Company NameMannson Freight Services Ltd.
DirectorStuart David Crowder
Company StatusActive
Company Number02641514
CategoryPrivate Limited Company
Incorporation Date28 August 1991(32 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Stuart David Crowder
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(20 years, 8 months after company formation)
Appointment Duration12 years
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence Address3rd Floor Bowden House Luckyn Lane
Basildon
Essex
SS14 3AX
Director NameMrs Marian Penelope Debra Manning
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(same day as company formation)
RoleSecretary
Correspondence Address263 Mawney Road
Romford
Essex
RM7 8DS
Director NameMrs Nicola Denise Watson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(same day as company formation)
RoleSecretary
Correspondence Address193 Rose Lane
Chadwell Heath
Romford
Essex
RM6 5NL
Secretary NameMrs Marian Penelope Debra Manning
NationalityBritish
StatusResigned
Appointed28 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address263 Mawney Road
Romford
Essex
RM7 8DS
Director NameBarry Simon Watson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(4 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 02 July 1993)
RoleFreight Consultant
Correspondence Address193 Rose Lane
Marks Gate
Chadwell Heath
Essex
RM6 5NL
Director NameMr Trevor Martin Manning
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(4 months, 1 week after company formation)
Appointment Duration26 years, 6 months (resigned 16 July 2018)
RoleFreight Consultant
Country of ResidenceEngland
Correspondence Address48 Park Lane
Ramsden Heath
Essex
CM11 1NF
Director NameMr David John Crowder
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(7 months, 1 week after company formation)
Appointment Duration20 years, 1 month (resigned 27 April 2012)
RoleFreight Consultant
Country of ResidenceEngland
Correspondence Address17 Bush Hall Road
Billericay
Essex
CM12 0PT
Secretary NameMr Trevor Martin Manning
NationalityBritish
StatusResigned
Appointed24 August 1995(3 years, 12 months after company formation)
Appointment Duration22 years, 11 months (resigned 16 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Park Lane
Ramsden Heath
Essex
CM11 1NF

Contact

Websitemannson.com
Email address[email protected]
Telephone01708 691011
Telephone regionRomford

Location

Registered Address3rd Floor Bowden House
Luckyn Lane
Basildon
Essex
SS14 3AX
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon

Shareholders

3.4k at £1Stuart Crowder
30.00%
Ordinary
3k at £1Trevor Manning
26.79%
Ordinary
2.6k at £1Marion Manning
23.21%
Ordinary
300 at £1David Crowder
2.68%
Ordinary
1.9k at £1Eileen Crowder
17.32%
Ordinary

Financials

Year2014
Net Worth£333,574
Cash£584,180
Current Liabilities£907,524

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return21 August 2023 (8 months, 2 weeks ago)
Next Return Due4 September 2024 (4 months from now)

Charges

30 April 2021Delivered on: 19 May 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and any assets of any nature, including the benefit of all and any rights of any nature of the company.
Outstanding
30 April 2021Delivered on: 6 May 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
16 July 2018Delivered on: 19 July 2018
Persons entitled: Marion Manning

Classification: A registered charge
Outstanding
16 July 2018Delivered on: 19 July 2018
Persons entitled: Trevor Manning

Classification: A registered charge
Outstanding
1 February 2000Delivered on: 10 February 2000
Persons entitled: Hsbc Bank PLC

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 September 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
20 July 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
16 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
30 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 11,200
(5 pages)
13 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
10 October 2014Secretary's details changed for Mr Trevor Martin Manning on 10 October 2014 (1 page)
10 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 11,200
(5 pages)
10 October 2014Director's details changed for Mr Trevor Martin Manning on 10 October 2014 (2 pages)
16 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
10 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 11,200
(5 pages)
10 October 2013Secretary's details changed for Mr Trevor Martin Manning on 28 May 2013 (2 pages)
10 October 2013Director's details changed for Mr Trevor Martin Manning on 10 October 2013 (2 pages)
3 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
1 October 2012Director's details changed for Mr Stuart David Crowder on 6 July 2012 (2 pages)
1 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
1 October 2012Director's details changed for Mr Stuart David Crowder on 6 July 2012 (2 pages)
10 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 May 2012Appointment of Mr Stuart David Crowder as a director (2 pages)
1 May 2012Termination of appointment of David Crowder as a director (1 page)
4 October 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
15 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
2 September 2010Director's details changed for Mr David John Crowder on 28 August 2010 (2 pages)
2 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
2 September 2010Director's details changed for Mr Trevor Martin Manning on 28 August 2010 (2 pages)
10 November 2009Annual return made up to 28 August 2009 with a full list of shareholders (6 pages)
17 July 2009Accounts for a small company made up to 31 January 2009 (6 pages)
7 January 2009Registered office changed on 07/01/2009 from third floor bowden house luckyn lane basildon essex SS14 3AX (1 page)
11 November 2008Accounts for a small company made up to 31 January 2008 (6 pages)
5 November 2008Return made up to 28/08/08; no change of members (7 pages)
23 October 2008Registered office changed on 23/10/2008 from unit 20 saffron court southfield business park laindon, basildon essex SS15 6SS (1 page)
24 October 2007Accounts for a small company made up to 31 January 2007 (6 pages)
26 September 2007Return made up to 28/08/07; full list of members (8 pages)
4 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
4 October 2006Return made up to 28/08/06; full list of members (8 pages)
21 September 2005Return made up to 28/08/05; full list of members (8 pages)
20 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
30 September 2004Return made up to 28/08/04; full list of members (8 pages)
14 May 2004Accounts for a small company made up to 31 January 2004 (6 pages)
22 September 2003Accounts for a small company made up to 31 January 2003 (7 pages)
18 August 2003Return made up to 28/08/03; full list of members (8 pages)
3 September 2002Return made up to 28/08/02; full list of members
  • 363(287) ‐ Registered office changed on 03/09/02
(8 pages)
4 July 2002Accounts for a small company made up to 31 January 2002 (7 pages)
11 September 2001Return made up to 28/08/01; full list of members (7 pages)
25 July 2001Accounts for a small company made up to 31 January 2001 (7 pages)
6 September 2000Return made up to 28/08/00; full list of members (7 pages)
24 August 2000Accounts for a small company made up to 31 January 2000 (7 pages)
10 February 2000Particulars of mortgage/charge (3 pages)
16 November 1999Return made up to 28/08/99; full list of members (6 pages)
14 July 1999Accounts for a small company made up to 31 January 1999 (7 pages)
12 October 1998Return made up to 28/08/98; no change of members (6 pages)
23 June 1998Accounts for a small company made up to 31 January 1998 (7 pages)
3 October 1997Return made up to 28/08/97; no change of members (4 pages)
30 June 1997Accounts for a small company made up to 31 January 1997 (8 pages)
1 November 1996Return made up to 28/08/96; full list of members (6 pages)
17 May 1996Registered office changed on 17/05/96 from: oliver close riverside estate grays essex RM20 3EE (1 page)
17 May 1996Accounts for a small company made up to 31 January 1996 (8 pages)
10 October 1995Accounts for a small company made up to 31 January 1995 (8 pages)
5 September 1995New secretary appointed (2 pages)
5 September 1995Return made up to 28/08/95; full list of members
  • 363(287) ‐ Registered office changed on 05/09/95
  • 363(288) ‐ Secretary resigned
(6 pages)