Company NameHarwich Dock Company Limited
Company StatusActive
Company Number00774336
CategoryPrivate Limited Company
Incorporation Date18 September 1963(60 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 52241Cargo handling for water transport activities

Directors

Director NameMr Allan William Spence Binks
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1995(31 years, 4 months after company formation)
Appointment Duration29 years, 2 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(34 years, 3 months after company formation)
Appointment Duration26 years, 3 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Naval House
Kings Quay Street
Harwich
Essex
CO12 3JJ
Director NameMr Thomas Allan Binks
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2001(38 years, 1 month after company formation)
Appointment Duration22 years, 5 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(52 years, 7 months after company formation)
Appointment Duration7 years, 11 months
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
Appointed05 May 1992(28 years, 7 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
Appointed05 May 1992(28 years, 7 months after company formation)
Appointment Duration1 year, 8 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
Appointed05 May 1992(28 years, 7 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
Director NameMr Ian Rudland Norrington
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(28 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 March 1994)
RoleAdministrator
Correspondence AddressWhitehouse Farm Windmill Road
Bradfield
Manningtree
Essex
CO11 2QN
Secretary NameThomas Martyn Smith
NationalityBritish
StatusResigned
Appointed05 May 1992(28 years, 7 months after company formation)
Appointment Duration1 year, 8 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 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(30 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 October 2001)
RoleSales Director
Correspondence Address48 Falconers Field
Harpenden
Hertfordshire
AL5 3ET
Director NameTerry George Wood
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(30 years, 3 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(30 years, 3 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(31 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 December 2001)
RoleSecretary
Correspondence Address25 Hamford Drive
Great Oakley
Harwich
Essex
CO12 5AU
Secretary NameMarjorie Egan
NationalityBritish
StatusResigned
Appointed14 December 2001(38 years, 3 months 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(48 years, 5 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.com

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

550k at £1Mann Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,843,091
Net Worth-£1,601,040
Cash£5,820
Current Liabilities£3,410,223

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 June 2023 (9 months, 3 weeks ago)
Next Return Due26 June 2024 (2 months, 4 weeks 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: 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 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 £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 2000Delivered 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 1989Delivered 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 1986Delivered 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 1985Delivered 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 1984Delivered 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 1983Delivered 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 1980Delivered 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 1980Delivered 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

Filing History

29 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
22 May 2020Statement of company's objects (2 pages)
22 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 May 2020Memorandum and Articles of Association (34 pages)
21 May 2020Resolutions
  • RES13 ‐ Company business 26/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 October 2019Accounts for a small company made up to 31 December 2018 (20 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
17 May 2019Confirmation statement made on 12 June 2018 with no updates (3 pages)
7 January 2019Satisfaction of charge 9 in full (5 pages)
15 December 2018Satisfaction of charge 10 in full (4 pages)
15 December 2018Satisfaction of charge 8 in full (4 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (20 pages)
14 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (20 pages)
7 October 2017Full accounts made up to 31 December 2016 (20 pages)
8 May 2017Confirmation statement made on 5 May 2017 with updates (7 pages)
8 May 2017Confirmation statement made on 5 May 2017 with updates (7 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 (23 pages)
10 August 2016Full accounts made up to 31 December 2015 (23 pages)
20 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 550,000
(5 pages)
20 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 550,000
(5 pages)
21 April 2016Termination of appointment of Allan William Spence Binks as a secretary on 21 April 2016 (1 page)
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)
15 December 2015Full accounts made up to 31 December 2014 (18 pages)
15 December 2015Full accounts made up to 31 December 2014 (18 pages)
2 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 550,000
(5 pages)
2 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 550,000
(5 pages)
2 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 550,000
(5 pages)
19 December 2014Full accounts made up to 31 December 2013 (18 pages)
19 December 2014Full accounts made up to 31 December 2013 (18 pages)
22 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 550,000
(5 pages)
22 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 550,000
(5 pages)
22 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 550,000
(5 pages)
18 November 2013Full accounts made up to 31 December 2012 (17 pages)
18 November 2013Full accounts made up to 31 December 2012 (17 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 5 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 (8 pages)
9 August 2012Accounts for a small company made up to 31 December 2011 (8 pages)
28 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 5 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 5 May 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 5 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)
17 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 5 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 05/05/09; full list of members (4 pages)
26 May 2009Return made up to 05/05/09; full list of members (4 pages)
27 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
27 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
16 May 2008Return made up to 05/05/08; full list of members (4 pages)
16 May 2008Return made up to 05/05/08; full list of members (4 pages)
29 November 2007Director's particulars changed (1 page)
29 November 2007Director's particulars changed (1 page)
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 (9 pages)
16 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
22 May 2007Return made up to 05/05/07; full list of members (2 pages)
22 May 2007Return made up to 05/05/07; full list of members (2 pages)
18 December 2006Accounts for a small company made up to 31 December 2005 (8 pages)
18 December 2006Accounts for a small company made up to 31 December 2005 (8 pages)
31 May 2006Return made up to 05/05/06; full list of members (7 pages)
31 May 2006Return made up to 05/05/06; full list of members (7 pages)
22 December 2005Accounts for a small company made up to 31 December 2004 (8 pages)
22 December 2005Accounts for a small company made up to 31 December 2004 (8 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 05/05/05; full list of members (7 pages)
23 May 2005Return made up to 05/05/05; full list of members (7 pages)
4 January 2005Full accounts made up to 31 December 2003 (18 pages)
4 January 2005Full accounts made up to 31 December 2003 (18 pages)
15 May 2004Return made up to 05/05/04; full list of members (7 pages)
15 May 2004Return made up to 05/05/04; 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)
24 May 2003Nc inc already adjusted 01/05/03 (1 page)
24 May 2003Nc inc already adjusted 01/05/03 (1 page)
17 May 2003Return made up to 05/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2003Return made up to 05/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 October 2002Full accounts made up to 31 December 2001 (14 pages)
14 October 2002Full accounts made up to 31 December 2001 (14 pages)
20 May 2002Return made up to 05/05/02; full list of members (7 pages)
20 May 2002Return made up to 05/05/02; full list of members (7 pages)
20 December 2001Secretary resigned (2 pages)
20 December 2001Secretary resigned (2 pages)
20 December 2001New secretary appointed (2 pages)
20 December 2001New secretary appointed (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 (15 pages)
11 September 2001Full accounts made up to 31 December 2000 (15 pages)
22 May 2001Return made up to 05/05/01; full list of members (7 pages)
22 May 2001Return made up to 05/05/01; 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 (16 pages)
29 August 2000Full accounts made up to 31 December 1999 (16 pages)
15 May 2000Return made up to 05/05/00; full list of members (7 pages)
15 May 2000Return made up to 05/05/00; full list of members (7 pages)
30 March 2000Particulars of mortgage/charge (4 pages)
30 March 2000Particulars of mortgage/charge (4 pages)
27 July 1999Full accounts made up to 31 December 1998 (18 pages)
27 July 1999Full accounts made up to 31 December 1998 (18 pages)
18 May 1999Return made up to 05/05/99; no change of members (4 pages)
18 May 1999Return made up to 05/05/99; no change of members (4 pages)
8 June 1998Full accounts made up to 31 December 1997 (16 pages)
8 June 1998Full accounts made up to 31 December 1997 (16 pages)
11 May 1998Return made up to 05/05/98; no change of members (4 pages)
11 May 1998Return made up to 05/05/98; no change of members (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 (16 pages)
21 August 1997Full accounts made up to 31 December 1996 (16 pages)
27 June 1997Return made up to 05/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
27 June 1997Return made up to 05/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
31 May 1996Return made up to 05/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
31 May 1996Return made up to 05/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
21 June 1995New secretary appointed (4 pages)
21 June 1995Secretary resigned (4 pages)
21 June 1995Secretary resigned (4 pages)
21 June 1995Director resigned (4 pages)
21 June 1995New secretary appointed (4 pages)
21 June 1995Director resigned (4 pages)
5 June 1995Full accounts made up to 31 December 1994 (14 pages)
5 June 1995Full accounts made up to 31 December 1994 (14 pages)
30 May 1995Return made up to 05/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 May 1995Return made up to 05/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 June 1989Memorandum and Articles of Association (15 pages)
26 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
26 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
26 June 1989Memorandum and Articles of Association (15 pages)
18 September 1963Certificate of incorporation (1 page)
18 September 1963Incorporation (11 pages)
18 September 1963Certificate of incorporation (1 page)
18 September 1963Incorporation (11 pages)