Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAYES PARSONS HOLDINGS LTD
Company Information for

HAYES PARSONS HOLDINGS LTD

BEACON TOWER, COLSTON STREET, BRISTOL, BS1 4XE,
Company Registration Number
00749459
Private Limited Company
Active

Company Overview

About Hayes Parsons Holdings Ltd
HAYES PARSONS HOLDINGS LTD was founded on 1963-02-07 and has its registered office in Bristol. The organisation's status is listed as "Active". Hayes Parsons Holdings Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HAYES PARSONS HOLDINGS LTD
 
Legal Registered Office
BEACON TOWER
COLSTON STREET
BRISTOL
BS1 4XE
Other companies in BS1
 
Previous Names
HAYES PARSONS (2003) LIMITED26/09/2013
Filing Information
Company Number 00749459
Company ID Number 00749459
Date formed 1963-02-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 06:56:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAYES PARSONS HOLDINGS LTD
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 HAYES PARSONS HOLDINGS LTD

Current Directors
Officer Role Date Appointed
BENJAMIN RICHARD KEITH LEAH
Director 2015-01-16
JAMES WILLIAM WOOLLAM
Director 2012-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
ARNOLD JOSEPH GREENWOOD
Company Secretary 1992-12-14 2015-01-16
ARNOLD JOSEPH GREENWOOD
Director 1992-12-14 2015-01-16
GEORGE HENRY HAYES
Director 1992-12-14 2015-01-16
VENITA EILEEN VICARY
Director 2003-03-01 2004-08-17
WILLIAM BERNARD WOOLLAM
Director 1992-12-14 2002-12-04
DAVID GRAEME SMITH
Director 1992-12-14 1995-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN RICHARD KEITH LEAH ADMIRAL MARINE LIMITED Director 2018-05-31 CURRENT 1991-11-28 Active
BENJAMIN RICHARD KEITH LEAH EDUCATIONAL INSURANCE SERVICES LIMITED Director 2015-01-16 CURRENT 1988-06-14 Active
BENJAMIN RICHARD KEITH LEAH HAYES PARSONS (MARINE) LIMITED Director 2015-01-16 CURRENT 1997-01-21 Active
BENJAMIN RICHARD KEITH LEAH HAYES PARSONS LIMITED Director 2015-01-16 CURRENT 1964-08-20 Active
BENJAMIN RICHARD KEITH LEAH WINGARDIUM HOLDINGS LIMITED Director 2014-10-29 CURRENT 2014-10-29 Active
JAMES WILLIAM WOOLLAM ADMIRAL MARINE LIMITED Director 2018-05-31 CURRENT 1991-11-28 Active
JAMES WILLIAM WOOLLAM WINGARDIUM HOLDINGS LIMITED Director 2014-10-29 CURRENT 2014-10-29 Active
JAMES WILLIAM WOOLLAM EDUCATIONAL INSURANCE SERVICES LIMITED Director 2013-09-04 CURRENT 1988-06-14 Active
JAMES WILLIAM WOOLLAM HAYES PARSONS (MARINE) LIMITED Director 2013-09-04 CURRENT 1997-01-21 Active
JAMES WILLIAM WOOLLAM HAYES PARSONS LIMITED Director 2012-01-01 CURRENT 1964-08-20 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
2023-12-14CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-07-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-04AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-05-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/21 FROM Colston Tower Colston Street Bristol BS1 4XE
2021-05-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-07-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-18CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-05-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-09-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 007494590002
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-09-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 2700
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-08-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 2700
2015-12-14AR0114/12/15 ANNUAL RETURN FULL LIST
2015-09-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03AP01DIRECTOR APPOINTED MR BENJAMIN RICHARD KEITH LEAH
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HAYES
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ARNOLD GREENWOOD
2015-01-26TM02Termination of appointment of Arnold Joseph Greenwood on 2015-01-16
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 2700
2014-12-15AR0114/12/14 ANNUAL RETURN FULL LIST
2014-12-15CH01Director's details changed for Mr James William Woollam on 2014-06-01
2014-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/14 FROM St Lawrence House Broad Street Bristol BS1 2HF
2014-06-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14SH0118/12/13 STATEMENT OF CAPITAL GBP 2700
2013-12-20AR0114/12/13 ANNUAL RETURN FULL LIST
2013-11-14RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-12-14
2013-11-14ANNOTATIONClarification
2013-10-18AP01DIRECTOR APPOINTED JAMES WILLIAM WOOLLAM
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-26RES15CHANGE OF NAME 28/11/2012
2013-09-26CERTNMCompany name changed hayes parsons (2003) LIMITED\certificate issued on 26/09/13
2013-09-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-20SH02SUB-DIVISION 28/11/12
2013-09-20SH0128/11/12 STATEMENT OF CAPITAL GBP 2572.5
2012-12-28AR0114/12/12 FULL LIST
2012-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-21AR0114/12/11 FULL LIST
2011-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-06AR0114/12/10 FULL LIST
2010-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-17AR0114/12/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HENRY HAYES / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARNOLD JOSEPH GREENWOOD / 17/12/2009
2009-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-02363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2009-01-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ARNOLD GREENWOOD / 14/05/2008
2008-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-02363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-09363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-21363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-06-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-22363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-10-06288bDIRECTOR RESIGNED
2004-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-12363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2004-01-07CERTNMCOMPANY NAME CHANGED HAYES PARSONS LIMITED CERTIFICATE ISSUED ON 07/01/04
2003-09-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-28288aNEW DIRECTOR APPOINTED
2002-12-20363(288)DIRECTOR RESIGNED
2002-12-20363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-12-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-27363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-27363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-10-24AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-20363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-09-21AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-08363(287)REGISTERED OFFICE CHANGED ON 08/08/00
2000-08-08363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
1999-08-16AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-22363sRETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS
1998-11-17AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-02363sRETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS
1997-10-27AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-12-19363sRETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS
1996-10-20AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-12-01363sRETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS
1995-10-09AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-05-22288DIRECTOR RESIGNED
1995-02-14363sRETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS
1994-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
1994-01-12363sRETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS
1993-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-03-08363aRETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS
1992-09-10225(1)ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12
1992-08-21AAFULL ACCOUNTS MADE UP TO 31/12/91
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to HAYES PARSONS HOLDINGS LTD or authorisation from an industry specific regulator to operate. These may not be required.
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 HAYES PARSONS HOLDINGS LTD
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 1992-01-06 Satisfied HILL SAMUEL BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2019-12-31

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 HAYES PARSONS HOLDINGS LTD

Intangible Assets
Patents
We have not found any records of HAYES PARSONS HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HAYES PARSONS HOLDINGS LTD
Trademarks
We have not found any records of HAYES PARSONS HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAYES PARSONS HOLDINGS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as HAYES PARSONS HOLDINGS LTD are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where HAYES PARSONS HOLDINGS LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAYES PARSONS HOLDINGS LTD 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 HAYES PARSONS HOLDINGS LTD 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.