Background WavePink WaveYellow Wave

DUKEFIELD ENERGY LIMITED (04151408)

DUKEFIELD ENERGY LIMITED (04151408) is an active UK company. incorporated on 31 January 2001. with registered office in Bolton. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. DUKEFIELD ENERGY LIMITED has been registered for 25 years. Current directors include MACAULAY, Janet Elizabeth, MACAULAY, Kenneth Andrew.

Company Number
04151408
Status
active
Type
ltd
Incorporated
31 January 2001
Age
25 years
Address
Parkside House, Bolton, BL1 4RA
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
MACAULAY, Janet Elizabeth, MACAULAY, Kenneth Andrew
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUKEFIELD ENERGY LIMITED

DUKEFIELD ENERGY LIMITED is an active company incorporated on 31 January 2001 with the registered office located in Bolton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. DUKEFIELD ENERGY LIMITED was registered 25 years ago.(SIC: 46180)

Status

active

Active since 25 years ago

Company No

04151408

LTD Company

Age

25 Years

Incorporated 31 January 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

UTILITIES PROCUREMENT GROUP LIMITED
From: 31 January 2001To: 14 December 2020
Contact
Address

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

Timeline

2 key events • 2001 - 2015

Funding Officers Ownership
Company Founded
Jan 01
Loan Cleared
Nov 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MACAULAY, Kenneth Andrew

Active
Parkside House, BoltonBL1 4RA
Secretary
Appointed 31 Jan 2001

MACAULAY, Janet Elizabeth

Active
Parkside House, BoltonBL1 4RA
Born July 1951
Director
Appointed 31 Jan 2001

MACAULAY, Kenneth Andrew

Active
Parkside House, BoltonBL1 4RA
Born September 1947
Director
Appointed 31 Jan 2001

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 31 Jan 2001
Resigned 31 Jan 2001

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 31 Jan 2001
Resigned 31 Jan 2001

Persons with significant control

1

Chorley New Road, BoltonBL1 4RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Resolution
14 December 2020
RESOLUTIONSResolutions
Change Of Name Request Comments
14 December 2020
NM06NM06
Change Of Name Notice
14 December 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Mortgage Satisfy Charge Full
6 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
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
15 February 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Full
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Secretary Company With Change Date
17 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Full
3 September 2007
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
10 March 2006
363aAnnual Return
Legacy
1 December 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 May 2004
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Legacy
13 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 December 2002
AAAnnual Accounts
Legacy
1 March 2002
363sAnnual Return (shuttle)
Legacy
13 November 2001
225Change of Accounting Reference Date
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
288bResignation of Director or Secretary
Legacy
23 February 2001
288bResignation of Director or Secretary
Incorporation Company
31 January 2001
NEWINCIncorporation