Harwich
Essex
CO12 3ET
Director Name | Mr William Andrew Binks |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1998(34 years, 3 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The Naval House Kings Quay Street Harwich Essex CO12 3JJ |
Director Name | Mr Thomas Allan Binks |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2001(38 years, 1 month after company formation) |
Appointment Duration | 22 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(52 years, 7 months after company formation) |
Appointment Duration | 7 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 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(28 years, 7 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 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 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 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(28 years, 7 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 |
Director Name | Mr Ian Rudland Norrington |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 March 1994) |
Role | Administrator |
Correspondence Address | Whitehouse Farm Windmill Road Bradfield Manningtree Essex CO11 2QN |
Secretary Name | Thomas Martyn Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 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 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(30 years, 3 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 | Terry George Wood |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(30 years, 3 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(30 years, 3 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(31 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 December 2001) |
Role | Secretary |
Correspondence Address | 25 Hamford Drive Great Oakley Harwich Essex CO12 5AU |
Secretary Name | Marjorie Egan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(38 years, 3 months 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(48 years, 5 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.com |
---|
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 |
550k at £1 | Mann Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,843,091 |
Net Worth | -£1,601,040 |
Cash | £5,820 |
Current Liabilities | £3,410,223 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 4 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: By way of legal mortgage l/h property navy yard, harwich yard wharf, harwich and f/h property the old naval house, harwich t/no. EX446339 and the proceeds of sale thereof. 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 £114,000 together with interest held by national westminster bank PLC on an account no. 96676191 and designated by reference to the company. Outstanding |
17 March 2000 | Delivered on: 30 March 2000 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage supplemental to a mortgage debenture dated 31 december 1993 issued by the company to national westminster bank PLC Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assignment of the item being: one harwich pontoon roll-on roll-off facility civil works including any part or parts thereof and all additions alterations and accessories replacements and renewals of component parts thereto together with the benefit of all obligations and warranties given by any manufacturer or supplier of the equipment.. See the mortgage charge document for full details. Outstanding |
26 May 1989 | Delivered on: 16 June 1989 Satisfied on: 3 February 1994 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monets due or to become due from the company and each oblicor (as defined in the credit dated 5.5.89 and the subordinated loan agreement as defined in the deed) to chargee (as agent and trustee for itself and the lenders (as defined in the deed) under the terms of the finance documents to which each such obligor is a party. Particulars: (Please see doc for full details). 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 |
6 February 1986 | Delivered on: 11 February 1986 Satisfied on: 26 February 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Deposit balance of sterling pounds 400000 held with the bank. Fully Satisfied |
3 December 1985 | Delivered on: 23 December 1985 Satisfied on: 26 February 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Deposit balance of sterling pounds 200000 held with the bank. Fully Satisfied |
14 March 1984 | Delivered on: 15 March 1984 Satisfied on: 29 June 1988 Persons entitled: Inventors in Industry PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee supplemental to an agreement & collateral debenture dated 15/12/80 & a reed oy ay assignment & transfer dated 01/7/83. Particulars: Fixed charge over the book & other debts due or owing to the company. Fully Satisfied |
14 December 1983 | Delivered on: 17 January 1984 Satisfied on: 29 June 1988 Persons entitled: Inventors Inc Industry PLC Classification: Collateral mortgage Secured details: All monies due or to become due from to the chargee on any account whatsoever. Mann & son holdings limited. Particulars: Fixed charge by way of legal mortgage over all those premises actuate at end forming part of the former transit camp at starwick together with all buildings and fixtures (inc trade fixtures) fixed plant and machinery. Fully Satisfied |
15 December 1980 | Delivered on: 31 December 1980 Persons entitled: Williams & Glyn's 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 & floating charge over undertaking and all property and assets present andfuture including goodwill uncalled capital, together with all fixtures, fixed plant & machinery. Fully Satisfied |
15 December 1980 | Delivered on: 19 December 1980 Satisfied on: 29 June 1988 Persons entitled: Industrial and Commercial Finance Corporation Limited Classification: Collaternal debenture Secured details: All moines due or to become due from mann & son london (holdings) limited to the charge on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill uncalled capital, all buildings fixtures (including trade trade fixtures) fixed plant & machinery, book debts stock in trade work in progress prepayments investments quoted on a recognised stock exchange & cash of the company fixed charge on - (1) l/h land (3.5 acres) in parish of ramsey. 2) l/h - land being part of former transit camp at harwich essex. 3) l/H. Premises, being part of harwich navyard. Fully Satisfied |
29 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
---|---|
22 May 2020 | Statement of company's objects (2 pages) |
22 May 2020 | Resolutions
|
21 May 2020 | Resolutions
|
21 May 2020 | Memorandum and Articles of Association (34 pages) |
21 May 2020 | Resolutions
|
10 October 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
17 May 2019 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
7 January 2019 | Satisfaction of charge 9 in full (5 pages) |
15 December 2018 | Satisfaction of charge 10 in full (4 pages) |
15 December 2018 | Satisfaction of charge 8 in full (4 pages) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
14 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
8 May 2017 | Confirmation statement made on 5 May 2017 with updates (7 pages) |
8 May 2017 | Confirmation statement made on 5 May 2017 with updates (7 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 (23 pages) |
10 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
20 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
21 April 2016 | Termination of appointment of Allan William Spence Binks as a secretary on 21 April 2016 (1 page) |
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 | Appointment of Mr Jonathan Paul Ward as a secretary on 21 April 2016 (2 pages) |
15 December 2015 | Full accounts made up to 31 December 2014 (18 pages) |
15 December 2015 | Full accounts made up to 31 December 2014 (18 pages) |
2 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 5 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 (18 pages) |
19 December 2014 | Full accounts made up to 31 December 2013 (18 pages) |
22 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 5 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 (17 pages) |
18 November 2013 | Full accounts made up to 31 December 2012 (17 pages) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 5 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 (8 pages) |
9 August 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
28 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 5 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 | 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 | 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 5 May 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 5 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) |
17 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 5 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 05/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
27 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
27 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
16 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
16 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Director's particulars changed (1 page) |
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 (9 pages) |
16 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
22 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
22 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
18 December 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
18 December 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
31 May 2006 | Return made up to 05/05/06; full list of members (7 pages) |
31 May 2006 | Return made up to 05/05/06; full list of members (7 pages) |
22 December 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
22 December 2005 | Accounts for a small company made up to 31 December 2004 (8 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 05/05/05; full list of members (7 pages) |
23 May 2005 | Return made up to 05/05/05; full list of members (7 pages) |
4 January 2005 | Full accounts made up to 31 December 2003 (18 pages) |
4 January 2005 | Full accounts made up to 31 December 2003 (18 pages) |
15 May 2004 | Return made up to 05/05/04; full list of members (7 pages) |
15 May 2004 | Return made up to 05/05/04; 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) |
24 May 2003 | Nc inc already adjusted 01/05/03 (1 page) |
24 May 2003 | Nc inc already adjusted 01/05/03 (1 page) |
17 May 2003 | Return made up to 05/05/03; full list of members
|
17 May 2003 | Return made up to 05/05/03; full list of members
|
16 May 2003 | Resolutions
|
16 May 2003 | Resolutions
|
14 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
14 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
20 May 2002 | Return made up to 05/05/02; full list of members (7 pages) |
20 May 2002 | Return made up to 05/05/02; full list of members (7 pages) |
20 December 2001 | Secretary resigned (2 pages) |
20 December 2001 | Secretary resigned (2 pages) |
20 December 2001 | New secretary appointed (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 (15 pages) |
11 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
22 May 2001 | Return made up to 05/05/01; full list of members (7 pages) |
22 May 2001 | Return made up to 05/05/01; 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 (16 pages) |
29 August 2000 | Full accounts made up to 31 December 1999 (16 pages) |
15 May 2000 | Return made up to 05/05/00; full list of members (7 pages) |
15 May 2000 | Return made up to 05/05/00; full list of members (7 pages) |
30 March 2000 | Particulars of mortgage/charge (4 pages) |
30 March 2000 | Particulars of mortgage/charge (4 pages) |
27 July 1999 | Full accounts made up to 31 December 1998 (18 pages) |
27 July 1999 | Full accounts made up to 31 December 1998 (18 pages) |
18 May 1999 | Return made up to 05/05/99; no change of members (4 pages) |
18 May 1999 | Return made up to 05/05/99; no change of members (4 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
11 May 1998 | Return made up to 05/05/98; no change of members (4 pages) |
11 May 1998 | Return made up to 05/05/98; no change of members (4 pages) |
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 (16 pages) |
21 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
27 June 1997 | Return made up to 05/05/97; full list of members
|
27 June 1997 | Return made up to 05/05/97; full list of members
|
31 May 1996 | Return made up to 05/05/96; no change of members
|
31 May 1996 | Return made up to 05/05/96; no change of members
|
21 June 1995 | New secretary appointed (4 pages) |
21 June 1995 | Secretary resigned (4 pages) |
21 June 1995 | Secretary resigned (4 pages) |
21 June 1995 | Director resigned (4 pages) |
21 June 1995 | New secretary appointed (4 pages) |
21 June 1995 | Director resigned (4 pages) |
5 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
5 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
30 May 1995 | Return made up to 05/05/95; no change of members
|
30 May 1995 | Return made up to 05/05/95; no change of members
|
26 June 1989 | Memorandum and Articles of Association (15 pages) |
26 June 1989 | Resolutions
|
26 June 1989 | Resolutions
|
26 June 1989 | Memorandum and Articles of Association (15 pages) |
18 September 1963 | Certificate of incorporation (1 page) |
18 September 1963 | Incorporation (11 pages) |
18 September 1963 | Certificate of incorporation (1 page) |
18 September 1963 | Incorporation (11 pages) |