Company NameSignal Lite Limited
DirectorsJanet Elizabeth Macaulay and Kenneth Andrew Macaulay
Company StatusActive
Company Number04412730
CategoryPrivate Limited Company
Incorporation Date9 April 2002(21 years, 11 months ago)
Previous NameThomas Witter UK Limited

Business Activity

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

Directors

Director NameMrs Janet Elizabeth Macaulay
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2002(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
Appointed09 April 2002(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
Appointed09 April 2002(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
Appointed09 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2002(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 Matches4 other UK companies use this postal address

Shareholders

2 at £1Dukefield LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,024,596
Current Liabilities£6,031,533

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return9 April 2023 (11 months, 3 weeks ago)
Next Return Due23 April 2024 (3 weeks, 4 days from now)

Charges

28 July 2003Delivered 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 2002Delivered 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

Filing History

14 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
22 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
12 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
6 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
31 May 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
22 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
22 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
20 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
15 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
20 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
18 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
29 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
23 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
23 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
6 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
8 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
8 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
6 November 2015Satisfaction of charge 1 in full (2 pages)
6 November 2015Satisfaction of charge 1 in full (2 pages)
6 November 2015Satisfaction of charge 2 in full (2 pages)
6 November 2015Satisfaction of charge 2 in full (2 pages)
6 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
6 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
6 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • 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)
28 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
23 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
4 April 2013Company name changed thomas witter uk LIMITED\certificate issued on 04/04/13
  • RES15 ‐ Change company name resolution on 2013-03-28
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2013Company name changed thomas witter uk LIMITED\certificate issued on 04/04/13
  • RES15 ‐ Change company name resolution on 2013-03-28
  • NM01 ‐ Change of name by resolution
(3 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)
3 October 2012Full accounts made up to 31 December 2011 (9 pages)
3 October 2012Full accounts made up to 31 December 2011 (9 pages)
3 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
13 July 2011Full accounts made up to 31 December 2010 (9 pages)
13 July 2011Full accounts made up to 31 December 2010 (9 pages)
2 May 2011Director's details changed for Mr Kenneth Andrew Macaulay on 1 May 2010 (2 pages)
2 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
2 May 2011Director's details changed for Mr Kenneth Andrew Macaulay on 1 May 2010 (2 pages)
2 May 2011Director's details changed for Mrs Janet Elizabeth Macaulay on 1 May 2010 (2 pages)
2 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
2 May 2011Director's details changed for Mrs Janet Elizabeth Macaulay on 1 May 2010 (2 pages)
2 May 2011Director's details changed for Mr Kenneth Andrew Macaulay on 1 May 2010 (2 pages)
2 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
2 May 2011Director's details changed for Mrs Janet Elizabeth Macaulay on 1 May 2010 (2 pages)
1 October 2010Full accounts made up to 31 December 2009 (16 pages)
1 October 2010Full accounts made up to 31 December 2009 (16 pages)
7 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
7 May 2010Secretary's details changed for Mr Kenneth Andrew Macaulay on 1 October 2009 (1 page)
7 May 2010Secretary's details changed for Mr Kenneth Andrew Macaulay on 1 October 2009 (1 page)
7 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
7 May 2010Secretary's details changed for Mr Kenneth Andrew Macaulay on 1 October 2009 (1 page)
7 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
31 October 2009Full accounts made up to 31 December 2008 (13 pages)
31 October 2009Full accounts made up to 31 December 2008 (13 pages)
21 May 2009Return made up to 09/04/09; full list of members (3 pages)
21 May 2009Return made up to 09/04/09; full list of members (3 pages)
30 October 2008Full accounts made up to 31 December 2007 (13 pages)
30 October 2008Full accounts made up to 31 December 2007 (13 pages)
14 April 2008Return made up to 09/04/08; full list of members (3 pages)
14 April 2008Return made up to 09/04/08; full list of members (3 pages)
3 September 2007Full accounts made up to 31 December 2006 (13 pages)
3 September 2007Full accounts made up to 31 December 2006 (13 pages)
1 May 2007Return made up to 09/04/07; full list of members (2 pages)
1 May 2007Return made up to 09/04/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
12 May 2006Return made up to 09/04/06; full list of members (2 pages)
12 May 2006Return made up to 09/04/06; 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 (12 pages)
5 May 2005Full accounts made up to 30 June 2004 (12 pages)
13 April 2005Return made up to 09/04/05; full list of members (2 pages)
13 April 2005Return made up to 09/04/05; full list of members (2 pages)
18 May 2004Full accounts made up to 30 June 2003 (12 pages)
18 May 2004Full accounts made up to 30 June 2003 (12 pages)
29 April 2004Return made up to 09/04/04; full list of members (7 pages)
29 April 2004Return made up to 09/04/04; full list of members (7 pages)
30 July 2003Particulars of mortgage/charge (7 pages)
30 July 2003Particulars of mortgage/charge (7 pages)
31 May 2003Return made up to 09/04/03; full list of members (7 pages)
31 May 2003Return made up to 09/04/03; full list of members (7 pages)
4 October 2002Particulars of mortgage/charge (6 pages)
4 October 2002Particulars of mortgage/charge (6 pages)
17 June 2002Ad 29/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 June 2002Ad 29/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
31 May 2002Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
31 May 2002Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
7 May 2002Secretary resigned (1 page)
7 May 2002New secretary appointed;new director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New secretary appointed;new director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Secretary resigned (1 page)
9 April 2002Incorporation (16 pages)
9 April 2002Incorporation (16 pages)