About

Registered Number: 01903747
Date of Incorporation: 10/04/1985 (39 years ago)
Company Status: Active
Registered Address: 28 Bailey Street, Sheffield, South Yorkshire, S1 4EH,

 

Dutton Recruitment Ltd was established in 1985, it has a status of "Active". There is one director listed as Simpson, John Robert for the company. The company is VAT Registered in the UK. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, John Robert 01 January 1999 26 November 1999 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 25 March 2020
AP01 - Appointment of director 18 April 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 25 March 2019
TM01 - Termination of appointment of director 25 January 2019
AP01 - Appointment of director 07 December 2018
AD01 - Change of registered office address 07 December 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 19 March 2018
TM01 - Termination of appointment of director 19 March 2018
TM01 - Termination of appointment of director 05 March 2018
AP01 - Appointment of director 05 March 2018
TM01 - Termination of appointment of director 01 September 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 17 March 2017
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 15 February 2016
CERTNM - Change of name certificate 12 February 2016
AP01 - Appointment of director 28 September 2015
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 07 April 2015
MR01 - N/A 06 October 2014
MR01 - N/A 01 October 2014
MR04 - N/A 01 October 2014
MR04 - N/A 01 October 2014
MR04 - N/A 30 September 2014
MR04 - N/A 30 September 2014
MR04 - N/A 30 September 2014
MR05 - N/A 19 September 2014
MR05 - N/A 19 September 2014
MR05 - N/A 19 September 2014
AA - Annual Accounts 11 August 2014
CH01 - Change of particulars for director 07 July 2014
AP01 - Appointment of director 07 July 2014
TM01 - Termination of appointment of director 07 July 2014
AD01 - Change of registered office address 01 May 2014
AR01 - Annual Return 07 April 2014
AA01 - Change of accounting reference date 27 January 2014
MR04 - N/A 13 December 2013
MR04 - N/A 13 December 2013
MR05 - N/A 13 December 2013
MR05 - N/A 13 December 2013
MR05 - N/A 13 December 2013
MR05 - N/A 13 December 2013
AR01 - Annual Return 18 April 2013
TM02 - Termination of appointment of secretary 18 April 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 02 March 2011
AA01 - Change of accounting reference date 24 August 2010
AA01 - Change of accounting reference date 04 June 2010
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 01 March 2010
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH03 - Change of particulars for secretary 05 October 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 24 April 2008
AA - Annual Accounts 17 March 2008
395 - Particulars of a mortgage or charge 06 March 2008
287 - Change in situation or address of Registered Office 05 April 2007
363a - Annual Return 28 March 2007
287 - Change in situation or address of Registered Office 28 March 2007
AA - Annual Accounts 09 March 2007
288c - Notice of change of directors or secretaries or in their particulars 07 December 2006
363a - Annual Return 16 March 2006
AA - Annual Accounts 15 March 2006
288b - Notice of resignation of directors or secretaries 05 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 21 March 2005
395 - Particulars of a mortgage or charge 13 July 2004
AA - Annual Accounts 03 April 2004
363s - Annual Return 23 March 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288b - Notice of resignation of directors or secretaries 19 November 2003
AA - Annual Accounts 05 April 2003
363s - Annual Return 25 March 2003
288a - Notice of appointment of directors or secretaries 08 December 2002
288b - Notice of resignation of directors or secretaries 29 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2002
363s - Annual Return 19 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
AA - Annual Accounts 02 July 2002
287 - Change in situation or address of Registered Office 13 May 2002
1.4 - Notice of completion of voluntary arrangement 16 November 2001
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 16 August 2001
363s - Annual Return 01 June 2001
395 - Particulars of a mortgage or charge 24 April 2001
AA - Annual Accounts 22 February 2001
395 - Particulars of a mortgage or charge 07 October 2000
363s - Annual Return 15 June 2000
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 13 June 2000
AA - Annual Accounts 17 August 1999
AA - Annual Accounts 17 August 1999
363s - Annual Return 16 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
353 - Register of members 16 July 1999
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 16 June 1999
363s - Annual Return 23 July 1998
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 29 June 1998
395 - Particulars of a mortgage or charge 06 February 1998
AA - Annual Accounts 14 January 1998
225 - Change of Accounting Reference Date 28 October 1997
395 - Particulars of a mortgage or charge 24 September 1997
287 - Change in situation or address of Registered Office 03 September 1997
363s - Annual Return 14 August 1997
1.1 - Report of meeting approving voluntary arrangement 29 May 1997
225 - Change of Accounting Reference Date 03 January 1997
363s - Annual Return 19 August 1996
AA - Annual Accounts 19 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1996
395 - Particulars of a mortgage or charge 24 October 1995
AA - Annual Accounts 22 September 1995
363s - Annual Return 04 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 06 April 1994
395 - Particulars of a mortgage or charge 17 September 1993
363s - Annual Return 20 July 1993
AA - Annual Accounts 20 July 1993
288 - N/A 20 July 1993
CERTNM - Change of name certificate 04 January 1993
AA - Annual Accounts 03 August 1992
363s - Annual Return 30 March 1992
287 - Change in situation or address of Registered Office 19 June 1991
AA - Annual Accounts 12 April 1991
363a - Annual Return 12 April 1991
AA - Annual Accounts 10 August 1990
363 - Annual Return 10 August 1990
AA - Annual Accounts 25 May 1989
363 - Annual Return 25 May 1989
288 - N/A 18 August 1988
AA - Annual Accounts 20 May 1988
363 - Annual Return 20 May 1988
288 - N/A 12 October 1987
288 - N/A 12 October 1987
AA - Annual Accounts 10 August 1987
363 - Annual Return 10 August 1987
AA - Annual Accounts 11 September 1986
363 - Annual Return 11 September 1986
NEWINC - New incorporation documents 10 April 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 October 2014 Outstanding

N/A

A registered charge 01 October 2014 Outstanding

N/A

Legal mortgage 29 February 2008 Fully Satisfied

N/A

Debenture 08 July 2004 Fully Satisfied

N/A

Deposit deed 10 April 2001 Fully Satisfied

N/A

All assets debenture 29 September 2000 Fully Satisfied

N/A

Debenture 05 February 1998 Fully Satisfied

N/A

Debenture 15 September 1997 Fully Satisfied

N/A

Legal charge 17 October 1995 Fully Satisfied

N/A

Charge 13 September 1993 Fully Satisfied

N/A

Charge 18 February 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.