UKBizDB.co.uk

HAGUE PLANT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hague Plant Limited. The company was founded 48 years ago and was given the registration number 01222728. The firm's registered office is in SHEFFIELD. You can find them at Jubilee House, Claywheels Lane, Sheffield, South Yorkshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:HAGUE PLANT LIMITED
Company Number:01222728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1975
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Jubilee House, Claywheels Lane, Sheffield, South Yorkshire, S6 1LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jubilee House, Claywheels Lane, Sheffield, United Kingdom, S6 1LZ

Director-Active
Jubilee House, Claywheels Lane, Sheffield, United Kingdom, S6 1LZ

Director-Active
Jubilee House, Claywheels Lane, Sheffield, S6 1LZ

Director14 January 2014Active
Prospect Farm, High Bradfield, Sheffield, S6 6LJ

Secretary-Active
Jubilee House, Claywheels Lane, Sheffield, United Kingdom, S6 1LZ

Secretary23 May 2011Active
25 Lymister Avenue, Rotherham, S60 3DH

Secretary15 June 2007Active
Wharf Lodge, St Nicholas Way, Bawtry, DN10 6HB

Corporate Secretary01 November 2007Active
Prospect Farm, High Bradfield, Bradfield, Sheffield, England, S6 6LJ

Director-Active
Prospect Farm, High Bradfield, Sheffield, S6 6LJ

Director-Active
Parkside, High Bradfield, Bradfield, Sheffield, England, S6 6LJ

Director-Active
Burnt Hill Farm Burnt Hill Lane, Oughtibridge, Sheffield, S30 3FS

Director-Active

People with Significant Control

Mr David William Hague
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:England
Address:C/O Hague Plant Ltd Jubilee House, Claywheels Lane, Sheffield, England, S6 1LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Dianne Hague
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:C/O Hague Plant Ltd Jubilee House, Claywheels Lane, Sheffield, England, S6 1LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin Hartley Hague
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:C/O Mhh Contracting Ltd Carlisle Street East, Carlisle Street East, Sheffield, England, S4 8DT
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Accounts

Accounts with accounts type small.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Accounts

Accounts with accounts type small.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type small.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type small.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type small.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Accounts

Accounts with accounts type full.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-10Persons with significant control

Notification of a person with significant control.

Download
2018-01-10Persons with significant control

Notification of a person with significant control.

Download
2018-01-10Persons with significant control

Notification of a person with significant control.

Download
2017-05-24Accounts

Accounts with accounts type full.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Officers

Termination secretary company with name termination date.

Download
2016-06-07Accounts

Accounts with accounts type full.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-08Accounts

Accounts with accounts type full.

Download
2015-05-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-12-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.