Company NameMann Lines Limited
Company StatusActive
Company Number04243029
CategoryPrivate Limited Company
Incorporation Date28 June 2001(22 years, 9 months ago)
Previous NameShelfco (No. 2509) Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr William Andrew Binks
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2001(1 month, 3 weeks after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Naval House
Kings Quay Street
Harwich
Essex
CO12 3JJ
Director NameMr Allan William Spence Binks
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2001(1 month, 3 weeks after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyston House Liston
Sudbury
Suffolk
CO10 7HY
Director NameMr Thomas Allan Binks
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2001(1 month, 3 weeks after company formation)
Appointment Duration22 years, 7 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(14 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressThe Naval House
Kings Quay Street
Harwich
Essex
CO12 3JJ
Secretary NamePeter Barrie Thornley
NationalityBritish
StatusResigned
Appointed20 August 2001(1 month, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 December 2001)
RoleCompany Director
Correspondence Address25 Hamford Drive
Great Oakley
Harwich
Essex
CO12 5AU
Secretary NameMarjorie Egan
NationalityBritish
StatusResigned
Appointed14 December 2001(5 months, 2 weeks 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(10 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 2001(same day as company formation)
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2001(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

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

Shareholders

1 at £1M-ship LTD
100.00%
Ordinary

Financials

Year2014
Turnover£20,055,284
Net Worth-£3,731,533
Cash£238,258
Current Liabilities£5,287,898

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 Return28 June 2023 (9 months ago)
Next Return Due12 July 2024 (3 months, 2 weeks 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

Filing History

12 October 2023Accounts for a small company made up to 31 December 2022 (16 pages)
9 October 2023Change of details for Mr Allan William Spence Binks as a person with significant control on 31 August 2023 (2 pages)
3 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
6 January 2023Accounts for a small company made up to 31 December 2021 (16 pages)
21 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
21 July 2022Director's details changed for Mr Thomas Allan Binks on 19 July 2022 (2 pages)
8 December 2021Accounts for a small company made up to 31 December 2020 (17 pages)
2 August 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
17 April 2021Accounts for a small company made up to 31 December 2019 (23 pages)
29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
22 May 2020Statement of company's objects (2 pages)
22 May 2020Memorandum and Articles of Association (34 pages)
22 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 October 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)
5 October 2018Accounts for a small company made up to 31 December 2017 (19 pages)
2 July 2018Director's details changed for Mr William Andrew Binks on 2 July 2018 (2 pages)
2 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
2 July 2018Director's details changed for Mr Allan William Spence Binks on 1 January 2012 (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 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 Allan William Spence Binks as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of M-Ship 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 M-Ship Limited as a person with significant control on 6 April 2016 (1 page)
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 (23 pages)
10 August 2016Full accounts made up to 31 December 2015 (23 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 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)
15 December 2015Full accounts made up to 31 December 2014 (17 pages)
15 December 2015Full accounts made up to 31 December 2014 (17 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 (16 pages)
19 December 2014Full accounts made up to 31 December 2013 (16 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 (16 pages)
18 November 2013Full accounts made up to 31 December 2012 (16 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)
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 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 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)
13 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
13 September 2011Accounts for a small company made up to 31 December 2010 (8 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 (10 pages)
18 November 2010Accounts for a small company made up to 31 December 2009 (10 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: 1 (5 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 1 (5 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)
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 (9 pages)
16 October 2007Accounts for a small company made up to 31 December 2006 (9 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)
8 August 2006Return made up to 28/06/06; full list of members (7 pages)
8 August 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)
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 (15 pages)
4 January 2005Full accounts made up to 31 December 2003 (15 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 (13 pages)
5 January 2004Full accounts made up to 31 December 2002 (13 pages)
14 July 2003Return made up to 28/06/03; full list of members (7 pages)
14 July 2003Return made up to 28/06/03; full list of members (7 pages)
24 May 2003Nc inc already adjusted 01/05/03 (1 page)
24 May 2003Nc inc already adjusted 01/05/03 (1 page)
16 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2002Full accounts made up to 31 December 2001 (6 pages)
31 October 2002Full accounts made up to 31 December 2001 (6 pages)
23 July 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 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 2001Secretary resigned (2 pages)
20 December 2001New secretary appointed (2 pages)
20 December 2001Secretary resigned (2 pages)
10 September 2001New director appointed (3 pages)
10 September 2001New director appointed (3 pages)
5 September 2001New director appointed (3 pages)
5 September 2001New secretary appointed (2 pages)
5 September 2001New director appointed (4 pages)
5 September 2001New director appointed (3 pages)
5 September 2001New secretary appointed (2 pages)
5 September 2001New director appointed (4 pages)
23 August 2001Director resigned (1 page)
23 August 2001Registered office changed on 23/08/01 from: lacon house theobalds road london WC1X 8RW (1 page)
23 August 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
23 August 2001Registered office changed on 23/08/01 from: lacon house theobalds road london WC1X 8RW (1 page)
23 August 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
23 August 2001Director resigned (1 page)
23 August 2001Secretary resigned (1 page)
23 August 2001Secretary resigned (1 page)
16 August 2001Company name changed shelfco (no. 2509) LIMITED\certificate issued on 16/08/01 (2 pages)
16 August 2001Company name changed shelfco (no. 2509) LIMITED\certificate issued on 16/08/01 (2 pages)
28 June 2001Incorporation (23 pages)
28 June 2001Incorporation (23 pages)