Hague Warehousing Ltd IRLAM, MANCHESTER


Founded in 2016, Hague Warehousing, classified under reg no. 10070570 is an active company. Currently registered at Unit 8 Fairhills Industrial Estate M44 6ZQ, Irlam, Manchester the company has been in the business for 8 years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

The firm has 3 directors, namely Gregory L., Malcolm H. and Anne H.. Of them, Anne H. has been with the company the longest, being appointed on 18 March 2016 and Gregory L. has been with the company for the least time - from 26 October 2021. As of 21 May 2024, our data shows no information about any ex officers on these positions.

Hague Warehousing Ltd Address / Contact

Office Address Unit 8 Fairhills Industrial Estate
Office Address2 Woodrow Way
Town Irlam, Manchester
Post code M44 6ZQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10070570
Date of Incorporation Fri, 18th Mar 2016
Industry Freight transport by road
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (40 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Gregory L.

Position: Director

Appointed: 26 October 2021

Malcolm H.

Position: Director

Appointed: 11 October 2021

Anne H.

Position: Director

Appointed: 18 March 2016

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we found, there is Gregory L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Malcolm H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Anne H., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Gregory L.

Notified on 11 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Malcolm H.

Notified on 11 October 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Anne H.

Notified on 6 April 2016
Ceased on 11 October 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-09-302023-09-30
Balance Sheet
Cash Bank On Hand    1 9654 96856
Current Assets   502 0155 428906
Debtors5050505050460850
Other Debtors5050505050100 
Net Assets Liabilities   509 136529 
Property Plant Equipment    9 992  
Other
Accrued Liabilities Deferred Income    500499500
Corporation Tax Payable    2333 8551 167
Creditors    9734 8992 767
Net Current Assets Liabilities   501 042529-1 861
Number Shares Issued Fully Paid    50100100
Par Value Share    111
Profit Loss    9 0868 343-2 390
Total Assets Less Current Liabilities5050505011 034529-1 861
Trade Debtors Trade Receivables     360850
Accumulated Depreciation Impairment Property Plant Equipment    1 425  
Consideration Received For Shares Issued Specific Share Issue     50 
Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 741 
Disposals Property Plant Equipment     11 417 
Dividends Paid     17 000 
Increase From Depreciation Charge For Year Property Plant Equipment    1 4252 316 
Nominal Value Shares Issued Specific Share Issue     1 
Property Plant Equipment Gross Cost    11 417  
Provisions For Liabilities Balance Sheet Subtotal    1 898  
Total Additions Including From Business Combinations Property Plant Equipment    11 417  

Company filings

Filing category
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 16th, April 2024
Free Download (1 page)

Company search