Company NameHayes Staff Recruitment Limited
DirectorsFrancesca Anne May and Nicholas Timothy May
Company StatusActive
Company Number02531754
CategoryPrivate Limited Company
Incorporation Date16 August 1990(33 years, 8 months ago)
Previous NameMeritaction Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameFrancesca Anne May
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Willow Way
Christchurch
Dorset
BH23 1JJ
Secretary NameNicholas Timothy May
NationalityBritish
StatusCurrent
Appointed06 October 1995(5 years, 1 month after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Willow Way
Christchurch
Dorset
BH23 1JJ
Director NameNicholas Timothy May
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1998(7 years, 6 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Willow Way
Christchurch
Dorset
BH23 1JJ
Director NameSharon Jean Hawtree
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 06 October 1995)
RoleSecretary
Correspondence Address31 Riverside Walk
Isleworth
Middlesex
TW7 6HP
Secretary NameSharon Jean Hawtree
NationalityBritish
StatusResigned
Appointed16 August 1991(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 06 October 1995)
RoleCompany Director
Correspondence Address31 Riverside Walk
Isleworth
Middlesex
TW7 6HP

Contact

Websitehayes-staff.co.uk
Telephone020 85692626
Telephone regionLondon

Location

Registered Address1a Redford Way
Redford Way
Uxbridge
UB8 1SZ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London

Shareholders

52 at £1Mrs Francesca A. Turner
52.00%
Ordinary
48 at £1Mr Nicholas T. May
48.00%
Ordinary

Financials

Year2014
Turnover£2,414,130
Gross Profit£553,915
Net Worth-£475,134
Cash£739
Current Liabilities£204,649

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 2 days from now)

Charges

11 April 2011Delivered on: 14 April 2011
Satisfied on: 12 August 2014
Persons entitled: Chantry Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £5,100 see image for full details.
Fully Satisfied
5 October 2005Delivered on: 7 October 2005
Satisfied on: 12 August 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 July 2001Delivered on: 6 July 2001
Satisfied on: 12 August 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 46-50 station road and 3 st anselms road hayes middlesex t/no: MX301122. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
11 January 1991Delivered on: 18 January 1990
Satisfied on: 21 January 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 February 2006Delivered on: 8 February 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a the boatyard and land adjoining willow way christchurch dorset and part adjoining bed of the river stour christchurch. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
2 February 2006Delivered on: 8 February 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and building plot at willow way christchurch dorset t/n DT330596 and DT332212. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
13 September 1994Delivered on: 20 September 1994
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 September 2020Total exemption full accounts made up to 30 November 2019 (13 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 30 November 2018 (16 pages)
24 May 2019Notification of Francesca Anne May as a person with significant control on 24 May 2019 (2 pages)
14 May 2019Withdrawal of a person with significant control statement on 14 May 2019 (2 pages)
13 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 30 November 2017 (15 pages)
14 July 2017Total exemption full accounts made up to 30 November 2016 (12 pages)
14 July 2017Total exemption full accounts made up to 30 November 2016 (12 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
8 September 2016Director's details changed for Francesca Anne Turner on 6 September 2016 (2 pages)
8 September 2016Director's details changed for Francesca Anne Turner on 6 September 2016 (2 pages)
6 July 2016Total exemption full accounts made up to 30 November 2015 (12 pages)
6 July 2016Total exemption full accounts made up to 30 November 2015 (12 pages)
23 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
23 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
1 July 2015Amended total exemption full accounts made up to 30 November 2014 (12 pages)
1 July 2015Amended total exemption full accounts made up to 30 November 2014 (12 pages)
30 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
19 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
19 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
12 August 2014Satisfaction of charge 4 in full (4 pages)
12 August 2014Satisfaction of charge 3 in full (4 pages)
12 August 2014Satisfaction of charge 4 in full (4 pages)
12 August 2014Satisfaction of charge 7 in full (4 pages)
12 August 2014Satisfaction of charge 7 in full (4 pages)
12 August 2014Satisfaction of charge 3 in full (4 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
10 March 2014Amended accounts made up to 30 November 2013 (13 pages)
10 March 2014Amended accounts made up to 30 November 2013 (13 pages)
26 February 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
26 February 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
17 July 2013Total exemption full accounts made up to 30 November 2012 (13 pages)
17 July 2013Total exemption full accounts made up to 30 November 2012 (13 pages)
20 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
13 April 2012Total exemption full accounts made up to 30 November 2011 (12 pages)
13 April 2012Total exemption full accounts made up to 30 November 2011 (12 pages)
14 July 2011Total exemption full accounts made up to 30 November 2010 (12 pages)
14 July 2011Total exemption full accounts made up to 30 November 2010 (12 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
13 July 2010Total exemption full accounts made up to 30 November 2009 (13 pages)
13 July 2010Total exemption full accounts made up to 30 November 2009 (13 pages)
18 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
18 May 2010Register inspection address has been changed (1 page)
18 May 2010Register inspection address has been changed (1 page)
18 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
7 December 2009Full accounts made up to 30 November 2008 (16 pages)
7 December 2009Full accounts made up to 30 November 2008 (16 pages)
14 May 2009Return made up to 14/05/09; full list of members (4 pages)
14 May 2009Return made up to 14/05/09; full list of members (4 pages)
5 September 2008Full accounts made up to 30 November 2007 (15 pages)
5 September 2008Full accounts made up to 30 November 2007 (15 pages)
12 June 2008Return made up to 14/05/08; full list of members (7 pages)
12 June 2008Return made up to 14/05/08; full list of members (7 pages)
12 June 2007Return made up to 14/05/07; no change of members (7 pages)
12 June 2007Return made up to 14/05/07; no change of members (7 pages)
24 May 2007Full accounts made up to 30 November 2006 (12 pages)
24 May 2007Full accounts made up to 30 November 2006 (12 pages)
9 August 2006Full accounts made up to 30 November 2005 (12 pages)
9 August 2006Full accounts made up to 30 November 2005 (12 pages)
11 May 2006Return made up to 08/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 2006Return made up to 08/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2006Particulars of mortgage/charge (5 pages)
8 February 2006Particulars of mortgage/charge (5 pages)
8 February 2006Particulars of mortgage/charge (5 pages)
8 February 2006Particulars of mortgage/charge (5 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
18 July 2005Return made up to 08/05/05; full list of members (7 pages)
18 July 2005Return made up to 08/05/05; full list of members (7 pages)
17 May 2005Memorandum and Articles of Association (5 pages)
17 May 2005Memorandum and Articles of Association (5 pages)
17 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 April 2005Full accounts made up to 30 November 2004 (16 pages)
12 April 2005Full accounts made up to 30 November 2004 (16 pages)
4 May 2004Return made up to 08/05/04; full list of members (7 pages)
4 May 2004Return made up to 08/05/04; full list of members (7 pages)
6 April 2004Full accounts made up to 30 November 2003 (16 pages)
6 April 2004Full accounts made up to 30 November 2003 (16 pages)
19 May 2003Return made up to 08/05/03; full list of members (7 pages)
19 May 2003Return made up to 08/05/03; full list of members (7 pages)
3 April 2003Full accounts made up to 30 November 2002 (18 pages)
3 April 2003Full accounts made up to 30 November 2002 (18 pages)
27 May 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 May 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 March 2002Full accounts made up to 30 November 2001 (12 pages)
1 March 2002Full accounts made up to 30 November 2001 (12 pages)
6 July 2001Particulars of mortgage/charge (5 pages)
6 July 2001Particulars of mortgage/charge (5 pages)
14 May 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 2001Full accounts made up to 30 November 2000 (11 pages)
26 April 2001Full accounts made up to 30 November 2000 (11 pages)
19 May 2000Return made up to 20/05/00; full list of members (6 pages)
19 May 2000Return made up to 20/05/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 30 November 1999 (5 pages)
4 April 2000Accounts for a small company made up to 30 November 1999 (5 pages)
15 May 1999Return made up to 20/05/99; no change of members (4 pages)
15 May 1999Return made up to 20/05/99; no change of members (4 pages)
26 April 1999Accounts for a small company made up to 30 November 1998 (6 pages)
26 April 1999Accounts for a small company made up to 30 November 1998 (6 pages)
12 June 1998Return made up to 20/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 1998Return made up to 20/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1998Accounts for a small company made up to 30 November 1997 (5 pages)
25 March 1998Accounts for a small company made up to 30 November 1997 (5 pages)
3 March 1998New director appointed (2 pages)
3 March 1998Accounts for a small company made up to 30 November 1996 (9 pages)
3 March 1998Accounts for a small company made up to 30 November 1996 (9 pages)
3 March 1998New director appointed (2 pages)
22 December 1997Registered office changed on 22/12/97 from: 18 botwell lane hayes middlesex UB3 2AA (1 page)
22 December 1997Registered office changed on 22/12/97 from: 18 botwell lane hayes middlesex UB3 2AA (1 page)
1 August 1997Return made up to 20/05/97; no change of members (4 pages)
1 August 1997Return made up to 20/05/97; no change of members (4 pages)
16 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
16 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
12 June 1996Accounts for a small company made up to 30 November 1994 (8 pages)
12 June 1996Accounts for a small company made up to 30 November 1994 (8 pages)
1 June 1996Return made up to 20/05/96; full list of members (6 pages)
1 June 1996Return made up to 20/05/96; full list of members (6 pages)
16 May 1995Return made up to 20/05/95; no change of members (4 pages)
16 May 1995Return made up to 20/05/95; no change of members (4 pages)