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

DUKEVALE LIMITED

SUITE 3 DEVONSHIRE HOUSE, DEVONSHIRE AVENUE, LEEDS, LS8 1AY,
Company Registration Number
03009526
Private Limited Company
Active

Company Overview

About Dukevale Ltd
DUKEVALE LIMITED was founded on 1995-01-13 and has its registered office in Leeds. The organisation's status is listed as "Active". Dukevale Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DUKEVALE LIMITED
 
Legal Registered Office
SUITE 3 DEVONSHIRE HOUSE
DEVONSHIRE AVENUE
LEEDS
LS8 1AY
Other companies in BD2
 
Filing Information
Company Number 03009526
Company ID Number 03009526
Date formed 1995-01-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 09:57:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUKEVALE 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.

Company Officers of DUKEVALE LIMITED

Current Directors
Officer Role Date Appointed
MARTIN MARSHALL MANN
Company Secretary 2001-02-10
HOWARD SIMON MANN
Director 2000-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN MARSHALL MANN
Director 1995-01-30 2000-06-16
LEON LAURENCE DAVIDSON
Company Secretary 1995-01-30 2000-02-29
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-01-13 1995-01-30
LONDON LAW SERVICES LIMITED
Nominated Director 1995-01-13 1995-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN MARSHALL MANN NMT LIMITED Company Secretary 2003-01-01 CURRENT 1998-01-15 Active
HOWARD SIMON MANN BRODETSKY JEWISH PRIMARY SCHOOL FOUNDATION TRUST Director 2013-02-18 CURRENT 2013-02-18 Active
HOWARD SIMON MANN STEPINFRONT LIMITED Director 2000-04-05 CURRENT 2000-04-05 Dissolved 2013-09-17

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
2024-01-02MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-10-12CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-08-28Termination of appointment of Martin Marshall Mann on 2023-08-10
2022-12-29MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-10-12CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/22 FROM Unit 6 Devonshire House Devonshire Avenue Leeds West Yorkshire LS8 1AY England
2021-12-13MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-01-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD SIMON MANN
2020-10-12AP01DIRECTOR APPOINTED MRS NICOLA ISOBELLE FLETCHER
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2018-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-12-23AA30/04/16 TOTAL EXEMPTION SMALL
2016-12-23AA30/04/16 TOTAL EXEMPTION SMALL
2016-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/16 FROM Secura House Victoria Road Bradford West Yorkshire BD2 2DD
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-22AR0131/01/16 ANNUAL RETURN FULL LIST
2015-12-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-09AR0131/01/15 ANNUAL RETURN FULL LIST
2015-01-19AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-03AR0131/01/14 ANNUAL RETURN FULL LIST
2014-01-20AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-05AR0131/01/13 ANNUAL RETURN FULL LIST
2013-01-02AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-15AR0131/01/12 ANNUAL RETURN FULL LIST
2012-01-17AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-07AR0131/01/11 ANNUAL RETURN FULL LIST
2011-01-18AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-15AR0131/01/10 ANNUAL RETURN FULL LIST
2010-02-15CH01Director's details changed for Howard Simon Mann on 2010-01-31
2010-02-15CH03SECRETARY'S DETAILS CHNAGED FOR MARTIN MARSHALL MANN on 2010-01-31
2010-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/10 FROM Great Minster House Lister Hill Horsforth Leeds LS18 5DL
2010-01-26AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-22363aReturn made up to 31/01/09; full list of members
2009-02-27AA30/04/08 TOTAL EXEMPTION SMALL
2008-03-04AA30/04/07 TOTAL EXEMPTION SMALL
2008-02-27363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-02-17363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-02-09363sRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2005-05-31363(287)REGISTERED OFFICE CHANGED ON 31/05/05
2005-05-31363sRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2005-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-01-29363sRETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS
2003-05-18363sRETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS
2003-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-06-28363sRETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS
2001-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-03-22287REGISTERED OFFICE CHANGED ON 22/03/01 FROM: GREATMINSTER HOUSE LISTER HILL HORSFORTH LEEDS WEST YORKSHIRE LS18 5DL
2001-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-02-19288aNEW SECRETARY APPOINTED
2001-01-30363sRETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS
2000-07-11288bSECRETARY RESIGNED
2000-06-21288bDIRECTOR RESIGNED
2000-06-21288aNEW DIRECTOR APPOINTED
2000-05-05395PARTICULARS OF MORTGAGE/CHARGE
2000-05-05395PARTICULARS OF MORTGAGE/CHARGE
2000-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-01-24363sRETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS
1999-05-19395PARTICULARS OF MORTGAGE/CHARGE
1999-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-01-19363aRETURN MADE UP TO 13/01/99; NO CHANGE OF MEMBERS
1998-05-30AAFULL ACCOUNTS MADE UP TO 30/04/97
1998-01-29288cSECRETARY'S PARTICULARS CHANGED
1998-01-29363aRETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS
1998-01-21287REGISTERED OFFICE CHANGED ON 21/01/98 FROM: 9 LISBON SQUARE LEEDS LS1 4LY
1997-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1997-01-10363aRETURN MADE UP TO 13/01/97; FULL LIST OF MEMBERS
1996-04-21363xRETURN MADE UP TO 13/01/96; FULL LIST OF MEMBERS
1995-08-24395PARTICULARS OF MORTGAGE/CHARGE
1995-08-17224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1995-08-1788(2)RAD 13/01/95--------- £ SI 98@1=98 £ IC 2/100
1995-04-10395PARTICULARS OF MORTGAGE/CHARGE
1995-04-10395PARTICULARS OF MORTGAGE/CHARGE
1995-04-06ORES13PURCH SHS 28/03/95
1995-03-10287REGISTERED OFFICE CHANGED ON 10/03/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1995-03-10288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-01-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to DUKEVALE 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 DUKEVALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2000-05-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2000-05-05 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 1999-05-19 Outstanding NORTHERN ROCK PLC
MORTGAGE DEBENTURE 1995-08-24 Outstanding NORTHERN ROCK BUILDING SOCIETY
MORTGAGE DEBENTURE 1995-04-10 Outstanding NORTHERN ROCK BUILDING SOCIETY
LEGAL CHARGE 1995-04-10 Outstanding NORTHERN ROCK BUILDING SOCIETY
Creditors
Creditors Due After One Year 2012-05-01 £ 0
Provisions For Liabilities Charges 2012-05-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 DUKEVALE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 100
Called Up Share Capital 2012-04-30 £ 100
Called Up Share Capital 2011-04-30 £ 100
Current Assets 2012-04-30 £ 37,464
Current Assets 2011-04-30 £ 37,464
Debtors 2012-04-30 £ 37,464
Debtors 2011-04-30 £ 37,464
Shareholder Funds 2012-05-01 £ 0
Shareholder Funds 2012-04-30 £ 2,464
Shareholder Funds 2011-04-30 £ 2,464

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DUKEVALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUKEVALE LIMITED
Trademarks
We have not found any records of DUKEVALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUKEVALE 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 (68100 - Buying and selling of own real estate) as DUKEVALE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where DUKEVALE 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 DUKEVALE 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 DUKEVALE 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.