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

HARLEYFORD MARINE SALES LIMITED

21-27 LAMB'S CONDUIT STREET, LONDON, WC1N 3GS,
Company Registration Number
03275692
Private Limited Company
Active

Company Overview

About Harleyford Marine Sales Ltd
HARLEYFORD MARINE SALES LIMITED was founded on 1996-11-08 and has its registered office in London. The organisation's status is listed as "Active". Harleyford Marine Sales Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HARLEYFORD MARINE SALES LIMITED
 
Legal Registered Office
21-27 LAMB'S CONDUIT STREET
LONDON
WC1N 3GS
Other companies in WC1N
 
Filing Information
Company Number 03275692
Company ID Number 03275692
Date formed 1996-11-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 19:08:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARLEYFORD MARINE SALES 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 HARLEYFORD MARINE SALES LIMITED

Current Directors
Officer Role Date Appointed
LYNDA CATCHPOLE
Company Secretary 2015-03-31
SUSAN PATRICIA FOLLEY
Director 2011-05-14
ROBERT CHARLES MARSH
Director 2011-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE SPICER
Company Secretary 2008-11-24 2015-03-31
BRIAN SAVILL FOLLEY
Director 1998-03-31 2011-05-15
COLIN RICHARD WATTS
Director 1996-11-08 2010-04-07
ALEXANDRA SAVILL MARSH
Company Secretary 2002-11-05 2008-11-24
STEPHEN DONALD PURR
Company Secretary 2002-01-29 2002-11-05
ROBERT JAMES FORDHAM
Company Secretary 1996-11-08 2002-01-29
EDEN SECRETARIES LIMITED
Nominated Secretary 1996-11-08 1996-11-08
EDEN CORPORATE SERVICES LIMITED
Nominated Director 1996-11-08 1996-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN PATRICIA FOLLEY LOWGROUNDS FARM LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active
SUSAN PATRICIA FOLLEY HARLEYFORD HOLDINGS LIMITED Director 2017-11-16 CURRENT 2017-11-16 Active
SUSAN PATRICIA FOLLEY HARLEYFORD MANOR PROPERTIES LIMITED Director 2015-02-24 CURRENT 2015-02-24 Dissolved 2016-06-28
SUSAN PATRICIA FOLLEY THE HARLEYFORD GROUP LIMITED Director 2012-05-04 CURRENT 2009-03-10 Active
SUSAN PATRICIA FOLLEY HARLEYFORD MARINE LIMITED Director 2011-05-14 CURRENT 1984-02-17 Active
SUSAN PATRICIA FOLLEY ASHLEA (SUNBURY) LIMITED Director 2011-05-14 CURRENT 1960-08-02 Active
SUSAN PATRICIA FOLLEY FOLBRO (Y) LIMITED Director 1998-10-22 CURRENT 1980-06-27 Active
SUSAN PATRICIA FOLLEY FOLLEY PROPERTIES (INVESTMENTS) LIMITED Director 1998-02-05 CURRENT 1986-03-06 Active
SUSAN PATRICIA FOLLEY SHEPPERTON MARINA, LIMITED Director 1998-02-05 CURRENT 1972-12-15 Active
SUSAN PATRICIA FOLLEY HARLEYFORD GOLF CLUB MARLOW LIMITED Director 1998-02-05 CURRENT 1977-08-26 Active
SUSAN PATRICIA FOLLEY HARLEYFORD LAND ASSETS LIMITED Director 1998-02-05 CURRENT 1991-03-28 Active
SUSAN PATRICIA FOLLEY HARLEYFORD PROPERTIES LIMITED Director 1998-02-05 CURRENT 1997-03-10 Active
ROBERT CHARLES MARSH HOME FARM ASSET MANAGEMENT LIMITED Director 2018-03-29 CURRENT 2018-03-29 Active
ROBERT CHARLES MARSH LOWGROUNDS FARM LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active
ROBERT CHARLES MARSH HARLEYFORD HOLDINGS LIMITED Director 2017-11-16 CURRENT 2017-11-16 Active
ROBERT CHARLES MARSH SAVILL COURT MANAGEMENT LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active
ROBERT CHARLES MARSH LANDAU UK COMMERCIAL LTD Director 2015-03-06 CURRENT 2015-03-06 Active
ROBERT CHARLES MARSH BOAT SHOWROOMS LIMITED Director 2013-05-17 CURRENT 2013-05-17 Active
ROBERT CHARLES MARSH FOLBRO (Y) LIMITED Director 2011-06-09 CURRENT 1980-06-27 Active
ROBERT CHARLES MARSH HARLEYFORD MARINE LIMITED Director 2011-05-14 CURRENT 1984-02-17 Active
ROBERT CHARLES MARSH FOLLEY PROPERTIES (INVESTMENTS) LIMITED Director 2011-05-14 CURRENT 1986-03-06 Active
ROBERT CHARLES MARSH HARLEYFORD GOLF CLUB MARLOW LIMITED Director 2011-05-14 CURRENT 1977-08-26 Active
ROBERT CHARLES MARSH ASHLEA (SUNBURY) LIMITED Director 2011-05-14 CURRENT 1960-08-02 Active
ROBERT CHARLES MARSH THE HARLEYFORD GROUP LIMITED Director 2009-03-10 CURRENT 2009-03-10 Active
ROBERT CHARLES MARSH HARLEYFORD LAND ASSETS LIMITED Director 2008-10-14 CURRENT 1991-03-28 Active
ROBERT CHARLES MARSH OAKENGROVE MANAGEMENT COMPANY LIMITED Director 2008-07-14 CURRENT 2008-07-14 Active - Proposal to Strike off
ROBERT CHARLES MARSH HENLEY ESTATES LIMITED Director 2006-10-10 CURRENT 2006-10-10 Liquidation
ROBERT CHARLES MARSH LANDAU UK LTD Director 2005-05-24 CURRENT 1998-11-05 Active
ROBERT CHARLES MARSH SHEPPERTON MARINA, LIMITED Director 2004-11-30 CURRENT 1972-12-15 Active
ROBERT CHARLES MARSH HARLEYFORD PROPERTIES LIMITED Director 2003-11-14 CURRENT 1997-03-10 Active
ROBERT CHARLES MARSH HARLEYFORD HOLDINGS LIMITED Director 2003-04-25 CURRENT 1997-05-06 Dissolved 2013-10-12

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
2023-08-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-11-08CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-09-01MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-06-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2017-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 3
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 3
2015-11-09AR0108/11/15 ANNUAL RETURN FULL LIST
2015-04-02AP03Appointment of Mrs Lynda Catchpole as company secretary on 2015-03-31
2015-04-02TM02Termination of appointment of Michelle Spicer on 2015-03-31
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 3
2014-11-10AR0108/11/14 ANNUAL RETURN FULL LIST
2014-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 3
2013-11-08AR0108/11/13 ANNUAL RETURN FULL LIST
2013-11-08AD02Register inspection address changed from 41 Welbeck Street London W1G 8EA United Kingdom
2013-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/13 FROM 41 Welbeck Street London W1G 8EA
2012-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-11-15AR0108/11/12 ANNUAL RETURN FULL LIST
2011-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-11-08AR0108/11/11 ANNUAL RETURN FULL LIST
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN FOLLEY
2011-06-07AP01DIRECTOR APPOINTED MRS SUSAN PATRICIA FOLLEY
2011-06-07AP01DIRECTOR APPOINTED MR ROBERT CHARLES MARSH
2010-11-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-16AR0108/11/10 ANNUAL RETURN FULL LIST
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WATTS
2010-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN RICHARD WATTS / 16/11/2009
2009-11-16AR0108/11/09 FULL LIST
2009-11-16AD02SAIL ADDRESS CREATED
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN RICHARD WATTS / 01/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SAVILL FOLLEY / 01/10/2009
2009-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-11-25288aSECRETARY APPOINTED MRS MICHELLE SPICER
2008-11-25288bAPPOINTMENT TERMINATED SECRETARY ALEXANDRA MARSH
2008-11-17363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-11-17353LOCATION OF REGISTER OF MEMBERS
2008-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-08363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-12-28363aRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-01-25363sRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2006-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-11-12363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-11-18363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-01-21288bSECRETARY RESIGNED
2003-01-16288aNEW SECRETARY APPOINTED
2002-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-21363sRETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2002-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-03-09288aNEW SECRETARY APPOINTED
2002-03-09288bSECRETARY RESIGNED
2002-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-11-27363sRETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS
2001-02-09363(287)REGISTERED OFFICE CHANGED ON 09/02/01
2001-02-09363sRETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS
2000-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-21363sRETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS
1998-12-01363sRETURN MADE UP TO 08/11/98; NO CHANGE OF MEMBERS
1998-11-25AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-20288aNEW DIRECTOR APPOINTED
1998-04-20363bRETURN MADE UP TO 08/11/97; FULL LIST OF MEMBERS
1998-04-2088(2)RAD 31/03/98--------- £ SI 2@1=2 £ IC 1/3
1998-04-06288aNEW DIRECTOR APPOINTED
1998-04-06288aNEW SECRETARY APPOINTED
1997-02-07225ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/03/98
1997-01-22288bDIRECTOR RESIGNED
1997-01-22288bSECRETARY RESIGNED
1996-11-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HARLEYFORD MARINE SALES 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 HARLEYFORD MARINE SALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HARLEYFORD MARINE SALES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 HARLEYFORD MARINE SALES LIMITED

Intangible Assets
Patents
We have not found any records of HARLEYFORD MARINE SALES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARLEYFORD MARINE SALES LIMITED
Trademarks
We have not found any records of HARLEYFORD MARINE SALES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARLEYFORD MARINE SALES 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 (99999 - Dormant Company) as HARLEYFORD MARINE SALES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where HARLEYFORD MARINE SALES 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 HARLEYFORD MARINE SALES 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 HARLEYFORD MARINE SALES 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.