Background WavePink WaveYellow Wave

HUTHWAITE GROUP LIMITED (03401898)

HUTHWAITE GROUP LIMITED (03401898) is an active UK company. incorporated on 11 July 1997. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HUTHWAITE GROUP LIMITED has been registered for 28 years. Current directors include HUGHES, Anthony, RICHMOND, Timothy Stewart.

Company Number
03401898
Status
active
Type
ltd
Incorporated
11 July 1997
Age
28 years
Address
Office 2, Harry Brearley House 6 Fox Valley Way, Sheffield, S36 2AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HUGHES, Anthony, RICHMOND, Timothy Stewart
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUTHWAITE GROUP LIMITED

HUTHWAITE GROUP LIMITED is an active company incorporated on 11 July 1997 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HUTHWAITE GROUP LIMITED was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03401898

LTD Company

Age

28 Years

Incorporated 11 July 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 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

9 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

HUTHWAITE INTERNATIONAL LIMITED
From: 25 February 1998To: 31 January 2002
OUTBURN LIMITED
From: 11 July 1997To: 25 February 1998
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
Office1, 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: 11 July 1997To: 5 October 2020
Timeline

3 key events • 1997 - 2016

Funding Officers Ownership
Company Founded
Jul 97
Loan Cleared
Jul 14
Loan Cleared
Apr 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

HUGHES, Anthony

Active
6 Fox Valley Way, SheffieldS36 2AE
Born May 1959
Director
Appointed 05 Dec 1997

RICHMOND, Timothy Stewart

Active
6 Fox Valley Way, SheffieldS36 2AE
Born November 1947
Director
Appointed 30 May 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 05 Dec 1997
Resigned 08 Feb 1998

WATSON, Karen Sinclair Suzanne

Resigned
1 Medway Place, BarnsleyS73 0RS
Secretary
Appointed 10 Oct 2005
Resigned 06 Mar 2013

WILSON, Paul

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

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 11 Jul 1997
Resigned 05 Dec 1997

BALL, Andrew Derek

Resigned
The Barn, LothersdaleBD20 8EU
Born November 1962
Director
Appointed 16 Feb 1998
Resigned 20 Apr 2001

GRAHAM, Richard

Resigned
Meranti Crabgate Lane, DoncasterDN6 8RA
Born May 1947
Director
Appointed 05 Dec 1997
Resigned 20 Apr 2001

RENDER, Peter Ben

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

RICHMOND, Timothy Stewart

Resigned
The Old Vicarage Southwell Road, NewarkNG22 8NF
Born November 1947
Director
Appointed 06 Mar 1998
Resigned 26 Jul 2001

SHARPE, Anthony Howard

Resigned
Dovecote Barn, HuddersfieldHD8 9SS
Born April 1951
Director
Appointed 05 Dec 1997
Resigned 31 Dec 2004

THURLOW, Stephen

Resigned
18 Fox Grove, DoncasterDN4 9PF
Born November 1955
Director
Appointed 05 Dec 1997
Resigned 20 Apr 2001

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 11 Jul 1997
Resigned 05 Dec 1997

Persons with significant control

1

Fox Valley Way, SheffieldS36 2AE

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

135

Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 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
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 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 Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Mortgage Satisfy Charge Full
16 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 November 2015
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
21 October 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 August 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Full
3 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Move Registers To Registered Office Company
17 June 2014
AD04Change of Accounting Records Location
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
27 June 2013
AR01AR01
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
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Move Registers To Sail Company
21 June 2012
AD03Change of Location of Company Records
Change Sail Address Company
20 June 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
8 June 2011
AR01AR01
Accounts With Accounts Type Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Accounts With Accounts Type Full
13 October 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Legacy
24 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Legacy
25 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
23 November 2007
AAAnnual Accounts
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
155(6)a155(6)a
Legacy
19 June 2007
395Particulars of Mortgage or Charge
Legacy
15 June 2007
155(6)b155(6)b
Legacy
15 June 2007
155(6)b155(6)b
Legacy
14 June 2007
363aAnnual Return
Legacy
9 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 December 2006
AAAnnual Accounts
Legacy
15 June 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
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2004
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2003
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
30 May 2002
AUDAUD
Certificate Change Of Name Company
31 January 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
13 December 2001
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Resolution
1 May 2001
RESOLUTIONSResolutions
Resolution
1 May 2001
RESOLUTIONSResolutions
Legacy
1 May 2001
155(6)b155(6)b
Legacy
1 May 2001
155(6)b155(6)b
Legacy
1 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
27 April 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
11 December 2000
AAAnnual Accounts
Legacy
25 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 January 2000
AAAnnual Accounts
Legacy
2 August 1999
363sAnnual Return (shuttle)
Legacy
7 May 1999
122122
Resolution
31 March 1999
RESOLUTIONSResolutions
Resolution
31 March 1999
RESOLUTIONSResolutions
Resolution
31 March 1999
RESOLUTIONSResolutions
Resolution
31 March 1999
RESOLUTIONSResolutions
Legacy
31 March 1999
88(2)R88(2)R
Legacy
31 March 1999
123Notice of Increase in Nominal Capital
Resolution
31 March 1999
RESOLUTIONSResolutions
Resolution
31 March 1999
RESOLUTIONSResolutions
Resolution
31 March 1999
RESOLUTIONSResolutions
Resolution
31 March 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
19 January 1999
AAAnnual Accounts
Legacy
11 December 1998
122122
Legacy
11 August 1998
363sAnnual Return (shuttle)
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
25 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 February 1998
395Particulars of Mortgage or Charge
Legacy
19 February 1998
88(2)R88(2)R
Legacy
19 February 1998
288aAppointment of Director or Secretary
Legacy
19 February 1998
287Change of Registered Office
Legacy
19 February 1998
288aAppointment of Director or Secretary
Legacy
13 February 1998
288bResignation of Director or Secretary
Legacy
19 January 1998
123Notice of Increase in Nominal Capital
Resolution
19 January 1998
RESOLUTIONSResolutions
Resolution
19 January 1998
RESOLUTIONSResolutions
Resolution
19 January 1998
RESOLUTIONSResolutions
Resolution
19 January 1998
RESOLUTIONSResolutions
Resolution
19 January 1998
RESOLUTIONSResolutions
Resolution
15 January 1998
RESOLUTIONSResolutions
Resolution
15 January 1998
RESOLUTIONSResolutions
Resolution
15 January 1998
RESOLUTIONSResolutions
Resolution
15 January 1998
RESOLUTIONSResolutions
Resolution
15 January 1998
RESOLUTIONSResolutions
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
17 December 1997
287Change of Registered Office
Legacy
17 December 1997
225Change of Accounting Reference Date
Incorporation Company
11 July 1997
NEWINCIncorporation