Company NameDukefield Procurement Limited
DirectorsJanet Elizabeth Macaulay and Kenneth Andrew Macaulay
Company StatusActive
Company Number04076385
CategoryPrivate Limited Company
Incorporation Date22 September 2000(23 years, 7 months ago)
Previous NameNorthern Procurement Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Janet Elizabeth Macaulay
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkside House 167 Chorley New
Road, Bolton
Lancashire
BL1 4RA
Director NameMr Kenneth Andrew Macaulay
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkside House 167 Chorley New
Road, Bolton
Lancashire
BL1 4RA
Secretary NameMr Kenneth Andrew Macaulay
NationalityBritish
StatusCurrent
Appointed22 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkside House 167 Chorley New
Road, Bolton
Lancashire
BL1 4RA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.npg-ltd.com/
Email address[email protected]
Telephone0845 9002877
Telephone regionUnknown

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 Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£9,318
Current Liabilities£43,441

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 September 2023 (7 months ago)
Next Return Due2 October 2024 (5 months, 2 weeks from now)

Charges

8 February 2002Delivered on: 13 February 2002
Satisfied on: 6 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.
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

Filing History

14 December 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-11-19
(2 pages)
14 December 2020Change of name with request to seek comments from relevant body (2 pages)
14 December 2020Change of name notice (2 pages)
9 October 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
7 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
2 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
6 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
17 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
6 November 2015Satisfaction of charge 1 in full (2 pages)
6 November 2015Satisfaction of charge 1 in full (2 pages)
13 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
13 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
9 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
22 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(4 pages)
22 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(4 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 22 September 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
3 October 2012Full accounts made up to 31 December 2011 (8 pages)
3 October 2012Full accounts made up to 31 December 2011 (8 pages)
12 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
13 July 2011Full accounts made up to 31 December 2010 (8 pages)
13 July 2011Full accounts made up to 31 December 2010 (8 pages)
26 October 2010Director's details changed for Mrs Janet Elizabeth Macaulay on 1 October 2009 (2 pages)
26 October 2010Director's details changed for Mr Kenneth Andrew Macaulay on 1 October 2009 (2 pages)
26 October 2010Director's details changed for Mrs Janet Elizabeth Macaulay on 1 October 2009 (2 pages)
26 October 2010Secretary's details changed for Mr Kenneth Andrew Macaulay on 1 October 2009 (1 page)
26 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
26 October 2010Director's details changed for Mrs Janet Elizabeth Macaulay on 1 October 2009 (2 pages)
26 October 2010Secretary's details changed for Mr Kenneth Andrew Macaulay on 1 October 2009 (1 page)
26 October 2010Director's details changed for Mr Kenneth Andrew Macaulay on 1 October 2009 (2 pages)
26 October 2010Director's details changed for Mr Kenneth Andrew Macaulay on 1 October 2009 (2 pages)
26 October 2010Secretary's details changed for Mr Kenneth Andrew Macaulay on 1 October 2009 (1 page)
1 October 2010Full accounts made up to 31 December 2009 (14 pages)
1 October 2010Full accounts made up to 31 December 2009 (14 pages)
31 October 2009Full accounts made up to 31 December 2008 (12 pages)
31 October 2009Full accounts made up to 31 December 2008 (12 pages)
19 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
30 October 2008Full accounts made up to 31 December 2007 (11 pages)
30 October 2008Full accounts made up to 31 December 2007 (11 pages)
8 October 2008Return made up to 22/09/08; full list of members (3 pages)
8 October 2008Return made up to 22/09/08; full list of members (3 pages)
17 October 2007Return made up to 22/09/07; full list of members (2 pages)
17 October 2007Return made up to 22/09/07; full list of members (2 pages)
3 September 2007Full accounts made up to 31 December 2006 (12 pages)
3 September 2007Full accounts made up to 31 December 2006 (12 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
1 November 2006Return made up to 22/09/06; full list of members (2 pages)
1 November 2006Return made up to 22/09/06; full list of members (2 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 22/09/05; full list of members (2 pages)
11 October 2005Return made up to 22/09/05; full list of members (2 pages)
5 May 2005Full accounts made up to 30 June 2004 (11 pages)
5 May 2005Full accounts made up to 30 June 2004 (11 pages)
10 November 2004Return made up to 22/09/04; full list of members (7 pages)
10 November 2004Return made up to 22/09/04; full list of members (7 pages)
5 May 2004Full accounts made up to 30 June 2003 (11 pages)
5 May 2004Full accounts made up to 30 June 2003 (11 pages)
30 October 2003Return made up to 22/09/03; full list of members (7 pages)
30 October 2003Return made up to 22/09/03; full list of members (7 pages)
4 May 2003Full accounts made up to 30 June 2002 (11 pages)
4 May 2003Full accounts made up to 30 June 2002 (11 pages)
18 October 2002Return made up to 22/09/02; full list of members (7 pages)
18 October 2002Return made up to 22/09/02; full list of members (7 pages)
3 May 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
3 May 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
13 February 2002Particulars of mortgage/charge (8 pages)
13 February 2002Particulars of mortgage/charge (8 pages)
22 October 2001Return made up to 22/09/01; full list of members (6 pages)
22 October 2001Return made up to 22/09/01; full list of members (6 pages)
13 July 2001Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
13 July 2001Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
19 October 2000Director resigned (1 page)
19 October 2000New director appointed (2 pages)
19 October 2000Secretary resigned (1 page)
19 October 2000Secretary resigned (1 page)
19 October 2000Director resigned (1 page)
19 October 2000New director appointed (2 pages)
19 October 2000New secretary appointed;new director appointed (2 pages)
19 October 2000New secretary appointed;new director appointed (2 pages)
22 September 2000Incorporation (17 pages)
22 September 2000Incorporation (17 pages)