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

HAYS PLC

4TH FLOOR, 20 TRITON STREET, LONDON, NW1 3BF,
Company Registration Number
02150950
Public Limited Company
Active

Company Overview

About Hays Plc
HAYS PLC was founded on 1987-07-28 and has its registered office in London. The organisation's status is listed as "Active". Hays Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HAYS PLC
 
Legal Registered Office
4TH FLOOR
20 TRITON STREET
LONDON
NW1 3BF
Other companies in NW1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAYS PLC
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 HAYS PLC

Current Directors
Officer Role Date Appointed
DOUGLAS GEORGE EVANS
Company Secretary 2013-02-04
ALISTAIR RICHARD COX
Director 2007-09-01
VICTORIA CLARE JARMAN
Director 2011-10-01
TORSTEN GUNTER KREINDL
Director 2013-06-01
ANDREW DAVID MARTIN
Director 2017-07-12
SUSAN ELIZABETH MURRAY
Director 2017-07-12
MARY TERESA RAINEY
Director 2015-12-14
PAUL VENABLES
Director 2006-05-02
JOHN PETER WILLIAMS
Director 2015-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL SCOTT HARRISON
Director 2007-05-08 2017-11-15
CHRISTOPHER WILLIAM ECCLESHARE
Director 2004-11-24 2014-11-12
NEIL JOHN ALFRED TSAPPIS
Company Secretary 2012-11-19 2013-02-04
ALISON YAPP
Company Secretary 2006-01-30 2012-11-18
LESLEY MARY SAMUEL KNOX
Director 2002-04-30 2011-11-09
ROBERT ARTHUR LAWSON
Director 1998-07-01 2010-11-10
JOHN WALLEY MARTIN
Director 2003-03-04 2006-03-16
JOHN WALLEY MARTIN
Company Secretary 2005-11-14 2006-01-30
STEPHEN JOHN COX
Company Secretary 2004-05-14 2005-11-14
COLIN STEPHEN MATTHEWS
Director 2002-11-01 2004-06-30
STEPHEN JOHN CHARNOCK
Company Secretary 1997-12-31 2004-05-14
PIERRE DANON
Director 2001-11-27 2004-04-30
NEIL ANDREW MCLACHLAN
Director 1999-03-01 2003-09-08
KEITH PEARSON CHARLTON
Director 1998-07-14 2002-05-07
RONALD EDWIN FROST
Director 1992-10-24 2001-06-30
JOHN ROBERT COLE
Director 1996-09-23 2001-06-12
ROBERT JAMES MORGAN
Director 1999-11-11 2001-03-05
JOHN ALAN NAPIER
Director 1992-10-24 1998-09-15
DENNIS MATTHEWMAN
Director 1992-12-28 1998-07-31
MARK EWART ALDRIDGE
Director 1993-04-05 1998-03-31
ANDREW GORDON MORISON
Company Secretary 1992-10-24 1997-12-31
MICHAEL JAMES BIDEN
Director 1996-06-10 1997-05-31
MICHAEL PROFFITT
Director 1992-12-08 1996-06-07
PETER HARVEY COURTNEY
Director 1992-10-24 1994-12-31
DERRICK CHARLES FROST
Director 1992-10-24 1992-12-31
BRUCE AMAGER DAWSON
Director 1992-10-24 1992-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTAIR RICHARD COX HAYS INTERNATIONAL HOLDINGS LIMITED Director 2007-11-15 CURRENT 2005-10-13 Active
ALISTAIR RICHARD COX HAYS SPECIALIST RECRUITMENT (HOLDINGS) LIMITED Director 2007-11-15 CURRENT 1968-06-19 Active
ALISTAIR RICHARD COX HAYS SPECIALIST RECRUITMENT LIMITED Director 2007-11-15 CURRENT 1970-03-25 Active
ANDREW DAVID MARTIN JOHN LEWIS PARTNERSHIP PLC Director 2018-07-01 CURRENT 1929-04-23 Active
ANDREW DAVID MARTIN INTERTEK GROUP PLC Director 2016-05-26 CURRENT 2001-08-09 Active
ANDREW DAVID MARTIN EASYJET PLC Director 2011-09-01 CURRENT 2000-03-24 Active
SUSAN ELIZABETH MURRAY BOPARAN HOLDINGS LIMITED Director 2015-08-01 CURRENT 1998-05-05 Active
MARY TERESA RAINEY HORSESMOUTH.CO.UK CIC Director 2008-01-31 CURRENT 2008-01-31 Active - Proposal to Strike off
MARY TERESA RAINEY HORSE'S MOUTH FOUNDATION Director 2005-12-19 CURRENT 2005-12-19 Active - Proposal to Strike off
PAUL VENABLES HAYS LIFE SCIENCES LIMITED Director 2017-10-02 CURRENT 2017-10-02 Active
PAUL VENABLES EMPOSO LIMITED Director 2014-08-12 CURRENT 2014-08-12 Active
PAUL VENABLES KROOTER LIMITED Director 2013-07-25 CURRENT 2013-07-25 Active
PAUL VENABLES H101 LIMITED Director 2013-02-21 CURRENT 2013-02-14 Active
PAUL VENABLES HAYS HOLDINGS LTD Director 2012-11-14 CURRENT 1907-05-11 Active
PAUL VENABLES HAYS NOMINEES LIMITED Director 2012-11-14 CURRENT 1968-03-18 Active
PAUL VENABLES HAYS SOCIAL CARE LIMITED Director 2008-03-07 CURRENT 1997-03-05 Active
PAUL VENABLES HAYS HEALTHCARE LIMITED Director 2008-03-07 CURRENT 1992-12-24 Active
PAUL VENABLES HAYS INTERNATIONAL HOLDINGS LIMITED Director 2007-02-23 CURRENT 2005-10-13 Active
PAUL VENABLES HAYS SPECIALIST RECRUITMENT (HOLDINGS) LIMITED Director 2006-05-02 CURRENT 1968-06-19 Active
PAUL VENABLES HAYS SPECIALIST RECRUITMENT LIMITED Director 2006-05-02 CURRENT 1970-03-25 Active
JOHN PETER WILLIAMS OXFORD CAMBRIDGE AND RSA EXAMINATIONS Director 2011-09-29 CURRENT 1997-12-16 Active
JOHN PETER WILLIAMS DAZN GROUP LIMITED Director 2011-03-09 CURRENT 2007-07-25 Active
JOHN PETER WILLIAMS DMGT PENSION INVESTMENT TRUSTEES LIMITED Director 2005-04-08 CURRENT 2005-04-08 Active
JOHN PETER WILLIAMS HARMSWORTH (RYDE PLACE) LIMITED Director 1999-01-18 CURRENT 1998-10-28 Active - Proposal to Strike off
JOHN PETER WILLIAMS DMGT PENSION TRUSTEES LIMITED Director 1997-06-30 CURRENT 1997-06-30 Active
JOHN PETER WILLIAMS NORTHCLIFFE TRUSTEES LIMITED Director 1997-06-30 CURRENT 1997-06-30 Active
JOHN PETER WILLIAMS HARMSWORTH PENSION FUNDS TRUSTEES (NO.2) LIMITED Director 1997-02-19 CURRENT 1996-12-13 Active
JOHN PETER WILLIAMS HARMSWORTH PENSION FUNDS TRUSTEES LIMITED Director 1992-07-31 CURRENT 1980-03-03 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
2025-02-03DIRECTOR APPOINTED MR MICHAEL ALAN FINDLAY
2025-01-28APPOINTMENT TERMINATED, DIRECTOR MARY TERESA RAINEY
2025-01-16Sale or transfer of treasury shares on 2024-10-07<ul><li>GBP 196,069.858</ul>
2024-10-22CONFIRMATION STATEMENT MADE ON 13/10/24, WITH NO UPDATES
2024-04-02DIRECTOR APPOINTED MR ANTHONY ANDREW KIRBY
2024-03-01DIRECTOR APPOINTED HELEN ROSE CUNNINGHAM
2024-02-28APPOINTMENT TERMINATED, DIRECTOR JOHN PETER WILLIAMS
2023-12-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 246,181.888 on 2023-11-18</ul>
2023-12-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 265,185.128 on 2023-11-16</ul>
2023-12-05Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-12-05Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed to purchase shares<li>Resolution on securities</ul>
2023-12-04Purchase of own shares. Shares purchased into treasury <ul><li>GBP 240,685.128 on 2023-11-07</ul>
2023-11-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-11-29Purchase of own shares. Shares purchased into treasury <ul><li>GBP 223,185.128 on 2023-10-27</ul>
2023-10-25CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES
2023-10-20Sale or transfer of treasury shares on 2023-09-15<ul><li>GBP 145,185.128</ul>
2023-09-07DIRECTOR APPOINTED MR DIRK HAHN
2023-09-04APPOINTMENT TERMINATED, DIRECTOR ALISTAIR RICHARD COX
2023-07-07Purchase of own shares
2023-07-07Cancellation of shares. Statement of capital on 2023-06-05 GBP 16,007,256.86
2023-07-07Cancellation of shares. Statement of capital on 2023-06-06 GBP 16,004,330.92
2023-06-26Cancellation of shares. Statement of capital on 2023-05-15 GBP 16,038,866.75
2023-06-26Cancellation of shares. Statement of capital on 2023-05-25 GBP 16,032,386.05
2023-06-26Cancellation of shares. Statement of capital on 2022-10-19 GBP 16,227,698.89
2023-06-26Purchase of own shares
2023-05-26Cancellation of shares. Statement of capital on 2023-04-28 GBP 16,053,133.07
2023-05-26Purchase of own shares
2023-05-15Cancellation of shares. Statement of capital on 2023-04-19 GBP 16,054,141.02
2023-05-15Purchase of own shares
2023-05-03Purchase of own shares
2023-05-03Cancellation of shares. Statement of capital on 2023-04-06 GBP 16,056,848.52
2023-04-19Sale or transfer of treasury shares on 2023-04-05<ul><li>GBP 267,595.578</ul>
2023-04-18Cancellation of shares. Statement of capital on 2023-03-28 GBP 16,066,896.22
2023-04-18Purchase of own shares
2023-04-13Cancellation of shares. Statement of capital on 2023-03-17 GBP 16,091,133.10
2023-04-12Purchase of own shares
2023-04-05Interim accounts made up to 2023-02-23
2023-03-28Cancellation of shares. Statement of capital on 2023-03-08 GBP 16,142,613.83
2023-03-28Cancellation of shares. Statement of capital on 2023-03-08 GBP 16,142,613.83
2023-03-28Purchase of own shares
2023-03-28Purchase of own shares
2023-01-05DIRECTOR APPOINTED MS ZARIN HOMI PATEL
2022-12-28Purchase of own shares
2022-12-28Cancellation of shares. Statement of capital on 2022-10-28 GBP 16,164,691
2022-12-28SH06Cancellation of shares. Statement of capital on 2022-10-28 GBP 16,164,691
2022-12-28SH03Purchase of own shares
2022-12-07AD02Register inspection address changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2022-11-23SH06Cancellation of shares. Statement of capital on 2022-10-19 GBP 16,227,698.89
2022-11-18Resolutions 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>
2022-11-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-11-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2022-11-11Cancellation of shares. Statement of capital on 2022-10-10 GBP 16,279,416.64
2022-11-11Purchase of own shares
2022-11-11SH06Cancellation of shares. Statement of capital on 2022-10-10 GBP 16,279,416.64
2022-11-11SH03Purchase of own shares
2022-11-10Purchase of own shares
2022-11-10Cancellation of shares. Statement of capital on 2022-09-29 GBP 16,377,230.00
2022-11-10SH06Cancellation of shares. Statement of capital on 2022-09-29 GBP 16,377,230.00
2022-11-10SH03Purchase of own shares
2022-10-20SH06Cancellation of shares. Statement of capital on 2022-09-07 GBP 16,435,847.96
2022-10-20SH03Purchase of own shares
2022-10-19SH06Cancellation of shares. Statement of capital on 2022-08-30 GBP 16,486,513.75
2022-10-19SH03Purchase of own shares
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-10-05DIRECTOR APPOINTED JAMES HILTON
2022-10-05APPOINTMENT TERMINATED, DIRECTOR PAUL VENABLES
2022-10-05AP01DIRECTOR APPOINTED JAMES HILTON
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VENABLES
2022-10-03Purchase of own shares
2022-10-03Cancellation of shares. Statement of capital on 2022-08-18 GBP 16,556,206.98
2022-10-03SH06Cancellation of shares. Statement of capital on 2022-08-18 GBP 16,556,206.98
2022-10-03SH03Purchase of own shares
2022-09-29Purchase of own shares
2022-09-29Cancellation of shares. Statement of capital on 2022-07-04 GBP 16,666,734.27
2022-09-29SH06Cancellation of shares. Statement of capital on 2022-07-04 GBP 16,666,734.27
2022-09-29SH03Purchase of own shares
2022-09-20SH06Cancellation of shares. Statement of capital on 2022-08-09 GBP 16,600,155.64
2022-09-20SH03Purchase of own shares
2022-08-19SH06Cancellation of shares. Statement of capital on 2022-07-18 GBP 16,630,371.15
2022-08-19SH03Purchase of own shares
2022-08-04SH03Purchase of own shares
2022-08-03SH06Cancellation of shares. Statement of capital on 2022-06-23 GBP 16,716,509.38
2022-07-22SH03Purchase of own shares
2022-07-21SH06Cancellation of shares. Statement of capital on 2022-06-14 GBP 16,741,359.38
2022-07-07SH06Cancellation of shares. Statement of capital on 2022-06-01 GBP 16,763,117.75
2022-07-07SH03Purchase of own shares
2022-06-30SH06Cancellation of shares. Statement of capital on 2022-05-23 GBP 16,784,267.75
2022-06-30SH03Purchase of own shares
2022-06-17SH06Cancellation of shares. Statement of capital on 2022-05-12 GBP 16,803,567.75
2022-06-17SH03Purchase of own shares
2022-05-23TM01APPOINTMENT TERMINATED, DIRECTOR TORSTEN GUNTER KREINDL
2022-04-14SH03Purchase of own shares. Shares purchased into treasury
  • GBP 274,065.678 on 2022-03-21
2022-04-11SH03Purchase of own shares. Shares purchased into treasury
  • GBP 258,185.388 on 2022-03-14
2022-03-29SH03Purchase of own shares. Shares purchased into treasury
  • GBP 238,185.388 on 2022-03-07
2022-01-27Purchase of own shares. Shares purchased into treasury <ul><li>GBP 212,185.388 on 2022-01-05</ul>
2022-01-27SH03Purchase of own shares. Shares purchased into treasury
  • GBP 212,185.388 on 2022-01-05
2022-01-25Purchase of own shares. Shares purchased into treasury <ul><li>GBP 209,185.388 on 2021-12-31</ul>
2022-01-25SH03Purchase of own shares. Shares purchased into treasury
  • GBP 209,185.388 on 2021-12-31
2022-01-24Purchase of own shares. Shares purchased into treasury <ul><li>GBP 197,915.678 on 2021-12-22</ul>
2022-01-24SH03Purchase of own shares. Shares purchased into treasury
  • GBP 197,915.678 on 2021-12-22
2022-01-12Purchase of own shares. Shares purchased into treasury <ul><li>GBP 174,065.678 on 2021-12-01</ul>
2022-01-12SH03Purchase of own shares. Shares purchased into treasury
  • GBP 174,065.678 on 2021-12-01
2022-01-08Purchase of own shares. Shares purchased into treasury <ul><li>GBP 161,404.838 on 2021-11-26</ul>
2022-01-08SH03Purchase of own shares. Shares purchased into treasury
  • GBP 161,404.838 on 2021-11-26
2021-12-31Purchase of own shares. Shares purchased into treasury <ul><li>GBP 144,354.838 on 2021-11-19</ul>
2021-12-31SH03Purchase of own shares. Shares purchased into treasury
  • GBP 144,354.838 on 2021-11-19
2021-12-07AP01DIRECTOR APPOINTED MR JOSEPH KINDALL HURD III
2021-11-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Re-authorised to make market purchases/share plan/co business 11/11/2021
  • Resolution of adoption of Articles of Association
2021-11-23MEM/ARTSARTICLES OF ASSOCIATION
2021-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-10-18SH04Sale or transfer of treasury shares on 2021-06-17
  • GBP 166,701.498
2021-09-09CH01Director's details changed for Alistair Richard Cox on 2021-09-08
2021-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-12-21SH03Purchase of own shares. Shares purchased into treasury
  • GBP 211,525.708 on 2020-11-11
2020-12-14SH03Purchase of own shares. Shares purchased into treasury
  • GBP 207,636.548 on 2020-11-09
2020-12-02SH03Purchase of own shares. Shares purchased into treasury
  • GBP 193,636.548 on 2020-11-02
2020-11-26SH03Purchase of own shares. Shares purchased into treasury
  • GBP 176,386.548 on 2020-10-26
2020-11-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2020-11-23SH03Purchase of own shares. Shares purchased into treasury
  • GBP 168,936.548 on 2020-09-30
2020-11-09SH03Purchase of own shares. Shares purchased into treasury
  • GBP 162,136.548 on 2020-09-29
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-04-14SH0106/04/20 STATEMENT OF CAPITAL GBP 16821167.75
2020-04-02CH01Director's details changed for Mr Andrew David Martin on 2020-04-02
2020-02-21DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600128852Y2020 ASIN: GB0004161021
2020-02-20DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600128852Y2020 ASIN: GB0004161021
2020-02-07SH04Sale or transfer of treasury shares on 2019-11-28
  • GBP 153,886.548
2019-11-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2019-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES
2019-09-18DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600124434Y2019 ASIN: GB0004161021
2019-09-16SH0112/09/19 STATEMENT OF CAPITAL GBP 14715904.58
2019-09-09SH0109/09/19 STATEMENT OF CAPITAL GBP 14642563.22
2019-08-29DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600124434Y2019 ASIN: GB0004161021
2019-06-24SH04Sale or transfer of treasury shares on 2019-06-13
  • GBP 165,489.978
2019-06-17AP01DIRECTOR APPOINTED MS CHERYL MILLINGTON
2019-05-10CH01Director's details changed for Mr Paul Venables on 2019-05-07
2019-05-09CH03SECRETARY'S DETAILS CHNAGED FOR MR DOUGLAS GEORGE EVANS on 2019-05-07
2019-05-09CH01Director's details changed for Ms Susan Elizabeth Murray on 2019-05-07
2019-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/19 FROM 250 Euston Road London NW1 2AF
2019-04-12DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600118492Y2019 ASIN: GB0004161021
2019-02-20SH04Sale or transfer of treasury shares on 2018-12-20
  • GBP 236,520.898
2019-01-28RP04CS01Second filing of Confirmation Statement dated 13/10/2017
2018-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-11-26RP04CS01Second filing of Confirmation Statement dated 13/10/2017
2018-11-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolutions
  • Resolution of authority to purchase a number of shares
2018-11-16DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600114026Y2018 ASIN: GB0004161021
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA CLARE JARMAN
2018-10-18CS01Clarification A second filed CS01 (Statement of Capital) was registered on 26/11/2018.
2018-09-19DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600114026Y2018 ASIN: GB0004161021
2018-08-30DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600114026Y2018 ASIN: GB0004161021
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MATTHEW TEMPLETON THOMSON
2018-07-10SH04Sale or transfer of treasury shares on 2018-06-28
  • GBP 237,475.938
2018-05-29SH04Sale or transfer of treasury shares on 2018-05-10
  • GBP 239,046.638
2018-02-22DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600108161Y2018 ASIN: GB0004161021
2017-12-19SH04Sale or transfer of treasury shares on 2017-11-16
  • GBP 244,578.238
2017-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-11-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-11-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-11-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE PHILIPPA WICKS
2017-11-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SCOTT HARRISON
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;GBP 17358911.22
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES
2017-09-12SH04Sale or transfer of treasury shares on 2017-08-24
  • GBP 319,740.318
2017-08-31DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600103769Y2017 ASIN: GB0004161021
2017-07-28SH04Sale or transfer of treasury shares on 2017-07-06
  • GBP 320,632.778
2017-07-19AP01DIRECTOR APPOINTED MR ANDREW DAVID MARTIN
2017-07-19AP01DIRECTOR APPOINTED SUSAN ELIZABETH MURRAY
2017-06-02SH04Sale or transfer of treasury shares on 2017-05-18
  • GBP 321,599.148
2017-04-06SH04Sale or transfer of treasury shares on 2017-03-16
  • GBP 325,339.198
2017-02-24DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600097937Y2017 ASIN: GB0004161021
2017-02-22DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600097937Y2017 ASIN: GB0004161021
2017-02-14SH04Sale or transfer of treasury shares on 2017-01-26
  • GBP 325,389.878
2017-01-06AUDAUDITOR'S RESIGNATION
2016-12-29SH04Sale or transfer of treasury shares on 2016-11-17
  • GBP 325,454.228
2016-12-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-12-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-11-23SH0403/11/16 TREASURY CAPITAL GBP 325510.048
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 17358911.22
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SMELT
2016-09-01DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600093791Y2016 ASIN: GB0004161021
2016-08-31SH0411/08/16 TREASURY CAPITAL GBP 420775.388
2016-07-19SH0407/07/16 TREASURY CAPITAL GBP 421372.568
2016-07-06SH0416/06/16 TREASURY CAPITAL GBP 421826.838
2016-07-06SH0423/06/16 TREASURY CAPITAL GBP 423485.298
2016-06-07SH0426/05/16 TREASURY CAPITAL GBP 423614.518
2016-05-24SH0412/05/16 TREASURY CAPITAL GBP 425210.008
2016-05-17SH0403/05/16 TREASURY CAPITAL GBP 426990.648
2016-04-04DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600087672Y2016 ASIN: GB0004161021
2016-03-07SH0425/02/16 TREASURY CAPITAL GBP 432884.418
2016-02-24DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600087672Y2016 ASIN: GB0004161021
2016-01-07SH0417/12/15 TREASURY CAPITAL GBP 432892.138
2015-12-22SH0403/12/15 TREASURY CAPITAL GBP 433041.708
2015-12-17AP01DIRECTOR APPOINTED MS MARY TERESA RAINEY
2015-11-27RES13GENERAL MEETINGS 11/11/2015
2015-11-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-11-26SH0409/11/15 TREASURY CAPITAL GBP 433241.788
2015-11-13DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600082687Y2015 ASIN: GB0004161021
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 14640965.66
2015-10-07AR0127/09/15 NO MEMBER LIST
2015-09-08SH0427/08/15 TREASURY CAPITAL GBP 537597.438
2015-09-03DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600082687Y2015 ASIN: GB0004161021
2015-08-27DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600082687Y2015 ASIN: GB0004161021
2015-08-10DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600082687Y2015 ASIN: GB0004161021
2015-08-05SH0423/07/15 TREASURY CAPITAL GBP 538222.618
2015-07-20SH0402/07/15 TREASURY CAPITAL GBP 539521.178
2015-07-01SH0411/06/15 TREASURY CAPITAL GBP 541057.748
2015-06-09SH0421/05/15 TREASURY CAPITAL GBP 544923.498
2015-05-21SH0407/05/15 TREASURY CAPITAL GBP 545440.43
2015-04-02SH0411/03/15 TREASURY CAPITAL GBP 552903.24
2015-03-11SH0404/02/15 TREASURY CAPITAL GBP 552982.32
2015-03-06AP01DIRECTOR APPOINTED MR JOHN PETER WILLIAMS
2015-02-25DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600077434Y2015 ASIN: GB0004161021
2015-02-16SH0404/02/15 TREASURY CAPITAL GBP 553607.73
2014-12-22SH0401/12/14 TREASURY CAPITAL GBP 554233.14
2014-11-21SH0407/11/14 TREASURY CAPITAL GBP 554324.09
2014-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-11-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-11-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-17DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600073009Y2014 ASIN: GB0004161021
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 14640965.66
2014-11-14AR0127/09/14 NO MEMBER LIST
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ECCLESHARE
2014-10-08SH0423/09/14 TREASURY CAPITAL GBP 554485.05
2014-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SCOTT HARRISON / 21/06/2007
2014-08-28DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600073009Y2014 ASIN: GB0004161021
2014-07-29SH0411/07/14 TREASURY CAPITAL GBP 683177.11
2014-07-25SH0407/07/14 TREASURY CAPITAL GBP 683404.58
2014-07-22SH0401/07/14 TREASURY CAPITAL GBP 683561.27
2014-06-26SH0419/06/14 TREASURY CAPITAL GBP 683851.56
2014-06-16SH0406/06/14 TREASURY CAPITAL GBP 683956.57
2014-06-09SH0429/05/14 TREASURY CAPITAL GBP 683972.68
2014-05-22SH0415/05/14 TREASURY CAPITAL GBP 684293.63
2014-05-22SH0408/05/14 TREASURY CAPITAL GBP 684061.88
2014-05-12SH0401/05/14 TREASURY CAPITAL GBP 684428.32
2014-04-10DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600067646Y2014 ASIN: GB0004161021
2014-03-05SH0421/02/14 TREASURY CAPITAL GBP 684661.47
2014-02-26DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600067646Y2014 ASIN: GB0004161021
2013-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-11-22RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2013-11-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-22RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2013-11-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-11-19SH0415/11/13 TREASURY CAPITAL GBP 684739.53
2013-11-06SH0401/11/13 TREASURY CAPITAL GBP 684811.62
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 14640965.66
2013-10-22AR0127/09/13 NO MEMBER LIST
2013-10-22SH0418/10/13 TREASURY CAPITAL GBP 685054.85
2013-10-14SH0424/09/13 TREASURY CAPITAL GBP 685116.75
2013-10-14SH0404/10/13 TREASURY CAPITAL GBP 693439.37
2013-09-30SH0420/09/13 TREASURY CAPITAL GBP 693536.95
2013-09-23SH0412/09/13 TREASURY CAPITAL GBP 700787.72
2013-09-23SH0406/09/13 TREASURY CAPITAL GBP 693636.25
2013-09-06SH0428/08/13 TREASURY CAPITAL GBP 757488.34
2013-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA CLARE JARMAN / 31/07/2013
2013-08-29SH0415/11/12 TREASURY CAPITAL GBP 757499.7
2013-08-29DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600063178Y2013 ASIN: GB0004161021
2013-08-21SH0412/08/13 TREASURY CAPITAL GBP 757553.5
2013-07-30SH0407/06/13 TREASURY CAPITAL GBP 757696.05
2013-07-30SH0404/07/13 TREASURY CAPITAL GBP 757670.97
2013-07-12RP04SECOND FILING WITH MUD 27/09/12 FOR FORM AR01
2013-07-12ANNOTATIONClarification
2013-06-14AP01DIRECTOR APPOINTED MR TORSTEN GUNTER KREINDL
2013-03-08DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600057800Y2013 ASIN: GB0004161021
2013-02-04AP03SECRETARY APPOINTED MR DOUGLAS GEORGE EVANS
2013-02-04TM02APPOINTMENT TERMINATED, SECRETARY NEIL TSAPPIS
2013-01-24SH0422/11/12 TREASURY CAPITAL GBP 755638.69
2012-11-19AP03SECRETARY APPOINTED MR NEIL JOHN ALFRED TSAPPIS
2012-11-19TM02APPOINTMENT TERMINATED, SECRETARY ALISON YAPP
2012-11-15SH0413/11/12 TREASURY CAPITAL GBP 757893.83
2012-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-11-12RES13NOTICE OF MEETINGS 07/11/2012
2012-11-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-12SH0405/11/12 TREASURY CAPITAL GBP 758817.07
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STONEHAM
2012-11-06SH0429/10/12 TREASURY CAPITAL GBP 760900.68
2012-10-29SH0412/10/12 TREASURY CAPITAL GBP 763928.94
2012-10-29SH0423/10/12 TREASURY CAPITAL GBP 761399.84
2012-10-17AD02SAIL ADDRESS CHANGED FROM: HOLM OAK BUSINESS PARK WOODS WAY GORING-BY-SEA WORTHING WEST SUSSEX BN12 4FE
2012-10-17AR0127/09/12 NO MEMBER LIST
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM ECCLESHARE / 15/10/2012
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN SMELT / 15/10/2012
2012-10-16AD02SAIL ADDRESS CHANGED FROM: ASPECT HOUSE SPENCER ROAD LANCING WEST SUSSEX BN99 6DA
2012-10-05SH0402/10/12 TREASURY CAPITAL GBP 841863.74
2012-09-26SH0418/09/12 TREASURY CAPITAL GBP 841928.61
2012-09-13SH0410/09/12 TREASURY CAPITAL GBP 848288.11
2012-09-07SH0403/09/12 TREASURY CAPITAL GBP 848397.13
2012-08-13SH0402/08/12 TREASURY CAPITAL GBP 848515.64
2012-07-12SH0409/07/12 TREASURY CAPITAL GBP 848629.4
2012-06-12SH0411/06/12 TREASURY CAPITAL GBP 848724.21
2012-06-08SH0406/06/12 TREASURY CAPITAL GBP 848913.83
2012-05-30SH0428/05/12 TREASURY CAPITAL GBP 848969.51
2012-05-22SH0414/05/12 TREASURY CAPITAL GBP 849108.51
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HAYS PLC 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 HAYS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of HAYS PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of HAYS PLC registering or being granted any patents
Domain Names

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  

Trademarks

Trademark applications by HAYS PLC

HAYS PLC is the Original Applicant for the trademark POWERING THE WORLD OF WORK ™ (UK00003043249) through the UKIPO on the 2014-02-19
Trademark class: Permanent, temporary and contract recruitment services; recruitment and employment agency services; specialist recruitment services; personnel and human resources management services relating to recruitment; recruitment process management and human resources (HR) outsourcing services relating to recruitment; assessment and development of candidates, such services being in the field of recruitment; employee talent management relating to recruitment; salary surveys for recruitment purposes.
HAYS PLC is the Original Applicant for the trademark HAYS Talent Solutions Intelligent Resourcing ™ (WIPO1196328) through the WIPO on the 2013-11-18
Recruitment consultancy services; employment agency services; staff recruitment services; employment counselling services, personnel management consultancy services; recruitment advertisement and marketing consultancy services; business advisory, consultancy, research and information services; database management; management, retrieval and reorganisation of data and information; systemization of information into computer databases; electronic collection, processing and distribution services for data; compilation and transcription of data; document reproduction; data capture services; data processing; data updating; business data analysis; computerised file management.
Services de conseillers en recrutement; services d'agences pour l'emploi; services de recrutement de personnel; services d'orientation professionnelle, services de conseillers en gestion de personnel; services de conseillers en matière de marketing et annonces de recrutement; prestation de conseils, services de conseillers, services de recherche et d'information dans le domaine commercial; gestion de bases de données; gestion, récupération et réorganisation de données et d'informations; systématisation d'informations dans des bases de données informatiques; servcies de recueil, traitement et distribution électroniques de données; compilation et transcription de données; reproduction de documents; services de saisie de données; traitement de données; mise à jour de données; analyse de données commerciales; gestion informatisée de fichiers.
Servicios de consultoría en contratación; oficinas de empleo; servicios de contratación de personal; servicios de orientación ocupacional, consultoría en recursos humanos; servicios de asesoramiento en materia de contratación de personal, publicidad y marketing; consultoría, asesoramiento, información e investigación comercial; gestión de bases de datos; gestión, recuperación y reorganización de datos e información; sistematización de información en bases de datos informáticas; servicios de recopilación, procesamiento y distribución electrónica de datos; compilación y transcripción de datos; reproducción de documentos; servicios de captura de datos; procesamiento de datos; actualización de datos; análisis de datos comerciales; gestión de archivos informáticos.
HAYS PLC is the Original Applicant for the trademark HAYS ™ (WIPO733603) through the WIPO on the 2000-05-02
Employment agency services; recruitment and employment advisory and consultancy services.
Services de bureaux de placement; conseils et services consultatifs en matière de recrutement et d'emploi.
Oficinas de empleo; servicios de asesoramiento y consultoría en contratación y empleo.
HAYS PLC is the Original Applicant for the trademark H ™ (WIPO1021509) through the WIPO on the 2009-09-24
Permanent, temporary and contract recruitment services; recruitment and employment agency services; specialist recruitment services; personnel and human resources management services relating to recruitment; recruitment process management and HR outsourcing services relating to recruitment; assessment and development of candidates, such services being in the field of recruitment; employee talent management relating to recruitment; salary surveys for recruitment purposes.
Services de recrutement de personnel contractuel, temporaire et permanent; services de cabinets de recrutement et bureaux de placement; services de recrutement de personnel qualifié; services de gestion des ressources humaines et du personnel en rapport avec le recrutement; gestion du processus de recrutement et services d'externalisation des ressources humaines en matière de recrutement; évaluation et perfectionnement de candidats, lesdits services s'appliquant au domaine du recrutement; gestion des compétences de salariés en rapport avec le recrutement; enquêtes sur les salaires à des fins de recrutement.
Servicios de contratación de personal permanente, temporario y bajo contrato; servicios de contratación y oficinas de empleo; servicios de contratación de especialistas; servicios de gestión de personal y de recursos humanos; servicios de gestión de procesos de contratación y de subcontratación de recursos humanos; evaluación y preparación de candidatos para su contratación; gestión de las competencias de los empleados; encuestas salariales.
HAYS PLC is the Original Applicant for the trademark POWERING THE WORLD OF WORK ™ (WIPO1101786) through the WIPO on the 2011-11-03
Permanent, temporary and contract recruitment services; recruitment and employment agency services; specialist recruitment services; personnel and human resources management services relating to recruitment; recruitment process management and human resources (HR) outsourcing services relating to recruitment; assessment and development of candidates, such services being in the field of recruitment; employee talent management relating to recruitment; salary surveys for recruitment purposes.
Services de recrutement de personnel contractuel, temporaire et permanent; services de cabinets de recrutement et bureaux de placement; services de recrutement de personnel qualifié; services de gestion des ressources humaines et du personnel en rapport avec le recrutement; gestion du processus de recrutement et services d'externalisation des ressources humaines en matière de recrutement; évaluation et perfectionnement de candidats, lesdits services s'appliquant au domaine du recrutement; gestion des compétences d'employés en rapport avec le recrutement; enquêtes sur les salaires à des fins de recrutement.
Servicios de contratación de personal permanente, temporero y con contrato; servicios de contratación y oficinas de empleo; servicios de contratación de especialistas; servicios de gestión de personal y de recursos humanos en materia de contratación; servicios de gestión de procesos de contratación y de externalización de recursos humanos; evaluación y preparación de candidatos para su contratación; gestión de las competencias de los empleados en materia de contratación; encuestas salariales con fines de contratación.
HAYS PLC is the Original Applicant for the trademark 3STORY ™ (WIPO1114239) through the WIPO on the 2012-02-02
Software programs for customer vendor, project and database management; software programs for business projects and supply chain management; software programs for workforce management systems.
Programmes logiciels pour la gestion de bases de données, projets, fournisseurs et clients; programmes logiciels pour la gestion de la chaîne d'approvisionnement et de projets commerciaux; programmes logiciels pour systèmes de gestion de la main d'oeuvre.
Programas informáticos para vendedores en contacto directo con clientes, gestión de proyectos y bases de datos; programas informáticos para proyectos comerciales y gestión de cadenas de suministro; programas informáticos para sistemas de gestión de mano de obra.
HAYS PLC is the Original Applicant for the trademark HAYS RESPONSE ™ (WIPO1136490) through the WIPO on the 2012-07-24
Permanent, temporary and contract recruitment services; recruitment and employment agency services; specialist recruitment services; personnel and human resources management services relating to recruitment; recruitment process and project management and human resources (HR) outsourcing services relating to recruitment; assessment and development of candidates, such services being in the field of recruitment; employee talent management relating to recruitment; salary surveys for recruitment purposes; business project management; management of business projects for others; providing primary vendor services and delivering workforce fulfillment capability; management of implementation and day-to-day process of workforce management.
Services de recrutement de personnel contractuel, temporaire et permanent; services de cabinets de recrutement et bureaux de placement; services de recrutement de personnel qualifié; services de gestion des ressources humaines et du personnel en rapport avec le recrutement; gestion de projets et processus de recrutement et services d'externalisation des ressources humaines en matière de recrutement; évaluation et perfectionnement de candidats, lesdits services s'appliquant au domaine du recrutement; gestion des compétences des employés en rapport avec le recrutement; études salariales à des fins de recrutement; gestion de projets commerciaux; gestion de projets commerciaux pour des tiers; fourniture de services de fournisseur principal et création de capacités d'accomplissement pour la main d'oeuvre; gestion de la mise en oeuvre et de procédés quotidiens dans le cadre d'activités de gestion des effectifs.
Servicios de contratación de personal permanente, temporal y con contrato; servicios de contratación y de oficinas de empleo; servicios de contratación de especialistas; servicios de gestión de personal y de recursos humanos; servicios de gestión proyectos y de procesos de contratación y de externalización de recursos humanos; evaluación y preparación de candidatos en el marco de los servicios de contratación; gestión de competencias de los empleados en materia de contratación; encuestas salariales con fines de contratación; gestión de proyectos comerciales; gestión de proyectos comerciales por cuenta de terceros; prestación de servicios de vendedores primarios y de garantía de competencias de la fuerza laboral; gestión de procesos cotidianos y de implementación en el marco de la gestión de la fuerza laboral.
HAYS PLC is the Original Applicant for the trademark 3 STORY SOFTWARE ™ (WIPO1141353) through the WIPO on the 2012-06-26
Software programs for customer vendor, project and database management; software programs for business projects and supply chain management; software programs for workforce management systems.
Programmes logiciels pour la gestion de bases de données, projets, fournisseurs et clients; programmes logiciels pour la gestion de chaînes d'approvisionnement et de projets commerciaux; programmes logiciels pour systèmes de gestion de la main d'oeuvre.
Programas informáticos para vendedores en contacto directo con clientes, gestión de proyectos y bases de datos; programas informáticos para proyectos comerciales y gestión de cadenas de suministro; programas informáticos para sistemas de gestión de mano de obra.
HAYS PLC is the Original Applicant for the trademark TALENTLYTICS ™ (WIPO1145750) through the WIPO on the 2012-07-31
Recruitment consultancy services; employment agency services; staff recruitment services; employment counselling services, personnel management consultancy services; recruitment advertisement and marketing consultancy services; business advisory, consultancy, research and information services; database management; retrieval, systemisation and management of information into computer databases, electronic collection, processing and distribution services for data relating to recruitment services, employment services, personnel management and human resources; compilation and transcription of data, document reproduction; data capture services; data processing; updating data relating to recruitment services, employment services, personnel management and human resources; analysis of data relating to recruitment services, employment services, personnel management and human resources; computerised file management.
Services de conseillers en recrutement; services d'agences pour l'emploi; services de recrutement de personnel; services d'orientation professionnelle, services de conseillers en gestion de personnel; services de conseillers en matière de marketing et annonces de recrutement; prestation de conseils, services de conseillers, recherche et information dans le domaine commercial; gestion de bases de données; extraction, systémisation et gestion d'informations dans des bases de données informatiques, services de collecte, traitement et distribution électroniques de données se rapportant à des services de recrutement, services d'emploi, gestion de personnel et ressources humaines; compilation et transcription de données, reproduction de documents; services de saisie de données; traitement de données; mise à jour de données se rapportant à des services de recrutement, services d'emploi, gestion de personnel et ressources humaines; analyse de données se rapportant à des services de recrutement, services d'emploi, gestion de personnel et ressources humaines; gestion de fichiers informatiques.
Servicios de consultoría en contratación; oficinas de empleo; servicios de contratación de personal; servicios de orientación ocupacional, consultoría en recursos humanos; servicios de asesoramiento en materia de contratación de personal, publicidad y marketing; consultoría, asesoramiento, información e investigación comercial; gestión de bases de datos; recuperación, sistematización y gestión de información en bases de datos informáticas, servicios de compilación, procesamiento y distribución, por medios electrónicos, de datos relativos a servicios de contratación de personal, agencias de empleo, gestión de personal y recursos humanos; recopilación y transcripción de datos, reproducción de documentos; servicios de captura de datos; procesamiento de datos; actualización de datos relativos a servicios de contratación de personal, agencias de empleo, gestión de personal y recursos humanos; análisis de datos relativos a servicios de contratación de personal, agencias de empleo, gestión de personal y recursos humanos; gestión de archivos informáticos.
HAYS PLC is the Original Applicant for the trademark HAYS RECRUITING EXPERTS WORLDWIDE ™ (WIPO1254780) through the WIPO on the 2015-03-23
Permanent, temporary and contract recruitment services; recruitment and employment agency services; specialist recruitment services; personnel and human resources management services relating to recruitment; recruitment process management and HR outsourcing services relating to recruitment; assessment and development of candidates, such services being in the field of recruitment; employee talent management relating to recruitment; salary surveys for recruitment purposes.
Services de recrutement de personnel contractuel, temporaire et permanent; services de cabinets de recrutement et bureaux de placement; services de recrutement de personnel qualifié; services de gestion des ressources humaines et du personnel en rapport avec le recrutement; gestion du processus de recrutement et services d'externalisation de ressources humaines en rapport avec le recrutement; évaluation et perfectionnement de candidats, lesdits services s'appliquant au domaine du recrutement; gestion des compétences des employés en rapport avec le recrutement; études salariales à des fins de recrutement.
Servicios de contratación de personal permanente, temporal y con contrato; servicios de agencias de contratación y empleo; servicios de contratación de especialistas; servicios de gestión de personal y de recursos humanos; gestión de procesos de contratación y de externalización de recursos humanos relacionados con la contratación; evaluación y preparación de candidatos en el marco de servicios de contratación; gestión de competencias de empleados sobre contratación; encuestas salariales con fines de contratación.
HAYS PLC is the Original Applicant for the trademark HAYS TALENT SOLUTIONS INTELLIGENT RESOURCING ™ (79162147) through the USPTO on the 2014-12-02
The color(s) dark and light blue is/are claimed as a feature of the mark.
HAYS PLC is the Original registrant for the trademark TALENTLYTICS ™ (79124432) through the USPTO on the 2012-07-31
Personnel recruitment consultancy services; employment agency services; staff recruitment services; employment counseling services, personnel management consultancy services; recruitment advertisement and marketing consultancy services; business advisory, consultancy, research and information services; database management; collection and systemization and management of information into computer databases; electronic collection and processing of data relating to recruitment services, employment services, personnel management and human resources; compilation and transcription of data, document reproduction; data collection services for business purposes in the field of recruitment services, employment services, personnel management and human resources; data processing; updating data in the nature of database management relating to recruitment services, employment services, personnel management and human resources; analysis of data relating to recruitment services, employment services, personnel management and human resources; computerized file management
HAYS PLC is the Original registrant for the trademark 3 STORY SOFTWARE ™ (79122558) through the USPTO on the 2012-06-26
Color is not claimed as a feature of the mark.
Income
Government Income

Government spend with HAYS PLC

Government Department Income DateTransaction(s) Value Services/Products
Harlow Town Council 2017-3 GBP £7,123
Harlow Town Council 2017-2 GBP £6,903
Harlow Town Council 2017-1 GBP £6,806
Harlow Town Council 2016-12 GBP £4,065
Harlow Town Council 2016-11 GBP £7,309
Harlow Town Council 2016-10 GBP £14,048
Harlow Town Council 2016-9 GBP £9,251 Staff Agencies and Consultants
Harlow Town Council 2016-8 GBP £16,796 Staff Agencies and Consultants
Harlow Town Council 2016-7 GBP £9,728 Staff Agencies and Consultants
Harlow Town Council 2016-6 GBP £13,062 Staff Agencies and Consultants
Harlow Town Council 2016-5 GBP £12,068 Staff Agencies and Consultants
Harlow Town Council 2016-4 GBP £9,397 Staff Agencies and Consultants
Harlow Town Council 2016-3 GBP £9,678 Staff Agencies and Consultants
Harlow Town Council 2016-2 GBP £9,315 Staff Agencies and Consultants
Harlow Town Council 2016-1 GBP £9,053 Staff Agencies and Consultants
Harlow Town Council 2015-12 GBP £3,478 Staff Agencies and Consultants
Solihull Metropolitan Borough Council 2015-11 GBP £1,244
Harlow Town Council 2015-11 GBP £3,353 Staff Agencies and Consultants
Harlow Town Council 2015-10 GBP £1,353 Staff Agencies and Consultants
Solihull Metropolitan Borough Council 2015-10 GBP £1,844
Harlow Town Council 2015-9 GBP £2,571 Staff Agencies and Consultants
Harlow Town Council 2015-8 GBP £2,571 Staff Agencies and Consultants
Solihull Metropolitan Borough Council 2015-6 GBP £2,900
Harlow Town Council 2015-6 GBP £1,377 Staff Agencies and Consultants
Harlow Town Council 2015-3 GBP £677 Staff Agencies and Consultants
Harlow Town Council 2015-2 GBP £677 Staff Agencies and Consultants
Norfolk County Council 2015-2 GBP £8,000 HR-RECRUITMENT.RECRUITMENT OF PERMANENT STAFF
West Sussex County Council 2015-2 GBP £10,234 Staff Recruitment
Harlow Town Council 2015-1 GBP £677 Staff Agencies and Consultants
Norfolk County Council 2015-1 GBP £734 HR-INTERIM & TEMPORARY STAFF.TEMPORARY STAFF
Norfolk County Council 2014-12 GBP £2,109 HR-INTERIM & TEMPORARY STAFF.TEMPORARY STAFF
Coventry City Council 2014-12 GBP £1,880 Temporary & Agency Staff
West Sussex County Council 2014-12 GBP £2,500 Staff Recruitment
Harlow Town Council 2014-12 GBP £4,656 Staff Agencies and Consultants
Coventry City Council 2014-11 GBP £3,175 Temporary & Agency Staff
Norfolk County Council 2014-11 GBP £2,156 HR-INTERIM & TEMPORARY STAFF.TEMPORARY STAFF
Harlow Town Council 2014-11 GBP £3,353 Staff Agencies and Consultants
Harlow Town Council 2014-10 GBP £2,706 Staff Agencies and Consultants
Coventry City Council 2014-10 GBP £8,690 Temporary & Agency Staff
Norfolk County Council 2014-10 GBP £11,031
Harlow Town Council 2014-9 GBP £1,353 Staff Agencies and Consultants
Solihull Metropolitan Borough Council 2014-9 GBP £545 Training
Norfolk County Council 2014-9 GBP £5,860
Coventry City Council 2014-9 GBP £4,380 Temporary & Agency Staff
Norfolk County Council 2014-8 GBP £2,344
Coventry City Council 2014-7 GBP £1,065 Temporary & Agency Staff
Norfolk County Council 2014-7 GBP £4,979
Coventry City Council 2014-5 GBP £2,200 Temporary & Agency Staff
Norfolk County Council 2014-5 GBP £676
Coventry City Council 2014-4 GBP £1,100 Temporary & Agency Staff
Coventry City Council 2014-3 GBP £1,100 Temporary & Agency Staff
Coventry City Council 2014-1 GBP £1,244 Temporary & Agency Staff
Coventry City Council 2013-12 GBP £3,044 Temporary & Agency Staff
South Staffordshire District Council 2013-12 GBP £1,600
South Staffordshire District Council 2013-11 GBP £8,640
Coventry City Council 2013-11 GBP £5,122 Temporary & Agency Staff
Coventry City Council 2013-10 GBP £3,315 Employment Agency Staff
Coventry City Council 2013-9 GBP £1,105 Temporary & Agency Staff
Norfolk County Council 2013-6 GBP £8,568
South Staffordshire District Council 2013-4 GBP £2,069
South Staffordshire District Council 2013-3 GBP £2,359
Coventry City Council 2013-3 GBP £2,748 Other Establishments - Schools
Coventry City Council 2013-2 GBP £515 Other Establishments - Schools
South Staffordshire District Council 2013-2 GBP £4,153
Coventry City Council 2012-12 GBP £555 Employment Agency Staff
Bristol City Council 2012-5 GBP £775
Rotherham Metropolitan Borough Council 2012-1 GBP £1,944
Rotherham Metropolitan Borough Council 2011-12 GBP £2,531
Rotherham Metropolitan Borough Council 2011-11 GBP £4,129
Rotherham Metropolitan Borough Council 2011-10 GBP £2,121
Rotherham Metropolitan Borough Council 2011-9 GBP £3,161
South Oxfordshire District Council 2011-8 GBP £725
Rotherham Metropolitan Borough Council 2011-8 GBP £3,331
Rotherham Metropolitan Borough Council 2011-7 GBP £9,120
South Oxfordshire District Council 2011-7 GBP £2,124
South Oxfordshire District Council 2011-6 GBP £3,582
South Oxfordshire District Council 2011-5 GBP £2,900
South Oxfordshire District Council 2011-4 GBP £2,915
Rotherham Metropolitan Borough Council 2011-3 GBP £31,278
Solihull Metropolitan Borough Council 2011-3 GBP £3,121 Agency Staff: Teachers
Rotherham Metropolitan Borough Council 2011-2 GBP £39,729
Coventry City Council 2011-2 GBP £7,770 Employment Agency Staff
Rotherham Metropolitan Borough Council 2011-1 GBP £27,312
Solihull Metropolitan Borough Council 2011-1 GBP £3,359 Agency Staff
Solihull Metropolitan Borough Council 2010-12 GBP £1,676 Agency Staff: Teachers
Solihull Metropolitan Borough Council 2010-11 GBP £1,457 Agency Staff
Solihull Metropolitan Borough Council 2010-10 GBP £8,782 Recruitment Expenses
Solihull Metropolitan Borough Council 2010-9 GBP £950 Agency Staff
Coventry City Council 2010-9 GBP £560 Employment Agency Staff
Coventry City Council 2010-8 GBP £1,121 Employment Agency Staff
Coventry City Council 2010-7 GBP £1,121 Employment Agency Staff
Coventry City Council 2010-6 GBP £2,975 Employment Agency Staff
Coventry City Council 2010-5 GBP £553 Employment Agency Staff
Coventry City Council 2010-4 GBP £2,173 Employment Agency Staff
Reading Borough Council 2010-3 GBP £131,942
Reading Borough Council 2010-2 GBP £169,824
Reading Borough Council 2010-1 GBP £126,217
Reading Borough Council 2009-12 GBP £140,471
Reading Borough Council 2009-11 GBP £203,084
Reading Borough Council 2009-10 GBP £237,519
Reading Borough Council 2009-9 GBP £85,290
Reading Borough Council 2009-8 GBP £78,123
Reading Borough Council 2009-7 GBP £141,752
Reading Borough Council 2009-6 GBP £125,154
Reading Borough Council 2009-5 GBP £89,190
Reading Borough Council 2009-4 GBP £107,817
Coventry City Council 0-0 GBP £1,100 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.

Outgoings
Business Rates/Property Tax
Business rates information was found for HAYS PLC for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Office & Premises Suite 1 Gnd Flr Padmore House Hall Court, Hall Park Way, Telford Town Centre, Telford, Shropshire, TF3 4LX 16,0002005-09-16

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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAYS PLC 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 HAYS PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
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
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.