Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hays House Group Limited
Hays House Group Limited is an active company incorporated on 9 July 2001 with the registered office located in Stoke-on-Trent, Staffordshire. Hays House Group Limited was registered 24 years ago.
Watch Company
Status
Active
Active since
12 years ago
Company No
04248692
Private limited company
Age
24 years
Incorporated
9 July 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
5 August 2025
(3 months ago)
Next confirmation dated
5 August 2026
Due by
19 August 2026
(9 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2026
Due by
31 January 2027
(1 year 2 months remaining)
Learn more about Hays House Group Limited
Contact
Update Details
Address
Hays House 25 Albion Street
Hanley
Stoke On Trent
Staffordshire
ST1 1QF
Same address for the past
16 years
Companies in ST1 1QF
Telephone
01782262031
Email
Available in Endole App
Website
Tinsdills.co.uk
See All Contacts
People
Officers
9
Shareholders
7
Controllers (PSC)
4
Mr Peter Hamilton
Secretary • PSC • Director • British • Lives in England • Born in May 1970
Kelly Louise Myatt
Director • British • Lives in England • Born in May 1984
Rebecca Medcalf
Director • British • Lives in England • Born in May 1974
Paul Simon Woolliscroft
Director • British • Lives in England • Born in Dec 1978
Abdi Ebrahimi
Director • Solicitor • British • Lives in England • Born in Jan 1985
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
AMW Investments Limited
Peter James Charles Hamilton is a mutual person.
Active
Marsh Lane Equine Limited
Rebecca Louise Gwynn is a mutual person.
Active
See All Mutual Companies
Brands
Tinsdills Solicitors
Tinsdills Solicitors is a law firm with a history of nearly 350 years, providing legal services across various sectors..
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£22.14K
Increased by £15.76K (+247%)
Turnover
Unreported
Same as previous period
Employees
89
Same as previous period
Total Assets
£2.41M
Decreased by £45.9K (-2%)
Total Liabilities
-£1.93M
Decreased by £51.07K (-3%)
Net Assets
£480.24K
Increased by £5.17K (+1%)
Debt Ratio (%)
80%
Decreased by 0.58% (-1%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Day Ago on 6 Nov 2025
Confirmation Submitted
3 Months Ago on 5 Aug 2025
Andrew Burrows Resigned
4 Months Ago on 1 Jul 2025
Confirmation Submitted
4 Months Ago on 11 Jun 2025
Karl Moore Resigned
9 Months Ago on 31 Jan 2025
Full Accounts Submitted
10 Months Ago on 10 Jan 2025
Abdi Ebrahimi Resigned
1 Year 2 Months Ago on 15 Aug 2024
Confirmation Submitted
1 Year 5 Months Ago on 10 Jun 2024
Kerry Boyle Resigned
1 Year 8 Months Ago on 29 Feb 2024
Full Accounts Submitted
1 Year 9 Months Ago on 24 Jan 2024
Get Alerts
Get Credit Report
Discover Hays House Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 April 2025
Submitted on 6 Nov 2025
Confirmation statement made on 5 August 2025 with updates
Submitted on 5 Aug 2025
Termination of appointment of Andrew Burrows as a director on 1 July 2025
Submitted on 5 Aug 2025
Certificate of change of name
Submitted on 1 Jul 2025
Confirmation statement made on 28 May 2025 with updates
Submitted on 11 Jun 2025
Termination of appointment of Karl Moore as a director on 31 January 2025
Submitted on 3 Mar 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 10 Jan 2025
Termination of appointment of Abdi Ebrahimi as a director on 15 August 2024
Submitted on 17 Aug 2024
Confirmation statement made on 28 May 2024 with no updates
Submitted on 10 Jun 2024
Termination of appointment of Kerry Boyle as a director on 29 February 2024
Submitted on 21 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs