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

HAYLEY HOLDINGS LIMITED

C/O HAYLEY GROUP PLC, SHELAH ROAD, HALESOWEN, WEST MIDLANDS, B63 3XL,
Company Registration Number
02348084
Private Limited Company
Active

Company Overview

About Hayley Holdings Ltd
HAYLEY HOLDINGS LIMITED was founded on 1989-02-15 and has its registered office in Halesowen. The organisation's status is listed as "Active". Hayley Holdings 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
HAYLEY HOLDINGS LIMITED
 
Legal Registered Office
C/O HAYLEY GROUP PLC
SHELAH ROAD
HALESOWEN
WEST MIDLANDS
B63 3XL
Other companies in B63
 
Filing Information
Company Number 02348084
Company ID Number 02348084
Date formed 1989-02-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-05 23:42:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAYLEY HOLDINGS 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 HAYLEY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GARTH NICHOLAS BRINTON
Company Secretary 1997-06-14
BERNARD CARL NOAKES
Director 1997-05-14
LEON NIGEL WALLACE WILLITTS
Director 1997-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER FRANK TROTMAN
Director 1993-09-23 1997-05-28
MALCOLM KEITH PENNY
Company Secretary 1997-01-15 1997-05-14
KENNETH JOHN FARRER
Director 1995-02-01 1997-05-14
MALCOLM KEITH PENNY
Director 1993-12-03 1997-05-14
ANTHONY JOHN FENTON
Company Secretary 1996-03-20 1997-01-15
ANTHONY JOHN FENTON
Director 1991-02-15 1997-01-15
BARBARA DAWN MOSS
Company Secretary 1991-02-15 1996-03-20
SUSAN CARELESS
Director 1993-12-03 1996-03-20
JACQUELINE MARY FARRER
Director 1995-02-01 1996-03-20
SUSAN JILL FENTON
Director 1992-08-12 1996-03-20
ROGER JAMES
Director 1991-02-15 1993-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARTH NICHOLAS BRINTON F.Y.H. (UK) LTD Company Secretary 2007-01-12 CURRENT 2007-01-12 Dissolved 2015-05-19
GARTH NICHOLAS BRINTON MCGILL BEARINGS LTD Company Secretary 2007-01-12 CURRENT 2007-01-12 Dissolved 2015-06-23
GARTH NICHOLAS BRINTON HAYLEY RAIL LTD Company Secretary 2006-01-20 CURRENT 2006-01-20 Dissolved 2016-12-27
GARTH NICHOLAS BRINTON MEDIAHUT LIMITED Company Secretary 2002-01-03 CURRENT 2000-06-01 Active
GARTH NICHOLAS BRINTON HAYLEY MOTION TECHNOLOGY LIMITED Company Secretary 2000-09-05 CURRENT 2000-09-05 Dissolved 2015-12-15
GARTH NICHOLAS BRINTON BEARING MAN LIMITED Company Secretary 2000-05-05 CURRENT 1989-06-29 Active
GARTH NICHOLAS BRINTON HAYLEY KENT LIMITED Company Secretary 1998-02-11 CURRENT 1998-02-11 Dissolved 2016-12-27
GARTH NICHOLAS BRINTON BEARING SPECIALISTS LIMITED Company Secretary 1997-06-14 CURRENT 1967-05-03 Dissolved 2015-12-15
GARTH NICHOLAS BRINTON BEARINGS & MOTORS LIMITED Company Secretary 1997-06-14 CURRENT 1981-09-04 Dissolved 2015-12-15
BERNARD CARL NOAKES SWAN INDUSTRIAL DRIVES LTD Director 2018-04-12 CURRENT 1984-07-04 Active
BERNARD CARL NOAKES WORLD OF SUPPLY LIMITED Director 2017-04-20 CURRENT 2017-04-20 Active
BERNARD CARL NOAKES BEARING TRANSMISSION AND LUBRICANT SUPPLIES LTD Director 2017-03-10 CURRENT 2001-04-20 Active
BERNARD CARL NOAKES MERCURY BEARINGS LIMITED Director 2017-01-24 CURRENT 1998-07-16 Active
BERNARD CARL NOAKES MERCURY HOLDINGS (LONDON) LIMITED Director 2017-01-24 CURRENT 2009-02-04 Active
BERNARD CARL NOAKES HAYLEY GROUP HOLDING LIMITED Director 2016-09-30 CURRENT 2016-05-05 Active
BERNARD CARL NOAKES HAYLEY BEARING COMPANY LTD Director 2014-04-16 CURRENT 2014-04-16 Active
BERNARD CARL NOAKES HAYLEY 247 ENGINEERING SERVICES LIMITED Director 2011-03-07 CURRENT 2011-03-07 Active
BERNARD CARL NOAKES 24/7 ENGINEERING SERVICES LIMITED Director 2010-04-06 CURRENT 2009-04-04 Dissolved 2013-09-17
BERNARD CARL NOAKES ADVANCED MAINTENANCE SUPPLIES LIMITED Director 2008-03-31 CURRENT 1998-10-06 Active
BERNARD CARL NOAKES F.Y.H. (UK) LTD Director 2007-01-12 CURRENT 2007-01-12 Dissolved 2015-05-19
BERNARD CARL NOAKES MCGILL BEARINGS LTD Director 2007-01-12 CURRENT 2007-01-12 Dissolved 2015-06-23
BERNARD CARL NOAKES HAYLEY RAIL LTD Director 2006-01-20 CURRENT 2006-01-20 Dissolved 2016-12-27
BERNARD CARL NOAKES MEDIAHUT LIMITED Director 2002-01-03 CURRENT 2000-06-01 Active
BERNARD CARL NOAKES ALBION LEASING (WEST MIDLANDS) LIMITED Director 2001-09-18 CURRENT 2001-09-18 Active
BERNARD CARL NOAKES HAYLEY MOTION TECHNOLOGY LIMITED Director 2000-09-05 CURRENT 2000-09-05 Dissolved 2015-12-15
BERNARD CARL NOAKES BEARING MAN LIMITED Director 2000-05-05 CURRENT 1989-06-29 Active
BERNARD CARL NOAKES HAYLEY KENT LIMITED Director 1998-02-11 CURRENT 1998-02-11 Dissolved 2016-12-27
BERNARD CARL NOAKES BEARING SPECIALISTS LIMITED Director 1997-05-14 CURRENT 1967-05-03 Dissolved 2015-12-15
BERNARD CARL NOAKES BEARINGS & MOTORS LIMITED Director 1997-05-14 CURRENT 1981-09-04 Dissolved 2015-12-15
BERNARD CARL NOAKES HAYLEY GROUP LIMITED Director 1992-01-12 CURRENT 1976-05-06 Active
LEON NIGEL WALLACE WILLITTS SWAN INDUSTRIAL DRIVES LTD Director 2018-04-12 CURRENT 1984-07-04 Active
LEON NIGEL WALLACE WILLITTS WORLD OF SUPPLY LIMITED Director 2017-04-20 CURRENT 2017-04-20 Active
LEON NIGEL WALLACE WILLITTS BEARING TRANSMISSION AND LUBRICANT SUPPLIES LTD Director 2017-03-10 CURRENT 2001-04-20 Active
LEON NIGEL WALLACE WILLITTS MERCURY BEARINGS LIMITED Director 2017-01-24 CURRENT 1998-07-16 Active
LEON NIGEL WALLACE WILLITTS MERCURY HOLDINGS (LONDON) LIMITED Director 2017-01-24 CURRENT 2009-02-04 Active
LEON NIGEL WALLACE WILLITTS HAYLEY GROUP HOLDING LIMITED Director 2016-09-30 CURRENT 2016-05-05 Active
LEON NIGEL WALLACE WILLITTS HAYLEY BEARING COMPANY LTD Director 2014-04-16 CURRENT 2014-04-16 Active
LEON NIGEL WALLACE WILLITTS HAYLEY 247 ENGINEERING SERVICES LIMITED Director 2011-05-26 CURRENT 2011-03-07 Active
LEON NIGEL WALLACE WILLITTS 24/7 ENGINEERING SERVICES LIMITED Director 2010-04-06 CURRENT 2009-04-04 Dissolved 2013-09-17
LEON NIGEL WALLACE WILLITTS ADVANCED MAINTENANCE SUPPLIES LIMITED Director 2008-03-31 CURRENT 1998-10-06 Active
LEON NIGEL WALLACE WILLITTS F.Y.H. (UK) LTD Director 2007-01-12 CURRENT 2007-01-12 Dissolved 2015-05-19
LEON NIGEL WALLACE WILLITTS MCGILL BEARINGS LTD Director 2007-01-12 CURRENT 2007-01-12 Dissolved 2015-06-23
LEON NIGEL WALLACE WILLITTS HAYLEY RAIL LTD Director 2006-01-20 CURRENT 2006-01-20 Dissolved 2016-12-27
LEON NIGEL WALLACE WILLITTS MEDIAHUT LIMITED Director 2002-01-03 CURRENT 2000-06-01 Active
LEON NIGEL WALLACE WILLITTS ALBION LEASING (WEST MIDLANDS) LIMITED Director 2001-09-18 CURRENT 2001-09-18 Active
LEON NIGEL WALLACE WILLITTS HAYLEY MOTION TECHNOLOGY LIMITED Director 2000-09-05 CURRENT 2000-09-05 Dissolved 2015-12-15
LEON NIGEL WALLACE WILLITTS BEARING MAN LIMITED Director 2000-05-05 CURRENT 1989-06-29 Active
LEON NIGEL WALLACE WILLITTS HAYLEY KENT LIMITED Director 1998-02-11 CURRENT 1998-02-11 Dissolved 2016-12-27
LEON NIGEL WALLACE WILLITTS BEARING SPECIALISTS LIMITED Director 1997-05-14 CURRENT 1967-05-03 Dissolved 2015-12-15
LEON NIGEL WALLACE WILLITTS BEARINGS & MOTORS LIMITED Director 1997-05-14 CURRENT 1981-09-04 Dissolved 2015-12-15
LEON NIGEL WALLACE WILLITTS HAYLEY GROUP LIMITED Director 1992-01-12 CURRENT 1976-05-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-05CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2022-09-02CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-06-20Termination of appointment of Garth Nicholas Brinton on 2022-04-30
2022-06-20TM02Termination of appointment of Garth Nicholas Brinton on 2022-04-30
2022-06-17AP03Appointment of Mr Gary Joseph Quinlan as company secretary on 2022-04-30
2022-06-06TM01APPOINTMENT TERMINATED, DIRECTOR LEON NIGEL WALLIS WILLITTS
2022-06-01AP01DIRECTOR APPOINTED MR GARY JOSEPH QUINLAN
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD CARL NOAKES
2022-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH UPDATES
2021-05-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2020-08-19CH01Director's details changed for Mr Leon Nigel Wallace Willitts on 2020-07-28
2020-08-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-30CH01Director's details changed for Mr Leon Nigel Wallace Willitts on 2020-07-30
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2019-06-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2018-05-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2017-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-08AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-16AA01Current accounting period shortened from 31/05/17 TO 31/12/16
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 150000
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 150000
2016-02-24AR0115/02/16 ANNUAL RETURN FULL LIST
2016-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 150000
2015-02-19AR0115/02/15 ANNUAL RETURN FULL LIST
2014-02-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 150000
2014-02-28AR0115/02/14 ANNUAL RETURN FULL LIST
2013-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12
2013-02-19AR0115/02/13 ANNUAL RETURN FULL LIST
2012-03-07AR0115/02/12 ANNUAL RETURN FULL LIST
2011-11-17AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-02-23AR0115/02/11 ANNUAL RETURN FULL LIST
2010-11-22AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-03-05AR0115/02/10 ANNUAL RETURN FULL LIST
2009-11-24AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-04-02363aReturn made up to 15/02/09; full list of members
2008-11-28AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-03-04363aReturn made up to 15/02/08; full list of members
2008-03-03288cDirector's change of particulars / leon willitts / 03/03/2008
2007-12-05AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-03-03363sRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-11-22AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-02-22363sRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2005-12-02AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-02-25363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2005-02-15AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-11-24288cDIRECTOR'S PARTICULARS CHANGED
2004-11-24288cDIRECTOR'S PARTICULARS CHANGED
2004-06-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-05395PARTICULARS OF MORTGAGE/CHARGE
2004-02-20363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2003-11-25AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-06-23225ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/05/03
2003-03-04363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2003-01-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02
2002-02-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-02-26363sRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2002-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-12-05287REGISTERED OFFICE CHANGED ON 05/12/01 FROM: BEARING HOUSE 36/40 SNOWHILL SHELTON STOKE-ON-TRENT STAFFORDSHIRE
2001-03-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-03-14363sRETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS
2001-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-03-10363sRETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS
2000-03-10288bSECRETARY RESIGNED
2000-03-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-03-02363sRETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS
1999-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-12-18CERTNMCOMPANY NAME CHANGED SUPERSHARP HOLDINGS LIMITED CERTIFICATE ISSUED ON 21/12/98
1998-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-02-17363sRETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS
1997-07-10288aNEW SECRETARY APPOINTED
1997-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-06-18WRES13CONVERSION OF SHARES 14/05/97
1997-06-18WRES01ADOPT MEM AND ARTS 14/05/97
1997-06-18WRES13CONVERSION OF SHARES 14/05/97
1997-06-09288bDIRECTOR RESIGNED
1997-06-05395PARTICULARS OF MORTGAGE/CHARGE
1997-06-02288bDIRECTOR RESIGNED
1997-06-02288aNEW DIRECTOR APPOINTED
1997-06-02288aNEW DIRECTOR APPOINTED
1997-06-02288bDIRECTOR RESIGNED
1997-04-06AUDAUDITOR'S RESIGNATION
1997-04-04225ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/04/97
1997-03-19363(288)DIRECTOR'S PARTICULARS CHANGED
1997-03-19363sRETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS
1997-01-29288aNEW SECRETARY APPOINTED
1997-01-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1996-11-18AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-04-12288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HAYLEY HOLDINGS LIMITED 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 HAYLEY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-06-05 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1997-05-16 Satisfied MIDLAND BANK PLC
MORTGAGE DEBENTURE 1989-06-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 150,000
Called Up Share Capital 2012-05-31 £ 150,000
Called Up Share Capital 2012-05-31 £ 150,000
Called Up Share Capital 2011-05-31 £ 150,000
Debtors 2013-05-31 £ 150,000
Debtors 2012-05-31 £ 150,000
Debtors 2012-05-31 £ 150,000
Debtors 2011-05-31 £ 150,000
Shareholder Funds 2013-05-31 £ 150,000
Shareholder Funds 2012-05-31 £ 150,000
Shareholder Funds 2012-05-31 £ 150,000
Shareholder Funds 2011-05-31 £ 150,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HAYLEY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAYLEY HOLDINGS LIMITED
Trademarks
We have not found any records of HAYLEY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAYLEY HOLDINGS 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 (74990 - Non-trading company) as HAYLEY HOLDINGS LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where HAYLEY HOLDINGS 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 HAYLEY HOLDINGS 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 HAYLEY HOLDINGS 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.