Company Information for DUTTON RECRUITMENT LIMITED
28 Bailey Street, Sheffield, SOUTH YORKSHIRE, S1 4EH,
|
Company Registration Number
01903747
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
DUTTON RECRUITMENT LIMITED | |||
Legal Registered Office | |||
28 Bailey Street Sheffield SOUTH YORKSHIRE S1 4EH Other companies in S3 | |||
| |||
Previous Names | |||
|
Company Number | 01903747 | |
---|---|---|
Company ID Number | 01903747 | |
Date formed | 1985-04-10 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-10-31 | |
Account next due | 2024-07-31 | |
Latest return | 2024-03-16 | |
Return next due | 2025-03-30 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB416572648 |
Last Datalog update: | 2024-03-18 11:29:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ADAM DAVID SHEEKEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW JAMES DAVISON |
Director | ||
ROBERT ADAM STEPNEY |
Director | ||
MATTHEW JAMES DAVISON |
Director | ||
SUSAN ANNE MARSHALL |
Director | ||
JULIA BRADLEY |
Company Secretary | ||
STEPHEN WILLIAM GORNALL |
Company Secretary | ||
SUSAN ANNE MARSHALL |
Company Secretary | ||
PHILLIP JOHN BISGROVE |
Director | ||
JUDITH JEAN DUTTON |
Company Secretary | ||
JUDITH JEAN DUTTON |
Director | ||
REUBEN HENRY DUTTON |
Director | ||
JOHN ROBERT SIMPSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PORTLAND PAYROLL LIMITED | Director | 2017-08-14 | CURRENT | 2017-08-14 | Active | |
PORTLAND INVESTMENT GROUP LIMITED | Director | 2015-09-28 | CURRENT | 2002-08-06 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/10/22 | ||
CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/10/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/20 | |
PSC05 | Change of details for Portland Investment Group Limited as a person with significant control on 2018-12-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR KEITH DESMOND HEPPENSTALL | |
AA | FULL ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH MATTHEW DAVIES | |
AP01 | DIRECTOR APPOINTED MR GARETH MATTHEW DAVIES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/18 FROM Portland House 243 Moorfields Shalesmoor Sheffield S3 8UG | |
AA | FULL ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES DAVISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ADAM STEPNEY | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JAMES DAVISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES DAVISON | |
LATEST SOC | 17/03/17 STATEMENT OF CAPITAL;GBP 30000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 16/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/15 | |
RES15 | CHANGE OF NAME 11/02/2016 | |
CERTNM | Company name changed dutton international LIMITED\certificate issued on 12/02/16 | |
AP01 | DIRECTOR APPOINTED MR ADAM DAVID SHEEKEY | |
AA | FULL ACCOUNTS MADE UP TO 31/10/14 | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 16/03/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 019037470011 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 019037470010 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 2 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 1 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 8 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES DAVISON / 07/07/2014 | |
AP01 | DIRECTOR APPOINTED MR ROBERT ADAM STEPNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MARSHALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/2014 FROM 34 KING STREET LANCASTER LANCASHIRE LA1 1RE | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 16/03/14 FULL LIST | |
AA01 | PREVEXT FROM 31/05/2013 TO 31/10/2013 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 8 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 2 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AR01 | 16/03/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIA BRADLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/05/12 | |
AR01 | 16/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/11 | |
AR01 | 16/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/10 | |
AA01 | PREVSHO FROM 30/09/2010 TO 31/05/2010 | |
AA01 | CURREXT FROM 31/05/2010 TO 30/09/2010 | |
AR01 | 16/03/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANNE MARSHALL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES DAVISON / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA BRADLEY / 01/10/2009 | |
363a | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
287 | REGISTERED OFFICE CHANGED ON 05/04/07 FROM: 34 KING STREET LANCASTER LANCASHIRE LA1 1RE | |
363a | RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/03/07 FROM: VICTORIA COURT PENNY STREET LANCASTER LANCASHIRE LA1 1XN | |
AA | FULL ACCOUNTS MADE UP TO 31/05/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/05/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | RBS INVOICE FINANCE LIMITED | ||
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEPOSIT DEED | Satisfied | WISBY LIMITED | |
ALL ASSETS DEBENTURE | Satisfied | GE CAPITAL COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | CLOSE INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | CLOSE INVOICE FINANCE LIMITED | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DUTTON RECRUITMENT LIMITED
DUTTON RECRUITMENT LIMITED owns 1 domain names.
dirs.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Chesterfield Borough Council | |
|
Agency/Consultancy Fees |
Chesterfield Borough Council | |
|
Agency/Consultancy Fees |
Chesterfield Borough Council | |
|
General Equipment/Materials |
Chesterfield Borough Council | |
|
General Equipment/Materials |
Sheffield City Council | |
|
|
Leeds City Council | |
|
Agency Staff |
South Lakeland District Council | |
|
Contract & Agency staff |
Cumbria County Council | |
|
|
South Lakeland District Council | |
|
Contract & Agency staff |
South Lakeland District Council | |
|
Contract & Agency staff |
South Lakeland District Council | |
|
Contract & Agency staff |
Cumbria County Council | |
|
|
South Lakeland District Council | |
|
Contract & Agency staff |
South Lakeland District Council | |
|
Contract & Agency staff |
Cumbria County Council | |
|
|
South Lakeland District Council | |
|
Contract & Agency staff |
South Lakeland District Council | |
|
Contract & Agency staff |
Cumbria County Council | |
|
|
South Lakeland District Council | |
|
Contract & Agency staff |
Cumbria County Council | |
|
|
South Lakeland District Council | |
|
Contract & Agency staff |
Hull City Council | |
|
Social Care |
South Lakeland District Council | |
|
Contract & Agency staff |
Cumbria County Council | |
|
|
Hull City Council | |
|
Social Care |
Cumbria County Council | |
|
|
South Lakeland District Council | |
|
Contract & Agency staff |
Cumbria County Council | |
|
|
South Lakeland District Council | |
|
Contract & Agency staff |
South Lakeland District Council | |
|
Contract & Agency staff |
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
South Lakeland District Council | |
|
Contract & Agency staff |
South Lakeland District Council | |
|
Contract & Agency staff |
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
South Lakeland District Council | |
|
Contract & Agency staff |
South Lakeland District Council | |
|
Contract & Agency staff |
Cumbria County Council | |
|
|
South Lakeland District Council | |
|
Contract & Agency staff |
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
South Lakeland District Council | |
|
Contract & Agency staff |
South Lakeland District Council | |
|
Contract & Agency staff |
Rotherham Metropolitan Borough Council | |
|
|
South Lakeland District Council | |
|
Contract & Agency staff |
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
South Lakeland District Council | |
|
Contract & Agency staff |
Rotherham Metropolitan Borough Council | |
|
|
South Lakeland District Council | |
|
Contract & Agency staff |
South Lakeland District Council | |
|
Contract & Agency staff |
Rotherham Metropolitan Borough Council | |
|
|
Lancaster City Council | |
|
Contracted Services |
South Lakeland District Council | |
|
Contract & Agency staff |
Rotherham Metropolitan Borough Council | |
|
|
Lancaster City Council | |
|
Contracted Services |
South Lakeland District Council | |
|
Contract & Agency staff |
Rotherham Metropolitan Borough Council | |
|
|
South Lakeland District Council | |
|
Private Contractos gen |
Rotherham Metropolitan Borough Council | |
|
|
Lancaster City Council | |
|
Contracted Services |
South Lakeland District Council | |
|
Contract & Agency staff |
Rotherham Metropolitan Borough Council | |
|
|
Lancaster City Council | |
|
Contracted Services |
Lancaster City Council | |
|
Contracted Services |
South Lakeland District Council | |
|
Contract & Agency staff |
Rotherham Metropolitan Borough Council | |
|
|
Lancaster City Council | |
|
Contracted Services |
Stockton-On-Tees Borough Council | |
|
|
South Lakeland District Council | |
|
Contract & Agency staff |
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Lancaster City Council | |
|
Contracted Services |
South Lakeland District Council | |
|
Contract & Agency staff |
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
Children & Young Peoples Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
OFFICES AND PREMISES | UNIT 2 CRAVEN COURT MILLSHAW, BEESTON LEEDS LS11 8DA | 25,500 | 01/08/2010 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |