Company NameTBA Protective Technologies Limited
DirectorPatrick Gerard Brennan
Company StatusActive
Company Number00139866
CategoryPrivate Limited Company
Incorporation Date1 April 1915(109 years, 1 month ago)
Previous NameZama Limited

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles
SIC 1753Manufacture nonwovens & goods, not apparel
SIC 13950Manufacture of non-wovens and articles made from non-wovens, except apparel
SIC 13960Manufacture of other technical and industrial textiles

Directors

Director NameMr Patrick Gerard Brennan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed28 July 2000(85 years, 4 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFothergill Engineered Fabrics Summit
Littleborough
Lancashire
OL15 0LR
Director NameAlan David Ferguson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(76 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 July 2000)
RoleCo Director
Correspondence Address7 The Glebe
Standlake
Witney
Oxfordshire
OX8 7SS
Director NameJohn Michael Ferguson
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(76 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 July 2000)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongacre Fox Lane Ends
Wrea Green
Preston
Lancashire
PR4 2PJ
Director NameRonald Ian Ferguson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(76 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 July 2000)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreystone
Fox Lane Ends Wrea Green
Preston
Lancashire
PR4 2PJ
Director NameRonald Newton Ferguson
Date of BirthFebruary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(76 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 September 1999)
RoleCo Director
Correspondence AddressCopperwood
Ballam Road
Lytham St Annes
Lancs
FY8 4LQ
Secretary NameRonald Ian Ferguson
NationalityBritish
StatusResigned
Appointed05 June 1991(76 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreystone
Fox Lane Ends Wrea Green
Preston
Lancashire
PR4 2PJ
Director NameGabriel Peter O'Gara
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed28 July 2000(85 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 03 July 2008)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCoolavin
Castle Fergus Quin
County Clare
Republic Of Ireland
Irish
Secretary NameGabriel Peter O'Gara
NationalityIrish
StatusResigned
Appointed28 July 2000(85 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 02 October 2009)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCoolavin
Castle Fergus Quin
County Clare
Republic Of Ireland
Irish

Contact

Websitefergusonpolycom.co.uk

Location

Registered AddressFothergill Engineered Fabrics
Summit
Littleborough
Lancashire
OL15 0LR
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardLittleborough Lakeside
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

12.6k at £1Ferguson Polycom LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

24 June 2020Delivered on: 14 July 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 August 2010Delivered 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 1964Delivered 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

Filing History

18 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
30 October 2023Full accounts made up to 31 January 2023 (24 pages)
18 January 2023Confirmation statement made on 18 January 2023 with updates (3 pages)
25 October 2022Full accounts made up to 31 January 2022 (24 pages)
17 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
26 October 2021Accounts for a small company made up to 31 January 2021 (19 pages)
4 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
6 April 2021Director's details changed for Mr Patrick Gerard Brennan on 6 April 2021 (2 pages)
3 November 2020Accounts for a small company made up to 31 January 2020 (18 pages)
14 July 2020Registration of charge 001398660003, created on 24 June 2020 (8 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
22 October 2019Accounts for a small company made up to 31 January 2019 (20 pages)
5 June 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
6 November 2018Change of name notice (2 pages)
6 November 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-02
(3 pages)
31 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
7 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
8 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
19 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
19 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
6 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 12,550
(3 pages)
6 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 12,550
(3 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 September 2015Current accounting period extended from 31 December 2015 to 31 January 2016 (1 page)
11 September 2015Current accounting period extended from 31 December 2015 to 31 January 2016 (1 page)
17 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 12,550
(4 pages)
17 June 2015Register 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 2015Register 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 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 12,550
(4 pages)
17 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 12,550
(4 pages)
16 June 2015Registered 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 2015Registered 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 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 12,550
(4 pages)
17 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 12,550
(4 pages)
17 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 12,550
(4 pages)
17 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
17 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
24 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
23 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
23 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
21 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
24 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
24 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
16 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
16 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
16 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
2 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
2 July 2010Termination of appointment of Gabriel O'gara as a secretary (1 page)
2 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
2 July 2010Register inspection address has been changed (1 page)
2 July 2010Register inspection address has been changed (1 page)
2 July 2010Termination of appointment of Gabriel O'gara as a secretary (1 page)
2 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
28 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
28 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
13 August 2009Location of register of members (1 page)
13 August 2009Return made up to 05/06/09; full list of members (3 pages)
13 August 2009Return made up to 05/06/09; full list of members (3 pages)
13 August 2009Location of register of members (1 page)
16 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
16 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
10 July 2008Appointment terminated director gabriel o'gara (1 page)
10 July 2008Appointment terminated director gabriel o'gara (1 page)
8 July 2008Return made up to 05/06/08; full list of members (3 pages)
8 July 2008Return made up to 05/06/08; full list of members (3 pages)
9 May 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
9 May 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
5 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
5 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
17 July 2007Return made up to 05/06/07; no change of members (7 pages)
17 July 2007Return made up to 05/06/07; no change of members (7 pages)
3 August 2006Return made up to 05/06/06; full list of members (7 pages)
3 August 2006Return made up to 05/06/06; full list of members (7 pages)
1 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
1 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
15 September 2005Return made up to 05/06/05; full list of members (7 pages)
15 September 2005Return made up to 05/06/05; full list of members (7 pages)
9 May 2005Return made up to 05/06/04; full list of members (7 pages)
9 May 2005Return made up to 05/06/04; full list of members (7 pages)
28 April 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
28 April 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
1 December 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
1 December 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
18 August 2003Return made up to 05/06/03; full list of members (7 pages)
18 August 2003Return made up to 05/06/03; full list of members (7 pages)
27 January 2003Total exemption full accounts made up to 31 December 2001 (6 pages)
27 January 2003Total exemption full accounts made up to 31 December 2001 (6 pages)
27 January 2003Return made up to 05/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2003Return made up to 05/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
27 June 2001Return made up to 05/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
27 June 2001Return made up to 05/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
24 August 2000Auditor's resignation (1 page)
24 August 2000Auditor's resignation (1 page)
16 August 2000New secretary appointed;new director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000Director resigned (1 page)
16 August 2000New secretary appointed;new director appointed (2 pages)
16 August 2000Secretary resigned;director resigned (1 page)
16 August 2000Secretary resigned;director resigned (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000Director resigned (1 page)
18 July 2000Return made up to 05/06/00; full list of members (7 pages)
18 July 2000Return made up to 05/06/00; full list of members (7 pages)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
14 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 pages)
14 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 pages)
10 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
25 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
25 August 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
25 August 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
24 June 1999Return made up to 05/06/99; full list of members (7 pages)
24 June 1999Return made up to 05/06/99; full list of members (7 pages)
29 June 1998Return made up to 05/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 June 1998Return made up to 05/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 May 1998Full accounts made up to 31 December 1997 (9 pages)
18 May 1998Full accounts made up to 31 December 1997 (9 pages)
25 June 1997Return made up to 05/06/97; no change of members (5 pages)
25 June 1997Return made up to 05/06/97; no change of members (5 pages)
5 June 1997Full accounts made up to 31 December 1996 (9 pages)
5 June 1997Full accounts made up to 31 December 1996 (9 pages)
18 September 1996Full accounts made up to 31 December 1995 (9 pages)
18 September 1996Full accounts made up to 31 December 1995 (9 pages)
6 June 1996Return made up to 05/06/96; full list of members
  • 363(287) ‐ Registered office changed on 06/06/96
(7 pages)
6 June 1996Return made up to 05/06/96; full list of members
  • 363(287) ‐ Registered office changed on 06/06/96
(7 pages)
31 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
31 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)