Hague Farming Limited (Companies House Registration Number 02257544) is a private limited company established on 1988-05-13. The business is located at Jubilee House, Claywheels Lane, Sheffield S6 1LZ. Hague Farming Limited is operating under SIC: 1110 which means "growing of cereals (except rice), leguminous crops and oil seeds".

Company details

Name Hague Farming Limited
Number 02257544
Date of Incorporation: 1988-05-13
End of financial year: 28 February
Address: Jubilee House, Claywheels Lane, Sheffield, S6 1LZ
SIC code: 1110 - Growing of cereals (except rice), leguminous crops and oil seeds

Moving on to the 3 directors that can be found in this company, we can name: William H. (in the company from 14 January 2014), Dianne H. (appointment date: 13 October 1992), David H. (appointed on 13 October 1992). The official register reports 5 persons of significant control, namely: Hague Yorkshire Limited can be reached at Claywheels Lane, S6 1LZ Sheffield. The corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Heritage Estates (Yorkshire) Limited can be reached at Kirkedge Road, High Bradfield, S6 6LJ Sheffield. The corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Martin H. has 1/2 or less of shares.

Directors

People with significant control

Hague Yorkshire Limited
28 November 2022
Address Jubilee House Claywheels Lane, Sheffield, S6 1LZ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14084422
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Heritage Estates (Yorkshire) Limited
28 November 2022 - 28 November 2022
Address Prospect Farm Kirkedge Road, High Bradfield, Sheffield, S6 6LJ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13743109
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Martin H.
6 April 2016 - 28 November 2022
Nature of control: 25-50% shares
David H.
6 April 2016 - 28 November 2022
Nature of control: 25-50% shares
Dianne H.
6 April 2016 - 28 November 2022
Nature of control: 25-50% shares

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AA) Small-sized company accounts made up to Tue, 28th Feb 2023
filed on: 15th, November 2023 | accounts
Free Download (9 pages)