Haleys Business Advisers Limited PRESTON


Haleys Business Advisers started in year 2000 as Private Limited Company with registration number 04059861. The Haleys Business Advisers company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Preston at Thomas House Meadowcroft Business Park, Pope Lane. Postal code: PR4 4AZ. Since 2015-09-10 Haleys Business Advisers Limited is no longer carrying the name Haleys Ca.

At the moment there are 4 directors in the the company, namely Martin C., Joanna M. and Michael L. and others. In addition one secretary - Siobhan H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Haleys Business Advisers Limited Address / Contact

Office Address Thomas House Meadowcroft Business Park, Pope Lane
Office Address2 Whitestake
Town Preston
Post code PR4 4AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04059861
Date of Incorporation Fri, 25th Aug 2000
Industry Management consultancy activities other than financial management
Industry Accounting and auditing activities
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Martin C.

Position: Director

Appointed: 17 September 2020

Joanna M.

Position: Director

Appointed: 08 June 2020

Michael L.

Position: Director

Appointed: 02 July 2012

Siobhan H.

Position: Secretary

Appointed: 01 March 2001

Timothy H.

Position: Director

Appointed: 01 March 2001

Martin C.

Position: Director

Appointed: 01 June 2020

Resigned: 24 June 2020

Stephen F.

Position: Director

Appointed: 15 August 2017

Resigned: 19 June 2018

Stephanie G.

Position: Director

Appointed: 01 November 2009

Resigned: 16 June 2011

Catherine G.

Position: Director

Appointed: 01 November 2007

Resigned: 27 July 2023

Rachel M.

Position: Secretary

Appointed: 15 January 2003

Resigned: 01 September 2003

Brian M.

Position: Secretary

Appointed: 10 December 2002

Resigned: 15 January 2003

Brian M.

Position: Director

Appointed: 12 August 2002

Resigned: 10 December 2002

Rachel M.

Position: Director

Appointed: 01 August 2001

Resigned: 10 December 2002

Sharon M.

Position: Secretary

Appointed: 03 October 2000

Resigned: 01 March 2001

Sharon M.

Position: Director

Appointed: 03 October 2000

Resigned: 01 March 2001

Sergio M.

Position: Director

Appointed: 03 October 2000

Resigned: 01 March 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 August 2000

Resigned: 03 October 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 August 2000

Resigned: 03 October 2000

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we established, there is Haley & Lucas Limited from Preston, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Timothy H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Haley & Lucas Limited

Thomas House Pope Lane, Whitestake, Preston, Lancashire, PR4 4AZ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 09364326
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Timothy H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Haleys Ca September 10, 2015
Electspace November 29, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth79 83983 68879 211202 956245 425        
Balance Sheet
Cash Bank On Hand    7 12736 110138 86457 03433 37373 920142 582156 242121 027
Current Assets149 458150 218159 280278 096296 078368 851365 297275 956246 187223 744323 856370 271368 907
Debtors125 654126 235158 965277 721288 951332 741190 809218 922212 814149 824181 274214 029247 880
Net Assets Liabilities    245 425339 570159 85255 350100 45990 815105 485114 462134 795
Other Debtors     46 63638 448      
Property Plant Equipment    95 56770 19957 51585 12758 19346 93935 55640 31428 155
Cash Bank In Hand362143153757 127        
Intangible Fixed Assets50 00050 00078 05878 670126 500        
Net Assets Liabilities Including Pension Asset Liability79 83983 68879 211202 956245 425        
Stocks Inventory23 76823 769           
Tangible Fixed Assets70 60659 03772 267109 25695 567        
Reserves/Capital
Called Up Share Capital100100103103103        
Profit Loss Account Reserve79 73983 58879 108202 853245 322        
Shareholder Funds79 83983 68879 211202 956245 425        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      -39 444-213 581-90 806-47 156-21 109-22 575-15 546
Accumulated Amortisation Impairment Intangible Assets     25 30048 85072 40095 950119 500119 500119 500119 500
Accumulated Depreciation Impairment Property Plant Equipment    102 550124 748116 966138 519148 488143 709138 58693 229106 734
Additions Other Than Through Business Combinations Property Plant Equipment      7 98149 1643 51617 0213 75621 0011 719
Amounts Owed By Related Parties     103 808       
Amounts Owed To Related Parties      99 724      
Average Number Employees During Period     1518222016182119
Creditors    35 85520 1013 57245 01136 44125 19855 23432 82610 740
Decrease In Loans Owed To Related Parties Due To Loans Repaid     -237 248-136 795      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     4 330-28 142 -11 561-20 018-18 201-57 845-170
Disposals Intangible Assets      -7 000      
Disposals Property Plant Equipment     5 416-28 447 -20 481-33 054-20 262-61 600-373
Fixed Assets120 606109 037150 325187 926222 067171 399128 165132 22781 74346 939   
Increase From Amortisation Charge For Year Intangible Assets     25 30023 55023 55023 55023 550   
Increase From Depreciation Charge For Year Property Plant Equipment     26 52820 36021 55721 53015 23913 07812 48813 675
Increase In Loans Owed To Related Parties Due To Loans Advanced     106 662340 026      
Intangible Assets    126 500101 20070 65047 10023 550    
Intangible Assets Gross Cost    126 500126 500119 500119 500119 500119 500119 500119 500119 500
Loans Owed To Related Parties    26 778-103 80899 423      
Net Current Assets Liabilities-25 302-17 122-69 76066 01159 213188 27235 259181 715145 963116 230146 272129 549132 926
Other Creditors    8 000 3 587      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      35 62449 99729 78428 05430 22841 27945 076
Property Plant Equipment Gross Cost    198 117194 947174 482223 646206 681190 648174 142133 543134 889
Taxation Social Security Payable     130 098148 780      
Total Assets Less Current Liabilities95 30491 91580 565253 937281 280359 671163 424313 942227 706163 169181 828169 863161 081
Total Borrowings     20 1013 572      
Trade Creditors Trade Payables    22 82429 87920 684      
Trade Debtors Trade Receivables    193 454128 817152 361      
Director Remuneration     39 90046 627      
Accrued Liabilities Deferred Income    11 7492 782       
Amounts Recoverable On Contracts    48 72146 636       
Bank Borrowings    53 67437 920       
Bank Borrowings Overdrafts    17 81920 101       
Bank Borrowings Secured   68 80053 674        
Bank Overdrafts Secured 39 08221 7523 896         
Corporation Tax Payable    79 47462 653       
Creditors Due After One Year15 4658 2271 35450 98135 855        
Creditors Due Within One Year174 760167 340229 040212 085236 865        
Intangible Fixed Assets Additions  28 058          
Intangible Fixed Assets Cost Or Valuation50 00050 00078 05878 670126 500        
Number Shares Allotted 100111        
Other Taxation Social Security Payable    9 1338 111       
Par Value Share 1111        
Prepayments    46 77653 480       
Secured Debts 47 30923 10672 69653 674        
Share Capital Allotted Called Up Paid100100111        
Tangible Fixed Assets Additions 9 35334 604          
Tangible Fixed Assets Cost Or Valuation159 105168 458141 886211 620198 117        
Tangible Fixed Assets Depreciation88 499109 42169 619102 364102 550        
Tangible Fixed Assets Depreciation Charged In Period 20 92220 446          
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  60 248          
Tangible Fixed Assets Disposals  61 176          
Total Additions Including From Business Combinations Property Plant Equipment     2 246       
Advances Credits Directors1 24032 27964 244147 238         
Advances Credits Made In Period Directors14 63347 81185 642131 820         
Advances Credits Repaid In Period Directors15 82714 29253 67748 826         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2017-03-31
filed on: 21st, December 2017
Free Download (15 pages)

Company search