• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Hags-smp Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Runnymede
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Hags-smp Limited
  • Address
    ******************
  • SIC Codes
    28990, 93290
  • SIC Description
    Manufacture of other special-purpose machinery n.e.c., Other amusement and recreation activities n.e.c.
  • Company Number
    00908021
  • Listing UID
    105980
Google Advert
Location
  • Clockhouse mushroom farm, Clock-house lane east, Egham TW20 8PF, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.421308
  • Longitude
    -0.53774
  • Easting
    501770.0
  • Northing
    170158.0
  • Opportunities
    15
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU79994
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Tuesday, January 11, 2022
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    WATSON, Anne Gwynneth
    Appointed On: April 1, 2022
    Occupation: N/A
    Role: secretary
    Address: Clockhouse, Nurseries, Clockhouse Lane East, Egham, Surrey, TW20 8PG
    GLAY, Cary Robert
    Appointed On: April 3, 2025
    Occupation: N/A
    Role: director
    Address: 2149, Anderson Gibson Road, Apt 1206, Grapevine, TX 76051, United States
    HOSKINS, Mark Leslie
    Appointed On: September 3, 2018
    Occupation: N/A
    Role: director
    Address: Hags Smp Ltd, Clockhouse Lane East, Egham, TW20 8PG, England
    STARR, David Seth
    Appointed On: April 3, 2025
    Occupation: N/A
    Role: director
    Address: 4020, Mcewen Road, #10017, Dallas, Texas, TX75244, United States
    WHOOLEY, Terry David
    Appointed On: March 21, 2019
    Occupation: N/A
    Role: director
    Address: Clockhouse, Nurseries, Clockhouse Lane East, Egham, Surrey, TW20 8PG
    YEAZEL, Bryan Joseph
    Appointed On: April 3, 2025
    Occupation: N/A
    Role: director
    Address: 1017, Heydon Court, Raleigh, NC 27614, United States
    COLEMAN, Anne
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 57 West End Lane, Pinner, Middlesex, HA5 1AH
    Resigned On: April 1, 2022
    CHARLTON, Kevin
    Appointed On: January 1, 2007
    Occupation: N/A
    Role: director
    Address: 49 East 86th Street, Apt 4c, Ny, Ny 10028, U S A
    Resigned On: May 31, 2010
    GRACE, Mark John Andrew
    Appointed On: March 10, 2016
    Occupation: N/A
    Role: director
    Address: Clockhouse, Nurseries, Clockhouse Lane East, Egham, Surrey, TW20 8PG
    Resigned On: March 24, 2025
    HARDY, Mark Edward
    Appointed On: November 20, 2006
    Occupation: N/A
    Role: director
    Address: 6 Sunnyside, Wootton, Northamptonshire, NN4 6LG
    Resigned On: May 31, 2010
    LODGE, Christopher Martin
    Appointed On: November 20, 2006
    Occupation: N/A
    Role: director
    Address: 135 High Street, Killamarsh, Sheffield, South Yorkshire, S21 1BL
    Resigned On: October 28, 2009
    LUMB, Richard Malcolm
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 4 Windways, Pine Rise, Meopham, Kent, DA13 8JA
    Resigned On: December 31, 2006
    LYON, Stephen Geoffrey
    Appointed On: November 20, 2006
    Occupation: N/A
    Role: director
    Address: Clockhouse, Nurseries, Clockhouse Lane East, Egham, Surrey, TW20 8PG
    Resigned On: March 31, 2019
    MCNAIR, Patricia Elizabeth
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Molins Halfacre Hill, Gerrards Cross, Buckinghamshire, SL9 9UD
    Resigned On: August 30, 2002
    REED, John Richard
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 10 Montagu Road, Datchet, Berkshire, SL3 9DJ
    Resigned On: December 31, 2006
    SCHREIBER, Gregory
    Appointed On: August 31, 2005
    Occupation: N/A
    Role: director
    Address: 13500 Robert Walker Drive, Davidson, Nc 28036, Usa
    Resigned On: May 31, 2010
    SYLVESTER, Stephen
    Appointed On: September 14, 2009
    Occupation: N/A
    Role: director
    Address: 60, Derwent House, Felsted, Milton Keynes, MK78FG
    Resigned On: November 18, 2015
    TAYEH, David
    Appointed On: January 1, 2007
    Occupation: N/A
    Role: director
    Address: 351 Clinton Street, Brooklyn, New York 11231, U S A
    Resigned On: May 31, 2010
    TOWNSEND, Geoffrey Mark
    Appointed On: November 1, 2002
    Occupation: N/A
    Role: director
    Address: 2 Firs Close, Bledington, Chipping Norton, Oxfordshire, OX7 6UA
    Resigned On: May 31, 2014
    TOWNSEND, Geoffrey Mark
    Appointed On: March 1, 2000
    Occupation: N/A
    Role: director
    Address: 2 Firs Close, Bledington, Chipping Norton, Oxfordshire, OX7 6UA
    Resigned On: August 30, 2002
    WILSON, Robert Edwin
    Appointed On: November 1, 2002
    Occupation: N/A
    Role: director
    Address: 152 Hithermoor Road, Stanwell Moor, Staines, TW19 6BB
    Resigned On: November 30, 2007
    WILSON, Robert
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 252 Hithermoor Road, Stanwell Moor, Staines, Middx, TW19 6BB
    Resigned On: August 30, 2002
    YATES, Andrew Bryan
    Appointed On: November 1, 2002
    Occupation: N/A
    Role: director
    Address: Clockhouse, Nurseries, Clockhouse Lane East, Egham, Surrey, TW20 8PG
    Resigned On: April 2, 2025
    YATES, Andrew
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 16 Copthall House, Hartland Road, Addlestone, Surrey, KT15 1LD
    Resigned On: August 30, 2002
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    HAGS-SMP LIMITED
    Company Number
    00908021
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    November 15, 2025
    Next Due
    November 29, 2026
    Next Made Up To
    November 15, 2026
    Overdue
    No
    Date Of Creation
    June 8, 1967
    ETag
    ea389db6db6d262b308a04c85205e4986d78a2dd
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    November 15, 2015
    Previous Company Names
    Ceased On
    March 19, 2013
    Effective From
    August 13, 1984
    Name
    S.M.P. (PLAYGROUNDS) LIMITED
    Ceased On
    August 13, 1984
    Effective From
    June 8, 1967
    Name
    S.M.P. (LANDSCAPES) LIMITED
    Registered Office Address
    Address Line 1
    Clockhouse Nurseries
    Address Line 2
    Clockhouse Lane East
    Locality
    Egham
    Post Code
    TW20 8PG
    Region
    Surrey
    Type
    ltd

    You May Also Be Interested In

    Regulateurs Europa Limited Verified listing

    • Regulateurs Europa LTD, 6, Crown Gate, Wyncolls Road, Severalls Industrial Park, Colchester, CO4 9HZ
    • Colchester
    • Manufacture of electricity distribution and control apparatus, Manufacture of other special-purpose machinery n.e.c.
    • Carrier, Broker, Dealer

    N.g.f. Industrial Doors Limited Verified listing

    • N G F Industrial Doors, 11, Letchmire Road, Allerton Bywater, Castleford, WF10 2DB
    • Leeds
    • Manufacture of other fabricated metal products n.e.c., Manufacture of other special-purpose machinery n.e.c.
    • Carrier, Broker, Dealer

    Kingkraft Limited Verified listing

    • Kingkraft LTD, 26D, Orgreave Crescent, Sheffield, S13 9NQ
    • Sheffield
    • Manufacture of other special-purpose machinery n.e.c., Physical well-being activities
    • Carrier, Dealer

    Autoflame Engineering Limited Verified listing

    • Autoflame Engineering LTD, Unit 1-2, Concorde Business Centre, Airport Industrial Estate, Main Road, Biggin Hill, Westerham, TN16 3YN
    • Bromley
    • Manufacture of other special-purpose machinery n.e.c., Other engineering activities
    • Carrier, Broker, Dealer

    S.a.s. (bristol) Limited Verified listing

    • S A S (bristol) LTD, Harbour Road Trading Estate, Portishead, Bristol, BS20 7BL
    • North Somerset
    • Other amusement and recreation activities n.e.c.
    • Carrier, Dealer

    Parameter Design Engineering LTD Verified listing

    • Ivy Cottage, New Street, Chulmleigh, EX18 7BZ
    • North Devon
    • Manufacture of other special-purpose machinery n.e.c., Other specialised construction activities n.e.c., specialised design activities, Artistic creation
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link