Harwich
Essex
CO12 3JJ
Director Name | Mr Allan William Spence Binks |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Naval House, Kings Quay Street, Harwich Kings Quay Harwich CO12 3JJ |
Secretary Name | Mr Jonathan Paul Ward |
---|---|
Status | Current |
Appointed | 21 April 2016(14 years, 9 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | Naval House Kings Quay Street Harwich Essex CO12 3JJ |
Secretary Name | Peter Barrie Thornley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 December 2001) |
Role | Company Director |
Correspondence Address | 25 Hamford Drive Great Oakley Harwich Essex CO12 5AU |
Secretary Name | Marjorie Egan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(5 months, 2 weeks 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(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 April 2016) |
Role | Company Director |
Correspondence Address | Naval House Kings Quay Street Harwich Essex CO12 3JJ |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Website | www.mannlines.com/ |
---|---|
Telephone | 01255 245200 |
Telephone region | Clacton-on-Sea |
Registered Address | 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 | 2 other UK companies use this postal address |
1 at £1 | Mann Lines LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,127,977 |
Net Worth | £71,284 |
Cash | £336,325 |
Current Liabilities | £1,080,701 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
21 April 2015 | Delivered on: 28 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
23 October 2023 | Director's details changed for Mr Allan William Spence Binks on 31 August 2023 (2 pages) |
---|---|
11 October 2023 | Accounts for a small company made up to 31 December 2022 (15 pages) |
3 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
6 January 2023 | Accounts for a small company made up to 31 December 2021 (15 pages) |
21 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
8 December 2021 | Accounts for a small company made up to 31 December 2020 (15 pages) |
2 August 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
17 April 2021 | Accounts for a small company made up to 31 December 2019 (21 pages) |
2 September 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
1 September 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
22 May 2020 | Resolutions
|
22 May 2020 | Memorandum and Articles of Association (34 pages) |
22 May 2020 | Resolutions
|
22 May 2020 | Statement of company's objects (2 pages) |
22 May 2020 | Resolutions
|
10 October 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
15 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
5 October 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
28 August 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
2 July 2018 | Director's details changed for Mr Allan William Spence Binks on 1 January 2012 (2 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 (18 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
3 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 2 July 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 (22 pages) |
10 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
29 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
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 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
28 April 2015 | Registration of charge 042446580001, created on 21 April 2015 (5 pages) |
28 April 2015 | Registration of charge 042446580001, created on 21 April 2015 (5 pages) |
19 December 2014 | Full accounts made up to 31 December 2013 (14 pages) |
19 December 2014 | Full accounts made up to 31 December 2013 (14 pages) |
31 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 2 July 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 (14 pages) |
18 November 2013 | Full accounts made up to 31 December 2012 (14 pages) |
5 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 2 July 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) |
26 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
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) |
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) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
21 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Company name changed eurasia sea & rail LIMITED\certificate issued on 30/12/10
|
30 December 2010 | Change of name notice (2 pages) |
30 December 2010 | Change of name notice (2 pages) |
30 December 2010 | Company name changed eurasia sea & rail LIMITED\certificate issued on 30/12/10
|
18 November 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
18 November 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
5 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
9 February 2010 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
6 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
6 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
8 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
8 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from the navel house kings quay street harwich essex CO12 3JJ (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from the navel house kings quay street harwich essex CO12 3JJ (1 page) |
15 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
15 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
20 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
20 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
27 July 2006 | Return made up to 02/07/06; full list of members (7 pages) |
27 July 2006 | Return made up to 02/07/06; full list of members (7 pages) |
9 January 2006 | Full accounts made up to 31 December 2004 (10 pages) |
9 January 2006 | Full accounts made up to 31 December 2004 (10 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) |
25 July 2005 | Company name changed norlines LIMITED\certificate issued on 25/07/05 (2 pages) |
25 July 2005 | Company name changed norlines LIMITED\certificate issued on 25/07/05 (2 pages) |
19 July 2005 | Return made up to 02/07/05; full list of members (7 pages) |
19 July 2005 | Return made up to 02/07/05; full list of members (7 pages) |
4 January 2005 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
4 January 2005 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
13 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
13 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
5 January 2004 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
5 January 2004 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
14 July 2003 | Return made up to 02/07/03; full list of members
|
14 July 2003 | Return made up to 02/07/03; full list of members
|
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
23 July 2002 | Return made up to 02/07/02; full list of members
|
23 July 2002 | Return made up to 02/07/02; full list of members
|
20 December 2001 | Secretary resigned (2 pages) |
20 December 2001 | Secretary resigned (2 pages) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | New secretary appointed (2 pages) |
5 September 2001 | New director appointed (3 pages) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | New director appointed (3 pages) |
5 September 2001 | New director appointed (3 pages) |
5 September 2001 | New director appointed (3 pages) |
5 September 2001 | New secretary appointed (2 pages) |
24 August 2001 | Registered office changed on 24/08/01 from: lacon house theobalds road london WC1X 8RW (1 page) |
24 August 2001 | Registered office changed on 24/08/01 from: lacon house theobalds road london WC1X 8RW (1 page) |
24 August 2001 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
24 August 2001 | Secretary resigned (1 page) |
24 August 2001 | Secretary resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
24 August 2001 | Director resigned (1 page) |
20 August 2001 | Company name changed shelfco (no.2510) LIMITED\certificate issued on 20/08/01 (2 pages) |
20 August 2001 | Company name changed shelfco (no.2510) LIMITED\certificate issued on 20/08/01 (2 pages) |
2 July 2001 | Incorporation (23 pages) |
2 July 2001 | Incorporation (23 pages) |