HAYS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameHAYS PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 02150950
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HAYS PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is HAYS PLC located?

    Registered Office Address
    4th Floor 20 Triton Street
    NW1 3BF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HAYS PLC?

    Previous Company Names
    Company NameFromUntil
    CHAINPOINT LIMITEDSep 24, 1987Sep 24, 1987
    CLIMBASSET LIMITEDJul 28, 1987Jul 28, 1987

    What are the latest accounts for HAYS PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for HAYS PLC?

    Last Confirmation Statement Made Up ToOct 10, 2026
    Next Confirmation Statement DueOct 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 10, 2025
    OverdueNo

    What are the latest filings for HAYS PLC?

    Filings
    DateDescriptionDocumentType

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 202,069.858
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 05, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Group of companies' accounts made up to Jun 30, 2025

    221 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase own shares out of capital

    RES08
    capital

    Resolutions

    Re: general meetings 19/11/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Confirmation statement made on Oct 10, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Andrew David Martin as a director on May 01, 2025

    1 pagesTM01

    Appointment of Mr Michael Alan Findlay as a director on Jan 20, 2025

    2 pagesAP01

    Termination of appointment of Mary Teresa Rainey as a director on Nov 20, 2024

    1 pagesTM01

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 196,069.858
    2 pagesSH04

    Group of companies' accounts made up to Jun 30, 2024

    202 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Oct 13, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Rachel Ford as a secretary on Aug 26, 2024

    2 pagesAP03

    Termination of appointment of Douglas George Evans as a secretary on Aug 26, 2024

    1 pagesTM02

    Appointment of Mr Anthony Andrew Kirby as a director on Apr 01, 2024

    2 pagesAP01

    Appointment of Helen Rose Cunningham as a director on Mar 01, 2024

    2 pagesAP01

    Termination of appointment of John Peter Williams as a director on Feb 20, 2024

    1 pagesTM01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 246,181.888
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 14, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 265,185.128
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 14, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase own shares out of capital

    RES08
    capital

    Resolution of allotment of securities

    RES10

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 240,685.128
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 04, 2023Clarification HMRC CONFIRMATION DUTY PAID

    Group of companies' accounts made up to Jun 30, 2023

    205 pagesAA

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 223,185.128
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 29, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 188,185.128
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 202,185.128
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 13, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 174,185.128
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 13, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Who are the officers of HAYS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FORD, Rachel
    20 Triton Street
    NW1 3BF London
    4th Floor
    United Kingdom
    Secretary
    20 Triton Street
    NW1 3BF London
    4th Floor
    United Kingdom
    326503060001
    CUNNINGHAM, Helen Rose
    20 Triton Street
    NW1 3BF London
    4th Floor
    England And Wales
    United Kingdom
    Director
    20 Triton Street
    NW1 3BF London
    4th Floor
    England And Wales
    United Kingdom
    United KingdomBritish320041880001
    FINDLAY, Michael Alan
    20 Triton Street
    NW1 3BF London
    4th Floor
    United Kingdom
    Director
    20 Triton Street
    NW1 3BF London
    4th Floor
    United Kingdom
    EnglandBritish331872510001
    HAHN, Dirk
    20 Triton Street
    NW1 3BF London
    4th Floor
    United Kingdom
    Director
    20 Triton Street
    NW1 3BF London
    4th Floor
    United Kingdom
    GermanyGerman313260460001
    HILTON, James
    20 Triton Street
    NW1 3BF London
    4th Floor
    United Kingdom
    Director
    20 Triton Street
    NW1 3BF London
    4th Floor
    United Kingdom
    EnglandBritish275541100001
    HURD III, Joseph Kindall
    20 Triton Street
    NW1 3BF London
    4th Floor
    United Kingdom
    Director
    20 Triton Street
    NW1 3BF London
    4th Floor
    United Kingdom
    United StatesAmerican290272100001
    KIRBY, Anthony Andrew
    20 Triton Street
    NW1 3BF London
    4th Floor
    England And Wales
    United Kingdom
    Director
    20 Triton Street
    NW1 3BF London
    4th Floor
    England And Wales
    United Kingdom
    EnglandBritish261213120002
    MILLINGTON, Cheryl Joanne
    20 Triton Street
    NW1 3BF London
    4th Floor
    United Kingdom
    Director
    20 Triton Street
    NW1 3BF London
    4th Floor
    United Kingdom
    United KingdomBritish70310490001
    MURRAY, Susan Elizabeth
    20 Triton Street
    NW1 3BF London
    4th Floor
    United Kingdom
    Director
    20 Triton Street
    NW1 3BF London
    4th Floor
    United Kingdom
    United KingdomBritish61024890002
    PATEL, Zarin Homi
    20 Triton Street
    NW1 3BF London
    4th Floor
    England And Wales
    United Kingdom
    Director
    20 Triton Street
    NW1 3BF London
    4th Floor
    England And Wales
    United Kingdom
    United KingdomBritish105114270001
    CHARNOCK, Stephen John
    35 Broadwater Close
    Burwood Park
    KT12 5DD Walton On Thames
    Surrey
    Secretary
    35 Broadwater Close
    Burwood Park
    KT12 5DD Walton On Thames
    Surrey
    British483490001
    COX, Stephen John
    Rivermead Dark Lane
    Tiddington
    CV37 7AD Stratford Upon Avon
    Warwickshire
    Secretary
    Rivermead Dark Lane
    Tiddington
    CV37 7AD Stratford Upon Avon
    Warwickshire
    British16542850002
    EVANS, Douglas George
    20 Triton Street
    NW1 3BF London
    4th Floor
    United Kingdom
    Secretary
    20 Triton Street
    NW1 3BF London
    4th Floor
    United Kingdom
    175542980001
    MARTIN, John Walley
    Locksley
    Tennysons Lane
    GU27 3AF Haslemere
    Surrey
    Secretary
    Locksley
    Tennysons Lane
    GU27 3AF Haslemere
    Surrey
    British143523590001
    MORISON, Andrew Gordon
    Tile Barn Hammer Lane
    Bramshott Chase
    GU26 6DD Hindhead
    Surrey
    Secretary
    Tile Barn Hammer Lane
    Bramshott Chase
    GU26 6DD Hindhead
    Surrey
    British82840001
    TSAPPIS, Neil John Alfred
    250 Euston Road
    London
    NW1 2AF
    Secretary
    250 Euston Road
    London
    NW1 2AF
    173749220001
    YAPP, Alison
    250 Euston Road
    NW1 2AF London
    Secretary
    250 Euston Road
    NW1 2AF London
    British77951160004
    ALDRIDGE, Mark Ewart
    Rustlings Park
    Woodlands Lane
    GU33 7EZ Liss
    Hampshire
    Director
    Rustlings Park
    Woodlands Lane
    GU33 7EZ Liss
    Hampshire
    EnglandBritish66832950001
    BIDEN, Michael James
    St Giles Hilltop Northbrook Close
    SO23 0JR Winchester
    Hampshire
    Director
    St Giles Hilltop Northbrook Close
    SO23 0JR Winchester
    Hampshire
    EnglandBritish55905440001
    CHARLTON, Keith Pearson
    The Coach House
    Duncote
    NN12 8AQ Towcester
    Northamptonshire
    Director
    The Coach House
    Duncote
    NN12 8AQ Towcester
    Northamptonshire
    British51102460005
    COLE, John Robert
    Dairy Farm Sutton Hoo
    IP12 3DJ Woodbridge
    Suffolk
    Director
    Dairy Farm Sutton Hoo
    IP12 3DJ Woodbridge
    Suffolk
    EnglandBritish49591410003
    COURTNEY, Peter Harvey
    Linden Weir
    Old Hall Drive Widmerpool
    NG12 5PZ Keyworth
    Nottinghamshire
    Director
    Linden Weir
    Old Hall Drive Widmerpool
    NG12 5PZ Keyworth
    Nottinghamshire
    British26012320001
    COX, Alistair Richard
    20 Triton Street
    NW1 3BF London
    4th Floor
    United Kingdom
    Director
    20 Triton Street
    NW1 3BF London
    4th Floor
    United Kingdom
    EnglandBritish125101820003
    DANON, Pierre
    42 Eaton Square
    SW1W 9BD London
    Director
    42 Eaton Square
    SW1W 9BD London
    French109757120001
    DAWSON, Bruce Amager
    Manor Cottage
    Smithwood Common
    GU6 8QY Cranleigh
    Surrey
    Director
    Manor Cottage
    Smithwood Common
    GU6 8QY Cranleigh
    Surrey
    British49987950002
    ECCLESHARE, Christopher William
    250 Euston Road
    NW1 2AF London
    Director
    250 Euston Road
    NW1 2AF London
    United KingdomBritish46616620004
    FROST, Derrick Charles
    Tilford House
    Tilford
    GU10 2BX Farnham
    Surrey
    Director
    Tilford House
    Tilford
    GU10 2BX Farnham
    Surrey
    British40118580001
    FROST, Ronald Edwin
    Thorncombe Park Thorncombe Street
    Bramley
    GU5 0ND Guildford
    Surrey
    Director
    Thorncombe Park Thorncombe Street
    Bramley
    GU5 0ND Guildford
    Surrey
    British6339840002
    HARRISON, Paul Scott
    250 Euston Road
    London
    NW1 2AF
    Director
    250 Euston Road
    London
    NW1 2AF
    EnglandBritish69726110003
    JARMAN, Victoria Clare
    250 Euston Road
    London
    NW1 2AF
    Director
    250 Euston Road
    London
    NW1 2AF
    United KingdomBritish151174230002
    KNOX, Lesley Mary Samuel
    250 Euston Road
    NW1 2AF London
    Director
    250 Euston Road
    NW1 2AF London
    British30063800003
    KREINDL, Torsten Gunter
    20 Triton Street
    NW1 3BF London
    4th Floor
    United Kingdom
    Director
    20 Triton Street
    NW1 3BF London
    4th Floor
    United Kingdom
    GermanyGerman179030160001
    LAWSON, Robert Arthur
    250 Euston Road
    London
    NW1 2AF
    Director
    250 Euston Road
    London
    NW1 2AF
    British131292720001
    MARTIN, Andrew David
    20 Triton Street
    NW1 3BF London
    4th Floor
    United Kingdom
    Director
    20 Triton Street
    NW1 3BF London
    4th Floor
    United Kingdom
    United KingdomBritish52743800002
    MARTIN, John Walley
    Locksley
    Tennysons Lane
    GU27 3AF Haslemere
    Surrey
    Director
    Locksley
    Tennysons Lane
    GU27 3AF Haslemere
    Surrey
    British143523590001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0