Hayley Group Limited WEST MIDLANDS


Founded in 1976, Hayley Group, classified under reg no. 01257303 is an active company. Currently registered at Shelah Road B63 3XL, West Midlands the company has been in the business for 48 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 12 directors, namely James B., Megan H. and Joel T. and others. Of them, Bernard N. has been with the company the longest, being appointed on 12 January 1992 and James B. and Megan H. have been with the company for the least time - from 1 January 2022. As of 1 May 2024, there were 11 ex directors - Leon W., Marc L. and others listed below. There were no ex secretaries.

Hayley Group Limited Address / Contact

Office Address Shelah Road
Office Address2 Halesowen
Town West Midlands
Post code B63 3XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01257303
Date of Incorporation Thu, 6th May 1976
Industry Engineering related scientific and technical consulting activities
Industry Engineering design activities for industrial process and production
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

James B.

Position: Director

Appointed: 01 January 2022

Megan H.

Position: Director

Appointed: 01 January 2022

Joel T.

Position: Director

Appointed: 01 January 2021

Darryl O.

Position: Director

Appointed: 06 April 2020

Gary Q.

Position: Director

Appointed: 06 April 2020

Philippe M.

Position: Director

Appointed: 15 February 2019

William F.

Position: Director

Appointed: 14 January 2019

Ben N.

Position: Director

Appointed: 01 April 2018

Petar I.

Position: Director

Appointed: 01 May 2014

John T.

Position: Director

Appointed: 15 January 2014

Garth B.

Position: Director

Appointed: 01 January 2003

Bernard N.

Position: Director

Appointed: 12 January 1992

Leon W.

Position: Director

Resigned: 31 July 2022

Marc L.

Position: Director

Appointed: 10 March 2021

Resigned: 21 September 2022

Philippe L.

Position: Director

Appointed: 30 September 2016

Resigned: 13 February 2019

Jozef V.

Position: Director

Appointed: 30 September 2016

Resigned: 31 December 2020

Alain M.

Position: Director

Appointed: 30 September 2016

Resigned: 10 March 2021

Ron M.

Position: Director

Appointed: 15 January 2014

Resigned: 03 April 2016

David B.

Position: Director

Appointed: 01 November 2013

Resigned: 31 December 2021

Jemma M.

Position: Director

Appointed: 01 August 2011

Resigned: 09 May 2018

Philip M.

Position: Director

Appointed: 16 July 2009

Resigned: 31 March 2018

John H.

Position: Director

Appointed: 01 January 2007

Resigned: 01 April 2024

John K.

Position: Director

Appointed: 01 January 2003

Resigned: 31 December 2020

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats discovered, there is Hayley Group Holding Ltd from Halesowen, England. This PSC is classified as "a ltd", 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.

Hayley Group Holding Ltd

Shelah Road Shelah Road, Halesowen, West Midlands, B63 3XL, England

Legal authority Companies Act
Legal form Ltd
Country registered England
Place registered Companies House
Registration number 10164743
Notified on 30 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand8 3298 001
Current Assets88 47399 701
Debtors46 94754 303
Net Assets Liabilities67 69573 851
Other Debtors4751 405
Property Plant Equipment9 1058 922
Total Inventories33 19737 397
Other
Company Contributions To Money Purchase Plans Directors84 200102 175
Director Remuneration3 257 7701 841 986
Number Directors Accruing Benefits Under Money Purchase Scheme810
Accrued Liabilities Deferred Income6 7498 506
Accumulated Amortisation Impairment Intangible Assets5 2555 352
Accumulated Depreciation Impairment Property Plant Equipment11 64113 361
Additional Provisions Increase From New Provisions Recognised 335
Administrative Expenses48 58252 145
Amortisation Expense Intangible Assets31197
Amounts Owed By Group Undertakings7 8298 359
Amounts Owed To Group Undertakings8 7448 174
Applicable Tax Rate1919
Average Number Employees During Period794850
Comprehensive Income Expense9 35916 156
Corporation Tax Recoverable643 
Cost Sales118 129142 383
Creditors47 72652 183
Current Tax For Period2 1502 800
Deferred Tax Liabilities7111 052
Depreciation Expense Property Plant Equipment1 8461 893
Disposals Decrease In Depreciation Impairment Property Plant Equipment 173
Disposals Property Plant Equipment 175
Dividends Paid10 00010 000
Dividends Paid On Shares Interim10 00010 000
Finished Goods33 19737 397
Fixed Assets28 00827 728
Further Item Operating Income Component Total Other Operating Income73 
Further Operating Expense Item Component Total Operating Expenses243
Gain Loss On Disposals Property Plant Equipment4723
Gross Profit Loss59 44866 658
Income From Shares In Group Undertakings1 1623 962
Increase Decrease In Current Tax From Adjustment For Prior Periods-11-228
Increase From Amortisation Charge For Year Intangible Assets 97
Increase From Depreciation Charge For Year Property Plant Equipment 1 893
Intangible Assets999902
Intangible Assets Gross Cost6 254 
Interest Income On Bank Deposits87
Investments Fixed Assets17 90417 904
Investments In Group Undertakings17 90417 904
Net Current Assets Liabilities40 74747 518
Number Shares Issued Fully Paid 66 445
Operating Profit Loss11 45615 094
Other Creditors1 133914
Other Interest Receivable Similar Income Finance Income87
Other Operating Income Format1590581
Other Taxation Social Security Payable1 143892
Par Value Share 1
Pension Other Post-employment Benefit Costs Other Pension Costs2 2252 490
Prepayments Accrued Income3 6603 616
Profit Loss9 35916 156
Profit Loss On Ordinary Activities Before Tax11 80219 062
Property Plant Equipment Gross Cost20 74622 283
Provisions1 0601 395
Provisions For Liabilities Balance Sheet Subtotal1 0601 395
Social Security Costs3 6183 791
Staff Costs Employee Benefits Expense35 23836 875
Tax Decrease Increase From Effect Revenue Exempt From Taxation319863
Tax Expense Credit Applicable Tax Rate2 2423 622
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss18681
Tax Tax Credit On Profit Or Loss On Ordinary Activities2 4442 907
Total Additions Including From Business Combinations Property Plant Equipment 1 712
Total Assets Less Current Liabilities68 75575 246
Total Current Tax Expense Credit2 1392 572
Total Deferred Tax Expense Credit305335
Trade Creditors Trade Payables28 74032 106
Trade Debtors Trade Receivables34 28140 923
Turnover Revenue177 577209 041
Wages Salaries29 39530 594

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts for the period ending 2022/12/31
filed on: 19th, April 2023
Free Download (31 pages)

Company search

Advertisements