Background WavePink WaveYellow Wave

DUKEFIELD PRINT SOLUTIONS LIMITED (05309610)

DUKEFIELD PRINT SOLUTIONS LIMITED (05309610) is an active UK company. incorporated on 9 December 2004. with registered office in Lancashire. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46660). DUKEFIELD PRINT SOLUTIONS LIMITED has been registered for 21 years. Current directors include MACAULAY, Janet Elizabeth, MACAULAY, Kenneth Andrew.

Company Number
05309610
Status
active
Type
ltd
Incorporated
9 December 2004
Age
21 years
Address
Parkside House, 167 Chorley New, Lancashire, BL1 4RA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46660)
Directors
MACAULAY, Janet Elizabeth, MACAULAY, Kenneth Andrew
SIC Codes
46660

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUKEFIELD PRINT SOLUTIONS LIMITED

DUKEFIELD PRINT SOLUTIONS LIMITED is an active company incorporated on 9 December 2004 with the registered office located in Lancashire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46660). DUKEFIELD PRINT SOLUTIONS LIMITED was registered 21 years ago.(SIC: 46660)

Status

active

Active since 21 years ago

Company No

05309610

LTD Company

Age

21 Years

Incorporated 9 December 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year 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

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

DOCUMENT PRINT SOLUTIONS LIMITED
From: 9 December 2004To: 14 December 2020
Contact
Address

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

Timeline

2 key events • 2004 - 2015

Funding Officers Ownership
Company Founded
Dec 04
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 09 Dec 2004

MACAULAY, Janet Elizabeth

Active
Parkside House, 167 Chorley New, LancashireBL1 4RA
Born July 1951
Director
Appointed 09 Dec 2004

MACAULAY, Kenneth Andrew

Active
Parkside House, 167 Chorley New, LancashireBL1 4RA
Born September 1947
Director
Appointed 09 Dec 2004

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 09 Dec 2004
Resigned 09 Dec 2004

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 09 Dec 2004
Resigned 09 Dec 2004

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

58

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
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
8 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 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
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 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
17 January 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Full
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
27 December 2007
363aAnnual Return
Accounts With Accounts Type Full
3 September 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Legacy
1 December 2005
225Change of Accounting Reference Date
Legacy
26 November 2005
395Particulars of Mortgage or Charge
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
225Change of Accounting Reference Date
Legacy
11 January 2005
88(2)R88(2)R
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
16 December 2004
288bResignation of Director or Secretary
Incorporation Company
9 December 2004
NEWINCIncorporation