logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 10
  • 1
    Macaulay, John Alexander
    Director born in January 1944
    Individual (9 offsprings)
    Officer
    ~ 1997-04-17
    OF - Director → CIF 0
  • 2
    Macaulay, James Andrew Richard
    Civil Servant born in June 1989
    Individual (1 offspring)
    Officer
    2016-01-01 ~ 2022-04-01
    OF - Director → CIF 0
  • 3
    Lenton, Alan James
    Company Director born in September 1959
    Individual (18 offsprings)
    Officer
    ~ 1995-06-30
    OF - Director → CIF 0
  • 4
    Templeton, Robert Ian
    Chartered Accountant born in November 1941
    Individual (89 offsprings)
    Officer
    ~ 1997-04-11
    OF - Director → CIF 0
  • 5
    Whyatt, Julian Lovett
    Director born in July 1938
    Individual (2 offsprings)
    Officer
    ~ 1994-12-31
    OF - Director → CIF 0
  • 6
    Macaulay, Janet Elizabeth
    Born in July 1951
    Individual (19 offsprings)
    Officer
    1997-04-17 ~ now
    OF - Director → CIF 0
    Mrs Janet Elizabeth Macaulay
    Born in July 1951
    Individual (19 offsprings)
    Person with significant control
    2021-10-02 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    Manton, Peter
    Director born in January 1940
    Individual (9 offsprings)
    Officer
    ~ 1997-04-17
    OF - Director → CIF 0
  • 8
    Macaulay, Kenneth Andrew
    Born in September 1947
    Individual (21 offsprings)
    Officer
    ~ now
    OF - Director → CIF 0
    Macaulay, Kenneth Andrew
    Individual (21 offsprings)
    Officer
    ~ now
    OF - Secretary → CIF 0
    Mr Kenneth Andrew Macaulay
    Born in September 1947
    Individual (21 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 9
    Williams, John Douglas
    Director born in April 1940
    Individual (10 offsprings)
    Officer
    ~ 1997-04-17
    OF - Director → CIF 0
  • 10
    Birtles, Peter
    Director born in March 1939
    Individual (1 offspring)
    Officer
    ~ 1997-04-17
    OF - Director → CIF 0
parent relation
Company in focus

DUKEFIELD LIMITED

Period: 1997-04-29 ~ now
Company number: 01294799
Registered names
DUKEFIELD LIMITED - now
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Property, Plant & Equipment
357,523 GBP2024-06-30
405,508 GBP2023-06-30
Fixed Assets - Investments
178,805 GBP2024-06-30
178,805 GBP2023-06-30
Fixed Assets
536,328 GBP2024-06-30
584,313 GBP2023-06-30
Debtors
9,513,369 GBP2024-06-30
9,239,053 GBP2023-06-30
Cash at bank and in hand
10,414,073 GBP2024-06-30
8,809,142 GBP2023-06-30
Current Assets
19,927,442 GBP2024-06-30
18,048,195 GBP2023-06-30
Net Current Assets/Liabilities
18,660,889 GBP2024-06-30
16,959,166 GBP2023-06-30
Net Assets/Liabilities
19,197,217 GBP2024-06-30
17,543,479 GBP2023-06-30
Equity
Called up share capital
18,002 GBP2024-06-30
18,002 GBP2023-06-30
Retained earnings (accumulated losses)
19,081,137 GBP2024-06-30
17,427,399 GBP2023-06-30
Equity
19,197,217 GBP2024-06-30
17,543,479 GBP2023-06-30
Average Number of Employees
282023-07-01 ~ 2024-06-30
262022-07-01 ~ 2023-06-30
Property, Plant & Equipment - Gross Cost
Land and buildings
400,000 GBP2024-06-30
400,000 GBP2023-06-30
Plant and equipment
308,580 GBP2024-06-30
308,580 GBP2023-06-30
Vehicles
156,514 GBP2024-06-30
156,514 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
865,094 GBP2024-06-30
865,094 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
111,000 GBP2024-06-30
105,000 GBP2023-06-30
Plant and equipment
306,580 GBP2024-06-30
304,474 GBP2023-06-30
Vehicles
89,991 GBP2024-06-30
50,112 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
507,571 GBP2024-06-30
459,586 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
6,000 GBP2023-07-01 ~ 2024-06-30
Plant and equipment
2,106 GBP2023-07-01 ~ 2024-06-30
Vehicles
39,879 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
47,985 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment
Land and buildings
289,000 GBP2024-06-30
295,000 GBP2023-06-30
Plant and equipment
2,000 GBP2024-06-30
4,106 GBP2023-06-30
Vehicles
66,523 GBP2024-06-30
106,402 GBP2023-06-30
Investments in Group Undertakings
178,805 GBP2024-06-30
178,805 GBP2023-06-30
Trade Debtors/Trade Receivables
2,787 GBP2024-06-30
2,787 GBP2023-06-30
Amounts owed by group undertakings and participating interests
7,684,745 GBP2024-06-30
7,405,429 GBP2023-06-30
Other Debtors
1,825,837 GBP2024-06-30
1,830,837 GBP2023-06-30
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
215,513 GBP2024-06-30
215,513 GBP2023-06-30
Taxation/Social Security Payable
Amounts falling due within one year
599,142 GBP2024-06-30
556,014 GBP2023-06-30
Other Creditors
Amounts falling due within one year
23,274 GBP2024-06-30
23,274 GBP2023-06-30
Equity
Revaluation reserve
98,078 GBP2024-06-30
98,078 GBP2023-06-30
98,078 GBP2022-06-30

Related profiles found in government register
  • DUKEFIELD LIMITED
    Info
    WINTER BULK SUPPLIES LIMITED - 1997-04-29
    Registered number 01294799
    Parkside House, 167 Chorley New Road, Bolton BL1 4RA
    PRIVATE LIMITED COMPANY incorporated on 1977-01-18 (49 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-10-01
    CIF 0
  • DUKEFIELD LIMITED
    S
    Registered number 1294799
    Parkside House, 167 Chorley New Road, Bolton, England, BL1 4RA
    Limited Company in Companies House , Cardiff, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 9
  • 1
    DARWEN STREET 1 LIMITED
    - now 01506767 01636195... (more)
    METRO OFFICE SUPPLIES GROUP LIMITED - 1997-04-29
    PERSONALISE LIMITED - 1986-10-09
    Parkside House, 167 Chorley New Road, Bolton, Lancashire
    Active Corporate (12 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    DUKEFIELD ENERGY LIMITED
    - now 04151408
    UTILITIES PROCUREMENT GROUP LIMITED
    - 2020-12-14 04151408
    Parkside House, 167 Chorley New Road, Bolton, Lancashire
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 3
    DUKEFIELD FOODSERVICE LIMITED
    - now 04692011
    FOODSERVICE OPTIONS LIMITED
    - 2020-12-14 04692011
    Parkside House, 167 Chorley New, Road, Bolton, Lancashire
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 4
    DUKEFIELD PRINT SOLUTIONS LIMITED
    - now 05309610
    DOCUMENT PRINT SOLUTIONS LIMITED
    - 2020-12-14 05309610
    Parkside House, 167 Chorley New, Road, Bolton, Lancashire
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 5
    DUKEFIELD PROCUREMENT LIMITED
    - now 04076385
    NORTHERN PROCUREMENT GROUP LIMITED
    - 2020-12-14 04076385
    Parkside House 167 Chorley New, Road, Bolton, Lancashire
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 6
    EDUCATION SUPPLIES DIRECT.COM LIMITED
    04689269
    Parkside House, 167 Chorley New, Road, Bolton, Lancashire
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 7
    LANCASHIRE PURCHASING AGENCY LIMITED
    03307908
    Parkside House, 167 Chorley New Road, Bolton
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 8
    PRINCIPAL CARPETS LIMITED
    - now 01875612
    MACAULAY JACKSON LIMITED - 2004-10-08
    Parkside House, 167 Chorley New Road, Bolton, Lancashire
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 9
    SIGNAL LITE LIMITED
    - now 04412730
    THOMAS WITTER UK LIMITED - 2013-04-04
    Parkside House, 167 Chorley New, Road, Bolton, Lancashire
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.