About

Registered Number: 02053621
Date of Incorporation: 09/09/1986 (37 years and 9 months ago)
Company Status: Active
Registered Address: Lynway Nurseries, Stimpsons Cross, Algarkirk Boston, Lincs, PE20 2BE

 

P.J. Duffy & Son (Farms) Ltd was founded on 09 September 1986, it's status in the Companies House registry is set to "Active". The business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
CS01 - N/A 19 May 2020
CS01 - N/A 24 May 2019
AA - Annual Accounts 20 May 2019
AA - Annual Accounts 11 July 2018
CS01 - N/A 16 May 2018
CS01 - N/A 22 May 2017
AA - Annual Accounts 24 March 2017
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 30 March 2015
MR04 - N/A 22 December 2014
TM01 - Termination of appointment of director 30 October 2014
MR01 - N/A 20 October 2014
MR01 - N/A 20 October 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 06 June 2013
RESOLUTIONS - N/A 13 February 2013
CC04 - Statement of companies objects 13 February 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 15 March 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 19 May 2011
TM01 - Termination of appointment of director 02 February 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 07 July 2008
363s - Annual Return 11 June 2008
AA - Annual Accounts 28 July 2007
363s - Annual Return 14 June 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 09 June 2006
AA - Annual Accounts 27 June 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 22 July 2004
AA - Annual Accounts 17 July 2003
363s - Annual Return 07 June 2003
AA - Annual Accounts 18 August 2002
288c - Notice of change of directors or secretaries or in their particulars 21 July 2002
288c - Notice of change of directors or secretaries or in their particulars 21 July 2002
363s - Annual Return 01 July 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 29 August 2001
AA - Annual Accounts 24 August 2000
363s - Annual Return 07 July 2000
AA - Annual Accounts 09 September 1999
363s - Annual Return 11 June 1999
AA - Annual Accounts 02 September 1998
363s - Annual Return 27 May 1998
AA - Annual Accounts 30 June 1997
363s - Annual Return 30 June 1997
225 - Change of Accounting Reference Date 10 October 1996
AA - Annual Accounts 14 July 1996
363s - Annual Return 25 June 1996
AA - Annual Accounts 04 July 1995
363s - Annual Return 30 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 1995
AA - Annual Accounts 03 June 1994
363s - Annual Return 25 May 1994
363s - Annual Return 07 July 1993
AA - Annual Accounts 30 June 1993
AA - Annual Accounts 09 December 1992
363s - Annual Return 05 June 1992
363b - Annual Return 24 June 1991
AA - Annual Accounts 14 March 1991
363 - Annual Return 11 September 1990
AA - Annual Accounts 11 September 1990
RESOLUTIONS - N/A 25 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 1990
123 - Notice of increase in nominal capital 25 May 1990
AA - Annual Accounts 25 September 1989
363 - Annual Return 25 September 1989
363 - Annual Return 23 September 1988
AA - Annual Accounts 28 June 1988
288 - N/A 02 December 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 October 1987
395 - Particulars of a mortgage or charge 19 May 1987
395 - Particulars of a mortgage or charge 24 November 1986
395 - Particulars of a mortgage or charge 24 November 1986
395 - Particulars of a mortgage or charge 24 November 1986
287 - Change in situation or address of Registered Office 06 November 1986
288 - N/A 06 November 1986
CERTNM - Change of name certificate 28 October 1986
288 - N/A 20 October 1986
CERTINC - N/A 09 September 1986
NEWINC - New incorporation documents 09 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 October 2014 Outstanding

N/A

A registered charge 20 October 2014 Outstanding

N/A

Legal charge 05 May 1987 Fully Satisfied

N/A

Fixed and floating charge 18 November 1986 Outstanding

N/A

Legal charge 18 November 1986 Fully Satisfied

N/A

Legal charge 18 November 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.