Harpley Engineering Limited KINGS LYNN


Harpley Engineering started in year 1977 as Private Limited Company with registration number 01326091. The Harpley Engineering company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Kings Lynn at Cross Street. Postal code: PE31 6TJ.

At present there are 5 directors in the the company, namely Adrian M., Andrew M. and James M. and others. In addition one secretary - Nigel M. - is with the firm. As of 7 May 2024, there were 2 ex directors - David M., Charles M. and others listed below. There were no ex secretaries.

This company operates within the PE31 6TJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0091310 . It is located at Forge, Cross Street, King's Lynn with a total of 1 cars.

Harpley Engineering Limited Address / Contact

Office Address Cross Street
Office Address2 Harpley
Town Kings Lynn
Post code PE31 6TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01326091
Date of Incorporation Thu, 18th Aug 1977
Industry Manufacture of agricultural and forestry machinery other than tractors
End of financial Year 30th April
Company age 47 years old
Account next due date Wed, 31st Jan 2024 (97 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Nigel M.

Position: Secretary

Appointed: 04 May 2005

Adrian M.

Position: Director

Appointed: 03 April 2000

Andrew M.

Position: Director

Appointed: 03 April 2000

James M.

Position: Director

Appointed: 03 April 2000

Nigel M.

Position: Director

Appointed: 03 April 2000

Michael M.

Position: Director

Appointed: 23 September 1991

David M.

Position: Secretary

Resigned: 04 May 2005

David M.

Position: Director

Appointed: 23 September 1991

Resigned: 24 June 2014

Charles M.

Position: Director

Appointed: 23 September 1991

Resigned: 13 April 1993

People with significant control

The list of PSCs who own or control the company includes 4 names. As we found, there is Ruth M. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Michael M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Robert B., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Ruth M.

Notified on 6 April 2016
Ceased on 7 September 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Michael M.

Notified on 6 April 2016
Ceased on 7 September 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Robert B.

Notified on 6 April 2016
Ceased on 7 September 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Eileanora C.

Notified on 6 April 2016
Ceased on 7 September 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1 593 6711 625 0531 718 2951 753 9331 633 040       
Balance Sheet
Cash Bank In Hand252 330305 395526 931271 331393 700       
Cash Bank On Hand    393 700301 755500 4821 257173 629146 846189 453257 224
Current Assets2 346 8992 104 2122 853 6482 905 6562 610 5652 052 7923 621 4312 880 1322 811 0012 519 2572 837 5573 472 631
Debtors764 981373 290393 150494 201333 948196 2731 022 405284 708351 292381 630454 559542 295
Net Assets Liabilities    1 633 0401 647 9791 735 3551 787 3231 804 8901 919 5571 946 1532 172 932
Net Assets Liabilities Including Pension Asset Liability1 593 6711 625 0531 718 2951 753 9331 633 040       
Other Debtors     51 613120 402100 889134 335174 493202 738250 629
Property Plant Equipment    228 955285 863287 889314 932278 906205 727203 641 
Stocks Inventory1 329 5881 425 5271 933 5672 140 1241 882 917       
Tangible Fixed Assets304 373263 401252 106252 838228 955       
Total Inventories    1 882 9171 554 7642 098 5442 594 1672 286 0801 990 7812 193 5452 673 112
Reserves/Capital
Called Up Share Capital35 35035 35035 35035 35035 350       
Profit Loss Account Reserve1 553 6711 585 0531 678 2951 713 9331 593 040       
Shareholder Funds1 593 6711 625 0531 718 2951 753 9331 633 040       
Other
Accumulated Depreciation Impairment Property Plant Equipment    781 216777 099806 595847 700897 348831 872854 940383 247
Average Number Employees During Period     23262728262625
Bank Borrowings Overdrafts       62 661 192 889147 142101 929
Capital Redemption Reserve4 6504 6504 6504 6504 650       
Creditors    335 518132 174242 559197 847330 624192 889160 251128 873
Creditors Due After One Year21 40214 388266 192238 905335 518       
Creditors Due Within One Year1 005 599701 1721 094 2671 136 256845 962       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     70 11629 59319 17913 120106 81614 62614 264
Disposals Property Plant Equipment     86 89666 30140 29915 816159 24729 48419 589
Finance Lease Liabilities Present Value Total    456 89775 454173 144115 826236 64717 8118 12426 944
Future Minimum Lease Payments Under Non-cancellable Operating Leases    30 00030 00044 12530 00030 00080 00080 000200 000
Increase Decrease In Property Plant Equipment      75 94587 83314 995 40 62056 818
Increase From Depreciation Charge For Year Property Plant Equipment     65 99959 08960 28462 76841 34037 6942 151
Net Current Assets Liabilities1 341 3001 403 0401 759 3811 769 4001 764 6031 534 2901 730 1251 716 6381 897 0081 935 7191 941 0632 102 239
Number Shares Allotted 35 35035 35035 35035 350       
Other Creditors     56 72069 41582 02193 977207 702517 991612 084
Other Taxation Social Security Payable     78 195139 56333 79937 36490 09538 287154 082
Par Value Share 1111       
Property Plant Equipment Gross Cost    1 010 1711 062 9621 094 4841 162 6321 176 2541 037 5991 058 581724 881
Provisions For Liabilities Balance Sheet Subtotal    25 00040 00040 10046 40040 40029 00038 30049 750
Provisions For Liabilities Charges30 60027 00027 00029 40025 000       
Secured Debts39 56933 013336 238283 502456 897       
Share Capital Allotted Called Up Paid35 35035 35035 35035 35035 350       
Tangible Fixed Assets Additions 45 72374 19769 85256 776       
Tangible Fixed Assets Cost Or Valuation937 167953 896961 167995 4541 010 171       
Tangible Fixed Assets Depreciation632 794690 495709 061742 616781 216       
Tangible Fixed Assets Depreciation Charged In Period 58 47352 72255 22657 557       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 77234 15621 67118 957       
Tangible Fixed Assets Disposals 28 99466 92635 56542 059       
Total Additions Including From Business Combinations Property Plant Equipment     139 68797 823108 44729 43820 59250 46620 800
Total Assets Less Current Liabilities1 645 6731 666 4412 011 4872 022 2381 993 5581 820 1532 018 0142 031 5702 175 9142 141 4462 144 7042 351 555
Trade Creditors Trade Payables     178 966699 819708 365377 076223 137286 820534 367
Trade Debtors Trade Receivables     144 660902 003183 819216 957207 137251 821291 666
Advances Credits Directors950           
Advances Credits Made In Period Directors950           

Transport Operator Data

Forge
Address Cross Street , Harpley
City King's Lynn
Post code PE31 6TJ
Vehicles 1

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 26th, January 2024
Free Download (10 pages)

Company search

Advertisements