Company NameMann & Son (London) Limited
Company StatusActive
Company Number00444555
CategoryPrivate Limited Company
Incorporation Date31 October 1947(76 years, 6 months ago)
Previous NamesW.D.Scholefield(Liverpool)Limited and Harwich Shipping Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Allan William Spence Binks
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1995(47 years, 3 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Kings Quay Street
Harwich
Essex
CO12 3ET
Director NameMr William Andrew Binks
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(50 years, 2 months after company formation)
Appointment Duration26 years, 3 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory Liston
Sudbury
Suffolk
CO10 7HR
Director NameMr Thomas Allan Binks
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2001(54 years after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeter Green Haulage Leighton Lane Industrial Estat
Evercreech
Shepton Mallet
BA4 6LQ
Secretary NameMr Jonathan Paul Ward
StatusCurrent
Appointed21 April 2016(68 years, 6 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressThe Naval House
Kings Quay Street
Harwich
Essex
CO12 3JJ
Director NameMr Anthony Lynn Aston
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(44 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEildon Seal Hollow Road
Sevenoaks
Kent
TN13 3RZ
Director NameMr Allan William Spence Binks
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(44 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressBarton House
The Green Clipston
Market Harborough
Leicestershire
LE16 9RS
Director NameFrederick Alan Hatchard
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(44 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 06 April 2001)
RoleCompany Director
Correspondence AddressBundys Colwood Lane
Bolney
Haywards Heath
West Sussex
RH17 5QQ
Secretary NameThomas Martyn Smith
NationalityBritish
StatusResigned
Appointed09 May 1992(44 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Winston Drive
Isham
Kettering
Northamptonshire
NN14 1HS
Director NameRoger George Gibbs
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(46 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 October 2001)
RoleSales Director
Correspondence Address48 Falconers Field
Harpenden
Hertfordshire
AL5 3ET
Director NameMr Ian Rudland Norrington
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(46 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 March 1994)
RoleAdministrator
Correspondence AddressWhitehouse Farm Windmill Road
Bradfield
Manningtree
Essex
CO11 2QN
Director NameTerry George Wood
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(46 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 May 1995)
RoleFinancial Controller
Correspondence Address26 The Old Yews
Longfield
Kent
DA3 7JS
Secretary NameTerry George Wood
NationalityBritish
StatusResigned
Appointed31 December 1993(46 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 May 1995)
RoleFinancial Controller
Correspondence Address26 The Old Yews
Longfield
Kent
DA3 7JS
Secretary NamePeter Barrie Thornley
NationalityBritish
StatusResigned
Appointed23 May 1995(47 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 December 2001)
RoleCompany Director
Correspondence Address25 Hamford Drive
Great Oakley
Harwich
Essex
CO12 5AU
Secretary NameMarjorie Egan
NationalityBritish
StatusResigned
Appointed14 December 2001(54 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 10 February 2012)
RoleAccountant
Correspondence Address57 John Street
Brightlingsea
Colchester
Essex
CO7 0NA
Secretary NameMr Allan William Spence Binks
StatusResigned
Appointed10 February 2012(64 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 April 2016)
RoleCompany Director
Correspondence AddressThe Naval House
Kings Quay Street
Harwich
Essex
CO12 3JJ

Contact

Websitemannlines.ee

Location

Registered AddressThe Naval House
Kings Quay Street
Harwich
Essex
CO12 3JJ
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishHarwich
WardHarwich East
Built Up AreaHarwich
Address Matches5 other UK companies use this postal address

Shareholders

1.9m at £1M-ship LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,704,928
Net Worth£378,239
Cash£588,168
Current Liabilities£3,069,596

Accounts

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

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (4 weeks, 1 day from now)

Charges

31 December 1993Delivered 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 1993Delivered 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 1993Delivered 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 1989Delivered 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 1984Delivered 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 1980Delivered 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 1980Delivered 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

Filing History

11 October 2023Accounts for a small company made up to 31 December 2022 (17 pages)
9 October 2023Change of details for Mr Allan William Spence Binks as a person with significant control on 31 August 2023 (2 pages)
19 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
6 January 2023Accounts for a small company made up to 31 December 2021 (17 pages)
21 July 2022Director's details changed for Mr Thomas Allan Binks on 19 July 2022 (2 pages)
21 July 2022Change of details for Mr Thomas Allan Binks as a person with significant control on 19 July 2022 (2 pages)
13 June 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
8 December 2021Accounts for a small company made up to 31 December 2020 (17 pages)
14 June 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
17 April 2021Accounts for a small company made up to 31 December 2019 (23 pages)
26 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
22 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 May 2020Statement of company's objects (2 pages)
22 May 2020Memorandum and Articles of Association (34 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (20 pages)
17 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
15 December 2018Satisfaction of charge 5 in full (4 pages)
15 December 2018Satisfaction of charge 6 in full (4 pages)
5 October 2018Accounts for a small company made up to 31 December 2017 (21 pages)
14 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (20 pages)
5 October 2017Full accounts made up to 31 December 2016 (20 pages)
23 May 2017Confirmation statement made on 9 May 2017 with updates (8 pages)
23 May 2017Confirmation statement made on 9 May 2017 with updates (8 pages)
21 November 2016Auditor's resignation (1 page)
21 November 2016Auditor's resignation (1 page)
10 August 2016Full accounts made up to 31 December 2015 (24 pages)
10 August 2016Full accounts made up to 31 December 2015 (24 pages)
20 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,868,000
(5 pages)
20 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,868,000
(5 pages)
21 April 2016Termination of appointment of Allan William Spence Binks as a secretary on 21 April 2016 (1 page)
21 April 2016Appointment of Mr Jonathan Paul Ward as a secretary on 21 April 2016 (2 pages)
21 April 2016Appointment of Mr Jonathan Paul Ward as a secretary on 21 April 2016 (2 pages)
21 April 2016Termination of appointment of Allan William Spence Binks as a secretary on 21 April 2016 (1 page)
15 December 2015Full accounts made up to 31 December 2014 (19 pages)
15 December 2015Full accounts made up to 31 December 2014 (19 pages)
2 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,868,000
(5 pages)
2 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,868,000
(5 pages)
2 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,868,000
(5 pages)
19 December 2014Full accounts made up to 31 December 2013 (19 pages)
19 December 2014Full accounts made up to 31 December 2013 (19 pages)
22 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,868,000
(5 pages)
22 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,868,000
(5 pages)
22 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,868,000
(5 pages)
18 November 2013Full accounts made up to 31 December 2012 (19 pages)
18 November 2013Full accounts made up to 31 December 2012 (19 pages)
24 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
1 November 2012Director's details changed for Mr William Andrew Binks on 20 August 2012 (2 pages)
1 November 2012Director's details changed for Mr William Andrew Binks on 20 August 2012 (2 pages)
9 August 2012Accounts for a small company made up to 31 December 2011 (9 pages)
9 August 2012Accounts for a small company made up to 31 December 2011 (9 pages)
28 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
12 March 2012Appointment of Mr Allan William Spence Binks as a secretary (1 page)
12 March 2012Appointment of Mr Allan William Spence Binks as a secretary (1 page)
12 March 2012Termination of appointment of Marjorie Egan as a secretary (1 page)
12 March 2012Termination of appointment of Marjorie Egan as a secretary (1 page)
13 September 2011Accounts for a small company made up to 31 December 2010 (9 pages)
13 September 2011Accounts for a small company made up to 31 December 2010 (9 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
18 November 2010Accounts for a small company made up to 31 December 2009 (9 pages)
18 November 2010Accounts for a small company made up to 31 December 2009 (9 pages)
23 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
9 February 2010Accounts for a small company made up to 31 December 2008 (9 pages)
9 February 2010Accounts for a small company made up to 31 December 2008 (9 pages)
26 May 2009Return made up to 09/05/09; full list of members (4 pages)
26 May 2009Return made up to 09/05/09; full list of members (4 pages)
27 October 2008Accounts for a small company made up to 31 December 2007 (9 pages)
27 October 2008Accounts for a small company made up to 31 December 2007 (9 pages)
16 May 2008Return made up to 09/05/08; full list of members (4 pages)
16 May 2008Return made up to 09/05/08; full list of members (4 pages)
29 November 2007Director's particulars changed (1 page)
29 November 2007Director's particulars changed (1 page)
16 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
16 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
22 May 2007Return made up to 09/05/07; full list of members (2 pages)
22 May 2007Return made up to 09/05/07; full list of members (2 pages)
18 December 2006Accounts for a small company made up to 31 December 2005 (9 pages)
18 December 2006Accounts for a small company made up to 31 December 2005 (9 pages)
31 May 2006Return made up to 09/05/06; full list of members (7 pages)
31 May 2006Return made up to 09/05/06; full list of members (7 pages)
22 December 2005Accounts for a small company made up to 31 December 2004 (9 pages)
22 December 2005Accounts for a small company made up to 31 December 2004 (9 pages)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
23 May 2005Return made up to 09/05/05; full list of members (7 pages)
23 May 2005Return made up to 09/05/05; full list of members (7 pages)
4 January 2005Full accounts made up to 31 December 2003 (17 pages)
4 January 2005Full accounts made up to 31 December 2003 (17 pages)
15 May 2004Return made up to 09/05/04; full list of members (7 pages)
15 May 2004Return made up to 09/05/04; full list of members (7 pages)
5 January 2004Full accounts made up to 31 December 2002 (16 pages)
5 January 2004Full accounts made up to 31 December 2002 (16 pages)
17 May 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2002Full accounts made up to 31 December 2001 (13 pages)
14 October 2002Full accounts made up to 31 December 2001 (13 pages)
20 May 2002Return made up to 09/05/02; full list of members (7 pages)
20 May 2002Return made up to 09/05/02; full list of members (7 pages)
20 December 2001New secretary appointed (2 pages)
20 December 2001Secretary resigned (2 pages)
20 December 2001New secretary appointed (2 pages)
20 December 2001Secretary resigned (2 pages)
19 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
11 September 2001Full accounts made up to 31 December 2000 (13 pages)
11 September 2001Full accounts made up to 31 December 2000 (13 pages)
22 May 2001Return made up to 09/05/01; full list of members (7 pages)
22 May 2001Return made up to 09/05/01; full list of members (7 pages)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
29 August 2000Full accounts made up to 31 December 1999 (15 pages)
29 August 2000Full accounts made up to 31 December 1999 (15 pages)
6 June 2000Return made up to 09/05/00; full list of members (7 pages)
6 June 2000Return made up to 09/05/00; full list of members (7 pages)
27 July 1999Full accounts made up to 31 December 1998 (15 pages)
27 July 1999Full accounts made up to 31 December 1998 (15 pages)
18 May 1999Return made up to 09/05/99; no change of members (4 pages)
18 May 1999Return made up to 09/05/99; no change of members (4 pages)
8 June 1998Full accounts made up to 31 December 1997 (14 pages)
8 June 1998Full accounts made up to 31 December 1997 (14 pages)
11 May 1998Return made up to 09/05/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 May 1998Return made up to 09/05/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
21 August 1997Full accounts made up to 31 December 1996 (14 pages)
21 August 1997Full accounts made up to 31 December 1996 (14 pages)
12 June 1997Return made up to 09/05/97; full list of members (6 pages)
12 June 1997Return made up to 09/05/97; full list of members (6 pages)
31 May 1996Return made up to 09/05/96; no change of members (4 pages)
31 May 1996Return made up to 09/05/96; no change of members (4 pages)
6 June 1995Full accounts made up to 31 December 1994 (15 pages)
6 June 1995Full accounts made up to 31 December 1994 (15 pages)
30 May 1995Return made up to 09/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 May 1995Return made up to 09/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
13 June 1994Full accounts made up to 31 December 1993 (13 pages)
13 June 1994Full accounts made up to 31 December 1993 (13 pages)
13 May 1993Full accounts made up to 31 December 1992 (14 pages)
13 May 1993Full accounts made up to 31 December 1992 (14 pages)
10 August 1992Full accounts made up to 31 December 1991 (13 pages)
10 August 1992Full accounts made up to 31 December 1991 (13 pages)
15 July 1991Full accounts made up to 31 December 1990 (14 pages)
15 July 1991Full accounts made up to 31 December 1990 (14 pages)
23 June 1989Memorandum and Articles of Association (17 pages)
23 June 1989Memorandum and Articles of Association (17 pages)
31 October 1947Certificate of incorporation (1 page)
31 October 1947Certificate of incorporation (1 page)
31 October 1947Incorporation (17 pages)
31 October 1947Incorporation (17 pages)