Principal Hayley Group Limited

General information

Name:

Principal Hayley Group Ltd

Office Address:

The Inspire Hornbeam Square West HG2 8PA Harrogate

Number: 04977436

Incorporation date: 2003-11-26

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • reservations@principal-hayley.com
  • enquiries@principal-hayley.com
  • tracy.wormald@principal-hayley.com
  • Samantha.Town@principal-hayley.com
  • marketing@principal-hayley.com

Websites

www.principal-hayley.com
www.principalhayleygroup.com

Description

Data updated on:

The enterprise operates as Principal Hayley Group Limited. This firm was originally established 21 years ago and was registered with 04977436 as the registration number. This registered office of this company is registered in Harrogate. You may find them at The Inspire, Hornbeam Square West. The company started under the business name Troy Management Services, but for the last seventeen years has been on the market under the business name Principal Hayley Group Limited. This business's declared SIC number is 74990 - Non-trading company. 2022-12-31 is the last time company accounts were reported.

Having 10 job announcements since Tuesday 25th July 2017, the firm has been one of the most active companies on the job market. Recently, it was seeking job candidates in Old Windsor, Edinburgh and South East London. They look for candidates for such posts as for instance: Senior Chef de Partie, Commis Chef and Floor Housekeeper/Housekeeping Supervisor.

The corporation has registered seventeen trademarks, out of which sixteen are still protected by law and the remaining one is not valid any more. The first trademark was accepted in 2013. The one that will become invalid first, that is in June, 2023 is SEDGEBROOK HALL.

Taking into consideration this particular company's constant expansion, it was unavoidable to acquire new directors: Laurie N., Alan C. and James B. who have been supporting each other since 2021 to promote the success of the business.

  • Previous company's names
  • Principal Hayley Group Limited 2007-08-23
  • Troy Management Services Limited 2003-11-26

Trade marks

Trademark UK00003009037
Trademark image:-
Trademark name:SEDGEBROOK HALL
Status:Registered
Filing date:2013-06-07
Date of entry in register:2013-09-06
Renewal date:2023-06-07
Owner name:Principal Hayley Group Limited
Owner address:The Inspire, Hornbeam Square West, Harrogate, United Kingdom, HG2 8PA
Trademark UK00003009062
Trademark image:-
Trademark name:CRANAGE HALL
Status:Registered
Filing date:2013-06-07
Date of entry in register:2013-09-06
Renewal date:2023-06-07
Owner name:Principal Hayley Group Limited
Owner address:The Inspire, Hornbeam Square West, Harrogate, North Yorkshire, United Kingdom, HG2 8PA
Trademark UK00003009071
Trademark image:-
Trademark name:EASTWOOD HALL
Status:Registered
Filing date:2013-06-07
Date of entry in register:2013-09-06
Renewal date:2023-06-07
Owner name:Principal Hayley Group Limited
Owner address:The Inspire, Hornbeam Square West, Harrogate, North Yorkshire, United Kingdom, HG2 8PA
Trademark UK00003009080
Trademark image:-
Trademark name:ETTINGTON CHASE
Status:Registered
Filing date:2013-06-07
Date of entry in register:2013-09-06
Renewal date:2023-06-07
Owner name:Principal Hayley Group Limited
Owner address:The Inspire, Hornbeam Square West, Harrogate, North Yorkshire, United Kingdom, HG2 8PA
Trademark UK00003009035
Trademark image:-
Trademark name:PRINCIPAL HAYLEY GROUP
Status:Registered
Filing date:2013-06-07
Date of entry in register:2013-09-20
Renewal date:2023-06-07
Owner name:Principal Hayley Group Limited
Owner address:The Inspire, Hornbeam Square West, Harrogate, United Kingdom, HG2 8PA
Trademark UK00003008999
Trademark image:-
Trademark name:PH FESTIVAL
Status:Registered
Filing date:2013-06-07
Date of entry in register:2013-09-06
Renewal date:2023-06-07
Owner name:Principal Hayley Group Limited
Owner address:The Inspire, Hornbeam Square West, Harrogate, United Kingdom, HG2 8PA
Trademark UK00003009032
Trademark image:-
Trademark name:PH HOTELS
Status:Registered
Filing date:2013-06-07
Date of entry in register:2013-09-27
Renewal date:2023-06-07
Owner name:Principal Hayley Group Limited
Owner address:The Inspire, Hornbeam Square West, Harrogate, United Kingdom, HG2 8PA
Trademark UK00003009099
Trademark image:-
Trademark name:HOTEL RUSSELL
Status:Registered
Filing date:2013-06-07
Date of entry in register:2013-09-27
Renewal date:2023-06-07
Owner name:Principal Hayley Group Limited
Owner address:The Inspire, Hornbeam Square West, Harrogate, North Yorkshire, United Kingdom, HG2 8PA
Trademark UK00003009107
Trademark image:-
Trademark name:KENWOOD HALL
Status:Registered
Filing date:2013-06-07
Date of entry in register:2013-09-06
Renewal date:2023-06-07
Owner name:Principal Hayley Group Limited
Owner address:The Inspire, Hornbeam Square West, Harrogate, North Yorkshire, United Kingdom, HG2 8PA
Trademark UK00003009088
Trademark image:-
Trademark name:HAWKSTONE PARK
Status:Registered
Filing date:2013-06-07
Date of entry in register:2013-09-06
Renewal date:2023-06-07
Owner name:Principal Hayley Group Limited
Owner address:The Inspire, Hornbeam Square West, Harrogate, North Yorkshire, United Kingdom, HG2 8PA
Trademark UK00003009036
Trademark image:-
Trademark name:PRINCIPAL HAYLEY HOTELS
Status:Registered
Filing date:2013-06-07
Date of entry in register:2013-09-20
Renewal date:2023-06-07
Owner name:Principal Hayley Group Limited
Owner address:The Inspire, Hornbeam Square West, Harrogate, United Kingdom, HG2 8PA
Trademark UK00003009038
Trademark image:-
Trademark name:WOTTON HOUSE
Status:Registered
Filing date:2013-06-07
Date of entry in register:2013-09-06
Renewal date:2023-06-07
Owner name:Principal Hayley Group Limited
Owner address:The Inspire, Hornbeam Square West, Harrogate, United Kingdom, HG2 8PA
Trademark UK00003009057
Trademark image:-
Trademark name:CHATEAU SAINT JUST
Status:Registered
Filing date:2013-06-07
Date of entry in register:2013-09-06
Renewal date:2023-06-07
Owner name:Principal Hayley Group Limited
Owner address:The Inspire, Hornbeam Square West, Harrogate, North Yorkshire, United Kingdom, HG2 8PA
Trademark UK00003009033
Trademark image:-
Trademark name:PH ONE STOP SHOP
Status:Registered
Filing date:2013-06-07
Date of entry in register:2013-09-20
Renewal date:2023-06-07
Owner name:Principal Hayley Group Limited
Owner address:The Inspire, Hornbeam Square West, Harrogate, United Kingdom, HG2 8PA
Trademark UK00003009051
Trademark image:-
Trademark name:CHAMPAGNE CENTRAL
Status:Withdrawn
Filing date:2013-06-07
Owner name:Principal Hayley Group Limited
Owner address:The Inspire, Hornbeam Square West, HARROGATE, United Kingdom, HG2 8PA
Trademark UK00003009034
Trademark image:-
Trademark name:PRINCIPAL HAYLEY
Status:Registered
Filing date:2013-06-07
Date of entry in register:2013-09-06
Renewal date:2023-06-07
Owner name:Principal Hayley Group Limited
Owner address:The Inspire, Hornbeam Square West, Harrogate, United Kingdom, HG2 8PA
Trademark UK00003009093
Trademark image:-
Trademark name:HORWOOD HOUSE
Status:Registered
Filing date:2013-06-07
Date of entry in register:2013-09-06
Renewal date:2023-06-07
Owner name:Principal Hayley Group Limited
Owner address:The Inspire, Hornbeam Square West, Harrogate, North Yorkshire, United Kingdom, HG2 8PA

Company staff

Laurie N.

Role: Director

Appointed: 31 December 2021

Latest update: 8 February 2024

Alan C.

Role: Director

Appointed: 31 December 2021

Latest update: 8 February 2024

James B.

Role: Director

Appointed: 10 November 2014

Latest update: 8 February 2024

People with significant control

The companies with significant control over this firm include: Principal Hotels Topco 3 Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Harrogate at Hornbeam Square West, HG2 8PA and was registered as a PSC under the reg no 9359772.

Principal Hotels Topco 3 Limited
Address: The Inspire Hornbeam Square West, Harrogate, HG2 8PA, England
Legal authority Companies Act
Legal form Limited Liability Company
Country registered England
Place registered England
Registration number 9359772
Notified on 16 January 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Venice Bidco 1 Limited
Address: The Inspire Hornbeam Square West, Harrogate, HG2 8PA, England
Legal authority Companies Act
Legal form Limited Liability Company
Country registered England
Place registered England
Registration number 05839374
Notified on 6 April 2016
Ceased on 16 January 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 23 March 2024
Confirmation statement last made up date 09 March 2023

Jobs and Vacancies at Principal Hayley Group Ltd

Hospitality Recruitment Open Day in Old Windsor, posted on Monday 14th August 2017
Region / City Old Windsor
Salary From £7.50 to £15.00 per hour
Job type permanent
Expiration date Thursday 24th August 2017
 
HR Officer in Old Windsor, posted on Friday 4th August 2017
Region / City Old Windsor
Salary From £20000.00 to £25000.00 per year
Job type permanent
Expiration date Friday 15th September 2017
 
Reservations Agent in Old Windsor, posted on Thursday 3rd August 2017
Region / City Old Windsor
Salary From £17000.00 to £20000.00 per year
Job type permanent
Expiration date Thursday 14th September 2017
 
Bar/Waiting/Housekeeping in Old Windsor, posted on Thursday 3rd August 2017
Region / City Old Windsor
Salary From £7.65 to £8.50 per hour
Job type permanent
Expiration date Thursday 14th September 2017
 
Chefs (All Levels) in Old Windsor, posted on Thursday 3rd August 2017
Region / City Old Windsor
Salary From £16000.00 to £28000.00 per year
Job type permanent
Expiration date Thursday 14th September 2017
 
Floor Housekeeper/Housekeeping Supervisor in Edinburgh, posted on Tuesday 1st August 2017
Region / City Edinburgh
Salary From £18400.00 to £18600.00 per year
Job type permanent
Expiration date Wednesday 13th September 2017
 
Commis Chef in South East London, posted on Tuesday 1st August 2017
Region / City South East London
Salary From £7.50 to £8.00 per hour
Job type permanent
Expiration date Wednesday 13th September 2017
 
Senior Chef de Partie in South East London, posted on Tuesday 1st August 2017
Region / City South East London
Salary £9.50 per hour
Job type permanent
Expiration date Wednesday 13th September 2017
 
Commis Chef in South Cerney, posted on Tuesday 1st August 2017
Region / City South Cerney
Salary From £7.50 to £8.00 per hour
Job type permanent
Expiration date Wednesday 13th September 2017
 
Financial Controller in Daventry, posted on Tuesday 25th July 2017
Region / City Daventry
Salary From £36000.00 to £40000.00 per year
Job type permanent
Expiration date Wednesday 6th September 2017
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending 31st December 2022 (AA)
filed on: 11th, October 2023
accounts
Free Download Download filing (26 pages)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
20
Company Age

Similar companies nearby

Closest companies