Company number 01903747
Status Active
Incorporation Date 10 April 1985
Company Type Private Limited Company
Address PORTLAND HOUSE 243 MOORFIELDS, SHALESMOOR, SHEFFIELD, S3 8UG
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc
Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
GBP 30,000
; Full accounts made up to 31 October 2015. The most likely internet sites of DUTTON RECRUITMENT LIMITED are www.duttonrecruitment.co.uk, and www.dutton-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. The distance to to Rotherham Central Rail Station is 5.7 miles; to Dronfield Rail Station is 5.9 miles; to Elsecar Rail Station is 8 miles; to Silkstone Common Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dutton Recruitment Limited is a Private Limited Company.
The company registration number is 01903747. Dutton Recruitment Limited has been working since 10 April 1985.
The present status of the company is Active. The registered address of Dutton Recruitment Limited is Portland House 243 Moorfields Shalesmoor Sheffield S3 8ug. . DAVISON, Matthew James is a Director of the company. SHEEKEY, Adam David is a Director of the company. STEPNEY, Robert Adam is a Director of the company. Secretary BRADLEY, Julia has been resigned. Secretary DUTTON, Judith Jean has been resigned. Secretary GORNALL, Stephen William has been resigned. Secretary MARSHALL, Susan Anne has been resigned. Director BISGROVE, Phillip John has been resigned. Director DUTTON, Judith Jean has been resigned. Director DUTTON, Reuben Henry has been resigned. Director MARSHALL, Susan Anne has been resigned. Director SIMPSON, John Robert has been resigned. The company operates in "Temporary employment agency activities".
Current Directors
Resigned Directors
Secretary
BRADLEY, Julia
Resigned: 23 September 2012
Appointed Date: 01 July 2005
Persons With Significant Control
Portland Investment Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
DUTTON RECRUITMENT LIMITED Events
17 Mar 2017
Confirmation statement made on 16 March 2017 with updates
04 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
15 Feb 2016
Full accounts made up to 31 October 2015
12 Feb 2016
Company name changed dutton international LIMITED\certificate issued on 12/02/16
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2016-02-11
28 Sep 2015
Appointment of Mr Adam David Sheekey as a director on 28 September 2015
...
... and 125 more events
10 Aug 1987
Accounts for a small company made up to 31 December 1986
10 Aug 1987
Return made up to 15/06/87; full list of members
11 Sep 1986
Accounts for a small company made up to 31 December 1985
11 Sep 1986
Return made up to 01/08/86; full list of members
10 Apr 1985
Incorporation
1 October 2014
Charge code 0190 3747 0011
Delivered: 6 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
1 October 2014
Charge code 0190 3747 0010
Delivered: 1 October 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
29 February 2008
Legal mortgage
Delivered: 6 March 2008
Status: Satisfied
on 13 December 2013
Persons entitled: Hsbc Bank PLC
Description: L/H unit 9 navigation bus village navigation way preston…
8 July 2004
Debenture
Delivered: 13 July 2004
Status: Satisfied
on 30 September 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 April 2001
Deposit deed
Delivered: 24 April 2001
Status: Satisfied
on 1 October 2014
Persons entitled: Wisby Limited
Description: The sum of £2,000 (the initial deposit) paid into an…
29 September 2000
All assets debenture
Delivered: 7 October 2000
Status: Satisfied
on 1 October 2014
Persons entitled: Ge Capital Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
5 February 1998
Debenture
Delivered: 6 February 1998
Status: Satisfied
on 20 November 2002
Persons entitled: Close Invoice Finance Limited
Description: .. fixed and floating charges over the undertaking and all…
15 September 1997
Debenture
Delivered: 24 September 1997
Status: Satisfied
on 20 November 2002
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge on all the book and other debts…
17 October 1995
Legal charge
Delivered: 24 October 1995
Status: Satisfied
on 13 December 2013
Persons entitled: Midland Bank PLC
Description: 95 king street and 100/102 penny street lancaster…
13 September 1993
Charge
Delivered: 17 September 1993
Status: Satisfied
on 30 September 2014
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
18 February 1986
Charge
Delivered: 4 March 1986
Status: Satisfied
on 30 September 2014
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge. Undertaking and all property and…