About

Registered Number: 01929615
Date of Incorporation: 10/07/1985 (38 years and 9 months ago)
Company Status: Active
Registered Address: Gloucester Crescent, South Wigston, Leics., LE18 4YQ

 

Established in 1985, Harry Dalby Engineering Ltd have registered office in Leics., it's status in the Companies House registry is set to "Active". The companies directors are listed as Carr, Daniel Paul, Lowe, Richard William Newton, Rollings, Antony James, Smith, Russell John at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWE, Richard William Newton 01 June 2008 - 1
ROLLINGS, Antony James 01 July 2013 - 1
SMITH, Russell John N/A 21 September 1992 1
Secretary Name Appointed Resigned Total Appointments
CARR, Daniel Paul 30 November 2018 - 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
MR04 - N/A 09 July 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 20 August 2019
TM01 - Termination of appointment of director 13 December 2018
TM02 - Termination of appointment of secretary 13 December 2018
AP03 - Appointment of secretary 13 December 2018
AA - Annual Accounts 05 December 2018
AP01 - Appointment of director 02 November 2018
CS01 - N/A 15 August 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 15 August 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 19 August 2016
AP01 - Appointment of director 09 March 2016
AP01 - Appointment of director 09 March 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 19 December 2013
AP01 - Appointment of director 31 October 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 09 August 2012
CH01 - Change of particulars for director 09 August 2012
CH01 - Change of particulars for director 09 August 2012
CH01 - Change of particulars for director 09 August 2012
CH01 - Change of particulars for director 09 August 2012
CH03 - Change of particulars for secretary 09 August 2012
MG01 - Particulars of a mortgage or charge 31 May 2012
AA - Annual Accounts 19 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 December 2011
MG01 - Particulars of a mortgage or charge 02 December 2011
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 27 January 2010
MG01 - Particulars of a mortgage or charge 19 October 2009
363a - Annual Return 07 August 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 27 August 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 05 September 2007
AA - Annual Accounts 25 March 2007
363a - Annual Return 22 September 2006
AA - Annual Accounts 30 January 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2005
288c - Notice of change of directors or secretaries or in their particulars 01 November 2005
363a - Annual Return 14 September 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 21 September 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 19 August 2003
RESOLUTIONS - N/A 30 May 2003
395 - Particulars of a mortgage or charge 16 April 2003
395 - Particulars of a mortgage or charge 16 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 03 September 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 15 August 2001
AA - Annual Accounts 13 December 2000
395 - Particulars of a mortgage or charge 08 November 2000
363s - Annual Return 17 August 2000
363s - Annual Return 26 August 1999
AA - Annual Accounts 18 August 1999
395 - Particulars of a mortgage or charge 10 May 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 19 August 1998
288b - Notice of resignation of directors or secretaries 02 June 1998
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 26 November 1997
1.4 - Notice of completion of voluntary arrangement 07 October 1997
363s - Annual Return 12 August 1997
AA - Annual Accounts 10 July 1997
169 - Return by a company purchasing its own shares 19 June 1997
363s - Annual Return 13 June 1997
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 17 March 1997
2.15 - Administrator's Abstract of receipts and payments 09 September 1996
2.19 - Notice of discharge of Administration Order 09 September 1996
AA - Annual Accounts 11 June 1996
1.1 - Report of meeting approving voluntary arrangement 10 April 1996
2.21 - Statement of Administrator's proposals 25 January 1996
2.23 - Notice of result of meeting of creditors 18 January 1996
2.7 - Administration Order 20 November 1995
2.6 - Notice of Administration Order 20 November 1995
363s - Annual Return 16 August 1995
AA - Annual Accounts 09 June 1995
288 - N/A 03 May 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 18 August 1994
AA - Annual Accounts 31 May 1994
AA - Annual Accounts 16 January 1994
363s - Annual Return 07 September 1993
AA - Annual Accounts 18 October 1992
288 - N/A 14 October 1992
363s - Annual Return 08 September 1992
395 - Particulars of a mortgage or charge 07 July 1992
AA - Annual Accounts 30 September 1991
288 - N/A 05 September 1991
363b - Annual Return 05 September 1991
AA - Annual Accounts 06 September 1990
363 - Annual Return 06 September 1990
AA - Annual Accounts 23 August 1989
363 - Annual Return 23 August 1989
AA - Annual Accounts 22 August 1988
363 - Annual Return 22 August 1988
RESOLUTIONS - N/A 09 May 1988
RESOLUTIONS - N/A 09 May 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 May 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 May 1988
123 - Notice of increase in nominal capital 09 May 1988
287 - Change in situation or address of Registered Office 17 August 1987
AA - Annual Accounts 31 July 1987
363 - Annual Return 31 July 1987
395 - Particulars of a mortgage or charge 29 April 1987
AA - Annual Accounts 30 June 1986
363 - Annual Return 30 June 1986
MISC - Miscellaneous document 10 July 1985

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 29 May 2012 Outstanding

N/A

Deed of legal mortgage 30 November 2011 Outstanding

N/A

Debenture 08 October 2009 Fully Satisfied

N/A

Debenture 04 April 2003 Fully Satisfied

N/A

Legal charge 04 April 2003 Fully Satisfied

N/A

Guarantee & debenture 23 October 2000 Fully Satisfied

N/A

Guarantee & debenture 29 April 1999 Fully Satisfied

N/A

Chattel mortgage 30 June 1992 Fully Satisfied

N/A

Legal charge 22 April 1987 Fully Satisfied

N/A

Debenture 01 July 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.