Background WavePink WaveYellow Wave

HAGUE DENTAL SUPPLIES LIMITED (03667772)

HAGUE DENTAL SUPPLIES LIMITED (03667772) is an active UK company. incorporated on 13 November 1998. with registered office in Horsham. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). HAGUE DENTAL SUPPLIES LIMITED has been registered for 27 years. Current directors include CAWLEY, John Elliott, HAGUE, James Edward, HAGUE, Kirsty Suzanne.

Company Number
03667772
Status
active
Type
ltd
Incorporated
13 November 1998
Age
27 years
Address
1 Graylands Gateway, Horsham, RH12 4QD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
CAWLEY, John Elliott, HAGUE, James Edward, HAGUE, Kirsty Suzanne
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAGUE DENTAL SUPPLIES LIMITED

HAGUE DENTAL SUPPLIES LIMITED is an active company incorporated on 13 November 1998 with the registered office located in Horsham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). HAGUE DENTAL SUPPLIES LIMITED was registered 27 years ago.(SIC: 33190)

Status

active

Active since 27 years ago

Company No

03667772

LTD Company

Age

27 Years

Incorporated 13 November 1998

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

1 Graylands Gateway Langhurstwood Road Horsham, RH12 4QD,

Previous Addresses

, Vann Water, Vann Lake Road, Ockley, Surrey, RH5 5NT
From: 13 November 1998To: 22 October 2012
Timeline

20 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Nov 98
Director Joined
Jun 13
Loan Secured
Jul 15
Loan Cleared
Jan 21
Director Joined
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Mar 21
Director Joined
Feb 22
Director Left
Apr 23
Director Joined
May 24
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CAWLEY, John Elliott

Active
Graylands Gateway, HorshamRH12 4QD
Born September 1973
Director
Appointed 01 May 2024

HAGUE, James Edward

Active
Graylands Gateway, HorshamRH12 4QD
Born December 1971
Director
Appointed 16 Nov 1998

HAGUE, Kirsty Suzanne

Active
Graylands Gateway, HorshamRH12 4QD
Born April 1973
Director
Appointed 17 Feb 2021

HAGUE, Kirsty

Resigned
Graylands Gateway, HorshamRH12 4QD
Secretary
Appointed 16 Nov 1998
Resigned 26 Feb 2021

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 13 Nov 1998
Resigned 13 Nov 1998

CHURCHOUSE, Paul

Resigned
Graylands Gateway, HorshamRH12 4QD
Born February 1976
Director
Appointed 14 Feb 2022
Resigned 31 Mar 2023

CHURCHOUSE, Paul

Resigned
Graylands Gateway, HorshamRH12 4QD
Born February 1976
Director
Appointed 30 Nov 2012
Resigned 26 Feb 2021

HAZELL-SMITH, William George

Resigned
Graylands Gateway, HorshamRH12 4QD
Born March 1988
Director
Appointed 26 Feb 2021
Resigned 11 Mar 2026

SEGAL, Joshua Michael Simon

Resigned
Graylands Gateway, HorshamRH12 4QD
Born June 1986
Director
Appointed 26 Feb 2021
Resigned 11 Mar 2026

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 13 Nov 1998
Resigned 13 Nov 1998

MORNINGTON PARTNERS LIMITED

Resigned
Crawford Street, LondonW1H 2HR
Corporate director
Appointed 26 Feb 2021
Resigned 11 Mar 2026

Persons with significant control

3

1 Active
2 Ceased

Ampco 159 Limited

Active
Graylands Gateway, HorshamRH12 4QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2021

Mr James Edward Hague

Ceased
Graylands Gateway, HorshamRH12 4QD
Born December 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Feb 2021

Mrs Kirsty Suzanne Hague

Ceased
Langhurstwood Road, HorshamRH12 4QD
Born April 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

101

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
17 May 2021
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 May 2021
AR01AR01
Second Filing Of Annual Return With Made Up Date
4 May 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
4 May 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
4 May 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
28 April 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
28 April 2021
RP04AR01RP04AR01
Mortgage Satisfy Charge Full
10 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2021
MR01Registration of a Charge
Appoint Corporate Director Company With Name Date
8 March 2021
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
8 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 March 2021
TM02Termination of Secretary
Accounts Amended With Accounts Type Total Exemption Full
8 March 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 January 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
21 December 2020
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 March 2017
AAAnnual Accounts
Confirmation Statement
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 October 2012
AD01Change of Registered Office Address
Legacy
23 August 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2009
AR01AR01
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 August 2009
AAAnnual Accounts
Legacy
3 June 2009
395Particulars of Mortgage or Charge
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 March 2008
AAAnnual Accounts
Legacy
14 March 2008
225Change of Accounting Reference Date
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 April 2007
AAAnnual Accounts
Legacy
17 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 July 2006
AAAnnual Accounts
Legacy
29 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 March 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 June 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 March 2003
AAAnnual Accounts
Legacy
18 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 May 2002
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2001
AAAnnual Accounts
Legacy
29 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2000
AAAnnual Accounts
Legacy
23 November 1999
363sAnnual Return (shuttle)
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
88(2)R88(2)R
Legacy
18 January 1999
287Change of Registered Office
Legacy
19 November 1998
288bResignation of Director or Secretary
Legacy
19 November 1998
288bResignation of Director or Secretary
Legacy
19 November 1998
287Change of Registered Office
Incorporation Company
13 November 1998
NEWINCIncorporation