Background WavePink WaveYellow Wave

HUTHWAITE RESEARCH GROUP LIMITED (02043016)

HUTHWAITE RESEARCH GROUP LIMITED (02043016) is an active UK company. incorporated on 4 August 1986. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. HUTHWAITE RESEARCH GROUP LIMITED has been registered for 39 years. Current directors include CUTHILL, Johanna Elizabeth, DEAKES, Joanne Claire, ERRINGTON, Laura Jane and 3 others.

Company Number
02043016
Status
active
Type
ltd
Incorporated
4 August 1986
Age
39 years
Address
Office 2, Harry Brearley House 6 Fox Valley Way, Sheffield, S36 2AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CUTHILL, Johanna Elizabeth, DEAKES, Joanne Claire, ERRINGTON, Laura Jane, HUGHES, Anthony, MASSEY, Rachel Louise, RICHMOND, Timothy Stewart
SIC Codes
70229, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUTHWAITE RESEARCH GROUP LIMITED

HUTHWAITE RESEARCH GROUP LIMITED is an active company incorporated on 4 August 1986 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. HUTHWAITE RESEARCH GROUP LIMITED was registered 39 years ago.(SIC: 70229, 85590)

Status

active

Active since 39 years ago

Company No

02043016

LTD Company

Age

39 Years

Incorporated 4 August 1986

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

HUTHWAITE LIMITED
From: 11 December 1986To: 25 March 1988
OPENSTRETCH LIMITED
From: 4 August 1986To: 11 December 1986
Contact
Address

Office 2, Harry Brearley House 6 Fox Valley Way Stocksbridge Sheffield, S36 2AE,

Previous Addresses

Office 2, Harry Brearley House 2 Fox Valley Way Sheffield S36 2AE England
From: 23 August 2022To: 29 June 2023
Office 1, Samuel House 5 Fox Valley Way Fox Valley Sheffield S36 2AA England
From: 5 October 2020To: 23 August 2022
Hoober House Wentworth Rotherham South Yorkshire S62 7SA
From: 4 August 1986To: 5 October 2020
Timeline

9 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Dec 09
Director Left
Apr 11
Director Left
Sept 12
Director Left
Jul 13
Loan Cleared
Jul 14
Loan Cleared
Apr 16
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

CUTHILL, Johanna Elizabeth

Active
6 Fox Valley Way, SheffieldS36 2AE
Born June 1961
Director
Appointed 19 Jun 2007

DEAKES, Joanne Claire

Active
6 Fox Valley Way, SheffieldS36 2AE
Born October 1976
Director
Appointed 10 Dec 2025

ERRINGTON, Laura Jane

Active
6 Fox Valley Way, SheffieldS36 2AE
Born January 1985
Director
Appointed 10 Dec 2025

HUGHES, Anthony

Active
6 Fox Valley Way, SheffieldS36 2AE
Born May 1959
Director
Appointed 16 Jan 1998

MASSEY, Rachel Louise

Active
6 Fox Valley Way, SheffieldS36 2AE
Born November 1973
Director
Appointed 10 Dec 2025

RICHMOND, Timothy Stewart

Active
6 Fox Valley Way, SheffieldS36 2AE
Born November 1947
Director
Appointed 30 Jul 2007

RENDER, Peter Ben

Resigned
1 Village Gardens Colton, LeedsLS15 9BL
Secretary
Appointed 08 Feb 1998
Resigned 10 Oct 2005

ROBERTS, Paul Gareth

Resigned
Hoober House, RotherhamS62 7SA
Secretary
Appointed 26 Feb 2014
Resigned 31 Aug 2017

SHARPE, Anthony Howard

Resigned
5 Dearne Park, HuddersfieldHD8 9NB
Secretary
Appointed 16 Jan 1998
Resigned 08 Feb 1998

WATSON, Karen Sinclair Suzanne

Resigned
1 Medway Place, BarnsleyS73 0RS
Secretary
Appointed 11 Jun 2007
Resigned 06 Mar 2013

WATSON, Karen Sinclair Suzanne

Resigned
1 Medway Place, BarnsleyS73 0RS
Secretary
Appointed 10 Oct 2005
Resigned 30 May 2007

WILSON, Paul

Resigned
Hoober House, RotherhamS62 7SA
Secretary
Appointed 06 Mar 2013
Resigned 04 Aug 2014

WOOD, Gillian

Resigned
43 Hillcrest Road, SheffieldS30 5QL
Secretary
Appointed N/A
Resigned 16 Jan 1998

CASTLEGATE SECRETARIES LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate secretary
Appointed 30 May 2007
Resigned 11 Jun 2007

BAILEY, Simon Valentine

Resigned
10 Thornsett Road, SheffieldS7 1NB
Born September 1951
Director
Appointed N/A
Resigned 16 Jan 1998

BLADON, Allen

Resigned
174 Crimicar Lane, SheffieldS10 4EJ
Born February 1951
Director
Appointed 19 Jun 2007
Resigned 01 Apr 2011

BREARLEY, Arthur, Dr

Resigned
Sheringham House, StockportSK7 3NB
Born August 1928
Director
Appointed N/A
Resigned 16 Jan 1998

DAHLBERG, Lars Roland

Resigned
Slottsskogsgatan 107b
Born May 1960
Director
Appointed N/A
Resigned 31 Mar 1995

FREEDMAN, David Anthony

Resigned
Hoober House, RotherhamS62 7SA
Born December 1961
Director
Appointed 01 Dec 2009
Resigned 12 Sept 2012

GRAHAM, Richard

Resigned
Meranti Crabgate Lane, DoncasterDN6 8RA
Born May 1947
Director
Appointed 16 Jan 1998
Resigned 20 Apr 2001

GRAHAM, Richard

Resigned
16 Church Lane, DoncasterDN6 7AQ
Born May 1947
Director
Appointed N/A
Resigned 31 Mar 1995

MIDGLEY, Bernard

Resigned
Rotherwood The Green, SheffieldS30 6BL
Born January 1944
Director
Appointed N/A
Resigned 16 Jan 1998

RENDER, Peter Ben

Resigned
1 Village Gardens Colton, LeedsLS15 9BL
Born February 1958
Director
Appointed 08 Feb 1998
Resigned 10 Oct 2005

SHARPE, Anthony Howard

Resigned
Dovecote Barn, HuddersfieldHD8 9SS
Born April 1951
Director
Appointed 16 Jan 1998
Resigned 31 Dec 2004

THURLOW, Stephen

Resigned
18 Fox Grove, DoncasterDN4 9PF
Born November 1955
Director
Appointed 16 Jan 1998
Resigned 22 Apr 2001

WATSON, Karen Sinclair Suzanne

Resigned
1 Medway Place, BarnsleyS73 0RS
Born June 1957
Director
Appointed 01 Apr 2008
Resigned 30 Jun 2013

Persons with significant control

1

Hoober, RotherhamS62 7SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

181

Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
23 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
28 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 August 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Move Registers To Registered Office Company With New Address
8 September 2014
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
28 August 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Full
3 July 2014
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name
28 February 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Change Person Director Company With Change Date
27 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
12 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
18 October 2012
AAAnnual Accounts
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Move Registers To Sail Company
29 August 2012
AD03Change of Location of Company Records
Change Sail Address Company
28 August 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2009
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Legacy
2 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2008
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
23 November 2007
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
395Particulars of Mortgage or Charge
Legacy
15 June 2007
155(6)a155(6)a
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
9 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 December 2006
AAAnnual Accounts
Legacy
22 August 2006
363aAnnual Return
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 September 2005
AAAnnual Accounts
Legacy
22 August 2005
363aAnnual Return
Legacy
31 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 2004
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Legacy
7 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2003
AAAnnual Accounts
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
30 May 2002
AUDAUD
Accounts With Accounts Type Full
13 December 2001
AAAnnual Accounts
Legacy
4 November 2001
363sAnnual Return (shuttle)
Legacy
14 May 2001
155(6)a155(6)a
Legacy
14 May 2001
155(6)a155(6)a
Legacy
27 April 2001
288bResignation of Director or Secretary
Legacy
27 April 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
403aParticulars of Charge Subject to s859A
Legacy
27 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2000
AAAnnual Accounts
Legacy
23 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1999
AAAnnual Accounts
Accounts With Accounts Type Full
19 January 1999
AAAnnual Accounts
Legacy
11 December 1998
363sAnnual Return (shuttle)
Legacy
6 March 1998
395Particulars of Mortgage or Charge
Legacy
26 February 1998
403aParticulars of Charge Subject to s859A
Legacy
26 February 1998
403aParticulars of Charge Subject to s859A
Legacy
26 February 1998
403aParticulars of Charge Subject to s859A
Legacy
26 February 1998
403aParticulars of Charge Subject to s859A
Legacy
19 February 1998
395Particulars of Mortgage or Charge
Legacy
13 February 1998
288bResignation of Director or Secretary
Legacy
13 February 1998
288aAppointment of Director or Secretary
Resolution
4 February 1998
RESOLUTIONSResolutions
Resolution
4 February 1998
RESOLUTIONSResolutions
Legacy
23 January 1998
155(6)a155(6)a
Legacy
22 January 1998
288bResignation of Director or Secretary
Legacy
22 January 1998
288bResignation of Director or Secretary
Legacy
22 January 1998
288bResignation of Director or Secretary
Legacy
22 January 1998
288bResignation of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
403aParticulars of Charge Subject to s859A
Legacy
16 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1997
AAAnnual Accounts
Legacy
13 June 1997
169169
Resolution
4 June 1997
RESOLUTIONSResolutions
Legacy
12 March 1997
169169
Resolution
7 March 1997
RESOLUTIONSResolutions
Legacy
4 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1996
AAAnnual Accounts
Resolution
9 April 1996
RESOLUTIONSResolutions
Legacy
21 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 October 1995
AAAnnual Accounts
Legacy
18 April 1995
288288
Legacy
18 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
18 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 October 1994
AAAnnual Accounts
Legacy
25 March 1994
395Particulars of Mortgage or Charge
Legacy
3 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 September 1993
AAAnnual Accounts
Legacy
30 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 November 1992
AAAnnual Accounts
Legacy
3 August 1992
395Particulars of Mortgage or Charge
Legacy
28 July 1992
395Particulars of Mortgage or Charge
Legacy
19 November 1991
363b363b
Accounts With Accounts Type Full Group
13 November 1991
AAAnnual Accounts
Legacy
21 September 1991
403aParticulars of Charge Subject to s859A
Legacy
26 July 1991
288288
Resolution
12 June 1991
RESOLUTIONSResolutions
Legacy
3 May 1991
288288
Legacy
3 May 1991
288288
Accounts With Accounts Type Medium Group
13 February 1991
AAAnnual Accounts
Legacy
16 November 1990
363363
Legacy
25 September 1990
288288
Legacy
19 April 1990
88(2)R88(2)R
Memorandum Articles
16 March 1990
MEM/ARTSMEM/ARTS
Resolution
16 March 1990
RESOLUTIONSResolutions
Resolution
16 March 1990
RESOLUTIONSResolutions
Legacy
24 January 1990
225(1)225(1)
Legacy
23 January 1990
363363
Accounts With Accounts Type Small
28 November 1989
AAAnnual Accounts
Legacy
2 November 1989
287Change of Registered Office
Legacy
4 March 1989
363363
Accounts With Accounts Type Small
7 December 1988
AAAnnual Accounts
Legacy
7 July 1988
395Particulars of Mortgage or Charge
Legacy
9 May 1988
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
25 March 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
8 March 1988
AAAnnual Accounts
Legacy
25 February 1988
363363
Memorandum Articles
15 February 1988
MEM/ARTSMEM/ARTS
Legacy
3 February 1987
224224
Legacy
19 January 1987
122122
Legacy
8 January 1987
GAZ(U)GAZ(U)
Legacy
7 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
11 December 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 December 1986
288288
Legacy
3 December 1986
287Change of Registered Office
Certificate Incorporation
4 August 1986
CERTINCCertificate of Incorporation