Background WavePink WaveYellow Wave

DUTTON RECRUITMENT LIMITED (01903747)

DUTTON RECRUITMENT LIMITED (01903747) is an active UK company. incorporated on 10 April 1985. with registered office in Sheffield. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. DUTTON RECRUITMENT LIMITED has been registered for 41 years. Current directors include HEPPENSTALL, Keith Desmond, SHEEKEY, Adam David.

Company Number
01903747
Status
active
Type
ltd
Incorporated
10 April 1985
Age
41 years
Address
28 Bailey Street, Sheffield, S1 4EH
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
HEPPENSTALL, Keith Desmond, SHEEKEY, Adam David
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUTTON RECRUITMENT LIMITED

DUTTON RECRUITMENT LIMITED is an active company incorporated on 10 April 1985 with the registered office located in Sheffield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. DUTTON RECRUITMENT LIMITED was registered 41 years ago.(SIC: 78200)

Status

active

Active since 41 years ago

Company No

01903747

LTD Company

Age

41 Years

Incorporated 10 April 1985

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Medium Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

DUTTON INTERNATIONAL LIMITED
From: 10 April 1985To: 12 February 2016
Contact
Address

28 Bailey Street Sheffield, S1 4EH,

Previous Addresses

Portland House 243 Moorfields Shalesmoor Sheffield S3 8UG
From: 1 May 2014To: 7 December 2018
34 King Street Lancaster Lancashire LA1 1RE
From: 10 April 1985To: 1 May 2014
Timeline

20 key events • 1985 - 2019

Funding Officers Ownership
Company Founded
Apr 85
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Director Joined
Jul 14
Director Left
Jul 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Secured
Sept 14
Loan Secured
Oct 14
Director Joined
Sept 15
Director Left
Aug 17
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Dec 18
Director Left
Jan 19
Director Joined
Apr 19
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

HEPPENSTALL, Keith Desmond

Active
SheffieldS1 4EH
Born April 1960
Director
Appointed 02 Apr 2019

SHEEKEY, Adam David

Active
Bailey Street, SheffieldS1 4EH
Born July 1978
Director
Appointed 28 Sept 2015

BRADLEY, Julia

Resigned
34 King Street, LancashireLA1 1RE
Secretary
Appointed 01 Jul 2005
Resigned 23 Sept 2012

DUTTON, Judith Jean

Resigned
Foxfields, PrestonPR4 0RD
Secretary
Appointed N/A
Resigned 22 Nov 2002

GORNALL, Stephen William

Resigned
Clifton Hill, PrestonPR3 0AR
Secretary
Appointed 01 Mar 2004
Resigned 30 Jun 2005

MARSHALL, Susan Anne

Resigned
25 Whernside Road, LancasterLA1 2TA
Secretary
Appointed 22 Nov 2002
Resigned 01 Mar 2004

BISGROVE, Phillip John

Resigned
1 Roeburn Drive, MorecambeLA3 3RY
Born October 1952
Director
Appointed N/A
Resigned 01 Nov 2003

DAVIES, Gareth Matthew

Resigned
Bailey Street, SheffieldS1 4EH
Born June 1981
Director
Appointed 05 Nov 2018
Resigned 24 Jan 2019

DAVISON, Matthew James

Resigned
243 Moorfields, SheffieldS3 8UG
Born May 1973
Director
Appointed 01 Mar 2018
Resigned 06 Mar 2018

DAVISON, Matthew James

Resigned
243 Moorfields, SheffieldS3 8UG
Born May 1973
Director
Appointed 01 Jan 1999
Resigned 01 Sept 2017

DUTTON, Judith Jean

Resigned
Foxfields, PrestonPR4 0RD
Born November 1950
Director
Appointed N/A
Resigned 04 Jul 2001

DUTTON, Reuben Henry

Resigned
Foxfields, PrestonPR4 0RD
Born August 1947
Director
Appointed N/A
Resigned 04 Jul 2001

MARSHALL, Susan Anne

Resigned
34 King Street, LancashireLA1 1RE
Born November 1952
Director
Appointed 01 Jan 1999
Resigned 25 Jun 2014

SIMPSON, John Robert

Resigned
48 Woollin Avenue, WakefieldWF3 1EX
Born November 1952
Director
Appointed 01 Jan 1999
Resigned 26 Nov 1999

STEPNEY, Robert Adam

Resigned
243 Moorfields, SheffieldS3 8UG
Born February 1976
Director
Appointed 07 Jul 2014
Resigned 01 Mar 2018

Persons with significant control

1

Bailey Street, SheffieldS1 4EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

165

Change Person Director Company With Change Date
7 April 2026
CH01Change of Director Details
Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
16 March 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Accounts With Accounts Type Medium
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Full
15 February 2016
AAAnnual Accounts
Certificate Change Of Name Company
12 February 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2014
MR04Satisfaction of Charge
Mortgage Charge Whole Cease With Charge Number
19 September 2014
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
19 September 2014
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
19 September 2014
MR05Certification of Charge
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Change Account Reference Date Company Previous Extended
27 January 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
13 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2013
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
13 December 2013
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
13 December 2013
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
13 December 2013
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
13 December 2013
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Termination Secretary Company With Name
18 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Full
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Full
2 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 August 2010
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
4 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Full
1 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 October 2009
CH03Change of Secretary Details
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Full
5 March 2009
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Full
17 March 2008
AAAnnual Accounts
Legacy
6 March 2008
395Particulars of Mortgage or Charge
Legacy
5 April 2007
287Change of Registered Office
Legacy
28 March 2007
363aAnnual Return
Legacy
28 March 2007
287Change of Registered Office
Accounts With Accounts Type Full
9 March 2007
AAAnnual Accounts
Legacy
7 December 2006
288cChange of Particulars
Legacy
16 March 2006
363aAnnual Return
Accounts With Accounts Type Full
15 March 2006
AAAnnual Accounts
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
5 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 April 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
13 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 April 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
19 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 April 2003
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Legacy
8 December 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
288bResignation of Director or Secretary
Legacy
20 November 2002
403aParticulars of Charge Subject to s859A
Legacy
20 November 2002
403aParticulars of Charge Subject to s859A
Legacy
19 September 2002
363sAnnual Return (shuttle)
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 July 2002
AAAnnual Accounts
Legacy
13 May 2002
287Change of Registered Office
Liquidation Voluntary Arrangement Completion
16 November 2001
1.41.4
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
16 August 2001
1.31.3
Legacy
1 June 2001
363sAnnual Return (shuttle)
Legacy
24 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 February 2001
AAAnnual Accounts
Legacy
7 October 2000
395Particulars of Mortgage or Charge
Legacy
15 June 2000
363sAnnual Return (shuttle)
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
13 June 2000
1.31.3
Accounts With Accounts Type Full
17 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full
17 August 1999
AAAnnual Accounts
Legacy
16 July 1999
363sAnnual Return (shuttle)
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
353353
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
16 June 1999
1.31.3
Legacy
23 July 1998
363sAnnual Return (shuttle)
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
29 June 1998
1.31.3
Legacy
6 February 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 January 1998
AAAnnual Accounts
Legacy
28 October 1997
225Change of Accounting Reference Date
Legacy
24 September 1997
395Particulars of Mortgage or Charge
Legacy
3 September 1997
287Change of Registered Office
Legacy
14 August 1997
363sAnnual Return (shuttle)
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
29 May 1997
1.11.1
Legacy
3 January 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
19 August 1996
AAAnnual Accounts
Legacy
19 August 1996
88(2)R88(2)R
Legacy
19 August 1996
363sAnnual Return (shuttle)
Legacy
24 October 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 September 1995
AAAnnual Accounts
Legacy
4 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
6 April 1994
363sAnnual Return (shuttle)
Legacy
17 September 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 July 1993
AAAnnual Accounts
Legacy
20 July 1993
288288
Legacy
20 July 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 January 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
3 August 1992
AAAnnual Accounts
Legacy
30 March 1992
363sAnnual Return (shuttle)
Legacy
19 June 1991
287Change of Registered Office
Accounts With Accounts Type Small
12 April 1991
AAAnnual Accounts
Legacy
12 April 1991
363aAnnual Return
Accounts With Accounts Type Small
10 August 1990
AAAnnual Accounts
Legacy
10 August 1990
363363
Accounts With Accounts Type Small
25 May 1989
AAAnnual Accounts
Legacy
25 May 1989
363363
Legacy
18 August 1988
288288
Accounts With Accounts Type Small
20 May 1988
AAAnnual Accounts
Legacy
20 May 1988
363363
Legacy
12 October 1987
288288
Legacy
12 October 1987
288288
Accounts With Accounts Type Small
10 August 1987
AAAnnual Accounts
Legacy
10 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
11 September 1986
AAAnnual Accounts
Legacy
11 September 1986
363363
Incorporation Company
10 April 1985
NEWINCIncorporation