Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DUKEFIELD LIMITED
Company Information for

DUKEFIELD LIMITED

PARKSIDE HOUSE, 167 CHORLEY NEW ROAD, BOLTON, BL1 4RA,
Company Registration Number
01294799
Private Limited Company
Active

Company Overview

About Dukefield Ltd
DUKEFIELD LIMITED was founded on 1977-01-18 and has its registered office in Bolton. The organisation's status is listed as "Active". Dukefield Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DUKEFIELD LIMITED
 
Legal Registered Office
PARKSIDE HOUSE
167 CHORLEY NEW ROAD
BOLTON
BL1 4RA
Other companies in BL1
 
Filing Information
Company Number 01294799
Company ID Number 01294799
Date formed 1977-01-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB354678225  
Last Datalog update: 2024-04-06 19:01:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUKEFIELD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DUKEFIELD LIMITED
The following companies were found which have the same name as DUKEFIELD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DUKEFIELD PRINT SOLUTIONS LIMITED PARKSIDE HOUSE, 167 CHORLEY NEW ROAD, BOLTON LANCASHIRE BL1 4RA Active Company formed on the 2004-12-09
DUKEFIELD PROPERTIES LIMITED DUKEFIELD HOUSE THE GABLES THREE CROSSES SWANSEA SA4 3PL Active Company formed on the 2011-11-25
DUKEFIELD FOODSERVICE LIMITED PARKSIDE HOUSE, 167 CHORLEY NEW ROAD, BOLTON LANCASHIRE BL1 4RA Active Company formed on the 2003-03-10
DUKEFIELD PROCUREMENT LIMITED PARKSIDE HOUSE 167 CHORLEY NEW ROAD, BOLTON LANCASHIRE BL1 4RA Active Company formed on the 2000-09-22
DUKEFIELD INVESTMENTS LIMITED Dukefield House The Gables Three Crosses Swansea SA4 3PL Active Company formed on the 1994-03-28
DUKEFIELD ENERGY LIMITED PARKSIDE HOUSE 167 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4RA Active Company formed on the 2001-01-31
DUKEFIELD PROPERTY SERVICES LTD 83 DUCIE STREET MANCHESTER ENGLAND M1 2JQ Dissolved Company formed on the 2014-06-27
DUKEFIELD INVESTMENTS LIMITED 84, WEST STREET, DROGHEDA, CO LOUTH. Dissolved Company formed on the 1984-11-29
DUKEFIELD PROPERTY SOLUTIONS LTD CLARKE NICKLIN HOUSE BROOKS DRIVE CHEADLE ROYAL BUSINESS PARK CHEADLE SK8 3TD Active Company formed on the 2016-05-11

Company Officers of DUKEFIELD LIMITED

Current Directors
Officer Role Date Appointed
KENNETH ANDREW MACAULAY
Company Secretary 1992-10-02
JAMES ANDREW RICHARD MACAULAY
Director 2016-01-01
JANET ELIZABETH MACAULAY
Director 1997-04-17
KENNETH ANDREW MACAULAY
Director 1992-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
PETER BIRTLES
Director 1992-10-02 1997-04-17
JOHN ALEXANDER MACAULAY
Director 1992-10-02 1997-04-17
PETER MANTON
Director 1992-10-02 1997-04-17
JOHN DOUGLAS WILLIAMS
Director 1992-10-02 1997-04-17
ROBERT IAN TEMPLETON
Director 1992-10-02 1997-04-11
ALAN JAMES LENTON
Director 1992-10-02 1995-06-30
JULIAN LOVETT WHYATT
Director 1992-10-02 1994-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH ANDREW MACAULAY DUKEFIELD PRINT SOLUTIONS LIMITED Company Secretary 2004-12-09 CURRENT 2004-12-09 Active
KENNETH ANDREW MACAULAY PRINCIPAL CARPETS LIMITED Company Secretary 2004-09-28 CURRENT 1985-01-07 Active
KENNETH ANDREW MACAULAY DUKEFIELD FOODSERVICE LIMITED Company Secretary 2003-03-10 CURRENT 2003-03-10 Active
KENNETH ANDREW MACAULAY PLAY LEARN AND GROW LIMITED Company Secretary 2003-03-06 CURRENT 2003-03-06 Dissolved 2014-08-05
KENNETH ANDREW MACAULAY EDUCATION SUPPLIES DIRECT.COM LIMITED Company Secretary 2003-03-06 CURRENT 2003-03-06 Active
KENNETH ANDREW MACAULAY SIGNAL LITE LIMITED Company Secretary 2002-04-09 CURRENT 2002-04-09 Active
KENNETH ANDREW MACAULAY DUKEFIELD ENERGY LIMITED Company Secretary 2001-01-31 CURRENT 2001-01-31 Active
KENNETH ANDREW MACAULAY DUKEFIELD PROCUREMENT LIMITED Company Secretary 2000-09-22 CURRENT 2000-09-22 Active
KENNETH ANDREW MACAULAY LANCASHIRE PURCHASING AGENCY LIMITED Company Secretary 1997-01-27 CURRENT 1997-01-27 Active
KENNETH ANDREW MACAULAY DARWEN STREET 5 LIMITED Company Secretary 1992-06-14 CURRENT 1983-04-13 Active
KENNETH ANDREW MACAULAY DARWEN STREET 4 LIMITED Company Secretary 1992-05-24 CURRENT 1952-04-05 Active
KENNETH ANDREW MACAULAY DARWEN STREET 2 LIMITED Company Secretary 1992-05-24 CURRENT 1977-06-09 Active
KENNETH ANDREW MACAULAY DARWEN STREET 6 LIMITED Company Secretary 1992-05-24 CURRENT 1981-12-09 Active
KENNETH ANDREW MACAULAY DARWEN STREET 8 LIMITED Company Secretary 1992-05-24 CURRENT 1982-05-18 Active
KENNETH ANDREW MACAULAY DARWEN STREET 7 LIMITED Company Secretary 1992-05-24 CURRENT 1987-03-06 Active
KENNETH ANDREW MACAULAY DARWEN STREET 3 LIMITED Company Secretary 1992-05-24 CURRENT 1988-11-04 Active
KENNETH ANDREW MACAULAY DARWEN STREET 1 LIMITED Company Secretary 1991-08-29 CURRENT 1980-07-09 Active
JANET ELIZABETH MACAULAY PARKSIDE HOUSE INVESTMENTS LIMITED Director 2016-06-23 CURRENT 2016-06-22 Active
JANET ELIZABETH MACAULAY DUKEFIELD PRINT SOLUTIONS LIMITED Director 2004-12-09 CURRENT 2004-12-09 Active
JANET ELIZABETH MACAULAY DUKEFIELD FOODSERVICE LIMITED Director 2003-03-10 CURRENT 2003-03-10 Active
JANET ELIZABETH MACAULAY PLAY LEARN AND GROW LIMITED Director 2003-03-06 CURRENT 2003-03-06 Dissolved 2014-08-05
JANET ELIZABETH MACAULAY EDUCATION SUPPLIES DIRECT.COM LIMITED Director 2003-03-06 CURRENT 2003-03-06 Active
JANET ELIZABETH MACAULAY SIGNAL LITE LIMITED Director 2002-04-09 CURRENT 2002-04-09 Active
JANET ELIZABETH MACAULAY DUKEFIELD ENERGY LIMITED Director 2001-01-31 CURRENT 2001-01-31 Active
JANET ELIZABETH MACAULAY DUKEFIELD PROCUREMENT LIMITED Director 2000-09-22 CURRENT 2000-09-22 Active
JANET ELIZABETH MACAULAY DARWEN STREET 4 LIMITED Director 1997-04-17 CURRENT 1952-04-05 Active
JANET ELIZABETH MACAULAY DARWEN STREET 2 LIMITED Director 1997-04-17 CURRENT 1977-06-09 Active
JANET ELIZABETH MACAULAY DARWEN STREET 1 LIMITED Director 1997-04-17 CURRENT 1980-07-09 Active
JANET ELIZABETH MACAULAY DARWEN STREET 6 LIMITED Director 1997-04-17 CURRENT 1981-12-09 Active
JANET ELIZABETH MACAULAY DARWEN STREET 8 LIMITED Director 1997-04-17 CURRENT 1982-05-18 Active
JANET ELIZABETH MACAULAY DARWEN STREET 5 LIMITED Director 1997-04-17 CURRENT 1983-04-13 Active
JANET ELIZABETH MACAULAY DARWEN STREET 7 LIMITED Director 1997-04-17 CURRENT 1987-03-06 Active
JANET ELIZABETH MACAULAY DARWEN STREET 3 LIMITED Director 1997-04-17 CURRENT 1988-11-04 Active
JANET ELIZABETH MACAULAY LANCASHIRE PURCHASING AGENCY LIMITED Director 1997-03-26 CURRENT 1997-01-27 Active
JANET ELIZABETH MACAULAY PRINCIPAL CARPETS LIMITED Director 1991-07-26 CURRENT 1985-01-07 Active
KENNETH ANDREW MACAULAY PARKSIDE HOUSE INVESTMENTS LIMITED Director 2016-06-23 CURRENT 2016-06-22 Active
KENNETH ANDREW MACAULAY ESTEREL BAY (2014) LIMITED Director 2014-06-09 CURRENT 2014-06-09 Active - Proposal to Strike off
KENNETH ANDREW MACAULAY DUKEFIELD PRINT SOLUTIONS LIMITED Director 2004-12-09 CURRENT 2004-12-09 Active
KENNETH ANDREW MACAULAY DUKEFIELD FOODSERVICE LIMITED Director 2003-03-10 CURRENT 2003-03-10 Active
KENNETH ANDREW MACAULAY PLAY LEARN AND GROW LIMITED Director 2003-03-06 CURRENT 2003-03-06 Dissolved 2014-08-05
KENNETH ANDREW MACAULAY EDUCATION SUPPLIES DIRECT.COM LIMITED Director 2003-03-06 CURRENT 2003-03-06 Active
KENNETH ANDREW MACAULAY SIGNAL LITE LIMITED Director 2002-04-09 CURRENT 2002-04-09 Active
KENNETH ANDREW MACAULAY DUKEFIELD ENERGY LIMITED Director 2001-01-31 CURRENT 2001-01-31 Active
KENNETH ANDREW MACAULAY DUKEFIELD PROCUREMENT LIMITED Director 2000-09-22 CURRENT 2000-09-22 Active
KENNETH ANDREW MACAULAY LANCASHIRE PURCHASING AGENCY LIMITED Director 1997-01-27 CURRENT 1997-01-27 Active
KENNETH ANDREW MACAULAY DARWEN STREET 5 LIMITED Director 1992-06-14 CURRENT 1983-04-13 Active
KENNETH ANDREW MACAULAY DARWEN STREET 4 LIMITED Director 1992-05-24 CURRENT 1952-04-05 Active
KENNETH ANDREW MACAULAY DARWEN STREET 2 LIMITED Director 1992-05-24 CURRENT 1977-06-09 Active
KENNETH ANDREW MACAULAY DARWEN STREET 6 LIMITED Director 1992-05-24 CURRENT 1981-12-09 Active
KENNETH ANDREW MACAULAY DARWEN STREET 8 LIMITED Director 1992-05-24 CURRENT 1982-05-18 Active
KENNETH ANDREW MACAULAY DARWEN STREET 7 LIMITED Director 1992-05-24 CURRENT 1987-03-06 Active
KENNETH ANDREW MACAULAY DARWEN STREET 3 LIMITED Director 1992-05-24 CURRENT 1988-11-04 Active
KENNETH ANDREW MACAULAY DARWEN STREET 1 LIMITED Director 1991-08-29 CURRENT 1980-07-09 Active
KENNETH ANDREW MACAULAY PRINCIPAL CARPETS LIMITED Director 1991-07-26 CURRENT 1985-01-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-19CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-03-3130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-10-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET ELIZABETH MACAULAY
2022-10-20PSC04Change of details for Mr Kenneth Andrew Macaulay as a person with significant control on 2021-10-02
2022-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW RICHARD MACAULAY
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-06-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-03-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-03-25AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-03-30AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 18002.5
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12AP01DIRECTOR APPOINTED MR JAMES ANDREW RICHARD MACAULAY
2015-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 18002.5
2015-10-13AR0101/10/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 18002.5
2014-10-09AR0101/10/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 18002.5
2013-11-04AR0101/10/13 ANNUAL RETURN FULL LIST
2013-04-02AA01Current accounting period extended from 31/12/12 TO 30/06/13
2012-10-29AR0101/10/12 ANNUAL RETURN FULL LIST
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-10-27AR0101/10/11 ANNUAL RETURN FULL LIST
2011-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-11-09AR0101/10/10 ANNUAL RETURN FULL LIST
2010-11-09CH03SECRETARY'S DETAILS CHNAGED FOR MR KENNETH ANDREW MACAULAY on 2009-10-01
2010-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-10-19AR0101/10/09 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ANDREW MACAULAY / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH MACAULAY / 01/10/2009
2008-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-10-09363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2007-10-17363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-11-01363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2005-12-01225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05
2005-10-11363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2005-02-08395PARTICULARS OF MORTGAGE/CHARGE
2004-11-10363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2003-10-30363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
2002-10-18363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-10-11395PARTICULARS OF MORTGAGE/CHARGE
2002-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01
2002-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2002-02-21225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/06/01
2001-10-22363sRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2001-02-02AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-11-22363sRETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
2000-05-03AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-10-26363sRETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS
1998-12-31363sRETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS
1998-11-03AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1997-12-23363sRETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS
1997-10-1388(2)RAD 04/10/97--------- £ SI 800250@.01=8002 £ IC 10000/18002
1997-07-16288bDIRECTOR RESIGNED
1997-07-16288bDIRECTOR RESIGNED
1997-07-16288bDIRECTOR RESIGNED
1997-07-16288bDIRECTOR RESIGNED
1997-07-07122S-DIV RECON 28/06/97
1997-07-07SRES13SUBDIV;REDESIG;DISTRIBU 28/06/97
1997-07-07SRES01ADOPT MEM AND ARTS 28/06/97
1997-06-26225ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/12/97
1997-05-02AAFULL GROUP ACCOUNTS MADE UP TO 30/06/96
1997-04-28CERTNMCOMPANY NAME CHANGED WINTER BULK SUPPLIES LIMITED CERTIFICATE ISSUED ON 29/04/97
1997-04-24288aNEW DIRECTOR APPOINTED
1997-04-24287REGISTERED OFFICE CHANGED ON 24/04/97 FROM: PO BOX 13 ATLAS MILL NO 8 BENTINCK STREET BOLTON LANCS BL1 4JJ
1997-04-18288bDIRECTOR RESIGNED
1996-10-04363sRETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS
1996-05-03AAFULL GROUP ACCOUNTS MADE UP TO 30/06/95
1995-10-19363sRETURN MADE UP TO 02/10/95; NO CHANGE OF MEMBERS
1995-07-12288DIRECTOR RESIGNED
1995-07-12288DIRECTOR RESIGNED
1995-04-28AAFULL GROUP ACCOUNTS MADE UP TO 30/06/94
1994-11-25363sRETURN MADE UP TO 02/10/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to DUKEFIELD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DUKEFIELD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-02-08 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2002-10-11 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1993-04-17 Satisfied THE CO-OPERATIVE BANK PLC
MORTGAGE DEBENTURE 1993-04-17 Satisfied THE CO-OPERATIVE BANK PLC
LOAN AGREEMENT 1989-11-02 Satisfied PILKINGTON PLC
ASSIGNMENT OF DEPOSIT ACCOUNT MONIES. 1989-06-29 Satisfied PETER RICHARD JACKSON
MORTGAGE 1987-06-16 Satisfied LLOYDS BANK PLC
DEBENTURE 1985-11-28 Satisfied LLOYDS BANK PLC
DEBENTURE 1982-06-21 Satisfied WILLIAMS & GLYNS BANK LIMITED
DEBENTURE 1981-08-14 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-06-30 £ 532,718
Creditors Due Within One Year 2012-01-01 £ 1,799,967

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DUKEFIELD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 18,002
Called Up Share Capital 2012-01-01 £ 18,002
Cash Bank In Hand 2013-06-30 £ 947,101
Cash Bank In Hand 2012-01-01 £ 2,457,768
Current Assets 2013-06-30 £ 8,186,243
Current Assets 2012-01-01 £ 8,733,022
Debtors 2013-06-30 £ 7,239,142
Debtors 2012-01-01 £ 5,028,247
Fixed Assets 2013-06-30 £ 602,666
Fixed Assets 2012-01-01 £ 633,026
Stocks Inventory 2012-01-01 £ 1,247,007
Tangible Fixed Assets 2013-06-30 £ 423,861
Tangible Fixed Assets 2012-01-01 £ 454,221

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DUKEFIELD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUKEFIELD LIMITED
Trademarks
We have not found any records of DUKEFIELD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUKEFIELD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as DUKEFIELD LIMITED are:

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Procurement for Housing Ltd (PfH) Energy and related services 2012/09/24

Procurement for Housing Limited (PFH) is putting in place a Framework Agreement for Energy Procurement and Consultancy Services.

Outgoings
Business Rates/Property Tax
No properties were found where DUKEFIELD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUKEFIELD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DUKEFIELD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.