S.J. HAGUE LIMITED

Register to unlock more data on OkredoRegister

S.J. HAGUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04092237

Incorporation date

18/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sixth Avenue, Flixborough Industrial Estate, Flixborough Scunthorpe, North Lincolnshire DN15 8SHCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2000)
dot icon24/03/2026
Total exemption full accounts made up to 2025-10-31
dot icon30/10/2025
Confirmation statement made on 2025-10-18 with updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-10-31
dot icon28/11/2024
Resolutions
dot icon25/11/2024
Change of share class name or designation
dot icon22/10/2024
Confirmation statement made on 2024-10-18 with updates
dot icon25/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon25/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-10-31
dot icon21/10/2022
Confirmation statement made on 2022-10-18 with updates
dot icon19/10/2022
Secretary's details changed for Mrs Susan Dawn Hague on 2022-04-23
dot icon19/10/2022
Director's details changed for Mrs Susan Dawn Hague on 2022-04-23
dot icon19/10/2022
Change of details for Mrs Susan Dawn Hague as a person with significant control on 2022-04-23
dot icon22/02/2022
Total exemption full accounts made up to 2021-10-31
dot icon19/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon19/10/2021
Director's details changed for Ms Ashley Victoria Hague on 2021-06-19
dot icon29/01/2021
Total exemption full accounts made up to 2020-10-31
dot icon20/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon06/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon29/10/2019
Confirmation statement made on 2019-10-18 with updates
dot icon26/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon20/12/2018
Statement of company's objects
dot icon11/12/2018
Appointment of Mr Joseph Ryan Hague as a director on 2018-11-16
dot icon11/12/2018
Appointment of Ms Ashley Victoria Hague as a director on 2018-11-16
dot icon10/12/2018
Sub-division of shares on 2018-11-16
dot icon10/12/2018
Change of share class name or designation
dot icon10/12/2018
Resolutions
dot icon26/10/2018
Confirmation statement made on 2018-10-18 with updates
dot icon17/10/2018
Cancellation of shares. Statement of capital on 2018-09-07
dot icon17/10/2018
Purchase of own shares.
dot icon21/09/2018
Termination of appointment of Simon John Hague as a director on 2018-09-07
dot icon21/09/2018
Change of details for Mrs Susan Dawn Hague as a person with significant control on 2018-09-07
dot icon27/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon30/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon30/10/2017
Notification of Susan Dawn Hague as a person with significant control on 2017-10-30
dot icon30/10/2017
Withdrawal of a person with significant control statement on 2017-10-30
dot icon04/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon21/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon30/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon22/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon01/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon29/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon05/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon01/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon03/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon12/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon28/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon24/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon01/12/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon01/12/2009
Director's details changed for Mrs Susan Hague on 2009-12-01
dot icon01/12/2009
Secretary's details changed for Susan Hague on 2009-12-01
dot icon01/12/2009
Director's details changed for Simon Hague on 2009-12-01
dot icon10/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon11/11/2008
Return made up to 18/10/08; full list of members
dot icon16/07/2008
Resolutions
dot icon16/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon01/11/2007
Return made up to 18/10/07; no change of members
dot icon02/10/2007
Registered office changed on 02/10/07 from: 12 goldcrest close scunthorpe north lincolnshire DN15 8JB
dot icon29/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon09/11/2006
Return made up to 18/10/06; full list of members
dot icon09/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon15/11/2005
Return made up to 18/10/05; full list of members
dot icon09/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon19/11/2004
Return made up to 18/10/04; full list of members
dot icon26/07/2004
Total exemption small company accounts made up to 2003-10-31
dot icon29/10/2003
Return made up to 18/10/03; full list of members
dot icon02/07/2003
Total exemption small company accounts made up to 2002-10-31
dot icon16/11/2002
Return made up to 18/10/02; full list of members
dot icon29/04/2002
Total exemption small company accounts made up to 2001-10-31
dot icon12/11/2001
Return made up to 18/10/01; full list of members
dot icon26/10/2000
New secretary appointed
dot icon26/10/2000
New director appointed
dot icon26/10/2000
New director appointed
dot icon20/10/2000
Registered office changed on 20/10/00 from: somerset house 40-49 price street, birmingham B4 6LZ
dot icon20/10/2000
Director resigned
dot icon20/10/2000
Secretary resigned
dot icon20/10/2000
Ad 18/10/00--------- £ si 1@1=1 £ ic 1/2
dot icon18/10/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
361.28K
-
0.00
86.60K
-
2022
14
448.93K
-
0.00
149.04K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Kevin
Nominee Director
17/10/2000 - 17/10/2000
2895
Brewer, Suzanne
Nominee Secretary
17/10/2000 - 17/10/2000
2524
Hague, Simon John
Director
17/10/2000 - 06/09/2018
2
Blayney, Susan Dawn
Director
18/10/2000 - Present
-
Hague, Joseph Ryan
Director
16/11/2018 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About S.J. HAGUE LIMITED

S.J. HAGUE LIMITED is an(a) Active company incorporated on 18/10/2000 with the registered office located at Sixth Avenue, Flixborough Industrial Estate, Flixborough Scunthorpe, North Lincolnshire DN15 8SH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of S.J. HAGUE LIMITED?

toggle

S.J. HAGUE LIMITED is currently Active. It was registered on 18/10/2000 .

Where is S.J. HAGUE LIMITED located?

toggle

S.J. HAGUE LIMITED is registered at Sixth Avenue, Flixborough Industrial Estate, Flixborough Scunthorpe, North Lincolnshire DN15 8SH.

What does S.J. HAGUE LIMITED do?

toggle

S.J. HAGUE LIMITED operates in the Manufacture of other tanks reservoirs and containers of metal (25.29 - SIC 2007) sector.

What is the latest filing for S.J. HAGUE LIMITED?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-10-31.