Background WavePink WaveYellow Wave

DUKEFIELD FOODSERVICE LIMITED (04692011)

DUKEFIELD FOODSERVICE LIMITED (04692011) is an active UK company. incorporated on 10 March 2003. with registered office in Lancashire. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. DUKEFIELD FOODSERVICE LIMITED has been registered for 23 years. Current directors include MACAULAY, Janet Elizabeth, MACAULAY, Kenneth Andrew.

Company Number
04692011
Status
active
Type
ltd
Incorporated
10 March 2003
Age
23 years
Address
Parkside House, 167 Chorley New, Lancashire, BL1 4RA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
MACAULAY, Janet Elizabeth, MACAULAY, Kenneth Andrew
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUKEFIELD FOODSERVICE LIMITED

DUKEFIELD FOODSERVICE LIMITED is an active company incorporated on 10 March 2003 with the registered office located in Lancashire. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. DUKEFIELD FOODSERVICE LIMITED was registered 23 years ago.(SIC: 56290)

Status

active

Active since 23 years ago

Company No

04692011

LTD Company

Age

23 Years

Incorporated 10 March 2003

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

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

FOODSERVICE OPTIONS LIMITED
From: 10 March 2003To: 14 December 2020
Contact
Address

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

Timeline

2 key events • 2003 - 2015

Funding Officers Ownership
Company Founded
Mar 03
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, 167 Chorley New, LancashireBL1 4RA
Secretary
Appointed 10 Mar 2003

MACAULAY, Janet Elizabeth

Active
Parkside House, 167 Chorley New, LancashireBL1 4RA
Born July 1951
Director
Appointed 10 Mar 2003

MACAULAY, Kenneth Andrew

Active
Parkside House, 167 Chorley New, LancashireBL1 4RA
Born September 1947
Director
Appointed 10 Mar 2003

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 10 Mar 2003
Resigned 10 Mar 2003

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 10 Mar 2003
Resigned 10 Mar 2003

Persons with significant control

1

167 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

62

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 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
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Change Account Reference Date Company Current Extended
2 April 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Full
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2011
AR01AR01
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Full
3 September 2007
AAAnnual Accounts
Legacy
21 March 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
10 March 2006
363aAnnual Return
Legacy
14 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 May 2004
225Change of Accounting Reference Date
Legacy
8 April 2004
363sAnnual Return (shuttle)
Legacy
14 January 2004
225Change of Accounting Reference Date
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
17 March 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
288bResignation of Director or Secretary
Incorporation Company
10 March 2003
NEWINCIncorporation