About

Registered Number: 01051852
Date of Incorporation: 27/04/1972 (52 years and 11 months ago)
Company Status: Active
Registered Address: Connaught House, Park View, Lofthouse Gate, Wakefield, West Yorkshire, WF3 3HA

 

Peter Duffy Ltd was registered on 27 April 1972 and has its registered office in Wakefield, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There are 11 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFFY, Kevin Joseph 01 July 2001 - 1
DUFFY, Michael Francis N/A - 1
DUFFY, Neil Martin 01 February 2005 - 1
HUDSON, Robert John 01 July 2014 - 1
DAVIDSON, John Robert 01 March 1992 31 December 2015 1
DUFFY, Mary Carmel N/A 31 May 1997 1
DUFFY, Peter N/A 15 February 1993 1
DUFFY, Teresa Maria N/A 24 March 1994 1
ROBINSON, David 01 February 2005 31 July 2008 1
SCROGGINS, Robert Hamilton N/A 30 June 2013 1
Secretary Name Appointed Resigned Total Appointments
PAINTER, William Mark David 01 March 2016 - 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 12 September 2018
PSC02 - N/A 09 February 2018
PSC07 - N/A 09 February 2018
PSC07 - N/A 09 February 2018
PSC07 - N/A 09 February 2018
PSC07 - N/A 09 February 2018
AA - Annual Accounts 08 December 2017
MR05 - N/A 04 October 2017
MR05 - N/A 04 October 2017
CS01 - N/A 21 September 2017
PSC04 - N/A 21 September 2017
PSC04 - N/A 21 September 2017
PSC01 - N/A 21 September 2017
PSC01 - N/A 21 September 2017
PSC01 - N/A 21 September 2017
PSC07 - N/A 21 September 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 16 September 2016
AP03 - Appointment of secretary 01 March 2016
TM02 - Termination of appointment of secretary 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 10 September 2014
AP01 - Appointment of director 03 July 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 10 September 2013
TM01 - Termination of appointment of director 01 July 2013
AUD - Auditor's letter of resignation 10 May 2013
AUD - Auditor's letter of resignation 26 April 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 30 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH03 - Change of particulars for secretary 05 October 2009
CH01 - Change of particulars for director 05 October 2009
363a - Annual Return 17 September 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 12 September 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 09 March 2007
363a - Annual Return 15 September 2006
288c - Notice of change of directors or secretaries or in their particulars 15 September 2006
288c - Notice of change of directors or secretaries or in their particulars 15 September 2006
288c - Notice of change of directors or secretaries or in their particulars 15 September 2006
288c - Notice of change of directors or secretaries or in their particulars 15 September 2006
288c - Notice of change of directors or secretaries or in their particulars 15 September 2006
288c - Notice of change of directors or secretaries or in their particulars 15 September 2006
AA - Annual Accounts 16 January 2006
363a - Annual Return 19 September 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 17 September 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 01 October 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 20 September 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 13 September 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 13 September 2000
288c - Notice of change of directors or secretaries or in their particulars 29 August 2000
AA - Annual Accounts 19 December 1999
363s - Annual Return 14 September 1999
288c - Notice of change of directors or secretaries or in their particulars 18 August 1999
287 - Change in situation or address of Registered Office 18 August 1999
288c - Notice of change of directors or secretaries or in their particulars 09 July 1999
395 - Particulars of a mortgage or charge 06 March 1999
AA - Annual Accounts 13 November 1998
363s - Annual Return 24 September 1998
AA - Annual Accounts 10 December 1997
363s - Annual Return 06 October 1997
288b - Notice of resignation of directors or secretaries 23 June 1997
363s - Annual Return 16 October 1996
AA - Annual Accounts 16 September 1996
363s - Annual Return 17 October 1995
AA - Annual Accounts 18 September 1995
AA - Annual Accounts 21 November 1994
363s - Annual Return 13 October 1994
288 - N/A 05 April 1994
288 - N/A 05 April 1994
AA - Annual Accounts 20 February 1994
363s - Annual Return 28 October 1993
288 - N/A 21 February 1993
363s - Annual Return 22 October 1992
AA - Annual Accounts 22 September 1992
RESOLUTIONS - N/A 07 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1992
123 - Notice of increase in nominal capital 07 April 1992
288 - N/A 05 March 1992
RESOLUTIONS - N/A 02 December 1991
363b - Annual Return 08 November 1991
AA - Annual Accounts 05 November 1991
288 - N/A 10 October 1991
288 - N/A 10 October 1991
288 - N/A 10 October 1991
288 - N/A 10 October 1991
363a - Annual Return 16 April 1991
AA - Annual Accounts 22 March 1991
AA - Annual Accounts 01 November 1989
363 - Annual Return 01 November 1989
AA - Annual Accounts 07 December 1988
363 - Annual Return 07 December 1988
AA - Annual Accounts 26 January 1988
363 - Annual Return 26 January 1988
395 - Particulars of a mortgage or charge 01 July 1987
AA - Annual Accounts 14 February 1987
363 - Annual Return 14 February 1987
NEWINC - New incorporation documents 27 April 1972

Mortgages & Charges

Description Date Status Charge by
Debenture 04 March 1999 Outstanding

N/A

Debenture 24 June 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.