HUTHWAITE RESEARCH GROUP LIMITED

HUTHWAITE RESEARCH GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHUTHWAITE RESEARCH GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02043016
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HUTHWAITE RESEARCH GROUP LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
    • Other education n.e.c. (85590) / Education

    Where is HUTHWAITE RESEARCH GROUP LIMITED located?

    Registered Office Address
    Office 2, Harry Brearley House 6 Fox Valley Way
    Stocksbridge
    S36 2AE Sheffield
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HUTHWAITE RESEARCH GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    HUTHWAITE LIMITEDDec 11, 1986Dec 11, 1986
    OPENSTRETCH LIMITEDAug 04, 1986Aug 04, 1986

    What are the latest accounts for HUTHWAITE RESEARCH GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for HUTHWAITE RESEARCH GROUP LIMITED?

    Last Confirmation Statement Made Up ToAug 22, 2025
    Next Confirmation Statement DueSep 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 22, 2024
    OverdueNo

    What are the latest filings for HUTHWAITE RESEARCH GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 22, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    12 pagesAA

    Change of details for Huthwaite Group Limited as a person with significant control on Jan 17, 2024

    2 pagesPSC05

    Confirmation statement made on Aug 22, 2023 with no updates

    3 pagesCS01

    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 Jun 29, 2023

    1 pagesAD01

    Total exemption full accounts made up to Sep 30, 2022

    12 pagesAA

    Confirmation statement made on Aug 22, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Office 1, Samuel House 5 Fox Valley Way Fox Valley Sheffield S36 2AA England to Office 2, Harry Brearley House 2 Fox Valley Way Sheffield S36 2AE on Aug 23, 2022

    1 pagesAD01

    Total exemption full accounts made up to Sep 30, 2021

    12 pagesAA

    Confirmation statement made on Aug 22, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    12 pagesAA

    Registered office address changed from Hoober House Wentworth Rotherham South Yorkshire S62 7SA to Office 1, Samuel House 5 Fox Valley Way Fox Valley Sheffield S36 2AA on Oct 05, 2020

    1 pagesAD01

    Current accounting period extended from Mar 31, 2020 to Sep 30, 2020

    1 pagesAA01

    Confirmation statement made on Aug 22, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    27 pagesAA

    Confirmation statement made on Aug 22, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    26 pagesAA

    Confirmation statement made on Aug 22, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    25 pagesAA

    Termination of appointment of Paul Gareth Roberts as a secretary on Aug 31, 2017

    1 pagesTM02

    Confirmation statement made on Aug 22, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2016

    24 pagesAA

    Confirmation statement made on Aug 22, 2016 with updates

    5 pagesCS01

    Satisfaction of charge 9 in full

    4 pagesMR04

    Full accounts made up to Mar 31, 2015

    17 pagesAA

    Who are the officers of HUTHWAITE RESEARCH GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUTHILL, Johanna Elizabeth
    6 Fox Valley Way
    Stocksbridge
    S36 2AE Sheffield
    Office 2, Harry Brearley House
    England
    Director
    6 Fox Valley Way
    Stocksbridge
    S36 2AE Sheffield
    Office 2, Harry Brearley House
    England
    United KingdomBritishDirector104851740001
    HUGHES, Anthony
    6 Fox Valley Way
    Stocksbridge
    S36 2AE Sheffield
    Office 2, Harry Brearley House
    England
    Director
    6 Fox Valley Way
    Stocksbridge
    S36 2AE Sheffield
    Office 2, Harry Brearley House
    England
    EnglandBritishDirector121884360003
    RICHMOND, Timothy Stewart
    6 Fox Valley Way
    Stocksbridge
    S36 2AE Sheffield
    Office 2, Harry Brearley House
    England
    Director
    6 Fox Valley Way
    Stocksbridge
    S36 2AE Sheffield
    Office 2, Harry Brearley House
    England
    EnglandBritishDirector3658700001
    RENDER, Peter Ben
    1 Village Gardens Colton
    LS15 9BL Leeds
    West Yorkshire
    Secretary
    1 Village Gardens Colton
    LS15 9BL Leeds
    West Yorkshire
    BritishCompany Director117320010001
    ROBERTS, Paul Gareth
    Hoober House
    Wentworth
    S62 7SA Rotherham
    South Yorkshire
    Secretary
    Hoober House
    Wentworth
    S62 7SA Rotherham
    South Yorkshire
    185524440001
    SHARPE, Anthony Howard
    5 Dearne Park
    Clayton West
    HD8 9NB Huddersfield
    West Yorkshire
    Secretary
    5 Dearne Park
    Clayton West
    HD8 9NB Huddersfield
    West Yorkshire
    BritishCompany Secretary/Director56093270001
    WATSON, Karen Sinclair Suzanne
    1 Medway Place
    Wombwell
    S73 0RS Barnsley
    South Yorkshire
    Secretary
    1 Medway Place
    Wombwell
    S73 0RS Barnsley
    South Yorkshire
    BritishCompany Secretary108950910001
    WATSON, Karen Sinclair Suzanne
    1 Medway Place
    Wombwell
    S73 0RS Barnsley
    South Yorkshire
    Secretary
    1 Medway Place
    Wombwell
    S73 0RS Barnsley
    South Yorkshire
    BritishPa108950910001
    WILSON, Paul
    Hoober House
    Wentworth
    S62 7SA Rotherham
    South Yorkshire
    Secretary
    Hoober House
    Wentworth
    S62 7SA Rotherham
    South Yorkshire
    176549120001
    WOOD, Gillian
    43 Hillcrest Road
    Deepcar
    S30 5QL Sheffield
    South Yorkshire
    Secretary
    43 Hillcrest Road
    Deepcar
    S30 5QL Sheffield
    South Yorkshire
    British16792410001
    CASTLEGATE SECRETARIES LIMITED
    Castle Gate
    NG1 7BJ Nottingham
    44
    Nottinghamshire
    Secretary
    Castle Gate
    NG1 7BJ Nottingham
    44
    Nottinghamshire
    128872830001
    BAILEY, Simon Valentine
    10 Thornsett Road
    S7 1NB Sheffield
    South Yorkshire
    Director
    10 Thornsett Road
    S7 1NB Sheffield
    South Yorkshire
    BritishDirector16792420001
    BLADON, Allen
    174 Crimicar Lane
    Fulwood
    S10 4EJ Sheffield
    South Yorkshire
    Director
    174 Crimicar Lane
    Fulwood
    S10 4EJ Sheffield
    South Yorkshire
    United KingdomBritishDirector122593670001
    BREARLEY, Arthur, Dr
    Sheringham House
    Ladybrook Road Bramhall
    SK7 3NB Stockport
    Cheshire
    Director
    Sheringham House
    Ladybrook Road Bramhall
    SK7 3NB Stockport
    Cheshire
    BritishUniversity Professor7103920001
    DAHLBERG, Lars Roland
    Slottsskogsgatan 107b
    414 76 Goteborg Sweden
    Director
    Slottsskogsgatan 107b
    414 76 Goteborg Sweden
    SwedishInternational Director20119990001
    FREEDMAN, David Anthony
    Hoober House
    Wentworth
    S62 7SA Rotherham
    South Yorkshire
    Director
    Hoober House
    Wentworth
    S62 7SA Rotherham
    South Yorkshire
    Great BritainBritishConsultant52741790001
    GRAHAM, Richard
    Meranti Crabgate Lane
    Skellow
    DN6 8RA Doncaster
    South Yorkshire
    Director
    Meranti Crabgate Lane
    Skellow
    DN6 8RA Doncaster
    South Yorkshire
    BritishTraining Consultant56093310002
    GRAHAM, Richard
    16 Church Lane
    Adwick Le Street
    DN6 7AQ Doncaster
    South Yorkshire
    Director
    16 Church Lane
    Adwick Le Street
    DN6 7AQ Doncaster
    South Yorkshire
    BritishDirector56093310001
    MIDGLEY, Bernard
    Rotherwood The Green
    Penistone
    S30 6BL Sheffield
    South Yorkshire
    Director
    Rotherwood The Green
    Penistone
    S30 6BL Sheffield
    South Yorkshire
    BritishDirector16792440001
    RENDER, Peter Ben
    1 Village Gardens Colton
    LS15 9BL Leeds
    West Yorkshire
    Director
    1 Village Gardens Colton
    LS15 9BL Leeds
    West Yorkshire
    EnglandBritishCompany Director117320010001
    SHARPE, Anthony Howard
    Dovecote Barn
    Park Lane Emley
    HD8 9SS Huddersfield
    Director
    Dovecote Barn
    Park Lane Emley
    HD8 9SS Huddersfield
    BritishCompany Secretary/Director56093270003
    THURLOW, Stephen
    18 Fox Grove
    Warmsworth
    DN4 9PF Doncaster
    South Yorkshire
    Director
    18 Fox Grove
    Warmsworth
    DN4 9PF Doncaster
    South Yorkshire
    BritishTraining Consultant56093520001
    WATSON, Karen Sinclair Suzanne
    1 Medway Place
    Wombwell
    S73 0RS Barnsley
    South Yorkshire
    Director
    1 Medway Place
    Wombwell
    S73 0RS Barnsley
    South Yorkshire
    Great BritainBritishCompany Secretary108950910001

    Who are the persons with significant control of HUTHWAITE RESEARCH GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Huthwaite Group Limited
    Hoober
    S62 7SA Rotherham
    Hoober House
    England
    Apr 06, 2016
    Hoober
    S62 7SA Rotherham
    Hoober House
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number03401898
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0