Sudbury
Suffolk
CO10 7HY
Director Name | Mr William Andrew Binks |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1998(2 years, 6 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Operations Director |
Country of Residence | United Kingdom |
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(6 years, 3 months 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(20 years, 10 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 | Frederick Alan Hatchard |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 April 2001) |
Role | Co Director |
Correspondence Address | Bundys Colwood Lane Bolney Haywards Heath West Sussex RH17 5QQ |
Secretary Name | Peter Barrie Thornley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 December 2001) |
Role | Accountant |
Correspondence Address | 25 Hamford Drive Great Oakley Harwich Essex CO12 5AU |
Secretary Name | Marjorie Egan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(6 years, 5 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(16 years, 7 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 |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Telephone | 01255 245200 |
---|---|
Telephone region | Clacton-on-Sea |
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 |
Year | 2012 |
---|---|
Turnover | £582,613 |
Net Worth | £3,579,688 |
Cash | £500,207 |
Current Liabilities | £334,480 |
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 | 14 March 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 28 March 2025 (12 months from now) |
18 December 2009 | Delivered on: 22 December 2009 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
27 September 1995 | Delivered on: 6 October 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H & l/h property k/a navyard wharf king's quay street harwich essex t/no's EX534376 EX534378 and EX534373 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
27 September 1995 | Delivered on: 6 October 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the old naval house kings quay street harwich essex t/no EX446339 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
17 August 2005 | Delivered on: 2 September 2005 Satisfied on: 21 November 2009 Persons entitled: Traminco Limited Classification: Legal charge Secured details: All monies due or to become due from the company or mann & son holdings limited to the beneficiaries on any account whatsoever. Particulars: The old naval house,kings quay street harwich essex t/no EX446339 and navyard wharf,kings quay street harwich essex t/no EX534376,all buildings and other structures on,and items fixed to the property,any goodwill,all plant,machinery and other items affixed to and forming part of the property. See the mortgage charge document for full details. Fully Satisfied |
29 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
---|---|
22 May 2020 | Resolutions
|
22 May 2020 | Memorandum and Articles of Association (34 pages) |
22 May 2020 | Resolutions
|
21 May 2020 | Resolutions
|
21 May 2020 | Statement of company's objects (2 pages) |
4 November 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
15 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
7 January 2019 | Satisfaction of charge 4 in full (3 pages) |
15 December 2018 | Satisfaction of charge 1 in full (4 pages) |
15 December 2018 | Satisfaction of charge 2 in full (4 pages) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
2 July 2018 | Director's details changed for Mr Allan William Spence Binks on 1 January 2012 (2 pages) |
2 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
2 July 2018 | Director's details changed for Mr William Andrew Binks on 2 July 2018 (2 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
11 July 2017 | Notification of Mann Group Limited as a person with significant control on 6 April 2016 (1 page) |
11 July 2017 | Notification of Allan William Spence Binks as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of William Andrew Binks as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of William Andrew Binks as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Mann Group Limited as a person with significant control on 6 April 2016 (1 page) |
11 July 2017 | Notification of Allan William Spence Binks as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 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 (20 pages) |
10 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
29 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
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 | 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) |
15 December 2015 | Full accounts made up to 31 December 2014 (15 pages) |
15 December 2015 | Full accounts made up to 31 December 2014 (15 pages) |
20 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
19 December 2014 | Full accounts made up to 31 December 2013 (15 pages) |
19 December 2014 | Full accounts made up to 31 December 2013 (15 pages) |
31 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
18 November 2013 | Full accounts made up to 31 December 2012 (15 pages) |
18 November 2013 | Full accounts made up to 31 December 2012 (15 pages) |
8 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
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 (7 pages) |
9 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
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) |
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) |
13 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
13 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
18 November 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
18 November 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
6 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 28 June 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) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
10 January 2009 | Company name changed mann & son properties LIMITED\certificate issued on 12/01/09 (2 pages) |
10 January 2009 | Company name changed mann & son properties LIMITED\certificate issued on 12/01/09 (2 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) |
8 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 28/06/08; 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) |
20 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
20 July 2007 | Return made up to 28/06/07; 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) |
27 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
27 July 2006 | Return made up to 28/06/06; 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) |
2 September 2005 | Particulars of mortgage/charge (5 pages) |
2 September 2005 | Particulars of mortgage/charge (5 pages) |
19 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
19 July 2005 | Return made up to 28/06/05; 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) |
13 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
13 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
5 January 2004 | Full accounts made up to 31 December 2002 (15 pages) |
5 January 2004 | Full accounts made up to 31 December 2002 (15 pages) |
14 July 2003 | Return made up to 28/06/03; full list of members
|
14 July 2003 | Return made up to 28/06/03; full list of members
|
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) |
9 July 2002 | Return made up to 28/06/02; full list of members
|
9 July 2002 | Return made up to 28/06/02; full list of members
|
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | Secretary resigned (2 pages) |
20 December 2001 | Secretary resigned (2 pages) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
11 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
11 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
7 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
7 July 2001 | Return made up to 28/06/01; full list of members (6 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) |
5 July 2000 | Return made up to 28/06/00; full list of members (7 pages) |
5 July 2000 | Return made up to 28/06/00; full list of members (7 pages) |
8 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
8 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
12 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
12 July 1999 | Return made up to 28/06/99; full list of members (6 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) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
27 August 1997 | Return made up to 28/06/97; no change of members (4 pages) |
27 August 1997 | Return made up to 28/06/97; no change of members (4 pages) |
21 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
21 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
24 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
24 July 1996 | Return made up to 28/06/96; full list of members (4 pages) |
24 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
24 July 1996 | Return made up to 28/06/96; full list of members (4 pages) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
22 August 1995 | Company name changed shelfco (N0.1053) LIMITED\certificate issued on 23/08/95 (4 pages) |
22 August 1995 | Company name changed shelfco (N0.1053) LIMITED\certificate issued on 23/08/95 (4 pages) |
21 August 1995 | Secretary resigned (1 page) |
21 August 1995 | Resolutions
|
21 August 1995 | New secretary appointed (2 pages) |
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | New secretary appointed (2 pages) |
21 August 1995 | Director resigned (2 pages) |
21 August 1995 | Director resigned (2 pages) |
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | Secretary resigned (1 page) |
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | Resolutions
|
18 August 1995 | Registered office changed on 18/08/95 from: 50 stratton street london.W1X 6NX. (1 page) |
18 August 1995 | Accounting reference date notified as 31/12 (1 page) |
18 August 1995 | Accounting reference date notified as 31/12 (1 page) |
18 August 1995 | Registered office changed on 18/08/95 from: 50 stratton street london.W1X 6NX. (1 page) |
28 June 1995 | Incorporation (21 pages) |
28 June 1995 | Incorporation (21 pages) |