HUTHWAITE GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/01/2419 January 2024 Change of details for Huthwaite International Limited as a person with significant control on 2024-01-17

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Registered office address changed from Office 2, Harry Brearley House 2 Fox Valley Way Sheffield S36 2AE England to Office 2, Harry Brearley House 6 Fox Valley Way Stocksbridge Sheffield S36 2AE on 2023-06-29

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/06/2110 June 2021 CONFIRMATION STATEMENT MADE ON 07/06/21, NO UPDATES

View Document

10/06/2110 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 REGISTERED OFFICE CHANGED ON 05/10/2020 FROM HOOBER HOUSE WENTWORTH ROTHERHAM SOUTH YORKSHIRE S62 7SA

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/09/2028 September 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

27/12/1927 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

02/01/192 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

05/12/175 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, SECRETARY PAUL ROBERTS

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

22/12/1622 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/06/1615 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

16/04/1616 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/11/1525 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/10/1521 October 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1

View Document

08/06/158 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

18/12/1418 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY PAUL WILSON

View Document

03/07/143 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/06/1417 June 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

17/06/1417 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

28/02/1428 February 2014 SECRETARY APPOINTED PAUL GARETH ROBERTS

View Document

12/12/1312 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

27/06/1327 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HUGHES / 07/06/2013

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY STEWART RICHMOND / 07/06/2013

View Document

12/03/1312 March 2013 SECRETARY APPOINTED PAUL WILSON

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, SECRETARY KAREN WATSON

View Document

18/10/1218 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/06/1221 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

21/06/1221 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

20/06/1220 June 2012 SAIL ADDRESS CREATED

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/06/118 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

07/01/117 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/06/1018 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

13/10/0913 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

24/06/0924 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HUGHES / 30/10/2008

View Document

05/11/085 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

27/06/0827 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HUGHES / 25/03/2008

View Document

23/11/0723 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/06/0719 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0715 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/06/0715 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/06/0714 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

09/06/079 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0619 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 NEW SECRETARY APPOINTED

View Document

18/11/0518 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 AUDITOR'S RESIGNATION

View Document

31/01/0231 January 2002 COMPANY NAME CHANGED HUTHWAITE INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 31/01/02

View Document

13/12/0113 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

01/05/011 May 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

01/05/011 May 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/05/011 May 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/05/011 May 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0011 December 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 £ IC 1200000/600000 26/02/99 £ SR 600000@1=600000

View Document

31/03/9931 March 1999 ALTER MEM AND ARTS 20/11/98

View Document

31/03/9931 March 1999 ALTER MEM AND ARTS 20/11/98

View Document

31/03/9931 March 1999 NC INC ALREADY ADJUSTED 20/11/98

View Document

31/03/9931 March 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/11/98

View Document

31/03/9931 March 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/11/98

View Document

19/01/9919 January 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

11/12/9811 December 1998 £ SR 390000@1 30/04/98

View Document

11/08/9811 August 1998 RETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 NEW DIRECTOR APPOINTED

View Document

06/03/986 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9825 February 1998 COMPANY NAME CHANGED OUTBURN LIMITED CERTIFICATE ISSUED ON 25/02/98

View Document

19/02/9819 February 1998 REGISTERED OFFICE CHANGED ON 19/02/98 FROM: 44 CASTLE GATE NOTTINGHAM NOTTINGHAMSHIRE NG1 7BJ

View Document

19/02/9819 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/9813 February 1998 SECRETARY RESIGNED

View Document

19/01/9819 January 1998 NC INC ALREADY ADJUSTED 09/01/98

View Document

19/01/9819 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/01/98

View Document

19/01/9819 January 1998 ADOPT MEM AND ARTS 09/01/98

View Document

19/01/9819 January 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 09/01/98

View Document

19/01/9819 January 1998 REDESIGNATE SHARES 09/01/98

View Document

19/01/9819 January 1998 NC INC ALREADY ADJUSTED 09/01/98

View Document

15/01/9815 January 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 09/01/98

View Document

15/01/9815 January 1998 DESIG.OF SHARES 09/01/98

View Document

15/01/9815 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/01/98

View Document

15/01/9815 January 1998 £ NC 1000/1190000 09/0

View Document

15/01/9815 January 1998 ADOPT MEM AND ARTS 09/01/98

View Document

17/12/9717 December 1997 NEW DIRECTOR APPOINTED

View Document

17/12/9717 December 1997 REGISTERED OFFICE CHANGED ON 17/12/97 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

17/12/9717 December 1997 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/03/98

View Document

17/12/9717 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/9717 December 1997 NEW DIRECTOR APPOINTED

View Document

17/12/9717 December 1997 NEW DIRECTOR APPOINTED

View Document

17/12/9717 December 1997 SECRETARY RESIGNED

View Document

17/12/9717 December 1997 DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company