P. J. DUFFY & SON LIMITED
ALGARKIRK BOSTON

Hellopages » Lincolnshire » Boston » PE20 2AY

Company number 02011069
Status Active
Incorporation Date 17 April 1986
Company Type Private Limited Company
Address LYNWAY NURSERIES, STIMPSONS CROSS, ALGARKIRK BOSTON, LINCS, PE20 2AY
Home Country United Kingdom
Nature of Business 01130 - Growing of vegetables and melons, roots and tubers
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 30,100 ; Director's details changed for Rebecca Karen Duffy on 16 May 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of P. J. DUFFY & SON LIMITED are www.pjduffyson.co.uk, and www.p-j-duffy-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. The distance to to Hubberts Bridge Rail Station is 7.2 miles; to Boston Rail Station is 7.4 miles; to Swineshead Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P J Duffy Son Limited is a Private Limited Company. The company registration number is 02011069. P J Duffy Son Limited has been working since 17 April 1986. The present status of the company is Active. The registered address of P J Duffy Son Limited is Lynway Nurseries Stimpsons Cross Algarkirk Boston Lincs Pe20 2ay. . DUFFY, Philip John is a Secretary of the company. DUFFY, Karen Marina is a Director of the company. DUFFY, Philip John is a Director of the company. DUFFY, Rebecca Karen is a Director of the company. Director DUFFY, Patrick James has been resigned. Director DUFFY, Rita Mary has been resigned. The company operates in "Growing of vegetables and melons, roots and tubers".


Current Directors


Director
DUFFY, Karen Marina

74 years old

Director
DUFFY, Philip John

75 years old

Director
DUFFY, Rebecca Karen
Appointed Date: 30 April 2009
51 years old

Resigned Directors

Director
DUFFY, Patrick James
Resigned: 30 October 2014
100 years old

Director
DUFFY, Rita Mary
Resigned: 22 December 2010
100 years old

P. J. DUFFY & SON LIMITED Events

27 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 30,100

27 May 2016
Director's details changed for Rebecca Karen Duffy on 16 May 2016
25 May 2016
Total exemption small company accounts made up to 31 October 2015
11 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 30,100

30 Mar 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 95 more events
23 Dec 1986
Particulars of mortgage/charge

20 Oct 1986
Accounting reference date notified as 31/08

17 Sep 1986
Company name changed taronmills LIMITED\certificate issued on 17/09/86

08 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Sep 1986
Registered office changed on 08/09/86 from: 84 temple chambers temple avenue london EC4Y ohp

P. J. DUFFY & SON LIMITED Charges

14 August 1989
Legal charge
Delivered: 18 August 1989
Status: Satisfied on 19 January 1995
Persons entitled: Midland Bank PLC
Description: F/H-31.588 acres of land situate at algakirk boston…
14 August 1989
Legal charge
Delivered: 18 August 1989
Status: Satisfied on 25 February 1995
Persons entitled: Midland Bank PLC
Description: F/H-fraglands farmhouse washdyke road algakirk boston…
14 August 1989
Legal charge
Delivered: 18 August 1989
Status: Satisfied on 24 January 1995
Persons entitled: Midland Bank PLC
Description: F/H- 31.588 acres of land situate at algakirk boston…
14 August 1989
Legal charge
Delivered: 18 August 1989
Status: Satisfied on 25 February 1995
Persons entitled: Midland Bank PLC
Description: F/H-fraglands farmhouse washdyke road algakirk boston…
17 December 1986
Legal charge
Delivered: 5 January 1987
Status: Satisfied on 19 January 1995
Persons entitled: Midland Bank PLC
Description: Fraglands farmhouse washdyhe road, algakirk, nr boston…
17 December 1986
Legal charge
Delivered: 23 December 1986
Status: Satisfied on 19 January 1995
Persons entitled: Midland Bank PLC
Description: Lynway, hoffleet, stow, boston, lincolnshire (freehold).
17 December 1986
Legal charge
Delivered: 23 December 1986
Status: Satisfied on 19 January 1995
Persons entitled: Midland Bank PLC
Description: Lynway, hoffleet stow boston, lincolnshiire (freehold).
17 December 1986
Legal charge
Delivered: 23 December 1986
Status: Satisfied on 19 January 1995
Persons entitled: Midland Bank PLC
Description: Fraglands farmhouse washdyke road, algakirk boston…
17 December 1986
Legal charge
Delivered: 23 December 1986
Status: Satisfied on 19 January 1995
Persons entitled: Midland Bank PLC
Description: 31.612 acres of land at algakirk near boston lincolnshire…
17 December 1986
Legal charge
Delivered: 23 December 1986
Status: Satisfied on 25 February 1995
Persons entitled: Midland Bank PLC
Description: Land at algakirk near boston, lincolnshire.
17 December 1986
Fixed and floating charge
Delivered: 23 December 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…