Background WavePink WaveYellow Wave

HUTHWAITE PROFESSIONAL SERVICES LIMITED (06264388)

HUTHWAITE PROFESSIONAL SERVICES LIMITED (06264388) is an active UK company. incorporated on 31 May 2007. 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 PROFESSIONAL SERVICES LIMITED has been registered for 18 years. Current directors include HUGHES, Anthony, RICHMOND, Timothy Stewart.

Company Number
06264388
Status
active
Type
ltd
Incorporated
31 May 2007
Age
18 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
HUGHES, Anthony, RICHMOND, Timothy Stewart
SIC Codes
70229, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUTHWAITE PROFESSIONAL SERVICES LIMITED

HUTHWAITE PROFESSIONAL SERVICES LIMITED is an active company incorporated on 31 May 2007 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 PROFESSIONAL SERVICES LIMITED was registered 18 years ago.(SIC: 70229, 85590)

Status

active

Active since 18 years ago

Company No

06264388

LTD Company

Age

18 Years

Incorporated 31 May 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 11 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

7 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

HUTHWAITE LEGAL LIMITED
From: 6 May 2011To: 28 October 2015
HUTHWAITE FLEMING LIMITED
From: 4 July 2007To: 6 May 2011
CASTLEGATE 480 LIMITED
From: 31 May 2007To: 4 July 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 Stocksbridge 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: 31 May 2007To: 5 October 2020
Timeline

6 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
May 07
Director Joined
Feb 11
Director Left
Jul 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Apr 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HUGHES, Anthony

Active
6 Fox Valley Way, SheffieldS36 2AE
Born May 1959
Director
Appointed 15 Jul 2007

RICHMOND, Timothy Stewart

Active
6 Fox Valley Way, SheffieldS36 2AE
Born November 1947
Director
Appointed 15 Jul 2007

ROBERTS, Paul Gareth

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

WATSON, Karen Sinclair Suzanne

Resigned
1 Medway Place, BarnsleyS73 0RS
Secretary
Appointed 15 Jul 2007
Resigned 06 Mar 2013

WILSON, Paul

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

CASTLEGATE SECRETARIES LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate secretary
Appointed 31 May 2007
Resigned 15 Jul 2007

BELSEY, Peter John

Resigned
Woodlands 34 Dearneside Road, Denby DaleHD8 8TL
Born August 1957
Director
Appointed 15 Jul 2007
Resigned 30 Jun 2013

CUTHILL, Johanna Elizabeth

Resigned
6 Fox Valley Way, SheffieldS36 2AE
Born June 1961
Director
Appointed 08 Feb 2011
Resigned 31 Mar 2026

FLEMING, Catherine Lindsay

Resigned
9 Bell Lane, ThameOX9 3AL
Born September 1957
Director
Appointed 15 Jul 2007
Resigned 31 Dec 2013

FLEMING, Peter Joseph Gregory

Resigned
9 Bell Lane, ThameOX9 3AL
Born November 1956
Director
Appointed 15 Jul 2007
Resigned 31 Dec 2013

CASTLEGATE DIRECTORS LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate director
Appointed 31 May 2007
Resigned 15 Jul 2007

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

76

Termination Director Company With Name Termination Date
10 April 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 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
7 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
25 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
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 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
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Small
25 November 2015
AAAnnual Accounts
Certificate Change Of Name Company
28 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 October 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Small
18 December 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Move Registers To Registered Office Company
2 June 2014
AD04Change of Accounting Records Location
Appoint Person Secretary Company With Name
28 February 2014
AP03Appointment of Secretary
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Accounts With Accounts Type Small
12 December 2013
AAAnnual Accounts
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 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
19 June 2012
AR01AR01
Move Registers To Sail Company
19 June 2012
AD03Change of Location of Company Records
Change Sail Address Company
18 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
1 June 2011
AR01AR01
Certificate Change Of Name Company
6 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 May 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2010
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
2 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2008
AAAnnual Accounts
Legacy
19 August 2008
88(2)Return of Allotment of Shares
Legacy
4 June 2008
363aAnnual Return
Legacy
25 March 2008
288cChange of Particulars
Legacy
25 March 2008
225Change of Accounting Reference Date
Legacy
28 July 2007
287Change of Registered Office
Legacy
28 July 2007
288bResignation of Director or Secretary
Legacy
28 July 2007
288bResignation of Director or Secretary
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
28 July 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 July 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 May 2007
NEWINCIncorporation