Background WavePink WaveYellow Wave

HUTHWAITE INTERNATIONAL LIMITED (06055257)

HUTHWAITE INTERNATIONAL LIMITED (06055257) is an active UK company. incorporated on 17 January 2007. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HUTHWAITE INTERNATIONAL LIMITED has been registered for 19 years. Current directors include HUGHES, Anthony, RICHMOND, Timothy Stewart.

Company Number
06055257
Status
active
Type
ltd
Incorporated
17 January 2007
Age
19 years
Address
Office 2, Harry Brearley House 6 Fox Valley Way, Sheffield, S36 2AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HUGHES, Anthony, RICHMOND, Timothy Stewart
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUTHWAITE INTERNATIONAL LIMITED

HUTHWAITE INTERNATIONAL LIMITED is an active company incorporated on 17 January 2007 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HUTHWAITE INTERNATIONAL LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

06055257

LTD Company

Age

19 Years

Incorporated 17 January 2007

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 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

CASTLEGATE 463 LIMITED
From: 17 January 2007To: 21 September 2007
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: 17 January 2007To: 5 October 2020
Timeline

12 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jan 07
Capital Reduction
Apr 12
Share Buyback
Apr 12
Loan Cleared
Jul 14
Loan Cleared
Apr 16
Funding Round
Jun 16
Loan Cleared
Dec 20
Owner Exit
Jan 24
Share Issue
Apr 25
Capital Reduction
Apr 25
Share Buyback
May 25
Capital Reduction
Apr 26
7
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

RICHMOND, Susan Carol

Active
6 Fox Valley Way, SheffieldS36 2AE
Secretary
Appointed 06 Mar 2014

HUGHES, Anthony

Active
6 Fox Valley Way, SheffieldS36 2AE
Born May 1959
Director
Appointed 11 May 2007

RICHMOND, Timothy Stewart

Active
6 Fox Valley Way, SheffieldS36 2AE
Born November 1947
Director
Appointed 11 May 2007

ROBERTS, Paul Gareth

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

WATSON, Karen Sinclair Suzanne

Resigned
Hoober House, RotherhamS62 7SA
Secretary
Appointed 11 May 2007
Resigned 21 Mar 2013

WILSON, Paul

Resigned
Hoober House, RotherhamS62 7SA
Secretary
Appointed 21 Mar 2013
Resigned 06 Mar 2014

CASTLEGATE SECRETARIES LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate secretary
Appointed 17 Jan 2007
Resigned 11 May 2007

CASTLEGATE DIRECTORS LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate director
Appointed 17 Jan 2007
Resigned 11 May 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Timothy Stewart Richmond

Ceased
6 Fox Valley Way, SheffieldS36 2AE
Born November 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Jan 2024

Mr Anthony Hughes

Active
6 Fox Valley Way, SheffieldS36 2AE
Born May 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Capital Cancellation Shares
15 April 2026
SH06Cancellation of Shares
Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
21 May 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 April 2025
SH06Cancellation of Shares
Resolution
10 April 2025
RESOLUTIONSResolutions
Resolution
10 April 2025
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
10 April 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 January 2024
PSC07Cessation of Relevant Legal Entity PSC
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
20 January 2023
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
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 December 2020
MR04Satisfaction of Charge
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
21 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 Group
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2016
AAAnnual Accounts
Capital Allotment Shares
7 June 2016
SH01Allotment of Shares
Resolution
12 May 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Group
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Move Registers To Registered Office Company With New Address
4 February 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
18 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 July 2014
MR04Satisfaction of Charge
Resolution
17 June 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
13 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
13 March 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 Group
11 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
26 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Change Person Director Company With Change Date
13 February 2013
CH01Change of Director Details
Move Registers To Sail Company
13 February 2013
AD03Change of Location of Company Records
Change Sail Address Company
12 February 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 February 2013
CH03Change of Secretary Details
Resolution
13 December 2012
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 December 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 December 2012
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
18 October 2012
AAAnnual Accounts
Capital Cancellation Shares
19 April 2012
SH06Cancellation of Shares
Resolution
19 April 2012
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 April 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 April 2012
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
19 April 2012
SH03Return of Purchase of Own Shares
Legacy
13 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Group
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Group
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Accounts With Accounts Type Group
13 October 2009
AAAnnual Accounts
Resolution
3 June 2009
RESOLUTIONSResolutions
Legacy
30 January 2009
363aAnnual Return
Legacy
30 January 2009
288cChange of Particulars
Accounts With Accounts Type Group
5 November 2008
AAAnnual Accounts
Legacy
10 October 2008
225Change of Accounting Reference Date
Legacy
25 March 2008
288cChange of Particulars
Legacy
8 February 2008
363aAnnual Return
Certificate Change Of Name Company
21 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 June 2007
395Particulars of Mortgage or Charge
Legacy
15 June 2007
123Notice of Increase in Nominal Capital
Legacy
15 June 2007
88(2)R88(2)R
Resolution
15 June 2007
RESOLUTIONSResolutions
Legacy
9 June 2007
395Particulars of Mortgage or Charge
Legacy
9 June 2007
395Particulars of Mortgage or Charge
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
287Change of Registered Office
Incorporation Company
17 January 2007
NEWINCIncorporation