Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARLEY ENGINEERING LIMITED
Company Information for

HARLEY ENGINEERING LIMITED

UNIT 2 UNIT 2 BROOKSIDE INDUSTRIAL ESTATE, SAWTRY, HUNTINGDON, CAMBS, PE28 5SB,
Company Registration Number
01541080
Private Limited Company
Active

Company Overview

About Harley Engineering Ltd
HARLEY ENGINEERING LIMITED was founded on 1981-01-23 and has its registered office in Huntingdon. The organisation's status is listed as "Active". Harley Engineering Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HARLEY ENGINEERING LIMITED
 
Legal Registered Office
UNIT 2 UNIT 2 BROOKSIDE INDUSTRIAL ESTATE
SAWTRY
HUNTINGDON
CAMBS
PE28 5SB
Other companies in PE28
 
Telephone01487831691
 
Filing Information
Company Number 01541080
Company ID Number 01541080
Date formed 1981-01-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB344396441  
Last Datalog update: 2024-04-06 15:37:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARLEY ENGINEERING 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.
Companies with same name HARLEY ENGINEERING LIMITED
The following companies were found which have the same name as HARLEY ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HARLEY ENGINEERING (UK) LIMITED 147A HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AP Active Company formed on the 2010-07-20
HARLEY ENGINEERING, INC. 10036 STONE AVE N SEATTLE WA 98133 Dissolved Company formed on the 1999-12-29
HARLEY ENGINEERING RESEARCH INCORPORATED Michigan UNKNOWN
Harley Engineering Inc Maryland Unknown

Company Officers of HARLEY ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM EVELEIGH
Company Secretary 2004-04-06
DENNIS KEITH WHITFIELD
Director 2002-12-29
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY JOHN WEAVIS
Company Secretary 2002-12-29 2004-01-09
MICHAEL RICHARD CARPENTER
Company Secretary 1991-09-07 2002-12-30
MICHAEL RICHARD CARPENTER
Director 1991-09-07 2002-12-30
KENNETH ANDREW STAPLEFORD
Director 1991-09-07 2002-12-30
DENNIS KEITH WHITFIELD
Director 1991-09-07 2002-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENNIS KEITH WHITFIELD WHITFIELD FINANCE LIMITED Director 2015-03-11 CURRENT 2015-03-11 Active
DENNIS KEITH WHITFIELD EMERITA PROPERTIES LIMITED Director 2013-10-25 CURRENT 2013-10-25 Active
DENNIS KEITH WHITFIELD LIBERATE ENGINEERING LIMITED Director 2013-04-11 CURRENT 1985-05-09 Active
DENNIS KEITH WHITFIELD HAL ENGINEERING HOLDINGS LIMITED Director 2012-11-12 CURRENT 2012-11-12 Active
DENNIS KEITH WHITFIELD THE WHITFIELD GROUP LIMITED Director 2005-10-04 CURRENT 2005-07-28 Active
DENNIS KEITH WHITFIELD CHEMEX ENVIRONMENTAL INTERNATIONAL LIMITED Director 2005-08-22 CURRENT 2001-06-01 Liquidation
DENNIS KEITH WHITFIELD GOLDEN CURRY LTD Director 2001-07-09 CURRENT 2001-07-09 Active
DENNIS KEITH WHITFIELD BUILDER LIMITED Director 1999-10-01 CURRENT 1999-07-06 Active
DENNIS KEITH WHITFIELD HALLMARK RESIDENTIAL LTD. Director 1999-09-30 CURRENT 1999-09-30 Active
DENNIS KEITH WHITFIELD OVER PROPERTY MANAGEMENT LTD. Director 1998-01-28 CURRENT 1998-01-28 Active - Proposal to Strike off

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
2024-03-18REGISTERED OFFICE CHANGED ON 18/03/24 FROM Brookside Industrial Estate Sawtry, Huntingdon Cambs PE28 5SB
2023-11-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ELENA WHITFIELD
2023-11-23Change of details for Mr Dennis Keith Whitfield as a person with significant control on 2022-09-15
2023-11-23CESSATION OF SUSAN ELENA WHITFIELD AS A PERSON OF SIGNIFICANT CONTROL
2023-11-23CESSATION OF DENNIS KEITH WHITFIELD AS A PERSON OF SIGNIFICANT CONTROL
2023-11-23Notification of Hal Engineering Holdings Limited as a person with significant control on 2023-03-15
2023-11-23Change of details for Hal Engineering Holdings Limited as a person with significant control on 2023-11-20
2023-09-27CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-03-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-03-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2020-09-30AP03Appointment of Mr Andrew John Davis as company secretary on 2020-04-01
2020-09-28TM02Termination of appointment of William Eveleigh on 2020-03-31
2019-12-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2017-12-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 15000
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 15000
2015-09-08AR0131/08/15 ANNUAL RETURN FULL LIST
2015-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 015410800011
2015-02-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 15000
2014-11-06AR0131/08/14 ANNUAL RETURN FULL LIST
2014-01-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 15000
2013-11-06AR0131/08/13 ANNUAL RETURN FULL LIST
2013-01-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-01-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2013-01-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2013-01-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-17AR0131/08/12 ANNUAL RETURN FULL LIST
2011-12-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-03AR0131/08/11 ANNUAL RETURN FULL LIST
2011-09-16MG01Particulars of a mortgage or charge / charge no: 10
2011-06-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-06-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-06-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-06-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-06-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-02AR0131/08/10 FULL LIST
2009-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-10-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-26AR0131/08/09 FULL LIST
2008-10-21363sRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-09-24AA31/03/08 TOTAL EXEMPTION SMALL
2007-10-11363sRETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS
2007-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-25363sRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2005-12-19363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-09363(288)SECRETARY RESIGNED
2004-09-09363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-08-27288aNEW SECRETARY APPOINTED
2004-03-13225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2003-10-09363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-06395PARTICULARS OF MORTGAGE/CHARGE
2003-03-08288bDIRECTOR RESIGNED
2003-03-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-02-13288aNEW SECRETARY APPOINTED
2003-02-13288aNEW DIRECTOR APPOINTED
2002-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-09-09363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-07-24288bDIRECTOR RESIGNED
2001-09-07363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-06-06395PARTICULARS OF MORTGAGE/CHARGE
2000-10-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-15363(287)REGISTERED OFFICE CHANGED ON 15/09/00
2000-09-15363sRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
2000-03-30395PARTICULARS OF MORTGAGE/CHARGE
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-09-23363sRETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS
1998-10-21363sRETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS
1998-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-09-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-09-15363sRETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS
1996-11-01AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-10-09363sRETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS
1995-09-11363sRETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS
1995-06-02AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-09-19363sRETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HARLEY ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 HARLEY ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-10 Outstanding RBS INVOICE FINANCE LIMITED
ALL ASSETS DEBENTURE 2011-09-16 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
CHARGE OF DEPOSIT 2011-06-16 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF ASSIGNMENT 2011-06-16 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-06-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-05-28 Satisfied NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE 2001-06-05 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2000-03-27 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1991-04-25 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 1983-07-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-12-18 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 HARLEY ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of HARLEY ENGINEERING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of HARLEY ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARLEY ENGINEERING 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as HARLEY ENGINEERING LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where HARLEY ENGINEERING 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 HARLEY ENGINEERING 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 HARLEY ENGINEERING 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.