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

HAYES FABRICATIONS LIMITED

Marchington Industrial Estate, Marchington, Uttoxeter, STAFFORDSHIRE, ST14 8LP,
Company Registration Number
02279599
Private Limited Company
Active

Company Overview

About Hayes Fabrications Ltd
HAYES FABRICATIONS LIMITED was founded on 1988-07-22 and has its registered office in Uttoxeter. The organisation's status is listed as "Active". Hayes Fabrications Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HAYES FABRICATIONS LIMITED
 
Legal Registered Office
Marchington Industrial Estate
Marchington
Uttoxeter
STAFFORDSHIRE
ST14 8LP
Other companies in ST14
 
Previous Names
HAYES ENGINEERING LIMITED22/08/2007
Filing Information
Company Number 02279599
Company ID Number 02279599
Date formed 1988-07-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-01-31
Account next due 2025-01-31
Latest return 2024-05-16
Return next due 2025-05-30
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB295236535  
Last Datalog update: 2024-05-16 12:17:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAYES FABRICATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAYES FABRICATIONS LIMITED

Current Directors
Officer Role Date Appointed
SIAN SMITH
Company Secretary 1993-09-22
ROBERT JOHN TECWYN SMITH
Director 2007-05-01
SIAN SMITH
Director 2007-05-01
STEPHEN JOHN SMITH
Director 1991-04-25
KEVIN PETER WALKER
Director 2001-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT IAN SMITH
Director 2004-01-30 2007-10-29
PETER WILLIAM HARRISON
Director 1991-04-25 2003-12-22
RICHARD STORER SMITH
Company Secretary 1993-03-25 1993-09-22
DAPHNE MARY BARRETT
Company Secretary 1991-04-25 1993-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIAN SMITH HAYES INDUSTRIES LIMITED Company Secretary 2004-01-22 CURRENT 2004-01-22 Active
STEPHEN JOHN SMITH HAYES INDUSTRIES LIMITED Director 2004-01-22 CURRENT 2004-01-22 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
2024-02-15Current accounting period extended from 31/01/24 TO 30/04/24
2023-05-16CONFIRMATION STATEMENT MADE ON 16/05/23, WITH UPDATES
2023-04-2831/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06CONFIRMATION STATEMENT MADE ON 16/05/22, WITH UPDATES
2022-06-06Director's details changed for Robert John Tecwyn Smith on 2022-06-06
2022-06-06CH01Director's details changed for Robert John Tecwyn Smith on 2022-06-06
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH UPDATES
2022-05-18AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-14AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH UPDATES
2020-10-27AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES
2019-10-16AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES
2019-03-11SH03Purchase of own shares
2019-03-01SH06Cancellation of shares. Statement of capital on 2018-11-09 GBP 102
2019-01-18PSC02Notification of Hayes Industries Ltd as a person with significant control on 2016-04-06
2019-01-18PSC07CESSATION OF STEPHEN JOHN SMITH AS A PERSON OF SIGNIFICANT CONTROL
2018-11-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PETER WALKER
2018-10-10AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-21LATEST SOC21/05/18 STATEMENT OF CAPITAL;GBP 104
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES
2018-04-24CH03SECRETARY'S DETAILS CHNAGED FOR SIAN SMITH on 2018-04-24
2017-11-30PSC04Change of details for Mr Stephen John Smith as a person with significant control on 2017-11-30
2017-09-18AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 104
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2016-06-29AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 104
2016-05-17AR0116/05/16 ANNUAL RETURN FULL LIST
2016-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN SMITH / 16/05/2016
2016-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIAN SMITH / 16/05/2016
2016-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN TECWYN SMITH / 16/05/2016
2016-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PETER WALKER / 16/05/2016
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 104
2015-08-03AR0116/05/15 ANNUAL RETURN FULL LIST
2015-06-03AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-15AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 104
2014-05-20AR0116/05/14 ANNUAL RETURN FULL LIST
2013-05-17AR0116/05/13 ANNUAL RETURN FULL LIST
2013-04-30AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-08AA31/01/12 TOTAL EXEMPTION SMALL
2012-06-07AR0116/05/12 FULL LIST
2012-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN TECWYN SMITH / 10/01/2012
2011-07-26AA31/01/11 TOTAL EXEMPTION SMALL
2011-06-14AR0116/05/11 NO CHANGES
2010-07-21AA31/01/10 TOTAL EXEMPTION SMALL
2010-07-15AR0116/05/10 NO CHANGES
2009-05-20363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-05-06AA31/01/09 TOTAL EXEMPTION SMALL
2008-09-16363aRETURN MADE UP TO 09/05/08; NO CHANGE OF MEMBERS
2008-09-16353LOCATION OF REGISTER OF MEMBERS
2008-09-16190LOCATION OF DEBENTURE REGISTER
2008-05-15AA31/01/08 TOTAL EXEMPTION SMALL
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR ROBERT SMITH
2007-09-03287REGISTERED OFFICE CHANGED ON 03/09/07 FROM: MARCHINGTON INDUSTRIAL ESTATE MARCHINGTON UTTOXETER STAFFORDSHIRE ST14 8LP
2007-09-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-08-22CERTNMCOMPANY NAME CHANGED HAYES ENGINEERING LIMITED CERTIFICATE ISSUED ON 22/08/07
2007-07-06363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-07-05288aNEW DIRECTOR APPOINTED
2007-07-05288aNEW DIRECTOR APPOINTED
2007-06-20287REGISTERED OFFICE CHANGED ON 20/06/07 FROM: C/O THE BOSS PARTNERSHIP CHARTER HOUSE SANDFORD STREET LICHFIELD STAFFORDSHIRE WS13 6QA
2007-05-30288aNEW DIRECTOR APPOINTED
2007-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-06-02363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2006-06-02363sRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2006-04-04287REGISTERED OFFICE CHANGED ON 04/04/06 FROM: C/O D P C VERNON ROAD STOKE ON TRENT STAFFORDSHIRE ST4 2QY
2005-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-07-21363aRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2005-07-02288cDIRECTOR'S PARTICULARS CHANGED
2004-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-11-11RES12VARYING SHARE RIGHTS AND NAMES
2004-11-1188(2)RAD 07/10/04--------- £ SI 1@1=1 £ IC 102/103
2004-10-20RES12VARYING SHARE RIGHTS AND NAMES
2004-06-15190LOCATION OF DEBENTURE REGISTER
2004-06-15363aRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2004-06-09287REGISTERED OFFICE CHANGED ON 09/06/04 FROM: STUBBY LANE MARCHINGTON UTTOXETER STAFFORDSHIRE ST14 8EF
2004-06-09225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/01/04
2004-05-26RES04£ NC 100/1000 30/01/0
2004-05-26123NC INC ALREADY ADJUSTED 30/01/04
2004-05-2688(2)RAD 30/01/04--------- £ SI 2@1=2 £ IC 100/102
2004-05-19288bDIRECTOR RESIGNED
2004-04-27288aNEW DIRECTOR APPOINTED
2004-04-26CERTNMCOMPANY NAME CHANGED HAYES INDUSTRIES LIMITED CERTIFICATE ISSUED ON 26/04/04
2003-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-05-10363sRETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
2002-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-05-21363sRETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS
2001-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-26363sRETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS
2001-05-14288aNEW DIRECTOR APPOINTED
2000-06-02363sRETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS
2000-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-07-19363sRETURN MADE UP TO 25/04/99; NO CHANGE OF MEMBERS
1998-05-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-05-08363sRETURN MADE UP TO 25/04/98; NO CHANGE OF MEMBERS
1998-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-09-01AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-05-20363sRETURN MADE UP TO 25/04/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures

25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0251725 Active Licenced property: MARCHINGTON STUBBY LANE UTTOXETER GB ST14 8LP. Correspondance address: MARCHINGTON INDUSTRIAL ESTATE UNIT 2 STUBBY LANE MARCHINGTON UTTOXETER STUBBY LANE GB ST14 8LP

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAYES FABRICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 1995-02-06 Outstanding BARCLAYS BANK PLC
DEBENTURE 1989-08-31 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-01-31 £ 498,086
Creditors Due Within One Year 2012-01-31 £ 418,648
Provisions For Liabilities Charges 2013-01-31 £ 2,916
Provisions For Liabilities Charges 2012-01-31 £ 1,619

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAYES FABRICATIONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-31 £ 115,059
Current Assets 2013-01-31 £ 816,543
Current Assets 2012-01-31 £ 764,855
Debtors 2013-01-31 £ 230,477
Debtors 2012-01-31 £ 468,001
Shareholder Funds 2013-01-31 £ 483,068
Shareholder Funds 2012-01-31 £ 405,581
Stocks Inventory 2013-01-31 £ 585,467
Stocks Inventory 2012-01-31 £ 181,795
Tangible Fixed Assets 2013-01-31 £ 167,527
Tangible Fixed Assets 2012-01-31 £ 60,993

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HAYES FABRICATIONS LIMITED registering or being granted any patents
Domain Names

HAYES FABRICATIONS LIMITED owns 1 domain names.

hayesfabrications.co.uk  

Trademarks
We have not found any records of HAYES FABRICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAYES FABRICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as HAYES FABRICATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HAYES FABRICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAYES FABRICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAYES FABRICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.