Company NameM-Ship Limited
Company StatusActive
Company Number05593413
CategoryPrivate Limited Company
Incorporation Date14 October 2005(18 years, 6 months ago)
Previous NameShelfco (No. 3139) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Allan William Spence Binks
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2005(2 months, 1 week after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Kings Quay Street
Harwich
Essex
CO12 3ET
Director NameMr William Andrew Binks
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2005(2 months, 1 week after company formation)
Appointment Duration18 years, 4 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory Liston
Sudbury
Suffolk
CO10 7HR
Director NameMr Thomas Allan Binks
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2005(2 months, 1 week after company formation)
Appointment Duration18 years, 4 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(10 years, 6 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressThe Naval House
Kings Quay Street
Harwich
Essex
CO12 3JJ
Secretary NameMarjorie Egan
NationalityBritish
StatusResigned
Appointed23 December 2005(2 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 10 February 2012)
RoleAccountant
Correspondence Address57 John Street
Brightlingsea
Colchester
Essex
CO7 0NA
Secretary NameMr Allan William Spence Binks
StatusResigned
Appointed10 February 2012(6 years, 4 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
Appointed14 October 2005(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2005(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websitemannlines.ee

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 £1Bnx Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£36,720,032
Net Worth£3,193,076
Cash£3,169,086
Current Liabilities£5,730,575

Accounts

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

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 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

11 October 2023Group of companies' accounts made up to 31 December 2022 (33 pages)
9 October 2023Director's details changed for Mr Allan William Spence Binks on 31 August 2023 (2 pages)
14 March 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
6 January 2023Group of companies' accounts made up to 31 December 2021 (33 pages)
21 July 2022Director's details changed for Mr Thomas Allan Binks on 19 July 2022 (2 pages)
21 July 2022Director's details changed for Mr Thomas Allan Binks on 19 July 2022 (2 pages)
9 March 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
8 December 2021Group of companies' accounts made up to 31 December 2020 (34 pages)
17 April 2021Group of companies' accounts made up to 31 December 2019 (40 pages)
14 April 2021Confirmation statement made on 3 February 2021 with no updates (3 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 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)
10 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
15 October 2019Group of companies' accounts made up to 31 December 2018 (38 pages)
11 March 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
5 October 2018Group of companies' accounts made up to 31 December 2017 (36 pages)
23 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
21 November 2016Auditor's resignation (1 page)
21 November 2016Auditor's resignation (1 page)
10 August 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
10 August 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
20 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(5 pages)
20 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(5 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)
21 April 2016Appointment of Mr Jonathan Paul Ward as a secretary on 21 April 2016 (2 pages)
15 December 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
15 December 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
7 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(5 pages)
7 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(5 pages)
7 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • 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)
23 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(5 pages)
23 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • 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)
11 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(5 pages)
11 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(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)
16 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 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)
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)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
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)
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)
15 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
15 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
9 February 2010Accounts for a small company made up to 31 December 2008 (8 pages)
9 February 2010Accounts for a small company made up to 31 December 2008 (8 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 November 2009Director's details changed for William Andrew Binks on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Thomas Allan Binks on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Mr Allan William Spence Binks on 5 November 2009 (2 pages)
5 November 2009Director's details changed for William Andrew Binks on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Thomas Allan Binks on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Thomas Allan Binks on 5 November 2009 (2 pages)
5 November 2009Director's details changed for William Andrew Binks on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Allan William Spence Binks on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Allan William Spence Binks on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
29 October 2008Return made up to 14/10/08; full list of members (4 pages)
29 October 2008Return made up to 14/10/08; full list of members (4 pages)
27 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
27 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
29 November 2007Director's particulars changed (1 page)
29 November 2007Return made up to 14/10/07; full list of members (2 pages)
29 November 2007Director's particulars changed (1 page)
29 November 2007Return made up to 14/10/07; full list of members (2 pages)
14 September 2007Full accounts made up to 31 December 2006 (11 pages)
14 September 2007Full accounts made up to 31 December 2006 (11 pages)
24 November 2006Return made up to 14/10/06; full list of members (7 pages)
24 November 2006Return made up to 14/10/06; full list of members (7 pages)
19 January 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
19 January 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
10 January 2006New director appointed (3 pages)
10 January 2006New director appointed (3 pages)
9 January 2006Secretary resigned (1 page)
9 January 2006New secretary appointed (2 pages)
9 January 2006New director appointed (3 pages)
9 January 2006Secretary resigned (1 page)
9 January 2006Registered office changed on 09/01/06 from: lacon house theobalds road london WC1X 8RW (1 page)
9 January 2006Registered office changed on 09/01/06 from: lacon house theobalds road london WC1X 8RW (1 page)
9 January 2006New director appointed (3 pages)
9 January 2006New director appointed (3 pages)
9 January 2006New secretary appointed (2 pages)
9 January 2006Director resigned (1 page)
9 January 2006New director appointed (3 pages)
9 January 2006Director resigned (1 page)
29 December 2005Company name changed shelfco (no. 3139) LIMITED\certificate issued on 29/12/05 (3 pages)
29 December 2005Company name changed shelfco (no. 3139) LIMITED\certificate issued on 29/12/05 (3 pages)
14 October 2005Incorporation (25 pages)
14 October 2005Incorporation (25 pages)