Company NameDarwen Street 1 Limited
DirectorsKenneth Andrew Macaulay and Janet Elizabeth Macaulay
Company StatusActive
Company Number01506767
CategoryPrivate Limited Company
Incorporation Date9 July 1980(43 years, 10 months ago)
Previous NamesPersonalise Limited and Metro Office Supplies Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kenneth Andrew Macaulay
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1991(11 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleStationer
Country of ResidenceEngland
Correspondence AddressParkside House
167 Chorley New Road
Bolton
Lancashire
BL1 4RA
Secretary NameMr Kenneth Andrew Macaulay
NationalityBritish
StatusCurrent
Appointed29 August 1991(11 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleStationer
Country of ResidenceEngland
Correspondence AddressParkside House
167 Chorley New Road
Bolton
Lancashire
BL1 4RA
Director NameMrs Janet Elizabeth Macaulay
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1997(16 years, 9 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkside House
167 Chorley New Road
Bolton
Lancashire
BL1 4RA
Director NameMr Peter Casey
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(10 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 29 August 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStaveleigh
Wakefield Road Heyrod
Stalybridge
Cheshire
SK15 3BY
Director NameGeorge Edward Jones
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(10 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 29 August 1991)
RoleMonitoring Manager
Correspondence Address8 Southview Road
Harpenden
Hertfordshire
AL5 5AZ
Director NameMr Alan James Lenton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(10 years, 11 months after company formation)
Appointment Duration4 years (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressHazelmere
Sandy Lane, Cranage
Crewe
Cheshire
CW4 8HR
Director NameAlbert George Lenton
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(10 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 29 August 1991)
RoleCompany Director
Correspondence AddressWhite Cottage 14 Rufford Road
Edwinstowe
Mansfield
Nottinghamshire
NG21 9HY
Director NameRobert Ian Templeton
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(10 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 29 August 1991)
RoleChartered Accountant
Correspondence Address49 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Secretary NameMr Hugh Harvey Walmsley
NationalityBritish
StatusResigned
Appointed21 June 1991(10 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 29 August 1991)
RoleCompany Director
Correspondence Address6 Delahays Drive
Hale
Altrincham
Cheshire
WA15 8DP
Director NamePeter Manton
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(11 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 17 April 1997)
RoleSales And Marketing Manager
Correspondence AddressHeights Cottage
Moorside Lane Treales
Kirkham
Lancashire
Pr4
Director NameJohn Douglas Williams
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(11 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 17 April 1997)
RoleStationer
Correspondence Address142 Chorley New Road
Bolton
Lancashire
BL1 4NX
Director NameMr John Alexander Macaulay
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(11 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 April 1997)
RoleStationer
Correspondence AddressUllenwood Bereweeke Close
Winchester
Hampshire
SO22 6AR

Contact

Websitedukefield.com

Location

Registered AddressParkside House
167 Chorley New Road
Bolton
Lancashire
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

750k at £1Dukefield LTD
92.59%
Ordinary B
60k at £1Dukefield LTD
7.41%
Ordinary A
1 at £1K.a. Macaulay
0.00%
Ordinary A

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

15 April 1993Delivered on: 17 April 1993
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.
Outstanding
15 February 1990Delivered on: 19 February 1990
Satisfied on: 20 August 1991
Persons entitled: Lloyds 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: F/Hold property k/as 11/12 cromford road, langley mill nottingham, title no. DY176764 together with all buildings and fixtures thereon assignment of goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 October 1989Delivered on: 20 October 1989
Satisfied on: 3 January 1990
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: F/H property k/a or being 11/12 cromford road, langley hill nottingham t/n DY176764 with all buildings fixtures and fittings.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 April 1989Delivered on: 24 April 1989
Satisfied on: 22 September 1993
Persons entitled: Lloyds Bank PLC

Classification: Single 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

Filing History

14 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
16 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
31 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
7 June 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
17 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
16 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
17 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
8 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
5 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
16 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
6 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
24 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
16 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 810,000
(5 pages)
16 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 810,000
(5 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
15 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 810,000
(5 pages)
15 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 810,000
(5 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
24 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 810,000
(5 pages)
24 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 810,000
(5 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
6 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
28 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
19 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
19 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
24 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
1 July 2010Secretary's details changed for Mr Kenneth Andrew Macaulay on 1 October 2009 (1 page)
1 July 2010Director's details changed for Mrs Janet Elizabeth Macaulay on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Mr Kenneth Andrew Macaulay on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Mrs Janet Elizabeth Macaulay on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Mrs Janet Elizabeth Macaulay on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Mr Kenneth Andrew Macaulay on 1 October 2009 (2 pages)
1 July 2010Secretary's details changed for Mr Kenneth Andrew Macaulay on 1 October 2009 (1 page)
1 July 2010Director's details changed for Mr Kenneth Andrew Macaulay on 1 October 2009 (2 pages)
1 July 2010Secretary's details changed for Mr Kenneth Andrew Macaulay on 1 October 2009 (1 page)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
17 June 2009Return made up to 24/05/09; full list of members (4 pages)
17 June 2009Return made up to 24/05/09; full list of members (4 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
2 July 2008Return made up to 24/05/08; full list of members (4 pages)
2 July 2008Return made up to 24/05/08; full list of members (4 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
19 June 2007Return made up to 24/05/07; full list of members (3 pages)
19 June 2007Return made up to 24/05/07; full list of members (3 pages)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
6 June 2006Return made up to 24/05/06; full list of members (3 pages)
6 June 2006Return made up to 24/05/06; full list of members (3 pages)
20 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
20 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
14 June 2005Return made up to 24/05/05; full list of members (3 pages)
14 June 2005Return made up to 24/05/05; full list of members (3 pages)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
16 August 2004Return made up to 21/06/04; full list of members (7 pages)
16 August 2004Return made up to 21/06/04; full list of members (7 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
31 July 2003Return made up to 21/06/03; full list of members (7 pages)
31 July 2003Return made up to 21/06/03; full list of members (7 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
27 June 2002Return made up to 24/05/02; full list of members (7 pages)
27 June 2002Return made up to 24/05/02; full list of members (7 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
26 July 2001Return made up to 21/06/01; full list of members (6 pages)
26 July 2001Return made up to 21/06/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
27 June 2000Return made up to 21/06/00; full list of members (6 pages)
27 June 2000Return made up to 21/06/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
30 June 1999Return made up to 21/06/99; full list of members (6 pages)
30 June 1999Return made up to 21/06/99; full list of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (14 pages)
3 November 1998Full accounts made up to 31 December 1997 (14 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)
15 July 1997Return made up to 21/06/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
15 July 1997Registered office changed on 15/07/97 from: 4 darwen street old trafford manchester (1 page)
15 July 1997Registered office changed on 15/07/97 from: 4 darwen street old trafford manchester (1 page)
15 July 1997Return made up to 21/06/97; no change of members
  • 363(288) ‐ Director resigned
(6 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 accounts made up to 30 June 1996 (15 pages)
2 May 1997Full accounts made up to 30 June 1996 (15 pages)
28 April 1997Company name changed metro office supplies group limi ted\certificate issued on 29/04/97 (2 pages)
28 April 1997Company name changed metro office supplies group limi ted\certificate issued on 29/04/97 (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997Registered office changed on 24/04/97 from: p o box 13 atlas mill no 8 bentinck street bolton BL1 5JJ (1 page)
24 April 1997Registered office changed on 24/04/97 from: p o box 13 atlas mill no 8 bentinck street bolton BL1 5JJ (1 page)
24 April 1997New director appointed (2 pages)
13 June 1996Return made up to 21/06/96; full list of members (6 pages)
13 June 1996Return made up to 21/06/96; full list of members (6 pages)
3 May 1996Full accounts made up to 30 June 1995 (15 pages)
3 May 1996Full accounts made up to 30 June 1995 (15 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Director resigned (2 pages)
26 June 1995Return made up to 21/06/95; no change of members (6 pages)
26 June 1995Return made up to 21/06/95; no change of members (6 pages)
28 April 1995Full accounts made up to 30 June 1994 (15 pages)
28 April 1995Full accounts made up to 30 June 1994 (15 pages)