Company NameRon Hague Limited
Company StatusActive
Company Number01614931
CategoryPrivate Limited Company
Incorporation Date18 February 1982(42 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMrs Andrea Simpson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1993(10 years, 11 months after company formation)
Appointment Duration31 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Hird Street
Shipley
West Yorkshire
BD17 7ED
Director NameMr Christopher David Simpson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1993(10 years, 11 months after company formation)
Appointment Duration31 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Hird Street
Shipley
West Yorkshire
BD17 7ED
Secretary NameMrs Andrea Simpson
NationalityBritish
StatusCurrent
Appointed01 February 1993(10 years, 11 months after company formation)
Appointment Duration31 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Hird Street
Shipley
West Yorkshire
BD17 7ED
Director NameMr Stephen Rojko
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(39 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address3 Hird Street
Shipley
West Yorkshire
BD17 7ED
Director NameMr James William Simpson
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(39 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Hird Street
Shipley
West Yorkshire
BD17 7ED
Director NameMrs Veronica Hague
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(10 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 February 1993)
RoleClerical Assistant
Correspondence AddressLonarch Cottage 100 Leeds Road
Harrogate
North Yorkshire
HG2 8HB
Director NameMr William Ronald Hague
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(10 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 February 1993)
RoleEngineer
Correspondence AddressLonarch Cottage 100 Leeds Road
Harrogate
North Yorkshire
HG2 8HB
Secretary NameMrs Veronica Hague
NationalityBritish
StatusResigned
Appointed23 April 1992(10 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 February 1993)
RoleCompany Director
Correspondence AddressLonarch Cottage 100 Leeds Road
Harrogate
North Yorkshire
HG2 8HB
Director NameMr Keith Pennington
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(10 years, 11 months after company formation)
Appointment Duration15 years, 5 months (resigned 30 June 2008)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressThe Barn Ryecroft
Harden
Bingley
West Yorkshire
BD16 1DH
Director NameMr Simon Richard Howell
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(30 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hird Street
Shipley
West Yorkshire
BD17 7ED

Contact

Websitehague.co.uk
Email address[email protected]
Telephone01274 532727
Telephone regionBradford

Location

Registered Address3 Hird Street
Shipley
West Yorkshire
BD17 7ED
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

25 at £1Mr Christopher David Simpson
25.00%
Ordinary
25 at £1Mr Keith Pennington
25.00%
Ordinary
25 at £1Mrs Andrea Simpson
25.00%
Ordinary
25 at £1Valerie Pennington
25.00%
Ordinary

Financials

Year2014
Net Worth£1,719,691
Cash£1,358,522
Current Liabilities£425,322

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (5 days from now)

Filing History

26 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
16 March 2023Accounts for a small company made up to 30 June 2022 (10 pages)
9 May 2022Confirmation statement made on 23 April 2022 with updates (4 pages)
11 April 2022Notification of Fingreen Holdings Limited as a person with significant control on 16 February 2022 (2 pages)
11 April 2022Cessation of Rhl Holdings Limited as a person with significant control on 16 February 2022 (1 page)
28 January 2022Accounts for a small company made up to 30 June 2021 (10 pages)
12 July 2021Appointment of Mr James William Simpson as a director on 1 July 2021 (2 pages)
12 July 2021Appointment of Mr Stephen Rojko as a director on 1 July 2021 (2 pages)
27 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 30 June 2020 (12 pages)
30 April 2020Notification of Rhl Holdings Limited as a person with significant control on 30 June 2017 (2 pages)
30 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
30 April 2020Withdrawal of a person with significant control statement on 30 April 2020 (2 pages)
17 January 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
3 May 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
13 February 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
4 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
6 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 September 2015Termination of appointment of Simon Richard Howell as a director on 3 August 2015 (1 page)
23 September 2015Termination of appointment of Simon Richard Howell as a director on 3 August 2015 (1 page)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
18 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
19 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
13 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
11 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 January 2013Appointment of Mr Simon Richard Howell as a director (2 pages)
9 January 2013Appointment of Mr Simon Richard Howell as a director (2 pages)
24 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
26 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 October 2009Secretary's details changed for Andrea Simpson on 29 October 2009 (1 page)
29 October 2009Director's details changed for Christopher David Simpson on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Christopher David Simpson on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Andrea Simpson on 29 October 2009 (2 pages)
29 October 2009Secretary's details changed for Andrea Simpson on 29 October 2009 (1 page)
29 October 2009Director's details changed for Andrea Simpson on 29 October 2009 (2 pages)
10 July 2009Return made up to 23/04/09; full list of members (4 pages)
10 July 2009Return made up to 23/04/09; full list of members (4 pages)
9 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 September 2008Appointment terminated director keith pennington (1 page)
11 September 2008Appointment terminated director keith pennington (1 page)
28 April 2008Return made up to 23/04/08; full list of members (4 pages)
28 April 2008Return made up to 23/04/08; full list of members (4 pages)
14 March 2008Accounts for a small company made up to 30 June 2007 (6 pages)
14 March 2008Accounts for a small company made up to 30 June 2007 (6 pages)
29 June 2007Return made up to 23/04/07; full list of members (3 pages)
29 June 2007Return made up to 23/04/07; full list of members (3 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 June 2006Return made up to 23/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 June 2006Return made up to 23/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
20 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
15 July 2005Return made up to 23/04/05; full list of members (8 pages)
15 July 2005Location of register of members (1 page)
15 July 2005Location of register of members (1 page)
15 July 2005Return made up to 23/04/05; full list of members (8 pages)
18 November 2004Accounts for a small company made up to 30 June 2004 (7 pages)
18 November 2004Accounts for a small company made up to 30 June 2004 (7 pages)
17 May 2004Return made up to 23/04/04; full list of members (8 pages)
17 May 2004Return made up to 23/04/04; full list of members (8 pages)
12 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
12 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
14 May 2003Return made up to 23/04/03; full list of members (8 pages)
14 May 2003Return made up to 23/04/03; full list of members (8 pages)
7 November 2002Accounts for a small company made up to 30 June 2002 (7 pages)
7 November 2002Accounts for a small company made up to 30 June 2002 (7 pages)
27 May 2002Return made up to 23/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 May 2002Return made up to 23/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
20 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
25 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 2001Return made up to 23/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 May 2001Return made up to 23/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
23 May 2000Return made up to 23/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
23 May 2000Return made up to 23/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
26 May 1999Return made up to 23/04/99; full list of members (6 pages)
26 May 1999Return made up to 23/04/99; full list of members (6 pages)
25 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
25 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
27 May 1998Return made up to 23/04/98; no change of members (4 pages)
27 May 1998Return made up to 23/04/98; no change of members (4 pages)
11 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
11 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
7 May 1997Return made up to 23/04/97; no change of members (4 pages)
7 May 1997Return made up to 23/04/97; no change of members (4 pages)
17 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
17 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
12 June 1996Return made up to 23/04/96; full list of members (6 pages)
12 June 1996Return made up to 23/04/96; full list of members (6 pages)
2 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
2 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
31 August 1995Director's particulars changed (2 pages)
31 August 1995Director's particulars changed (2 pages)
22 May 1995Return made up to 23/04/95; no change of members (4 pages)
22 May 1995Return made up to 23/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)