Background WavePink WaveYellow Wave

DUKEFIELD LIMITED (01294799)

DUKEFIELD LIMITED (01294799) is an active UK company. incorporated on 18 January 1977. with registered office in Bolton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. DUKEFIELD LIMITED has been registered for 49 years. Current directors include MACAULAY, Janet Elizabeth, MACAULAY, Kenneth Andrew.

Company Number
01294799
Status
active
Type
ltd
Incorporated
18 January 1977
Age
49 years
Address
Parkside House, Bolton, BL1 4RA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MACAULAY, Janet Elizabeth, MACAULAY, Kenneth Andrew
SIC Codes
64209, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUKEFIELD LIMITED

DUKEFIELD LIMITED is an active company incorporated on 18 January 1977 with the registered office located in Bolton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. DUKEFIELD LIMITED was registered 49 years ago.(SIC: 64209, 70229)

Status

active

Active since 49 years ago

Company No

01294799

LTD Company

Age

49 Years

Incorporated 18 January 1977

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

WINTER BULK SUPPLIES LIMITED
From: 18 January 1977To: 29 April 1997
Contact
Address

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

Timeline

8 key events • 1977 - 2022

Funding Officers Ownership
Company Founded
Jan 77
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Joined
Jan 16
Director Left
May 22
New Owner
Oct 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MACAULAY, Kenneth Andrew

Active
Parkside House, BoltonBL1 4RA
Secretary
Appointed N/A

MACAULAY, Janet Elizabeth

Active
Parkside House, BoltonBL1 4RA
Born July 1951
Director
Appointed 17 Apr 1997

MACAULAY, Kenneth Andrew

Active
Parkside House, BoltonBL1 4RA
Born September 1947
Director
Appointed N/A

BIRTLES, Peter

Resigned
436 Hale Road, AltrinchamWA15 8TH
Born March 1939
Director
Appointed N/A
Resigned 17 Apr 1997

LENTON, Alan James

Resigned
Hazelmere, CreweCW4 8HR
Born September 1959
Director
Appointed N/A
Resigned 30 Jun 1995

MACAULAY, James Andrew Richard

Resigned
Parkside House, BoltonBL1 4RA
Born June 1989
Director
Appointed 01 Jan 2016
Resigned 01 Apr 2022

MACAULAY, John Alexander

Resigned
Ullenwood Bereweeke Close, WinchesterSO22 6AR
Born January 1944
Director
Appointed N/A
Resigned 17 Apr 1997

MANTON, Peter

Resigned
Heights Cottage, KirkhamPR4
Born January 1940
Director
Appointed N/A
Resigned 17 Apr 1997

TEMPLETON, Robert Ian

Resigned
49 Carrwood Road, WilmslowSK9 5DJ
Born November 1941
Director
Appointed N/A
Resigned 11 Apr 1997

WHYATT, Julian Lovett

Resigned
Fox Farm, TimperleyWA15 6RS
Born July 1938
Director
Appointed N/A
Resigned 31 Dec 1994

WILLIAMS, John Douglas

Resigned
142 Chorley New Road, BoltonBL1 4NX
Born April 1940
Director
Appointed N/A
Resigned 17 Apr 1997

Persons with significant control

2

Mrs Janet Elizabeth Macaulay

Active
Parkside House, BoltonBL1 4RA
Born July 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Oct 2021

Mr Kenneth Andrew Macaulay

Active
Parkside House, BoltonBL1 4RA
Born September 1947

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 October 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 October 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Change Account Reference Date Company Current Extended
2 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Group
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Person Secretary Company With Change Date
9 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
1 October 2010
AAAnnual Accounts
Accounts With Accounts Type Group
31 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Group
30 October 2008
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Legacy
17 October 2007
363aAnnual Return
Accounts With Accounts Type Group
3 September 2007
AAAnnual Accounts
Accounts With Accounts Type Group
5 November 2006
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Legacy
1 December 2005
225Change of Accounting Reference Date
Legacy
11 October 2005
363aAnnual Return
Accounts With Accounts Type Group
5 May 2005
AAAnnual Accounts
Legacy
8 February 2005
395Particulars of Mortgage or Charge
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 May 2004
AAAnnual Accounts
Legacy
30 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 May 2003
AAAnnual Accounts
Legacy
18 October 2002
363sAnnual Return (shuttle)
Legacy
11 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
3 May 2002
AAAnnual Accounts
Accounts With Accounts Type Group
10 April 2002
AAAnnual Accounts
Legacy
21 February 2002
225Change of Accounting Reference Date
Legacy
22 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 February 2001
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 May 2000
AAAnnual Accounts
Legacy
26 October 1999
363sAnnual Return (shuttle)
Legacy
31 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 November 1998
AAAnnual Accounts
Legacy
23 December 1997
363sAnnual Return (shuttle)
Legacy
13 October 1997
88(2)R88(2)R
Legacy
16 July 1997
288bResignation of Director or Secretary
Legacy
16 July 1997
288bResignation of Director or Secretary
Legacy
16 July 1997
288bResignation of Director or Secretary
Legacy
16 July 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
122122
Resolution
7 July 1997
RESOLUTIONSResolutions
Resolution
7 July 1997
RESOLUTIONSResolutions
Legacy
26 June 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full Group
2 May 1997
AAAnnual Accounts
Certificate Change Of Name Company
28 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 April 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
287Change of Registered Office
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
4 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 May 1996
AAAnnual Accounts
Legacy
19 October 1995
363sAnnual Return (shuttle)
Legacy
12 July 1995
288288
Legacy
12 July 1995
288288
Accounts With Accounts Type Full Group
28 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
363sAnnual Return (shuttle)
Legacy
16 November 1994
88(2)R88(2)R
Legacy
16 November 1994
88(2)R88(2)R
Legacy
16 November 1994
123Notice of Increase in Nominal Capital
Resolution
16 November 1994
RESOLUTIONSResolutions
Resolution
16 November 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
4 May 1994
AAAnnual Accounts
Legacy
27 January 1994
403aParticulars of Charge Subject to s859A
Legacy
13 December 1993
363sAnnual Return (shuttle)
Legacy
22 September 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
23 April 1993
AAAnnual Accounts
Legacy
17 April 1993
395Particulars of Mortgage or Charge
Legacy
17 April 1993
395Particulars of Mortgage or Charge
Legacy
19 January 1993
363aAnnual Return
Legacy
27 November 1992
363sAnnual Return (shuttle)
Legacy
19 November 1991
288288
Accounts With Accounts Type Full
14 November 1991
AAAnnual Accounts
Legacy
14 November 1991
363b363b
Legacy
11 October 1991
288288
Legacy
11 October 1991
288288
Legacy
6 September 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 January 1991
AAAnnual Accounts
Legacy
14 January 1991
363363
Accounts With Accounts Type Full
12 June 1990
AAAnnual Accounts
Legacy
12 June 1990
363363
Legacy
8 November 1989
403aParticulars of Charge Subject to s859A
Legacy
8 November 1989
395Particulars of Mortgage or Charge
Resolution
26 September 1989
RESOLUTIONSResolutions
Legacy
5 September 1989
169169
Legacy
20 July 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 November 1988
AAAnnual Accounts
Legacy
24 November 1988
363363
Accounts With Accounts Type Full
10 February 1988
AAAnnual Accounts
Legacy
10 February 1988
363363
Legacy
24 August 1987
288288
Legacy
24 August 1987
288288
Legacy
17 June 1987
395Particulars of Mortgage or Charge
Legacy
11 June 1987
395Particulars of Mortgage or Charge
Legacy
11 June 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 February 1987
AAAnnual Accounts
Legacy
3 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 September 1986
288288
Incorporation Company
18 January 1977
NEWINCIncorporation