Company Information for HAYS PLC
4TH FLOOR, 20 TRITON STREET, LONDON, NW1 3BF,
|
Company Registration Number
![]() Public Limited Company
Active |
Company Name | |
---|---|
HAYS PLC | |
Legal Registered Office | |
4TH FLOOR 20 TRITON STREET LONDON NW1 3BF Other companies in NW1 | |
Company Number | 02150950 | |
---|---|---|
Company ID Number | 02150950 | |
Date formed | 1987-07-28 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2024 | |
Account next due | 31/12/2025 | |
Latest return | 27/09/2015 | |
Return next due | 25/10/2016 | |
Type of accounts | GROUP |
Last Datalog update: | 2025-01-05 06:17:35 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
DOUGLAS GEORGE EVANS |
||
ALISTAIR RICHARD COX |
||
VICTORIA CLARE JARMAN |
||
TORSTEN GUNTER KREINDL |
||
ANDREW DAVID MARTIN |
||
SUSAN ELIZABETH MURRAY |
||
MARY TERESA RAINEY |
||
PAUL VENABLES |
||
JOHN PETER WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL SCOTT HARRISON |
Director | ||
CHRISTOPHER WILLIAM ECCLESHARE |
Director | ||
NEIL JOHN ALFRED TSAPPIS |
Company Secretary | ||
ALISON YAPP |
Company Secretary | ||
LESLEY MARY SAMUEL KNOX |
Director | ||
ROBERT ARTHUR LAWSON |
Director | ||
JOHN WALLEY MARTIN |
Director | ||
JOHN WALLEY MARTIN |
Company Secretary | ||
STEPHEN JOHN COX |
Company Secretary | ||
COLIN STEPHEN MATTHEWS |
Director | ||
STEPHEN JOHN CHARNOCK |
Company Secretary | ||
PIERRE DANON |
Director | ||
NEIL ANDREW MCLACHLAN |
Director | ||
KEITH PEARSON CHARLTON |
Director | ||
RONALD EDWIN FROST |
Director | ||
JOHN ROBERT COLE |
Director | ||
ROBERT JAMES MORGAN |
Director | ||
JOHN ALAN NAPIER |
Director | ||
DENNIS MATTHEWMAN |
Director | ||
MARK EWART ALDRIDGE |
Director | ||
ANDREW GORDON MORISON |
Company Secretary | ||
MICHAEL JAMES BIDEN |
Director | ||
MICHAEL PROFFITT |
Director | ||
PETER HARVEY COURTNEY |
Director | ||
DERRICK CHARLES FROST |
Director | ||
BRUCE AMAGER DAWSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HAYS INTERNATIONAL HOLDINGS LIMITED | Director | 2007-11-15 | CURRENT | 2005-10-13 | Active | |
HAYS SPECIALIST RECRUITMENT (HOLDINGS) LIMITED | Director | 2007-11-15 | CURRENT | 1968-06-19 | Active | |
HAYS SPECIALIST RECRUITMENT LIMITED | Director | 2007-11-15 | CURRENT | 1970-03-25 | Active | |
JOHN LEWIS PARTNERSHIP PLC | Director | 2018-07-01 | CURRENT | 1929-04-23 | Active | |
INTERTEK GROUP PLC | Director | 2016-05-26 | CURRENT | 2001-08-09 | Active | |
EASYJET PLC | Director | 2011-09-01 | CURRENT | 2000-03-24 | Active | |
BOPARAN HOLDINGS LIMITED | Director | 2015-08-01 | CURRENT | 1998-05-05 | Active | |
HORSESMOUTH.CO.UK CIC | Director | 2008-01-31 | CURRENT | 2008-01-31 | Active - Proposal to Strike off | |
HORSE'S MOUTH FOUNDATION | Director | 2005-12-19 | CURRENT | 2005-12-19 | Active - Proposal to Strike off | |
HAYS LIFE SCIENCES LIMITED | Director | 2017-10-02 | CURRENT | 2017-10-02 | Active | |
EMPOSO LIMITED | Director | 2014-08-12 | CURRENT | 2014-08-12 | Active | |
KROOTER LIMITED | Director | 2013-07-25 | CURRENT | 2013-07-25 | Active | |
H101 LIMITED | Director | 2013-02-21 | CURRENT | 2013-02-14 | Active | |
HAYS HOLDINGS LTD | Director | 2012-11-14 | CURRENT | 1907-05-11 | Active | |
HAYS NOMINEES LIMITED | Director | 2012-11-14 | CURRENT | 1968-03-18 | Active | |
HAYS SOCIAL CARE LIMITED | Director | 2008-03-07 | CURRENT | 1997-03-05 | Active | |
HAYS HEALTHCARE LIMITED | Director | 2008-03-07 | CURRENT | 1992-12-24 | Active | |
HAYS INTERNATIONAL HOLDINGS LIMITED | Director | 2007-02-23 | CURRENT | 2005-10-13 | Active | |
HAYS SPECIALIST RECRUITMENT (HOLDINGS) LIMITED | Director | 2006-05-02 | CURRENT | 1968-06-19 | Active | |
HAYS SPECIALIST RECRUITMENT LIMITED | Director | 2006-05-02 | CURRENT | 1970-03-25 | Active | |
OXFORD CAMBRIDGE AND RSA EXAMINATIONS | Director | 2011-09-29 | CURRENT | 1997-12-16 | Active | |
DAZN GROUP LIMITED | Director | 2011-03-09 | CURRENT | 2007-07-25 | Active | |
DMGT PENSION INVESTMENT TRUSTEES LIMITED | Director | 2005-04-08 | CURRENT | 2005-04-08 | Active | |
HARMSWORTH (RYDE PLACE) LIMITED | Director | 1999-01-18 | CURRENT | 1998-10-28 | Active - Proposal to Strike off | |
DMGT PENSION TRUSTEES LIMITED | Director | 1997-06-30 | CURRENT | 1997-06-30 | Active | |
NORTHCLIFFE TRUSTEES LIMITED | Director | 1997-06-30 | CURRENT | 1997-06-30 | Active | |
HARMSWORTH PENSION FUNDS TRUSTEES (NO.2) LIMITED | Director | 1997-02-19 | CURRENT | 1996-12-13 | Active | |
HARMSWORTH PENSION FUNDS TRUSTEES LIMITED | Director | 1992-07-31 | CURRENT | 1980-03-03 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR MICHAEL ALAN FINDLAY | ||
APPOINTMENT TERMINATED, DIRECTOR MARY TERESA RAINEY | ||
Sale or transfer of treasury shares on 2024-10-07<ul><li>GBP 196,069.858</ul> | ||
CONFIRMATION STATEMENT MADE ON 13/10/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR ANTHONY ANDREW KIRBY | ||
DIRECTOR APPOINTED HELEN ROSE CUNNINGHAM | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN PETER WILLIAMS | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 246,181.888 on 2023-11-18</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 265,185.128 on 2023-11-16</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed to purchase shares<li>Resolution on securities</ul> | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 240,685.128 on 2023-11-07</ul> | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23 | ||
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 223,185.128 on 2023-10-27</ul> | ||
CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES | ||
Sale or transfer of treasury shares on 2023-09-15<ul><li>GBP 145,185.128</ul> | ||
DIRECTOR APPOINTED MR DIRK HAHN | ||
APPOINTMENT TERMINATED, DIRECTOR ALISTAIR RICHARD COX | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-06-05 GBP 16,007,256.86 | ||
Cancellation of shares. Statement of capital on 2023-06-06 GBP 16,004,330.92 | ||
Cancellation of shares. Statement of capital on 2023-05-15 GBP 16,038,866.75 | ||
Cancellation of shares. Statement of capital on 2023-05-25 GBP 16,032,386.05 | ||
Cancellation of shares. Statement of capital on 2022-10-19 GBP 16,227,698.89 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-04-28 GBP 16,053,133.07 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-04-19 GBP 16,054,141.02 | ||
Purchase of own shares | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-04-06 GBP 16,056,848.52 | ||
Sale or transfer of treasury shares on 2023-04-05<ul><li>GBP 267,595.578</ul> | ||
Cancellation of shares. Statement of capital on 2023-03-28 GBP 16,066,896.22 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-03-17 GBP 16,091,133.10 | ||
Purchase of own shares | ||
Interim accounts made up to 2023-02-23 | ||
Cancellation of shares. Statement of capital on 2023-03-08 GBP 16,142,613.83 | ||
Cancellation of shares. Statement of capital on 2023-03-08 GBP 16,142,613.83 | ||
Purchase of own shares | ||
Purchase of own shares | ||
DIRECTOR APPOINTED MS ZARIN HOMI PATEL | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2022-10-28 GBP 16,164,691 | ||
SH06 | Cancellation of shares. Statement of capital on 2022-10-28 GBP 16,164,691 | |
SH03 | Purchase of own shares | |
AD02 | Register inspection address changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Highdown House Yeoman Way Worthing West Sussex BN99 3HH | |
SH06 | Cancellation of shares. Statement of capital on 2022-10-19 GBP 16,227,698.89 | |
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution General meeting to be called not less than 14 days notice 10/11/2022<li>Resolution on securities</ul> | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22 | |
RES11 | Resolutions passed:
| |
Cancellation of shares. Statement of capital on 2022-10-10 GBP 16,279,416.64 | ||
Purchase of own shares | ||
SH06 | Cancellation of shares. Statement of capital on 2022-10-10 GBP 16,279,416.64 | |
SH03 | Purchase of own shares | |
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2022-09-29 GBP 16,377,230.00 | ||
SH06 | Cancellation of shares. Statement of capital on 2022-09-29 GBP 16,377,230.00 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2022-09-07 GBP 16,435,847.96 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2022-08-30 GBP 16,486,513.75 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES | |
DIRECTOR APPOINTED JAMES HILTON | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL VENABLES | ||
AP01 | DIRECTOR APPOINTED JAMES HILTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL VENABLES | |
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2022-08-18 GBP 16,556,206.98 | ||
SH06 | Cancellation of shares. Statement of capital on 2022-08-18 GBP 16,556,206.98 | |
SH03 | Purchase of own shares | |
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2022-07-04 GBP 16,666,734.27 | ||
SH06 | Cancellation of shares. Statement of capital on 2022-07-04 GBP 16,666,734.27 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2022-08-09 GBP 16,600,155.64 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2022-07-18 GBP 16,630,371.15 | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2022-06-23 GBP 16,716,509.38 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2022-06-14 GBP 16,741,359.38 | |
SH06 | Cancellation of shares. Statement of capital on 2022-06-01 GBP 16,763,117.75 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2022-05-23 GBP 16,784,267.75 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2022-05-12 GBP 16,803,567.75 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TORSTEN GUNTER KREINDL | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 212,185.388 on 2022-01-05</ul> | ||
SH03 | Purchase of own shares. Shares purchased into treasury
| |
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 209,185.388 on 2021-12-31</ul> | ||
SH03 | Purchase of own shares. Shares purchased into treasury
| |
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 197,915.678 on 2021-12-22</ul> | ||
SH03 | Purchase of own shares. Shares purchased into treasury
| |
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 174,065.678 on 2021-12-01</ul> | ||
SH03 | Purchase of own shares. Shares purchased into treasury
| |
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 161,404.838 on 2021-11-26</ul> | ||
SH03 | Purchase of own shares. Shares purchased into treasury
| |
Purchase of own shares. Shares purchased into treasury <ul><li>GBP 144,354.838 on 2021-11-19</ul> | ||
SH03 | Purchase of own shares. Shares purchased into treasury
| |
AP01 | DIRECTOR APPOINTED MR JOSEPH KINDALL HURD III | |
RES10 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21 | |
SH04 | Sale or transfer of treasury shares on 2021-06-17
| |
CH01 | Director's details changed for Alistair Richard Cox on 2021-09-08 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20 | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
RES11 | Resolutions passed:
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES | |
SH01 | 06/04/20 STATEMENT OF CAPITAL GBP 16821167.75 | |
CH01 | Director's details changed for Mr Andrew David Martin on 2020-04-02 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600128852Y2020 ASIN: GB0004161021 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600128852Y2020 ASIN: GB0004161021 | |
SH04 | Sale or transfer of treasury shares on 2019-11-28
| |
RES11 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600124434Y2019 ASIN: GB0004161021 | |
SH01 | 12/09/19 STATEMENT OF CAPITAL GBP 14715904.58 | |
SH01 | 09/09/19 STATEMENT OF CAPITAL GBP 14642563.22 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600124434Y2019 ASIN: GB0004161021 | |
SH04 | Sale or transfer of treasury shares on 2019-06-13
| |
AP01 | DIRECTOR APPOINTED MS CHERYL MILLINGTON | |
CH01 | Director's details changed for Mr Paul Venables on 2019-05-07 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DOUGLAS GEORGE EVANS on 2019-05-07 | |
CH01 | Director's details changed for Ms Susan Elizabeth Murray on 2019-05-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/19 FROM 250 Euston Road London NW1 2AF | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600118492Y2019 ASIN: GB0004161021 | |
SH04 | Sale or transfer of treasury shares on 2018-12-20
| |
RP04CS01 | Second filing of Confirmation Statement dated 13/10/2017 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18 | |
RP04CS01 | Second filing of Confirmation Statement dated 13/10/2017 | |
RES11 | Resolutions passed:
| |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600114026Y2018 ASIN: GB0004161021 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA CLARE JARMAN | |
CS01 | Clarification A second filed CS01 (Statement of Capital) was registered on 26/11/2018. | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600114026Y2018 ASIN: GB0004161021 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600114026Y2018 ASIN: GB0004161021 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN MATTHEW TEMPLETON THOMSON | |
SH04 | Sale or transfer of treasury shares on 2018-06-28
| |
SH04 | Sale or transfer of treasury shares on 2018-05-10
| |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600108161Y2018 ASIN: GB0004161021 | |
SH04 | Sale or transfer of treasury shares on 2017-11-16
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE PHILIPPA WICKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SCOTT HARRISON | |
LATEST SOC | 16/10/17 STATEMENT OF CAPITAL;GBP 17358911.22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES | |
SH04 | Sale or transfer of treasury shares on 2017-08-24
| |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600103769Y2017 ASIN: GB0004161021 | |
SH04 | Sale or transfer of treasury shares on 2017-07-06
| |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID MARTIN | |
AP01 | DIRECTOR APPOINTED SUSAN ELIZABETH MURRAY | |
SH04 | Sale or transfer of treasury shares on 2017-05-18
| |
SH04 | Sale or transfer of treasury shares on 2017-03-16
| |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600097937Y2017 ASIN: GB0004161021 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600097937Y2017 ASIN: GB0004161021 | |
SH04 | Sale or transfer of treasury shares on 2017-01-26
| |
AUD | AUDITOR'S RESIGNATION | |
SH04 | Sale or transfer of treasury shares on 2016-11-17
| |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16 | |
SH04 | 03/11/16 TREASURY CAPITAL GBP 325510.048 | |
LATEST SOC | 13/10/16 STATEMENT OF CAPITAL;GBP 17358911.22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SMELT | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600093791Y2016 ASIN: GB0004161021 | |
SH04 | 11/08/16 TREASURY CAPITAL GBP 420775.388 | |
SH04 | 07/07/16 TREASURY CAPITAL GBP 421372.568 | |
SH04 | 16/06/16 TREASURY CAPITAL GBP 421826.838 | |
SH04 | 23/06/16 TREASURY CAPITAL GBP 423485.298 | |
SH04 | 26/05/16 TREASURY CAPITAL GBP 423614.518 | |
SH04 | 12/05/16 TREASURY CAPITAL GBP 425210.008 | |
SH04 | 03/05/16 TREASURY CAPITAL GBP 426990.648 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600087672Y2016 ASIN: GB0004161021 | |
SH04 | 25/02/16 TREASURY CAPITAL GBP 432884.418 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600087672Y2016 ASIN: GB0004161021 | |
SH04 | 17/12/15 TREASURY CAPITAL GBP 432892.138 | |
SH04 | 03/12/15 TREASURY CAPITAL GBP 433041.708 | |
AP01 | DIRECTOR APPOINTED MS MARY TERESA RAINEY | |
RES13 | GENERAL MEETINGS 11/11/2015 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15 | |
SH04 | 09/11/15 TREASURY CAPITAL GBP 433241.788 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600082687Y2015 ASIN: GB0004161021 | |
LATEST SOC | 07/10/15 STATEMENT OF CAPITAL;GBP 14640965.66 | |
AR01 | 27/09/15 NO MEMBER LIST | |
SH04 | 27/08/15 TREASURY CAPITAL GBP 537597.438 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600082687Y2015 ASIN: GB0004161021 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600082687Y2015 ASIN: GB0004161021 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600082687Y2015 ASIN: GB0004161021 | |
SH04 | 23/07/15 TREASURY CAPITAL GBP 538222.618 | |
SH04 | 02/07/15 TREASURY CAPITAL GBP 539521.178 | |
SH04 | 11/06/15 TREASURY CAPITAL GBP 541057.748 | |
SH04 | 21/05/15 TREASURY CAPITAL GBP 544923.498 | |
SH04 | 07/05/15 TREASURY CAPITAL GBP 545440.43 | |
SH04 | 11/03/15 TREASURY CAPITAL GBP 552903.24 | |
SH04 | 04/02/15 TREASURY CAPITAL GBP 552982.32 | |
AP01 | DIRECTOR APPOINTED MR JOHN PETER WILLIAMS | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600077434Y2015 ASIN: GB0004161021 | |
SH04 | 04/02/15 TREASURY CAPITAL GBP 553607.73 | |
SH04 | 01/12/14 TREASURY CAPITAL GBP 554233.14 | |
SH04 | 07/11/14 TREASURY CAPITAL GBP 554324.09 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600073009Y2014 ASIN: GB0004161021 | |
LATEST SOC | 14/11/14 STATEMENT OF CAPITAL;GBP 14640965.66 | |
AR01 | 27/09/14 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ECCLESHARE | |
SH04 | 23/09/14 TREASURY CAPITAL GBP 554485.05 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SCOTT HARRISON / 21/06/2007 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600073009Y2014 ASIN: GB0004161021 | |
SH04 | 11/07/14 TREASURY CAPITAL GBP 683177.11 | |
SH04 | 07/07/14 TREASURY CAPITAL GBP 683404.58 | |
SH04 | 01/07/14 TREASURY CAPITAL GBP 683561.27 | |
SH04 | 19/06/14 TREASURY CAPITAL GBP 683851.56 | |
SH04 | 06/06/14 TREASURY CAPITAL GBP 683956.57 | |
SH04 | 29/05/14 TREASURY CAPITAL GBP 683972.68 | |
SH04 | 15/05/14 TREASURY CAPITAL GBP 684293.63 | |
SH04 | 08/05/14 TREASURY CAPITAL GBP 684061.88 | |
SH04 | 01/05/14 TREASURY CAPITAL GBP 684428.32 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600067646Y2014 ASIN: GB0004161021 | |
SH04 | 21/02/14 TREASURY CAPITAL GBP 684661.47 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600067646Y2014 ASIN: GB0004161021 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13 | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
SH04 | 15/11/13 TREASURY CAPITAL GBP 684739.53 | |
SH04 | 01/11/13 TREASURY CAPITAL GBP 684811.62 | |
LATEST SOC | 22/10/13 STATEMENT OF CAPITAL;GBP 14640965.66 | |
AR01 | 27/09/13 NO MEMBER LIST | |
SH04 | 18/10/13 TREASURY CAPITAL GBP 685054.85 | |
SH04 | 24/09/13 TREASURY CAPITAL GBP 685116.75 | |
SH04 | 04/10/13 TREASURY CAPITAL GBP 693439.37 | |
SH04 | 20/09/13 TREASURY CAPITAL GBP 693536.95 | |
SH04 | 12/09/13 TREASURY CAPITAL GBP 700787.72 | |
SH04 | 06/09/13 TREASURY CAPITAL GBP 693636.25 | |
SH04 | 28/08/13 TREASURY CAPITAL GBP 757488.34 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA CLARE JARMAN / 31/07/2013 | |
SH04 | 15/11/12 TREASURY CAPITAL GBP 757499.7 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600063178Y2013 ASIN: GB0004161021 | |
SH04 | 12/08/13 TREASURY CAPITAL GBP 757553.5 | |
SH04 | 07/06/13 TREASURY CAPITAL GBP 757696.05 | |
SH04 | 04/07/13 TREASURY CAPITAL GBP 757670.97 | |
RP04 | SECOND FILING WITH MUD 27/09/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AP01 | DIRECTOR APPOINTED MR TORSTEN GUNTER KREINDL | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600057800Y2013 ASIN: GB0004161021 | |
AP03 | SECRETARY APPOINTED MR DOUGLAS GEORGE EVANS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NEIL TSAPPIS | |
SH04 | 22/11/12 TREASURY CAPITAL GBP 755638.69 | |
AP03 | SECRETARY APPOINTED MR NEIL JOHN ALFRED TSAPPIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALISON YAPP | |
SH04 | 13/11/12 TREASURY CAPITAL GBP 757893.83 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12 | |
RES13 | NOTICE OF MEETINGS 07/11/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH04 | 05/11/12 TREASURY CAPITAL GBP 758817.07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL STONEHAM | |
SH04 | 29/10/12 TREASURY CAPITAL GBP 760900.68 | |
SH04 | 12/10/12 TREASURY CAPITAL GBP 763928.94 | |
SH04 | 23/10/12 TREASURY CAPITAL GBP 761399.84 | |
AD02 | SAIL ADDRESS CHANGED FROM: HOLM OAK BUSINESS PARK WOODS WAY GORING-BY-SEA WORTHING WEST SUSSEX BN12 4FE | |
AR01 | 27/09/12 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM ECCLESHARE / 15/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN SMELT / 15/10/2012 | |
AD02 | SAIL ADDRESS CHANGED FROM: ASPECT HOUSE SPENCER ROAD LANCING WEST SUSSEX BN99 6DA | |
SH04 | 02/10/12 TREASURY CAPITAL GBP 841863.74 | |
SH04 | 18/09/12 TREASURY CAPITAL GBP 841928.61 | |
SH04 | 10/09/12 TREASURY CAPITAL GBP 848288.11 | |
SH04 | 03/09/12 TREASURY CAPITAL GBP 848397.13 | |
SH04 | 02/08/12 TREASURY CAPITAL GBP 848515.64 | |
SH04 | 09/07/12 TREASURY CAPITAL GBP 848629.4 | |
SH04 | 11/06/12 TREASURY CAPITAL GBP 848724.21 | |
SH04 | 06/06/12 TREASURY CAPITAL GBP 848913.83 | |
SH04 | 28/05/12 TREASURY CAPITAL GBP 848969.51 | |
SH04 | 14/05/12 TREASURY CAPITAL GBP 849108.51 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
HAYS PLC owns 86 domain names.Showing the first 50 domains
camdenresourcing.co.uk hays-ap.co.uk hays-banking.co.uk hays-callcentre.co.uk hays-callcentreskills.co.uk hays-directrecruit.co.uk hays-education.co.uk hays-exec.co.uk hays-executive.co.uk hays-hpcc.co.uk hays-hps.co.uk hays-hrpersonnel.co.uk hays-international.co.uk hays-interselection.co.uk hays-investment.co.uk hays-it.co.uk hays-logisticspersonnel.co.uk hays-marketing.co.uk hays-montrose.co.uk hays-plc.co.uk hays-recruitment.co.uk hays-rm.co.uk hays-solutions.co.uk hays-taxation.co.uk hays-telecoms.co.uk hays.co.uk haysaccountancypersonnel.co.uk haysap.co.uk haysbanking.co.uk haysbankingpersonnel.co.uk haysbps.co.uk hayscity.co.uk haysconnect.co.uk haysdirect.co.uk haysdirectrecruit.co.uk hayse-pay.co.uk hayseducation.co.uk haysepay.co.uk haysexec.co.uk haysfinancetechnology.co.uk haysft.co.uk haysglobalink.co.uk hayshps.co.uk hayshrpersonnel.co.uk hayshrservices.co.uk hayshrsolutions.co.uk haysinterselection.co.uk haysjobs.co.uk hayslegal.co.uk hayslifesciences.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Harlow Town Council | |
|
|
Harlow Town Council | |
|
|
Harlow Town Council | |
|
|
Harlow Town Council | |
|
|
Harlow Town Council | |
|
|
Harlow Town Council | |
|
|
Harlow Town Council | |
|
Staff Agencies and Consultants |
Harlow Town Council | |
|
Staff Agencies and Consultants |
Harlow Town Council | |
|
Staff Agencies and Consultants |
Harlow Town Council | |
|
Staff Agencies and Consultants |
Harlow Town Council | |
|
Staff Agencies and Consultants |
Harlow Town Council | |
|
Staff Agencies and Consultants |
Harlow Town Council | |
|
Staff Agencies and Consultants |
Harlow Town Council | |
|
Staff Agencies and Consultants |
Harlow Town Council | |
|
Staff Agencies and Consultants |
Harlow Town Council | |
|
Staff Agencies and Consultants |
Solihull Metropolitan Borough Council | |
|
|
Harlow Town Council | |
|
Staff Agencies and Consultants |
Harlow Town Council | |
|
Staff Agencies and Consultants |
Solihull Metropolitan Borough Council | |
|
|
Harlow Town Council | |
|
Staff Agencies and Consultants |
Harlow Town Council | |
|
Staff Agencies and Consultants |
Solihull Metropolitan Borough Council | |
|
|
Harlow Town Council | |
|
Staff Agencies and Consultants |
Harlow Town Council | |
|
Staff Agencies and Consultants |
Harlow Town Council | |
|
Staff Agencies and Consultants |
Norfolk County Council | |
|
HR-RECRUITMENT.RECRUITMENT OF PERMANENT STAFF |
West Sussex County Council | |
|
Staff Recruitment |
Harlow Town Council | |
|
Staff Agencies and Consultants |
Norfolk County Council | |
|
HR-INTERIM & TEMPORARY STAFF.TEMPORARY STAFF |
Norfolk County Council | |
|
HR-INTERIM & TEMPORARY STAFF.TEMPORARY STAFF |
Coventry City Council | |
|
Temporary & Agency Staff |
West Sussex County Council | |
|
Staff Recruitment |
Harlow Town Council | |
|
Staff Agencies and Consultants |
Coventry City Council | |
|
Temporary & Agency Staff |
Norfolk County Council | |
|
HR-INTERIM & TEMPORARY STAFF.TEMPORARY STAFF |
Harlow Town Council | |
|
Staff Agencies and Consultants |
Harlow Town Council | |
|
Staff Agencies and Consultants |
Coventry City Council | |
|
Temporary & Agency Staff |
Norfolk County Council | |
|
|
Harlow Town Council | |
|
Staff Agencies and Consultants |
Solihull Metropolitan Borough Council | |
|
Training |
Norfolk County Council | |
|
|
Coventry City Council | |
|
Temporary & Agency Staff |
Norfolk County Council | |
|
|
Coventry City Council | |
|
Temporary & Agency Staff |
Norfolk County Council | |
|
|
Coventry City Council | |
|
Temporary & Agency Staff |
Norfolk County Council | |
|
|
Coventry City Council | |
|
Temporary & Agency Staff |
Coventry City Council | |
|
Temporary & Agency Staff |
Coventry City Council | |
|
Temporary & Agency Staff |
Coventry City Council | |
|
Temporary & Agency Staff |
South Staffordshire District Council | |
|
|
South Staffordshire District Council | |
|
|
Coventry City Council | |
|
Temporary & Agency Staff |
Coventry City Council | |
|
Employment Agency Staff |
Coventry City Council | |
|
Temporary & Agency Staff |
Norfolk County Council | |
|
|
South Staffordshire District Council | |
|
|
South Staffordshire District Council | |
|
|
Coventry City Council | |
|
Other Establishments - Schools |
Coventry City Council | |
|
Other Establishments - Schools |
South Staffordshire District Council | |
|
|
Coventry City Council | |
|
Employment Agency Staff |
Bristol City Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
South Oxfordshire District Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
South Oxfordshire District Council | |
|
|
South Oxfordshire District Council | |
|
|
South Oxfordshire District Council | |
|
|
South Oxfordshire District Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Agency Staff: Teachers |
Rotherham Metropolitan Borough Council | |
|
|
Coventry City Council | |
|
Employment Agency Staff |
Rotherham Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Agency Staff |
Solihull Metropolitan Borough Council | |
|
Agency Staff: Teachers |
Solihull Metropolitan Borough Council | |
|
Agency Staff |
Solihull Metropolitan Borough Council | |
|
Recruitment Expenses |
Solihull Metropolitan Borough Council | |
|
Agency Staff |
Coventry City Council | |
|
Employment Agency Staff |
Coventry City Council | |
|
Employment Agency Staff |
Coventry City Council | |
|
Employment Agency Staff |
Coventry City Council | |
|
Employment Agency Staff |
Coventry City Council | |
|
Employment Agency Staff |
Coventry City Council | |
|
Employment Agency Staff |
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Coventry City Council | |
|
Temporary & Agency Staff |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Telford Council | Office & Premises | Suite 1 Gnd Flr Padmore House Hall Court, Hall Park Way, Telford Town Centre, Telford, Shropshire, TF3 4LX | 16,000 | 2005-09-16 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
London Stock Exchange Listing | Main Market |
Ticker Name | HAS |
Listed Since | 26-Oct-89 |
Market Sector | Support Services |
Market Sub Sector | Business Training & Employment Agencies |
Market Capitalisation | £2093.49M |
Shares Issues | 1,389,175,563.00 |
Share Type | ORD GBP0.01 |
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. |