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 FINANCE
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
-
Check the company
-
UK
-
Bolton
- Company name
- DUKEFIELD LIMITED
- Company number
- 01294799
- VAT
- GB132400918
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
18 Jan 1977
Age - 49 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
- 36
- 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
- 74
- 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
- 78
- 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
- 87
- 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
- 66
- 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
- 82
- 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
- 86
- 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
- 84
- 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
- 87
- 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
- 86
- 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.