 | Delivered on: 7 January 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property 41-43 maze hill grennwich london. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
31 December 1993 | Delivered on: 7 January 1994 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £6,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 96676205 and earmarked and designated by reference by reference to the company. Outstanding |
31 December 1993 | Delivered on: 7 January 1994 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of dm 925,000 together with interest accrued now or to be held by national westminster bank PLC on account numbered 190-01-13761258 and earmarked or designated by reference to the company. Outstanding |
26 May 1989 | Delivered on: 16 June 1989 Satisfied on: 3 February 1994 Persons entitled: National West Minster Bank Plcfor Itself and as Agent and Trustee for Itself in Such Capacity and the Banks. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee for itself and as agent and trustee for itself in such capacity and the banks under the terms of the finance documents astherein defned. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
14 March 1984 | Delivered on: 15 March 1984 Satisfied on: 29 June 1988 Persons entitled: Investors in Industry PLC Classification: Supplemenal legal charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on book and other debts due or owing to the company both present and future. Fully Satisfied |
15 December 1980 | Delivered on: 31 December 1980 Persons entitled: Williams & Glyns Bank Limited 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 charge on the undertaking and all property and assets present and future including goodwill & uncalled capital. Fully Satisfied |
15 December 1980 | Delivered on: 19 December 1980 Satisfied on: 29 June 1988 Persons entitled: Industrial and Commercial Finance Corporation Limited Classification: Collateral debenture Secured details: All monies due or to become due from mann & son london (holdings) limited to the chargee on any account whatsoever. Particulars: Fixed and floating charge on the undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. Fully Satisfied |
8 December 2021 | Accounts for a small company made up to 31 December 2020 (17 pages) |
---|---|
14 June 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
17 April 2021 | Accounts for a small company made up to 31 December 2019 (23 pages) |
26 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
22 May 2020 | Resolutions
|
22 May 2020 | Resolutions
|
22 May 2020 | Resolutions
|
22 May 2020 | Memorandum and Articles of Association (34 pages) |
22 May 2020 | Statement of company's objects (2 pages) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
17 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
15 December 2018 | Satisfaction of charge 6 in full (4 pages) |
15 December 2018 | Satisfaction of charge 5 in full (4 pages) |
5 October 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
14 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
23 May 2017 | Confirmation statement made on 9 May 2017 with updates (8 pages) |
23 May 2017 | Confirmation statement made on 9 May 2017 with updates (8 pages) |
21 November 2016 | Auditor's resignation (1 page) |
21 November 2016 | Auditor's resignation (1 page) |
10 August 2016 | Full accounts made up to 31 December 2015 (24 pages) |
10 August 2016 | Full accounts made up to 31 December 2015 (24 pages) |
20 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
21 April 2016 | Appointment of Mr Jonathan Paul Ward as a secretary on 21 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Allan William Spence Binks as a secretary on 21 April 2016 (1 page) |
21 April 2016 | Appointment of Mr Jonathan Paul Ward as a secretary on 21 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Allan William Spence Binks as a secretary on 21 April 2016 (1 page) |
15 December 2015 | Full accounts made up to 31 December 2014 (19 pages) |
15 December 2015 | Full accounts made up to 31 December 2014 (19 pages) |
2 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
19 December 2014 | Full accounts made up to 31 December 2013 (19 pages) |
19 December 2014 | Full accounts made up to 31 December 2013 (19 pages) |
22 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
18 November 2013 | Full accounts made up to 31 December 2012 (19 pages) |
18 November 2013 | Full accounts made up to 31 December 2012 (19 pages) |
24 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
1 November 2012 | Director's details changed for Mr William Andrew Binks on 20 August 2012 (2 pages) |
1 November 2012 | Director's details changed for Mr William Andrew Binks on 20 August 2012 (2 pages) |
9 August 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
9 August 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
28 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Appointment of Mr Allan William Spence Binks as a secretary (1 page) |
12 March 2012 | Termination of appointment of Marjorie Egan as a secretary (1 page) |
12 March 2012 | Appointment of Mr Allan William Spence Binks as a secretary (1 page) |
12 March 2012 | Termination of appointment of Marjorie Egan as a secretary (1 page) |
13 September 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
13 September 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
12 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
18 November 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
18 November 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
23 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Accounts for a small company made up to 31 December 2008 (9 pages) |
9 February 2010 | Accounts for a small company made up to 31 December 2008 (9 pages) |
26 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
27 October 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
27 October 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
16 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
16 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Director's particulars changed (1 page) |
16 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
16 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
22 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
22 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
18 December 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
18 December 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
31 May 2006 | Return made up to 09/05/06; full list of members (7 pages) |
31 May 2006 | Return made up to 09/05/06; full list of members (7 pages) |
22 December 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
22 December 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
23 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
23 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
4 January 2005 | Full accounts made up to 31 December 2003 (17 pages) |
4 January 2005 | Full accounts made up to 31 December 2003 (17 pages) |
15 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
15 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
5 January 2004 | Full accounts made up to 31 December 2002 (16 pages) |
5 January 2004 | Full accounts made up to 31 December 2002 (16 pages) |
17 May 2003 | Return made up to 09/05/03; full list of members
|
17 May 2003 | Return made up to 09/05/03; full list of members
|
14 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
14 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
20 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
20 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
20 December 2001 | Secretary resigned (2 pages) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | Secretary resigned (2 pages) |
20 December 2001 | New secretary appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
11 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
11 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
22 May 2001 | Return made up to 09/05/01; full list of members (7 pages) |
22 May 2001 | Return made up to 09/05/01; full list of members (7 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
29 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
29 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
6 June 2000 | Return made up to 09/05/00; full list of members (7 pages) |
6 June 2000 | Return made up to 09/05/00; full list of members (7 pages) |
27 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
27 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
18 May 1999 | Return made up to 09/05/99; no change of members (4 pages) |
18 May 1999 | Return made up to 09/05/99; no change of members (4 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
11 May 1998 | Return made up to 09/05/98; no change of members
|
11 May 1998 | Return made up to 09/05/98; no change of members
|
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
21 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
21 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
12 June 1997 | Return made up to 09/05/97; full list of members (6 pages) |
12 June 1997 | Return made up to 09/05/97; full list of members (6 pages) |
31 May 1996 | Return made up to 09/05/96; no change of members (4 pages) |
31 May 1996 | Return made up to 09/05/96; no change of members (4 pages) |
6 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
6 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
30 May 1995 | Return made up to 09/05/95; no change of members
|
30 May 1995 | Return made up to 09/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |
13 June 1994 | Full accounts made up to 31 December 1993 (13 pages) |
13 June 1994 | Full accounts made up to 31 December 1993 (13 pages) |
13 May 1993 | Full accounts made up to 31 December 1992 (14 pages) |
13 May 1993 | Full accounts made up to 31 December 1992 (14 pages) |
10 August 1992 | Full accounts made up to 31 December 1991 (13 pages) |
10 August 1992 | Full accounts made up to 31 December 1991 (13 pages) |
15 July 1991 | Full accounts made up to 31 December 1990 (14 pages) |
15 July 1991 | Full accounts made up to 31 December 1990 (14 pages) |
23 June 1989 | Memorandum and Articles of Association (17 pages) |
23 June 1989 | Memorandum and Articles of Association (17 pages) |
31 October 1947 | Certificate of incorporation (1 page) |
31 October 1947 | Incorporation (17 pages) |
31 October 1947 | Certificate of incorporation (1 page) |
31 October 1947 | Incorporation (17 pages) |