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

HARLAXTON ENGINEERING SERVICES LIMITED

Toll Bar Road, Marston, Grantham, LINCS, NG32 2HT,
Company Registration Number
03491492
Private Limited Company
Active

Company Overview

About Harlaxton Engineering Services Ltd
HARLAXTON ENGINEERING SERVICES LIMITED was founded on 1998-01-13 and has its registered office in Grantham. The organisation's status is listed as "Active". Harlaxton Engineering Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HARLAXTON ENGINEERING SERVICES LIMITED
 
Legal Registered Office
Toll Bar Road
Marston
Grantham
LINCS
NG32 2HT
Other companies in NG33
 
Filing Information
Company Number 03491492
Company ID Number 03491492
Date formed 1998-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-05-31
Account next due 2025-02-28
Latest return 2024-01-13
Return next due 2025-01-27
Type of accounts FULL
VAT Number /Sales tax ID GB705919914  
Last Datalog update: 2024-04-09 15:46:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARLAXTON ENGINEERING SERVICES 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 HARLAXTON ENGINEERING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JOANNE ELIZABETH HIBBERT
Company Secretary 1998-01-13
JOANNE ELIZABETH HIBBERT
Director 1998-01-13
RICHARD CHARLES HIBBERT
Director 1998-01-13
LUCY JOANNE MAIR
Director 2013-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY DAVID CATLIN
Director 2009-07-16 2016-05-27
CLIFFORD DONALD WING
Company Secretary 1998-01-13 1998-01-13
BONUSWORTH LIMITED
Director 1998-01-13 1998-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE ELIZABETH HIBBERT PERMA-SOIL UK LIMITED Director 2016-08-09 CURRENT 1996-09-06 Active
JOANNE ELIZABETH HIBBERT HARLAXTON PLANT HIRE LIMITED Director 2015-02-16 CURRENT 2015-02-13 Active
JOANNE ELIZABETH HIBBERT HARLAXTON HOLDINGS LIMITED Director 2015-02-16 CURRENT 2015-02-13 Active
JOANNE ELIZABETH HIBBERT HARLAXTON ENERGY NETWORKS LIMITED Director 2015-01-01 CURRENT 2010-07-30 Active
RICHARD CHARLES HIBBERT HARLAXTON WATER WORKS LTD Director 2016-10-26 CURRENT 2016-10-26 Active
RICHARD CHARLES HIBBERT HARLAXTON CONSTRUCTION LTD Director 2016-10-26 CURRENT 2016-10-26 Active
RICHARD CHARLES HIBBERT PERMA-SOIL UK LIMITED Director 2016-08-09 CURRENT 1996-09-06 Active
RICHARD CHARLES HIBBERT HARLAXTON GAS NETWORKS LTD Director 2015-10-02 CURRENT 2015-10-02 Active
RICHARD CHARLES HIBBERT HARLAXTON PLANT HIRE LIMITED Director 2015-02-16 CURRENT 2015-02-13 Active
RICHARD CHARLES HIBBERT HARLAXTON HOLDINGS LIMITED Director 2015-02-16 CURRENT 2015-02-13 Active
RICHARD CHARLES HIBBERT HARLAXTON ENERGY NETWORKS LIMITED Director 2010-08-16 CURRENT 2010-07-30 Active
LUCY JOANNE MAIR HARLAXTON GAS NETWORKS LTD Director 2016-11-11 CURRENT 2015-10-02 Active
LUCY JOANNE MAIR HARLAXTON WATER WORKS LTD Director 2016-11-11 CURRENT 2016-10-26 Active
LUCY JOANNE MAIR HARLAXTON CONSTRUCTION LTD Director 2016-11-11 CURRENT 2016-10-26 Active
LUCY JOANNE MAIR PERMA-SOIL UK LIMITED Director 2016-08-09 CURRENT 1996-09-06 Active
LUCY JOANNE MAIR HARLAXTON PLANT HIRE LIMITED Director 2015-02-16 CURRENT 2015-02-13 Active
LUCY JOANNE MAIR HARLAXTON HOLDINGS LIMITED Director 2015-02-16 CURRENT 2015-02-13 Active
LUCY JOANNE MAIR HARLAXTON ENERGY NETWORKS LIMITED Director 2015-01-01 CURRENT 2010-07-30 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
2024-03-26FULL ACCOUNTS MADE UP TO 31/05/23
2023-03-08FULL ACCOUNTS MADE UP TO 31/05/22
2023-01-13CONFIRMATION STATEMENT MADE ON 13/01/23, WITH UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/23, WITH UPDATES
2022-02-08FULL ACCOUNTS MADE UP TO 31/05/21
2022-02-08AAFULL ACCOUNTS MADE UP TO 31/05/21
2022-01-13CONFIRMATION STATEMENT MADE ON 13/01/22, WITH UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH UPDATES
2021-02-16AAFULL ACCOUNTS MADE UP TO 31/05/20
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES
2021-01-05CH01Director's details changed for Mrs Lucy Joanne Mair on 2021-01-05
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES
2019-12-06AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-03-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2019-03-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES
2018-12-06PSC04Change of details for person with significant control
2018-12-06PSC04Change of details for person with significant control
2018-12-06CH01Director's details changed for Mrs Lucy Joanne Mair on 2018-12-06
2018-12-06CH01Director's details changed for Mrs Lucy Joanne Mair on 2018-12-06
2018-08-22CH03SECRETARY'S DETAILS CHNAGED FOR MRS JOANNE ELIZABETH HIBBERT on 2018-08-22
2018-08-22CH01Director's details changed for Mrs Joanne Elizabeth Hibbert on 2018-08-22
2018-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 034914920002
2018-02-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DAVID CATLIN
2016-02-19AAFULL ACCOUNTS MADE UP TO 31/05/15
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-18AR0113/01/16 ANNUAL RETURN FULL LIST
2015-10-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-05-19AUDAUDITOR'S RESIGNATION
2015-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/15 FROM Toll Bar Road Marston Grantham Lincolnshire NG32 2HT England
2015-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/15 FROM Westby Lodge Westby Grantham Lincolnshire NG33 4EA
2015-03-11AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-19AR0113/01/15 ANNUAL RETURN FULL LIST
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-23AR0113/01/14 ANNUAL RETURN FULL LIST
2013-12-12AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-16AP01DIRECTOR APPOINTED LUCY JOANNE MAIR
2013-01-18AR0113/01/13 ANNUAL RETURN FULL LIST
2012-09-26AA31/05/12 TOTAL EXEMPTION SMALL
2012-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2012 FROM 1ST FLOOR KIMBERLEY HOUSE VAUGHAN WAY LEICESTER LE1 4SG
2012-01-20AR0113/01/12 FULL LIST
2011-11-21AA31/05/11 TOTAL EXEMPTION SMALL
2011-01-20AR0113/01/11 FULL LIST
2010-08-12AA31/05/10 TOTAL EXEMPTION SMALL
2010-08-09AA01PREVEXT FROM 31/01/2010 TO 31/05/2010
2010-01-29AR0113/01/10 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES HIBBERT / 01/10/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELIZABETH HIBBERT / 01/10/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DAVID CATLIN / 01/10/2009
2009-10-05AA31/01/09 TOTAL EXEMPTION SMALL
2009-08-07288aDIRECTOR APPOINTED GEOFFREY DAVID CATLIN
2009-02-11363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2008-07-10AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-13363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2007-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-22363aRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-20363aRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2005-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-01-27363sRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2004-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-02-19363sRETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS
2003-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-01-26363sRETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS
2002-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-01-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-28363sRETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS
2001-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-01-29363sRETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS
2000-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-10-20395PARTICULARS OF MORTGAGE/CHARGE
2000-02-16363sRETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS
1999-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-02-01363sRETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS
1998-07-03ELRESS252 DISP LAYING ACC 20/06/98
1998-07-03ELRESS386 DISP APP AUDS 20/06/98
1998-07-03ELRESS366A DISP HOLDING AGM 20/06/98
1998-02-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-02-12288aNEW DIRECTOR APPOINTED
1998-02-0388(2)RAD 28/01/98--------- £ SI 99@1=99 £ IC 1/100
1998-01-22288bDIRECTOR RESIGNED
1998-01-22288bSECRETARY RESIGNED
1998-01-22287REGISTERED OFFICE CHANGED ON 22/01/98 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU
1998-01-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1101830 Active Licenced property: TOLL BAR ROAD MARSTON GRANTHAM MARSTON GB NG32 2HT.

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 HARLAXTON ENGINEERING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-10-20 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2021-05-31

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 HARLAXTON ENGINEERING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of HARLAXTON ENGINEERING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARLAXTON ENGINEERING SERVICES LIMITED
Trademarks
We have not found any records of HARLAXTON ENGINEERING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HARLAXTON ENGINEERING SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2013-11-18 GBP £3,180 Capital WIP - other - Expenditure / Payments
South Holland District Coucnil 2013-08-01 GBP £2,920

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HARLAXTON ENGINEERING SERVICES 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.
Import/Export of Goods
Goods imported/exported by HARLAXTON ENGINEERING SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-11-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARLAXTON ENGINEERING SERVICES 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 HARLAXTON ENGINEERING SERVICES 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.