Road, Bolton
Lancashire
BL1 4RA
Director Name | Mr Kenneth Andrew Macaulay |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkside House, 167 Chorley New Road, Bolton Lancashire BL1 4RA |
Secretary Name | Mr Kenneth Andrew Macaulay |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkside House, 167 Chorley New Road, Bolton Lancashire BL1 4RA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | dukefield.com |
---|
Registered Address | Parkside House, 167 Chorley New Road, Bolton Lancashire BL1 4RA |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Dukefield LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,024,596 |
Current Liabilities | £6,031,533 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 9 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 April 2024 (3 weeks, 4 days from now) |
28 July 2003 | Delivered on: 30 July 2003 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 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
1 October 2002 | Delivered on: 4 October 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 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. See the mortgage charge document for full details. Fully Satisfied |
14 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
---|---|
22 February 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
12 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
6 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
31 May 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
22 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
22 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
20 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
20 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
29 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
23 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
23 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
6 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
8 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
8 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
6 November 2015 | Satisfaction of charge 1 in full (2 pages) |
6 November 2015 | Satisfaction of charge 1 in full (2 pages) |
6 November 2015 | Satisfaction of charge 2 in full (2 pages) |
6 November 2015 | Satisfaction of charge 2 in full (2 pages) |
6 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
23 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Company name changed thomas witter uk LIMITED\certificate issued on 04/04/13
|
4 April 2013 | Company name changed thomas witter uk LIMITED\certificate issued on 04/04/13
|
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) |
3 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
3 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (9 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (9 pages) |
2 May 2011 | Director's details changed for Mr Kenneth Andrew Macaulay on 1 May 2010 (2 pages) |
2 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
2 May 2011 | Director's details changed for Mr Kenneth Andrew Macaulay on 1 May 2010 (2 pages) |
2 May 2011 | Director's details changed for Mrs Janet Elizabeth Macaulay on 1 May 2010 (2 pages) |
2 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
2 May 2011 | Director's details changed for Mrs Janet Elizabeth Macaulay on 1 May 2010 (2 pages) |
2 May 2011 | Director's details changed for Mr Kenneth Andrew Macaulay on 1 May 2010 (2 pages) |
2 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
2 May 2011 | Director's details changed for Mrs Janet Elizabeth Macaulay on 1 May 2010 (2 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
7 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Secretary's details changed for Mr Kenneth Andrew Macaulay on 1 October 2009 (1 page) |
7 May 2010 | Secretary's details changed for Mr Kenneth Andrew Macaulay on 1 October 2009 (1 page) |
7 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Secretary's details changed for Mr Kenneth Andrew Macaulay on 1 October 2009 (1 page) |
7 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
21 May 2009 | Return made up to 09/04/09; full list of members (3 pages) |
21 May 2009 | Return made up to 09/04/09; full list of members (3 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
14 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
14 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
3 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
3 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
1 May 2007 | Return made up to 09/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 09/04/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
12 May 2006 | Return made up to 09/04/06; full list of members (2 pages) |
12 May 2006 | Return made up to 09/04/06; full list of members (2 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) |
5 May 2005 | Full accounts made up to 30 June 2004 (12 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (12 pages) |
13 April 2005 | Return made up to 09/04/05; full list of members (2 pages) |
13 April 2005 | Return made up to 09/04/05; full list of members (2 pages) |
18 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
18 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
29 April 2004 | Return made up to 09/04/04; full list of members (7 pages) |
29 April 2004 | Return made up to 09/04/04; full list of members (7 pages) |
30 July 2003 | Particulars of mortgage/charge (7 pages) |
30 July 2003 | Particulars of mortgage/charge (7 pages) |
31 May 2003 | Return made up to 09/04/03; full list of members (7 pages) |
31 May 2003 | Return made up to 09/04/03; full list of members (7 pages) |
4 October 2002 | Particulars of mortgage/charge (6 pages) |
4 October 2002 | Particulars of mortgage/charge (6 pages) |
17 June 2002 | Ad 29/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
17 June 2002 | Ad 29/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
31 May 2002 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
31 May 2002 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | New secretary appointed;new director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New secretary appointed;new director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Secretary resigned (1 page) |
9 April 2002 | Incorporation (16 pages) |
9 April 2002 | Incorporation (16 pages) |