Check the

DUKEFIELD LIMITED

Company
DUKEFIELD LIMITED (01294799)

DUKEFIELD

Phone: 01204 374 150
B⁺ rating

ABOUT DUKEFIELD LIMITED

Dukefield Ltd is a long-established and successful procurement consultancy, providing a range of services to a large number of public and private sector clients.

Dukefield Ltd has been extremely successful in developing an innovative approach to Strategic Public Sector Procurement. Our team are MCIPs qualified and have an excellent understanding of the procurement process, combined with detailed knowledge of EU procurement legislation and solid experience of the public sector. We deliver and manage a variety of public sector frameworks within required timescales for our clients.

Working closely with both public and private sector organisations, Dukefield Ltd offers a unique procurement solution to cover each individual client’s requirements, by adopting a flexible approach supported by specialist personnel and technology.

Dukefield’s brands are recognised throughout the UK. The services we provide to Local Government and Education as well as the private sector are wide and extensive, enabling our clients to benefit from our specialised procurement, product and supply knowledge.

For further information relating to each of the brands within the Dukefield Group please

Welcome to Dukefield Ltd

KEY FINANCES

Year
2016
Assets
£10406.85k ▲ £505.46k (5.10 %)
Cash
£3217.65k ▲ £348.12k (12.13 %)
Liabilities
£921.84k ▼ £-364.4k (-28.33 %)
Net Worth
£9485.01k ▲ £869.87k (10.10 %)

REGISTRATION INFO

Company name
DUKEFIELD LIMITED
Company number
01294799
VAT
GB132400918
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Jan 1977
Age - 48 years
Home Country
United Kingdom

CONTACTS

Website
www.dukefield.co.uk
Phones
01204 374 150
Registered Address
PARKSIDE HOUSE,
167 CHORLEY NEW ROAD,
BOLTON,
BL1 4RA

ECONOMIC ACTIVITIES

64209
Activities of other holding companies n.e.c.
70229
Management consultancy activities other than financial management

LAST EVENTS

17 Oct 2016
Confirmation statement made on 1 October 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
12 Jan 2016
Appointment of Mr James Andrew Richard Macaulay as a director on 1 January 2016

CHARGES

4 February 2005
Status
Satisfied on 6 November 2015
Delivered
8 February 2005
Persons entitled
The Co-Operative Bank PLC
Description
Fixed and floating charges over the undertaking and all…

8 October 2002
Status
Satisfied on 6 November 2015
Delivered
11 October 2002
Persons entitled
The Co-Operative Bank PLC
Description
167 chorley new road bolton t/no: LA111068. All fixtures…

15 April 1993
Status
Satisfied on 30 November 2015
Delivered
17 April 1993
Persons entitled
The Co-Operative Bank PLC
Description
Fixed and floating charges over the undertaking and all…

15 April 1993
Status
Satisfied on 30 November 2015
Delivered
17 April 1993
Persons entitled
The Co-Operative Bank PLC
Description
4, darwen street old trafford greater manchester t/no la…

2 November 1989
Status
Satisfied on 6 September 1991
Delivered
8 November 1989
Persons entitled
Pilkington PLC
Description
Undertaking and all property and assets present and future…

29 June 1989
Status
Satisfied on 8 November 1989
Delivered
20 July 1989
Persons entitled
Peter Richard Jackson
Description
The deposit (as defined in the said assignment) and all…

16 June 1987
Status
Satisfied on 27 January 1994
Delivered
17 June 1987
Persons entitled
Lloyds Bank PLC
Description
No 4 derwen street, old trafford, manchester tn la 354081…

28 November 1985
Status
Satisfied on 22 September 1993
Delivered
10 December 1985
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

21 June 1982
Status
Satisfied
Delivered
23 June 1982
Persons entitled
Williams & Glyns Bank Limited
Description
Fixed & floating charge on undertaking and all property and…

14 August 1981
Status
Satisfied
Delivered
20 August 1981
Persons entitled
Barclays Bank PLC
Description
Fixed & floating charge undertaking and all property and…

See Also


Last update 2018

DUKEFIELD LIMITED DIRECTORS

Kenneth Andrew Macaulay

  Acting
Role
Secretary
Nationality
British
Address
Parkside House, 167 Chorley New Road, Bolton, BL1 4RA
Name
MACAULAY, Kenneth Andrew

James Andrew Richard Macaulay

  Acting
Appointed
01 January 2016
Occupation
Civil Servant
Role
Director
Age
35
Nationality
British
Address
Parkside House, 167 Chorley New Road, Bolton, BL1 4RA
Country Of Residence
England
Name
MACAULAY, James Andrew Richard

Janet Elizabeth Macaulay

  Acting
Appointed
17 April 1997
Occupation
Company Director
Role
Director
Age
73
Nationality
British
Address
Parkside House, 167 Chorley New Road, Bolton, BL1 4RA
Country Of Residence
England
Name
MACAULAY, Janet Elizabeth

Kenneth Andrew Macaulay

  Acting PSC
Occupation
Director
Role
Director
Age
77
Nationality
British
Address
Parkside House, 167 Chorley New Road, Bolton, BL1 4RA
Country Of Residence
England
Name
MACAULAY, Kenneth Andrew
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Peter Birtles

  Resigned
Resigned
17 April 1997
Occupation
Director
Role
Director
Age
86
Nationality
British
Address
436 Hale Road, Hale Barn Hale, Altrincham, Cheshire, WA15 8TH
Name
BIRTLES, Peter

Alan James Lenton

  Resigned
Resigned
30 June 1995
Occupation
Company Director
Role
Director
Age
65
Nationality
British
Address
Hazelmere, Sandy Lane, Cranage, Crewe, Cheshire, CW4 8HR
Name
LENTON, Alan James

John Alexander Macaulay

  Resigned
Resigned
17 April 1997
Occupation
Director
Role
Director
Age
81
Nationality
British
Address
Ullenwood Bereweeke Close, Winchester, Hampshire, SO22 6AR
Name
MACAULAY, John Alexander

Peter Manton

  Resigned
Resigned
17 April 1997
Occupation
Director
Role
Director
Age
85
Nationality
British
Address
Heights Cottage, Moorside Lane Treales, Kirkham, Lancashire, PR4
Name
MANTON, Peter

Robert Ian Templeton

  Resigned
Resigned
11 April 1997
Occupation
Chartered Accountant
Role
Director
Age
83
Nationality
British
Address
49 Carrwood Road, Wilmslow, Cheshire, SK9 5DJ
Name
TEMPLETON, Robert Ian

Julian Lovett Whyatt

  Resigned
Resigned
31 December 1994
Occupation
Director
Role
Director
Age
86
Nationality
British
Address
Fox Farm, Brook Lane, Timperley, Cheshire, WA15 6RS
Name
WHYATT, Julian Lovett

John Douglas Williams

  Resigned
Resigned
17 April 1997
Occupation
Director
Role
Director
Age
85
Nationality
British
Address
142 Chorley New Road, Bolton, Lancashire, BL1 4NX
Name
WILLIAMS, John Douglas

REVIEWS


Check The Company
Very good according to the company’s financial health.