Littleborough
Lancashire
OL15 0LR
Director Name | Alan David Ferguson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(76 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 July 2000) |
Role | Co Director |
Correspondence Address | 7 The Glebe Standlake Witney Oxfordshire OX8 7SS |
Director Name | John Michael Ferguson |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(76 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 July 2000) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Longacre Fox Lane Ends Wrea Green Preston Lancashire PR4 2PJ |
Director Name | Ronald Ian Ferguson |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(76 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 July 2000) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Greystone Fox Lane Ends Wrea Green Preston Lancashire PR4 2PJ |
Director Name | Ronald Newton Ferguson |
---|---|
Date of Birth | February 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(76 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 September 1999) |
Role | Co Director |
Correspondence Address | Copperwood Ballam Road Lytham St Annes Lancs FY8 4LQ |
Secretary Name | Ronald Ian Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(76 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greystone Fox Lane Ends Wrea Green Preston Lancashire PR4 2PJ |
Director Name | Gabriel Peter O'Gara |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 July 2000(85 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 03 July 2008) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Coolavin Castle Fergus Quin County Clare Republic Of Ireland Irish |
Secretary Name | Gabriel Peter O'Gara |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 July 2000(85 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 02 October 2009) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Coolavin Castle Fergus Quin County Clare Republic Of Ireland Irish |
Website | fergusonpolycom.co.uk |
---|
Registered Address | Fothergill Engineered Fabrics Summit Littleborough Lancashire OL15 0LR |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Littleborough Lakeside |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
12.6k at £1 | Ferguson Polycom LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
24 June 2020 | Delivered on: 14 July 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
31 August 2010 | Delivered on: 4 September 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee and fixed and floating charge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
26 November 1964 | Delivered on: 7 December 1964 Satisfied on: 10 June 2000 Persons entitled: Barclays Bank PLC Classification: Letter of charge by the company Secured details: All monies due etc from supeude LTD. Particulars: All monies now or at any time standing to the credit of any existing accounts of the company whether current accounts or deposit accounts. Fully Satisfied |
18 January 2024 | Confirmation statement made on 18 January 2024 with no updates (3 pages) |
---|---|
30 October 2023 | Full accounts made up to 31 January 2023 (24 pages) |
18 January 2023 | Confirmation statement made on 18 January 2023 with updates (3 pages) |
25 October 2022 | Full accounts made up to 31 January 2022 (24 pages) |
17 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
26 October 2021 | Accounts for a small company made up to 31 January 2021 (19 pages) |
4 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
6 April 2021 | Director's details changed for Mr Patrick Gerard Brennan on 6 April 2021 (2 pages) |
3 November 2020 | Accounts for a small company made up to 31 January 2020 (18 pages) |
14 July 2020 | Registration of charge 001398660003, created on 24 June 2020 (8 pages) |
5 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
22 October 2019 | Accounts for a small company made up to 31 January 2019 (20 pages) |
5 June 2019 | Confirmation statement made on 5 June 2019 with updates (4 pages) |
6 November 2018 | Change of name notice (2 pages) |
6 November 2018 | Resolutions
|
31 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
25 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
25 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
19 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
19 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
6 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
11 September 2015 | Current accounting period extended from 31 December 2015 to 31 January 2016 (1 page) |
11 September 2015 | Current accounting period extended from 31 December 2015 to 31 January 2016 (1 page) |
17 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Register inspection address has been changed from Windsor Mill Manchester Road Hollinwood Oldham Lancs OL8 3RA England to Fothergill Engineered Fabrics Ltd Summit Littleborough Lancashire OL15 0LR (1 page) |
17 June 2015 | Register inspection address has been changed from Windsor Mill Manchester Road Hollinwood Oldham Lancs OL8 3RA England to Fothergill Engineered Fabrics Ltd Summit Littleborough Lancashire OL15 0LR (1 page) |
17 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
16 June 2015 | Registered office address changed from Windsor Mills, Hollinwood, Oldham, Lancs OL8 3RA to Fothergill Engineered Fabrics Summit Littleborough Lancashire OL15 0LR on 16 June 2015 (1 page) |
16 June 2015 | Registered office address changed from Windsor Mills, Hollinwood, Oldham, Lancs OL8 3RA to Fothergill Engineered Fabrics Summit Littleborough Lancashire OL15 0LR on 16 June 2015 (1 page) |
17 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
17 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
24 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
23 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
23 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
21 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
16 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
16 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
2 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Termination of appointment of Gabriel O'gara as a secretary (1 page) |
2 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Register inspection address has been changed (1 page) |
2 July 2010 | Register inspection address has been changed (1 page) |
2 July 2010 | Termination of appointment of Gabriel O'gara as a secretary (1 page) |
2 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
13 August 2009 | Location of register of members (1 page) |
13 August 2009 | Return made up to 05/06/09; full list of members (3 pages) |
13 August 2009 | Return made up to 05/06/09; full list of members (3 pages) |
13 August 2009 | Location of register of members (1 page) |
16 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
16 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
10 July 2008 | Appointment terminated director gabriel o'gara (1 page) |
10 July 2008 | Appointment terminated director gabriel o'gara (1 page) |
8 July 2008 | Return made up to 05/06/08; full list of members (3 pages) |
8 July 2008 | Return made up to 05/06/08; full list of members (3 pages) |
9 May 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
9 May 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
5 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
5 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
17 July 2007 | Return made up to 05/06/07; no change of members (7 pages) |
17 July 2007 | Return made up to 05/06/07; no change of members (7 pages) |
3 August 2006 | Return made up to 05/06/06; full list of members (7 pages) |
3 August 2006 | Return made up to 05/06/06; full list of members (7 pages) |
1 June 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
1 June 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
15 September 2005 | Return made up to 05/06/05; full list of members (7 pages) |
15 September 2005 | Return made up to 05/06/05; full list of members (7 pages) |
9 May 2005 | Return made up to 05/06/04; full list of members (7 pages) |
9 May 2005 | Return made up to 05/06/04; full list of members (7 pages) |
28 April 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
28 April 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
1 December 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
1 December 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
18 August 2003 | Return made up to 05/06/03; full list of members (7 pages) |
18 August 2003 | Return made up to 05/06/03; full list of members (7 pages) |
27 January 2003 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
27 January 2003 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
27 January 2003 | Return made up to 05/06/02; full list of members
|
27 January 2003 | Return made up to 05/06/02; full list of members
|
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
27 June 2001 | Return made up to 05/06/01; full list of members
|
27 June 2001 | Return made up to 05/06/01; full list of members
|
24 August 2000 | Auditor's resignation (1 page) |
24 August 2000 | Auditor's resignation (1 page) |
16 August 2000 | New secretary appointed;new director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | New secretary appointed;new director appointed (2 pages) |
16 August 2000 | Secretary resigned;director resigned (1 page) |
16 August 2000 | Secretary resigned;director resigned (1 page) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | Director resigned (1 page) |
18 July 2000 | Return made up to 05/06/00; full list of members (7 pages) |
18 July 2000 | Return made up to 05/06/00; full list of members (7 pages) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
14 June 2000 | Resolutions
|
14 June 2000 | Resolutions
|
10 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
25 May 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
25 August 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
25 August 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
24 June 1999 | Return made up to 05/06/99; full list of members (7 pages) |
24 June 1999 | Return made up to 05/06/99; full list of members (7 pages) |
29 June 1998 | Return made up to 05/06/98; no change of members
|
29 June 1998 | Return made up to 05/06/98; no change of members
|
18 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
18 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
25 June 1997 | Return made up to 05/06/97; no change of members (5 pages) |
25 June 1997 | Return made up to 05/06/97; no change of members (5 pages) |
5 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
5 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
18 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
18 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
6 June 1996 | Return made up to 05/06/96; full list of members
|
6 June 1996 | Return made up to 05/06/96; full list of members
|
31 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
31 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |