HUTHWAITE INTERNATIONAL LIMITED

Office 2, Harry Brearley House 6 Fox Valley Way Office 2, Harry Brearley House 6 Fox Valley Way, Sheffield, S36 2AE, England
StatusACTIVE
Company No.06055257
CategoryPrivate Limited Company
Incorporated17 Jan 2007
Age17 years, 4 months, 15 days
JurisdictionEngland Wales

SUMMARY

HUTHWAITE INTERNATIONAL LIMITED is an active private limited company with number 06055257. It was incorporated 17 years, 4 months, 15 days ago, on 17 January 2007. The company address is Office 2, Harry Brearley House 6 Fox Valley Way Office 2, Harry Brearley House 6 Fox Valley Way, Sheffield, S36 2AE, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 08 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2024

Action Date: 17 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-17

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2024

Action Date: 17 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-17

Psc name: Mr Anthony Hughes

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jan 2024

Action Date: 17 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-01-17

Psc name: Timothy Stewart Richmond

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-29

New address: Office 2, Harry Brearley House 6 Fox Valley Way Stocksbridge Sheffield S36 2AE

Old address: Office 2, Harry Brearley House 2 Fox Valley Way Sheffield S36 2AE England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2023

Action Date: 17 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Address

Type: AD01

Old address: Office 1, Samuel House 5 Fox Valley Way Fox Valley Sheffield S36 2AA England

Change date: 2022-08-23

New address: Office 2, Harry Brearley House 2 Fox Valley Way Sheffield S36 2AE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-05

New address: Office 1, Samuel House 5 Fox Valley Way Fox Valley Sheffield S36 2AA

Old address: Hoober House Wentworth Rotherham South Yorkshire S62 7SA

Documents

View document PDF

Change account reference date company current extended

Date: 28 Sep 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-30

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Accounts with accounts type group

Date: 06 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Gareth Roberts

Termination date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Accounts with accounts type group

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2016

Action Date: 13 Apr 2016

Category: Capital

Type: SH01

Capital : 1,245,642 GBP

Date: 2016-04-13

Documents

View document PDF

Resolution

Date: 12 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 17 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-17

Documents

View document PDF

Accounts with accounts type group

Date: 25 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 17 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-17

Documents

Move registers to registered office company with new address

Date: 04 Feb 2015

Category: Address

Type: AD04

New address: Hoober House Wentworth Rotherham South Yorkshire S62 7SA

Documents

View document PDF

Accounts with accounts type group

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Resolution

Date: 17 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Susan Carol Richmond

Documents

View document PDF

Termination secretary company with name

Date: 13 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Wilson

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paul Gareth Roberts

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 17 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-17

Documents

View document PDF

Accounts with accounts type group

Date: 11 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Wilson

Documents

View document PDF

Termination secretary company with name

Date: 26 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Watson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 17 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-17

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2013

Action Date: 17 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Hughes

Change date: 2013-01-17

Documents

View document PDF

Move registers to sail company

Date: 13 Feb 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 12 Feb 2013

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2013

Action Date: 17 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Stewart Richmond

Change date: 2013-01-17

Documents

View document PDF

Change person secretary company with change date

Date: 12 Feb 2013

Action Date: 17 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-01-17

Officer name: Mrs Karen Sinclair Suzanne Watson

Documents

View document PDF

Resolution

Date: 13 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 13 Dec 2012

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 13 Dec 2012

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type group

Date: 18 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Capital cancellation shares

Date: 19 Apr 2012

Action Date: 19 Apr 2012

Category: Capital

Type: SH06

Capital : 563,412 GBP

Date: 2012-04-19

Documents

View document PDF

Resolution

Date: 19 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital variation of rights attached to shares

Date: 19 Apr 2012

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 19 Apr 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital return purchase own shares

Date: 19 Apr 2012

Category: Capital

Type: SH03

Documents

View document PDF

Legacy

Date: 13 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2012

Action Date: 17 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-17

Documents

View document PDF

Accounts with accounts type group

Date: 06 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2011

Action Date: 17 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-17

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2010

Action Date: 17 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-17

Documents

View document PDF

Accounts with accounts type group

Date: 13 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Resolution

Date: 03 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / anthony hughes / 30/10/2008

Documents

View document PDF

Accounts with accounts type group

Date: 05 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / anthony hughes / 25/03/2008

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/08; full list of members

Documents

View document PDF

Certificate change of name company

Date: 21 Sep 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed castlegate 463 LIMITED\certificate issued on 21/09/07

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/05/07

Documents

View document PDF

Resolution

Date: 15 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/05/07--------- £ si 563181@1=563181 £ ic 1/563182

Documents

View document PDF

Legacy

Date: 09 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Address

Type: 287

Description: Registered office changed on 31/05/07 from: 44 castle gate nottingham NG1 7BJ

Documents

View document PDF

Incorporation company

Date: 17 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

F5 COMPUTING LTD

THE WINDMILL HEATH ROAD,LINCOLN,LN4 3JB

Number:07850958
Status:ACTIVE
Category:Private Limited Company

HEDLEYS HUMPERS LIMITED

3 ST. LEONARD'S ROAD,LONDON,NW10 6SX

Number:11420287
Status:ACTIVE
Category:Private Limited Company

HOOP & ROSE LTD

94 BALTIMORE HOUSE JUNIPER DRIVE,LONDON,SW18 1TT

Number:11018416
Status:ACTIVE
Category:Private Limited Company
Number:04365625
Status:ACTIVE
Category:Private Limited Company

PURE ICONIC CLOTHING LIMITED

8 ST. BERNARDS CLOSE,CANNOCK,WS12 0PE

Number:09149288
Status:ACTIVE
Category:Private Limited Company

QUILT ART

5TH FLOOR,EDINBURGH,EH3 9GL

Number:SC178428
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source