Background WavePink WaveYellow Wave

HUTHWAITE OVERSEAS LIMITED (03709984)

HUTHWAITE OVERSEAS LIMITED (03709984) is an active UK company. incorporated on 9 February 1999. with registered office in Sheffield. The company operates in the Education sector, engaged in other education n.e.c.. HUTHWAITE OVERSEAS LIMITED has been registered for 27 years. Current directors include HUGHES, Anthony, HUGHES, Samantha Jane, RICHMOND, Timothy Stewart.

Company Number
03709984
Status
active
Type
ltd
Incorporated
9 February 1999
Age
27 years
Address
Office 2, Harry Brearley House 6 Fox Valley Way, Sheffield, S36 2AE
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
HUGHES, Anthony, HUGHES, Samantha Jane, RICHMOND, Timothy Stewart
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUTHWAITE OVERSEAS LIMITED

HUTHWAITE OVERSEAS LIMITED is an active company incorporated on 9 February 1999 with the registered office located in Sheffield. The company operates in the Education sector, specifically engaged in other education n.e.c.. HUTHWAITE OVERSEAS LIMITED was registered 27 years ago.(SIC: 85590)

Status

active

Active since 27 years ago

Company No

03709984

LTD Company

Age

27 Years

Incorporated 9 February 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

HUTHWAITE TRAINING LIMITED
From: 22 March 1999To: 8 February 2012
GREATER STYLE LIMITED
From: 9 February 1999To: 22 March 1999
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: 9 February 1999To: 5 October 2020
Timeline

5 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Feb 99
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Jan 13
Director Left
Apr 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HUGHES, Anthony

Active
6 Fox Valley Way, SheffieldS36 2AE
Born May 1959
Director
Appointed 22 Mar 1999

HUGHES, Samantha Jane

Active
6 Fox Valley Way, SheffieldS36 2AE
Born March 1968
Director
Appointed 09 Nov 2012

RICHMOND, Timothy Stewart

Active
6 Fox Valley Way, SheffieldS36 2AE
Born November 1947
Director
Appointed 09 Nov 2012

RENDER, Peter Ben

Resigned
1 Village Gardens Colton, LeedsLS15 9BL
Secretary
Appointed 22 Mar 1999
Resigned 10 Oct 2005

ROBERTS, Paul Gareth

Resigned
Hoober House, Wentworth, South YorkshireS62 7SA
Secretary
Appointed 26 Feb 2014
Resigned 31 Aug 2017

WATSON, Karen Sinclair Suzanne

Resigned
Hoober House, Wentworth, South YorkshireS62 7SA
Secretary
Appointed 10 Oct 2005
Resigned 06 Mar 2013

WILSON, Paul

Resigned
Hoober House, Wentworth, South YorkshireS62 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 09 Feb 1999
Resigned 22 Mar 1999

CUTHILL, Johanna Elizabeth

Resigned
6 Fox Valley Way, SheffieldS36 2AE
Born June 1961
Director
Appointed 09 Nov 2012
Resigned 31 Mar 2026

RENDER, Peter Ben

Resigned
1 Village Gardens Colton, LeedsLS15 9BL
Born February 1958
Director
Appointed 22 Mar 1999
Resigned 10 Oct 2005

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 09 Feb 1999
Resigned 22 Mar 1999

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

95

Termination Director Company With Name Termination Date
4 April 2026
TM01Termination of Director
Accounts With Accounts Type Small
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
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
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Move Registers To Registered Office Company With New Address
14 January 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
18 December 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 August 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 February 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Dormant
20 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Move Registers To Sail Company
22 January 2013
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
21 January 2013
CH03Change of Secretary Details
Change Sail Address Company
21 January 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Certificate Change Of Name Company
8 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 February 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Dormant
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Accounts With Accounts Type Dormant
26 January 2010
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Legacy
30 January 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
9 January 2009
AAAnnual Accounts
Legacy
25 March 2008
288cChange of Particulars
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
31 December 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Legacy
6 February 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
30 November 2006
AAAnnual Accounts
Resolution
10 July 2006
RESOLUTIONSResolutions
Resolution
10 July 2006
RESOLUTIONSResolutions
Resolution
10 July 2006
RESOLUTIONSResolutions
Resolution
10 July 2006
RESOLUTIONSResolutions
Resolution
10 July 2006
RESOLUTIONSResolutions
Legacy
30 January 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 Dormant
27 July 2005
AAAnnual Accounts
Legacy
31 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 December 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
2 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2001
AAAnnual Accounts
Legacy
20 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 2000
AAAnnual Accounts
Legacy
16 March 2000
363sAnnual Return (shuttle)
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
225Change of Accounting Reference Date
Memorandum Articles
3 April 1999
MEM/ARTSMEM/ARTS
Legacy
2 April 1999
288aAppointment of Director or Secretary
Legacy
2 April 1999
288bResignation of Director or Secretary
Legacy
2 April 1999
288bResignation of Director or Secretary
Legacy
2 April 1999
287Change of Registered Office
Certificate Change Of Name Company
19 March 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 February 1999
NEWINCIncorporation