Dukefield Limited BOLTON


Dukefield started in year 1977 as Private Limited Company with registration number 01294799. The Dukefield company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Bolton at Parkside House. Postal code: BL1 4RA. Since April 29, 1997 Dukefield Limited is no longer carrying the name Winter Bulk Supplies.

The company has 2 directors, namely Janet M., Kenneth M.. Of them, Kenneth M. has been with the company the longest, being appointed on 2 October 1992 and Janet M. has been with the company for the least time - from 17 April 1997. As of 6 May 2024, there were 8 ex directors - James M., Robert T. and others listed below. There were no ex secretaries.

Dukefield Limited Address / Contact

Office Address Parkside House
Office Address2 167 Chorley New Road
Town Bolton
Post code BL1 4RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01294799
Date of Incorporation Tue, 18th Jan 1977
Industry Management consultancy activities other than financial management
Industry Activities of other holding companies n.e.c.
End of financial Year 30th June
Company age 47 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Kenneth M.

Position: Secretary

Resigned:

Janet M.

Position: Director

Appointed: 17 April 1997

Kenneth M.

Position: Director

Appointed: 02 October 1992

James M.

Position: Director

Appointed: 01 January 2016

Resigned: 01 April 2022

Robert T.

Position: Director

Appointed: 02 October 1992

Resigned: 11 April 1997

Peter B.

Position: Director

Appointed: 02 October 1992

Resigned: 17 April 1997

Julian W.

Position: Director

Appointed: 02 October 1992

Resigned: 31 December 1994

Peter M.

Position: Director

Appointed: 02 October 1992

Resigned: 17 April 1997

John M.

Position: Director

Appointed: 02 October 1992

Resigned: 17 April 1997

Alan L.

Position: Director

Appointed: 02 October 1992

Resigned: 30 June 1995

John W.

Position: Director

Appointed: 02 October 1992

Resigned: 17 April 1997

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we found, there is Janet M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Kenneth M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Janet M.

Notified on 2 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Kenneth M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Winter Bulk Supplies April 29, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand    3 217 6514 026 2365 743 5136 835 8828 185 9717 743 8149 009 5438 809 142
Current Assets8 733 0228 186 2438 970 9769 901 38510 406 84811 393 63712 747 82814 184 18914 979 69614 842 26416 091 20718 048 195
Debtors5 028 2477 239 1426 671 0957 031 8507 189 1977 367 4017 004 3157 348 3076 793 7257 098 4507 081 6649 239 053
Net Assets Liabilities    10 052 92311 276 64612 564 45313 760 53414 599 30414 881 24015 919 42017 543 479
Other Debtors    15 774293 801239 516542 71549 29121 16134 2001 830 837
Property Plant Equipment    389 111443 670427 707376 452363 699388 087404 611405 508
Cash Bank In Hand2 457 768947 1012 299 8812 869 5353 217 651       
Net Assets Liabilities Including Pension Asset Liability7 566 0818 256 1918 689 6259 221 10310 052 923       
Stocks Inventory1 247 007           
Tangible Fixed Assets454 221423 861420 275427 158389 111       
Reserves/Capital
Called Up Share Capital18 00218 00218 00218 00218 002       
Profit Loss Account Reserve7 450 0018 140 1118 573 5459 105 0239 936 843       
Other
Accumulated Depreciation Impairment Property Plant Equipment    439 444417 142430 981467 836459 782449 358444 664459 586
Additions Other Than Through Business Combinations Property Plant Equipment     108 87737 684 40 78059 29774 92056 599
Amounts Owed By Group Undertakings Participating Interests    7 129 2597 018 2086 764 3086 798 7216 739 8577 073 4777 044 4297 405 429
Amounts Owed To Group Undertakings Participating Interests    215 514215 514215 514215 514215 514215 513215 513215 513
Average Number Employees During Period    1017222424242426
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment    258 032253 502248 972244 442239 912235 382230 852226 322
Creditors    921 841735 886787 037978 912922 896527 916755 2031 089 029
Fixed Assets633 026602 666599 080605 963567 916622 475606 512555 257542 504566 892583 416584 313
Increase From Depreciation Charge For Year Property Plant Equipment     42 41245 36542 25538 73928 34539 02448 331
Investments Fixed Assets178 805178 805178 805178 805178 805178 805178 805178 805178 805178 805178 805178 805
Investments In Group Undertakings    178 805178 805178 805178 805178 805178 805178 805178 805
Net Current Assets Liabilities6 933 0557 653 5258 090 5458 615 1409 485 00710 657 75111 960 79113 205 27714 056 80014 314 34815 336 00416 959 166
Other Creditors    33 30423 27423 27423 27423 27454 86223 27423 274
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     64 71431 5265 40046 79338 76943 71833 409
Other Disposals Property Plant Equipment     76 62039 80814 40061 58745 33363 09040 780
Property Plant Equipment Gross Cost    828 555860 812858 688844 288823 481837 445849 275865 094
Provisions For Liabilities Balance Sheet Subtotal     3 5802 850     
Taxation Social Security Payable    238 777317 367285 549359 983242 964228 948364 577556 014
Total Assets Less Current Liabilities    10 052 92311 280 22612 567 30313 760 534    
Trade Creditors Trade Payables    21 98021 980      
Trade Debtors Trade Receivables    44 16455 3924916 8714 5773 8123 0352 787
Capital Employed7 566 0818 256 1918 689 6259 221 10310 052 923       
Creditors Due Within One Year1 799 967532 718880 4311 286 245921 841       
Number Shares Allotted 800 200800 200800 200800 200       
Par Value Share 0000       
Revaluation Reserve98 07898 07898 07898 07898 078       
Share Capital Allotted Called Up Paid8 0028 0028 0028 0028 002       
Tangible Fixed Assets Additions 52 30247 62551 567        
Tangible Fixed Assets Cost Or Valuation917 747859 600830 605828 555828 555       
Tangible Fixed Assets Depreciation463 526435 739410 330401 397439 444       
Tangible Fixed Assets Depreciation Charged In Period 70 46338 06436 21238 047       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 98 25063 47345 145        
Tangible Fixed Assets Disposals 110 44976 62053 617        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 28th, March 2024
Free Download (6 pages)

Company search

Advertisements