Company NameDukefield Limited
DirectorsKenneth Andrew Macaulay and Janet Elizabeth Macaulay
Company StatusActive
Company Number01294799
CategoryPrivate Limited Company
Incorporation Date18 January 1977(47 years, 3 months ago)
Previous NameWinter Bulk Supplies Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Kenneth Andrew Macaulay
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1992(15 years, 8 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkside House
167 Chorley New Road
Bolton
BL1 4RA
Secretary NameMr Kenneth Andrew Macaulay
NationalityBritish
StatusCurrent
Appointed02 October 1992(15 years, 8 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkside House
167 Chorley New Road
Bolton
BL1 4RA
Director NameMrs Janet Elizabeth Macaulay
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1997(20 years, 3 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkside House
167 Chorley New Road
Bolton
BL1 4RA
Director NameMr Peter Birtles
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(15 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 April 1997)
RoleCompany Director
Correspondence Address436 Hale Road
Hale Barn Hale
Altrincham
Cheshire
WA15 8TH
Director NameMr Alan James Lenton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(15 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressHazelmere
Sandy Lane, Cranage
Crewe
Cheshire
CW4 8HR
Director NameMr John Alexander Macaulay
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(15 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 April 1997)
RoleCompany Director
Correspondence AddressUllenwood Bereweeke Close
Winchester
Hampshire
SO22 6AR
Director NamePeter Manton
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(15 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 April 1997)
RoleCompany Director
Correspondence AddressHeights Cottage
Moorside Lane Treales
Kirkham
Lancashire
Pr4
Director NameRobert Ian Templeton
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(15 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 April 1997)
RoleChartered Accountant
Correspondence Address49 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Director NameMr Julian Lovett Whyatt
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(15 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressFox Farm
Brook Lane
Timperley
Cheshire
WA15 6RS
Director NameJohn Douglas Williams
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(15 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 April 1997)
RoleCompany Director
Correspondence Address142 Chorley New Road
Bolton
Lancashire
BL1 4NX
Director NameMr James Andrew Richard Macaulay
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(38 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 2022)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressParkside House
167 Chorley New Road
Bolton
BL1 4RA

Contact

Websitedukefield.com

Location

Registered AddressParkside House
167 Chorley New Road
Bolton
BL1 4RA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

9.5k at £1K.a. Macaulay
52.77%
Ordinary
800.3k at £0.01K.a. Macaulay
44.45%
Redeemable Preference
500 at £1J.e. Macaulay
2.78%
Ordinary

Financials

Year2014
Net Worth£8,689,625
Cash£2,299,881
Current Liabilities£880,431

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Charges

8 October 2002Delivered on: 11 October 2002
Satisfied on: 6 November 2015
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 167 chorley new road bolton t/no: LA111068. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
15 April 1993Delivered on: 17 April 1993
Satisfied on: 30 November 2015
Persons entitled: The Co-Operative Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 April 1993Delivered on: 17 April 1993
Satisfied on: 30 November 2015
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4, darwen street old trafford greater manchester t/no la 354081. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 November 1989Delivered on: 8 November 1989
Satisfied on: 6 September 1991
Persons entitled: Pilkington PLC

Classification: Loan agreement
Secured details: £105,000 D1E from the company to pilkington PLC.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
29 June 1989Delivered on: 20 July 1989
Satisfied on: 8 November 1989
Persons entitled: Peter Richard Jackson

Classification: Assignment of deposit account monies.
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The deposit (as defined in the said assignment) and all right title and interest of the company therein both present and future.
Fully Satisfied
16 June 1987Delivered on: 17 June 1987
Satisfied on: 27 January 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: No 4 derwen street, old trafford, manchester tn la 354081. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 November 1985Delivered on: 10 December 1985
Satisfied on: 22 September 1993
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 June 1982Delivered on: 23 June 1982
Persons entitled: Williams & Glyns Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill and book debts uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
4 February 2005Delivered on: 8 February 2005
Satisfied on: 6 November 2015
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 August 1981Delivered on: 20 August 1981
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

12 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
16 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
12 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
6 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 January 2016Appointment of Mr James Andrew Richard Macaulay as a director on 1 January 2016 (2 pages)
12 January 2016Appointment of Mr James Andrew Richard Macaulay as a director on 1 January 2016 (2 pages)
30 November 2015Satisfaction of charge 7 in full (1 page)
30 November 2015Satisfaction of charge 8 in full (1 page)
30 November 2015Satisfaction of charge 8 in full (1 page)
30 November 2015Satisfaction of charge 7 in full (1 page)
6 November 2015Satisfaction of charge 9 in full (2 pages)
6 November 2015Satisfaction of charge 10 in full (2 pages)
6 November 2015Satisfaction of charge 9 in full (2 pages)
6 November 2015Satisfaction of charge 10 in full (2 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 18,002.5
(5 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 18,002.5
(5 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 18,002.5
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 18,002.5
(5 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 18,002.5
(5 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 18,002.5
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 18,002.5
(5 pages)
4 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 18,002.5
(5 pages)
4 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 18,002.5
(5 pages)
2 April 2013Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
2 April 2013Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
29 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
27 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
13 July 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
13 July 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
9 November 2010Secretary's details changed for Mr Kenneth Andrew Macaulay on 1 October 2009 (1 page)
9 November 2010Secretary's details changed for Mr Kenneth Andrew Macaulay on 1 October 2009 (1 page)
9 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
9 November 2010Secretary's details changed for Mr Kenneth Andrew Macaulay on 1 October 2009 (1 page)
9 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
1 October 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
1 October 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
31 October 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
31 October 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
19 October 2009Director's details changed for Kenneth Andrew Macaulay on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for Janet Elizabeth Macaulay on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Janet Elizabeth Macaulay on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Kenneth Andrew Macaulay on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Janet Elizabeth Macaulay on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for Kenneth Andrew Macaulay on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
30 October 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
30 October 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
9 October 2008Return made up to 01/10/08; full list of members (4 pages)
9 October 2008Return made up to 01/10/08; full list of members (4 pages)
17 October 2007Return made up to 01/10/07; full list of members (3 pages)
17 October 2007Return made up to 01/10/07; full list of members (3 pages)
3 September 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
3 September 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
1 November 2006Return made up to 01/10/06; full list of members (3 pages)
1 November 2006Return made up to 01/10/06; full list of members (3 pages)
1 December 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
1 December 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
11 October 2005Return made up to 01/10/05; full list of members (3 pages)
11 October 2005Return made up to 01/10/05; full list of members (3 pages)
5 May 2005Group of companies' accounts made up to 30 June 2004 (19 pages)
5 May 2005Group of companies' accounts made up to 30 June 2004 (19 pages)
8 February 2005Particulars of mortgage/charge (7 pages)
8 February 2005Particulars of mortgage/charge (7 pages)
10 November 2004Return made up to 01/10/04; full list of members (7 pages)
10 November 2004Return made up to 01/10/04; full list of members (7 pages)
18 May 2004Group of companies' accounts made up to 30 June 2003 (20 pages)
18 May 2004Group of companies' accounts made up to 30 June 2003 (20 pages)
30 October 2003Return made up to 01/10/03; full list of members (7 pages)
30 October 2003Return made up to 01/10/03; full list of members (7 pages)
4 May 2003Group of companies' accounts made up to 30 June 2002 (21 pages)
4 May 2003Group of companies' accounts made up to 30 June 2002 (21 pages)
18 October 2002Return made up to 01/10/02; full list of members (7 pages)
18 October 2002Return made up to 01/10/02; full list of members (7 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
3 May 2002Group of companies' accounts made up to 30 June 2001 (18 pages)
3 May 2002Group of companies' accounts made up to 30 June 2001 (18 pages)
10 April 2002Group of companies' accounts made up to 31 December 2000 (18 pages)
10 April 2002Group of companies' accounts made up to 31 December 2000 (18 pages)
21 February 2002Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page)
21 February 2002Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page)
22 October 2001Return made up to 01/10/01; full list of members (6 pages)
22 October 2001Return made up to 01/10/01; full list of members (6 pages)
2 February 2001Full group accounts made up to 31 December 1999 (19 pages)
2 February 2001Full group accounts made up to 31 December 1999 (19 pages)
22 November 2000Return made up to 01/10/00; full list of members (6 pages)
22 November 2000Return made up to 01/10/00; full list of members (6 pages)
3 May 2000Full group accounts made up to 31 December 1998 (19 pages)
3 May 2000Full group accounts made up to 31 December 1998 (19 pages)
26 October 1999Return made up to 01/10/99; full list of members (6 pages)
26 October 1999Return made up to 01/10/99; full list of members (6 pages)
31 December 1998Return made up to 01/10/98; full list of members (6 pages)
31 December 1998Return made up to 01/10/98; full list of members (6 pages)
3 November 1998Full group accounts made up to 31 December 1997 (20 pages)
3 November 1998Full group accounts made up to 31 December 1997 (20 pages)
23 December 1997Return made up to 01/10/97; full list of members (6 pages)
23 December 1997Return made up to 01/10/97; full list of members (6 pages)
13 October 1997Ad 04/10/97--------- £ si [email protected]=8002 £ ic 10000/18002 (2 pages)
13 October 1997Ad 04/10/97--------- £ si [email protected]=8002 £ ic 10000/18002 (2 pages)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
7 July 1997Resolutions
  • SRES13 ‐ Special resolution
(25 pages)
7 July 1997S-div recon 28/06/97 (1 page)
7 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
7 July 1997S-div recon 28/06/97 (1 page)
7 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
7 July 1997Resolutions
  • SRES13 ‐ Special resolution
(25 pages)
26 June 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
26 June 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
2 May 1997Full group accounts made up to 30 June 1996 (20 pages)
2 May 1997Full group accounts made up to 30 June 1996 (20 pages)
28 April 1997Company name changed winter bulk supplies LIMITED\certificate issued on 29/04/97 (2 pages)
28 April 1997Company name changed winter bulk supplies LIMITED\certificate issued on 29/04/97 (2 pages)
24 April 1997Registered office changed on 24/04/97 from: po box 13 atlas mill no 8 bentinck street bolton lancs BL1 4JJ (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997Registered office changed on 24/04/97 from: po box 13 atlas mill no 8 bentinck street bolton lancs BL1 4JJ (1 page)
18 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
4 October 1996Return made up to 01/10/96; no change of members (6 pages)
4 October 1996Return made up to 01/10/96; no change of members (6 pages)
3 May 1996Full group accounts made up to 30 June 1995 (20 pages)
3 May 1996Full group accounts made up to 30 June 1995 (20 pages)
19 October 1995Return made up to 02/10/95; no change of members (6 pages)
19 October 1995Return made up to 02/10/95; no change of members (6 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Director resigned (2 pages)
28 April 1995Full group accounts made up to 30 June 1994 (21 pages)
28 April 1995Full group accounts made up to 30 June 1994 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
26 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 January 1977Incorporation (12 pages)
18 January 1977Incorporation (12 pages)