Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MANN & SON (LONDON) LIMITED
Company Information for

MANN & SON (LONDON) LIMITED

THE NAVAL HOUSE, KINGS QUAY STREET, HARWICH, ESSEX, CO12 3JJ,
Company Registration Number
00444555
Private Limited Company
Active

Company Overview

About Mann & Son (london) Ltd
MANN & SON (LONDON) LIMITED was founded on 1947-10-31 and has its registered office in Harwich. The organisation's status is listed as "Active". Mann & Son (london) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MANN & SON (LONDON) LIMITED
 
Legal Registered Office
THE NAVAL HOUSE
KINGS QUAY STREET
HARWICH
ESSEX
CO12 3JJ
Other companies in CO12
 
Filing Information
Company Number 00444555
Company ID Number 00444555
Date formed 1947-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB688888533  
Last Datalog update: 2023-11-06 07:10:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANN & SON (LONDON) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MANN & SON (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN PAUL WARD
Company Secretary 2016-04-21
ALLAN WILLIAM SPENCE BINKS
Director 1995-01-27
THOMAS ALLAN BINKS
Director 2001-10-19
WILLIAM ANDREW BINKS
Director 1998-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALLAN WILLIAM SPENCE BINKS
Company Secretary 2012-02-10 2016-04-21
MARJORIE EGAN
Company Secretary 2001-12-14 2012-02-10
PETER BARRIE THORNLEY
Company Secretary 1995-05-23 2001-12-14
ROGER GEORGE GIBBS
Director 1993-12-31 2001-10-05
FREDERICK ALAN HATCHARD
Director 1992-05-09 2001-04-06
TERRY GEORGE WOOD
Company Secretary 1993-12-31 1995-05-23
TERRY GEORGE WOOD
Director 1993-12-31 1995-05-23
IAN RUDLAND NORRINGTON
Director 1993-12-31 1994-03-11
THOMAS MARTYN SMITH
Company Secretary 1992-05-09 1993-12-31
ALLAN WILLIAM SPENCE BINKS
Director 1992-05-09 1993-12-31
ANTHONY LYNN ASTON
Director 1992-05-09 1993-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLAN WILLIAM SPENCE BINKS SPEDEX LIMITED Director 2006-05-17 CURRENT 2006-02-08 Active
ALLAN WILLIAM SPENCE BINKS SIBARITA LIMITED Director 2006-01-05 CURRENT 2005-10-14 Active
ALLAN WILLIAM SPENCE BINKS M-SHIP LIMITED Director 2005-12-23 CURRENT 2005-10-14 Active
ALLAN WILLIAM SPENCE BINKS FRICOR LIMITED Director 1996-07-01 CURRENT 1996-02-21 Active
ALLAN WILLIAM SPENCE BINKS PETER GREEN HAULAGE LIMITED Director 1996-07-01 CURRENT 1977-01-27 Active
ALLAN WILLIAM SPENCE BINKS HARWICH DOCK COMPANY LIMITED Director 1995-01-27 CURRENT 1963-09-18 Active
ALLAN WILLIAM SPENCE BINKS TRAMINCO LIMITED Director 1992-05-01 CURRENT 1991-05-01 Active
THOMAS ALLAN BINKS PHOENIX INVESTMENT WEST LIMITED Director 2017-05-20 CURRENT 2017-05-20 Active - Proposal to Strike off
THOMAS ALLAN BINKS BNX SOUTH WEST LTD Director 2010-10-04 CURRENT 2010-10-04 Active
THOMAS ALLAN BINKS SPAIN'S ORGANIC LARDER LIMITED Director 2009-01-09 CURRENT 2002-05-29 Active
THOMAS ALLAN BINKS SPEDEX LIMITED Director 2006-05-05 CURRENT 2006-02-08 Active
THOMAS ALLAN BINKS M-SHIP LIMITED Director 2005-12-23 CURRENT 2005-10-14 Active
THOMAS ALLAN BINKS NAVYARD LIMITED Director 2001-10-19 CURRENT 1995-06-28 Active
THOMAS ALLAN BINKS HARWICH DOCK COMPANY LIMITED Director 2001-10-19 CURRENT 1963-09-18 Active
THOMAS ALLAN BINKS MANN LINES LIMITED Director 2001-08-20 CURRENT 2001-06-28 Active
THOMAS ALLAN BINKS MANN GROUP LIMITED Director 2001-04-06 CURRENT 1993-11-29 Active
THOMAS ALLAN BINKS FRICOR LIMITED Director 1998-11-23 CURRENT 1996-02-21 Active
THOMAS ALLAN BINKS PETER GREEN HAULAGE LIMITED Director 1998-11-23 CURRENT 1977-01-27 Active
WILLIAM ANDREW BINKS BNX GROUP LIMITED Director 2016-08-15 CURRENT 2016-08-15 Active
WILLIAM ANDREW BINKS SPAIN'S ORGANIC LARDER LIMITED Director 2009-01-09 CURRENT 2002-05-29 Active
WILLIAM ANDREW BINKS M-SHIP LIMITED Director 2005-12-23 CURRENT 2005-10-14 Active
WILLIAM ANDREW BINKS MANN LINES LIMITED Director 2001-08-20 CURRENT 2001-06-28 Active
WILLIAM ANDREW BINKS NAVYARD LIMITED Director 1998-01-01 CURRENT 1995-06-28 Active
WILLIAM ANDREW BINKS HARWICH DOCK COMPANY LIMITED Director 1998-01-01 CURRENT 1963-09-18 Active
WILLIAM ANDREW BINKS FRICOR LIMITED Director 1997-04-09 CURRENT 1996-02-21 Active
WILLIAM ANDREW BINKS PETER GREEN HAULAGE LIMITED Director 1997-04-09 CURRENT 1977-01-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-10-09Change of details for Mr Allan William Spence Binks as a person with significant control on 2023-08-31
2023-10-09PSC04Change of details for Mr Allan William Spence Binks as a person with significant control on 2023-08-31
2023-05-19CONFIRMATION STATEMENT MADE ON 09/05/23, WITH NO UPDATES
2023-05-19CS01CONFIRMATION STATEMENT MADE ON 09/05/23, WITH NO UPDATES
2023-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-21CH01Director's details changed for Mr Thomas Allan Binks on 2022-07-19
2022-07-21PSC04Change of details for Mr Thomas Allan Binks as a person with significant control on 2022-07-19
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2021-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2021-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2020-05-22RES01ADOPT ARTICLES 22/05/20
2020-05-22MEM/ARTSARTICLES OF ASSOCIATION
2020-05-22CC04Statement of company's objects
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2018-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 1868000
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2016-11-21AUDAUDITOR'S RESIGNATION
2016-08-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 1868000
2016-05-20AR0109/05/16 ANNUAL RETURN FULL LIST
2016-04-21AP03Appointment of Mr Jonathan Paul Ward as company secretary on 2016-04-21
2016-04-21TM02Termination of appointment of Allan William Spence Binks on 2016-04-21
2015-12-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 1868000
2015-06-02AR0109/05/15 ANNUAL RETURN FULL LIST
2014-12-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 1868000
2014-05-22AR0109/05/14 ANNUAL RETURN FULL LIST
2013-11-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-24AR0109/05/13 ANNUAL RETURN FULL LIST
2012-11-01CH01Director's details changed for Mr William Andrew Binks on 2012-08-20
2012-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-05-28AR0109/05/12 ANNUAL RETURN FULL LIST
2012-03-12AP03Appointment of Mr Allan William Spence Binks as company secretary
2012-03-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARJORIE EGAN
2011-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-05-12AR0109/05/11 ANNUAL RETURN FULL LIST
2010-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-06-23AR0109/05/10 FULL LIST
2010-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-26363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2008-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-16363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2007-11-29288cDIRECTOR'S PARTICULARS CHANGED
2007-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-22363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2006-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-31363sRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2005-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-11-08244DELIVERY EXT'D 3 MTH 31/12/04
2005-05-23363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2005-01-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-15363sRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2004-01-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-17363sRETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2002-10-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-20363sRETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS
2001-12-20288aNEW SECRETARY APPOINTED
2001-12-20288bSECRETARY RESIGNED
2001-11-19288aNEW DIRECTOR APPOINTED
2001-10-25288bDIRECTOR RESIGNED
2001-09-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-22363sRETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS
2001-05-01288bDIRECTOR RESIGNED
2000-08-29AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-06363sRETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS
1999-07-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-18363sRETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS
1998-06-08AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-11363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-05-11363sRETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS
1998-01-14288aNEW DIRECTOR APPOINTED
1997-08-21AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-12363sRETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS
1996-07-24AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-05-31363sRETURN MADE UP TO 09/05/96; NO CHANGE OF MEMBERS
1995-06-22288NEW SECRETARY APPOINTED
1995-06-22288SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-06-06AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
1995-05-30363sRETURN MADE UP TO 09/05/95; NO CHANGE OF MEMBERS
1995-02-13288NEW DIRECTOR APPOINTED
1994-10-20288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-06-13AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-05-12363xRETURN MADE UP TO 09/05/94; FULL LIST OF MEMBERS
1994-04-11288DIRECTOR RESIGNED
1994-02-16353LOCATION OF REGISTER OF MEMBERS
1994-02-16287REGISTERED OFFICE CHANGED ON 16/02/94 FROM: PO BOX 10 TURNELLS MILL LANE WELLINGBOROUGH NORTHANTS NN8 2QA
1994-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OF0234830 Active Licenced property: KINGS QUAY STREET THE NAVY YARD WHARF HARWICH GB CO12 3JJ. Correspondance address: KINGS QUAY STREET THE NAVAL HOUSE HARWICH GB CO12 3JJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MANN & SON (LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CREDIT BALANCES 1994-01-07 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1994-01-07 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1994-01-07 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1989-05-26 Satisfied NATIONAL WEST MINSTER BANK PLCFOR ITSELF AND AS AGENT AND TRUSTEE FOR ITSELF IN SUCH CAPACITY AND THE BANKS.
SUPPLEMENAL LEGAL CHARGE. 1984-03-14 Satisfied INVESTORS IN INDUSTRY PLC
COLLATERAL DEBENTURE 1980-12-15 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED
DEBENTURE 1980-12-15 Satisfied WILLIAMS & GLYNS BANK LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MANN & SON (LONDON) LIMITED

Intangible Assets
Patents
We have not found any records of MANN & SON (LONDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANN & SON (LONDON) LIMITED
Trademarks
We have not found any records of MANN & SON (LONDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANN & SON (LONDON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (50200 - Sea and coastal freight water transport) as MANN & SON (LONDON) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MANN & SON (LONDON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANN & SON (LONDON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MANN & SON (LONDON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.