Background WavePink WaveYellow Wave

DUKEHILL HOLDINGS LIMITED (06342909)

DUKEHILL HOLDINGS LIMITED (06342909) is an active UK company. incorporated on 14 August 2007. with registered office in Oldbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DUKEHILL HOLDINGS LIMITED has been registered for 18 years. Current directors include MASON, Carl, WILLIS, Roxana.

Company Number
06342909
Status
active
Type
ltd
Incorporated
14 August 2007
Age
18 years
Address
4 Birchley Estate, Oldbury, B69 1DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MASON, Carl, WILLIS, Roxana
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUKEHILL HOLDINGS LIMITED

DUKEHILL HOLDINGS LIMITED is an active company incorporated on 14 August 2007 with the registered office located in Oldbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DUKEHILL HOLDINGS LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06342909

LTD Company

Age

18 Years

Incorporated 14 August 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

LAYCAPITAL LIMITED
From: 14 August 2007To: 2 March 2011
Contact
Address

4 Birchley Estate Birchfield Lane Oldbury, B69 1DT,

Previous Addresses

100 Dudley Road East Oldbury West Midlands B69 3DY
From: 14 August 2007To: 19 July 2019
Timeline

20 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Aug 07
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Sept 15
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Dec 19
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MASON, Carl

Active
Birchley Estate, OldburyB69 1DT
Born October 1964
Director
Appointed 03 Jul 2025

WILLIS, Roxana

Active
Birchley Estate, OldburyB69 1DT
Born April 1960
Director
Appointed 11 Jun 2021

ADAMS, Robert Frank

Resigned
100 Dudley Road East, OldburyB69 3DY
Secretary
Appointed 19 Sept 2007
Resigned 01 Feb 2012

RICHARDSON, Martyn Ford

Resigned
100 Dudley Road East, OldburyB69 3DY
Secretary
Appointed 14 Aug 2007
Resigned 19 Sept 2007

BATE, Ken

Resigned
Birchley Estate, OldburyB69 1DT
Born April 1960
Director
Appointed 04 Feb 2020
Resigned 03 Jul 2025

MALONEY, Bryan

Resigned
Birchley Estate, OldburyB69 1DT
Born August 1969
Director
Appointed 04 Feb 2020
Resigned 11 Jun 2021

RICHARDSON, Carl Alexander

Resigned
100 Dudley Road East, OldburyB69 3DY
Born February 1974
Director
Appointed 19 Sept 2007
Resigned 04 Feb 2020

RICHARDSON, Lee Scott

Resigned
100 Dudley Road East, OldburyB69 3DY
Born July 1972
Director
Appointed 14 Aug 2007
Resigned 04 Feb 2020

RICHARDSON, Martyn Ford

Resigned
100 Dudley Road East, OldburyB69 3DY
Born May 1969
Director
Appointed 14 Aug 2007
Resigned 04 Feb 2020

Persons with significant control

1

Birchley Estate, OldburyB69 1DT

Nature of Control

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

Filing History

68

Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Change To A Person With Significant Control
14 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 July 2019
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Full
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Termination Secretary Company With Name
21 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Certificate Change Of Name Company
2 March 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 February 2011
RESOLUTIONSResolutions
Change Of Name Notice
11 February 2011
CONNOTConfirmation Statement Notification
Resolution
24 September 2010
RESOLUTIONSResolutions
Change Of Name Notice
24 September 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 June 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 October 2008
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
225Change of Accounting Reference Date
Incorporation Company
14 August 2007
NEWINCIncorporation