Background WavePink WaveYellow Wave

PETER DUFFY HOLDINGS LIMITED (10810186)

PETER DUFFY HOLDINGS LIMITED (10810186) is an active UK company. incorporated on 8 June 2017. with registered office in Warrington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PETER DUFFY HOLDINGS LIMITED has been registered for 8 years. Current directors include ANDERSON, Luke, ARMSTRONG, Neil Patrick, DUFFY, Kevin Joseph and 2 others.

Company Number
10810186
Status
active
Type
ltd
Incorporated
8 June 2017
Age
8 years
Address
Building 4 Clearwater Lingley Green Avenue, Warrington, WA5 3UZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANDERSON, Luke, ARMSTRONG, Neil Patrick, DUFFY, Kevin Joseph, DUFFY, Michael Francis, PUGHOLM, Ole
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETER DUFFY HOLDINGS LIMITED

PETER DUFFY HOLDINGS LIMITED is an active company incorporated on 8 June 2017 with the registered office located in Warrington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PETER DUFFY HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10810186

LTD Company

Age

8 Years

Incorporated 8 June 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 June 2025 - 31 March 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

Building 4 Clearwater Lingley Green Avenue Great Sankey Warrington, WA5 3UZ,

Previous Addresses

Connaught House Park View, Lofthouse Gate Wakefield West Yorkshire WF3 3HA United Kingdom
From: 8 June 2017To: 30 May 2025
Timeline

25 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Capital Update
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
New Owner
Feb 18
New Owner
Feb 18
New Owner
Feb 18
New Owner
Jun 18
Owner Exit
Jun 18
Director Left
Jun 22
New Owner
Feb 23
New Owner
Feb 23
Owner Exit
Feb 23
Owner Exit
Apr 24
Director Left
Oct 24
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Owner Exit
May 25
Owner Exit
May 25
Owner Exit
May 25
Owner Exit
May 25
Director Left
Sept 25
Director Left
Dec 25
3
Funding
8
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

ANDERSON, Luke

Active
Lingley Green Avenue, WarringtonWA5 3UZ
Born July 1990
Director
Appointed 16 May 2025

ARMSTRONG, Neil Patrick

Active
Park View, Lofthouse Gate, WakefieldWF3 3HA
Born December 1969
Director
Appointed 16 May 2025

DUFFY, Kevin Joseph

Active
Park View, Lofthouse Gate, WakefieldWF3 3HA
Born March 1969
Director
Appointed 08 Jun 2017

DUFFY, Michael Francis

Active
Park View, Lofthouse Gate, WakefieldWF3 3HA
Born July 1965
Director
Appointed 08 Jun 2017

PUGHOLM, Ole

Active
Park View, Lofthouse Gate, WakefieldWF3 3HA
Born July 1976
Director
Appointed 16 May 2025

PAINTER, William Mark David

Resigned
Park View, Lofthouse Gate, WakefieldWF3 3HA
Secretary
Appointed 08 Jun 2017
Resigned 16 May 2025

DUFFY, Neil Martin

Resigned
Park View, Lofthouse Gate, WakefieldWF3 3HA
Born March 1972
Director
Appointed 08 Jun 2017
Resigned 06 Oct 2024

DUFFY, Peter Gerard

Resigned
Park View, Lofthouse Gate, WakefieldWF3 3HA
Born October 1961
Director
Appointed 08 Jun 2017
Resigned 20 Nov 2025

HUDSON, Robert John

Resigned
Park View, Lofthouse Gate, WakefieldWF3 3HA
Born February 1969
Director
Appointed 08 Jun 2017
Resigned 26 May 2022

ROONEY, David Michael

Resigned
Lingley Green Avenue, WarringtonWA5 3UZ
Born May 1981
Director
Appointed 16 May 2025
Resigned 05 Sept 2025

Persons with significant control

8

1 Active
7 Ceased
Clearwater, WarringtonWA5 3UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2025

Mr Peter Gerard Duffy

Ceased
Park View, Lofthouse Gate, WakefieldWF3 3HA
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 09 Feb 2023
Ceased 16 May 2025

Mrs Angela Margaret Forde

Ceased
Park View, Lofthouse Gate, WakefieldWF3 3HA
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 09 Feb 2023
Ceased 16 May 2025

Mrs Helen Elizabeth Webb

Ceased
Park View, Lofthouse Gate, WakefieldWF3 3HA
Born June 1976

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 12 Sept 2017
Ceased 16 May 2025

Mr Kevin Joseph Duffy

Ceased
Park View, Lofthouse Gate, WakefieldWF3 3HA
Born March 1969

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 12 Sept 2017
Ceased 16 May 2025

Mr Paul Mervyn Clarke

Ceased
28-32 St. Pauls Street, LeedsLS1 2JT
Born September 1954

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 12 Sept 2017
Ceased 31 Mar 2024

Mrs Mary Carmel Duffy

Ceased
Park View, Lofthouse Gate, WakefieldWF3 3HA
Born April 1940

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Sept 2017
Ceased 09 Feb 2023

Mary Carmel Duffy

Ceased
Park View, Lofthouse Gate, WakefieldWF3 3HA
Born April 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jun 2017
Ceased 12 Sept 2017
Fundings
Financials
Latest Activities

Filing History

53

Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Change Account Reference Date Company Current Shortened
11 September 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
20 August 2025
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
5 June 2025
MAMA
Resolution
3 June 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 May 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 May 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 May 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
4 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
10 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Accounts With Accounts Type Group
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
26 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 February 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 February 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 February 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
28 September 2017
SH01Allotment of Shares
Capital Allotment Shares
28 September 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
28 September 2017
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
22 September 2017
SH19Statement of Capital
Legacy
22 September 2017
SH20SH20
Legacy
22 September 2017
CAP-SSCAP-SS
Resolution
22 September 2017
RESOLUTIONSResolutions
Incorporation Company
8 June 2017
NEWINCIncorporation