167 Chorley New Road
Bolton
BL1 4RA
Secretary Name | Mr Kenneth Andrew Macaulay |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 October 1992(15 years, 8 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkside House 167 Chorley New Road Bolton BL1 4RA |
Director Name | Mrs Janet Elizabeth Macaulay |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 1997(20 years, 3 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkside House 167 Chorley New Road Bolton BL1 4RA |
Director Name | Mr Peter Birtles |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 April 1997) |
Role | Company Director |
Correspondence Address | 436 Hale Road Hale Barn Hale Altrincham Cheshire WA15 8TH |
Director Name | Mr Alan James Lenton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Hazelmere Sandy Lane, Cranage Crewe Cheshire CW4 8HR |
Director Name | Mr John Alexander Macaulay |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 April 1997) |
Role | Company Director |
Correspondence Address | Ullenwood Bereweeke Close Winchester Hampshire SO22 6AR |
Director Name | Peter Manton |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 April 1997) |
Role | Company Director |
Correspondence Address | Heights Cottage Moorside Lane Treales Kirkham Lancashire Pr4 |
Director Name | Robert Ian Templeton |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 April 1997) |
Role | Chartered Accountant |
Correspondence Address | 49 Carrwood Road Wilmslow Cheshire SK9 5DJ |
Director Name | Mr Julian Lovett Whyatt |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Fox Farm Brook Lane Timperley Cheshire WA15 6RS |
Director Name | John Douglas Williams |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 April 1997) |
Role | Company Director |
Correspondence Address | 142 Chorley New Road Bolton Lancashire BL1 4NX |
Director Name | Mr James Andrew Richard Macaulay |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(38 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 April 2022) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Parkside House 167 Chorley New Road Bolton BL1 4RA |
Website | dukefield.com |
---|
Registered Address | Parkside House 167 Chorley New Road Bolton BL1 4RA |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
9.5k at £1 | K.a. Macaulay 52.77% Ordinary |
---|---|
800.3k at £0.01 | K.a. Macaulay 44.45% Redeemable Preference |
500 at £1 | J.e. Macaulay 2.78% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,689,625 |
Cash | £2,299,881 |
Current Liabilities | £880,431 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
8 October 2002 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1987 | Delivered 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 1985 | Delivered 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 1982 | Delivered 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 2005 | Delivered 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 1981 | Delivered 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 |
12 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
16 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
12 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
6 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
17 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
12 January 2016 | Appointment of Mr James Andrew Richard Macaulay as a director on 1 January 2016 (2 pages) |
12 January 2016 | Appointment of Mr James Andrew Richard Macaulay as a director on 1 January 2016 (2 pages) |
30 November 2015 | Satisfaction of charge 7 in full (1 page) |
30 November 2015 | Satisfaction of charge 8 in full (1 page) |
30 November 2015 | Satisfaction of charge 8 in full (1 page) |
30 November 2015 | Satisfaction of charge 7 in full (1 page) |
6 November 2015 | Satisfaction of charge 9 in full (2 pages) |
6 November 2015 | Satisfaction of charge 10 in full (2 pages) |
6 November 2015 | Satisfaction of charge 9 in full (2 pages) |
6 November 2015 | Satisfaction of charge 10 in full (2 pages) |
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
2 April 2013 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
2 April 2013 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
29 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
27 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Group of companies' accounts made up to 31 December 2010 (20 pages) |
13 July 2011 | Group of companies' accounts made up to 31 December 2010 (20 pages) |
9 November 2010 | Secretary's details changed for Mr Kenneth Andrew Macaulay on 1 October 2009 (1 page) |
9 November 2010 | Secretary's details changed for Mr Kenneth Andrew Macaulay on 1 October 2009 (1 page) |
9 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Secretary's details changed for Mr Kenneth Andrew Macaulay on 1 October 2009 (1 page) |
9 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
1 October 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
31 October 2009 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
31 October 2009 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
19 October 2009 | Director's details changed for Kenneth Andrew Macaulay on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for Janet Elizabeth Macaulay on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Janet Elizabeth Macaulay on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Kenneth Andrew Macaulay on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Janet Elizabeth Macaulay on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for Kenneth Andrew Macaulay on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
30 October 2008 | Group of companies' accounts made up to 31 December 2007 (20 pages) |
30 October 2008 | Group of companies' accounts made up to 31 December 2007 (20 pages) |
9 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
9 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
17 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
17 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
3 September 2007 | Group of companies' accounts made up to 31 December 2006 (20 pages) |
3 September 2007 | Group of companies' accounts made up to 31 December 2006 (20 pages) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
1 November 2006 | Return made up to 01/10/06; full list of members (3 pages) |
1 November 2006 | Return made up to 01/10/06; full list of members (3 pages) |
1 December 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
1 December 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
11 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
11 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
5 May 2005 | Group of companies' accounts made up to 30 June 2004 (19 pages) |
5 May 2005 | Group of companies' accounts made up to 30 June 2004 (19 pages) |
8 February 2005 | Particulars of mortgage/charge (7 pages) |
8 February 2005 | Particulars of mortgage/charge (7 pages) |
10 November 2004 | Return made up to 01/10/04; full list of members (7 pages) |
10 November 2004 | Return made up to 01/10/04; full list of members (7 pages) |
18 May 2004 | Group of companies' accounts made up to 30 June 2003 (20 pages) |
18 May 2004 | Group of companies' accounts made up to 30 June 2003 (20 pages) |
30 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
30 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
4 May 2003 | Group of companies' accounts made up to 30 June 2002 (21 pages) |
4 May 2003 | Group of companies' accounts made up to 30 June 2002 (21 pages) |
18 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
18 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
3 May 2002 | Group of companies' accounts made up to 30 June 2001 (18 pages) |
3 May 2002 | Group of companies' accounts made up to 30 June 2001 (18 pages) |
10 April 2002 | Group of companies' accounts made up to 31 December 2000 (18 pages) |
10 April 2002 | Group of companies' accounts made up to 31 December 2000 (18 pages) |
21 February 2002 | Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page) |
21 February 2002 | Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page) |
22 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
22 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
2 February 2001 | Full group accounts made up to 31 December 1999 (19 pages) |
2 February 2001 | Full group accounts made up to 31 December 1999 (19 pages) |
22 November 2000 | Return made up to 01/10/00; full list of members (6 pages) |
22 November 2000 | Return made up to 01/10/00; full list of members (6 pages) |
3 May 2000 | Full group accounts made up to 31 December 1998 (19 pages) |
3 May 2000 | Full group accounts made up to 31 December 1998 (19 pages) |
26 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
26 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
31 December 1998 | Return made up to 01/10/98; full list of members (6 pages) |
31 December 1998 | Return made up to 01/10/98; full list of members (6 pages) |
3 November 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
3 November 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
23 December 1997 | Return made up to 01/10/97; full list of members (6 pages) |
23 December 1997 | Return made up to 01/10/97; full list of members (6 pages) |
13 October 1997 | Ad 04/10/97--------- £ si [email protected]=8002 £ ic 10000/18002 (2 pages) |
13 October 1997 | Ad 04/10/97--------- £ si [email protected]=8002 £ ic 10000/18002 (2 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
7 July 1997 | Resolutions
|
7 July 1997 | S-div recon 28/06/97 (1 page) |
7 July 1997 | Resolutions
|
7 July 1997 | S-div recon 28/06/97 (1 page) |
7 July 1997 | Resolutions
|
7 July 1997 | Resolutions
|
26 June 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
26 June 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
2 May 1997 | Full group accounts made up to 30 June 1996 (20 pages) |
2 May 1997 | Full group accounts made up to 30 June 1996 (20 pages) |
28 April 1997 | Company name changed winter bulk supplies LIMITED\certificate issued on 29/04/97 (2 pages) |
28 April 1997 | Company name changed winter bulk supplies LIMITED\certificate issued on 29/04/97 (2 pages) |
24 April 1997 | Registered office changed on 24/04/97 from: po box 13 atlas mill no 8 bentinck street bolton lancs BL1 4JJ (1 page) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Registered office changed on 24/04/97 from: po box 13 atlas mill no 8 bentinck street bolton lancs BL1 4JJ (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
4 October 1996 | Return made up to 01/10/96; no change of members (6 pages) |
4 October 1996 | Return made up to 01/10/96; no change of members (6 pages) |
3 May 1996 | Full group accounts made up to 30 June 1995 (20 pages) |
3 May 1996 | Full group accounts made up to 30 June 1995 (20 pages) |
19 October 1995 | Return made up to 02/10/95; no change of members (6 pages) |
19 October 1995 | Return made up to 02/10/95; no change of members (6 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | Director resigned (2 pages) |
28 April 1995 | Full group accounts made up to 30 June 1994 (21 pages) |
28 April 1995 | Full group accounts made up to 30 June 1994 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
26 September 1989 | Resolutions
|
26 September 1989 | Resolutions
|
18 January 1977 | Incorporation (12 pages) |
18 January 1977 | Incorporation (12 pages) |