Company NameNavyard Limited
Company StatusActive
Company Number03073842
CategoryPrivate Limited Company
Incorporation Date28 June 1995(28 years, 9 months ago)
Previous NamesShelfco (N0.1053) Limited and Mann & Son Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 77342Renting and leasing of freight water transport equipment

Directors

Director NameMr Allan William Spence Binks
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1995(1 month, 2 weeks after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyston House Liston
Sudbury
Suffolk
CO10 7HY
Director NameMr William Andrew Binks
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(2 years, 6 months after company formation)
Appointment Duration26 years, 3 months
RoleOperations Director
Country of ResidenceUnited Kingdom
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(6 years, 3 months 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(20 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressThe Naval House
Kings Quay Street
Harwich
Essex
CO12 3JJ
Director NameFrederick Alan Hatchard
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1995(1 month, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 06 April 2001)
RoleCo Director
Correspondence AddressBundys Colwood Lane
Bolney
Haywards Heath
West Sussex
RH17 5QQ
Secretary NamePeter Barrie Thornley
NationalityBritish
StatusResigned
Appointed11 August 1995(1 month, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 14 December 2001)
RoleAccountant
Correspondence Address25 Hamford Drive
Great Oakley
Harwich
Essex
CO12 5AU
Secretary NameMarjorie Egan
NationalityBritish
StatusResigned
Appointed14 December 2001(6 years, 5 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(16 years, 7 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
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed28 June 1995(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 1995(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Contact

Telephone01255 245200
Telephone regionClacton-on-Sea

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

Financials

Year2012
Turnover£582,613
Net Worth£3,579,688
Cash£500,207
Current Liabilities£334,480

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 Return14 March 2024 (2 weeks, 1 day ago)
Next Return Due28 March 2025 (12 months from now)

Charges

18 December 2009Delivered 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 1995Delivered 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 1995Delivered 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 2005Delivered 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

Filing History

29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
22 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 May 2020Memorandum and Articles of Association (34 pages)
22 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 May 2020Statement of company's objects (2 pages)
4 November 2019Accounts for a small company made up to 31 December 2018 (19 pages)
15 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
7 January 2019Satisfaction of charge 4 in full (3 pages)
15 December 2018Satisfaction of charge 1 in full (4 pages)
15 December 2018Satisfaction of charge 2 in full (4 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (19 pages)
2 July 2018Director's details changed for Mr Allan William Spence Binks on 1 January 2012 (2 pages)
2 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
2 July 2018Director's details changed for Mr William Andrew Binks on 2 July 2018 (2 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (19 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (19 pages)
11 July 2017Notification of Mann Group Limited as a person with significant control on 6 April 2016 (1 page)
11 July 2017Notification of Allan William Spence Binks as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of William Andrew Binks as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of William Andrew Binks as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Mann Group Limited as a person with significant control on 6 April 2016 (1 page)
11 July 2017Notification of Allan William Spence Binks as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 28 June 2017 with no updates (3 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 (20 pages)
10 August 2016Full accounts made up to 31 December 2015 (20 pages)
29 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1
(7 pages)
29 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1
(7 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)
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)
15 December 2015Full accounts made up to 31 December 2014 (15 pages)
15 December 2015Full accounts made up to 31 December 2014 (15 pages)
20 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(5 pages)
20 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(5 pages)
19 December 2014Full accounts made up to 31 December 2013 (15 pages)
19 December 2014Full accounts made up to 31 December 2013 (15 pages)
31 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(5 pages)
31 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(5 pages)
18 November 2013Full accounts made up to 31 December 2012 (15 pages)
18 November 2013Full accounts made up to 31 December 2012 (15 pages)
8 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(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 (7 pages)
9 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
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)
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)
13 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
13 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
18 November 2010Accounts for a small company made up to 31 December 2009 (8 pages)
18 November 2010Accounts for a small company made up to 31 December 2009 (8 pages)
6 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 28 June 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)
22 December 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 July 2009Return made up to 28/06/09; full list of members (4 pages)
6 July 2009Return made up to 28/06/09; full list of members (4 pages)
10 January 2009Company name changed mann & son properties LIMITED\certificate issued on 12/01/09 (2 pages)
10 January 2009Company name changed mann & son properties LIMITED\certificate issued on 12/01/09 (2 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)
8 July 2008Return made up to 28/06/08; full list of members (4 pages)
8 July 2008Return made up to 28/06/08; 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)
20 July 2007Return made up to 28/06/07; full list of members (2 pages)
20 July 2007Return made up to 28/06/07; 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)
27 July 2006Return made up to 28/06/06; full list of members (7 pages)
27 July 2006Return made up to 28/06/06; 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)
2 September 2005Particulars of mortgage/charge (5 pages)
2 September 2005Particulars of mortgage/charge (5 pages)
19 July 2005Return made up to 28/06/05; full list of members (7 pages)
19 July 2005Return made up to 28/06/05; 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)
13 July 2004Return made up to 28/06/04; full list of members (7 pages)
13 July 2004Return made up to 28/06/04; full list of members (7 pages)
5 January 2004Full accounts made up to 31 December 2002 (15 pages)
5 January 2004Full accounts made up to 31 December 2002 (15 pages)
14 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2002Full accounts made up to 31 December 2001 (14 pages)
14 October 2002Full accounts made up to 31 December 2001 (14 pages)
9 July 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2001New secretary appointed (2 pages)
20 December 2001New secretary appointed (2 pages)
20 December 2001Secretary resigned (2 pages)
20 December 2001Secretary resigned (2 pages)
19 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
11 September 2001Full accounts made up to 31 December 2000 (14 pages)
11 September 2001Full accounts made up to 31 December 2000 (14 pages)
7 July 2001Return made up to 28/06/01; full list of members (6 pages)
7 July 2001Return made up to 28/06/01; full list of members (6 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)
5 July 2000Return made up to 28/06/00; full list of members (7 pages)
5 July 2000Return made up to 28/06/00; full list of members (7 pages)
8 August 1999Full accounts made up to 31 December 1998 (15 pages)
8 August 1999Full accounts made up to 31 December 1998 (15 pages)
12 July 1999Return made up to 28/06/99; full list of members (6 pages)
12 July 1999Return made up to 28/06/99; full list of members (6 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)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
27 August 1997Return made up to 28/06/97; no change of members (4 pages)
27 August 1997Return made up to 28/06/97; no change of members (4 pages)
21 August 1997Full accounts made up to 31 December 1996 (13 pages)
21 August 1997Full accounts made up to 31 December 1996 (13 pages)
24 July 1996Full accounts made up to 31 December 1995 (13 pages)
24 July 1996Return made up to 28/06/96; full list of members (4 pages)
24 July 1996Full accounts made up to 31 December 1995 (13 pages)
24 July 1996Return made up to 28/06/96; full list of members (4 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
22 August 1995Company name changed shelfco (N0.1053) LIMITED\certificate issued on 23/08/95 (4 pages)
22 August 1995Company name changed shelfco (N0.1053) LIMITED\certificate issued on 23/08/95 (4 pages)
21 August 1995Secretary resigned (1 page)
21 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 August 1995New secretary appointed (2 pages)
21 August 1995New director appointed (2 pages)
21 August 1995New secretary appointed (2 pages)
21 August 1995Director resigned (2 pages)
21 August 1995Director resigned (2 pages)
21 August 1995New director appointed (2 pages)
21 August 1995New director appointed (2 pages)
21 August 1995Secretary resigned (1 page)
21 August 1995New director appointed (2 pages)
21 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 August 1995Registered office changed on 18/08/95 from: 50 stratton street london.W1X 6NX. (1 page)
18 August 1995Accounting reference date notified as 31/12 (1 page)
18 August 1995Accounting reference date notified as 31/12 (1 page)
18 August 1995Registered office changed on 18/08/95 from: 50 stratton street london.W1X 6NX. (1 page)
28 June 1995Incorporation (21 pages)
28 June 1995Incorporation (21 pages)