Company NameHartley Precision Engineering Co. Limited
Company StatusActive
Company Number01810334
CategoryPrivate Limited Company
Incorporation Date19 April 1984(40 years ago)
Previous NamesScaleclass Limited and Hartley Precision Co. Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr William Joseph O'Donnell
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(6 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Waterloo Road
Birkdale
Southport
Merseyside
PR8 2NB
Director NameMrs Yvonne Patricia O'Donnell
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(6 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Waterloo Road
Birkdale
Southport
Merseyside
PR8 2NB
Secretary NameMrs Yvonne Patricia O'Donnell
NationalityBritish
StatusCurrent
Appointed31 December 1990(6 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Waterloo Road
Birkdale
Southport
Merseyside
PR8 2NB
Director NameJohn Christian O'Donnell
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1999(15 years, 3 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lord Street
Southport
Merseyside
PR8 1QD
Director NameJohn Francis Short
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2004(19 years, 9 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director Mech Eng
Country of ResidenceUnited Kingdom
Correspondence Address12 Exeter Close
Aintree
Liverpool
Merseyside
L10 8LU
Director NameAidan Joseph O'Donnell
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2004(20 years, 4 months after company formation)
Appointment Duration19 years, 8 months
RoleEngineer & Co Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hillside Road
Southport
Merseyside
PR8 4QB
Director NameMr Michael James O'Donnell
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2017(33 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
Director NameMr Stephen Richard Flynn
Date of BirthJune 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed31 December 1990(6 years, 8 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 July 2005)
RoleEngineer & Company Director
Correspondence AddressApplegarth
Greenways Appleton
Warrington
Cheshire
WA4 3AD

Contact

Websitehartleyprecision.co.uk

Location

Registered Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Shareholders

105k at £1Hoghton Holding Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,569,518
Cash£119,374
Current Liabilities£1,268,034

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return5 April 2024 (3 weeks, 1 day ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Charges

3 December 1984Delivered on: 11 December 1984
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h and l/h properties and proceeds of sale thereof fixed & floating charge over undertaking and all property and assets presents and future including goodwill, bookdebts.
Outstanding
27 November 1984Delivered on: 4 December 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the north west side corner of caddick road, knowsley, merseyside. T/n ms 123092.
Outstanding
13 August 1984Delivered on: 23 August 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the north west corner of cadchick road, knowsley, merseyside t/n ms 123092. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 August 1984Delivered on: 14 August 1984
Persons entitled: Hartley Precision Engineering Co. Limited.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 13.8.84.
Particulars: Floating charge over the undertaking and all property assets and rights present and future subject to a mortgage debenture dated 13.8.84.
Outstanding

Filing History

2 December 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
4 November 2020Accounts for a small company made up to 31 October 2019 (9 pages)
24 May 2020Satisfaction of charge 4 in full (1 page)
24 May 2020Satisfaction of charge 1 in full (1 page)
24 May 2020Satisfaction of charge 3 in full (1 page)
24 May 2020Satisfaction of charge 2 in full (1 page)
11 November 2019Confirmation statement made on 25 October 2019 with updates (6 pages)
31 July 2019Accounts for a small company made up to 31 October 2018 (9 pages)
19 December 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
31 July 2018Accounts for a small company made up to 31 October 2017 (10 pages)
20 February 2018Director's details changed for Mr Michael James O'donnell on 20 February 2018 (2 pages)
19 December 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
19 December 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
19 October 2017Appointment of Mr Michael James O'donnell as a director on 9 October 2017 (2 pages)
19 October 2017Appointment of Mr Michael James O'donnell as a director on 9 October 2017 (2 pages)
4 October 2017Statement of capital following an allotment of shares on 26 September 2017
  • GBP 178,500
(4 pages)
4 October 2017Resolutions
  • RES14 ‐ £73500 26/09/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 October 2017Statement of capital following an allotment of shares on 26 September 2017
  • GBP 178,500
(4 pages)
4 October 2017Resolutions
  • RES14 ‐ £73500 26/09/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 July 2017Accounts for a small company made up to 31 October 2016 (6 pages)
28 July 2017Accounts for a small company made up to 31 October 2016 (6 pages)
7 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
26 July 2016Accounts for a small company made up to 31 October 2015 (6 pages)
26 July 2016Accounts for a small company made up to 31 October 2015 (6 pages)
3 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 105,000
(8 pages)
3 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 105,000
(8 pages)
8 July 2015Accounts for a small company made up to 31 October 2014 (6 pages)
8 July 2015Accounts for a small company made up to 31 October 2014 (6 pages)
9 January 2015Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 105,000
(8 pages)
9 January 2015Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 105,000
(8 pages)
8 August 2014Accounts for a small company made up to 31 October 2013 (6 pages)
8 August 2014Accounts for a small company made up to 31 October 2013 (6 pages)
29 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 105,000
(8 pages)
29 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 105,000
(8 pages)
29 July 2013Accounts for a small company made up to 31 October 2012 (6 pages)
29 July 2013Accounts for a small company made up to 31 October 2012 (6 pages)
8 February 2013Registered office address changed from 10 Stadium Court Stadium Road Wirral Merseyside CH62 3RN United Kingdom on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 10 Stadium Court Stadium Road Wirral Merseyside CH62 3RN United Kingdom on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 10 Stadium Court Stadium Road Wirral Merseyside CH62 3RN United Kingdom on 8 February 2013 (1 page)
6 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (8 pages)
6 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (8 pages)
5 December 2012Registered office address changed from 10 Stadium Court Stadium Road Wirral Merseyside CH62 3RN United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 10 Stadium Court Stadium Road Wirral Merseyside CH62 3RN United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 10 Stadium Court Stadium Road Wirral Merseyside CH62 3RN United Kingdom on 5 December 2012 (1 page)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
6 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (8 pages)
6 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (8 pages)
14 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
14 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
19 January 2011Annual return made up to 25 October 2010 with a full list of shareholders (8 pages)
19 January 2011Annual return made up to 25 October 2010 with a full list of shareholders (8 pages)
5 August 2010Accounts for a small company made up to 31 October 2009 (6 pages)
5 August 2010Accounts for a small company made up to 31 October 2009 (6 pages)
11 December 2009Director's details changed for Mrs Yvonne Patricia O'donnell on 1 October 2009 (2 pages)
11 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
11 December 2009Director's details changed for John Francis Short on 1 October 2009 (2 pages)
11 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
11 December 2009Director's details changed for Mrs Yvonne Patricia O'donnell on 1 October 2009 (2 pages)
11 December 2009Director's details changed for John Francis Short on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Mrs Yvonne Patricia O'donnell on 1 October 2009 (2 pages)
11 December 2009Director's details changed for John Francis Short on 1 October 2009 (2 pages)
28 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
28 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
21 January 2009Return made up to 25/10/08; full list of members (4 pages)
21 January 2009Return made up to 25/10/08; full list of members (4 pages)
13 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
13 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
4 June 2008Return made up to 25/10/07; full list of members (4 pages)
4 June 2008Return made up to 25/10/07; full list of members (4 pages)
24 October 2007Accounts for a small company made up to 31 October 2006 (6 pages)
24 October 2007Accounts for a small company made up to 31 October 2006 (6 pages)
2 January 2007Return made up to 25/10/06; full list of members (3 pages)
2 January 2007Return made up to 25/10/06; full list of members (3 pages)
14 July 2006Accounts for a small company made up to 31 October 2005 (6 pages)
14 July 2006Accounts for a small company made up to 31 October 2005 (6 pages)
25 October 2005Amended accounts made up to 31 October 2004 (6 pages)
25 October 2005Amended accounts made up to 31 October 2004 (6 pages)
25 October 2005Return made up to 25/10/05; full list of members (3 pages)
25 October 2005Return made up to 25/10/05; full list of members (3 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
7 September 2005Accounts for a small company made up to 31 October 2004 (6 pages)
7 September 2005Accounts for a small company made up to 31 October 2004 (6 pages)
3 March 2005Return made up to 31/10/04; full list of members (9 pages)
3 March 2005Return made up to 31/10/04; full list of members (9 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
23 November 2004Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 November 2004Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2004Accounts for a small company made up to 31 October 2003 (6 pages)
2 November 2004Accounts for a small company made up to 31 October 2003 (6 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
12 February 2004Registered office changed on 12/02/04 from: duncan sheard glass castle chambers 43 castle street liverpool merseyside L2 9TL (1 page)
12 February 2004Registered office changed on 12/02/04 from: duncan sheard glass castle chambers 43 castle street liverpool merseyside L2 9TL (1 page)
7 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
7 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
20 December 2002Resolutions
  • RES13 ‐ Group transfer agreemen 31/10/02
(1 page)
20 December 2002Resolutions
  • RES13 ‐ Group transfer agreemen 31/10/02
(1 page)
4 December 2002Resolutions
  • RES13 ‐ Re - group structure 31/10/02
(1 page)
4 December 2002Resolutions
  • RES13 ‐ Re - group structure 31/10/02
(1 page)
2 December 2002£ sr 2500@1 22/10/02 (1 page)
2 December 2002£ sr 2500@1 22/10/02 (1 page)
11 November 2002Return made up to 31/10/02; full list of members (9 pages)
11 November 2002Return made up to 31/10/02; full list of members (9 pages)
18 October 2002Declaration of shares redemption:auditor's report (3 pages)
18 October 2002Declaration of shares redemption:auditor's report (3 pages)
11 September 2002Group of companies' accounts made up to 31 October 2001 (22 pages)
11 September 2002Group of companies' accounts made up to 31 October 2001 (22 pages)
11 March 2002Return made up to 31/12/01; full list of members (9 pages)
11 March 2002Return made up to 31/12/01; full list of members (9 pages)
31 August 2001Group of companies' accounts made up to 31 October 2000 (22 pages)
31 August 2001Group of companies' accounts made up to 31 October 2000 (22 pages)
15 May 2001Return made up to 31/12/00; full list of members (9 pages)
15 May 2001Return made up to 31/12/00; full list of members (9 pages)
1 March 2001Full group accounts made up to 31 October 1999 (26 pages)
1 March 2001Full group accounts made up to 31 October 1999 (26 pages)
21 December 2000Return made up to 31/12/99; full list of members (10 pages)
21 December 2000Return made up to 31/12/99; full list of members (10 pages)
21 January 2000Registered office changed on 21/01/00 from: caddick road knowsley industrial park knowsley merseyside L34 9ER (1 page)
21 January 2000Full group accounts made up to 31 October 1998 (26 pages)
21 January 2000Registered office changed on 21/01/00 from: caddick road knowsley industrial park knowsley merseyside L34 9ER (1 page)
21 January 2000Full group accounts made up to 31 October 1998 (26 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
1 April 1999Return made up to 31/12/98; full list of members (7 pages)
1 April 1999Accounts for a medium company made up to 31 October 1997 (17 pages)
1 April 1999Accounts for a medium company made up to 31 October 1997 (17 pages)
1 April 1999Return made up to 31/12/98; full list of members (7 pages)
17 March 1998Return made up to 31/12/97; full list of members (6 pages)
17 March 1998Return made up to 31/12/97; full list of members (6 pages)
9 February 1998Full accounts made up to 31 October 1996 (18 pages)
9 February 1998Full accounts made up to 31 October 1996 (18 pages)
20 March 1997Return made up to 31/12/96; no change of members (4 pages)
20 March 1997Return made up to 31/12/96; no change of members (4 pages)
23 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
23 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
27 March 1996Return made up to 31/12/95; full list of members (6 pages)
27 March 1996Return made up to 31/12/95; full list of members (6 pages)
30 November 1995Accounts for a small company made up to 31 October 1994 (6 pages)
30 November 1995Accounts for a small company made up to 31 October 1994 (6 pages)
19 March 1992Full group accounts made up to 31 October 1990 (17 pages)
19 March 1992Full group accounts made up to 31 October 1990 (17 pages)
14 March 1991Full group accounts made up to 31 October 1989 (17 pages)
14 March 1991Full group accounts made up to 31 October 1989 (17 pages)
19 March 1990Full group accounts made up to 31 October 1988 (17 pages)
19 March 1990Full group accounts made up to 31 October 1988 (17 pages)
10 March 1989Full group accounts made up to 31 October 1987 (16 pages)
10 March 1989Full group accounts made up to 31 October 1987 (16 pages)
18 November 1987Full accounts made up to 31 October 1986 (15 pages)
18 November 1987Full accounts made up to 31 October 1986 (15 pages)
10 July 1987Accounts made up to 31 October 1985 (15 pages)
10 July 1987Accounts made up to 31 October 1985 (15 pages)
26 June 1986Return made up to 31/12/85; full list of members (4 pages)
26 June 1986Return made up to 31/12/85; full list of members (4 pages)
6 September 1984Company name changed\certificate issued on 06/09/84 (2 pages)
6 September 1984Company name changed\certificate issued on 06/09/84 (2 pages)
19 April 1984Certificate of incorporation (1 page)
19 April 1984Certificate of incorporation (1 page)