Company NameDukefield Foodservice Limited
DirectorsJanet Elizabeth Macaulay and Kenneth Andrew Macaulay
Company StatusActive
Company Number04692011
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years, 1 month ago)
Previous NameFoodservice Options Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMrs Janet Elizabeth Macaulay
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2003(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
Appointed10 March 2003(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
Appointed10 March 2003(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
Appointed10 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2003(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

1 at £1Dukefield LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£36,051
Cash£1,712
Current Liabilities£332,367

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 Return10 March 2024 (1 month, 1 week ago)
Next Return Due24 March 2025 (11 months, 1 week 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

31 March 2023Total exemption full accounts made up to 30 June 2022 (4 pages)
17 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (4 pages)
15 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (4 pages)
11 April 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
14 December 2020Change of name notice (2 pages)
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)
30 March 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
12 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
15 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
14 March 2018Confirmation statement made on 10 March 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)
23 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
5 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
5 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 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)
1 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(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)
3 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
3 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(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)
10 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (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)
3 October 2012Full accounts made up to 31 December 2011 (8 pages)
3 October 2012Full accounts made up to 31 December 2011 (8 pages)
13 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 10 March 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)
26 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
26 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
1 October 2010Full accounts made up to 31 December 2009 (11 pages)
1 October 2010Full accounts made up to 31 December 2009 (11 pages)
17 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Mr Kenneth Andrew Macaulay on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Mr Kenneth Andrew Macaulay on 1 October 2009 (2 pages)
17 March 2010Secretary's details changed for Mr Kenneth Andrew Macaulay on 1 October 2009 (1 page)
17 March 2010Director's details changed for Mrs Janet Elizabeth Macaulay on 1 October 2009 (2 pages)
17 March 2010Secretary's details changed for Mr Kenneth Andrew Macaulay on 1 October 2009 (1 page)
17 March 2010Director's details changed for Mrs Janet Elizabeth Macaulay on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Mr Kenneth Andrew Macaulay on 1 October 2009 (2 pages)
17 March 2010Secretary's details changed for Mr Kenneth Andrew Macaulay on 1 October 2009 (1 page)
17 March 2010Director's details changed for Mrs Janet Elizabeth Macaulay on 1 October 2009 (2 pages)
17 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 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 March 2009Return made up to 10/03/09; full list of members (3 pages)
18 March 2009Return made up to 10/03/09; full list of members (3 pages)
30 October 2008Full accounts made up to 31 December 2007 (10 pages)
30 October 2008Full accounts made up to 31 December 2007 (10 pages)
7 April 2008Return made up to 10/03/08; full list of members (3 pages)
7 April 2008Return made up to 10/03/08; full list of members (3 pages)
3 September 2007Full accounts made up to 31 December 2006 (10 pages)
3 September 2007Full accounts made up to 31 December 2006 (10 pages)
21 March 2007Return made up to 10/03/07; full list of members (2 pages)
21 March 2007Return made up to 10/03/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (10 pages)
5 November 2006Full accounts made up to 31 December 2005 (10 pages)
10 March 2006Return made up to 10/03/06; full list of members (2 pages)
10 March 2006Return made up to 10/03/06; full list of members (2 pages)
14 December 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
14 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 (10 pages)
5 May 2005Full accounts made up to 30 June 2004 (10 pages)
1 April 2005Return made up to 10/03/05; full list of members (2 pages)
1 April 2005Return made up to 10/03/05; full list of members (2 pages)
8 February 2005Particulars of mortgage/charge (8 pages)
8 February 2005Particulars of mortgage/charge (8 pages)
5 May 2004Accounting reference date shortened from 30/06/04 to 30/06/03 (1 page)
5 May 2004Accounting reference date shortened from 30/06/04 to 30/06/03 (1 page)
5 May 2004Full accounts made up to 30 June 2003 (10 pages)
5 May 2004Full accounts made up to 30 June 2003 (10 pages)
8 April 2004Return made up to 10/03/04; full list of members (7 pages)
8 April 2004Return made up to 10/03/04; full list of members (7 pages)
14 January 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
14 January 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
3 April 2003New secretary appointed;new director appointed (2 pages)
3 April 2003New secretary appointed;new director appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
17 March 2003Director resigned (1 page)
17 March 2003Secretary resigned (1 page)
17 March 2003Secretary resigned (1 page)
17 March 2003Director resigned (1 page)
10 March 2003Incorporation (16 pages)
10 March 2003Incorporation (16 pages)