Haley Sharpe Design Limited


Haley Sharpe Design started in year 1984 as Private Limited Company with registration number 01837474. The Haley Sharpe Design company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Leicester at 11-15 Guildhall Lane. Postal code: LE1 5FQ.

At the moment there are 6 directors in the the company, namely Deevyash V., Flavia D. and David D. and others. In addition one secretary - Terrence S. - 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.

Haley Sharpe Design Limited Address / Contact

Office Address 11-15 Guildhall Lane
Office Address2 Leicester
Town Leicester
Post code LE1 5FQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01837474
Date of Incorporation Wed, 1st Aug 1984
Industry specialised design activities
End of financial Year 30th April
Company age 40 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Deevyash V.

Position: Director

Appointed: 01 January 2022

Flavia D.

Position: Director

Appointed: 19 December 2019

David D.

Position: Director

Appointed: 01 November 2018

Kevin C.

Position: Director

Appointed: 01 May 2017

Gary W.

Position: Director

Appointed: 01 May 2017

Terrence S.

Position: Director

Appointed: 01 December 2010

Terrence S.

Position: Secretary

Appointed: 01 December 2010

Alisdair H.

Position: Director

Resigned: 08 April 2019

Andrew S.

Position: Secretary

Resigned: 30 October 2002

William H.

Position: Secretary

Appointed: 01 June 2010

Resigned: 01 December 2010

Peter B.

Position: Director

Appointed: 06 January 2010

Resigned: 14 January 2015

Paul B.

Position: Director

Appointed: 29 April 2003

Resigned: 30 April 2012

Jan F.

Position: Director

Appointed: 29 April 2003

Resigned: 26 April 2024

Robert E.

Position: Director

Appointed: 29 April 2003

Resigned: 28 May 2010

Keith G.

Position: Director

Appointed: 29 April 2003

Resigned: 29 February 2012

Dominic S.

Position: Director

Appointed: 29 April 2003

Resigned: 06 December 2009

Robert E.

Position: Secretary

Appointed: 30 October 2002

Resigned: 28 May 2010

William H.

Position: Director

Appointed: 14 August 1991

Resigned: 24 August 2015

Andrew S.

Position: Director

Appointed: 14 August 1991

Resigned: 18 June 2012

People with significant control

The register of persons with significant control who own or control the company includes 5 names. As we found, there is Haley Sharpe Group Holdings Limited from Leicester, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Haley Sharpe Design Holdings Limited that entered Leicester, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Hayley Sharpe Design Holdings Limited, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Haley Sharpe Group Holdings Limited

2 Colton Square (Third Floor), Leicester, LE1 1QH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13950488
Notified on 29 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Haley Sharpe Design Holdings Limited

11- 15 Guildhal;L Lane Guildhall Lane, Leicester, LE1 5FQ, England

Legal authority Companies Acts
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11910688
Notified on 8 April 2019
Ceased on 29 June 2022
Nature of control: 75,01-100% shares

Hayley Sharpe Design Holdings Limited

11-15 Guildhall Lane Leicester Guildhall Lane, Leicester, Leicestershire, LE1 5FQ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 11910688
Notified on 8 April 2019
Ceased on 8 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Haley Sharpe Design (Group) Limited

11-15 Guildhall Lane, Leicester, LE1 5FQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Ceased on 8 April 2019
Nature of control: 75,01-100% shares

Haley Sharpe Design Group Limited

11 Guildhall Lane, Leicester, LE1 5FQ, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Cardiff
Registration number 10920099
Notified on 25 August 2017
Ceased on 8 April 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand294 833324 04273 355
Current Assets2 355 6072 383 1202 536 769
Debtors1 780 4271 907 3872 195 737
Net Assets Liabilities1 331 2911 469 0841 474 002
Other Debtors142 550209 448171 246
Property Plant Equipment23 88814 3369 827
Total Inventories280 347151 691 
Other
Accumulated Amortisation Impairment Intangible Assets964 4441 016 5751 042 642
Accumulated Depreciation Impairment Property Plant Equipment647 791657 343663 076
Additions Other Than Through Business Combinations Property Plant Equipment  1 224
Amounts Owed By Related Parties529 855551 214934 926
Average Number Employees During Period454238
Bank Borrowings Overdrafts183 333143 333103 333
Corporation Tax Payable8 80045 530132 300
Corporation Tax Recoverable32 88355 0665 950
Creditors183 333143 333103 333
Fixed Assets102 08640 4039 827
Future Minimum Lease Payments Under Non-cancellable Operating Leases125 315106 013126 677
Increase From Amortisation Charge For Year Intangible Assets 52 13126 067
Increase From Depreciation Charge For Year Property Plant Equipment 9 5525 733
Intangible Assets78 19826 067 
Intangible Assets Gross Cost1 042 6421 042 642 
Net Current Assets Liabilities1 412 5381 572 0141 567 508
Number Shares Issued Fully Paid250 000250 000 
Other Creditors567 153324 198474 764
Other Taxation Social Security Payable80 29355 20660 455
Property Plant Equipment Gross Cost671 679671 679672 903
Total Assets Less Current Liabilities1 514 6241 612 4171 577 335
Trade Creditors Trade Payables270 156346 172261 742
Trade Debtors Trade Receivables1 075 1391 091 6591 083 615

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2023-04-30
filed on: 11th, December 2023
Free Download (10 pages)

Company search

Advertisements