Background WavePink WaveYellow Wave

HAGUE FARMING LIMITED (02257544)

HAGUE FARMING LIMITED (02257544) is an active UK company. incorporated on 13 May 1988. with registered office in Sheffield. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. HAGUE FARMING LIMITED has been registered for 37 years. Current directors include HAGUE, David William, HAGUE, Dianne, HAGUE, William Philip.

Company Number
02257544
Status
active
Type
ltd
Incorporated
13 May 1988
Age
37 years
Address
Jubilee House, Sheffield, S6 1LZ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
HAGUE, David William, HAGUE, Dianne, HAGUE, William Philip
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAGUE FARMING LIMITED

HAGUE FARMING LIMITED is an active company incorporated on 13 May 1988 with the registered office located in Sheffield. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. HAGUE FARMING LIMITED was registered 37 years ago.(SIC: 01110)

Status

active

Active since 37 years ago

Company No

02257544

LTD Company

Age

37 Years

Incorporated 13 May 1988

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 6 February 2025 (1 year ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 March 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

RAPID 5966 LIMITED
From: 13 May 1988To: 28 July 1988
Contact
Address

Jubilee House Claywheels Lane Sheffield, S6 1LZ,

Previous Addresses

Prospect Farm, Bradfield Sheffield South Yorkshire S6 6LJ
From: 13 May 1988To: 6 September 2012
Timeline

16 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
May 88
Director Joined
Feb 14
Loan Secured
Jun 14
Loan Secured
Jul 15
Loan Secured
Oct 16
New Owner
Oct 17
New Owner
Oct 17
New Owner
Oct 17
Loan Secured
May 18
Loan Secured
Oct 18
Loan Cleared
Jun 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Loan Secured
Oct 24
0
Funding
1
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 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, Martin Hartley

Resigned
High Bradfield, 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, Martin Hartley

Resigned
High Bradfield, SheffieldS6 6LJ
Born October 1957
Director
Appointed N/A
Resigned 06 Jul 2009

Persons with significant control

5

1 Active
4 Ceased
Kirkedge Road, SheffieldS6 6LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2022
Ceased 28 Nov 2022
Claywheels Lane, SheffieldS6 1LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2022

Ms Dianne Hague

Ceased
Claywheels Lane, SheffieldS6 1LZ
Born July 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Nov 2022

Mr Martin Hartley Hague

Ceased
Carlisle Street East, SheffieldS4 8DT
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Nov 2022

Mr David William Hague

Ceased
Claywheels Lane, SheffieldS6 1LZ
Born August 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Nov 2022
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
22 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
30 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
30 November 2022
MAMA
Capital Name Of Class Of Shares
30 November 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 November 2022
SH10Notice of Particulars of Variation
Resolution
30 November 2022
RESOLUTIONSResolutions
Mortgage Charge Part Both With Charge Number
30 November 2022
MR05Certification of Charge
Notification Of A Person With Significant Control
29 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
5 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 October 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
17 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
23 May 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 December 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number
16 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
29 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Accounts With Accounts Type Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
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
17 October 2011
AR01AR01
Appoint Person Secretary Company With Name
14 June 2011
AP03Appointment of Secretary
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
13 October 2010
AR01AR01
Accounts With Accounts Type Small
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
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
Change Corporate Secretary Company With Change Date
27 October 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
21 July 2009
AAAnnual Accounts
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
225Change of Accounting Reference Date
Legacy
30 October 2008
288cChange of Particulars
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Small
18 August 2008
AAAnnual Accounts
Legacy
31 March 2008
288cChange of Particulars
Legacy
31 March 2008
288cChange of Particulars
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
363aAnnual Return
Legacy
2 November 2007
287Change of Registered Office
Legacy
2 November 2007
288cChange of Particulars
Accounts With Accounts Type Small
12 October 2007
AAAnnual Accounts
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
20 October 2006
363aAnnual Return
Accounts With Accounts Type Small
11 September 2006
AAAnnual Accounts
Legacy
11 November 2005
363aAnnual Return
Legacy
11 November 2005
288cChange of Particulars
Accounts With Accounts Type Small
30 July 2005
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 2004
AAAnnual Accounts
Legacy
23 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 2003
AAAnnual Accounts
Legacy
27 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 2001
AAAnnual Accounts
Legacy
25 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 2000
AAAnnual Accounts
Legacy
19 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1999
AAAnnual Accounts
Legacy
31 October 1998
403aParticulars of Charge Subject to s859A
Legacy
22 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 1998
AAAnnual Accounts
Legacy
22 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 1997
AAAnnual Accounts
Legacy
15 November 1996
363sAnnual Return (shuttle)
Legacy
14 February 1996
225(1)225(1)
Accounts With Accounts Type Small
15 January 1996
AAAnnual Accounts
Legacy
26 October 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 December 1994
AAAnnual Accounts
Legacy
30 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1994
AAAnnual Accounts
Legacy
8 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1993
AAAnnual Accounts
Legacy
2 November 1992
363b363b
Legacy
14 August 1992
395Particulars of Mortgage or Charge
Legacy
13 May 1992
288288
Legacy
13 May 1992
288288
Accounts With Accounts Type Small
7 May 1992
AAAnnual Accounts
Legacy
10 December 1991
363b363b
Legacy
10 December 1991
363(287)363(287)
Accounts With Accounts Type Small
7 June 1991
AAAnnual Accounts
Legacy
7 June 1991
363aAnnual Return
Accounts With Accounts Type Small
4 May 1990
AAAnnual Accounts
Legacy
10 April 1990
363363
Legacy
4 April 1989
PUC 2PUC 2
Resolution
19 August 1988
RESOLUTIONSResolutions
Legacy
18 August 1988
288288
Legacy
18 August 1988
287Change of Registered Office
Certificate Change Of Name Company
27 July 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 May 1988
NEWINCIncorporation