Background WavePink WaveYellow Wave

HAGUE PLANT LIMITED (01222728)

HAGUE PLANT LIMITED (01222728) is an active UK company. incorporated on 12 August 1975. with registered office in Sheffield. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. HAGUE PLANT LIMITED has been registered for 50 years. Current directors include HAGUE, David William, HAGUE, Dianne, HAGUE, William Philip.

Company Number
01222728
Status
active
Type
ltd
Incorporated
12 August 1975
Age
50 years
Address
Jubilee House, Sheffield, S6 1LZ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
HAGUE, David William, HAGUE, Dianne, HAGUE, William Philip
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAGUE PLANT LIMITED

HAGUE PLANT LIMITED is an active company incorporated on 12 August 1975 with the registered office located in Sheffield. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. HAGUE PLANT LIMITED was registered 50 years ago.(SIC: 43999)

Status

active

Active since 50 years ago

Company No

01222728

LTD Company

Age

50 Years

Incorporated 12 August 1975

Size

N/A

Accounts

ARD: 28/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 May 2026
Period: 1 September 2024 - 28 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Jubilee House Claywheels Lane Sheffield, S6 1LZ,

Previous Addresses

Prospect Farm, Bradfield Sheffield South Yorkshire S6 6LJ
From: 12 August 1975To: 6 September 2012
Timeline

6 key events • 1975 - 2018

Funding Officers Ownership
Company Founded
Aug 75
Director Joined
Jan 14
Loan Secured
May 15
New Owner
Jan 18
New Owner
Jan 18
New Owner
Jan 18
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HAGUE, David William

Active
Claywheels Lane, SheffieldS6 1LZ
Born August 1951
Director
Appointed N/A

HAGUE, Dianne

Active
Claywheels Lane, SheffieldS6 1LZ
Born July 1954
Director
Appointed N/A

HAGUE, William Philip

Active
Claywheels Lane, SheffieldS6 1LZ
Born July 1974
Director
Appointed 14 Jan 2014

HAGUE, Jean

Resigned
Prospect Farm, SheffieldS6 6LJ
Secretary
Appointed N/A
Resigned 15 Jun 2007

HAGUE, Rosemary

Resigned
Claywheels Lane, SheffieldS6 1LZ
Secretary
Appointed 23 May 2011
Resigned 20 Dec 2016

MILNES, David Raymond

Resigned
25 Lymister Avenue, RotherhamS60 3DH
Secretary
Appointed 15 Jun 2007
Resigned 31 Oct 2007

BUSINESS ONE CONSULTING LIMITED

Resigned
St Nicholas Way, BawtryDN10 6HB
Corporate secretary
Appointed 01 Nov 2007
Resigned 24 Jan 2011

HAGUE, Douglas

Resigned
High Bradfield, SheffieldS6 6LJ
Born June 1928
Director
Appointed N/A
Resigned 01 Jan 1996

HAGUE, Jean

Resigned
Prospect Farm, SheffieldS6 6LJ
Born August 1929
Director
Appointed N/A
Resigned 01 Jan 1996

HAGUE, Martin Hartley

Resigned
High Bradfield, SheffieldS6 6LJ
Born October 1957
Director
Appointed N/A
Resigned 05 May 2009

ROGERS, Michael

Resigned
Burnt Hill Farm Burnt Hill Lane, SheffieldS30 3FS
Born June 1952
Director
Appointed N/A
Resigned 13 Jan 2005

Persons with significant control

3

Mr David William Hague

Active
Claywheels Lane, SheffieldS6 1LZ
Born August 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ms Dianne Hague

Active
Claywheels Lane, SheffieldS6 1LZ
Born July 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Martin Hartley Hague

Active
Carlisle Street East, SheffieldS4 8DT
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
16 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
16 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Small
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
10 January 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
10 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 January 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Full
8 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Full
29 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Appoint Person Secretary Company With Name
14 June 2011
AP03Appointment of Secretary
Accounts With Accounts Type Small
27 May 2011
AAAnnual Accounts
Termination Secretary Company With Name
24 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
27 October 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Legacy
30 June 2009
225Change of Accounting Reference Date
Legacy
12 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 March 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Legacy
30 October 2008
288cChange of Particulars
Legacy
2 April 2008
288cChange of Particulars
Legacy
31 March 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
8 March 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
9 January 2008
287Change of Registered Office
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
363aAnnual Return
Accounts With Accounts Type Full
7 January 2007
AAAnnual Accounts
Legacy
17 February 2006
363aAnnual Return
Legacy
17 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
3 March 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2004
AAAnnual Accounts
Legacy
11 November 2004
395Particulars of Mortgage or Charge
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 December 2003
AAAnnual Accounts
Legacy
24 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 January 2003
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 2002
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 January 2001
AAAnnual Accounts
Legacy
14 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1999
AAAnnual Accounts
Legacy
7 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1998
AAAnnual Accounts
Legacy
24 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1998
AAAnnual Accounts
Legacy
24 January 1997
288bResignation of Director or Secretary
Legacy
24 January 1997
288bResignation of Director or Secretary
Legacy
24 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 1997
AAAnnual Accounts
Legacy
26 March 1996
88(3)88(3)
Legacy
6 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1995
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
29 December 1994
AAAnnual Accounts
Legacy
14 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 January 1994
AAAnnual Accounts
Legacy
20 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 January 1993
AAAnnual Accounts
Legacy
3 August 1992
363b363b
Accounts With Accounts Type Medium
16 March 1992
AAAnnual Accounts
Accounts With Accounts Type Small
27 April 1991
AAAnnual Accounts
Legacy
27 April 1991
363aAnnual Return
Accounts With Accounts Type Medium
24 May 1990
AAAnnual Accounts
Legacy
23 March 1990
363363
Accounts With Accounts Type Small
26 April 1989
AAAnnual Accounts
Legacy
26 April 1989
363363
Accounts With Accounts Type Small
29 April 1988
AAAnnual Accounts
Legacy
29 April 1988
363363
Accounts With Accounts Type Small
2 February 1987
AAAnnual Accounts
Legacy
2 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
17 February 1986
MISCMISC
Accounts With Made Up Date
5 February 1981
AAAnnual Accounts
Accounts With Made Up Date
30 June 1979
AAAnnual Accounts
Incorporation Company
12 August 1975
NEWINCIncorporation