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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 2, Harry Brearley House, 6 Fox Valley Way, Stocksbridge, Sheffield, England, S36 2AE | Director | 05 December 1997 | Active |
Office 2, Harry Brearley House, 6 Fox Valley Way, Stocksbridge, Sheffield, England, S36 2AE | Director | 30 May 2007 | Active |
1 Village Gardens Colton, Leeds, LS15 9BL | Secretary | 08 February 1998 | Active |
Hoober House, Wentworth, Rotherham, S62 7SA | Secretary | 26 February 2014 | Active |
5 Dearne Park, Clayton West, Huddersfield, HD8 9NB | Secretary | 05 December 1997 | Active |
1 Medway Place, Wombwell, Barnsley, S73 0RS | Secretary | 10 October 2005 | Active |
Hoober House, Wentworth, Rotherham, S62 7SA | Secretary | 06 March 2013 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 11 July 1997 | Active |
The Barn, 3 Devonshire House, Lothersdale, BD20 8EU | Director | 16 February 1998 | Active |
Meranti Crabgate Lane, Skellow, Doncaster, DN6 8RA | Director | 05 December 1997 | Active |
1 Village Gardens Colton, Leeds, LS15 9BL | Director | 08 February 1998 | Active |
The Old Vicarage Southwell Road, Kirklington, Newark, NG22 8NF | Director | 06 March 1998 | Active |
Dovecote Barn, Park Lane Emley, Huddersfield, HD8 9SS | Director | 05 December 1997 | Active |
18 Fox Grove, Warmsworth, Doncaster, DN4 9PF | Director | 05 December 1997 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 11 July 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-29 | Address | Change registered office address company with date old address new address. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-23 | Address | Change registered office address company with date old address new address. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-05 | Address | Change registered office address company with date old address new address. | Download |
2020-09-28 | Accounts | Change account reference date company current extended. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type small. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type full. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-05 | Accounts | Accounts with accounts type full. | Download |
2017-08-31 | Officers | Termination secretary company with name termination date. | Download |
2017-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type full. | Download |
2016-06-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-16 | Mortgage | Mortgage satisfy charge full. | Download |
2015-11-25 | Accounts | Accounts with accounts type full. | Download |
2015-10-21 | Mortgage | Mortgage charge part release with charge number. | Download |
2015-06-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.