ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hayes Parsons Limited

Hayes Parsons Limited is an active company incorporated on 20 August 1964 with the registered office located in Bristol, Bristol. Hayes Parsons Limited was registered 61 years ago.
Status
Active
Active since incorporation
Company No
00816448
Private limited company
Age
61 years
Incorporated 20 August 1964
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 4 September 2025 (1 month ago)
Next confirmation dated 4 September 2026
Due by 18 September 2026 (10 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
One The Square
Temple Quay
Bristol
BS1 6DG
England
Address changed on 17 Jul 2024 (1 year 3 months ago)
Previous address was , Beacon Tower Colston Street, Bristol, BS1 4XE, England
Telephone
01179299381
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Insurance Broker • British • Lives in England • Born in Feb 1981
Director • Insurance Broker • British • Lives in England • Born in Nov 1979
Hayes Parsons Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hayes Parsons Holdings Ltd
Benjamin Richard Keith Leah and James William Woollam are mutual people.
Active
Admiral Marine Limited
Benjamin Richard Keith Leah and James William Woollam are mutual people.
Active
Ntegrity Insurance Solutions Limited
Benjamin Richard Keith Leah and James William Woollam are mutual people.
Active
Wingardium Holdings Limited
Benjamin Richard Keith Leah and James William Woollam are mutual people.
Active
C.M.T.I.A. Limited
Benjamin Richard Keith Leah and James William Woollam are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£2.4M
Increased by £28.26K (+1%)
Turnover
Unreported
Same as previous period
Employees
44
Increased by 3 (+7%)
Total Assets
£7.48M
Increased by £1.23M (+20%)
Total Liabilities
-£3.94M
Increased by £326.29K (+9%)
Net Assets
£3.54M
Increased by £900.11K (+34%)
Debt Ratio (%)
53%
Decreased by 5.11% (-9%)
Latest Activity
Confirmation Submitted
1 Month Ago on 17 Sep 2025
Hayes Parsons Holdings Ltd (PSC) Details Changed
3 Months Ago on 10 Jul 2025
Hayes Parsons Holdings Ltd (PSC) Details Changed
4 Months Ago on 4 Jul 2025
James William Woollam (PSC) Resigned
4 Months Ago on 4 Jul 2025
Small Accounts Submitted
4 Months Ago on 1 Jul 2025
Confirmation Submitted
1 Year 1 Month Ago on 4 Sep 2024
Small Accounts Submitted
1 Year 2 Months Ago on 20 Aug 2024
Registered Address Changed
1 Year 3 Months Ago on 17 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 17 Jul 2024
Mr James William Woollam Details Changed
3 Years Ago on 21 Jul 2022
Get Credit Report
Discover Hayes Parsons Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 4 September 2025 with no updates
Submitted on 17 Sep 2025
Director's details changed for Mr James William Woollam on 21 July 2022
Submitted on 17 Sep 2025
Change of details for Hayes Parsons Holdings Ltd as a person with significant control on 10 July 2025
Submitted on 10 Jul 2025
Cessation of James William Woollam as a person with significant control on 4 July 2025
Submitted on 4 Jul 2025
Change of details for Hayes Parsons Holdings Ltd as a person with significant control on 4 July 2025
Submitted on 4 Jul 2025
Accounts for a small company made up to 31 December 2024
Submitted on 1 Jul 2025
Confirmation statement made on 4 September 2024 with no updates
Submitted on 4 Sep 2024
Accounts for a small company made up to 31 December 2023
Submitted on 20 Aug 2024
Registered office address changed from , Beacon Tower Colston Street, Bristol, BS1 4XE, England to One the Square Temple Quay Bristol BS1 6DG on 17 July 2024
Submitted on 17 Jul 2024
Registered office address changed from , One the Square One the Square, Temple Quay, Bristol, BS1 6DG, England to One the Square Temple Quay Bristol BS1 6DG on 17 July 2024
Submitted on 17 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year