Littleborough
Lancashire
OL15 0LR
Director Name | Mrs Dorothy Ferguson |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(64 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 July 2000) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Greystones Fox Lane Ends Wrea Green Preston Lancashire PR4 2PJ |
Director Name | John Michael Ferguson |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(64 years, 8 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 | Mrs Mildred Monica Ferguson |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(64 years, 8 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 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(64 years, 8 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 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(64 years, 8 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 01 April 1991) |
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(64 years, 8 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 | John Francis Cahill |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 1994(67 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 November 2000) |
Role | Sales Director |
Correspondence Address | 9 Midge Hall Drive Bamford Rochdale Lancashire OL11 4AX |
Director Name | Raymond Earnshaw |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(67 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 January 2000) |
Role | Rubber Technologist |
Correspondence Address | 16 Norwich Avenue Chadderton Oldham Lancashire OL9 0BA |
Director Name | Gabriel Peter O'Gara |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 July 2000(73 years, 10 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(73 years, 10 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 |
22.5k at £1 | Ferguson Polyram LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 24 May 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (8 months, 1 week from now) |
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 |
---|---|
14 July 1983 | Delivered on: 19 July 1983 Satisfied on: 8 September 2005 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book & other debts due owing or incurred to the company. Fully Satisfied |
8 June 1978 | Delivered on: 21 June 1978 Satisfied on: 8 September 2005 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the undertaking and all property present and future including uncalled capital. (See doc. M97 for details). Fully Satisfied |
12 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
5 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
24 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
31 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 24 May 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) |
2 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 24 May 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) |
3 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
6 November 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
6 November 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
4 June 2015 | Register inspection address has been changed from Windsor Mill Manchester Road Hollinwood Oldham Lancs OL8 3RA England to Fothergill Engineered Fabrics Summit Littleborough Lancashire OL15 0LR (1 page) |
4 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Register inspection address has been changed from Windsor Mill Manchester Road Hollinwood Oldham Lancs OL8 3RA England to Fothergill Engineered Fabrics Summit Littleborough Lancashire OL15 0LR (1 page) |
3 June 2015 | Registered office address changed from Windsor Mill Hollinwood Nr Oldham Lancs OL8 3RA to Fothergill Engineered Fabrics Summit Littleborough Lancashire OL15 0LR on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from Windsor Mill Hollinwood Nr Oldham Lancs OL8 3RA to Fothergill Engineered Fabrics Summit Littleborough Lancashire OL15 0LR on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from Windsor Mill Hollinwood Nr Oldham Lancs OL8 3RA to Fothergill Engineered Fabrics Summit Littleborough Lancashire OL15 0LR on 3 June 2015 (1 page) |
17 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 24 May 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 January 2014 (5 pages) |
17 June 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
24 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders
|
23 May 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
23 May 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
21 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
31 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
16 May 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
2 July 2010 | Termination of appointment of Gabriel O'gara as a secretary (1 page) |
2 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
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 24 May 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Register inspection address has been changed (1 page) |
28 April 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
13 August 2009 | Location of register of members (1 page) |
13 August 2009 | Return made up to 24/05/09; full list of members (3 pages) |
13 August 2009 | Return made up to 24/05/09; 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 January 2009 (5 pages) |
16 April 2009 | Accounts for a dormant company made up to 31 January 2009 (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 24/05/08; full list of members (3 pages) |
8 July 2008 | Return made up to 24/05/08; full list of members (3 pages) |
9 May 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
9 May 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
5 October 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
5 October 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
10 July 2007 | Return made up to 24/05/07; no change of members (7 pages) |
10 July 2007 | Return made up to 24/05/07; no change of members (7 pages) |
3 August 2006 | Return made up to 24/05/06; full list of members (7 pages) |
3 August 2006 | Return made up to 24/05/06; full list of members (7 pages) |
1 June 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
1 June 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
8 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
7 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
28 April 2005 | Total exemption full accounts made up to 31 January 2005 (6 pages) |
28 April 2005 | Total exemption full accounts made up to 31 January 2005 (6 pages) |
1 November 2004 | Total exemption full accounts made up to 31 January 2004 (6 pages) |
1 November 2004 | Total exemption full accounts made up to 31 January 2004 (6 pages) |
28 May 2004 | Return made up to 24/05/04; full list of members (7 pages) |
28 May 2004 | Return made up to 24/05/04; full list of members (7 pages) |
18 December 2003 | Return made up to 05/06/03; full list of members (7 pages) |
18 December 2003 | Return made up to 05/06/03; full list of members (7 pages) |
1 December 2003 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
1 December 2003 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
10 February 2003 | Full accounts made up to 31 January 2002 (10 pages) |
10 February 2003 | Full accounts made up to 31 January 2002 (10 pages) |
27 January 2003 | Return made up to 05/06/02; change of members
|
27 January 2003 | Return made up to 05/06/02; change of members
|
3 April 2002 | Full accounts made up to 31 January 2001 (22 pages) |
3 April 2002 | Full accounts made up to 31 January 2001 (22 pages) |
27 October 2001 | Director resigned (1 page) |
27 October 2001 | Director resigned (1 page) |
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
|
25 August 2000 | £ ic 25138/22491 27/07/00 £ sr 2647@1=2647 (1 page) |
25 August 2000 | £ ic 25138/22491 27/07/00 £ sr 2647@1=2647 (1 page) |
24 August 2000 | Auditor's resignation (1 page) |
24 August 2000 | Auditor's resignation (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Accounting reference date extended from 31/12/00 to 31/01/01 (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) |
16 August 2000 | Secretary resigned;director resigned (1 page) |
16 August 2000 | New secretary appointed;new director appointed (2 pages) |
16 August 2000 | New secretary appointed;new director appointed (2 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | Accounting reference date extended from 31/12/00 to 31/01/01 (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
19 July 2000 | Return made up to 05/06/00; full list of members (9 pages) |
19 July 2000 | Return made up to 05/06/00; full list of members (9 pages) |
9 June 2000 | £ ic 30000/25138 19/05/00 £ sr 4862@1=4862 (1 page) |
9 June 2000 | Memorandum and Articles of Association (7 pages) |
9 June 2000 | Resolutions
|
9 June 2000 | Resolutions
|
9 June 2000 | Resolutions
|
9 June 2000 | Resolutions
|
9 June 2000 | £ ic 30000/25138 19/05/00 £ sr 4862@1=4862 (1 page) |
9 June 2000 | Memorandum and Articles of Association (7 pages) |
25 May 2000 | Full accounts made up to 31 December 1999 (21 pages) |
25 May 2000 | Full accounts made up to 31 December 1999 (21 pages) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
6 August 1999 | Full accounts made up to 31 December 1998 (27 pages) |
6 August 1999 | Full accounts made up to 31 December 1998 (27 pages) |
24 June 1999 | Return made up to 05/06/99; no change of members (7 pages) |
24 June 1999 | Return made up to 05/06/99; no change of members (7 pages) |
29 June 1998 | Return made up to 05/06/98; full list of members
|
29 June 1998 | Return made up to 05/06/98; full list of members
|
18 May 1998 | Full accounts made up to 31 December 1997 (21 pages) |
18 May 1998 | Full accounts made up to 31 December 1997 (21 pages) |
25 June 1997 | Return made up to 05/06/97; no change of members (7 pages) |
25 June 1997 | Return made up to 05/06/97; no change of members (7 pages) |
5 June 1997 | Full accounts made up to 31 December 1996 (18 pages) |
5 June 1997 | Full accounts made up to 31 December 1996 (18 pages) |
18 September 1996 | Full accounts made up to 31 December 1995 (18 pages) |
18 September 1996 | Full accounts made up to 31 December 1995 (18 pages) |
6 June 1996 | Return made up to 05/06/96; no change of members (9 pages) |
6 June 1996 | Return made up to 05/06/96; no change of members (9 pages) |
27 July 1995 | Return made up to 05/06/95; full list of members (9 pages) |
27 July 1995 | Return made up to 05/06/95; full list of members (9 pages) |
31 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
31 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
19 October 1926 | Certificate of incorporation (1 page) |
19 October 1926 | Certificate of incorporation (1 page) |