UKBizDB.co.uk

HUTHWAITE GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Huthwaite Group Limited. The company was founded 26 years ago and was given the registration number 03401898. The firm's registered office is in SHEFFIELD. You can find them at Office1, Samuel House 5 Fox Valley Way, Fox Valley, Sheffield, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HUTHWAITE GROUP LIMITED
Company Number:03401898
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Office1, Samuel House 5 Fox Valley Way, Fox Valley, Sheffield, England, S36 2AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director05 December 1997Active
Office 2, Harry Brearley House, 6 Fox Valley Way, Stocksbridge, Sheffield, England, S36 2AE

Director30 May 2007Active
1 Village Gardens Colton, Leeds, LS15 9BL

Secretary08 February 1998Active
Hoober House, Wentworth, Rotherham, S62 7SA

Secretary26 February 2014Active
5 Dearne Park, Clayton West, Huddersfield, HD8 9NB

Secretary05 December 1997Active
1 Medway Place, Wombwell, Barnsley, S73 0RS

Secretary10 October 2005Active
Hoober House, Wentworth, Rotherham, S62 7SA

Secretary06 March 2013Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary11 July 1997Active
The Barn, 3 Devonshire House, Lothersdale, BD20 8EU

Director16 February 1998Active
Meranti Crabgate Lane, Skellow, Doncaster, DN6 8RA

Director05 December 1997Active
1 Village Gardens Colton, Leeds, LS15 9BL

Director08 February 1998Active
The Old Vicarage Southwell Road, Kirklington, Newark, NG22 8NF

Director06 March 1998Active
Dovecote Barn, Park Lane Emley, Huddersfield, HD8 9SS

Director05 December 1997Active
18 Fox Grove, Warmsworth, Doncaster, DN4 9PF

Director05 December 1997Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director11 July 1997Active

People with Significant Control

Huthwaite International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Office 2, Harry Brearley House, Fox Valley Way, Sheffield, England, S36 2AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Persons with significant control

Change to a person with significant control.

Download
2023-06-29Address

Change registered office address company with date old address new address.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Address

Change registered office address company with date old address new address.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Address

Change registered office address company with date old address new address.

Download
2020-09-28Accounts

Change account reference date company current extended.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type small.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type full.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Accounts

Accounts with accounts type full.

Download
2017-08-31Officers

Termination secretary company with name termination date.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type full.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-16Mortgage

Mortgage satisfy charge full.

Download
2015-11-25Accounts

Accounts with accounts type full.

Download
2015-10-21Mortgage

Mortgage charge part release with charge number.

Download
2015-06-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.