UKBizDB.co.uk

DUKEFIELD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dukefield Limited. The company was founded 47 years ago and was given the registration number 01294799. The firm's registered office is in BOLTON. You can find them at Parkside House, 167 Chorley New Road, Bolton, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:DUKEFIELD LIMITED
Company Number:01294799
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1977
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Parkside House, 167 Chorley New Road, Bolton, BL1 4RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parkside House, 167 Chorley New Road, Bolton, BL1 4RA

Secretary-Active
Parkside House, 167 Chorley New Road, Bolton, BL1 4RA

Director17 April 1997Active
Parkside House, 167 Chorley New Road, Bolton, BL1 4RA

Director-Active
436 Hale Road, Hale Barn Hale, Altrincham, WA15 8TH

Director-Active
Hazelmere, Sandy Lane, Cranage, Crewe, CW4 8HR

Director-Active
Parkside House, 167 Chorley New Road, Bolton, BL1 4RA

Director01 January 2016Active
Ullenwood Bereweeke Close, Winchester, SO22 6AR

Director-Active
Heights Cottage, Moorside Lane Treales, Kirkham, PR4

Director-Active
49 Carrwood Road, Wilmslow, SK9 5DJ

Director-Active
Fox Farm, Brook Lane, Timperley, WA15 6RS

Director-Active
142 Chorley New Road, Bolton, BL1 4NX

Director-Active

People with Significant Control

Mrs Janet Elizabeth Macaulay
Notified on:02 October 2021
Status:Active
Date of birth:July 1951
Nationality:British
Address:Parkside House, Bolton, BL1 4RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kenneth Andrew Macaulay
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Address:Parkside House, Bolton, BL1 4RA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Persons with significant control

Notification of a person with significant control.

Download
2022-10-20Persons with significant control

Change to a person with significant control.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-01-12Officers

Appoint person director company with name date.

Download
2015-11-30Mortgage

Mortgage satisfy charge full.

Download
2015-11-30Mortgage

Mortgage satisfy charge full.

Download
2015-11-06Mortgage

Mortgage satisfy charge full.

Download
2015-11-06Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.