Company NameHarling Fabrications Ltd.
Company StatusActive
Company Number02712520
CategoryPrivate Limited Company
Incorporation Date6 May 1992(32 years ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Erik Gavin Batley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2012(19 years, 9 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82c East Hill
Colchester
Essex
CO1 2QW
Director NameMrs Joanne Batley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2012(20 years, 1 month after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Octagon Suite E2, 2nd Floor
Middleborough
Colchester
Essex
CO1 1TG
Director NameMr Ian Sinclair Narramore
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed08 June 2012(20 years, 1 month after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Octagon Suite E2, 2nd Floor
Middleborough
Colchester
Essex
CO1 1TG
Director NameMr Norman Williams
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(same day as company formation)
RoleSteel Fabricator
Correspondence AddressTarka 24 Mill Lane
Besthorpe
Attleborough
Norfolk
NR17 2NL
Secretary NameDavid John Joy
NationalityBritish
StatusResigned
Appointed06 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Bungalow Bunns Bank
Attleborough
Norfolk
NR17 2HG
Director NameDavid John Joy
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(5 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 July 1998)
RoleSteel Fabricator
Correspondence AddressThe Bungalow Bunns Bank
Attleborough
Norfolk
NR17 2HG
Secretary NameGeorge Edward Joy
NationalityBritish
StatusResigned
Appointed19 September 1997(5 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 July 1998)
RoleCompany Director
Correspondence AddressThe Bungalow Bunns Bank
Attleborough
Norfolk
NR17 2NG
Director NameMr George Edward Joy
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(6 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 10 February 2012)
RoleCompany Director
Correspondence Address4 Sycamore Close
Attleborough
Norfolk
NR17 2EU
Secretary NameDiana Christine McIntosh
NationalityBritish
StatusResigned
Appointed02 July 1998(6 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 10 February 2012)
RoleCompany Director
Correspondence Address88 Eden Lodge Merryhill Park
Telegraph Hill Honingham
Norwich
Norfolk
NR9 5AT
Director NameMr Daniel Jacob Corney
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(21 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82c East Hill
Colchester
Essex
CO1 2QW
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed06 May 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websiteeuroworkspace.co.uk
Email address[email protected]
Telephone01621 855053
Telephone regionMaldon

Location

Registered AddressThe Octagon Suite E2, 2nd Floor
Middleborough
Colchester
Essex
CO1 1TG
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2k at £1Erik Gavin Batley
100.00%
Ordinary

Financials

Year2014
Net Worth£344,211
Cash£686
Current Liabilities£407,685

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 1 day from now)

Charges

23 July 2012Delivered on: 25 July 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
30 March 2012Delivered on: 12 April 2012
Persons entitled: Fe Loan Managment Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 March 2011Delivered on: 5 April 2011
Satisfied on: 30 August 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
13 July 2000Delivered on: 19 July 2000
Satisfied on: 30 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 November 1998Delivered on: 12 November 1998
Satisfied on: 8 May 2001
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 May 2023Confirmation statement made on 30 April 2023 with updates (5 pages)
23 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
9 May 2022Confirmation statement made on 30 April 2022 with updates (5 pages)
28 April 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
11 May 2021Confirmation statement made on 30 April 2021 with updates (5 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
30 April 2020Confirmation statement made on 30 April 2020 with updates (5 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
10 May 2019Confirmation statement made on 30 April 2019 with updates (5 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
30 April 2018Confirmation statement made on 30 April 2018 with updates (5 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
13 June 2017Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 13 June 2017 (1 page)
13 June 2017Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 13 June 2017 (1 page)
6 June 2017Confirmation statement made on 30 April 2017 with updates (8 pages)
6 June 2017Confirmation statement made on 30 April 2017 with updates (8 pages)
30 May 2017Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 30 May 2017 (1 page)
30 May 2017Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 30 May 2017 (1 page)
19 May 2017Termination of appointment of Daniel Jacob Corney as a director on 1 September 2016 (1 page)
19 May 2017Termination of appointment of Daniel Jacob Corney as a director on 1 September 2016 (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2,000
(5 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2,000
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2,000
(6 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2,000
(6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2,000
(6 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2,000
(6 pages)
11 April 2014Appointment of Mr Daniel Jacob Corney as a director (2 pages)
11 April 2014Appointment of Mr Daniel Jacob Corney as a director (2 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 June 2012Appointment of Mr Ian Narramore as a director (2 pages)
13 June 2012Appointment of Mrs Joanne Batley as a director (2 pages)
13 June 2012Appointment of Mr Ian Narramore as a director (2 pages)
13 June 2012Appointment of Mrs Joanne Batley as a director (2 pages)
31 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
31 May 2012Register inspection address has been changed (1 page)
31 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
31 May 2012Register inspection address has been changed (1 page)
13 April 2012Voluntary arrangement supervisor's abstract of receipts and payments to 4 April 2012 (3 pages)
13 April 2012Voluntary arrangement supervisor's abstract of receipts and payments to 4 April 2012 (3 pages)
13 April 2012Voluntary arrangement supervisor's abstract of receipts and payments to 21 February 2012 (2 pages)
13 April 2012Voluntary arrangement supervisor's abstract of receipts and payments to 4 April 2012 (3 pages)
13 April 2012Notice of completion of voluntary arrangement (8 pages)
13 April 2012Voluntary arrangement supervisor's abstract of receipts and payments to 21 February 2012 (2 pages)
13 April 2012Notice of completion of voluntary arrangement (8 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
6 March 2012Voluntary arrangement supervisor's abstract of receipts and payments to 21 February 2012 (2 pages)
6 March 2012Voluntary arrangement supervisor's abstract of receipts and payments to 21 February 2012 (2 pages)
24 February 2012Termination of appointment of George Joy as a director (3 pages)
24 February 2012Termination of appointment of George Joy as a director (3 pages)
24 February 2012Termination of appointment of George Joy as a director (4 pages)
24 February 2012Termination of appointment of George Joy as a director (4 pages)
21 February 2012Appointment of Mr Erik Gavin Batley as a director (3 pages)
21 February 2012Appointment of Mr Erik Gavin Batley as a director (3 pages)
21 February 2012Termination of appointment of Diana Mcintosh as a secretary (2 pages)
21 February 2012Registered office address changed from Bunns Bank Attleborough Norfolk NR17 1QD on 21 February 2012 (2 pages)
21 February 2012Registered office address changed from Bunns Bank Attleborough Norfolk NR17 1QD on 21 February 2012 (2 pages)
21 February 2012Termination of appointment of Diana Mcintosh as a secretary (2 pages)
23 November 2011Current accounting period extended from 30 November 2011 to 30 April 2012 (1 page)
23 November 2011Current accounting period extended from 30 November 2011 to 30 April 2012 (1 page)
14 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
14 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
19 May 2011Secretary's details changed for Diana Christine Mcintosh on 19 May 2011 (2 pages)
19 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
19 May 2011Secretary's details changed for Diana Christine Mcintosh on 19 May 2011 (2 pages)
28 April 2011Voluntary arrangement supervisor's abstract of receipts and payments to 21 February 2011 (11 pages)
28 April 2011Voluntary arrangement supervisor's abstract of receipts and payments to 21 February 2011 (11 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
10 January 2011Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
10 June 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
10 June 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
1 March 2010Notice to Registrar of companies voluntary arrangement taking effect (1 page)
1 March 2010Notice to Registrar of companies voluntary arrangement taking effect (1 page)
3 August 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
3 August 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
10 July 2009Return made up to 30/04/09; full list of members (3 pages)
10 July 2009Return made up to 30/04/09; full list of members (3 pages)
1 July 2008Return made up to 30/04/08; no change of members (3 pages)
1 July 2008Return made up to 30/04/08; no change of members (3 pages)
25 March 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
25 March 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
10 August 2007Return made up to 30/04/07; full list of members (3 pages)
10 August 2007Return made up to 30/04/07; full list of members (3 pages)
28 March 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
28 March 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
16 May 2006Return made up to 30/04/06; no change of members (2 pages)
16 May 2006Return made up to 30/04/06; no change of members (2 pages)
28 March 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
28 March 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
14 July 2005Return made up to 30/04/05; full list of members (6 pages)
14 July 2005Return made up to 30/04/05; full list of members (6 pages)
1 March 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
1 March 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
21 June 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
21 June 2004Return made up to 30/04/04; no change of members (4 pages)
21 June 2004Return made up to 30/04/04; no change of members (4 pages)
21 June 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
16 July 2003Return made up to 30/04/03; no change of members (4 pages)
16 July 2003Return made up to 30/04/03; no change of members (4 pages)
5 July 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
5 July 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
13 August 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
13 August 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
30 May 2002Return made up to 30/04/02; full list of members (5 pages)
30 May 2002Return made up to 30/04/02; full list of members (5 pages)
25 June 2001Return made up to 30/04/01; no change of members (4 pages)
25 June 2001Return made up to 30/04/01; no change of members (4 pages)
20 June 2001Accounts for a small company made up to 30 November 2000 (7 pages)
20 June 2001Accounts for a small company made up to 30 November 2000 (7 pages)
8 May 2001Declaration of satisfaction of mortgage/charge (1 page)
8 May 2001Declaration of satisfaction of mortgage/charge (1 page)
19 July 2000Particulars of mortgage/charge (7 pages)
19 July 2000Particulars of mortgage/charge (7 pages)
22 May 2000Return made up to 30/04/00; no change of members (4 pages)
22 May 2000Return made up to 30/04/00; no change of members (4 pages)
2 May 2000Accounts for a small company made up to 30 November 1999 (7 pages)
2 May 2000Accounts for a small company made up to 30 November 1999 (7 pages)
20 May 1999Return made up to 30/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 May 1999Return made up to 30/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 April 1999Accounts for a small company made up to 30 November 1998 (7 pages)
20 April 1999Accounts for a small company made up to 30 November 1998 (7 pages)
12 November 1998Particulars of mortgage/charge (3 pages)
12 November 1998Particulars of mortgage/charge (3 pages)
13 August 1998Secretary resigned (1 page)
13 August 1998New secretary appointed (2 pages)
13 August 1998Director resigned (1 page)
13 August 1998New secretary appointed (2 pages)
13 August 1998Director resigned (1 page)
13 August 1998New director appointed (2 pages)
13 August 1998Secretary resigned (1 page)
13 August 1998New director appointed (2 pages)
26 July 1998Return made up to 30/04/98; full list of members (5 pages)
26 July 1998Return made up to 30/04/98; full list of members (5 pages)
8 July 1998Accounts for a small company made up to 30 November 1997 (7 pages)
8 July 1998Accounts for a small company made up to 30 November 1997 (7 pages)
22 October 1997Return made up to 30/04/97; no change of members (4 pages)
22 October 1997Return made up to 30/04/97; no change of members (4 pages)
2 October 1997Secretary resigned (1 page)
2 October 1997New director appointed (2 pages)
2 October 1997Director resigned (1 page)
2 October 1997New secretary appointed (2 pages)
2 October 1997New director appointed (2 pages)
2 October 1997Secretary resigned (1 page)
2 October 1997Accounting reference date extended from 31/05/97 to 30/11/97 (1 page)
2 October 1997Accounting reference date extended from 31/05/97 to 30/11/97 (1 page)
2 October 1997Accounts for a small company made up to 31 May 1996 (8 pages)
2 October 1997Accounts for a small company made up to 31 May 1996 (8 pages)
2 October 1997New secretary appointed (2 pages)
2 October 1997Director resigned (1 page)
9 August 1996Return made up to 30/04/96; no change of members (4 pages)
9 August 1996Return made up to 30/04/96; no change of members (4 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
30 May 1995Return made up to 30/04/95; full list of members (6 pages)
30 May 1995Return made up to 30/04/95; full list of members (6 pages)
9 May 1995Ad 03/03/95--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages)
9 May 1995Ad 03/03/95--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
6 May 1992Incorporation (20 pages)
6 May 1992Incorporation (20 pages)