About

Registered Number: 03709984
Date of Incorporation: 09/02/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Hoober House, Wentworth, Rotherham, South Yorkshire, S62 7SA

 

Established in 1999, Huthwaite Overseas Ltd are based in South Yorkshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. There are 3 directors listed as Griffiths, Samantha Jane, Roberts, Paul Gareth, Wilson, Paul for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Samantha Jane 09 November 2012 - 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Paul Gareth 26 February 2014 31 August 2017 1
WILSON, Paul 06 March 2013 04 August 2014 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 28 September 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 19 January 2018
AA - Annual Accounts 05 December 2017
TM02 - Termination of appointment of secretary 31 August 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 14 January 2015
AD04 - Change of location of company records to the registered office 14 January 2015
AA - Annual Accounts 18 December 2014
TM02 - Termination of appointment of secretary 28 August 2014
AP03 - Appointment of secretary 28 February 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 20 December 2013
AP03 - Appointment of secretary 12 March 2013
TM02 - Termination of appointment of secretary 11 March 2013
AR01 - Annual Return 23 January 2013
CH01 - Change of particulars for director 22 January 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 January 2013
CH03 - Change of particulars for secretary 21 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2013
AP01 - Appointment of director 17 January 2013
AP01 - Appointment of director 18 December 2012
AP01 - Appointment of director 18 December 2012
AA - Annual Accounts 11 December 2012
CERTNM - Change of name certificate 08 February 2012
AR01 - Annual Return 08 February 2012
CONNOT - N/A 08 February 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 05 February 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2009
AA - Annual Accounts 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 06 February 2007
287 - Change in situation or address of Registered Office 06 February 2007
AA - Annual Accounts 30 November 2006
RESOLUTIONS - N/A 10 July 2006
RESOLUTIONS - N/A 10 July 2006
RESOLUTIONS - N/A 10 July 2006
RESOLUTIONS - N/A 10 July 2006
RESOLUTIONS - N/A 10 July 2006
363a - Annual Return 30 January 2006
288a - Notice of appointment of directors or secretaries 18 November 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 02 February 2002
AA - Annual Accounts 13 December 2001
363s - Annual Return 20 March 2001
AA - Annual Accounts 08 December 2000
363s - Annual Return 16 March 2000
288a - Notice of appointment of directors or secretaries 11 June 1999
225 - Change of Accounting Reference Date 18 May 1999
MEM/ARTS - N/A 03 April 1999
288a - Notice of appointment of directors or secretaries 02 April 1999
288b - Notice of resignation of directors or secretaries 02 April 1999
288b - Notice of resignation of directors or secretaries 02 April 1999
287 - Change in situation or address of Registered Office 02 April 1999
CERTNM - Change of name certificate 19 March 1999
NEWINC - New incorporation documents 09 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.