Company NameMann Lines Multimodal Limited
DirectorsWilliam Andrew Binks and Allan William Spence Binks
Company StatusActive
Company Number04244658
CategoryPrivate Limited Company
Incorporation Date2 July 2001(22 years, 10 months ago)
Previous Names3

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, 2 weeks after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNaval 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, 2 weeks after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNaval House, Kings Quay Street, Harwich Kings Quay
Harwich
CO12 3JJ
Secretary NameMr Jonathan Paul Ward
StatusCurrent
Appointed21 April 2016(14 years, 9 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressNaval House Kings Quay Street
Harwich
Essex
CO12 3JJ
Secretary NamePeter Barrie Thornley
NationalityBritish
StatusResigned
Appointed20 August 2001(1 month, 2 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 AddressNaval House Kings Quay Street
Harwich
Essex
CO12 3JJ
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed02 July 2001(same day as company formation)
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2001(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websitewww.mannlines.com/
Telephone01255 245200
Telephone regionClacton-on-Sea

Location

Registered AddressNaval House
Kings Quay Street
Harwich
Essex
CO12 3JJ
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishHarwich
WardHarwich East
Built Up AreaHarwich
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mann Lines LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,127,977
Net Worth£71,284
Cash£336,325
Current Liabilities£1,080,701

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Charges

21 April 2015Delivered on: 28 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 October 2023Director's details changed for Mr Allan William Spence Binks on 31 August 2023 (2 pages)
11 October 2023Accounts for a small company made up to 31 December 2022 (15 pages)
3 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
6 January 2023Accounts for a small company made up to 31 December 2021 (15 pages)
21 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
8 December 2021Accounts for a small company made up to 31 December 2020 (15 pages)
2 August 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
17 April 2021Accounts for a small company made up to 31 December 2019 (21 pages)
2 September 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
1 September 2020Confirmation statement made on 2 July 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
(1 page)
22 May 2020Statement of company's objects (2 pages)
22 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (19 pages)
15 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
5 October 2018Accounts for a small company made up to 31 December 2017 (18 pages)
28 August 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
2 July 2018Director's details changed for Mr Allan William Spence Binks on 1 January 2012 (2 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 (18 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (18 pages)
3 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 2 July 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 (22 pages)
10 August 2016Full accounts made up to 31 December 2015 (22 pages)
29 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 2 July 2016 with updates (5 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 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(4 pages)
20 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(4 pages)
20 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(4 pages)
28 April 2015Registration of charge 042446580001, created on 21 April 2015 (5 pages)
28 April 2015Registration of charge 042446580001, created on 21 April 2015 (5 pages)
19 December 2014Full accounts made up to 31 December 2013 (14 pages)
19 December 2014Full accounts made up to 31 December 2013 (14 pages)
31 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
31 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
31 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
18 November 2013Full accounts made up to 31 December 2012 (14 pages)
18 November 2013Full accounts made up to 31 December 2012 (14 pages)
5 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
5 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
5 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 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)
26 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 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 dormant company made up to 31 December 2010 (7 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
21 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
30 December 2010Company name changed eurasia sea & rail LIMITED\certificate issued on 30/12/10
  • RES15 ‐ Change company name resolution on 2010-12-30
(2 pages)
30 December 2010Change of name notice (2 pages)
30 December 2010Change of name notice (2 pages)
30 December 2010Company name changed eurasia sea & rail LIMITED\certificate issued on 30/12/10
  • RES15 ‐ Change company name resolution on 2010-12-30
(2 pages)
18 November 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
18 November 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
9 February 2010Accounts for a dormant company made up to 31 December 2008 (7 pages)
9 February 2010Accounts for a dormant company made up to 31 December 2008 (7 pages)
6 July 2009Return made up to 02/07/09; full list of members (3 pages)
6 July 2009Return made up to 02/07/09; full list of members (3 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
8 July 2008Return made up to 02/07/08; full list of members (3 pages)
8 July 2008Return made up to 02/07/08; full list of members (3 pages)
8 July 2008Registered office changed on 08/07/2008 from the navel house kings quay street harwich essex CO12 3JJ (1 page)
8 July 2008Registered office changed on 08/07/2008 from the navel house kings quay street harwich essex CO12 3JJ (1 page)
15 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
15 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
20 July 2007Return made up to 02/07/07; full list of members (2 pages)
20 July 2007Return made up to 02/07/07; full list of members (2 pages)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
27 July 2006Return made up to 02/07/06; full list of members (7 pages)
27 July 2006Return made up to 02/07/06; full list of members (7 pages)
9 January 2006Full accounts made up to 31 December 2004 (10 pages)
9 January 2006Full accounts made up to 31 December 2004 (10 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)
25 July 2005Company name changed norlines LIMITED\certificate issued on 25/07/05 (2 pages)
25 July 2005Company name changed norlines LIMITED\certificate issued on 25/07/05 (2 pages)
19 July 2005Return made up to 02/07/05; full list of members (7 pages)
19 July 2005Return made up to 02/07/05; full list of members (7 pages)
4 January 2005Accounts for a dormant company made up to 31 December 2003 (5 pages)
4 January 2005Accounts for a dormant company made up to 31 December 2003 (5 pages)
13 July 2004Return made up to 02/07/04; full list of members (7 pages)
13 July 2004Return made up to 02/07/04; full list of members (7 pages)
5 January 2004Accounts for a dormant company made up to 31 December 2002 (5 pages)
5 January 2004Accounts for a dormant company made up to 31 December 2002 (5 pages)
14 July 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
23 July 2002Return made up to 02/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2002Return made up to 02/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(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)
5 September 2001New director appointed (3 pages)
5 September 2001New secretary appointed (2 pages)
5 September 2001New director appointed (3 pages)
5 September 2001New director appointed (3 pages)
5 September 2001New director appointed (3 pages)
5 September 2001New secretary appointed (2 pages)
24 August 2001Registered office changed on 24/08/01 from: lacon house theobalds road london WC1X 8RW (1 page)
24 August 2001Registered office changed on 24/08/01 from: lacon house theobalds road london WC1X 8RW (1 page)
24 August 2001Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
24 August 2001Secretary resigned (1 page)
24 August 2001Secretary resigned (1 page)
24 August 2001Director resigned (1 page)
24 August 2001Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
24 August 2001Director resigned (1 page)
20 August 2001Company name changed shelfco (no.2510) LIMITED\certificate issued on 20/08/01 (2 pages)
20 August 2001Company name changed shelfco (no.2510) LIMITED\certificate issued on 20/08/01 (2 pages)
2 July 2001Incorporation (23 pages)
2 July 2001Incorporation (23 pages)