About

Registered Number: 01222728
Date of Incorporation: 12/08/1975 (48 years and 9 months ago)
Company Status: Active
Registered Address: Jubilee House, Claywheels Lane, Sheffield, South Yorkshire, S6 1LZ

 

Hague Plant Ltd was registered on 12 August 1975 with its registered office in Sheffield, it's status is listed as "Active". Hague Plant Ltd has 8 directors listed as Hague, David William, Hague, Dianne, Hague, William Philip, Hague, Rosemary, Business One Consulting Limited, Hague, Douglas, Hague, Jean, Rogers, Michael in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAGUE, David William N/A - 1
HAGUE, Dianne N/A - 1
HAGUE, William Philip 14 January 2014 - 1
HAGUE, Douglas N/A 01 January 1996 1
HAGUE, Jean N/A 01 January 1996 1
ROGERS, Michael N/A 13 January 2005 1
Secretary Name Appointed Resigned Total Appointments
HAGUE, Rosemary 23 May 2011 20 December 2016 1
BUSINESS ONE CONSULTING LIMITED 01 November 2007 24 January 2011 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 05 June 2018
CS01 - N/A 10 January 2018
PSC09 - N/A 10 January 2018
PSC01 - N/A 10 January 2018
PSC01 - N/A 10 January 2018
PSC01 - N/A 10 January 2018
AA - Annual Accounts 24 May 2017
CS01 - N/A 11 January 2017
TM02 - Termination of appointment of secretary 21 December 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 08 June 2015
MR01 - N/A 29 May 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 29 May 2014
AP01 - Appointment of director 15 January 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 03 January 2013
AD01 - Change of registered office address 06 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 09 January 2012
AP03 - Appointment of secretary 14 June 2011
AA - Annual Accounts 27 May 2011
TM02 - Termination of appointment of secretary 24 January 2011
AR01 - Annual Return 31 December 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 31 December 2009
CH04 - Change of particulars for corporate secretary 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
225 - Change of Accounting Reference Date 30 June 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 16 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 October 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2008
AA - Annual Accounts 08 March 2008
363a - Annual Return 09 January 2008
287 - Change in situation or address of Registered Office 09 January 2008
288b - Notice of resignation of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 07 January 2007
363a - Annual Return 17 February 2006
288c - Notice of change of directors or secretaries or in their particulars 17 February 2006
AA - Annual Accounts 03 January 2006
288b - Notice of resignation of directors or secretaries 03 March 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 22 December 2004
395 - Particulars of a mortgage or charge 11 November 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 06 January 2003
363s - Annual Return 23 January 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 10 January 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 14 February 2000
AA - Annual Accounts 22 December 1999
363s - Annual Return 07 January 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 24 February 1998
AA - Annual Accounts 05 January 1998
288b - Notice of resignation of directors or secretaries 24 January 1997
288b - Notice of resignation of directors or secretaries 24 January 1997
363s - Annual Return 24 January 1997
AA - Annual Accounts 03 January 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 March 1996
363s - Annual Return 06 March 1996
AA - Annual Accounts 21 December 1995
363s - Annual Return 09 January 1995
AA - Annual Accounts 29 December 1994
363s - Annual Return 14 January 1994
AA - Annual Accounts 09 January 1994
363s - Annual Return 20 January 1993
AA - Annual Accounts 05 January 1993
363b - Annual Return 03 August 1992
AA - Annual Accounts 16 March 1992
AA - Annual Accounts 27 April 1991
363a - Annual Return 27 April 1991
AA - Annual Accounts 24 May 1990
363 - Annual Return 23 March 1990
AA - Annual Accounts 26 April 1989
363 - Annual Return 26 April 1989
AA - Annual Accounts 29 April 1988
363 - Annual Return 29 April 1988
AA - Annual Accounts 02 February 1987
363 - Annual Return 02 February 1987
MISC - Miscellaneous document 17 February 1986
AA - Annual Accounts 05 February 1981
AA - Annual Accounts 30 June 1979
NEWINC - New incorporation documents 12 August 1975

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 May 2015 Outstanding

N/A

Debenture 08 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.