HAYLEY CONFERENCE CENTRES ACQUISITIONS LIMITED

⚰️Wound downdissolved
05576842 · ltd · incorporated 2005-09-28
Investment thesis
Company dissolved — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
62/100
Worth a look
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Activities of head offices
Sector: Professional, scientific & technical
Investor take
Pass (distressed without resilience)
Distressed unclear — structural issues outweigh the discount.

Opportunity 62/100 (worth a look), bankability 72/100. Biggest value-creation lever: Consolidate lender relationships. 7 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (65/100).

🏦

Refinance opportunity

9 live charges · 7 lenders · oldest 20.6y

35/100
too messy

Refinance path is blocked by complexity. Rethink structure or expect bespoke, expensive terms.

  • · Oldest live charge is 20.6 years old — likely at or near maturity.
  • · 7 lenders named — inter-creditor friction likely.
  • · Legal-friction score 30/100 — workable, but lender will want more DD.

Data confidence

Overall: medium (61/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
9 charges (9/9 with lender, 9/9 with type)
90
Directors & officers
17 officers (4 active, 17 linked, 12 with DOB)
84
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
31 connected companies via shared directors
90
Filing history
144 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
62/100Worth a look
PassWatchWorth a lookStrongExceptional 

Mixed signal. Worth opening the full target workup before deciding to pursue.

Business quality
30
Concerning — overdue filings or status flags present.
Acquirability
80
Strong succession / seller-readiness signals.
Risk profile
59
Some moderate concerns — review flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
0
filings
Counts from Companies House filing history.
Corporate timeline (72 events)Click to expand
  1. 2019-04-30
    📄
    gazette-dissolved-voluntary
    gazette · GAZ2(A)
  2. 2019-04-30
    🏁
    Company dissolved
  3. 2019-02-12
    📄
    gazette-notice-voluntary
    gazette · GAZ1(A)
  4. 2019-02-05
    📄
    dissolution-application-strike-off-company
    dissolution · DS01
  5. 2019-01-09
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  6. 2019-01-09
    🔓
    Charge satisfied #9
  7. 2018-10-12
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  8. 2018-10-12
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  9. 2018-10-12
    🔓
    Charge satisfied #8
  10. 2018-10-12
    🔓
    Charge satisfied #7
  11. 2018-10-11
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  12. 2018-10-10
    🔒
    Charge registered #9
    Lender: Wells Fargo Bank, N.A., London Branch
  13. 2018-09-27
    📄
    accounts-with-accounts-type-full
    accounts · AA
  14. 2017-10-07
    📄
    accounts-with-accounts-type-full
    accounts · AA
  15. 2016-10-04
    📄
    accounts-with-accounts-type-full
    accounts · AA
  16. 2015-12-09
    📄
    mortgage-create-with-deed
    mortgage · MR01
  17. 2015-12-03
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  18. 2015-12-01
    🔒
    Charge registered #8
    Lender: Cbre Loan Servicing Limited
  19. 2015-10-04
    📄
    accounts-with-accounts-type-full
    accounts · AA
  20. 2015-09-30
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  21. 2014-11-24
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  22. 2014-11-10
    BURRELL, James Alexander appointed
    director
  23. 2014-09-30
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  24. 2014-08-30
    📄
    accounts-with-accounts-type-full
    accounts · AA
  25. 2014-06-27
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  26. 2014-06-27
    🔓
    Charge satisfied #6
  27. 2014-06-18
    📄
    mortgage-create-with-deed-with-charge-number
    mortgage · MR01
  28. 2014-06-12
    🔒
    Charge registered #7
    Lender: Cbre Loan Servicing Limited
  29. 2014-06-03
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  30. 2014-06-03
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  31. 2014-06-03
    🔓
    Charge satisfied #5
  32. 2014-06-03
    🔓
    Charge satisfied #4
  33. 2014-02-14
    📄
    appoint-person-director-company-with-name
    officers · AP01
  34. 2014-01-31
    GALLAGHER, Geraldine Josephine appointed
    director
  35. 2014-01-31
    BENNISON, Matthew Edward resigned
    secretary
  36. 2014-01-31
    BENNISON, Matthew Edward resigned
    director
  37. 2013-02-27
    🔒
    Charge registered #6
    Lender: Citicorp Trustee Company Limited
  38. 2011-12-01
    🔒
    Charge registered #5
    Lender: Bank of Scotland PLC
  39. 2011-07-19
    BENNISON, Matthew Edward appointed
    secretary
  40. 2011-07-19
    DOUBLEDAY, Timothy resigned
    secretary
  41. 2011-07-19
    BENNISON, Matthew Edward appointed
    director
  42. 2011-07-19
    DOUBLEDAY, Timothy John resigned
    director
  43. 2010-11-29
    DOUBLEDAY, Timothy appointed
    secretary
  44. 2010-11-29
    GALLAGHER, Geraldine Josephine resigned
    secretary
  45. 2010-11-29
    DOUBLEDAY, Timothy John appointed
    director
  46. 2010-11-29
    NISBETT, Paul Sandle resigned
    director
  47. 2008-08-08
    NISBETT, Paul Sandle appointed
    director
  48. 2008-06-30
    DAY, Mark resigned
    director
  49. 2007-09-07
    DAY, Mark appointed
    director
  50. 2007-06-18
    🔒
    Charge registered #4
    Lender: The Governor and Company of the Bank of Scotland
Showing most recent 50 of 72 events

Owner dependency

58/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

FACTORS
  • -4 active directors: Broader management team in place — suggests transferable governance.
  • +Long-tenure founder: Senior director has been in place 19 years — deep operational knowledge concentrated in one person.
  • +Senior director age: Director aged approximately 64 — approaching natural succession window.

Succession & seller-readiness

73/100
Strong succession signal

Multiple signals suggest succession is on the horizon. Candidate for proactive outreach.

SIGNALS
  • primaryFounder aged 63+: Senior director is approximately 64. Approaching typical UK retirement age — succession thinking likely.
  • secondary12+ year tenure: Director in role 19 years.
  • secondaryStable-but-static management: Company is 21 years old and no new directors in the last 3 years — succession not yet being planned internally.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

1 high · 1 med ·
Company dissolved
high

Company has been dissolved — it no longer legally exists. Any diligence here is historical only.

Evidence: Dissolved on 2019-04-30

Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

Group structure

Hayley Conference Centres Enterprise Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Hayley Conference Centres Enterprise Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
HAYLEY CONFERENCE CENTRES ACQUISITIONS LIMITED
This company · 05576842

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Hayley Conference Centres Enterprise Limited
Corporate entity
75100%
75–100%board controlsig. influence75-100% shares · 75-100% voting · board control · significant influence06/04/2016

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Professional services · HG postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
138 ACCOUNTING LTD
09194449 · est 2014 · no financials extracted
11y
144C LIMITED
15266846 · est 2023 · no financials extracted
2y
1973UC LIMITED
16508097 · est 2025 · no financials extracted
3LB CONSULTING LTD
15702818 · est 2024 · no financials extracted
1y
4WARD FOCUS LTD
14381979 · est 2022 · no financials extracted
3y
5AV LIMITED
09865668 · est 2015 · no financials extracted
10y
5F PROFESSIONAL SERVICES LIMITED
10969694 · est 2017 · no financials extracted
8y
636 ARCOT CONSULTING LIMITED
16015281 · est 2024 · no financials extracted
1y
78910 LTD
17038344 · est 2026 · no financials extracted
7C INTERIM LIMITED
06163222 · est 2007 · no financials extracted
19y
AANDW CONSULTANTS LTD
11959432 · est 2019 · no financials extracted
6y
ABACUS 155 LIMITED
06019244 · est 2006 · no financials extracted
19y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

7 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusdissolved
Typeltd
Incorporated2005-09-28
Jurisdictionengland-wales
Primary SIC70100 — Activities of head offices

Registered office

The Inspire
Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA

Filing status

Accounts
Next due:
Last made up to: 2017-12-31
Confirmation statement
Next due:
Last:

Officers (0 active · 13 resigned)

BURRELL, James Alexander
director · ~52y · appointed 2014-11-10
View their other companies + combined net worth →
Active
GALLAGHER, Geraldine Josephine
director · ~61y · appointed 2014-01-31
View their other companies + combined net worth →
Active
HUNTER, Gail Susan
director · ~63y · appointed 2007-05-25
View their other companies + combined net worth →
Active
TROY, Anthony Gerard
director · ~64y · appointed 2007-05-25
View their other companies + combined net worth →
Active
BENNISON, Matthew Edward
secretary · appointed 2011-07-19 · resigned 2014-01-31
Resigned
DOUBLEDAY, Timothy
secretary · appointed 2010-11-29 · resigned 2011-07-19
Resigned
GALLAGHER, Geraldine Josephine
secretary · appointed 2007-05-25 · resigned 2010-11-29
Resigned
PEARCE, Emma Jane
secretary · appointed 2005-09-28 · resigned 2005-09-28
Resigned
SOLOMAN, Sheila Margaret
secretary · appointed 2005-09-28 · resigned 2007-05-25
Resigned
BELLONE, Norman Edward
director · ~69y · appointed 2005-09-28 · resigned 2007-05-25
Resigned
BENNISON, Matthew Edward
director · ~54y · appointed 2011-07-19 · resigned 2014-01-31
Resigned
DAY, Mark
director · ~61y · appointed 2007-09-07 · resigned 2008-06-30
Resigned
DOUBLEDAY, Timothy John
director · ~62y · appointed 2010-11-29 · resigned 2011-07-19
Resigned
HOLDEN, Elizabeth Jane Dilwihs
director · ~59y · appointed 2005-09-28 · resigned 2005-09-28
Resigned
LITTLEWOOD, Jane Alison
director · ~58y · appointed 2005-09-28 · resigned 2007-05-25
Resigned
NISBETT, Paul Sandle
director · ~58y · appointed 2008-08-08 · resigned 2010-11-29
Resigned
PEARCE, Emma Jane
director · ~46y · appointed 2005-09-28 · resigned 2005-09-28
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

9
Total charges
0
Outstanding
0
Active lenders
Status:Lender:9 of 9 shown
TypeProperties
satisfied
Wells Fargo Bank, N.A., London Branch
A registered charge10/10/201809/01/2019
satisfied
Cbre Loan Servicing
Cbre Loan Servicing Limited
A registered charge01/12/201512/10/2018
satisfied
Cbre Loan Servicing
Cbre Loan Servicing Limited
A registered charge12/06/201412/10/2018
satisfied
Citicorp Trustee Company
Citicorp Trustee Company Limited
English law deed of accession1 property27/02/201327/06/2014
satisfied
Lloyds Banking Group
Bank of Scotland PLC
Debenture1 property01/12/201103/06/2014
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Deed of accession1 property18/06/200703/06/2014
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Deed of charge over deposit1 property12/02/200705/05/2007
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC as 'Security Agent' / The Royal Bank of Scotland PLC as 'Security Agent'
Composite guarantee and debenture1 property31/03/200616/11/2006
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland as Security Agent
Deed of accession to the composite guarantee and debenture dated 18 december 2003 and1 property29/09/200504/05/2006

Recent filings (144 total)

gazette-dissolved-voluntary
gazette · GAZ2(A)
2019-04-30
gazette-notice-voluntary
gazette · GAZ1(A)
2019-02-12
dissolution-application-strike-off-company
dissolution · DS01
2019-02-05
mortgage-satisfy-charge-full
mortgage · MR04
2019-01-09
mortgage-satisfy-charge-full
mortgage · MR04
2018-10-12
mortgage-satisfy-charge-full
mortgage · MR04
2018-10-12
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2018-10-11
confirmation-statement-with-no-updates
confirmation-statement · CS01
2018-10-02
accounts-with-accounts-type-full
accounts · AA
2018-09-27
accounts-with-accounts-type-full
accounts · AA
2017-10-07
confirmation-statement-with-no-updates
confirmation-statement · CS01
2017-09-28
confirmation-statement-with-updates
confirmation-statement · CS01
2016-10-05
accounts-with-accounts-type-full
accounts · AA
2016-10-04
mortgage-create-with-deed
mortgage · MR01
2015-12-09
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2015-12-03