HAYLEY GROUP LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Dudley » B63 3XL

Company number 01257303
Status Active
Incorporation Date 6 May 1976
Company Type Private Limited Company
Address SHELAH ROAD, HALESOWEN, WEST MIDLANDS, B63 3XL
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Second filing of Confirmation Statement dated 29/09/2016; Group of companies' accounts made up to 31 May 2016; Appointment of Mr Philippe Laurent Denis Legris as a director on 30 September 2016. The most likely internet sites of HAYLEY GROUP LIMITED are www.hayleygroup.co.uk, and www.hayley-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and six months. Hayley Group Limited is a Private Limited Company. The company registration number is 01257303. Hayley Group Limited has been working since 06 May 1976. The present status of the company is Active. The registered address of Hayley Group Limited is Shelah Road Halesowen West Midlands B63 3xl. . WILLITTS, Leon Nigel Wallace is a Secretary of the company. BATTY, David is a Director of the company. BRINTON, Garth Nicholas is a Director of the company. HOLDEN, John is a Director of the company. ILIC, Petar is a Director of the company. JONES, Mark Brian is a Director of the company. KIMBERLEY, John is a Director of the company. LEGRIS, Philippe Laurent Denis is a Director of the company. MCCABE, Philip is a Director of the company. MCDONALD, Jemma Ruth is a Director of the company. MORVAND, Alain Yvon is a Director of the company. NOAKES, Bernard Carl is a Director of the company. VANDAEL, Jozef is a Director of the company. WILLITTS, Leon Nigel Wallace is a Director of the company. Director MCDONALD, Ron has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors


Director
BATTY, David
Appointed Date: 01 November 2013
64 years old

Director
BRINTON, Garth Nicholas
Appointed Date: 01 January 2003
73 years old

Director
HOLDEN, John
Appointed Date: 01 January 2007
67 years old

Director
ILIC, Petar
Appointed Date: 01 May 2014
62 years old

Director
JONES, Mark Brian
Appointed Date: 15 January 2014
58 years old

Director
KIMBERLEY, John
Appointed Date: 01 January 2003
71 years old

Director
LEGRIS, Philippe Laurent Denis
Appointed Date: 30 September 2016
61 years old

Director
MCCABE, Philip
Appointed Date: 16 July 2009
72 years old

Director
MCDONALD, Jemma Ruth
Appointed Date: 01 August 2011
69 years old

Director
MORVAND, Alain Yvon
Appointed Date: 30 September 2016
64 years old

Director
NOAKES, Bernard Carl

70 years old

Director
VANDAEL, Jozef
Appointed Date: 30 September 2016
66 years old

Director

Resigned Directors

Director
MCDONALD, Ron
Resigned: 03 April 2016
Appointed Date: 15 January 2014
72 years old

HAYLEY GROUP LIMITED Events

25 Jan 2017
Second filing of Confirmation Statement dated 29/09/2016
22 Nov 2016
Group of companies' accounts made up to 31 May 2016
14 Nov 2016
Appointment of Mr Philippe Laurent Denis Legris as a director on 30 September 2016
10 Nov 2016
Confirmation statement made on 29 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information page) was registered on 25/01/2017

03 Nov 2016
Appointment of Mr Alain Yvon Morvand as a director on 30 September 2016
...
... and 141 more events
19 Aug 1980
Annual return made up to 15/08/80
09 Nov 1979
Accounts made up to 31 May 1979
07 Nov 1978
Accounts made up to 31 May 1978
22 Dec 1977
Accounts made up to 31 May 1977
06 May 1976
Incorporation

HAYLEY GROUP LIMITED Charges

10 February 2010
Debenture
Delivered: 23 February 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 July 2007
Debenture
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 April 1990
Legal mortgage
Delivered: 27 April 1990
Status: Satisfied on 28 September 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 25B lidgate crescent langthwaite…
25 January 1990
Confirmatory charge supplemental to a legal mortgage dated 26.7.85
Delivered: 30 January 1990
Status: Satisfied on 28 September 2016
Persons entitled: National Westminster Bank PLC
Description: All that f/h property k/a land at the north side of shelah…
25 January 1990
Confirmatory charge supplemental to a mortgage debenture
Delivered: 29 January 1990
Status: Satisfied on 28 September 2016
Persons entitled: National Westminster Bank PLC
Description: The property and assets of the company as charged by the…
26 July 1985
Legal mortgage
Delivered: 15 August 1985
Status: Satisfied on 28 September 2016
Persons entitled: National Westminster Bank PLC
Description: Land and premises at shelah road, halesowen west midlands…
30 September 1981
Legal mortgage
Delivered: 6 October 1981
Status: Satisfied on 27 January 1987
Persons entitled: National Westminster Bank PLC
Description: 71 malt mill lane halesowen dudley west midlands title no…
5 August 1981
Mortgage debenture
Delivered: 12 August 1981
Status: Satisfied on 31 July 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h and l/h property…