Company NameDukefield Energy Limited
DirectorsJanet Elizabeth Macaulay and Kenneth Andrew Macaulay
Company StatusActive
Company Number04151408
CategoryPrivate Limited Company
Incorporation Date31 January 2001(23 years, 2 months ago)
Previous NameUtilities Procurement Group Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMrs Janet Elizabeth Macaulay
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2001(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
Appointed31 January 2001(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
Appointed31 January 2001(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
Appointed31 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

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

2 at £1Dukefield LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£28,986
Current Liabilities£152,522

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 January 2024 (1 month, 4 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Charges

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

Filing History

2 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (4 pages)
9 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (4 pages)
7 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (4 pages)
9 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
14 December 2020Change of name with request to seek comments from relevant body (2 pages)
14 December 2020Change of name notice (2 pages)
14 December 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-11-19
(2 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
6 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
8 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
9 February 2018Confirmation statement made on 31 January 2018 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)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(4 pages)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(4 pages)
6 November 2015Satisfaction of charge 1 in full (2 pages)
6 November 2015Satisfaction of charge 1 in full (2 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)
18 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
18 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • 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)
26 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(4 pages)
26 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • 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)
15 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 31 January 2013 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)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 31 January 2012 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)
24 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
1 October 2010Full accounts made up to 31 December 2009 (12 pages)
1 October 2010Full accounts made up to 31 December 2009 (12 pages)
17 February 2010Director's details changed for Janet Elizabeth Macaulay on 1 November 2009 (2 pages)
17 February 2010Director's details changed for Janet Elizabeth Macaulay on 1 November 2009 (2 pages)
17 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
17 February 2010Secretary's details changed for Kenneth Andrew Macaulay on 1 November 2009 (1 page)
17 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Kenneth Andrew Macaulay on 1 November 2009 (2 pages)
17 February 2010Secretary's details changed for Kenneth Andrew Macaulay on 1 November 2009 (1 page)
17 February 2010Director's details changed for Kenneth Andrew Macaulay on 1 November 2009 (2 pages)
17 February 2010Secretary's details changed for Kenneth Andrew Macaulay on 1 November 2009 (1 page)
17 February 2010Director's details changed for Janet Elizabeth Macaulay on 1 November 2009 (2 pages)
17 February 2010Director's details changed for Kenneth Andrew Macaulay on 1 November 2009 (2 pages)
31 October 2009Full accounts made up to 31 December 2008 (11 pages)
31 October 2009Full accounts made up to 31 December 2008 (11 pages)
18 February 2009Return made up to 31/01/09; full list of members (3 pages)
18 February 2009Return made up to 31/01/09; full list of members (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)
19 February 2008Return made up to 31/01/08; full list of members (2 pages)
19 February 2008Return made up to 31/01/08; 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)
20 February 2007Return made up to 31/01/07; full list of members (2 pages)
20 February 2007Return made up to 31/01/07; full list of members (2 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)
10 March 2006Return made up to 31/01/06; full list of members (2 pages)
10 March 2006Return made up to 31/01/06; 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)
5 May 2005Full accounts made up to 30 June 2004 (11 pages)
5 May 2005Full accounts made up to 30 June 2004 (11 pages)
1 April 2005Return made up to 31/01/05; full list of members (2 pages)
1 April 2005Return made up to 31/01/05; full list of members (2 pages)
8 February 2005Particulars of mortgage/charge (7 pages)
8 February 2005Particulars of mortgage/charge (7 pages)
5 May 2004Full accounts made up to 30 June 2003 (10 pages)
5 May 2004Full accounts made up to 30 June 2003 (10 pages)
5 March 2004Return made up to 31/01/04; full list of members (7 pages)
5 March 2004Return made up to 31/01/04; full list of members (7 pages)
13 March 2003Return made up to 31/01/03; full list of members (7 pages)
13 March 2003Return made up to 31/01/03; full list of members (7 pages)
4 December 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
4 December 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
1 March 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 2001Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
13 November 2001Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
23 February 2001Director resigned (1 page)
23 February 2001New director appointed (2 pages)
23 February 2001Director resigned (1 page)
23 February 2001New director appointed (2 pages)
23 February 2001New secretary appointed;new director appointed (2 pages)
23 February 2001New secretary appointed;new director appointed (2 pages)
23 February 2001Secretary resigned (1 page)
23 February 2001Secretary resigned (1 page)
31 January 2001Incorporation (17 pages)
31 January 2001Incorporation (17 pages)