Background WavePink WaveYellow Wave

DUTTON GROUP LIMITED (05659161)

DUTTON GROUP LIMITED (05659161) is an active UK company. incorporated on 20 December 2005. with registered office in Alton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DUTTON GROUP LIMITED has been registered for 20 years. Current directors include HARDING, Ian, WILSON, Thomas Stannage.

Company Number
05659161
Status
active
Type
ltd
Incorporated
20 December 2005
Age
20 years
Address
The Mill House, Alton, GU34 2QQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARDING, Ian, WILSON, Thomas Stannage
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUTTON GROUP LIMITED

DUTTON GROUP LIMITED is an active company incorporated on 20 December 2005 with the registered office located in Alton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DUTTON GROUP LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05659161

LTD Company

Age

20 Years

Incorporated 20 December 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

PRINTER MODE LIMITED
From: 20 December 2005To: 4 February 2006
Contact
Address

The Mill House Anstey Mill Lane Alton, GU34 2QQ,

Previous Addresses

PO Box 2 the Mill House Alton Hampshire GU34 2YA
From: 20 December 2005To: 22 February 2024
Timeline

10 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Jan 10
Director Left
Jan 10
Loan Secured
May 16
Loan Secured
Jun 16
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Mar 23
Owner Exit
Apr 23
Owner Exit
Apr 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HARDING, Ian

Active
Jasmine Cottage, FarnhamGU10 2DH
Secretary
Appointed 20 Dec 2007

HARDING, Ian

Active
Jasmine Cottage, FarnhamGU10 2DH
Born January 1955
Director
Appointed 20 Dec 2007

WILSON, Thomas Stannage

Active
Anstey Mill Lane, AltonGU34 2QQ
Born December 1957
Director
Appointed 21 Jan 2010

DUTTON, Philip James

Resigned
12 Berry Close, Ellesmere PortCH66 4XQ
Secretary
Appointed 13 Jan 2006
Resigned 21 Dec 2007

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 20 Dec 2005
Resigned 13 Jan 2006

DUTTON, Graham John

Resigned
6 Valdene Drive, WorsleyM28 7GA
Born May 1963
Director
Appointed 13 Jan 2006
Resigned 21 Dec 2007

DUTTON, Philip James

Resigned
12 Berry Close, Ellesmere PortCH66 4XQ
Born May 1961
Director
Appointed 13 Jan 2006
Resigned 21 Dec 2007

TODD, Howard John

Resigned
15 Marsh Hall Lane, HuddersfieldHD4 6XD
Born September 1958
Director
Appointed 20 Dec 2007
Resigned 21 Jan 2010

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 20 Dec 2005
Resigned 13 Jan 2006

Persons with significant control

3

1 Active
2 Ceased
Anstey Mill Lane, AltonGU34 2YA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2023

Mrs Jennifer Ann Harding

Ceased
PO BOX 2, AltonGU34 2YA
Born May 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2023

Mr Ian Harding

Ceased
PO BOX 2, AltonGU34 2YA
Born January 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
16 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2023
AAAnnual Accounts
Legacy
19 January 2023
GUARANTEE2GUARANTEE2
Legacy
5 January 2023
PARENT_ACCPARENT_ACC
Legacy
5 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2022
AAAnnual Accounts
Legacy
12 January 2022
PARENT_ACCPARENT_ACC
Legacy
12 January 2022
AGREEMENT2AGREEMENT2
Legacy
12 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 February 2021
AAAnnual Accounts
Legacy
24 February 2021
GUARANTEE2GUARANTEE2
Legacy
28 January 2021
PARENT_ACCPARENT_ACC
Legacy
28 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2020
AAAnnual Accounts
Legacy
28 January 2020
PARENT_ACCPARENT_ACC
Legacy
28 January 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Legacy
5 December 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2015
AR01AR01
Accounts With Accounts Type Dormant
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Dormant
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Dormant
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Dormant
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Accounts With Accounts Type Full
11 December 2009
AAAnnual Accounts
Accounts With Accounts Type Small
26 January 2009
AAAnnual Accounts
Legacy
30 December 2008
363aAnnual Return
Legacy
6 November 2008
123Notice of Increase in Nominal Capital
Resolution
6 November 2008
RESOLUTIONSResolutions
Resolution
6 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 January 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
8 January 2008
225Change of Accounting Reference Date
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
287Change of Registered Office
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2007
363sAnnual Return (shuttle)
Legacy
15 March 2006
88(2)R88(2)R
Memorandum Articles
15 March 2006
MEM/ARTSMEM/ARTS
Resolution
15 March 2006
RESOLUTIONSResolutions
Legacy
9 March 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
6 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
287Change of Registered Office
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Incorporation Company
20 December 2005
NEWINCIncorporation