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

THE HUNSLET ENGINE COMPANY LIMITED

BURTON-ON-TRENT, STAFFORDSHIRE, DE13,
Company Registration Number
02982088
Private Limited Company
Dissolved

Dissolved 2016-12-27

Company Overview

About The Hunslet Engine Company Ltd
THE HUNSLET ENGINE COMPANY LIMITED was founded on 1994-10-21 and had its registered office in Burton-on-trent. The company was dissolved on the 2016-12-27 and is no longer trading or active.

Key Data
Company Name
THE HUNSLET ENGINE COMPANY LIMITED
 
Legal Registered Office
BURTON-ON-TRENT
STAFFORDSHIRE
 
Filing Information
Company Number 02982088
Date formed 1994-10-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-12-27
Type of accounts DORMANT
Last Datalog update: 2017-01-28 05:52:05
Primary Source:Companies House
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 THE HUNSLET ENGINE COMPANY LIMITED
The following companies were found which have the same name as THE HUNSLET ENGINE COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE HUNSLET ENGINE COMPANY LIMITED UNITS 2 & 3 8/10 MARKET CROSS SELBY YO8 4JS Active Company formed on the 2024-03-17

Company Officers of THE HUNSLET ENGINE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES ISAAC
Company Secretary 2004-01-16
KEITH PATRICK HILDUM
Director 2012-10-01
MICHAEL JAMES ISAAC
Director 2015-06-01
DAVID JAMES MEYER
Director 2012-10-01
CHRISTOPHER JOHN WEATHERALL
Director 2012-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM IVAN LEE
Director 2007-05-18 2012-10-01
GRAHAM LEE
Director 2004-01-16 2012-10-01
BRIAN CONNELL
Company Secretary 2002-12-04 2004-01-16
SYLVIA BAUER
Director 2002-09-10 2004-01-16
IAN KENNETH JONSSON
Director 2003-02-11 2004-01-16
MARK GEOFFREY KNOWLES
Director 2002-12-09 2004-01-16
HORST HEINRICH KUBEL
Director 2002-06-20 2004-01-16
ALEXANDER BARCLAY
Director 2000-07-18 2002-12-13
ROBERT DIAMOND GUNN
Company Secretary 2001-10-23 2002-12-03
MICHAEL IAN ROSS DICKSON
Director 2000-08-04 2002-12-02
IAN MCINNES
Director 1998-11-11 2002-07-19
ALFRED FRANZ PRAUS
Director 2000-08-04 2002-06-20
WILLIAM MITCHELL SPEIRS
Company Secretary 2000-03-03 2001-10-19
PETER EDWIN KEWNEY
Director 1997-03-14 2000-05-25
ALAN DAVID CARR
Company Secretary 1997-11-28 2000-02-17
NEALE SANSOME COUPER
Director 1997-03-14 1998-11-11
ROBERT DIAMOND GUNN
Company Secretary 1997-03-14 1997-11-28
RAYMOND HARRY FORD
Company Secretary 1994-12-09 1997-03-14
RAYMOND HARRY FORD
Director 1994-12-09 1997-03-14
GLYN HOBSON
Director 1994-12-08 1997-03-14
GEORGE ORTON
Director 1994-12-08 1997-03-14
KEITH MARTIN RICHARDSON
Director 1994-12-08 1997-03-14
JACK BARKER
Company Secretary 1994-11-08 1994-12-08
JACK BARKER
Director 1994-11-08 1994-12-08
CLARE ADELE JONES
Director 1994-11-08 1994-12-08
DANIEL JOHN DWYER
Nominated Secretary 1994-10-21 1994-11-08
BETTY JUNE DOYLE
Nominated Director 1994-10-21 1994-11-08
DANIEL JOHN DWYER
Nominated Director 1994-10-21 1994-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES ISAAC TP (POWDER COATING) LIMITED Company Secretary 2008-10-01 CURRENT 1990-04-09 Dissolved 2016-12-27
MICHAEL JAMES ISAAC ENVIROTECH RESEARCH LIMITED Company Secretary 2005-03-29 CURRENT 2005-03-29 Dissolved 2016-12-27
MICHAEL JAMES ISAAC COLEMAN MANUFACTURING LIMITED Company Secretary 2004-10-05 CURRENT 2004-10-05 Dissolved 2016-12-27
MICHAEL JAMES ISAAC COLEMAN HYDRAULICS LIMITED Company Secretary 2004-09-03 CURRENT 2004-09-03 Liquidation
MICHAEL JAMES ISAAC TORWALK LIMITED Company Secretary 2004-07-01 CURRENT 2001-02-20 Active
MICHAEL JAMES ISAAC COLEMAN UK GROUP LIMITED Company Secretary 2003-10-02 CURRENT 1954-07-12 Dissolved 2016-12-27
MICHAEL JAMES ISAAC J. & D. GEARS LIMITED Company Secretary 2003-09-02 CURRENT 1981-01-13 Active - Proposal to Strike off
MICHAEL JAMES ISAAC L H GROUP HOLDINGS LIMITED Company Secretary 2003-09-02 CURRENT 1987-02-06 Active - Proposal to Strike off
MICHAEL JAMES ISAAC L H ACCESS TECHNOLOGY LIMITED Company Secretary 2003-09-02 CURRENT 2003-01-08 Liquidation
MICHAEL JAMES ISAAC L H GROUP WHEELSETS LIMITED Company Secretary 2003-09-02 CURRENT 2002-05-31 Liquidation
MICHAEL JAMES ISAAC L H GROUP SERVICES LIMITED Company Secretary 2003-09-02 CURRENT 1978-10-13 Liquidation
KEITH PATRICK HILDUM NAPIER TURBOCHARGERS (HOLDINGS) LIMITED Director 2013-01-31 CURRENT 2008-03-28 Dissolved 2018-02-20
KEITH PATRICK HILDUM COLEMAN MANUFACTURING LIMITED Director 2012-10-01 CURRENT 2004-10-05 Dissolved 2016-12-27
KEITH PATRICK HILDUM COLEMAN UK GROUP LIMITED Director 2012-10-01 CURRENT 1954-07-12 Dissolved 2016-12-27
KEITH PATRICK HILDUM TP (POWDER COATING) LIMITED Director 2012-10-01 CURRENT 1990-04-09 Dissolved 2016-12-27
KEITH PATRICK HILDUM ENVIROTECH RESEARCH LIMITED Director 2012-10-01 CURRENT 2005-03-29 Dissolved 2016-12-27
KEITH PATRICK HILDUM ENVIROTECH RESEARCH LIMITED Director 2012-10-01 CURRENT 2005-03-29 Dissolved 2016-12-27
KEITH PATRICK HILDUM J. & D. GEARS LIMITED Director 2012-10-01 CURRENT 1981-01-13 Active - Proposal to Strike off
KEITH PATRICK HILDUM L H PLANT (BURTON) LIMITED Director 2012-10-01 CURRENT 2009-09-17 Dissolved 2018-02-13
KEITH PATRICK HILDUM L H GROUP HOLDINGS LIMITED Director 2012-10-01 CURRENT 1987-02-06 Active - Proposal to Strike off
KEITH PATRICK HILDUM WABTEC RAIL SCOTLAND LIMITED Director 2011-02-25 CURRENT 2007-10-16 Dissolved 2016-03-15
MICHAEL JAMES ISAAC A M SIGNALLING DESIGN LIMITED Director 2018-07-25 CURRENT 2012-04-23 Liquidation
MICHAEL JAMES ISAAC A M RAIL GROUP LIMITED Director 2018-07-25 CURRENT 2015-03-27 Liquidation
MICHAEL JAMES ISAAC FANDSTAN ELECTRIC GROUP LIMITED Director 2018-01-26 CURRENT 1973-01-26 Active
MICHAEL JAMES ISAAC FANDSTAN ELECTRIC LIMITED Director 2018-01-26 CURRENT 1980-01-09 Active
MICHAEL JAMES ISAAC SCT EUROPE LTD Director 2018-01-26 CURRENT 2005-04-21 Liquidation
MICHAEL JAMES ISAAC VAPOR RICON EUROPE LTD Director 2018-01-26 CURRENT 1972-09-29 Liquidation
MICHAEL JAMES ISAAC COLEMAN MANUFACTURING LIMITED Director 2015-06-01 CURRENT 2004-10-05 Dissolved 2016-12-27
MICHAEL JAMES ISAAC COLEMAN UK GROUP LIMITED Director 2015-06-01 CURRENT 1954-07-12 Dissolved 2016-12-27
MICHAEL JAMES ISAAC TP (POWDER COATING) LIMITED Director 2015-06-01 CURRENT 1990-04-09 Dissolved 2016-12-27
MICHAEL JAMES ISAAC ENVIROTECH RESEARCH LIMITED Director 2015-06-01 CURRENT 2005-03-29 Dissolved 2016-12-27
MICHAEL JAMES ISAAC ENVIROTECH RESEARCH LIMITED Director 2015-06-01 CURRENT 2005-03-29 Dissolved 2016-12-27
MICHAEL JAMES ISAAC J. & D. GEARS LIMITED Director 2015-06-01 CURRENT 1981-01-13 Active - Proposal to Strike off
MICHAEL JAMES ISAAC L H PLANT (BURTON) LIMITED Director 2015-06-01 CURRENT 2009-09-17 Dissolved 2018-02-13
MICHAEL JAMES ISAAC L H GROUP HOLDINGS LIMITED Director 2015-06-01 CURRENT 1987-02-06 Active - Proposal to Strike off
MICHAEL JAMES ISAAC L H ACCESS TECHNOLOGY LIMITED Director 2015-06-01 CURRENT 2003-01-08 Liquidation
MICHAEL JAMES ISAAC PARTS SUPPLY LIMITED Director 2015-06-01 CURRENT 1990-07-04 Liquidation
MICHAEL JAMES ISAAC L H GROUP WHEELSETS LIMITED Director 2015-06-01 CURRENT 2002-05-31 Liquidation
MICHAEL JAMES ISAAC COLEMAN HYDRAULICS LIMITED Director 2015-06-01 CURRENT 2004-09-03 Liquidation
MICHAEL JAMES ISAAC L H GROUP SERVICES LIMITED Director 2015-06-01 CURRENT 1978-10-13 Liquidation
MICHAEL JAMES ISAAC KEELEX 351 LIMITED Director 2015-06-01 CURRENT 2010-03-30 Liquidation
MICHAEL JAMES ISAAC TORWALK LIMITED Director 2008-01-11 CURRENT 2001-02-20 Active
DAVID JAMES MEYER COLEMAN MANUFACTURING LIMITED Director 2012-10-01 CURRENT 2004-10-05 Dissolved 2016-12-27
DAVID JAMES MEYER COLEMAN UK GROUP LIMITED Director 2012-10-01 CURRENT 1954-07-12 Dissolved 2016-12-27
DAVID JAMES MEYER TP (POWDER COATING) LIMITED Director 2012-10-01 CURRENT 1990-04-09 Dissolved 2016-12-27
DAVID JAMES MEYER ENVIROTECH RESEARCH LIMITED Director 2012-10-01 CURRENT 2005-03-29 Dissolved 2016-12-27
DAVID JAMES MEYER ENVIROTECH RESEARCH LIMITED Director 2012-10-01 CURRENT 2005-03-29 Dissolved 2016-12-27
DAVID JAMES MEYER J. & D. GEARS LIMITED Director 2012-10-01 CURRENT 1981-01-13 Active - Proposal to Strike off
DAVID JAMES MEYER L H PLANT (BURTON) LIMITED Director 2012-10-01 CURRENT 2009-09-17 Dissolved 2018-02-13
DAVID JAMES MEYER L H GROUP HOLDINGS LIMITED Director 2012-10-01 CURRENT 1987-02-06 Active - Proposal to Strike off
CHRISTOPHER JOHN WEATHERALL RAIL FORUM Director 2018-06-05 CURRENT 2009-02-27 Active
CHRISTOPHER JOHN WEATHERALL FANDSTAN ELECTRIC SYSTEMS LIMITED Director 2014-06-05 CURRENT 2011-10-06 Dissolved 2017-05-16
CHRISTOPHER JOHN WEATHERALL NAPIER TURBOCHARGERS (HOLDINGS) LIMITED Director 2013-01-31 CURRENT 2008-03-28 Dissolved 2018-02-20
CHRISTOPHER JOHN WEATHERALL COLEMAN MANUFACTURING LIMITED Director 2012-10-01 CURRENT 2004-10-05 Dissolved 2016-12-27
CHRISTOPHER JOHN WEATHERALL COLEMAN UK GROUP LIMITED Director 2012-10-01 CURRENT 1954-07-12 Dissolved 2016-12-27
CHRISTOPHER JOHN WEATHERALL TP (POWDER COATING) LIMITED Director 2012-10-01 CURRENT 1990-04-09 Dissolved 2016-12-27
CHRISTOPHER JOHN WEATHERALL ENVIROTECH RESEARCH LIMITED Director 2012-10-01 CURRENT 2005-03-29 Dissolved 2016-12-27
CHRISTOPHER JOHN WEATHERALL ENVIROTECH RESEARCH LIMITED Director 2012-10-01 CURRENT 2005-03-29 Dissolved 2016-12-27
CHRISTOPHER JOHN WEATHERALL J. & D. GEARS LIMITED Director 2012-10-01 CURRENT 1981-01-13 Active - Proposal to Strike off
CHRISTOPHER JOHN WEATHERALL L H PLANT (BURTON) LIMITED Director 2012-10-01 CURRENT 2009-09-17 Dissolved 2018-02-13
CHRISTOPHER JOHN WEATHERALL L H GROUP HOLDINGS LIMITED Director 2012-10-01 CURRENT 1987-02-06 Active - Proposal to Strike off
CHRISTOPHER JOHN WEATHERALL L H ACCESS TECHNOLOGY LIMITED Director 2012-10-01 CURRENT 2003-01-08 Liquidation
CHRISTOPHER JOHN WEATHERALL PARTS SUPPLY LIMITED Director 2012-10-01 CURRENT 1990-07-04 Liquidation
CHRISTOPHER JOHN WEATHERALL L H GROUP WHEELSETS LIMITED Director 2012-10-01 CURRENT 2002-05-31 Liquidation
CHRISTOPHER JOHN WEATHERALL COLEMAN HYDRAULICS LIMITED Director 2012-10-01 CURRENT 2004-09-03 Liquidation
CHRISTOPHER JOHN WEATHERALL L H GROUP SERVICES LIMITED Director 2012-10-01 CURRENT 1978-10-13 Liquidation
CHRISTOPHER JOHN WEATHERALL KEELEX 351 LIMITED Director 2012-10-01 CURRENT 2010-03-30 Liquidation
CHRISTOPHER JOHN WEATHERALL WABTEC UK MANAGEMENT LIMITED Director 2012-03-05 CURRENT 2012-03-05 Dissolved 2017-09-19
CHRISTOPHER JOHN WEATHERALL WABTEC UK INVESTMENTS LIMITED Director 2011-11-02 CURRENT 2011-11-02 Active
CHRISTOPHER JOHN WEATHERALL WABTEC UK HOLDINGS LIMITED Director 2011-04-08 CURRENT 2011-04-08 Active
CHRISTOPHER JOHN WEATHERALL WABTEC RAIL SCOTLAND LIMITED Director 2011-02-25 CURRENT 2007-10-16 Dissolved 2016-03-15
CHRISTOPHER JOHN WEATHERALL WABTEC UK LIMITED Director 2009-03-01 CURRENT 1994-04-27 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
2016-12-27GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-10-11GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-03DS01APPLICATION FOR STRIKING-OFF
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-05AR0106/10/15 FULL LIST
2015-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-10-19PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-10-19AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-10-16GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-06-29AP01DIRECTOR APPOINTED MR MICHAEL JAMES ISAAC
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-09AR0106/10/14 FULL LIST
2014-10-02AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-10-02PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-10-02AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-10-02GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-10-02AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-10-02PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-10-02AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-10-02GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-09AR0106/10/13 FULL LIST
2013-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB
2013-03-26AP01DIRECTOR APPOINTED DAVID JAMES MEYER
2012-10-18AP01DIRECTOR APPOINTED KEITH HILDUM
2012-10-11AP01DIRECTOR APPOINTED CHRISTOPHER JOHN WEATHERALL
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LEE
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LEE
2012-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2012 FROM HOWARD HOUSE GRAYCAR BUSINESS PARK BARTON TURNS BARTON UNDER NEEDWOOD BURTON ON TRENT DE13 8EN
2012-10-08AR0106/10/12 FULL LIST
2012-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-03RP04SECOND FILING WITH MUD 06/10/11 FOR FORM AR01
2012-09-03ANNOTATIONClarification
2012-05-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-19AR0106/10/11 FULL LIST
2011-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-11AR0106/10/10 FULL LIST
2010-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-23AR0106/10/09 FULL LIST
2009-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-09363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2007-11-30288aNEW DIRECTOR APPOINTED
2007-11-30363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-12363aRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-11-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-04363sRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2005-05-10225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2005-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-10-15363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-05-13288aNEW DIRECTOR APPOINTED
2004-04-28288aNEW SECRETARY APPOINTED
2004-01-24288bDIRECTOR RESIGNED
2004-01-24288bDIRECTOR RESIGNED
2004-01-24288bDIRECTOR RESIGNED
2004-01-24287REGISTERED OFFICE CHANGED ON 24/01/04 FROM: C/O PRICEWATERHOUSECOOPERS BENSON HOUSE WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4JP
2004-01-24288bDIRECTOR RESIGNED
2004-01-24288bSECRETARY RESIGNED
2003-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-11-21363sRETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2003-04-10288aNEW DIRECTOR APPOINTED
2003-01-24288bDIRECTOR RESIGNED
2003-01-14288aNEW DIRECTOR APPOINTED
2003-01-03288aNEW SECRETARY APPOINTED
2003-01-03288bSECRETARY RESIGNED
2003-01-03288bDIRECTOR RESIGNED
2002-11-21363sRETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS
2002-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-11-21288aNEW DIRECTOR APPOINTED
2002-11-21363(287)REGISTERED OFFICE CHANGED ON 21/11/02
2002-10-28288aNEW DIRECTOR APPOINTED
2002-08-02288bDIRECTOR RESIGNED
2002-07-23288aNEW DIRECTOR APPOINTED
2002-07-15288bDIRECTOR RESIGNED
2002-04-02363sRETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to THE HUNSLET ENGINE COMPANY 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 THE HUNSLET ENGINE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-07-28 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2012-12-31

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 THE HUNSLET ENGINE COMPANY LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 200

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE HUNSLET ENGINE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE HUNSLET ENGINE COMPANY LIMITED
Trademarks
We have not found any records of THE HUNSLET ENGINE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE HUNSLET ENGINE COMPANY 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 (74990 - Non-trading company) as THE HUNSLET ENGINE COMPANY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
Business rates information was found for THE HUNSLET ENGINE COMPANY LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES GROUND FLOOR UNIT 6 GEORGE MANN ROAD QUAYSIDE BUSINESS PARK LEEDS LS10 1DJ 27,50002/12/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE HUNSLET ENGINE COMPANY 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 THE HUNSLET ENGINE COMPANY LIMITED any grants or awards.
Ownership
    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.